Browse
Search
Agenda 04-07-2026; 8-q - Approval of Agreements for School Sales Tax Recapture
OrangeCountyNC
>
Board of County Commissioners
>
BOCC Agendas
>
2020's
>
2026
>
Agenda - 04-07-2026 Business Meeting
>
Agenda 04-07-2026; 8-q - Approval of Agreements for School Sales Tax Recapture
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
4/2/2026 2:58:48 PM
Creation date
4/2/2026 3:11:53 PM
Metadata
Fields
Template:
BOCC
Date
4/7/2026
Meeting Type
Business
Document Type
Agenda
Agenda Item
8-q
Document Relationships
Agenda for April 7, 2026 BOCC Meeting
(Message)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2026\Agenda - 04-07-2026 Business Meeting
ORD-2026-007- Zoning Atlas Amendment – Parcel Identification Number 9851433215
(Message)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2020-2029\2026
OTHER-2026-019-Application for North Carolina Education Lottery Proceeds for Orange County schools
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2026
OTHER-2026-021-FY 2025-26 Memorandum of Understanding Renewal for the Orange County
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2026
OTHER-2026-022-Zoning Atlas Amendment – Parcel Identification Number (PIN) 9851433215
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2026
OTHER-2026-023- Application for North Carolina Education Lottery Proceeds for Chapel Hill Carrboro City Schools
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2026
PRO-2026-012-County Government Month Proclamation
(Message)
Path:
\Board of County Commissioners\Proclamations\2020-2029\2026
PRO-2026-013-Earth Day Proclamation
(Message)
Path:
\Board of County Commissioners\Proclamations\2020-2029\2026
PRO-2026-014-Youth HIV AIDS Awareness Day Proclamation
(Message)
Path:
\Board of County Commissioners\Proclamations\2020-2029\2026
PRO-2026-015-Public Safety Telecommunicators Week Proclamation
(Message)
Path:
\Board of County Commissioners\Proclamations\2020-2029\2026
PRO-2026-016- Native Plant Month Proclamation
(Message)
Path:
\Board of County Commissioners\Proclamations\2020-2029\2026
PRO-2026-017- Volunteer Week Proclamation
(Message)
Path:
\Board of County Commissioners\Proclamations\2020-2029\2026
RES-2026-022-Motor Vehicle Property Tax Releases Refunds
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2026
RES-2026-024-Resolution Authorizing Loan to Orange Grove Fire district for fire station
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2026
RES-2026-025-Approval of Agreements for School Sales Tax Recapture
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2026
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
41
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
7 <br /> to the same terms and conditions set forth in this Master Lease and constitute a <br /> portion of the Leased Premises for all purposes of this Master Lease <br /> 2.1.2 Removal of Properties. Landlord and Tenant may remove land and <br /> improvements that are subject to this Master Lease by executing and delivering a <br /> "Property Removal Form" in substantially the form of Exhibit B (the "Property <br /> Removal Form"). Upon Tenant's execution and delivery of a Property Removal Form, <br /> this Master Lease no longer applies to the property or properties identified in that <br /> Property Removal Form. <br /> 2.2 Title to Leased Premises. Landlord represents and warrants that as of the <br /> time of the execution of this Master Lease it has title to the Leased Premises and that <br /> it has full power and authority to grant this Master Lease to Tenant. <br /> 2.3 Term. This Master Lease shall continue in force for a term (the "Lease <br /> Term") commencing upon execution and delivery of this Master Lease by all parties <br /> (the "Commencement Date"), and ending pursuant to the terms and conditions as <br /> stated in Section 2.4. <br /> 2.4 Expiration and Termination. The Lease Term terminates automatically <br /> upon the earliest of the following: <br /> (a) The end of the calendar day on June 30, 2036,except that with respect to <br /> any part of the Leased Premises added through a Property Addition Form, the Lease <br /> Term ends on the later of(i) June 30, 2036, or (ii) the date that is five years from the <br /> effective date of that Property Addition Form. <br /> (b) The end of the calendar day sixty days following the date either party <br /> gives notice of termination to the other party. <br /> (c) The end of the calendar day thirty days following the expiration or <br /> termination of the Interlocal Agreement, for any reason. <br /> Termination of the Lease Terminates all Tenant's rights of possession under this <br /> Master Lease. Upon any termination other than pursuant to subsection (a), Landlord <br /> will file a notice of the termination in the Orange County Registry. <br /> 4 <br />
The URL can be used to link to this page
Your browser does not support the video tag.