HomeMy WebLinkAboutResolution - 4586 - Agreement - Avenue H Properties - Comercial Tax Abatement - 08_25_1994PREPARED BY THE LEGAL DEPARTMENT
FOR THE AUGUST 25, 1994 CITY COUNCIL MEETING
RESOLUTION
Resolution
Item #15
August 25,
BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF LUBBOCK:
No. 4586
1994
THAT the Mayor of the City of Lubbock BE and is hereby authorized and directed to
execute for and on behalf of the City of Lubbock an Agreement and all related documents by
and between the City of Lubbock and Avenue H Properties, for commercial tax abatement,
which agreement is attached hereto, which shall be spread upon the minutes of the Council
and as spread upon the minutes of this Council shall constitute and be a part of this Resolution
as if fully copied herein in detail.
Passed by the City Council this 25th day of August 1994.
ATTEST:
Betty A Johnson, ty Secretary
APPRQVED AS TO FORM:
/ 2�sw—r
Donald G. Vandiver, First
Assistant City Attorney
DGV:dp1C3;4�NAvcRRes
August 1. 1994
AGREEMENT
STATE OF TEXAS §
COUNTY OF LUBBOCK §
Resolution No. 4586
Item #15
August 25, 1994
This Agreement made this 25th day of August
1994, by and between the City of Lubbock, Texas, a home rule municipal-
ity of the State of Texas (hereinafter called "City") and Avenue H
Properties (hereinafter called "Company");
WITNESSETH:
WHEREAS, City did receive from Company on the 14th day of June,
1994 an application for tax abatement for renovation of Company's
facilities located within Block 231, Lots 4 & 5, Original Town Lubbock,
to the City of Lubbock, Lubbock County, Texas; and
WHEREAS, upon review of the above application, it was determined
that facilities would be located in the North Enterprise Zone designated
by City in its Ordinance No. 9591; and
WHEREAS, the Guidelines and Criteria Governing Tax Abatement for
Commercial Projects in Designated Enterprise Zones in the City of
Lubbock was heretofore adopted by Resolution No. 4287 of the City Coun-
cil of the City of Lubbock; and
WHEREAS, the City did comply with all the requirements set forth
in V.T.C.A., Tax Code, Section 312.2011; and
WHEREAS, the City did comply with all of the criteria and guide-
lines for creation of an enterprise zone as set forth in V.A.C.S., Sec-
tion 10, Article 5190.7, having adopted Ordinance No. 9591 of the City
on February 18, 1993, which ordinance includes Block 231, Lots 4 & 5,
Original Town Lubbock to the City of Lubbock, Lubbock County, Texas; and
WHEREAS, the application received by City from Company is an
application for the renovation of an existing facility; and
WHEREAS, Section 10 of V.A.C.S., Article 5190.7 specifically
states that such a purpose is to be included in the guidelines for com-
mercial tax abatement to be eligible for such treatment; and
WHEREAS, Section IV of the Guidelines and Criteria Governing Tax
Abatement for Commercial Projects in Designated Enterprise Zones adopted
by the City Council by Resolution No. 9591 does recognize renovation of
an existing facility as being eligible for commercial tax abatement
status; and
WHEREAS, the City Council does hereby find that all of the Guide-
lines and Criteria established for Commercial Tax Abatement within the
Enterprise Zones of the City of Lubbock, as adopted by Resolution No.
4287, have been met by Company; and
WHEREAS, Company does intend to renovate an existing facility; and
WHEREAS, the location of the constructed facility and surrounding
real property, which are to be the subject matter of this Agreement, are
attached hereto as Exhibit "A", and made a part of this Agreement for
all purposes; and
WHEREAS, the City Council finds that entering into this Agreement
to abate taxes on the renovations to the existing facility described in
Exhibit "A" will create new jobs within the City, and enhance economic
development with the designated Enterprise Zone;
NOW THEREFORE, for and in consideration of the premises, and of
the mutual terms, covenants and conditions herein contained, the City
and Company do hereby agree as follows:
SECTION 1. Term. This Agreement shall remain in force and
effect for a period of five (5) years from the date of its execution,
and shall expire and be of no further force and effect after said date.
PAGE 2
SECTION 2. Base Year. The base year applicable to real prop-
erty, which is the subject of the Agreement, shall be 1994, and the
assessed value of the real property shall be the assessed value applica-
ble to such property for said year.
SECTION 3. Base Year Taxes. The taxes upon the real property
shall be paid in accordance with the assessed value of such property for
the base year. Base year taxes upon the real property are thus not
abated.
SECTION 4. Abatement of Increase in Base Year Tax. In accor-
dance with V.A.T.C., Tax Code, Section 312.204, real property taxes
applicable to the real property subject to this Agreement shall be
abated only to the extent said value for any given year within the term
of this Agreement exceeds the base year taxes hereinabove set forth.
SECTION 5. Property Ineligible for Tax Abatement. The property
described and set forth in Section IV(5) of the Guidelines and Criteria
Governing Tax Abatement for Commercial Projects in Designated Enterprise
Zones, and heretofore adopted by the City Council by Resolution No. 4287
is incorporated by reference herein as if fully set out in this Agree-
ment and fully describes the property ineligible for tax abatement.
SECTION 6. Exemption from Tax. The City covenants and agrees to
exempt from taxation the following properties:
(a) All proposed improvements to the existing facility on Block
231, Lots 4 & 5, Old Town Lubbock to the City of Lubbock,
Lubbock County, Texas, which proposed improvements are set
forth in a plat of the above tract of land, attached hereto
as Exhibit "A", and made a part hereof.
(b) All eligible tangible personal property placed in or upon
the property set forth in Exhibit "A".
(c) It is further understood that all items affixed to the
improvements placed upon the real property identified in
Exhibit "A" including machinery and equipment shall be con --
PAGE 3
sidered part of the real property improvement, and taxes
thereon shall be abated in accordance with the provisions of
subparagraph (a) above set forth.
SECTION 7. Economic Qualification. It is hereby found by the
City that Company will expend funds necessary to qualify for tax abate-
ment by renovating an existing facility, and further that the Company
will create new jobs in excess of the number required for tax abatement,
all as set forth in Section IV(9)(2) of the Guidelines and Criteria Gov-
erning Tax Abatement for Commercial Projects in Designated Enterprise
Zones in the City of Lubbock adopted by the City through Resolution No.
4287.
SECTION 8. Value of Improvements. Company intends to expend
approximately two hundred -twenty five thousand dollars in building
related structural improvements to be located within the Enterprise Zone
created by Ordinance No. 9591.
SECTION 9. Creation of New Jobs. Company agrees within twelve
(12) months from the date of execution of this Agreement that it will
create forty-five (45) new jobs within the Company facility located
within Block 231, Lots 4 & 5, Old Town Lubbock to the City of Lubbock,
Lubbock County, Texas; and use its best efforts to maintain a minimum of
forty-five (45) new jobs during the term of this Agreement.
SECTION 10. City Access to Property. Company covenants and
agrees that City shall have access to the property, which is the subject
matter of this Agreement, during normal business hours, and that munici-
pal employees shall be able to inspect the property to insure that the
improvements are being made in accordance with the terms and conditions
of Company's application for commercial tax abatement and this Agree-
ment.
SECTION 11. Portion of Tax Abated. City agrees, during the term
of this Agreement, to abate one hundred (100) percent of taxes on eligi-
ble property.
PAGE 4
SECTION 12. Commencement Date. This Agreement shall commence
upon the date of its execution, which date is hereinafter set forth, and
shall expire five (5) years after such date.
SECTION 13. Type of Improvements. The Company proposes to reno-
vate an existing building into a new restaurant and brewery as described
in Exhibit "A". The Company further states that the proposed improve-
ments to the property above mentioned shall commence on the 15th day of
June, 1994, and shall be completed within approximately 120 days from
said date. The Company may request an extension of the above date from
City in the event circumstances beyond the control of Company necessi-
tates additional time for completion of such improvements, and such con-
sent shall not unreasonably be withheld.
SECTION 14. Drawings of Improvements. Company shall furnish City
with one set of as -built plans and drawings of the improvements to be
made pursuant to the terms of this Agreement.
SECTION 15. Limitation on Use. Company agrees to limit the use
of the property set forth in Exhibit "A" to commercial uses as those
terms are defined in the zoning ordinances of the City of Lubbock, and
to limit the uses of the property to uses consistent with the general
purpose of encouraging development of the designated Enterprise Zone
during the term of this Agreement.
SECTION 16. Recapture. The Company agrees to be bound by and
comply with all the terms and provisions for recapture of abated taxes
in the event of default by Company as set forth in Exhibit "B", attached
hereto and made a part hereof for all purposes.
SECTION 17. Notices. Notices required to be given by this Agree-
ment shall be mailed, certified mail return receipt requested, to the
following addresses:
CITY OF LUBBOCK
City Manager
P.O. Box 2000
Lubbock, TX 79457
PAGE 5
RONALD E. THOMPSON
Avenue H Properties
1807 Avenue H
Lubbock, TX 79401
SECTION 18. Effective Date. Notwithstanding anything contained
herein to the contrary, this Agreement shall not be effective until such
time as it shall be finally passed and approved.
EXECUTED this 25thday of
AVENUE H PROPERTIES
Pr sident
ATTEST:
Secretary
RE/sdh/h-proper.doc
July 26,1994
August , 1994.
PAGE 6
CIT-Y, OF LUBBOCK
A MVkcipqr Corpo
VID R. LANGSTON, MA
ATTEST:
I
Betty M. Joh son,
City Secretary
APPROVE TENT:
R d llis, Director
Business Development
APPROVED AS TO FORM:
la6ald G. ndiver, First
Assistant City Attorney
% I
i
Ln
I-n
I
EXHIBIT "A"
Application for Commercial Tax Abatement in Lubbock, Texas
Section III - Facility Description
- Attached Reply -
(a) Interior Demolition and Complete Renovation
(b) Plumbing, Electric, Roofing, Interior Finish
$225,000. in equipment and $75,000 in furnishings
(c)
(d) Attached
(e)
(f) June 1994 - September 1994
(g) Construction and modernization of an old building
(h) The value should increase by the sum of the construction
costs - $225,000.
(i) Attached
(j) This being a new restaurant should create approximately
45 jobs.
page 5
EXHIBIT "A" 1993
Tax Amours[
$430.84f
LUBBOCK CENTRAL APPRAISAL DISTRICT TAX STATEMENT
Prop" Description Key Number 384006
ORIGINAL TOWN LUBBOCK
BLK 231 L 4-5
1993 Taxes become
Delinquent FEBRUARY 1, 1994
LUBBOCK ISD
1.46000
263.84
iASSESSED VALUE
18,071
LUBBOCK CITY
.64000
115.65
LAND VALUE
11,375
HP WATER DIST
.00800
1.45
BUILDING VALUE
6,696
LC HOSP DIST
.10499
18.97
SCHOOL VALUE
18,071
LUBBOCK COUNTY
.17117
30.93
CITY VALUE
18,071
WATER DIST VALUE
18,071
HOSPITAL DIST VALUE
1-81071
COUNTY VALUE
18,071
operty Owner
Type of Exemption
Exemption Amounts
LOC: LH/ 1809/ /AVE H
GEO: R667000-00231-00005-000
THOMPSON RONALD E
9204 UTICA AVE
LUBBOCK TX 79424-4846
IIIIIIIIIIIIIIIIIIIIIIIIII9II1II11II1I1IIIIIII1IIIlI
NOTE. The county sales tax of .5 percent permits a reduction of your county tax rate from . 31 8 2 8 t
.17117 This results in a reduction in your county taxes from 57.5_ to 30.93
EXHIBIT 080
SECTION VII. Recapture:
1, In the event that any type of facility, (as defined in Sec-
tion I, Subparagraphs 5, 6, 7, 8, 10, 11, 12, 13, 17, 18) is
completed and begins producing goods or services, but subse-
quently discontinues producing goods or services for any
reason, excepting fire, explosion or other casualty or acci-
dent or natural disaster or other event beyond the reason-
able control of applicant or owner for a period of 180 days
during the term of a tax abatement agreement, then in such
event the Tax Abatement Agreement shall terminate and all
abatement of taxes shall likewise terminate. Taxes abated
during the calendar year in which termination takes place
shall be payable to each Affected Jurisdiction by no later
than January 31st of the following year. Taxes abated in
years prior to the year of termination shall be payable to
each Affected Jurisdiction within sixty (60) days of the
date of termination. The burden shall be upon the applicant
or owner to prove to the satisfaction of the Affected Juris-
diction to whom the application for tax abatement was
directed that the discontinuance of producing goods or ser-
vices was as a result of fire, explosion, or other casualty
or accident or natural disaster or other even beyond the
control of applicant or owner. In the event the applicant
or owner meets this burden, and the Affected Jurisdiction is
satisfied that the discontinuance of the production of goods
or services was the result of events beyond the control of
the applicant or owner, then such applicant or owner shall
have a period of one Year in which to resume the production
of goods and services. In the event that the applicant or
owner fails to resume the production of goods or services
within one year, then the Tax Abatement Agreement shall ter-
minate and the Abatement of all taxes shall likewise termi-
nate. Taxes abated during the calendar year in which termi-
nation takes place shall be payable to each Affected Juris-
diction by no later than January 31st of the following year.
Taxes abated in years prior to the year of termination shall
be payable to each Affected Jurisdiction within sixty (60)
days of the date of termination. The one year time period,
hereinabove mentioned, shall commence upon written notifica-
tion from the Affected Jurisdiction to the applicant or
owner.
2. In the event that the applicant or owner has entered into a
tax abatement agreement to make improvements to a facility
of any type described in Section 1 above, but fails to
undertake or complete such improvements, then in such event
the Affected Jurisdiction to whom the application for tax
abatement was directed shall give the applicant or owner
sixty (60) days notice of such failure. The applicant or
owner shall demonstrate to the satisfaction of the Affected
Jurisdiction, above mentioned, that the applicant or owner
has commenced to cure such failure within the sixty (60)
days above mentioned. In the event that the applicant or
owner fails to demonstrate that he is taking affirmative
action to cure his failure, then in such event the Tax
Abatement Agreement shall terminate and all abatement of
taxes shall likewise terminate. Taxes abated during the
calendar year in which termination takes place shall be
payable to each Affected Jurisdiction by no later than Jan-
uary 31st of the following year. Taxes abated in years
prior to the year of termination shall be payable to each
Affected Jurisdiction within sixty (60) days of the date of
termination.
3. In the event that the Affected Jurisdiction to whom applica-
tion for tax abatement was directed determines that the
applicant or owner is in default of any of the terms or con-
ditions contained in the Tax Abatement Agreement, then in
such event the Affected Jurisdiction shall give the appli-
cant or owner sixty (60) days written notice to cure such
default. In the event such default is not cured to the sat-
isfaction of the Affected Jurisdiction within the sixty J60)
days notice period, then the Tax Abatement Agreement sha 1
terminate and all abatement of taxes shall likewise termi-
nate. Taxes abated during the calendar year in which termi-
nation takes place shall be payable to each Affected Juris-
diction by no later than January 31st of the following year.
Taxes abated in years prior to the year of termination shall
be payable to each Affected Jurisdiction within sixty (60)
days of the date of termination.
4. In the event that the applicant or owner allows ad valorem
taxes on property ineligible for tax abatement owed to any
Affected Jurisdiction, to become delinquent and fails to
timely and properly follow the legal procedures for their
protest or contest, then in such event the Tax Abatement
Agreement shall terminate and all abatement of taxes shall
likewise terminate. Taxes abated during the calendar year
in which termination, under this subparagraph, takes place
shall be payable to each Affected Jurisdiction by no later
than January 31st of the following year. Taxes abated in
years prior to the year of termination shall be payable to
each Affected Jurisdiction within sixty (60) days of the
date of termination.
Guidelines end Criteria Governing Tax Abete i for
Co nercial Projects In Designated Enterprise Zones
Exhibit one
PAGE 2
5, In the event that the applicant or owner, who has executed a
tax abatement agreement with any Affected Jurisdiction,
relocates the business, for which tax abatement has been
granted, to a location outside of the designated reinvest-
ment zone, then in such event, the Tax Abatement Agreement
shall terminate after sixty (60) days written notice by the
Affected Jurisdiction to the Owner/Applicant. Taxes abated
during the calendar year in which termination, under this
subparagraph takes place shall be payable to each Affected
Jurisdiction by no later than January 31st of the following
year. Taxes abated in years prior to the year of termina-
tion shall be payable to each Affected Jurisdiction within
sixty (60) days of the date of termination.
6. The date of termination as that term is used in this Subsec-
tion VIII shall, in every instance, be the 60th day after
the day the Affected Jurisdiction sends notice of default,
in the mail to the address shown in the Tax Abatement Agree-
ment to the Applicant or Owner. Should the default be cured
by the Owner or Applicant within the sixty (60) day notice
period, the Owner/Applicant shall be responsible for so
advising the Affected Jurisdiction and obtaining a release
from the notice of default from the Affected Jurisdiction,
failing in which, the abatement remains terminated and the
abated taxes must be paid.
7. In every case of termination set forth in Subparagraphs 1,
2, 3, 4 and 5 above, the Affected Jurisdiction to which the
application for tax abatement was directed shall determine
whether default has occurred by Owner (Applicant) in the
terms and conditions of the Tax Abatement Agreement and
shall so notify all other Affected Jurisdictions. Termina-
tion of the Tax Abatement Agreement by the Affected Juris-
diction to which the application for tax abatement was
directed shall constitute simultaneous termination of all
Tax Abatement Agreements of all other Affected Jurisdic-
tions.
8. In the event that a tax abatement agreement is terminated
for any reason whatsoever, and taxes are not paid within the
time period herein specified, then in such event, the provi-
sions of V.T.C.A., Tax Code, Section 33.01 will apply.
Guidelines and Criteria Governing Tax Abatesient for
Commrcial Projects in Designated Enterprise tones
Exhibit "en
PAGE 3