PAYMENT IN LIEU OF TAXES AGREEMENT

Size: px
Start display at page:

Download "PAYMENT IN LIEU OF TAXES AGREEMENT"

Transcription

1 Draft August 18, :14 p.m. PAYMENT IN LIEU OF TAXES AGREEMENT THIS PAYMENT IN LIEU OF TAXES AGREEMENT (this "Agreement") is entered into as of the day of, 2013, by and among CN Associates, LLC, a Kansas limited liability company ("CN Associates"), Teva Neuroscience, Inc., a, Delaware corporation (the "Company"), Teva Pharmaceuticals USA, Inc., a Delaware corporation ("Teva USA") and the City of Overland Park, Kansas, a municipal corporation duly organized, existing, and constituted under and by virtue of the Constitution and laws of the State of Kansas (the "City"). RECITALS A. The City has agreed, pursuant to Kan. Stat. Ann et seq., to issue Economic Development Revenue Bonds, Series 2013 (Teva Neuroscience, Inc. Project), hereinafter, the Bonds", in the aggregate principal amount of Forty-Four Million Two Hundred Ninety-Three Thousand Two Hundred Fifty Dollars ($44,293,250.00), consisting of $43,400,000 principal amount of Series 2013A Bonds and $893,250 principal amount of subordinate Series 2013 Bonds to acquire, construct, improve and equip the corporate headquarters facility (the "Project") for Teva USA s branded pharmaceutical division, including the Company, from which corporate headquarters the Company and certain other subsidiaries of Teva USA, shall provide direction, management, and administrative services in support of the operations of Teva USA's branded pharmaceutical division. B. The Company and Teva USA have agreed, and the Company has agreed to cause Patient Services and Solutions, Inc., Teva Branded Pharmaceuticals R & D, Inc., and Teva Sales and Marketing, Inc. (each a subsidiary of Teva USA, and collectively with the Company, the "Teva USA Subsidiaries"), to relocate to the City at least four hundred (400) full-time employees and full-time contract employees (collectively, the "Project Employees") to be employed by Teva USA and the Teva USA Subsidiaries (singly, a "Project Employer" and collectively, the "Project Employers") at the Project. The parties to this Agreement further acknowledge that from time to time other subsidiaries of Teva USA may locate employees within the Project, and to the extent this occurs, such subsidiaries shall be deemed to be included as Teva USA Subsidiaries for the purposes of this Agreement and the employees of such subsidiaries shall be deemed to be Project Employees. C. In connection with the Project and issuance of the Bonds, the City will hold fee title to certain land located at College Boulevard and Nall Avenue, legally described on Schedule 1 attached hereto and by this reference made a part hereof, together with the buildings and improvements to be constructed thereon and certain personal property to be acquired for use in connection with the operations thereon, for lease by the City to CN Associates, and for sublease by CN Associates to the Company. D. Pursuant to and subject to the terms of, Kan. Stat. Ann a, Second, the Project, subject to receiving the order from the Court of Tax Appeals, shall, upon issuance of the Bonds, be exempt from real property taxation for a period of ten (10) calendar years after the calendar year in which the Bonds are issued (the "Abatement Period").

2 E. Reference is made to that certain Trust Indenture dated as of September 1, 2013 (the "Indenture"), by and between the City and Security Bank of Kansas City, as trustee, authorizing the issuance of the Bonds. F. In consideration of the issuance of the Bonds, the execution of the Lease Agreement of the Project dated as of September 1, 2013 (the "Lease"), by the City to CN Associates, and the execution of the sublease of the Project dated May 19, 2012 as amended pursuant to those certain Amendment of Lease dated June 21, 2012 and that certain Second Amendment of Lease dated September, 2013 (as amended, the "Company Office Lease"), by CN Associates to the Company, and in further consideration of the laws of the State of Kansas granting an exemption from real estate taxation for the Project for a period of ten (10) years, commencing with the taxable year 2014, CN Associates and the Company have agreed to make certain payments in lieu of the general ad valorem real estate taxes for the Project, all as herein described, for the taxable years 2014 through and including 2023, and Teva USA, as the corporate parent of the Company and the other Teva USA Subsidiaries, in consideration of the exemption from real estate taxation for the Project contemplated hereunder which will benefit the Company, the other Teva USA Subsidiaries and Teva USA, has agreed to guarantee payment of Recaptured Abated Taxes (as hereafter defined) as herein provided. G. In consideration of: the agreement set forth herein by CN Associates and the Company to make the payments in lieu of the general ad valorem real estate taxes as herein provided; the agreement by Teva USA to guarantee payment of Recaptured Abated Taxes as herein provided; the other covenants and agreements of the Company, Teva USA and CN Associates set forth herein; the agreement by the Company to relocate and cause the other Project Employers to relocate to the City, at least four hundred (400) full-time Project Employees with average annual base compensation of One Hundred Thousand Dollars ($100,000) to be employed at the Project, all as hereinafter provided; and other covenants and agreements of CN Associates in the Lease, and of the Company in the Company Office Lease; and in consideration of the covenants and agreements in other documents relating to the issuance of the Bonds and to the Project, the City has agreed to issue the Bonds, to enter into the Lease with CN Associates and to consent to the Company Office Lease. NOW, THEREFORE, for and in consideration of the above recitals, and for other good and valuable consideration, the receipt and sufficiency of which are hereby acknowledged by all parties hereto, the parties hereby agree as follows: 1. Incorporation of Recitals. The foregoing Recitals are incorporated herein by this reference as though fully set forth herein and constitute express terms of this Agreement. 2. Payment in Lieu of Taxes. (a) Annual PILOT. In lieu of the general ad valorem real property taxes and, if applicable, ad valorem personal property taxes (collectively, the "Ad Valorem Taxes") for the Project for the taxable years 2014 through and including 2023 (excepting special assessments levied on account of special benefits and excepting all other amounts referenced in Section 6 below), CN Associates or the Company shall pay by separate check to the Treasurer of Johnson County, Kansas, or other appropriate officer, an amount which is equal to fifty percent (50%) of 2

3 the Ad Valorem Taxes which would otherwise be due for the then-applicable taxable year if such Project were not exempt from ad valorem real estate taxation and, if applicable, ad valorem personal property taxation (the "Annual PILOT"). Except as hereinafter provided with respect to Recaptured Abated Taxes under Section 4(b) below (for which CN Associates shall have no liability), each of CN Associates and the Company shall be fully, jointly and severally liable and responsible for payment of the Annual PILOT and any and all other amounts required to be paid under this Agreement, including any and all payments under Sections 4, 6 and 7 hereof, notwithstanding anything in this Agreement, the Lease or the Company Lease to the contrary, including any reference to payment by "CN Associates 'and/or' the Company" herein. In addition, Teva USA hereby guarantees payment of any and all Recaptured Abated Taxes under Section 4(c) hereof. (b) Billing and Payment. The Annual PILOT amount shall be billed by statement of the Director of the Department of Records and Tax Administration of Johnson County, Kansas (the "Director"), or other appropriate officer, issued by approximately November 20 th of each year, and shall be paid by each year of the abatement period as follows: (i) one hundred percent (100%) on or before December 20 th for the then-current calendar year; or (ii) one-half (1/2) on or before December 20 th and the remainder for such calendar year, without interest, on or before May 20 th of the following calendar year; or (iii) as otherwise required by law for the distribution of tax statements and the payment thereof. It is understood and agreed that CN Associates and the Company may elect either option (i) or (ii) above at its discretion, but if a change in law occurs as provided in (iii) above, the Annual PILOT shall be paid as thereby required by law. (c) Determination of Ad Valorem Taxes. The amount of general Ad Valorem Taxes for the Project will be determined by the Director in the same manner and according to the same statutory procedure as general ad valorem taxes are determined, using the valuations determined by the County Appraiser of Johnson County, Kansas (the "County Appraiser"), under the same laws, rules and procedures for which real and personal property taxes are determined for all taxpayers within the taxing jurisdiction(s). 3. Job Requirement. The City has agreed to issue the Bonds, to enter into the Lease of the Project to CN Associates and to consent to the Company Office Lease based upon the covenant and agreement by the Company that it shall relocate, and cause the other Project Employers to relocate to the Project and continue to employ at its corporate headquarters at the Project, collectively at least four-hundred (400) full-time Project Employees with an average annual base compensation paid to such full-time Project Employees of One Hundred Thousand Dollars ($100,000) ( Average Annual Compensation ) at the Project for the entirety of the Abatement Period. 4. Failure to Meet Employment and Average Annual Compensation Requirement. The City, CN Associates, the Company and Teva USA hereby agree as follows: (a) Average Annual Compensation of Less than $80,000 Per Year. (i) If at any time from and after January 1, 2014 through December 31, 2022, the Average Annual Compensation of Project Employees as reported to the City by the Company on February 15 of the applicable next-succeeding tax abatement year (pursuant 3

4 to Section 5 hereof) is less than Eighty Thousand Dollars ($80,000.00), then CN Associates and/or the Company shall be obligated to pay for such next-succeeding tax abatement year (i.e., the tax abatement year following the year in which the Company failed to meet such compensation requirement), an amount which is equal to fifty percent (50%) of the Ad Valorem Taxes which would otherwise have been due for such tax abatement year if the Project were not exempt from ad valorem taxation, together with a penalty in the amount of twenty five percent (25%) of the remaining fifty percent (50%) of the Ad Valorem Taxes which would otherwise have been due for such tax abatement year if the Project were not exempt from ad valorem taxation, for a total payment of sixty two and a half percent (62.5%) of the Ad Valorem Taxes which would otherwise have been due for such tax abatement year if the Project were not exempt from ad valorem taxation. For example, if in 2019 the annual average of Project Employees fill 400 full-time equivalent jobs, and the Average Annual Compensation of such Project Employees is $79,000, then CN Associates and/or the Company shall be obligated to pay for the tax abatement year 2020 an amount equal to sixty two and a half (62.5%) of the Ad Valorem Taxes which would otherwise have been due for tax year 2020 if the Project were not exempt from ad valorem taxation. The terms "full-time jobs" or "full-time equivalent jobs" shall mean jobs in which the Project Employee is regularly scheduled to work at least forty (40) hours per week on average throughout the year. (ii) The sixty two and a half percent (62.5%) payment in lieu of taxes required to be paid under subsection 4(a)(i) above shall be paid by separate check to the Treasurer of Johnson County, Kansas, or other appropriate officer, in accordance with Section 2(c) hereof. (iii) In the event the terms of this Section 4(a) apply to any tax abatement year, the payment of the sixty two and a half percent (62.5%) payment in lieu of taxes under this Section 4(a) shall be made by CN Associates and/or the Company in lieu of the Annual PILOT for such tax abatement year. (b) Employment of Fewer than 240 Project Employees. (i) If at any time from and after January 1, 2014 through December 31, 2022, the Project Employers employ Project Employees filling fewer than 240 full-time equivalent jobs, as reported to the City by the Company on February 15 of the applicable next-succeeding tax abatement year (pursuant to Section 5 hereof), and fails to meet this requirement within one hundred twenty (120) days thereafter, then CN Associates and/or the Company shall be obligated to pay for the next following tax abatement year (i.e., the tax abatement year following the year in which the Project Employers initially failed to meet such employment requirement), an amount which is equal to one hundred percent (100%) of the Ad Valorem Taxes which would otherwise have been due for such tax abatement year if the Project were not exempt from ad valorem taxation. For example, if the Project Employers employ Project Employees filling fewer than 240 full-time equivalent jobs commencing on November 1, 2019, and as of February 28, 2020, the Project Employers continue to employ Project Employees filling fewer than 4

5 240 full-time equivalent jobs, then CN Associates and/or the Company shall be obligated to pay for the tax abatement year 2020 an amount equal to one hundred percent (100%) of the Ad Valorem Taxes which would otherwise have been due for tax year 2020 if the Project were not exempt from ad valorem taxation. (ii) The one hundred percent (100%) payment in lieu of taxes required to be paid under subsection 4(b)(i) above shall be paid by separate check to the Treasurer of Johnson County, Kansas, or other appropriate officer, in accordance with Section 2(b) hereof. (iii) In the event the terms of this Section 4(b) apply to any tax abatement year, the payment of the 100% payment in lieu of taxes under this Section 4(b) shall be made by CN Associates and/or the Company in lieu of the Annual PILOT for such tax abatement year. (iv) In the event that both the terms of Section 4(a) and this Section 4(b) are deemed to apply to a single tax abatement year, then the payment of the 100% payment in lieu of taxes contemplated under this Section 4(b) shall be deemed to satisfy the payments in lieu of taxes required under both Section 4(a) and this Section 4(b). (c) Employment of Fewer than 200 Employees. (i) If at any time from and after January 1, 2015, the Project Employers employ Project Employees filling fewer than 200 full-time equivalent jobs as reported to the City by the Company (pursuant to Section 5 hereof) and fails to meet this requirement within one hundred twenty (120) days thereafter, then the Company, in addition to complying with the terms of subsection 4(b) above for the next-following tax abatement year, shall pay the below-specified percentage of all Ad Valorem Taxes for the applicable property tax year in which the Project Employers initially fail to meet such employment requirement and for all prior tax abatement years, that would have otherwise been due for the Project if the Project had not been exempt from ad valorem taxation, LESS the Annual PILOT paid in each of such years (hereinafter, the "Recaptured Abated Taxes"), in accordance with the following chart: 5

6 YEAR PROPERTY TAX YEAR EMPLOYMENT YEAR REPORTED ON NUMBER OF EMPLOYEES PERCENTAGE RECAPTURED PROPERTY TAX YEARS RECAPTURED n/a n/a n/a n/a /15/15 less than % /15/16 less than % 2014 & /15/17 less than % 2014, 2015 & /15/18 less than % 2014, 2015, 2016 & /15/19 50% 2014, 2015, 2016, 2017 & 2018 less than /15/20 less than % 2014, 2015, 2016, 2017, 2018 & /15/21 less than % 2014, 2015, 2016, 2017, 2018, 2019 & /15/22 less than % 2014, 2015, 2016, 2017, 2018, 2019, 2020 & /15/23 less than % 2014, 2015, 2016, 2017, 2018, 2019, 2020, 2021 & 2022 For example, if as of November 1, 2019, the Project Employers employ Project Employees filling fewer than the 200 full-time equivalent jobs, and as of February 28, 2020, the Project Employers continue to employ Project Employees filling fewer than 200 full-time equivalent jobs, then: (A) CN Associates and/or the Company shall be obligated to pay the 100% payment in lieu of taxes required to be paid for tax abatement year 2020 in accordance with subsection 4(b) above; and (B) the Company shall be obligated to pay the Recaptured Abated Taxes in an amount equal to forty percent (40%) of the following amount: [the total Ad Valorem Taxes for each of property tax years 2014, 2015, 2016, 2017, 2018, and 2019 that otherwise would have been due if the Project were not exempt from ad valorem taxation LESS the Annual PILOT paid in each of tax abatement years 2014, 2015, 2016, 2017, 2018, and 2019.] In connection with the above example, if it is assumed that the Ad Valorem Taxes due in each of 2014, 2015, 2016, 2017, 2018, and 2019 were $100,000 (for purposes of this example only, Ad Valorem Taxes are assumed to be the same amount for each such tax year) and the Annual PILOT paid in each year was $50,000, the Recaptured Taxes Amount would be $120,000 (i.e. ($100,000 per year Ad Valorem Taxes x 6 years) ($50,000 per year Annual PILOT paid x 6 years) = $300,000 x 40% = $120,000.) 6

7 (ii) In no event shall the Company be obligated to pay Recaptured Taxes for any tax abatement year, more than one time. For example: assume the facts stated in the immediately preceding subsection (i) above and assume that the Company pays the 100% payment in lieu of taxes for tax abatement year 2020 under (i)a above and the Recaptured Abated Taxes required to be paid under (i)(b) above. If the Project Employers, thereafter, maintain in 2020 and 2021, Project Employees filling more than 240 full-time equivalent jobs, but in 2022, the Project Employers employ Project Employees filling fewer than the 200 full-time equivalent jobs for a period of 120 days or longer, the Recaptured Abated Taxes required to be paid by the Company shall be as follows: Ten percent (10%) of the following amount: [the total Ad Valorem Taxes for each of tax years 2021 and 2022 that otherwise would have been due if the Project were not exempt from ad valorem taxation LESS the Annual PILOT paid in each of tax abatement years 2021 and 2022]. (iii) The payments under this subsection 4(c) shall be due and payable within forty five (45) days after delivery by the City of notice of the amount due and payable (along with a copy to Teva USA) and shall be paid by separate check to the Treasurer of Johnson County, Kansas, or other appropriate officer, in accordance with Section 2(b) hereof. (iv) Teva USA hereby guarantees payment in full to the City of any and all Recaptured Abated Taxes due under Section 4(c) of this Agreement. In the event that the Company fails to pay any Recaptured Abated Taxes in accordance with the terms of this Section 4(c), Teva USA shall be obligated, within fifteen (15) days after receipt of notice thereof from the City, to make payment of any and all unpaid Recaptured Abated Taxes as provided in Section 4(c)(ii) above, and to simultaneously with such payment, provide confirmation to the City of such payment. This guaranty of payment of the Recaptured Abated Taxes is an absolute, unconditional and continuing guaranty of the full and punctual payment and performance by the Company of any Recaptured Abated Taxes and not of the collectability only and is in no way conditioned upon any requirement that the City first attempt to collect any of the Recaptured Abated Taxes from the Company. 5. Reporting. On or before February 15, 2015, and on or before February 15 of each year thereafter through February 15, 2023, the Company shall certify to the City the number of Project Employees employed at the Project as of the end of each month for the applicable tax year and the Average Annual Compensation for the applicable tax year. The Company shall submit such information in the form of the report which is attached hereto as Exhibit A and by this reference made a part hereof (the "Employment Certification"). Within six (6) months of 7

8 the Company's submission of the Employment Certification form in each year, the City shall have the right to audit and examine records of the Company in order to verify the employment information furnished by the Company to the City as required by this Agreement. The following employee of the Company shall be the employee who will be submitting, on behalf of the Company, the foregoing Employment Certification: Employee: Brooke Rembold, Human Resources Manager Teva Pharmaceuticals Nall Avenue Overland Park, KS address: Phone Number: (800) The Employment Certification shall be delivered to the City at the following address: City of Overland Park, Kansas Attn: Kristy Stallings, Deputy City Manager 8500 Santa Fe Drive Overland Park, KS address: Telephone Number: (913) In the event that during the term of this Agreement the person responsible for submitting the Employment Certification form to the City shall change, or the person at the City to whom such Employment Certification shall be submitted shall change, the applicable party shall be obligated to promptly provide notice to the other of the name, address and telephone number of the employee responsible for submitting or receiving, as applicable, the Employment Certification form. 6. Other Charges and Assessments. All special assessments, wastewater and capital charges, storm-water utility fees and other non ad valorem taxes or charges shall not abate and shall continue to be the obligation of the Company and CN Associates until paid. 7. Penalty/Interest. Should the Company, CN Associates or Teva USA fail to make payments stated in this Agreement, penalty and/or interest will be assessed against the Company, Teva USA and/or CN Associates by the Johnson County Treasurer in accordance with applicable state laws relating to late tax payments. 8. Default. (a) In the event that the Company or Teva USA fails to pay any Recaptured Abated Taxes as provided in, and in accordance with Section 4(c) hereof, including the notice and cure periods set forth in Section 4(c)(iii) and (iv) hereof, then for the remainder of the Abatement Period, CN Associates and the Company (in addition to their obligation to pay such Recaptured abated Taxes) shall be obligated to pay one hundred percent (100%) of the Ad Valorem Taxes 8

9 that would otherwise be due for each of the applicable taxable years if such Project were not exempt from ad valorem real estate taxation and, if applicable, ad valorem personal property taxation. (b) In the event that the Company or CN Associates fails to pay any payment in lieu of taxes in accordance with Section 4 (a)(ii) or 4(b)(ii) hereof, and, in the event that the Company or CN Associates fails to cure such default by payment of such payment in lieu of taxes within thirty (30) days after notice of default is given by the City in accordance with Section 13, then for the remainder of the Abatement Period (and in addition to their obligation to pay such payment in lieu of taxes) CN Associates and the Company shall be obligated to pay one hundred percent (100%) of the Ad Valorem Taxes that would otherwise be due for each of the applicable taxable years if such Project were not exempt from ad valorem real estate taxation and, if applicable, ad valorem personal property taxation. However, the parties understand that the abatements may thereafter be reinstated by mutual agreement of the parties, and only upon approval of the City's governing body in its sole discretion. (c) In the event that the Company Office Lease is terminated for any reason prior to the expiration of the Abatement Period, or if the Company abandons or vacates the Project prior to the expiration of the Abatement Period, CN Associates and the Company, immediately upon such termination of the Company Office Lease, vacation or abandonment of the Project, and for the remainder of the Abatement Period shall be obligated to pay one hundred percent (100%) of the Ad Valorem Taxes that would otherwise be due for each of the applicable taxable years if such Project were not exempt from ad valorem real estate taxation and, if applicable, ad valorem personal property taxation. (d) The parties hereby acknowledge that it is contemplated that the Company shall pay all obligations hereunder, but that CN Associates shall be jointly and severally liable therefore as provided in Section 2(a) hereof, and that Teva USA shall be jointly and severally liable for payment of any Recaptured Abated Taxes under Section 4(c) hereof. (e) If, as a result of a default by the Company, Teva USA or CN Associates under this Agreement, the City employs an attorney to enforce its rights hereunder, the defaulting party shall, unless prohibited by law, reimburse the City for all reasonable attorneys fees, court costs and other legal expenses incurred by the City in connection with the default. (f) The City hereby agrees that the Company, Teva USA and/or CN Associates' liability for monetary amounts under this Agreement shall be limited to the actual amount in question, and under no circumstances shall such parties be liable for any indirect or consequential damages. Nothing in this Section 8 shall be deemed to waive any right of the City to enforce its right to payment of any amount due under this Agreement. 9. Overland Park Hotel, Convention Facility and Meeting Facility Utilization Requirement. (a) Teva USA agrees that for the Term of this Agreement it shall enter into and continue in full force and effect a room night agreement with at least one (1) hotel in the City of 9

10 Overland Park, Kansas regarding the term of use and booking of rooms at such hotel for events periodically held by Teva USA and the Teva USA Subsidiaries (a Room Night Agreement ) and, upon request by the City to provide the City an opportunity and right to review such Room Night Agreement (with redactions to preserve confidentiality). Teva USA further agrees to make, and cause the Teva USA Subsidiaries that employ Project Employees at the Project to make, at least sixty percent (60%) of all hotel reservations directly within its or their control for or on behalf of out-of-town guests, employees and other visitors with hotels located in the City of Overland Park and to generally promote the use of hotels and convention/meeting facilities located in the City of Overland Park, Kansas, by the out-of-town guests, employees and other visitors of Teva USA, the Company and the other Teva USA Subsidiaries that employ Project Employees at the Project. For the purposes of this Section, the booking of a hotel reservation shall be considered to be "directly within the control" of the Company, the other Teva USA Subsidiaries, or Teva USA, as applicable, when (i) such reservation is made directly by an employee of the applicable Project Employer for a matter directly related to the business of such Project Employer or any other Project Employer; or (ii) the applicable Project Employer otherwise has control to make such reservation for any guest, employee or other visitor of such Project Employer for a matter directly related to the business of such Project Employer or other Project Employer. (b) By no later than February 15 of each year beginning on February 15, 2015 and continuing until February 15, 2023, the Company shall report to the City on the Hotel, Convention Facility and Meeting Facility Utilization certification form, attached hereto and marked as Exhibit B, its compliance or lack of compliance with the above hotel, convention facility and meeting facility utilization requirement (the "Hotel Requirement"). (c) If at any time from and after January 1, 2015, the Hotel Requirement is not met, then the Company and/or CN Associates shall pay, in addition to any other payments due hereunder, an Annual PILOT equal to five percent (5%) of the Ad Valorem Taxes which would otherwise be due if such Project were not exempt from ad valorem real estate taxation, for the next following tax abatement year. For example, if the Hotel Requirement is not met for the tax year 2019, then, in addition to the Annual PILOT set forth in Section 2(a) hereof, the Company and/or CN Associates shall pay an additional amount equal to five percent (5%) of the Ad Valorem Taxes which would otherwise be due for the tax year (d) In the event that both the terms of Section 4(b) and this Section 9 are deemed to apply to a single tax abatement year, then the payment of the 100% payment in lieu of taxes contemplated under Section 4(b) shall be deemed to satisfy the payments in lieu of taxes required under both Section 4(b) and this Section 9. (e) The sole remedy for the failure to comply with this Section 9 shall be as stated in Section 9(c) hereof. 10. Termination. This Agreement shall terminate, and the Project shall become subject to general ad valorem taxation, at the expiration of the Abatement Period, and otherwise if the Bonds are redeemed and paid in full pursuant to the terms of the Indenture on or before December 31, 2023, then upon the redemption of the Bonds. Notwithstanding the termination of 10

11 this Agreement, all unpaid obligations of the Company, CN Associates, and Teva USA hereunder shall survive the termination of this Agreement. 11. No Assignment. This Agreement may only be assigned by CN Associates or by the Company with the prior written approval of the City, which consent may not be unreasonably withheld, conditioned or delayed. 12. Binding Effect. This Agreement shall be binding upon and inure to the benefit of each of the parties hereto and their respective successors and assigns. 13. Notices. All notices, requests, demands and other communications under this Agreement, shall be deemed to have been duly given if the same shall be in writing and shall be delivered personally, via facsimile transmission with a confirmation sent by regular mail, deposited in the United States Mail by registered or certified mail, return receipt requested, postage prepaid, or sent by any nationally recognized delivery service and addressed as set forth below: If to the City: City of Overland Park, Kansas Attn: Kristy Stallings, Deputy City Manager 8500 Santa Fe Drive Overland Park, KS Facsimile No.: (913) With a copy to: City of Overland Park, Kansas Attn: Michael R. Santos, Esq Santa Fe Drive Overland Park, KS Facsimile No.: (913) If to CN Associates: CN Associates, LLC Attn: Ken Block 700 West 47 th Street, Suite 200 Kansas City, Missouri With a copy to: Irwin E. Blond Polsinelli PC 700 West 47 th Street, Suite 1000 Kansas City, Missouri If to the Company: 11

12 Coert Davis Teva Neuroscience, Inc Horsham Road North Wales, PA With a copy to: Linda Beck Teva Neuroscience, Inc Nall Avenue Overland Park, KS With a copy to: Chase Simmons, Esq. Polsinelli PC 700 W. 47 th Street Kansas City, MO If to Teva USA: Teva Pharmaceuticals USA, Inc Horsham Road North Wales, PA Controlling Law. This Agreement shall be governed by, construed and enforced in accordance with the laws of the State of Kansas. [REMAINDER OF PAGE INTENTIONALLY LEFT BLANK] 12

13 IN WITNESS WHEREOF, the parties have evidenced their agreement to be bound by the terms hereof by executing this AGREEMENT as of the day and year first above written. CN ASSOCIATES, LLC, a Kansas limited liability company ATTEST: By: Name: Title: By: Name: Title: STATE OF ) ) SS. COUNTY OF ) The foregoing instrument was acknowledged before me on, 2013, by, the [ ] of CN Associates, LLC, a Kansas limited liability company. Notary Public My Commission expires: [Notarial Seal] 13

14 TEVA NEUROSCIENCE, INC., a Delaware corporation By: Name: Title: ATTEST: By: Name: Title: STATE OF ) ) SS. COUNTY OF ) The foregoing instrument was acknowledged before me on, 2013, by, the of Teva Neuroscience, Inc., a Delaware corporation. Notary Public My Commission expires: [Notarial Seal] 14

15 TEVA NEUROSCIENCE, INC., a Delaware corporation By: Name: Title: ATTEST: By: Name: Title: STATE OF ) ) SS. COUNTY OF ) The foregoing instrument was acknowledged before me on, 2013, by, the of Teva Neuroscience, Inc., a Delaware corporation. Notary Public My Commission expires: [Notarial Seal] 15

16 TEVA PHARMACEUTICALS USA, INC., a Delaware corporation By: Name: Title: ATTEST: By: Name: Title: STATE OF ) ) SS. COUNTY OF ) The foregoing instrument was acknowledged before me on, 2013, by, the of Teva Pharmaceuticals USA, Inc., a Delaware corporation. Notary Public My Commission expires: [Notarial Seal] 16

17 TEVA PHARMACEUTICALS USA, INC., a Delaware corporation By: Name: Title: ATTEST: By: Name: Title: STATE OF ) ) SS. COUNTY OF ) The foregoing instrument was acknowledged before me on, 2013, by, the of Teva Pharmaceuticals USA, Inc., a Delaware corporation. Notary Public My Commission expires: [Notarial Seal] 17

18 CITY OF OVERLAND PARK, KANSAS By: Carl Gerlach Mayor (SEAL) ATTEST: By: Marian Cook City Clerk APPROVED AS TO FORM: Michael R. Santos, City Attorney Catherine M. Hauber, Stinson Morrison Hecker LLP, as legal counsel to the City of Overland Park, Kansas STATE OF ) ) SS. COUNTY OF ) The foregoing instrument was acknowledged before me on, 2012, by Carl Gerlach, the Mayor of the City of Overland Park, Kansas, a municipal corporation duly organized, existing, and constituted under and by virtue of the Constitution and laws of the State of Kansas. Notary Public My Commission expires: [Notarial Seal] 18

19 EXHIBIT A Employment and Annual Average Salary Report Total Full Time Equivalent ( FTE ) Employees as of: Month Ending TOTAL FTE EMPLOYEES Year January 31, February 28/29, March 31, April 30, May 31, June 30, July 31, August 31, September 30, October 31, November 30, December 31, Average Annual Compensation of all FTEs for the Year ending: Month Ending December 31, Year AVERAGE ANNUAL COMPENSATION I hereby certify on behalf of Teva Neuroscience, Inc. that the above information is true and correct as of the date hereof. 19 Authorized Signature Name (Please Print) Title (Please Print) Date

20 EXHIBIT B Hotel, Convention Facility and Meeting Facility Utilization Certification Form Report for the Year 1. Teva USA shall have entered into room night agreements (in accordance with the terms of Section 9(a) of the PILOT Agreement) with the following Hotel(s). 2. The Company Teva USA and all other Teva USA Subsidiaries have made at least sixty percent (60%) of their hotel reservations for or on behalf of out-of-town guests, employees and other visitors with hotels located in the City of Overland Park; and 3. Below / (attached) is a summary of hotel usage during the calendar year. I hereby certify on behalf of Teva Neuroscience, Inc.. that the above information is true and correct as of the date hereof. Authorized Signature Name (Please Print) Title (Please Print) Date DB04/ /

21 PAYMENT IN LIEU OF TAXES AGREEMENT THIS PAYMENT IN LIEU OF TAXES AGREEMENT (this "Agreement") is entered into as of the day of, 2013, by and among CN Associates, LLC, a Kansas limited liability company ("CN Associates"), Teva Neuroscience, Inc., a, Delaware corporation (the "Company"), Teva Pharmaceuticals USA, Inc., a Delaware corporation ("Teva USA") and the City of Overland Park, Kansas, a municipal corporation duly organized, existing, and constituted under and by virtue of the Constitution and laws of the State of Kansas (the "City"). RECITALS A. The City has agreed, pursuant to Kan. Stat. Ann et seq., to issue Economic Development Revenue Bonds, Series 2013 (Teva Neuroscience, Inc. Project), hereinafter, the Bonds", in the aggregate principal amount not to exceed Sixty Fiveof Forty- Four Million Two Hundred Ninety-Three Thousand Two Hundred Fifty Dollars ($6544,293,250.00), consisting of $43,400,000,000.00), principal amount of Series 2013A Bonds and $893,250 principal amount of subordinate Series 2013 Bonds to acquire, construct, improve and equip the corporate headquarters facility for(the "Project") for Teva USA s branded pharmaceutical division, including the Company, from which corporate headquarters the Company and certain other subsidiaries of Teva USA, shall be providedprovide direction, management, and administrative services in support of itsthe operations (the "Project"). of Teva USA's branded pharmaceutical division. B B. The Company and Teva USA have agreed, and the Company has agreed to cause Patient Services and Solutions, Inc., Teva Branded Pharmaceuticals R & D, Inc., and Teva Sales and Marketing, Inc. (each a subsidiary of Teva USA, and collectively with the Company, the "Teva USA Subsidiaries"), to relocate to the City at least four hundred (400) full-time employees and full-time contract employees (collectively, the "Project Employees") to be employed by Teva USA and the Teva USA Subsidiaries (singly, a "Project Employer" and collectively, the "Project Employers") at the Project. The parties to this Agreement further acknowledge that from time to time other subsidiaries of Teva USA may locate employees within the Project, and to the extent this occurs, such subsidiaries shall be deemed to be included as Teva USA Subsidiaries for the purposes of this Agreement and the employees of such subsidiaries shall be deemed to be Project Employees. C. In connection with the Project and issuance of the Bonds, the City wouldwill hold fee title to certain land located at College Boulevard and Nall Avenue, legally described on Schedule 1 attached hereto and by this reference made a part hereof, together with the buildings and improvements to be constructed thereon and certain personal property to be acquired for use in connection with the operations thereon, for lease by the City to CN Associates, and for sublease by CN Associates to the Company. CD. Pursuant to and subject to the terms of, Kan. Stat. Ann a, Second, the Project, subject to receiving the order from the Court of Tax Appeals, shall, upon issuance of the Bonds, be exempt from real property taxation for a period of ten (10) calendar years after the DB02/ / MD02

22 calendar year in which the Bonds are issued (the "Abatement Period"). DE. Reference is made to that certain Trust Indenture dated as of,september 1, 2013 (the "Indenture"), by and between the City and,security Bank of Kansas City, as trustee, authorizing the issuance of the Bonds. EF. In consideration of the issuance of the Bonds, the execution of the Lease Agreement of the Project dated as of,september 1, 2013 (the "Lease"), by the City to CN Associates, and the execution of the sublease of the Project dated May 19, 2012 (as amended pursuant to those certain Amendment of Lease dated June 21, 2012 and that certain Second Amendment of Lease dated September, 2013 (as amended, the "Company Office Lease"), by CN Associates to the Company, and in further consideration of the laws of the State of Kansas granting an exemption from real estate taxation for the Project for a period of ten (10) years, commencing with the taxable year 2014, CN Associates and the Company have agreed to make certain payments in lieu of the general ad valorem real estate taxes for the Project, all as herein described, for the taxable years 2014 through and including 2023, and Teva USA, as the corporate parent of the Company and the other Teva USA Subsidiaries, in consideration of the exemption from real estate taxation for the Project contemplated hereunder which will benefit the Company, the other Teva USA Subsidiaries and Teva USA, has agreed to guarantee payment of Recaptured Abated Taxes (as hereafter defined) as herein provided. FG. In consideration of: the agreement set forth herein by CN Associates and the Company to make the payments in lieu of the general ad valorem real estate taxes as herein provided; the agreement by Teva USA to guarantee payment of Recaptured Abated Taxes as herein provided; the other covenants and agreements of the Company, Teva USA and CN Associates set forth herein; the Company's agreement by the Company to relocate and cause the other Project Employers to relocate to the City, at least threefour hundred fifty (350(400) fulltime employeesproject Employees with average annual base compensation of the Company and fifty (50) full time contract employees to the City;One Hundred Thousand Dollars ($100,000) to be employed at the Project, all as hereinafter provided; and other covenants and agreements of CN Associates in the Lease, and of the Company in the Company Office Lease; and in consideration of the covenants and agreements in other documents relating to the issuance of the Bonds and to the Project, the City has agreed to issue the Bonds, to enter into the Lease with CN Associates and to approveconsent to the Company Office Lease. NOW, THEREFORE, for and in consideration of the above recitals, and for other good and valuable consideration, the receipt and sufficiency of which are hereby acknowledged by all parties hereto, the parties hereby agree as follows: 1. Incorporation of Recitals. The foregoing Recitals are incorporated herein by this reference as though fully set forth herein and constitute express terms of this Agreement. 2. Payment in Lieu of Taxes. (a) Annual PILOT. In lieu of the general ad valorem real property taxes and, if applicable, ad valorem personal property taxes (collectively, the "Ad Valorem Taxes") for the Project for the taxable years 2014 through and including 2023 (excepting special assessments 2

23 levied on account of special benefits and excepting all other amounts referenced in Section 6 below), CN Associates or the Company shall pay by separate check to the Treasurer of Johnson County, Kansas, or other appropriate officer, an amount which is equal to fifty percent (50%) of the Ad Valorem Taxes which would otherwise be due for the then-applicable taxable year if such Project were not exempt from ad valorem real estate taxation and, if applicable, ad valorem personal property taxation (the "Annual PILOT"). Except as hereinafter provided with respect to Recaptured Abated Taxes under Section 4(b) below (for which CN Associates shall have no liability), each of CN Associates and the Company shall be fully, jointly and severally liable and responsible for payment of the Annual PILOT and any and all other amounts required to be paid under this Agreement, including any and all payments under Sections 4, 6 and 7 hereof, notwithstanding anything in this Agreement, the Lease or the Company Lease to the contrary., including any reference to payment by "CN Associates 'and/or' the Company" herein. In addition, Teva USA hereby guarantees payment of any and all Recaptured Abated Taxes under Section 4(bc) hereof. (b) Billing and Payment. The Annual PILOT amount shall be billed by statement of the Director of the Department of Records and Tax Administration of Johnson County, Kansas (the "Director"), or other appropriate officer, issued by approximately November 20 th of each year, and shall be paid by each year of the abatement period as follows: (i) one hundred percent (100%) on or before December 20 th for the then-current calendar year; or (ii) one-half (1/2) on or before December 20 th and the remainder for such calendar year, without interest, on or before May 20 th of the following calendar year; or (iii) as otherwise required by law for the distribution of tax statements and the payment thereof. It is understood and agreed that CN Associates and the Company may elect either option (i) or (ii) above at its discretion, but if a change in law occurs as provided in (iii) above, the Annual PILOT shall be paid as thereby required by law. (c) Determination of Ad Valorem Taxes. The amount of general Ad Valorem Taxes for the Project will be determined by the Director in the same manner and according to the same statutory procedure as general ad valorem taxes are determined, using the valuations determined by the County Appraiser of Johnson County, Kansas (the "County Appraiser"), under the same laws, rules and procedures for which real and personal property taxes are determined for all taxpayers within the taxing jurisdiction(s). 3. Job Requirement. The City has agreed to issue the Bonds, to enter into the Lease of the Project to CN Associates and to approveconsent to the Company Office Lease based upon the covenant and agreement by the Company that the Companyit shall relocate, and cause the other Project Employers to relocate to the Project and continue to employ at its corporate headquarters at the Project, at least three hundred fifty (350) full time employees of the Company and fifty (50) full time contract employees for a total ofcollectively at least four - hundred (400) full-time positionsproject Employees with an average annual base compensation paid to such full-time Project Employees of One Hundred Thousand Dollars ($100,000) ( Average Annual Compensation ) at the Project for the entirety of the Abatement TermPeriod. 4. Failure to Meet Employment and Average Annual Compensation Requirement. The City, CN Associates, the Company and Teva USA hereby agree as follows: (a) Employment of Fewer than 240 Employees. 3

24 (i) If at any time from and after January 1, 2014 through December 31, 2022, the Company employs employees(a) Average Annual Compensation of Less than $80,000 Per Year. (i) If at any time from and after January 1, 2014 through December 31, 2022, the Average Annual Compensation of Project Employees as reported to the City by the Company on February 15 of the applicable next-succeeding tax abatement year (pursuant to Section 5 hereof) is less than Eighty Thousand Dollars ($80,000.00), then CN Associates and/or the Company shall be obligated to pay for such next-succeeding tax abatement year (i.e., the tax abatement year following the year in which the Company failed to meet such compensation requirement), an amount which is equal to fifty percent (50%) of the Ad Valorem Taxes which would otherwise have been due for such tax abatement year if the Project were not exempt from ad valorem taxation, together with a penalty in the amount of twenty five percent (25%) of the remaining fifty percent (50%) of the Ad Valorem Taxes which would otherwise have been due for such tax abatement year if the Project were not exempt from ad valorem taxation, for a total payment of sixty two and a half percent (62.5%) of the Ad Valorem Taxes which would otherwise have been due for such tax abatement year if the Project were not exempt from ad valorem taxation. For example, if in 2019 the annual average of Project Employees fill 400 full-time equivalent jobs, and the Average Annual Compensation of such Project Employees is $79,000, then CN Associates and/or the Company shall be obligated to pay for the tax abatement year 2020 an amount equal to sixty two and a half (62.5%) of the Ad Valorem Taxes which would otherwise have been due for tax year 2020 if the Project were not exempt from ad valorem taxation. The terms "full-time jobs" or "full-time equivalent jobs" shall mean jobs in which the Project Employee is regularly scheduled to work at least forty (40) hours per week on average throughout the year. (ii) The sixty two and a half percent (62.5%) payment in lieu of taxes required to be paid under subsection 4(a)(i) above shall be paid by separate check to the Treasurer of Johnson County, Kansas, or other appropriate officer, in accordance with Section 2(c) hereof. (iii) In the event the terms of this Section 4(a) apply to any tax abatement year, the payment of the sixty two and a half percent (62.5%) payment in lieu of taxes under this Section 4(a) shall be made by CN Associates and/or the Company in lieu of the Annual PILOT for such tax abatement year. (b) Employment of Fewer than 240 Project Employees. (i) If at any time from and after January 1, 2014 through December 31, 2022, the Project Employers employ Project Employees filling fewer than 240 full-time equivalent jobs, as reported to the City by the Company on February 15 of the applicable next-succeeding tax abatement year (pursuant to Section 5 hereof), and fails to meet this requirement within one hundred twenty (120) days thereafter, then CN Associates and/or the Company shall be obligated to pay for the next following tax abatement year (i.e., the 4

25 tax abatement year following the year in which the CompanyProject Employers initially failed to meet such employment requirement), an amount which is equal to one hundred percent (100%) of the Ad Valorem Taxes which would otherwise have been due for such tax abatement year if the Project were not exempt from ad valorem taxation. For example, if the Company employs employeesproject Employers employ Project Employees filling fewer than 240 full-time equivalent jobs commencing on November 1, 2019, and as of February 28, 2020, the Company continuesproject Employers continue to employ employeesproject Employees filling fewer than 240 full-time equivalent jobs, then CN Associates and/or the Company shall be obligated to pay for the tax abatement year 2020 an amount equal to one hundred percent (100%) of the Ad Valorem Taxes which would otherwise have been due for tax year 2020 if the Project were not exempt from ad valorem taxation. (ii) The one hundred percent (100%) payment in lieu of taxes required to be paid under subsection 4(ab)(i) above shall be paid by separate check to the Treasurer of Johnson County, Kansas, or other appropriate officer, in accordance with Section 2(b) hereof. (iii) In the event the terms of this Section 4(ab) apply to any tax abatement year, the payment of the 100% payment in lieu of taxes under this Section 4(ab) shall be made by CN Associates and/or the Company in lieu of the Annual PILOT for such tax abatement year. (biv) In the event that both the terms of Section 4(a) and this Section 4(b) are deemed to apply to a single tax abatement year, then the payment of the 100% payment in lieu of taxes contemplated under this Section 4(b) shall be deemed to satisfy the payments in lieu of taxes required under both Section 4(a) and this Section 4(b). (c) Employment of Fewer than 200 Employees. (i) If at any time from and after January 1, 2015, the Company employs employeesproject Employers employ Project Employees filling fewer than 200 full-time equivalent jobs as reported to the City by the Company (pursuant to Section 5 hereof) and fails to meet this requirement within one hundred twenty (120) days thereafter, then the Company, in addition to complying with the terms of subsection 4(ab) above for the nextfollowing tax abatement year, shall pay the below-specified percentage of all Ad Valorem Taxes for the applicable property tax year in which the CompanyProject Employers initially failsfail to meet such employment requirement and for all prior tax abatement years, that would have otherwise been due for the Project if the Project had not been exempt from ad valorem taxation, LESS the Annual PILOT paid in each of such years (hereinafter, the "Recaptured Abated Taxes"), in accordance with the following chart: 5

CONTRACT TO BUY AND SELL REAL ESTATE

CONTRACT TO BUY AND SELL REAL ESTATE CONTRACT TO BUY AND SELL REAL ESTATE THIS CONTRACT TO BUY AND SELL REAL ESTATE ( Contract ) is made and entered into as of April 9, 2018 (the Effective Date ) by and between the City of Pueblo, Colorado,

More information

UTILITY EASEMENT AGREEMENT

UTILITY EASEMENT AGREEMENT THIS INSTRUMENT PREPARED BY AND RETURN TO: Roy K. Payne, Esq. Chief Assistant City Attorney 400 S. Orange Avenue Orlando, FL 32801 Roy.Payne@CityofOrlando.Net UTILITY EASEMENT AGREEMENT THIS UTILITY EASEMENT

More information

PAYMENT IN LIEU OF TAXES AGREEMENT

PAYMENT IN LIEU OF TAXES AGREEMENT PAYMENT IN LIEU OF TAXES AGREEMENT THIS AGREEMENT is made and entered into this the day of, 2014, by and among MOUNDSVILLE POWER, LLC, a Delaware limited liability company ( Moundsville Power ), THE COUNTY

More information

WHEREAS, the HDFC will be the co-general partner of the Partnership; and

WHEREAS, the HDFC will be the co-general partner of the Partnership; and AGREEMENT FOR PAYMENT IN LIEU OF TAXES (PILOT) BY AND AMONG THE CITY OF PEEKSKILL, THE LOFTS ON MAIN HOUSING DEVELOPMENT FUND COMPANY, INC. AND THE LOFTS ON MAIN LIMITED PARTNERSHIP THIS AGREEMENT FOR

More information

DEVELOPMENT AGREEMENT

DEVELOPMENT AGREEMENT STATE OF NORTH CAROLINA COUNTY OF CHATHAM DEVELOPMENT AGREEMENT This Development Agreement (this Agreement ) is made and entered into as of the day of, 2009 (the Effective Date ), by and between the COUNTY

More information

ESCROW AGREEMENT. by and among HARBOR DEPARTMENT OF THE CITY OF LOS ANGELES. and. U.S. BANK NATIONAL ASSOCIATION, as Trustee and as Escrow Agent

ESCROW AGREEMENT. by and among HARBOR DEPARTMENT OF THE CITY OF LOS ANGELES. and. U.S. BANK NATIONAL ASSOCIATION, as Trustee and as Escrow Agent NP Draft 6/25/14 ESCROW AGREEMENT by and among HARBOR DEPARTMENT OF THE CITY OF LOS ANGELES and U.S. BANK NATIONAL ASSOCIATION, as Trustee and as Escrow Agent Dated 1, 2014 relating to: Harbor Department

More information

ESCROW DEPOSIT AGREEMENT

ESCROW DEPOSIT AGREEMENT ESCROW DEPOSIT AGREEMENT THIS ESCROW DEPOSIT AGREEMENT is entered into as of February 19, 2014, between the North Ogden City, Utah (the Issuer ), and Wells Fargo Bank, N.A., as Escrow Agent (the Escrow

More information

CONSENT TO LEASEHOLD DEED OF TRUST AND MODIFICATION OF LEASE THIS CONSENT TO LEASEHOLD DEED OF TRUST AND MODIFICATION OF LEASE

CONSENT TO LEASEHOLD DEED OF TRUST AND MODIFICATION OF LEASE THIS CONSENT TO LEASEHOLD DEED OF TRUST AND MODIFICATION OF LEASE RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: Gregory Doran Nixon Peabody LLP 799 9th Street NW Suite 500 Washington, DC 20001-4501 SPACE ABOVE LINE FOR RECORDER'S USE ONLY CONSENT TO LEASEHOLD DEED

More information

SITE LEASE. between. CITY OF WESTWOOD, KANSAS, as Site Lessor. and. SECURITY BANK OF KANSAS CITY, as Site Lessee

SITE LEASE. between. CITY OF WESTWOOD, KANSAS, as Site Lessor. and. SECURITY BANK OF KANSAS CITY, as Site Lessee Gilmore & Bell, P.C. Draft #2 March 7, 2014 SITE LEASE between CITY OF WESTWOOD, KANSAS, as Site Lessor and SECURITY BANK OF KANSAS CITY, as Site Lessee After Recording, return to: Nancy Midden Gilmore

More information

REAL ESTATE PURCHASE AGREEMENT

REAL ESTATE PURCHASE AGREEMENT REAL ESTATE PURCHASE AGREEMENT This Real Estate Purchase Agreement ( Agreement ) is made this day of, 2016 by and between the City of Arapahoe, Nebraska, a municipal corporation ( Seller ), and and, husband

More information

COMMERCIAL PROPERTY ASSESSED CLEAN ENERGY ( C-PACE ) AGREEMENT

COMMERCIAL PROPERTY ASSESSED CLEAN ENERGY ( C-PACE ) AGREEMENT COMMERCIAL PROPERTY ASSESSED CLEAN ENERGY ( C-PACE ) AGREEMENT THIS AGREEMENT is made and entered into as of the day of, 2015, by and between [TOWN NAME], CONNECTICUT, a municipal corporation organized

More information

SITE LEASE. Dated as of April 1, between the. ELK GROVE UNIFIED SCHOOL DISTRICT as lessor. and the

SITE LEASE. Dated as of April 1, between the. ELK GROVE UNIFIED SCHOOL DISTRICT as lessor. and the TO BE RECORDED AND WHEN RECORDED RETURN TO: Lozano Smith, LLP One Capitol Mall, Suite 640 Sacramento, California 95814 Attention: Daniel M. Maruccia Lozano Smith, LLP Draft #2 3/3/2016 THIS TRANSACTION

More information

SIDEWALK ACCESS EASEMENT AGREEMENT

SIDEWALK ACCESS EASEMENT AGREEMENT SIDEWALK ACCESS EASEMENT AGREEMENT THIS SIDEWALK ACCESS EASEMENT AGREEMENT ( Agreement ) is made by and among WATERWALK PLACE OWNERS ASSOCIATION, a Kansas non-profit corporation ( WWP ), FOUR-G, LLC, a

More information

Contract of Sale. Witnesseth:

Contract of Sale. Witnesseth: Contract of Sale This Agreement made as of this th day of August, 2015 between the CITY OF STAMFORD, a municipal corporation organized and existing under the laws of the State of Connecticut, acting herein

More information

COUNCIL ACTION FORM Meeting Date: September 13, 2012 Staff Contact: John Sullivan, Public Works Director

COUNCIL ACTION FORM Meeting Date: September 13, 2012 Staff Contact: John Sullivan, Public Works Director COUNCIL ACTION FORM Meeting Date: September 13, 2012 Staff Contact: John Sullivan, Public Works Director Agenda Item: Consider vacation of a Landscape Easement granted to the City of Westwood for the construction

More information

ESCROW AGREEMENT (2003 CERTIFICATES) By and Between CITY OF FOUNTAIN VALLEY. and. MUFG UNION BANK, N.A., as Escrow Bank. Dated as of February 1, 2016

ESCROW AGREEMENT (2003 CERTIFICATES) By and Between CITY OF FOUNTAIN VALLEY. and. MUFG UNION BANK, N.A., as Escrow Bank. Dated as of February 1, 2016 Stradling Yocca Carlson & Rauth Draft of 12/29/15 ESCROW AGREEMENT (2003 CERTIFICATES) By and Between CITY OF FOUNTAIN VALLEY and MUFG UNION BANK, N.A., as Escrow Bank Dated as of February 1, 2016 Relating

More information

WILLIAMSON COUNTY, HOUGHTON MIFFLIN HARCOURT PUBLISHING COMPANY AND 2015 LA FRONTERA PLAZA, LTD.

WILLIAMSON COUNTY, HOUGHTON MIFFLIN HARCOURT PUBLISHING COMPANY AND 2015 LA FRONTERA PLAZA, LTD. WILLIAMSON COUNTY, HOUGHTON MIFFLIN HARCOURT PUBLISHING COMPANY AND 2015 LA FRONTERA PLAZA, LTD. CHAPTER 381 ECONOMIC DEVELOPMENT PROGRAM AND AGREEMENT This CHAPTER 381 ECONOMIC DEVELOPMENT PROGRAM AND

More information

APARTMENT LEASE AGREEMENT

APARTMENT LEASE AGREEMENT APARTMENT LEASE AGREEMENT This Apartment Lease Agreement ("Lease") is made and effective this day of, 201_ by and between Aguas Properties LLC. ("Landlord") and ("Tenant," whether one or more). This Lease

More information

GROUND LEASE (PHASE II) by and between the COUNTY OF ORANGE. and the CAPITAL FACILITIES DEVELOPMENT CORPORATION. Dated as of [DATED DATE]

GROUND LEASE (PHASE II) by and between the COUNTY OF ORANGE. and the CAPITAL FACILITIES DEVELOPMENT CORPORATION. Dated as of [DATED DATE] RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: William W. Bothwell, Esq. ORRICK, HERRINGTON & SUTCLIFFE LLP 777 South Figueroa Street, Suite 3200 Los Angeles, California 90017 (Space above for Recorder

More information

RECITALS. PPAB v3 PPAB v4

RECITALS. PPAB v3 PPAB v4 STATE OF SOUTH CAROLINA ) AGREEMENT FOR DEVELOPMENT COUNTY OF OCONEE ) FOR JOINT COUNTY INDUSTRIAL/BUSINESS ) PARK (OCONEE-PICKENS INDUSTRIAL COUNTY OF PICKENS ) PARK PROJECT MACKINAW) THIS AGREEMENT for

More information

ESCROW AGREEMENT. Dated, Relating to

ESCROW AGREEMENT. Dated, Relating to CITY OF ANAHEIM, CALIFORNIA and U.S. BANK NATIONAL ASSOCIATION, Escrow Agent ESCROW AGREEMENT Dated, 2014 Relating to Certificates of Participation (1993 Land Acquisition Refinancing Project) Evidencing

More information

STATE OF SOUTH CAROLINA ) AGREEMENT ) OF COUNTY OF RICHLAND ) PURCHASE AND SALE

STATE OF SOUTH CAROLINA ) AGREEMENT ) OF COUNTY OF RICHLAND ) PURCHASE AND SALE STATE OF SOUTH CAROLINA ) AGREEMENT ) OF COUNTY OF RICHLAND ) PURCHASE AND SALE THIS AGREEMENT (the Agreement ) executed the day of, 2010 (the Effective Date ), by and between COLUMBIA VENTURE, LLC, a

More information

SPECIAL ASSESSMENT AGREEMENT AND DECLARATION OF NOTICE OF SPECIAL ASSESSMENT

SPECIAL ASSESSMENT AGREEMENT AND DECLARATION OF NOTICE OF SPECIAL ASSESSMENT Attachment 7A: Form of Special Assessment Agreement SPECIAL ASSESSMENT AGREEMENT AND DECLARATION OF NOTICE OF SPECIAL ASSESSMENT THIS SPECIAL ASSESSMENT AGREEMENT AND DECLARATION OF NOTICE OF SPECIAL ASSESSMENT

More information

PURCHASE AND SALE AGREEMENT

PURCHASE AND SALE AGREEMENT PURCHASE AND SALE AGREEMENT This Purchase and Sale Agreement (this Agreement ) made and entered into as of the day of, 2017 (the Effective Date ), by and between the Greenville County Library System (the

More information

ESCROW INSTRUCTIONS RECITALS

ESCROW INSTRUCTIONS RECITALS HDW 6/8/15 Draft ESCROW INSTRUCTIONS These Escrow Instructions, dated as of July 1, 2015 (the Escrow Instructions ), are directed to WELLS FARGO BANK, NATIONAL ASSOCIATION, as escrow agent (the Escrow

More information

AGREEMENT FOR SALE AND PURCHASE

AGREEMENT FOR SALE AND PURCHASE AGREEMENT FOR SALE AND PURCHASE Agreement for Sale and Purchase This Agreement for Sale and Purchase ( Agreement ) is entered into this day of,, 2013, by and between the CITY OF PORT ST. LUCIE, a Florida

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2005-968 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA, ESTABLISHING CONDITIONS FOR THE APPROVAL OF A TRANSFER OF THE SARATOGA HILLS CABLE TELEVISION FRANCHISE FROM

More information

THIS INSTRUMENT IS AN OPEN-ENDED MORTGAGE FOR PURPOSES OF TCA

THIS INSTRUMENT IS AN OPEN-ENDED MORTGAGE FOR PURPOSES OF TCA THIS INSTRUMENT PREPARED BY: The maximum principal indebtedness for Tennessee recording tax purposes is $0 (Governmental Entity) Tennessee Housing Development Agency 502 Deaderick Street, Third Floor Nashville,

More information

COMMERCIAL PROPERTY ASSESSED CLEAN ENERGY ( C-PACE ) AGREEMENT

COMMERCIAL PROPERTY ASSESSED CLEAN ENERGY ( C-PACE ) AGREEMENT COMMERCIAL PROPERTY ASSESSED CLEAN ENERGY ( C-PACE ) AGREEMENT THIS AGREEMENT is made and entered into as of the day of, 2013, by and between [INSERT TOWN NAME], CONNECTICUT, a municipal corporation organized

More information

R E C I T A L S. 1. Incorporation of Recitals. The foregoing recitals are incorporated herein as if rewritten.

R E C I T A L S. 1. Incorporation of Recitals. The foregoing recitals are incorporated herein as if rewritten. CLICK HERE TO DOWNLOAD POST-CLOSING ESCROW AGREEMENT THIS POST-CLOSING ESCROW AGREEMENT (the Escrow Agreement ), made and entered into as of the day of, 201, by and among Carl Alexander, acting individually,

More information

Resolution No. BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF ARLINGTON, TEXAS: I.

Resolution No. BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF ARLINGTON, TEXAS: I. Resolution No. A resolution authorizing the execution of a Chapter 380 Program Agreement by and between Kroger Texas, L.P., and the City of Arlington, Texas, relative to the cost of developing the property

More information

SITE AND FACILITY LEASE. Dated as of January 1, by and between the. CITY OF SAUSALITO, as Lessor. and the

SITE AND FACILITY LEASE. Dated as of January 1, by and between the. CITY OF SAUSALITO, as Lessor. and the Quint & Thimmig LLP 06/19/15 07/07/15 11/10/15 11/23/15 AFTER RECORDATION PLEASE RETURN TO: Quint & Thimmig LLP 900 Larkspur Landing Circle, Suite 270 Larkspur, CA 94939-1726 Attention: Brian D. Quint,

More information

BID PROPOSAL FORMS FOR THE SALE OF REAL PROPERTY LOCATED IN THE CITY OF CORONA IN THE COUNTY OF RIVERSIDE

BID PROPOSAL FORMS FOR THE SALE OF REAL PROPERTY LOCATED IN THE CITY OF CORONA IN THE COUNTY OF RIVERSIDE 150813 BID PROPOSAL FORMS FOR THE SALE OF REAL PROPERTY LOCATED IN THE CITY OF CORONA IN THE COUNTY OF RIVERSIDE Bid Proposal to Purchase Real Property February 5, 2013 11:00 a.m. This Real Property is

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event

More information

EXEMPT FROM CLERK S FEE PURSUANT TO VIRGINIA CODE SECTION EXEMPT FROM RECORDATION TAXES PURSUANT TO VIRGINIA CODE SECTION

EXEMPT FROM CLERK S FEE PURSUANT TO VIRGINIA CODE SECTION EXEMPT FROM RECORDATION TAXES PURSUANT TO VIRGINIA CODE SECTION Tax Map Parcel Number: 56-A-104 EXEMPT FROM CLERK S FEE PURSUANT TO VIRGINIA CODE SECTION 17.1-266 EXEMPT FROM RECORDATION TAXES PURSUANT TO VIRGINIA CODE SECTION 58.1-811.E GROUND LEASE THIS GROUND LEASE,

More information

LOAN CURE RIGHTS AGREEMENT

LOAN CURE RIGHTS AGREEMENT LOAN CURE RIGHTS AGREEMENT THIS LOAN CURE RIGHTS AGREEMENT, dated as of the day of, 201_, between CITY OF VIRGINIA BEACH, a municipal corporation of the Commonwealth of Virginia ( Landlord ), a grantor

More information

ESCROW DEPOSIT AGREEMENT WIT N E SSE T H:

ESCROW DEPOSIT AGREEMENT WIT N E SSE T H: ESCROW DEPOSIT AGREEMENT This ESCROW DEPOSIT AGREEMENT, dated as of March 1, 2015, by and between the LOUISIANA LOCAL GOVERNMENT ENVIRONMENTAL FACILITIES AND COMMUNITY DEVELOPMENT AUTHORITY, a political

More information

LEASE AGREEMENT. Between NEW ALBANY-FLOYD COUNTY SCHOOL BUILDING CORPORATION LESSOR. and

LEASE AGREEMENT. Between NEW ALBANY-FLOYD COUNTY SCHOOL BUILDING CORPORATION LESSOR. and LEASE AGREEMENT Between NEW ALBANY-FLOYD COUNTY SCHOOL BUILDING CORPORATION LESSOR and NEW ALBANY-FLOYD COUNTY CONSOLIDATED SCHOOL CORPORATION LESSEE Executed this day of December, 2016 TWPeterson Law

More information

FIFTH AMENDMENT TO NEW LEASE

FIFTH AMENDMENT TO NEW LEASE FIFTH AMENDMENT TO NEW LEASE This Fifth Amendment to New Lease ("Amendment") is entered into, and dated for reference purposes, as of July 11, 2008 (the Execution Date ) by and between METROPOLITAN LIFE

More information

DEED RESTRICTION AGREEMENT

DEED RESTRICTION AGREEMENT DEED RESTRICTION AGREEMENT THIS DEED RESTRICTION AGREEMENT (the "Agreement") is entered into this day of, 2018 (the "Effective Date") by and between the Town of Vail, Colorado, a Colorado home rule municipality

More information

BOARD OF SUPERVISORS BUSINESS MEETING ACTION ITEM. At the pleasure of the Board

BOARD OF SUPERVISORS BUSINESS MEETING ACTION ITEM. At the pleasure of the Board BOARD OF SUPERVISORS BUSINESS MEETING ACTION ITEM Date of Meeting: March 7, 2017 # 7 SUBJECT: ELECTION DISTRICT: CRITICAL ACTION DATE: STAFF CONTACTS: Tall Oaks Water and Sewer Project Service Agreement

More information

THE SCHOOL BOARD OF BROWARD COUNTY, FLORIDA acting as the governing body of the School District of Broward County, Florida and U.S. BANK NATIONAL ASSO

THE SCHOOL BOARD OF BROWARD COUNTY, FLORIDA acting as the governing body of the School District of Broward County, Florida and U.S. BANK NATIONAL ASSO THE SCHOOL BOARD OF BROWARD COUNTY, FLORIDA acting as the governing body of the School District of Broward County, Florida and U.S. BANK NATIONAL ASSOCIATION, as Escrow Agent SERIES 2010B ESCROW DEPOSIT

More information

Financial Agreement. By and Between. The Township of West Orange. and. GP Ashland Urban Renewal, L.L.C.

Financial Agreement. By and Between. The Township of West Orange. and. GP Ashland Urban Renewal, L.L.C. 8/3/17 THIS FINANCIAL AGREEMENT AND THE ORDINANCE APPROVING THE SAME SECURES BONDS OR OTHER OBLIGATIONS ISSUED IN ACCORDANCE WITH THE PROVISIONS OF THE "REDEVELOPMENT AREA BOND FINANCING LAW" AND THE LIEN

More information

REGULATORY AGREEMENT Federal Credits

REGULATORY AGREEMENT Federal Credits Recording requested by and when recorded mail to: Tax Credit Allocation Committee 915 Capitol Mall, Room 485 P.O. Box 942809 Sacramento, CA 94209-0001 Free Recording Requested Space above this line In

More information

ESCROW AGREEMENT - MAINTENANCE

ESCROW AGREEMENT - MAINTENANCE ESCROW AGREEMENT - MAINTENANCE This ESCROW AGREEMENT (the Agreement ) is made and entered into this day of,, by and between the City of O Fallon, Missouri, a Missouri municipal corporation (hereinafter

More information

Commercial Lease Agreement

Commercial Lease Agreement Commercial Lease Agreement This Commercial Lease Agreement (Lease) is entered into on this day of, 20, by and between (Landlord) and (Tenant). Landlord is the owner of land and improvements whose address

More information

COVENANT TO MAINTAIN PRIVATE PARKING FACILITIES

COVENANT TO MAINTAIN PRIVATE PARKING FACILITIES COVENANT TO MAINTAIN PRIVATE PARKING FACILITIES THIS COVENANT made and entered into this day of, 20, by and between the City of Overland Park, Kansas, (the City ), and, its successors and assigns ( Owner

More information

This Escrow Agreement and Instructions, entered into this day of, 20, by and between

This Escrow Agreement and Instructions, entered into this day of, 20, by and between This Escrow Agreement and Instructions, entered into this day of, 20, by and between NAME(S) (Type/Print) MAILING ADDRESS: Address City State Zip hereinafter referred to as Payor (Buyer); and NAME(S) (Type/Print)

More information

ADDENDUM TO DECLARATION OF LAND USE RESTRICTIVE COVENANTS FOR LOW-INCOME HOUSING TAX CREDITS TENANT HOME OWNERSHIP CONVERSION PROGRAM ([OWNER])

ADDENDUM TO DECLARATION OF LAND USE RESTRICTIVE COVENANTS FOR LOW-INCOME HOUSING TAX CREDITS TENANT HOME OWNERSHIP CONVERSION PROGRAM ([OWNER]) STATE OF ALABAMA ) ) [COUNTY] COUNTY ) ADDENDUM TO DECLARATION OF LAND USE RESTRICTIVE COVENANTS FOR LOW-INCOME HOUSING TAX CREDITS TENANT HOME OWNERSHIP CONVERSION PROGRAM ([OWNER]) This Addendum to the

More information

CHAPTER 381 ECONOMIC DEVELOPMENT INCENTIVE AGREEMENT

CHAPTER 381 ECONOMIC DEVELOPMENT INCENTIVE AGREEMENT CHAPTER 381 ECONOMIC DEVELOPMENT INCENTIVE AGREEMENT This Chapter 381 Economic Development Incentive Agreement (this Agreement ) is entered into by and between BRAZOS COUNTY, TEXAS, a political subdivision

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

ASSIGNMENT OF LEASES AND RENTS AMENDMENT AND RESTATEMENT

ASSIGNMENT OF LEASES AND RENTS AMENDMENT AND RESTATEMENT This instrument was prepared by: Jack C. Marvin Stinson Morrison Hecker LLP 1625 N. Waterfront Parkway, Suite 300 Wichita, Kansas 67206 After recording return to: Sherrie Courtney-Sanders Wells Fargo Bank

More information

ASSIGNMENT OF LEASES AND RENTS

ASSIGNMENT OF LEASES AND RENTS ASSIGNMENT OF LEASES AND RENTS THIS ASSIGNMENT OF LEASES AND RENTS (as the same may be amended, modified or supplemented from time to time, the Assignment ), dated as of the day of, 2011, from Four-G,

More information

DECLARATION OF BY-LAWS AND RESTRICTIVE COVENANTS BINDING SEVEN BAYS ESTATES UNLIMITED HOMEOWNERS AND HOMEOWNERS ASSOCIATION

DECLARATION OF BY-LAWS AND RESTRICTIVE COVENANTS BINDING SEVEN BAYS ESTATES UNLIMITED HOMEOWNERS AND HOMEOWNERS ASSOCIATION DECLARATION OF BY-LAWS AND RESTRICTIVE COVENANTS BINDING SEVEN BAYS ESTATES UNLIMITED HOMEOWNERS AND HOMEOWNERS ASSOCIATION ************************************************************************ This

More information

DECLARATION OF DRAINAGE EASEMENTS. Document No. Document Title. (Declarant) Recording Data Return Address

DECLARATION OF DRAINAGE EASEMENTS. Document No. Document Title. (Declarant) Recording Data Return Address Document No. DECLARATION OF DRAINAGE EASEMENTS Document Title (Declarant) Recording Data Return Address DOCUMENT PREPARED BY AND AFTER RECORDING RETURN TO: Parcel No. - - - - - - DECLARATION OF DRAINAGE

More information

[RECIPIENT] and NEW YORK STATE DIVISION OF HOUSING AND COMMUNITY RENEWAL LOW-INCOME HOUSING CREDIT REGULATORY AGREEMENT.

[RECIPIENT] and NEW YORK STATE DIVISION OF HOUSING AND COMMUNITY RENEWAL LOW-INCOME HOUSING CREDIT REGULATORY AGREEMENT. [RECIPIENT] and NEW YORK STATE DIVISION OF HOUSING AND COMMUNITY RENEWAL LOW-INCOME HOUSING CREDIT REGULATORY AGREEMENT Dated as of, 201_ This instrument affects real and personal property situated in

More information

SELF-CANCELING INSTALLMENT SALES AGREEMENT

SELF-CANCELING INSTALLMENT SALES AGREEMENT SELF-CANCELING INSTALLMENT SALES AGREEMENT THIS SELF-CANCELING INSTALLMENT SALES AGREEMENT (the Agreement ) is made this day of, 1999, between [CLIENT], residing at [CLIENT ADDRESS] (the Buyer ) and [SELLER]

More information

ESCROW AGREEMENT RELATING TO THE DEFEASANCE OF PORTIONS OF

ESCROW AGREEMENT RELATING TO THE DEFEASANCE OF PORTIONS OF ESCROW AGREEMENT RELATING TO THE DEFEASANCE OF PORTIONS OF $168,838,667.35 CHABOT-LAS POSITAS COMMUNITY COLLEGE DISTRICT (Alameda and Contra Costa Counties, California) General Obligation Bonds, Election

More information

DEPOSIT AGREEMENT GUARANTEEING SITE PLAN IMPROVEMENTS WITH CASH ESCROW

DEPOSIT AGREEMENT GUARANTEEING SITE PLAN IMPROVEMENTS WITH CASH ESCROW DEPOSIT AGREEMENT GUARANTEEING SITE PLAN IMPROVEMENTS WITH CASH ESCROW This Deposit Agreement Guaranteeing Site Plan Improvements with Cash Escrow (the Agreement ) is made and entered into as of the day

More information

LAND SALE CONTRACT Josephine County, Oregon

LAND SALE CONTRACT Josephine County, Oregon LAND SALE CONTRACT Josephine County, Oregon This Agreement is made by and between JOSEPHINE COUNTY, a political subdivision of the State of Oregon, hereinafter called COUNTY, and, hereinafter called PURCHASER.

More information

SECOND DWELLING UNIT INCENTIVE PROGRAM AFFORDABLE RENTAL HOUSING AGREEMENT

SECOND DWELLING UNIT INCENTIVE PROGRAM AFFORDABLE RENTAL HOUSING AGREEMENT No fees per Government Code 6103 RECORDING REQUESTED BY: Sonoma County Community } Development Commission } } } WHEN RECORDED MAIL TO: } Sonoma County Community } Development Commission } Attn: Executive

More information

[Letterhead of Landlord] OFFICE EXCLUSIVE RIGHT TO LEASE Version. [Date of agreement]

[Letterhead of Landlord] OFFICE EXCLUSIVE RIGHT TO LEASE Version. [Date of agreement] [Letterhead of Landlord] OFFICE EXCLUSIVE RIGHT TO LEASE Version [Date of agreement] [Name and address of broker] Re: [Insert address of subject space, including floor(s) if applicable] Gentlemen and Ladies:

More information

PROPERTY ACQUISITION AND TRANSFER AGREEMENT

PROPERTY ACQUISITION AND TRANSFER AGREEMENT STATE OF ALABAMA ) ) JEFFERSON COUNTY ) PROPERTY ACQUISITION AND TRANSFER AGREEMENT THIS PROPERTY ACQUISITION AND TRANSFER AGREEMENT (the Agreement ) is made this day of, 2017, by and between the BIRMINGHAM

More information

DECLARATION OF LAND USE RESTRICTIVE COVENANTS FOR LOW-INCOME HOUSING TAX CREDITS 2019 ALLOCATION YEAR

DECLARATION OF LAND USE RESTRICTIVE COVENANTS FOR LOW-INCOME HOUSING TAX CREDITS 2019 ALLOCATION YEAR DECLARATION OF LAND USE RESTRICTIVE COVENANTS FOR LOW-INCOME HOUSING TAX CREDITS 2019 ALLOCATION YEAR THIS DECLARATION OF LAND USE RESTRICTIVE COVENANTS ( AGREEMENT or LURA ) dated as of, by, a, and its

More information

Exhibit E Meyers Nave Draft 2/12/14 ESCROW AGREEMENT. by and between the SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF PITTSBURG.

Exhibit E Meyers Nave Draft 2/12/14 ESCROW AGREEMENT. by and between the SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF PITTSBURG. Exhibit E Meyers Nave Draft 2/12/14 ESCROW AGREEMENT by and between the SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF PITTSBURG and THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A. as Escrow

More information

REAL PROPERTY PURCHASE AGREEMENT BETWEEN CITY OF RAPID CITY AND MAPLE GREEN LLC

REAL PROPERTY PURCHASE AGREEMENT BETWEEN CITY OF RAPID CITY AND MAPLE GREEN LLC Prepared by City Attorney s Office 300 Sixth Street Rapid City, SD 57701 (605) 394-4140 REAL PROPERTY PURCHASE AGREEMENT BETWEEN CITY OF RAPID CITY AND MAPLE GREEN LLC This Agreement is made this day of,

More information

DEED RESTRICTION AGREEMENT FOR THE OCCUPANCY AND TRANSFER OF CHAMONIX VAIL RESIDENTIAL DWELLING UNITS

DEED RESTRICTION AGREEMENT FOR THE OCCUPANCY AND TRANSFER OF CHAMONIX VAIL RESIDENTIAL DWELLING UNITS DEED RESTRICTION AGREEMENT FOR THE OCCUPANCY AND TRANSFER OF CHAMONIX VAIL RESIDENTIAL DWELLING UNITS THIS DEED RESTRICTION AGREEMENT (the "Agreement") is entered into this day of, 201_ (the "Effective

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 3140-19 AN ORDINANCE OF THE CITY OF WINTER PARK, FLORIDA, AUTHORIZING THE LEASE OF CITY-OWNED PROPERTY LOCATED AT 2525 CADY WAY PURSUANT TO THE TOWER LEASE WITH OPTION AS AMENDED BY THE FIRST

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

Sample DEED RESTRICTION Document Title. Witnesses:

Sample DEED RESTRICTION Document Title. Witnesses: Document Number Name and Return Address City of Milwaukee Attn: Real Estate Section 809 North Broadway Milwaukee, WI 53202-3617 Sample DEED RESTRICTION Document Title Tax Key No.: Recording Area This DEED

More information

RECITALS. Page 1 of 9

RECITALS. Page 1 of 9 INTERLOCAL AGREEMENT BETWEEN THE COUNTY OF VOLUSIA AND THE CITY OF DEBARY FOR REIMBURSEMENT OF UTILITY CONSTRUCTION AND A UTILITY SERVICE AGREEMENT FOR POTABLE WATER THIS AGREEMENT is entered into by and

More information

Recitals. WHEREAS, Grantor owns real property ("Property"), under which Improvements (as defined in Section 1 below) will pass; and

Recitals. WHEREAS, Grantor owns real property (Property), under which Improvements (as defined in Section 1 below) will pass; and EASEMENT AGREEMENT This Easement Agreement ("Agreement") effective this 24 th day of April, 2017, by and between YMCA Community Campus, LLC, whose address is 3200 Spaulding Avenue, Pueblo, CO 81008 ( Grantor

More information

City of Scotts Valley INTEROFFICE MEMORANDUM

City of Scotts Valley INTEROFFICE MEMORANDUM City of Scotts Valley INTEROFFICE MEMORANDUM DATE: December 3, 2014 TO: FROM: SUBJECT: Honorable Mayor and City Council Kirsten Powell, City Attorney Approval of Resolution and Agreement Accepting Grant

More information

CITY OF CALABASAS COMMUNITY FACILITIES DISTRICT NO SPECIAL TAX REFUNDING BONDS SERIES 2006 REFUNDING ESCROW AGREEMENT

CITY OF CALABASAS COMMUNITY FACILITIES DISTRICT NO SPECIAL TAX REFUNDING BONDS SERIES 2006 REFUNDING ESCROW AGREEMENT OH&S 8/28/17 Draft CITY OF CALABASAS COMMUNITY FACILITIES DISTRICT NO. 2001-1 SPECIAL TAX REFUNDING BONDS SERIES 2006 REFUNDING ESCROW AGREEMENT This REFUNDING ESCROW AGREEMENT (the Agreement ), made and

More information

CONSENT TO ASSIGNMENT OF LEASE

CONSENT TO ASSIGNMENT OF LEASE CONSENT TO ASSIGNMENT OF LEASE TO: AND TO: AND TO: AND TO: * ("Assignor" * ("Assignee" * ("Indemnifier" * ("Landlord" DATE: * WHEREAS A. By a lease dated the ** day of **, ** (the "Lease", the Landlord

More information

LIMITED, TEMPORARY, NON- EXCLUSIVE EASEMENT AGREEMENT

LIMITED, TEMPORARY, NON- EXCLUSIVE EASEMENT AGREEMENT LIMITED, TEMPORARY, NON- EXCLUSIVE EASEMENT AGREEMENT THIS LIMITED, TEMPORARY, NON-EXCLUSIVE EASEMENTAGREEMENT (the Agreement ) is made this day of April, 2013, by and between the Town of Brownsburg, Indiana,

More information

LEASE AGREEMENT W I T N E S S E T H. This Lease is made upon the following terms, covenants and conditions to which the parties hereby agree.

LEASE AGREEMENT W I T N E S S E T H. This Lease is made upon the following terms, covenants and conditions to which the parties hereby agree. 1 LEASE AGREEMENT THIS LEASE is entered into this day of 2006 by and between MARIN COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT, a Public District of the State of California, hereinafter called

More information

CITY OF MAIZE, KANSAS ECONOMIC DEVELOPMENT INITIATIVE Housing Incentive Plan

CITY OF MAIZE, KANSAS ECONOMIC DEVELOPMENT INITIATIVE Housing Incentive Plan CITY OF MAIZE, KANSAS ECONOMIC DEVELOPMENT INITIATIVE 2015-2017 Housing Incentive Plan Adopted by Maize City Council on August 11, 2011 Modified per Council vote on October 20, 2014 KAB\MAIZE\600442.049\HOUSING

More information

FIRST AMENDMENT TO PCS SITE AGREEMENT W I T N E S S E T H:

FIRST AMENDMENT TO PCS SITE AGREEMENT W I T N E S S E T H: STATE OF TENNESSEE ) COUNTY OF WILSON ) FIRST AMENDMENT TO PCS SITE AGREEMENT THIS FIRST AMENDMENT TO PCS SITE AGREEMENT (the Amendment ) is made and entered effective as of the day of, 20, by and between

More information

OFFICE LEASE. By Richard R. Goldberg Ballard Spahr Andrews & Ingersoll, LLP Philadelphia, Pennsylvania All Rights Reserved 1999 AGREEMENT OF LEASE

OFFICE LEASE. By Richard R. Goldberg Ballard Spahr Andrews & Ingersoll, LLP Philadelphia, Pennsylvania All Rights Reserved 1999 AGREEMENT OF LEASE OFFICE LEASE By Richard R. Goldberg Ballard Spahr Andrews & Ingersoll, LLP Philadelphia, Pennsylvania All Rights Reserved 1999 AGREEMENT OF LEASE THIS AGREEMENT OF LEASE is made this day of 199_ by and

More information

AGREEMENT FOR PAYMENT IN LIEU OF TAXES FOR PERSONAL PROPERTY between AJAX SOLAR, LLC. and THE TOWN OF WEST BRIDGEWATER

AGREEMENT FOR PAYMENT IN LIEU OF TAXES FOR PERSONAL PROPERTY between AJAX SOLAR, LLC. and THE TOWN OF WEST BRIDGEWATER AGREEMENT FOR PAYMENT IN LIEU OF TAXES FOR PERSONAL PROPERTY between AJAX SOLAR, LLC and THE TOWN OF WEST BRIDGEWATER dated DECEMBER, 2016 AGREEMENT FOR PAYMENT IN LIEU OF TAXES FOR PERSONAL PROPERTY.

More information

PROFESSIONAL ESCROW AGREEMENT

PROFESSIONAL ESCROW AGREEMENT PROFESSIONAL ESCROW AGREEMENT THIS AGREEMENT, dated this day of, 20, by and between ALLEN TOWNSHIP, a Township of the Second Class, with its principal place of business being located at 4714 Indian Trail

More information

HOME PROGRAM HOMEOWNER REHABILITATION NOTE, Tennessee, 20

HOME PROGRAM HOMEOWNER REHABILITATION NOTE, Tennessee, 20 $ HOME PROGRAM HOMEOWNER REHABILITATION NOTE, Tennessee, 20 For value received and hereby acknowledged, _ ( Maker ), promises to pay to the order of _ ( Holder ) the principal sum of and 00/100 Dollars

More information

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY THIS PRINT COVERS CALENDAR ITEM NO. : 10.3 DIVISION: Sustainable Streets BRIEF DESCRIPTION: SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY Requesting authorization for the Director of Transportation to

More information

1 ORDINANCE 4, AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PALM 5 BEACH GARDENS, FLORIDA AMENDING CHAPTER TAXATION.

1 ORDINANCE 4, AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PALM 5 BEACH GARDENS, FLORIDA AMENDING CHAPTER TAXATION. 1 ORDINANCE 4, 2013 2 3 4 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PALM 5 BEACH GARDENS, FLORIDA AMENDING CHAPTER 66. 6 TAXATION. BY CREATING A NEW ARTICLE VI. ENTITLED 7 ECONOMIC DEVELOPMENT AD

More information

ARIZONA DEPARTMENT OF TRANSPORTATION RIGHT OF WAY GROUP/PROPERTY MANAGEMENT SECTION EXCESS LAND PURCHASE AGREEMENT AND RECEIPT FOR DEPOSIT

ARIZONA DEPARTMENT OF TRANSPORTATION RIGHT OF WAY GROUP/PROPERTY MANAGEMENT SECTION EXCESS LAND PURCHASE AGREEMENT AND RECEIPT FOR DEPOSIT ARIZONA DEPARTMENT OF TRANSPORTATION RIGHT OF WAY GROUP/PROPERTY MANAGEMENT SECTION EXCESS LAND PURCHASE AGREEMENT AND RECEIPT FOR DEPOSIT Project No.: 010 MA 151 H7441 Date: Month Day, Year Sale No. L-C-047

More information

ESCROW AGREEMENT BACKGROUND

ESCROW AGREEMENT BACKGROUND ESCROW AGREEMENT THIS ESCROW AGREEMENT (the "Escrow Agreement") is made and entered into effective as of the "Effective Date" as set forth on the signature page hereof, by and between the COUNTY OF DANE,

More information

[RECIPIENT] and NEW YORK STATE DIVISION OF HOUSING AND COMMUNITY RENEWAL

[RECIPIENT] and NEW YORK STATE DIVISION OF HOUSING AND COMMUNITY RENEWAL [RECIPIENT] and NEW YORK STATE DIVISION OF HOUSING AND COMMUNITY RENEWAL NEW YORK STATE EXTENDED LOW INCOME HOUSING COMMITMENT and REGULATORY AGREEMENT Dated as of, 201_ This instrument affects real and

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

AFFORDABLE HOUSING RESTRICTION

AFFORDABLE HOUSING RESTRICTION AFFORDABLE HOUSING RESTRICTION For Projects in Which Affordability Restrictions Survive Foreclosure THIS AFFORDABLE HOUSING RESTRICTION (this Restriction) is: [ ] incorporated in and made part of that

More information

EASEMENT AGREEMENT RECITALS

EASEMENT AGREEMENT RECITALS Addendum-1-26-13-C-AHC Agreements - Page 1 EASEMENT AGREEMENT This EASEMENT AGREEMENT ( Agreement ) is entered into as of this day of November, 2012, by AHC LIMITED PARTNERSHIP-23, a Virginia limited partnership,

More information

PURCHASE AND SALE AGREEMENT. 1.2 PREMISES: 415 Boston Post Road, Sudbury, MA Parcel ID: K

PURCHASE AND SALE AGREEMENT. 1.2 PREMISES: 415 Boston Post Road, Sudbury, MA Parcel ID: K PURCHASE AND SALE AGREEMENT SECTION 1 -- INFORMATION AND DEFINITIONS 1.1 DATE OF AGREEMENT:, 2016 1.2 PREMISES: 415 Boston Post Road, Sudbury, MA Parcel ID: K08-0006 1.3 SELLER: Town of Sudbury Address:

More information

EXHIBIT D ESCROW AGREEMENT

EXHIBIT D ESCROW AGREEMENT EXHIBIT D ESCROW AGREEMENT This ESCROW AGREEMENT ( Escrow Agreement ) is made and entered into as of December 5, 2011 by and among the VIRGINIA DEPARTMENT OF TRANSPORTATION (the Department ), an agency

More information

TAX ABATEMENT AGREEMENT by and between the FORT BEND COUNTY DRAINAGE DISTRICT, ELI.FIN DEVELOPMENT, INC. and OMB VALVES, INC.

TAX ABATEMENT AGREEMENT by and between the FORT BEND COUNTY DRAINAGE DISTRICT, ELI.FIN DEVELOPMENT, INC. and OMB VALVES, INC. STATE OF TEXAS COUNTY OF FORT BEND TAX ABATEMENT AGREEMENT by and between the FORT BEND COUNTY DRAINAGE DISTRICT, ELI.FIN DEVELOPMENT, INC. and OMB VALVES, INC. This Tax Abatement Agreement, hereinafter

More information

Commercial Lease Agreement

Commercial Lease Agreement Commercial Lease Agreement This Commercial Lease Agreement ("Lease") is made and effective [Date], by and between [Landlord] ("Landlord") and [Tenant] ("Tenant"). Landlord is the owner of land and improvements

More information

AGREEMENT TO MORTGAGE LEASEHOLD ESTATE

AGREEMENT TO MORTGAGE LEASEHOLD ESTATE AGREEMENT TO MORTGAGE LEASEHOLD ESTATE THIS AGREEMENT is made and entered into as of the day of, 20, by and among TAN-TAR-A ESTATES L.L.C., a Missouri limited liability company, GRANTOR (hereinafter referred

More information

192 Middle Road, Falmouth, Maine (the Property ) TENANT NAME:, 20 to, 20 (the Initial Term )

192 Middle Road, Falmouth, Maine (the Property ) TENANT NAME:, 20 to, 20 (the Initial Term ) LEASE AGREEMENT Plummer Senior Living PROPERTY ADDRESS: DWELLING UNIT: TENANT NAME: 192 Middle Road, Falmouth, Maine 04105 (the Property ) Unit ( Premises ) TERM:, 20 to, 20 (the Initial Term ) SECURITY

More information

SUBSCRIPTION ESCROW AGREEMENT (PRIVATE PLACEMENT)

SUBSCRIPTION ESCROW AGREEMENT (PRIVATE PLACEMENT) SUBSCRIPTION ESCROW AGREEMENT (PRIVATE PLACEMENT) THIS ESCROW AGREEMENT (PRIVATE PLACEMENT) ("Agreement") dated effective as of the day of,, among ("Company"), ("Placement Agent") and BOKF, NA ("Escrow

More information

ARKANSAS COMMERCIAL LEASE AGREEMENT

ARKANSAS COMMERCIAL LEASE AGREEMENT ARKANSAS COMMERCIAL LEASE AGREEMENT This Commercial Lease Agreement ("Lease") is made and effective [Date], by and between [Landlord]("Landlord") and [Tenant] ("Tenant"). Landlord is the owner of land

More information

NOTICE OF SALE. $6,434,000 TOWNSHIP OF MOUNT HOLLY County of Burlington, New Jersey TAXABLE BOND ANTICIPATION NOTES OF 2015, SERIES A

NOTICE OF SALE. $6,434,000 TOWNSHIP OF MOUNT HOLLY County of Burlington, New Jersey TAXABLE BOND ANTICIPATION NOTES OF 2015, SERIES A NOTICE OF SALE $6,434,000 TOWNSHIP OF MOUNT HOLLY County of Burlington, New Jersey TAXABLE BOND ANTICIPATION NOTES OF 2015, SERIES A INTRODUCTION The Township of Mount Holly, County of Burlington, New

More information