R-96-04-01-3A - 4/1/1996ATTEST:
RESOLUTION NO. R 96 04 - 01 - 3A
WHEREAS, the City Council, on the 14th day of March, 1996, in
Ordinance No. G - 96 - 03 - 14 - 9B, created Reinvestment Zone No. Fourteen in
the City of Round Rock, Texas, and
WHEREAS, in accordance with Chapter 312, Tax Code, V.A.T.S. as
amended, the City desires to enter into a tax abatement agreement with
Wayne Division, Dresser Industries, Inc., regarding property located
in said Reinvestment Zone No. Fourteen, and
WHEREAS, the Council has determined that all requirements of the
guidelines and criteria adopted by Ordinance No. G- 95- 09 -14 -9P have
been complied with, Now Therefore
BE IT RESOLVED BY THE COUNCIL OF THE CITY OF ROUND ROCK, TEXAS
That the Mayor is hereby authorized and directed to execute on
behalf of the City a Tax Abatement Agreement with Wayne Division,
Dresser Industries, Inc..
RESOLVED this 1st day of April, 1996.
CrthwQ/ 2UV
A NNE LAND, City Secretary
C \ WPUOCS \RESOLUTI \RS60901R.GwPU /k9
CHARLES CULP`''PER, Mayor
City of Round Rock, Texas
THE STATE OF TEXAS
COUNTY OF WILLIAMSON
TAX ABATEMENT AGREEMENT
This Tax Abatement Agreement ( "Agreement ") is entered into by
and between the City of Round Rock, Texas, a home rule city and
municipal corporation of Williamson County, Texas, duly acting herein
by and through its Mayor, hereinafter referred to as "City "; and
Dresser Industries, Inc. a Delaware corporation, duly acting by and
through its Controller, hereinafter referred to as "Owner ".
C: \WPDCCS\ACITY\ARATEl9i \DRESSER \ARATEAG2.WPD /s],
RECITALS
WHEREAS, on the 14th day of March, 1996, the City Council, of
the City of Round Rock, Texas, adopted Ordinance No. G- 96- 03 -14 -9B
establishing Reinvestment Zone No. 14, City of Round Rock, Texas for
commercial /industrial tax abatement, hereinafter referred to as
"Ordinance No. G- 96- 03- 14 -9B ", as authorized by Chapter 312, Tax
Code, V.A.T.S. as amended, hereinafter referred to as the "Code "; and
WHEREAS, the City has adopted Ordinance No. G- 95- 09- 14 -9P, which
Ordinance adopted appropriate guidelines and criteria governing
reinvestment zones and tax abatement agreements to be entered into
by the City as contemplated by the Code; and
WHEREAS, the contemplated use of the Premises (as hereinafter
defined) and Improvements (as hereinafter defined) as well as the
terms of this Agreement are consistent with encouraging development
in said Reinvestment Zone No. 14 in accordance with the purposes for
its creation and are in compliance with Ordinance No. G- 95- 09 -14 -9P
and the guidelines and criteria adopted by the City and all
applicable laws; and
WHEREAS, the Improvements constitute a major investment within
Reinvestment Zone No. 14 that will substantially increase the
appraised value of the property within the zone; and will contribute
to the retention or expansion of primary and secondary employment
within the City; and
WHEREAS, the City finds that there will be no substantial
adverse effects on the provision of governmental services or on its
tax base and that the planned use of the Premises will not constitute
1
a hazard to public safety, health, or welfare, NOW THEREFORE, the
parties hereto do mutually agree as follows:
1. Property Subiect to Agreement. The property to be the
subject of this Agreement shall be that property included within the
Reinvestment Zone No. 14 which is more fully described in Exhibit "A"
which is made a part hereof and shall be hereinafter referred to as
the "Premises."
2. Construction of Improvements. The Owner shall promptly
commence construction of its facility as described in Exhibit "B" on
the Premises (said facility hereinafter referred to as
"Improvements ".) The total construction cost of the Improvements is
approximately Nine Million, Six Hundred Twenty -five Thousand and
no /100 Dollars ($9,625,000.00), which improvements are to be
substantially complete on or about March 31, 1997; provided that
Owner shall have such additional time to complete the Improvements
as may be required in the event of "force majeure" if Owner. is
diligently and faithfully pursuing completion of the Improvements.
For this purpose, "force majeure" shall mean any contingency or cause
beyond the reasonable control of Owner including, without limitation,
acts of God or the public enemy, war, riot, civil commotion,
insurrection, governmental or de facto governmental action (unless
caused by acts or omissions of Owner), fires, explosions or floods,
and strikes. The date of completion of the Improvements shall be
defined as the date a Certificate of Occupancy is issued by the City.
3. Completion of Improvements. The Owner agrees and covenants
that it will diligently and faithfully in a good and workmanlike
manner pursue the completion of the Improvements as a good and
valuable consideration of this Agreement. Owner further covenants and
agrees that all construction of the Improvements will be in
accordance with all applicable state and local laws and regulations
or valid waiver thereof. In further consideration, Owner shall
thereafter, from the date of a Certificate of Occupancy is issued
until the expiration of this Agreement, continuously operate and
maintain the Premises as a retail petroleum equipment assembly
facility.
4 Provision of lobs The Owner agrees and covenants that it
will provide and /or retain at least the number of jobs on the
Premises from the completion date of the Improvements throughout the
term of this Agreement according to the following schedule:
2
Date Retain New Total
On March 31, 1997 516 0 516
On December 31, 1997 516 10 526
On December 31, 1998 526 11 537
On December 31, 1999 537 11 548
On December 31, 2000 548 11 559
On December 31, 2001 559 11 570
On December 31, 2002 570 11 581
On December 31, 2003 581 12 593
On December 31, 2004 593 12 605
On December 31, 2005 605 12 617
On December 31, 2006 617 12 629
The Owner shall provide to the City annual manpower reports in
the form attached hereto as Exhibit "C" and made a part hereof,
within sixty (60) days following the end of each calendar year.
Regardless of anything contained herein to the contrary, the
failure by Owner to provide the number of jobs set out in the above
schedule shall not be considered an event of default as defined in
paragraph 10 below unless the number of jobs actually provided is
less than seventy -five percent (75 %) of the number set out in the
schedule. If the actual number of jobs provided at the end of any
year is less than the scheduled number but is seventy -five percent
(75 %) or more, then the percentage of tax abatement for the following
year as provided in paragraph 7 below shall be reduced. The
percentage of tax abatement shall be reduced by the same percentage
that the actual number of jobs bears to the scheduled number of jobs.
By way of illustration, if on December 31, 1997 Owner has provided
ten percent (10 %) fewer jobs than is required, then its abatement
shall be reduced by ten percentage points (i.e. the 75% abatement
shall be reduced ten percentage points to an 65% abatement.) Failure
of the Owner to provide at least seventy -five percent (75 %) of the
number of jobs required by this Agreement shall be considered an
event of default.
6. Application for Tax Abatement. The Owner agrees, covenants
and warrants that the information provided in the attached
application for tax abatement (Exhibit "B ") is true and correct. If
any materially false or misleading information is contained in said
application, City shall have the discretion to declare this Agreement
to be in default and City shall be entitled to the remedies provided
for in paragraph 10.
7. Portion of Taxes Abated. Subject to the terms and
conditions of this Agreement, and subject to the rights of the
3
holders of any outstanding bonds of the City, a portion of ad valorem
real and personal property taxes from the Premises otherwise owed to
the City shall be abated. City hereby acknowledges that it is not
aware of any terms or conditions of any outstanding bonds which would
invalidate this Agreement. Said abatement shall be an amount equal
to the below- stated percentages assessed upon the increased value of
the Premises and Improvements over the value in the year in which
this Agreement is executed, in accordance with the terms of this
Agreement and all applicable state and local regulations:
Tax Year 1997 75% abatement
Tax Year 1998 75% abatement
Tax Year 1999 75% abatement
Tax Year 2000 75% abatement
Tax Year 2001 75% abatement
Tax Year 2002 75% abatement
Tax Year 2003 75% abatement
Tax Year 2004 75% abatement
Tax Year 2005 75% abatement
Tax Year 2006 75% abatement
These abatements shall be for ten (10) tax years beginning
January 1, 1997.
8. Right of Inspection. The Owner further agrees that the
City, its agents and employees shall have the right to enter upon
the Premises at any reasonable time to inspect the Improvements in
order to determine whether the construction of the Improvements is
in accordance with this Agreement and all applicable Federal, state,
and local laws, ordinances, and regulations or valid waiver thereof.
After completion of the Improvements, the City shall have the
continuing right to enter upon and inspect the Premises at any
reasonable time to determine whether the Premises are thereafter
maintained and operated in accordance with this Agreement and all
applicable Federal, state, and local laws, ordinances, and
regulations. If the City determines that a violation of a Federal,
state or local law, ordinance or regulation exists on the Premises,
the City may, in addition to any other authorized enforcement
action, provide to the Owner written notice of such violation. For
the purposes of this Agreement, the Owner shall have ten (10) days
from the date of the notice to cure or remedy such violation. If the
Owner fails or refuses to cure or remedy the violation within the
ten (10) day period, the Owner is subject to the forfeiture, at the
discretion of the City, of any right to any tax abatement for a
portion of the period or the entire period covered by this
Agreement. In addition, the failure or refusal to cure or remedy the
4
aforesaid violation shall be considered a default of this Agreement
under paragraph 10.
9. Cost of Improvements and Personal Property added to the
Premises. The Owner agrees and covenants that upon completion of
the Improvements to add, and during the term of this Agreement to
maintain on the Premises, real and personal property with a taxable
value of not less than $9,625,000.00
Within sixty (60) days following completion of the Improvements
and by March 1, of each year thereafter, Owner shall provide to the
City documentation showing to the satisfaction of the City that the
value of taxable real property, personal property and equipment is
in compliance with the foregoing.
10. Events of Default. In the event that (1) the Improvements
for which an abatement has been granted are not completed in
accordance with this Agreement or (2) Owner allows its ad valorem
taxes owed the City to become delinquent and fails to timely and
properly follow the legal procedures for protest and /or contest of
any such ad valorem taxes; or (3) Owner breaches any of the terms
or conditions of this Agreement, then this Agreement shall be in
default. In the event that the Owner defaults in its performance of
(1), (2), or (3) above, then the City shall give the Owner written
notice of such default and if the Owner has not cured such default
within thirty (30) days of said written notice, this Agreement may
be terminated by the City by written notice to Owner. Such notice
shall be in writing and shall be delivered by personal delivery or
certified mail to:
Tom Stoetzner, Controller
Wayne Austin
3814 Jarrett Way
Austin, Texas 78728
As liquidated damages in the event of default and in accordance
with Section 312.205, Tax Code, V.A.T.S., as amended, all taxes
which otherwise would have been paid to the City without the benefit
of abatement (without the addition of penalty, but interest will be
charged at the statutory rate for delinquent taxes as determined by
Section 33.01 of the Tax Code) shall become a debt owed by Owner to
the City and shall be due, owing and paid to the City within sixty
(60) days of the expiration of the above mentioned applicable cure
period. The City shall have all remedies for the collection of the
recaptured tax revenue as provided generally in the Tax Code for the
collection of delinquent property taxes.
5
11. Agricultural land. It is understood and agreed by the City
and the Owner that if the Premises have been designated and taxed
as agricultural land pursuant to Chapter 23, Subchapter C, Tax Code,
V.A.T.S., this Agreement shall not be effective and no abatement
will be granted until Owner has removed the agricultural use
designation and all taxes due pursuant to Section 23.55, Tax Code,
V.A.T.S., as amended, (roll back taxes) have been paid.
12. Authorizations:
a) City. This Agreement was authorized by Resolution
of the City Council at its council meeting on the 1st day of
April, 1996, authorizing the Mayor to execute the Agreement on
behalf of the City.
b) Owner. This Agreement was authorized by the board
of directors of Owner, which authorization is attached hereto
as Exhibit "D ".
13. Miscellaneous provisions.
a) City representations. The City represents and warrants
that the Premises do not include any property that is owned or
leased by a member of the City Council or the City Planning
and Zoning Commission.
b) Agreement binds successors. The terms and conditions
of this Agreement are binding upon the successors and assigns
of all parties hereto.
c) Assignment. This Agreement cannot be assigned by
Owner unless written permission is first granted by the City,
which permission shall not be unreasonably withheld; provided
however, Owner may assign its rights under this Agreement to
an entity which is wholly owned by Owner. No assignment shall
be approved if the assignor or assignee are indebted to the
City for ad valorem taxes or other obligations.
d) Owner acting independently. It is understood and
agreed between the parties that the Owner, in performing its
obligations hereunder, is acting independently, and the City
assumes no responsibilities or liabilities in connection
therewith to third parties.
e) Owner's Indemnity. During the term of this Agreement,
Owner agrees to indemnify and hold City harmless from any and
6
f) Venue. This Agreement is performable in Williamson
County, Texas, and venue for any suit arising hereunder shall
be in Williamson County, Texas.
Witness our hands this l5 day of AA-6
19 c7(, .
AT EST:
all kinds of claims, losses, damages, injuries, suits, or
judgments which may accrue to Owner, City, or third parties
arising out of this Agreement.
ATTEST:
LAND, City Secretary
REG A S. BRITTINGHAM
By:
Nigel
7
CITY/ OF ROUND ROCK, TEXAS
CHARLES CU , Mayor
DRESSER INDUSTRIES, INC.
UAYW6 .1(010W
son, its Controller
EXHIBIT "A"
Page 1 of 6
Property Description
Lot 7, Block B, Section 2, Interchange Business Park, according to
the plat thereof filed in Cabinet J, Slide 26 of the Plat Records
of Williamson County, Texas.
' EXHIBIT "A"
Page 2 of 6
Property Description
Approximately 7.3959 acres of land out of a portion of the Asa
Thomas Survey Abstract No. 609, situated in the City of Round
Rock, Williamson County, Texas, and being the same tract of land
described by metes and bounds in Exhibit "B" of the certain
partition Deed recorded in Volume 1822, Page 379, refiled in
Volume 1832, Page 90, Official Records of Williamson County,
Texas.
EXHIBIT "A"
Page 3 of 6
Property Description
Approximately 7.3959 acres of land out of a portion of the Asa
Thomas Survey Abstract No. 609, situated in the City of Round
Rock, Williamson County, Texas, and being the same tract of land
described by metes and bounds in Exhibit "C" of the certain
partition Deed recorded in Volume 1822, Page 379, refiled in
Volume 1832, Page 90, Official Records of Williamson County,
Texas. ° _ .,
Sr
•
EXHIBIT "A"
Page 4 of 6
Property Description
Approximately 7.3989 acres of land out of a portion of the Asa
Thomas Survey Abstract No. 609, situated in the City of Round
Rock, Williamson County, Texas, and being the same tract of land
described by metes and bounds in Exhibit "D" of the certain
partition Deed recorded in Volume 1822, Page 379, refiled in
Volume 1832, Page 90, Official Records of ,Williamson County,
Texas.
EXHIBIT "A"
Page 5 of 6
Property Description
Approximately 56.5728 acres of land out of a portion of the Asa
Thomas Survey, Abstract No. 609, situated in the City of Round
Rock, Williamson County, Texas and being a portion of that certain
101.4696 acre tract described in Exhibit "E" of the Partition Deed
recorded in Volume 1822, Page 379, refiled in Volume 1832, Page
90, Official Records of Williamson County, Texas.
Re- investment Zone # 14
W: n= •r___ =r
1
.4 .111
t OTO Will 11
l ei. .. ' al
.. Sr!
■
•1—
• �I�III
ot/
= Huh,
i= C III
P ��,
I ►- = = E, ;1 ihm t: 111 : 12 1La bl ika . t• 11
0111114 F A
ro trl
a �x
(D H
H
61 H
H
0
M
rn =
.
J
This is to certify that the statements contained herein are true and correct. The
signers hereof are authorized to make these statements on behalf of the applicant.
The filing of this document acknowledges familiarity and conformance with
guidelines and criteria for granting tax abatement. This application will become part
of the agreement which shall be enforceable and binding on the applicant. False
representations will be grounds for terminating the agreement. Any such false
statements shall be considered a default which renders the agreement void. This
application should be filed with the City Manager of the City of Round Rock, 221
East Main Street, Round Rock, Texas 78664.
I. APPLICANT INFORMATION:
txabmt.3.14.95
Company Name:
Address:
IL PROTECT INFORMATION:
A. Description of area to be designated as reinvestment zone: (attach map)
Approximately 80 acres of land located near the
southwest corner of Gattis School Road and Meister Lane,
Round Rock, Williamson, County, Texas.
B. Description of eligible improvements (real property) to be constructed:
First phase" of construction will include a Manufacturing/
Administration Facility of approximately 175,000 square
feet.
C. Current assessed value:
APPLICATION FOR TAX ABATEMENT
A..roximatel $15,000, the .ro.erty currently carries
an agricultural exemption.
EXHIBIT B
D. Estimated value of eligible improvements:
$9,625,000
DATE: 2/13/96
Wayne Division - Dresser Industries, Inc.
3814 Jarrett Way
Austin, TX 78728
Page 1
Local
Transfer
Total
Est. Salaries
516
-
516
$16,017,000
526
-
526
$16,818,000
537
-
537
$17,659,000
txabmt.3.14.95
E. Description of ineligible (taxable) property to be included in project:
To be determined.
F. Estimated value of ineligible property:
To be determined.
G. Estimated value of site as of January 1 preceding abatement agreement:
Land:
Improvements:
Personal Property:
H. This project is:
(XX) A New Plant ( ) An Expansion ( ) A Modernization
If Modernization:
Estimated economic life of existing plant: N/A years
Added economic life from modernization: N/A years
I. Tax abatement requested:
75 % of eligible property for year 1.
75 % of eligible property for year 2.
75 % of eligible property for year 3.
75 % of eligible property for year 4.
75 % of eligible property for year 5.
75 % of eligible property for years 6 - 10.
III. ECONOMIC INFORMATION:
A. Construction Estimates:
Commencment Date:
April, 1996
Completion Date:
December, 1996
# of Construction Jobs
TBD
B. Estimated number of jobs to be created:
1. December 31, 199
2. December 31, 1997
3. December 31, 1998
$15,000
Page 2
Signat
4. December 31,199 9
5. December 31, 1911
2000
C. Other estimated taxes generated by project:
Sales Tax: Variable depending on sales within Texas
Other (Identify): Use Tax
D. The proposed reinvestment zone is located in:
City: Round Rock
County: Williamson
School District: Round Rock Independent School District (RRISD)
Other Taxing Water Control & Improvement District #3 of Williamson,
Jurisdiction: Milam and Lee Counties
orized Company Official
Nigel D. Dawson Controller, Wayne Division
Printed Name and Title of Authorized
Company Official
Company Representative to be contacted:
txabmt.3.14.95
Name: Nigel D. Dawson
Address: 124 West College Avenue
Salisbury, MD 21801
Telephone No.: (410) 546 -6614
b 9 I - I 559 ($19,467,000
Title: Controller, Wayne Division
Upon receipt of the application, the City of Round Rock may also require copies of
the latest annual stockholders report, audited financial statements, bank references,
and any other information required to evaluate the application.
Page 3
STATE OF TEXAS
COUNTY OF WILLIAMSON .
BEFORE ME, the undersigned Notary Public, on this day personally
appeared , *1 17- L. Qs,._.. (title) of Wm... ti ti,e- , Ort , e:,5eti
(Owner), being by me duly sworn on his oath deposed and said that he is duly
qualified and authorized in all respects to make this affidavit; that he has read the
above and foregoing Application For Tax Abatement; and that every statement
contained in the Application is within his knowledge and true and correct.
SUBSCRIBED AND SWORN TO BEFORE ME on the fie. day of ,
19 , to certify which witness my hand and official seal.
.I Notary S GHAZI
rm
M yGun�c . sw.mrs
ar
t% Jan. 4, 2000
txabmt.3.14.95
VERIFICATION
Notary Public, St of tex
Printed Name: 4ANIR's4 `=4
My Commission Expires: oyo.tiZcsoD
Page 4
v
STATE OF TEXAS §
COUNTY OF WILLIAMSON 5
EXHIBIT "C
MANPOWER REPORT
of
(Owner) do certify that on December 31, 19_ there were full time employees
at
Signature:
Printed Name:
Title:
Date:
BEFORE ME, the undersigned Notary Public, on this day personally
appeared of (Owner),
being by me duly sworn on his oath deposed and said that he is duly qualified and
authorized in all respects to make this affidavit; and that every statement contained
in the Manpower Report is within his knowledge and true and correct.
SUBSCRIBED AND SWORN TO BEFORE ME on the day
of ,19 , to certify which witness my hand and official
seal.
Notary Public, State of Texas
Printed Name:
My Commission Expires:
CERTIFICATE
THIS IS TO CERTIFY that at a meeting of the Board of D of Dresser
Industries, Inc., a Delaware Corporation, duly called and held on March 19, 1992, at which
meeting a quorum of D was present and acting throughout, the following resolutions
were unanimously adopted:
"RESOLVED: That resolutions adopted by this Board of Directors on February 18,
1971, whereby certain officers of the Company are empowered to appoint Divisional
Officials of the Company be, and the same hereby are, amended to read as follows:
RESOLVED: That, pursuant to Section 1 of Article VI of the By -Laws of the
Company, the Chairman of the Board, Vice Chairman, or the President of the Company
be, and each hereby is, authorized and empowered to appoint from time to time agents
of the Company, to fix the respective compensation, if any, of the agents so appointed,
and to prescribe the respective authorities and duties thereof, if any, in addition to such
authorities and duties as may be prescribed by this Board, and to revoke any
appointments theretofore made.
FURTHER RESOLVED: That each of said officers is specifically authorized to
appoint agents of the Company to serve and act as executives of the Divisions of
the Company (hereinafter referred to as 'Division') which such agents may be
designated as 'President', 'General Manager', 'Vice President', 'Treasurer',
'Controller', 'Assistant Treasurer', Assistant Controller' or by such other title as
may be determined by the officer making the appointment.
FURTHER RESOLVED: That the President and/or General Manager of each
Division when so designated be, and hereby is, authorized and empowered to
manage the affairs and operations of his Division.
FURTHER RESOLVED: That in addition to such authorities and duties as may be
prescribed from time to time by the officer making such appointment, or this Board, the
'President', 'General Manager', 'Vice President', 'Treasurer', 'Assistant Treasurer',
'Controller' and 'Assistant Controller' of a Division be, and each hereby is, authorized
and empowered to enter into and execute any and all contracts, tax returns, and other
documents required to be executed in the normal course of conducting the operations of
his Division, including, but not limited to, contracts entered into with, or bids, proposals
and bonds submitted to the United States Government, state and municipal governments
and any agencies or subdivisions of governmental bodies, and to affix the seal of
Dresser Industries, Inc. upon any of such contracts, documents or instruments which
may require the same.
FURTHER RESOLVED: That all appointments made pursuant to the foregoing
resolutions and all revocations of such appointments shall be evidenced in writing,
signed by one of the officers hereinabove authorized, and a copy of each such
appointment or revocation, duly executed, shall be filed with the Secretary of the
Company."
THIS IS TO FURTHER CERTIFY that J. J. Murphy, Chairman of the Board of Dresser
Industries, Inc., appointed N. G. Dawson, Controller, Wayne Division of DRESSER
INDUSTRIES, INC. and that attached hereto is a true and correct copy of said Certificate of
Appointment.
THIS IS TO FURTHER CERTIFY that the foregoing resolutions and the appointment of
N. G. Dawson made pursuant thereto are in full force and effect at the date hereof and have not
been rescinded, modified or amended in any way.
IN WITNESS WHEREOF, the undersigned, the duly elected, qualified and acting
Secretary of said DRESSER INDUSTRIES, INC., has hereunto set her hand and affixed the
seal of said Corporation on this the day of , 19 .
,O,.,9mr
Rebecca R. Morris
Secretary
b: •
•
CERTIFICATE
4E
QE
DIVISIONAL OFFICIAL
I, J. J. Murphy, do hereby certify that I am the Chairman of the Board of Dresser
Industries, Inc., a corporation organized and existing under and by virtue of the laws of the State
of Delaware.
I do further certify that, pursuant to resolutions duly adopted by the Board of Directors
of Dresser Industries, Inc., I hereby appoint -
N. G. Dawson, Controller
Wayne Division of
DRESSER INDUSTRIES, INC.
to have the authorities and duties prescribed by the Board of Directors of Dresser Industries,
Inc. for a Controller of a Division.
IN WITNESS WHEREOF, I have hereunto set my hand this 11th day of November, 1991.
J. J. Murphy I f
Chairman the Board
Mayor
Charles Culpepper
Mayor Pro-tem
Earl Palmer
Council Members
Robert Stlaka
Rod Morgan
Rick Stewart
Manna Chavez
Jimmy Joseph
City Manager
Robert L Bennett Jo.
City Attorney
Stephan L Sheets
CITY OF ROUND ROCK
September 3, 1996
Mike Jolly
RRISD
Chief Financial Officer
1311 Round Rock Avenue
Round Rock, TX 78681
Dear Mr. Jolly:
Enclosed is a copy of Resolution No. R- 96- 04 -01 -3A which was
approved by the Round Rock City Council on April 1, 1996. This
resolution is for a Tax Abatement Agreement with Wayne
Division, Dresser Industries, Inc.
If you have any questions, please do not hesitate to call.
Sincerely,
Joanne Land
Assistant City Manager/
City Secretary
Enclosure
Fax: 512- 218.7097
1-800.735-2989 TDD 1- 800. 735.2988 Voice
221 East Main Street
Round Rock. Texas 78664
512- 218 -5400
Mayor
Charles Culpepper
Mayor Pro -tem
Earl Palmer
Council Members
Robert Stluka
Rod Morgan
Rick Stewart
Martha Chavez
Iinany Joseph
City Manager
Robert L Bennett, Jr.
City Attorney
Stephan L Sheets
CITY OF ROUND ROCK
September 3, 1996
Forrest Child
Tax Assessor /Collector
P.O. Box 1750
Round Rock, TX 78680
Dear Mr. Child:
Enclosed is a copy of Resolution No. R- 96- 04 -01 -3A which was
approved by the Round Rock City Council on April 1, 1996. This
resolution is for a Tax Abatement Agreement with Wayne
Division, Dresser Industries, Inc.
If you have any questions, please do not hesitate to call.
Sincerely,
Joanne Land
Assistant City Manager/
City Secretary
Enclosure
Fax: 512. 211.7097
1-800-735-2989 TDD 1.800. 735.2918 Vole
221 Fast Main Street
Round Rock, Texas 78664
512 - 218 -5400