Browse
Search
Agenda - 03-18-2025; 8-c - Eno Arts Mill Suite 27 Lease Amendment
OrangeCountyNC
>
Board of County Commissioners
>
BOCC Agendas
>
2020's
>
2025
>
Agenda - 03-18-2025 Business Meeting
>
Agenda - 03-18-2025; 8-c - Eno Arts Mill Suite 27 Lease Amendment
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
3/13/2025 11:37:52 AM
Creation date
3/13/2025 11:39:33 AM
Metadata
Fields
Template:
BOCC
Date
3/18/2025
Meeting Type
Business
Document Type
Agenda
Agenda Item
8-c
Document Relationships
Agenda for March 18, 2025 BOCC Meeting
(Message)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2025\Agenda - 03-18-2025 Business Meeting
Minutes 03-18-2025-Business Meeting
(Message)
Path:
\Board of County Commissioners\Minutes - Approved\2020's\2025
ORD-2025-008-Fiscal Year 2024-25 Budget Amendment #7
(Message)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2020-2029\2025
ORD-2025-009-Orange Grove Road Sidewalk Professional Engineering Services Contract and Approval of Budget Amendment 7-A
(Message)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2020-2029\2025
OTHER-2025-017- Eno Arts Mill Suite 27 Lease Amendment
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2025
OTHER-2025-018-Orange Grove Road Sidewalk Professional Engineering Services Contract and approval of budget amendment 7-A
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2025
OTHER-2025-019-Construction Contract Award for Piedmont Food Processing Center Heating,Ventilation, and Air Conditioning Replacement
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2025
OTHER-2025-020-Approval of Letter to the County’s US Congressional Delegation
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2025
PRO-2025-006- Child Abuse Prevention Month Proclamation
(Message)
Path:
\Board of County Commissioners\Proclamations\2020-2029\2025
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
46
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).
View images
View plain text
DocuSign Envelope ID: 29420E5A-1115-4282-83A3-93884CBF5CC6 <br /> 42 <br /> Year Annual Minimum Rent Monthly Installment <br /> Lease Year 1 $32,400.00 $2,700.00 <br /> Lease Year 2 $33,210.00 $2,767.50 <br /> Lease Year 3 $34,040.25 $2,836.69 <br /> Lease Year 4 $34,891.26 $2,907.61 <br /> Lease Year 5 $35,763.54 $2,980.29 <br /> 3. Miscellaneous. Landlord and Tenant will cooperate with one another and Landlord will <br /> assist Tenant in removing from the Premises on or prior to May 31, 2021 all of the trade <br /> fixtures, equipment and personal property of Tenant and its occupants located at the <br /> Premises. <br /> Except as Amended and Modified herein, all other terms and conditions of the Lease shall remain in <br /> full force and effect. <br /> LANDLORD: <br /> Eno River MikI� ,9 Cby. <br /> By: <br /> If 9tj4UUt5ZJ4A4 <br /> Name: Frank R. Gailor <br /> Title: Managing Member_ <br /> TENANT: <br /> County of Orange, a body politic and corporate of the <br /> State of North Carolina, <br /> DcuSigned by: <br /> By. E-:' <br /> Wmt. Raw,ML41SUI <br /> 379948755E477... <br /> Name: <br /> Bonnie Hammersley <br /> Title: County Manager <br />
The URL can be used to link to this page
Your browser does not support the video tag.