My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
Resolution 2019-43
PORTAL
>
CITY COUNCIL RECORDS
>
RESOLUTIONS (45.160)
>
2010-2019 Resolutions
>
2019 Resolutions
>
Resolution 2019-43
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
5/7/2024 3:11:34 PM
Creation date
11/5/2019 12:42:09 PM
Metadata
Fields
Template:
City Council Records
Also Known As (aka)
BAP 1882 Ventures LLC
Doc Type
Resolution
Ord/Res - Year
2019
Ord/Res - Number
43
Property Address Number
640
Property Address Street Name
Main
Cross-Reference
Tilt
Original Hardcopy Storage
9C5
Record Series Code
45.160
Record Series Name
Resolutions
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
8
PDF
Print
Pages to print
Enter page numbers and/or page ranges separated by commas. For example, 1,3,5-12.
After downloading, print the document using a PDF reader (e.g. Adobe Reader).
Show annotations
View images
View plain text
(excluding said Open Space, Historic Preservation, and Recreation Center <br />Taxes) <br />9 Entire Agreement. This instrument shall constitute the entire agreement <br />between the City and the Company and supersedes any prior agreements <br />between the parties and their agents or representatives, all of which are <br />merged into and revoked by this Agreement with respect to its subject <br />matter Contact information is .as follows <br />If to Company. <br />1882 Ventures, LLC <br />Attn Mark Oberholzer <br />640 Main Street <br />Louisville, CO 800027 <br />Mark@1882Ventures com <br />If to City. <br />Louisville City Hall <br />Attn Economic Development <br />749 Main Street <br />Louisville, CO 80027 <br />303 335 4531 <br />heatherb@louisvilleco gov <br />10 Termination This Agreement shall terminate and become void and of no <br />force or effect upon the City if, by June 30, 2020, Company has not <br />completed the Project (as evidenced by the issuance of a certificate of <br />occupancy for the tenant improvements of the Project), or should fail to <br />comply with any City code <br />11 Business Termination In the event that, within five (5) years of the <br />completion of the Project at the Project Location (as determined by the date <br />of issuance of the certificate of occupancy or final inspection for the Project), <br />the Company ceases operations at the Project Location, Company shall pay <br />to the City a portion of the total amount of fees and taxes which were due <br />and payable to the City but were rebated by the City to Company, as well <br />as reimburse the City for any funds provided to Company pursuant to this <br />Agreement. For each full month of the 5-year period the Company and/or <br />its successors and assigns, cease operations at the Project Location, the <br />City shall receive back 1 67% of the foregoing amounts <br />12. Subordination The City's obligations pursuant to this Agreement are <br />subordinate to the City's obligations for the repayment of any current or <br />future bonded indebtedness and are contingent upon the existence of a <br />surplus in sales and use tax revenues in excess of the sales and use tax <br />revenues necessary to meet such existing or future bond indebtedness <br />Page 3 of 6 <br />
The URL can be used to link to this page
Your browser does not support the video tag.