JOB CREATION AGREEMENT FOR SCHOELLER ARCA SYSTEMS, INC.

Similar documents
REVOCABLE CRYOPRESERVATION TRUST FUNDING AGREEMENT

CITY COUNCIL AGENDA MEMORANDUM

EXHIBIT H Strategic Partnership Agreement

STRATEGIC PARTNERSHIP AGREEMENT BETWEEN THE CITY OF [ ], TEXAS AND [WATER CONTROL AND IMPROVEMENT DISTRICT OR MUNICIPAL UTILITY DISTRICT]

COOPERATIVE DEVELOPMENT AGREEMENT RECITALS

INTERLOCAL COOPERATION AGREEMENT

DEVELOPMENT AGREEMENT

Retail Electric Supplier Tariff Service Agreement

CALCULATION AGENT AGREEMENT W I T N E S S E T H:

WELLNESS CENTER AGREEMENT. (Oldsmar), 100 State Street West, Oldsmar, Florida 34677, (collectively, the "the Cities"), the

METER DATA MANAGEMENT SERVICES AGREEMENT BETWEEN AMEREN SERVICES COMPANY AND

INDEPENDENT CONTRACTOR AGREEMENT

REVISED CODE LIEN WAIVER AGREEMENT R E C I T A L S

COMMUNITY IMPROVEMENT DISTRICT DEVELOPMENT AGREEMENT

Independent Contractor Agreement Accountant

JOINT MARKETING AND SALES REFERRAL AGREEMENT

PAYMENT IN LIEU OF TAXES AGREEMENT

BRU FUEL AGREEMENT RECITALS

INTERGOVERNMENTAL COOPERATION AGREEMENT. between the CITY OF CREVE COEUR, MISSOURI, and the

OMNIBUS AGREEMENT BY AND AMONG WESTERN GAS EQUITY PARTNERS, LP WESTERN GAS EQUITY HOLDINGS, LLC AND ANADARKO PETROLEUM CORPORATION

[[COMPANY NAME]] ACTION BY UNANIMOUS WRITTEN CONSENT OF THE BOARD OF DIRECTORS. [[Date of Board Consent]]

BULK USER AGREEMENT RECITALS

LICENSE AGREEMENT RECITALS:

PROPOSAL SUBMISSION AGREEMENT

INTERLOCAL AGREEMENT BETWEEN THE MILLCREEK COMMUNITY REINVESTMENT AGENCY AND BOARD OF EDUCATION OF GRANITE SCHOOL DISTRICT RECITALS

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT

SHAREHOLDER APPROVAL RIGHTS AGREEMENT. dated October 2, between PATTERN ENERGY GROUP INC. and PATTERN ENERGY GROUP LP

EQUIPMENT LEASE ORIGINATION AGREEMENT

POLE ATTACHMENT LICENSE AGREEMENT SKAMANIA COUNTY PUD

DEPOSIT AGREEMENT GUARANTEEING SITE PLAN IMPROVEMENTS WITH LETTER OF CREDIT

HOUSING SERVICES COST APPORTIONMENT AGREEMENT

COMPROMISE SETTLEMENT AND RELEASE AGREEMENT

Baltimore Gas and Electric Company Electricity Supplier Cash Collateral Agreement. THIS ELECTRIC SUPPLIER CASH COLLATERAL AGREEMENT ( Agreement ) is

DEVELOPMENT AGREEMENT

TAX SHARING AGREEMENT

REPOWERING SERVICES RIGHT OF FIRST REFUSAL AGREEMENT

PROFESSIONAL SERVICES AGREEMENT

DEVELOPMENT AGREEMENT (CAR )

PRO FORMA MEMORANDUM OF DEDICATION AGREEMENT

LOAN AGREEMENT RECITALS

LIQUID ASSET STORAGE a division of Sokolin LLC 445 Sills Rd., Unit K, Yaphank, NY PHONE: (631) FAX: (631)

MASTER SOFTWARE DEVELOPMENT AGREEMENT

RESTRICTIVE COVENANT AGREEMENT

AGREEMENT for PAYMENT IN LIEU OF TAXES. THIS AGREEMENT made this day of, 2013, by and

Digital Entertainment Content Ecosystem MEDIA FORMAT SPECIFICATION AGREEMENT FOR IMPLEMENTATION

SECOND AMENDMENT OF AGREEMENT WITNESSETH

Retail Gas Supplier Tariff Service Agreement

AN ORDINANCE AFFIRMING ADOPTION OF A DEVELOPMENT PLAN, DEVELOPMENT AREA, AND DEVELOPMENT PROJECT UNDER THE AUTHORITY OF

Parcel ID Number(s): PROPORTIONATE SHARE AGREEMENT FOR <PROJECT NAME> <NAME OF ROADWAY>

PRECIOUS METALS STORAGE AGREEMENT

PAYMENT IN LIEU OF TAXES AGREEMENT

This sample materials license is provided for illustrative purposes only. Any actual agreement may be subject to change.

EXTRA-MURAL PROGRAM SERVICES AGREEMENT. THIS AGREEMENT is effective as of the 1 st of January 2018.

IN-LIEU OF PARKING FEE PAYMENT AGREEMENT

EXECUTIVE CHANGE OF CONTROL AGREEMENT

UNITED STATES SECURITIES AND EXCHANGE COMMISSION. Washington, D.C FORM 8-K CURRENT REPORT

SOUTHERN CALIFORNIA EDISON COMPANY ENERGY SERVICE PROVIDER SERVICE AGREEMENT

a) It has spent a minimum of $ per square foot for the redevelopment of the basement of 135 E. Erie Street, Suite 202, Kent, Ohio; and

GROSS RECEIPTS INVESTMENT PROGRAM ( GRIP ) AGREEMENT

MASSACHUSETTS CLEAN ENERGY TECHNOLOGY CENTER RENEWABLE ENERGY TRUST FUND MEMBERSHIP AGREEMENT

SETTLEMENT AGREEMENT AND RELEASE OF CLAIMS

CONFIRMING SECURED CoPACE PROMISSORY NOTE

INDEPENDENT SALES ASSOCIATE AGREEMENT

NON-EXCLUSIVE LICENSE TO USE SERVICE MARK (Brevard County Public Schools)

DEBT CONVERSION AGREEMENT. THIS AGREEMENT made the 2nd day of May, and

CONSIGNMENT AGREEMENT - FINE JEWELRY

DEVELOPMENT AGREEMENT BETWEEN CITY OF MIAMI, FLORIDA AND MIAMI WORLDCENTER GROUP, LLC REGARDING DEVELOPMENT OF THE MIAMI WORLD CENTER PROJECT

Guarantor additionally represents and warrants to Obligee as

MEMBERSHIP AGREEMENT. - and - - and - - and. NORTHERN SUNRISE COUNTY (hereinafter referred to as "NSC") - and

SaaS Software Escrow Agreement [Agreement Number EL ]

CARTOGRAM, INC. VOTING AGREEMENT RECITALS

The City Council authorizes the Deputy City Manager to execute the Chapter

SCHOOL FACILITIES MITIGATION AGREEMENT

AMBASSADOR PROGRAM AGREEMENT

Affordable Housing Program Direct Subsidy Agreement Homeownership Set-Aside Program

Independent Contractor Agreement Real Estate Agent

BRU FUEL AGREEMENT RECITALS

Phased Development Agreement Authorization Bylaw No. 4899, 2016 (Sewell s Landing)

AMENDED AND RESTATED LIQUIDITY AGREEMENT. between TEXAS PUBLIC FINANCE AUTHORITY. and TEXAS COMPTROLLER OF PUBLIC ACCOUNTS

RESTRICTIVE COVENANT AND AGREEMENT (Employee Housing)

PURCHASE AND SALE AGREEMENT FOR PROPERTY LOCATED AT

AUTONOMIE COMMERCIAL SOFTWARE LICENSE AGREEMENT

The terms defined in this Article shall have the meanings ascribed to them herein whenever used in this Agreement :

[CONSULTING AGREEMENT/INDEPENDENT CONTRACTOR AGREEMENT]

Credit Policy (Northern States Power Company, a Minnesota Corporation)

PRE-ANNEXATION DEVELOPMENT AGREEMENT

COMMERCIAL SPACE LICENSE AGREEMENT

The Guild, Inc. ARTWORK PUBLISHING AGREEMENT

NON-EXCLUSIVE LICENSE FOR USE OF SCHOOL WORDMARKS AND LOGOS

ORACLE REFERRAL AGREEMENT

ECONOMIC INCENTIVE CONTRACT BETWEEN 21c DURHAM LLC AND THE CITY OF DURHAM FOR CAPITAL INVESTMENTS IN DOWNTOWN DURHAM

DEPOSIT AGREEMENT FOR MAINTENANCE OF SITE PLAN IMPROVEMENTS WITH LETTER OF CREDIT

SUBCONTRACT AGREEMENT

the receipt and sufficiency of which are hereby acknowledged, City and Applicant hereby agree as follows:

ADVANCED ACCESS CONTENT SYSTEM ( AACS ) RESELLER AGREEMENT

Function(x) Inc. (Exact name of Registrant as Specified in its Charter)

EXHIBIT F-1 (I) FORM OF DESIGN-BUILD LETTER OF CREDIT VIRGINIA DEPARTMENT OF TRANSPORTATION 1401 EAST BROAD STREET RICHMOND, VA ATTN: [ ]

SCHEDULE 2 to Collateral Annex (with Optional Changes)

STANDARD TERMS AND CONDITIONS ACKNOWLEDGEMENT DELUXE PLASTICS

FINAL AGREEMENT FOR LAND DIVISION IMPROVEMENTS IN ACCORDANCE WITH THE TOWN OF WESTPORT CODE FOR TOWN OF WESTPORT, DANE COUNTY, WISCONSIN

Transcription:

JOB CREATION AGREEMENT FOR SCHOELLER ARCA SYSTEMS, INC. This Job Creation Agreement for Schoeller Arca Systems, Inc. (the Agreement ) is entered into as of the day of (the Effective Date ) by and between Schoeller Arca Systems, Inc., an Illinois corporation (the Company ) and the City of Goodyear, an Arizona municipal corporation (the City). The Company and the City are sometimes referred to herein collectively as the Parties or individually as a Party. RECITALS WHEREAS, the Company is the global market leader in the manufacture of plastic packaging solutions for materials handling with more than thirty production and sales operations worldwide; and WHEREAS, the Company conducted a search to locate their west coast manufacturing facility; and WHEREAS, the Company identified the City as its preferred location for the manufacturing facility that will accommodate its immediate and long-term expansion plans and otherwise meet its business needs, including an existing approximately 153,969-square-foot facility generally located at the 4320 South Cotton Lane, Goodyear, Arizona (the Goodyear Facility ) as more particularly described in Exhibit 1 attached hereto; and WHEREAS, the location of the Company s operations at the Goodyear Facility should involve the Company s investment of over thirty-one million dollars ($31,000,000) in the leasing, improvement, and equipping of the Goodyear Facility; and WHEREAS, the City recognizes that the location of the Company within the City with its resulting capital investment and job creation will provide a significant public benefit to the City and its citizens; and WHEREAS, the Parties recognize and agree that the Company s operations at the Goodyear Facility will have significant economic impact on the City, including but not limited to: the quantity and quality of the jobs that will result from the Company s operations; tax revenues generated by the Company s operations, its employees, vendors, service providers; increased economic activity, or multiplier effect, associated with its operations being located within the City; the qualitative value of the City having a high-profile, well respected global company locate a critical piece of its business within the City; the catalytic effect it will have on further development within the City, which will generate additional jobs and revenue within the City; and Page 1 of 10

WHEREAS, the Company anticipates that over the course of three (3) years, its expansion operations should provide up to 164 new jobs to the City and State of Arizona at an estimated average annual wage of $38,816 for an annual payroll of approximately $6,365,824; and WHEREAS, the City commissioned ESI Corporation to conduct an economic and fiscal impact analysis of the Company operations at the Goodyear facility; and WHEREAS, ESI Corporation estimates the direct tax benefit to the City of Goodyear from the construction sales tax, occupancy tax, personal property tax and utility tax generated by the Company during the first ten years of operation will be approximately $1,525,911; and WHEREAS, ESI Corporation estimates the direct, indirect and induced economic impact of the new jobs created by the Company operations in Goodyear will total approximately $58,152,510 in payroll and more than $403,043,074 in industrial output over the next ten (10) years; and WHEREAS, the City recognizes that there is a direct economic benefit to the City by the employment of its residents and/or the relocation to the City by new residents employed by local businesses, and/or the purchase of a new home in Goodyear; and WHEREAS, the Parties understand that the decision of the Company to locate in the City is based on the City s willingness to provide assistance to the Company regarding job creation; design review and permit fees, and expedited development process; and NOW, THEREFORE, in consideration of the premises, promises and mutual agreements herein contained, and other good and valuable consideration, the receipt and sufficiency of which is acknowledged by the Parties hereto, it is hereby agreed as follows: AGREEMENT 1. Acknowledgement of Recitals. The Parties acknowledge the accuracy and importance of the Recitals to the Parties' obligations below, and that the Recitals are the factors upon which the Parties based their respective decisions to enter into this Agreement. 2. Term. The term of this Agreement shall be for five (5) years from the date this Agreement is approved by the Goodyear City Council. 3. Definition. References to the Company in this Agreement shall mean Schoeller Arca Systems, Inc., its successors and/or approved assignees. 4. Location in Goodyear. The Company has completed the lease of the Goodyear Facility and should receive full Certificate of Occupancy for the manufacturing space by October 2011 and, within one (1) year of the date of this Agreement, the Company shall invest a minimum of $31,000,000 improving and equipping the Goodyear Facility. Page 2 of 10

5. Operations and Job Creation. The Company agrees that it shall operate the Goodyear Facility continuously for a minimum period of five (5) years from the date the City issues a Certificate of Occupancy authorizing the Company s occupancy of the Goodyear Facility, and that it shall hire and maintain an average of at least fifty (50) full-time employees during the term of this Agreement. 6. Job Funding. Subject to the terms and conditions set forth herein, the City agrees to pay the Company $3,000 for each eligible New Employee that is a full-time Goodyear resident ( Resident Employee ) hired before or after the effective date of this Agreement ( Job Creation Payment ). a. Resident Employee. For the purposes of this Agreement, a Resident Employee is defined as a new employee of the Company who resides full-time within the corporate limits of the City of Goodyear, Arizona at the time the employee commences employment with the Company or subsequently establishes residency within the City within sixty (60) days of commencing employment with the Company. b. Maximum Payment. The Parties agree that the maximum amount payable by the City under Section 6 of this Agreement ( Section 6 ), regardless of the number of New Employees, is $250,000. c. Payment Procedure. The payments provided for hereunder shall be made on a quarterly basis at the beginning of each calendar quarter, beginning no later than six (6) months from the date the City issues a Certificate of Occupancy authorizing the Company s occupancy of the Goodyear Facility, and at least one (1) New Employee is eligible for the Job Creation Payments. The Company shall complete a payment request form provided by the City and shall provide any supporting documents requested by the City to document the Company s employees' eligibility for payments hereunder. d. New Employees. The Parties mutually recognize that all of the employees employed at the Goodyear Facility are New Employees for the purposes of this Agreement. The calculation of New Employees represents a cumulative total of the number of employees receiving Job Creation Payments if the eligibility requirements for such payments are otherwise met. 1 Each individual employee shall only be eligible for the Job Creation Payments provided in Section 6 once. 1 During any given payment application period, the Company may have created new jobs and hired full-time employees to fill those positions, but the Job Creation Payment would not be owed unless the eligibility requirements are met. Thus, for instance, assuming that the Company receives its temporary Certificate of Occupancy in July 2011, and initially creates and fills 10 new jobs, the Company would be entitled to Job Creation Payments for 10 employees once the employees meet the eligibility requirements for such payments; however, if the employees do not meet the eligibility requirements until the next payment request period, the Job Creation Payment will not be made until the following pay request period. Page 3 of 10

e. Eligibility Requirements for Job Creation Payments for New Employees. To be eligible for the payments provided in Section 6 for New Employees, all of the following conditions must be met for each New Employee for whom the Job Creation Payment is being sought: (i) Employee must be employed by the Company full time and must be compensated at least $10.50 per hour, with the overall average annual wages for new employees equaling at least $28,500 annually; (ii) Employee at the Goodyear Facility must be offered comprehensive health insurance through the Company, with the Company paying at least seventy (70%) of the premium costs; (iii) Satisfy the definition of Resident Employee in Section 6(a) above. f. Employees must be employed with the Company at the Goodyear Facility for a minimum of six (6) months in order to receive the full Job Creation Payment of $3,000 per employee. g. New Residence Purchase Incentive. The City agrees to pay an additional $3,000 to the Company for every New Employee who purchases a new home (not resale) within the City of Goodyear ninety days prior to or after the effective date of this Agreement. Any incentives payable under this provision shall be included and count towards the Maximum Payment as defined in Section 6(b) above. The Company shall submit for payment under this provision under the Payment Process procedures established in Section 6(c) above. 7. Minimum Employment Notwithstanding the other provisions of Section 6, in consideration for the Job Funding provided in this Agreement, the Company agrees to create a minimum of fifty (50) New Employees at the Goodyear Facility within twenty-four (24) months of the Effective Date of this Agreement. Should the Company not create fifty (50) New Employees within that time period, the City shall send a Notice of Non-Compliance to the Company. Upon receipt of the Notice of Non-Compliance, the Company shall have six (6) additional months to meet the minimum of fifty (50) New Employees at the Goodyear Facility. After the additional six (6) month period, should the Company still not have fifty (50) New Employees at the Goodyear Facility, the Company shall be obligated to return fifty (50%) percent of the Job Creation Funding received from the City. Should the Company subsequently meet the fifty (50) New Employee threshold prior to the expiration of this Agreement, the City shall return to the Company any funds previously returned to the City under this provision. 8. Foreign Trade Zone The City agrees to support the creation of a User Driven Foreign Trade Site of the Greater Maricopa Foreign Trade Zone for the Company occupied portion of the Facility. 9. PILOT Fee. The Company acknowledges that to the extent it activates a User Driven Foreign Trade Zone at the Goodyear Facility, it will be responsible for entering a Payment in Lieu of Taxes ( PILOT ) agreement with the City. A PILOT agreement will be required because the existing building and property is currently on the property tax rolls at the 20 % assessment ratio and once the FTZ is activated, will be reduced to a 5% assessment ratio. The PILOT agreement will be computed to make up the 15% difference between the assessment Page 4 of 10

rates paid on the building previously at the 20% assessment and what will be paid at the new lower 5% assessment. The PILOT fee will be a flat fee that is collected annually by the City from Schoeller Arca in order to keep all entities whole that had previously received taxes at the 20% rate from this existing building and property. 10. Development Process. City agrees to commit a special team of staff made of members of the Community Development and Fire Department (Building Safety Division) in order to work with the Company on plan submittals and processing from the pre-submittal stage through project completion. The City agrees to reimburse any permit, plan review or expedited plan review fees related to the initial phase of the Goodyear Facility up to a maximum of $100,000. The Parties mutually agree that this provision shall have no effect on, nor shall the City have any obligation to waive or reimburse any permit, plan review, or expedited plan review fees, for any future phases or expansion to the Goodyear Facility under the terms of this Agreement. Should the Company not open the Goodyear Facility within twelve (12) months of the effective date of this Agreement, or operate the Goodyear Facility for at least twenty-four (24) months prior to the expiration of this Agreement, the Company shall reimburse the City for the cost of any permit, plan review and/or expedited plan review fees that were reimbursed pursuant to this provision. 11. Incorporation of Exhibits. All exhibits attached hereto and referred to in this Agreement are incorporated herein by this reference and made a part of this Agreement. 12. Entire Agreement. This Agreement, including any exhibits attached hereto, constitutes the entire agreement between the Parties pertaining to the subject matter hereof, and all prior and contemporaneous agreements, representations, negotiations, and understanding of the Parties, oral or written, are hereby superseded and merged herein. 13. Amendment of the Agreement. This Agreement may be amended or cancelled, in whole or in part, only by a written agreement or amendment fully executed by the Parties. 14. No Third Party Beneficiaries. This Agreement is made and entered into for the sole protection and benefit of the Parties. No person other than the Parties has any right of action based upon any provision of this Agreement. Notwithstanding the foregoing, Company affiliates shall be considered third party beneficiaries under this Agreement. 15. Assignment. The Company may not assign its rights and/or obligations under this Agreement without the prior written consent of the City, which consent shall not unreasonably be withheld; provided, however, that no such consent shall be required in cases of Company's merger, reorganization or sale of substantially all of its assets. 16. Cooperation and Further Acts. The Parties shall act reasonably with respect to any and all matters that require either Party to review, consent or approve any act or matter hereunder. Each of the Parties shall promptly and expeditiously execute and deliver any and all documents and perform any and all acts as reasonably necessary, from time to time, to carry out the matters contemplated by this Agreement. Page 5 of 10

17. Representation of Counsel. The City and the Company acknowledge that they were each represented by counsel in connection with the drafting of this Agreement, that each of them and their respective counsel reviewed and revised this Agreement, that each of them and their respective counsel have independently reached their own conclusions as to the enforceability of this Agreement, that any rule of construction to the effect that ambiguities are to be resolved against the drafting Party shall not be employed in the interpretation of this Agreement and that the language in all parts of this Agreement shall in all cases be construed as a whole and in accordance with its fair meaning. 18. Governing Law. This Agreement shall be deemed to be made under, shall be construed in accordance with, and shall be governed by the substantive laws of the State of Arizona (without reference to conflict of law principles). 19. Venue. Any action arising from this Agreement, which includes by way of example, but not limitation, any action to enforce or interpret any provision of this Agreement, shall be commenced and maintained in a court of competent jurisdiction located within Maricopa County, Arizona, and the Parties hereby irrevocably waive any right to object to such venue. 20. Severability. Any provision of this Agreement that is declared void or unenforceable shall be severed from this Agreement, and the remainder of this Agreement shall otherwise remain in full force and effect. 21. Mediation. If a dispute arises out of or relates to this Agreement, or the breach thereof, and if the dispute cannot be settled through the impasse process, the Parties agree first to try to settle the dispute through mediation before resorting to arbitration, litigation, or some other dispute resolution procedure. In the event that the Parties cannot agree upon the selection of a mediator within seven (7) days, either Party may request the presiding judge of the Superior Court of Maricopa County to assign a mediator from a list of mediators maintained by the Arizona Municipal Risk Retention Pool. 22. Waiver. No delay in exercising any right or remedy shall constitute a waiver thereof, and no waiver by the Parties of the breach of any provision of this Agreement shall be construed as a waiver of any preceding or succeeding breach of the same or of any other provision of this Agreement. 23. Attorneys Fees and Costs. If either Party brings a legal action either because of a breach of this Agreement or to enforce a provision of this Agreement, the prevailing Party will be entitled to reasonable attorneys fees and court costs. 24. No Personal Liability. No member, shareholder, partner, owner, manager, officer, director, representative, agent, official, or employee of the City or the Company shall be personally monetarily liable to the other party, or any successor or assignee, (a) in the event of any default or breach by any Party, (b) for any amount which may become due to such Party or its successor or assign, or (c) pursuant to any obligation of any Party under the terms of this Agreement. Page 6 of 10

25. Conflict of Interest. Pursuant to Arizona law, rules, and regulations, no member, official, or employee of the City shall have any personal interest, direct or indirect, in this Agreement, nor shall any such member, official, or employee participate in any decision relating to this Agreement which affects his or her personal interest or the interest of any corporation, partnership, or association in which he or she is, directly or indirectly, interested. This Agreement is subject to, and may be terminated by the City, in accordance with the provisions of A.R.S. 38-511. 26. Authority. The undersigned represent to each other that they have full power and authority to enter into this Agreement, and that all necessary actions have been taken to give full force and effect to this Agreement. The Company represents and warrants that it is duly formed and validly existing under the laws of the State of Delaware and that it is duly qualified to do business in the State of Arizona and is in good standing under applicable state laws. The Company and the City warrant to each other that the individuals executing this Agreement on behalf of their respective parties are authorized and empowered to bind the party on whose behalf each individual is signing. 27. Counterparts. This Agreement may be executed in two or more counterparts, each of which shall be deemed an original, but all of which together shall constitute one and the same instrument. The signature pages from one or more counterparts may be removed from the counterparts and the signature pages all attached to a single instrument so that the signatures of all Parties may be physically attached to a single document. 28. Notices. All notices and communications provided for herein, or given in connection with this Agreement, shall be validly made if in writing and delivered personally or sent by registered or certified United States Postal Service mail, return receipt requested, postage prepaid to: The City: City of Goodyear Attn: City Manager 190 No. Litchfield Rd. P.O. Box 5100 Goodyear, Arizona 85358 and Company City of Goodyear Attn: City Attorney 190 N. Litchfield Rd. P.O. Box 5100 Goodyear, Arizona 85338 Schoeller Arca Systems, Inc 5202 Old Orchard Road, Suite 110 Skokie, IL 60077 Page 7 of 10

Notice of address may be changed by either Party by giving notice to the other Party in writing of a change of address. Such change will be deemed to be effective five days after date the written notice of change of address is personally delivered to the other Party or as of the seventh business day after mailing the written notice of change of address to the other Party by registered or certified United States Postal Service mail, return receipt requested, postage prepaid. 29. Date of Performance. If the date of performance of any obligation or the last day of any time period provided for herein should fall on a Saturday, Sunday or legal holiday, then said obligation shall be due and owing, and said time period shall expire, on the first day thereafter which is not a Saturday, Sunday or legal holiday. [signature page follows] Page 8 of 10

In WITNESS WHEREOF, the Parties have caused this Agreement to be duly executed as follows: COMPANY SCHOELLER ARCA SYSTEMS, INC. A CORPORATION By: Name: Its: STATE OF ) ) ss. COUNTY OF ) On this day of, 2011, before me, personally appeared, the of Schoeller Arca Systems, Inc.., a e corporation, and he, in such capacity, being authorized to do so, executed the foregoing instrument on behalf of Schoeller Arca Systems, Inc.. for the purposes contained therein. IN WITNESS WHEREOF, I hereunto set my hand and official seal. My Commission Expires: Notary Public NOTARY SEAL: Signatures Continued on Following Page Page 9 of 10

CITY CITY OF GOODYEAR, an Arizona municipal corporation By: John F. Fischbach Its: City Manager STATE OF ARIZONA ) ) ss. COUNTY OF MARICOPA ) On this day of, 2011, before me, personally appeared John F. Fischbach, the City Manager of the City of Goodyear, an Arizona municipal corporation, and he, in such capacity, being authorized to do so, executed the foregoing instrument on behalf of the City of Goodyear for the purposes contained therein. IN WITNESS WHEREOF, I hereunto set my hand and official seal. NOTARY SEAL: Notary Public ATTEST: APPROVED AS TO FORM City Clerk City Attorney Page 10 of 10