Loading...
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