Reference Subjects Clause Samples

Reference Subjects. Each reference in this Lease to any of the following subjects shall incorporate the following information. Other terms are defined throughout this Lease and are indexed in the last Article.
Reference Subjects. Each reference in this Lease to any of the following subjects shall be construed to incorporate the information stated for that subject in this Section. EFFECTIVE DATE: May 11, 2018 PREMISES: A portion of the first (1st) floor of the Building, as depicted on Appendix A attached hereto. BUILDING: The building consisting of approximately 114,517 rentable square feet located at 6▇ ▇▇▇▇▇ ▇▇▇▇▇▇, ▇▇▇▇▇▇▇▇▇, ▇▇ PROPERTY: The Building and the land upon which it is located LANDLORD: Cresset Grove LLC, a Massachusetts limited liability company LANDLORD’S NOTICE ADDRESS: c/o Cresset Development LLC [*************] [*************] Attn: E▇▇▇▇▇ ▇. ▇▇▇▇▇ LANDLORD’S MANAGING AGENT: Cresset Management LLC [*************] [*************] TENANT: Olink Proteomics, Inc., a Delaware corporation NOTICE ADDRESS OF TENANT PRIOR TO LEASE COMMENCEMENT DATE: [*************] [*************] Attn: J▇▇ ▇▇▇▇▇▇ NOTICE ADDRESS OF TENANT AS OF LEASE COMMENCEMENT DATE: 6▇ ▇▇▇▇▇ ▇▇▇▇▇▇, ▇▇▇ ▇▇▇▇▇ ▇▇▇▇▇▇▇▇▇ ▇▇ ▇▇▇▇▇ Attn: J▇▇ ▇▇▇▇▇▇ INITIAL TERM: Five (5) Years LEASE YEAR: The first Lease Year of the Term shall commence on the Lease Commencement Date and end on the last day of the month in which the first (1st) anniversary of the Lease Commencement Date shall occur (unless the Commencement Date shall occur on the first day of a month, in which case the first Lease Year shall end on the day before the first (1st) anniversary of the Commencement Date). Subsequent Lease Years shall commence on the day after the last day of the first Lease Year or an anniversary thereof, and shall end on an anniversary of the last day of the first Lease Year.
Reference Subjects. (a) The following definitions are hereby added to Section 1 of the Lease:
Reference Subjects. The following terms used in this Lease shall have the meanings set forth below. Date of Lease: October __, 2005 Landlord: STAG II Parsons, LLC, a Delaware limited liability ▇▇▇▇any Tenant: Dayton Superior Corporation, an Ohio corporation Property: The land known and numbered as 1900 Wilson, Parsons, Kansas, more parti▇▇▇▇▇▇▇ ▇▇▇▇▇▇▇▇▇ ▇▇ Exhibit A.
Reference Subjects. Each reference in this Lease to any of the following subjects shall be construed to incorporate the information stated for that subject in this Section. DATE: February 5, 1997 PREMISES: Portions of the Building totaling approximately 43,268 rentable square feet described on Appendix Al attached, (consisting of approximately 22,753 rentable square feet on the 200 level of the East Wing (the "Expansion Premises"), approximately 9,356 rentable square feet on the 100 level of the East Wing, currently leased to ▇. ▇▇▇▇▇▇ and scheduled to be delivered to Tenant as described in Section 2.3 (the "Second Expansion Premises"), approximately 1,000 square feet of storage space on the 100 level in the parking garage (the "Storage Space") and approximately 10,159 rentable square feet on the 300 Level of the East Wing (the "Existing Premises")). The areas set forth herein are determined under the Standard Method of Floor Measurement for Office Buildings published by The Real Estate Board of New York, Inc.
Reference Subjects. Each reference in this Lease to any of the following subjects shall incorporate the following information: Commencement Date: , 2014 Premises: The parcel of land owned by the Massachusetts Department of Transportation, in the Town of {A0271884.1 } Acton, MA, from the ▇▇▇▇▇-▇▇▇▇▇▇▇▇ Town Line to the End Project Station 268+00.24, shown as Preliminary Right of Way on a plan prepared by ▇▇▇▇▇▇▇▇-▇▇▇▇▇▇▇▇, Inc., entitled “ “Plan and Profile of ▇▇▇▇▇ ▇▇▇▇▇▇▇ Rail Trail Phase 2A in the Towns of Westford, Carlisle & Acton, Middlesex County,”, dated . The13 August 2014 (the “Plan”). Sheet 1 of 31 of the Plan is attached hereto as Exhibit A and incorporated herein by this reference. The entire Plan (Sheets 1 through 31) is on file with the Massachusetts Department of Transportation and the Town of Acton and incorporated herein by this reference.
Reference Subjects. The definition ofEffective Date” shall be added to the Agreement: The definition of “Premises” shall be deleted and replaced with the following: Premises: The parcel or parcels of land owned by the Massachusetts Department of Transportation, in the Town of Acton, MA, from the ▇▇▇▇▇- ▇▇▇▇▇▇▇▇ Town Line to the End Project Station 268+00.24, shown as Preliminary Right of Way on a plan prepared by ▇▇▇▇▇▇▇▇-▇▇▇▇▇▇▇▇, Inc., entitled “Plan and Profile of ▇▇▇▇▇ ▇▇▇▇▇▇▇ Rail Trail Phase 2A in the Towns of Westford, Carlisle & Acton, Middlesex County”, originally dated 13August 2014, (the “Phase 2A Plan”). Sheet 1 of 31 of the Phase 2A Plan is attached hereto as Exhibit A and incorporated herein by this reference. The entire Phase 2A Plan (Sheets 1 through 31) is on file with the Massachusetts Department of Transportation and the Town of Acton and incorporated herein by this reference. Said Premises shall comprise the “Phase 2A Premises”. Pursuant to this First Amendment, the Premises shall be extended to include a parcel of parcels of land owned by the Massachusetts Department of Transportation from the end of the Phase 2A Premises at Phase 2A End Project Station 268.00.24 and Railroad Valuation Station 684+90 as shown on Railroad Valuation Series 7.40, Map 13 (Phase 2B Project Station 9+97) to the Acton-Concord Town Line, located at approximately Railroad Valuation Station 671+62 (Phase 2B Project Station 23+20), as more particularly shown as Preliminary Right of Way on a plan prepared by ▇▇▇▇▇▇▇▇-▇▇▇▇▇▇▇▇, Inc., entitled “Plan and Profile of ▇▇▇▇▇ ▇▇▇▇▇▇▇ Rail Trail Phase 2B in the Towns of Acton & Concord, Middlesex County”, dated 2 November 2018 (the “Phase 2B Plan”). Sheet 1 of of the Phase 2B Plan is attached hereto as Exhibit A-1 and incorporated herein by this reference. The entire Phase 2B Plan (Sheets 1 through ) is on file with the Massachusetts Department of Transportation and the Town of Acton and incorporated herein by this reference.
Reference Subjects. Each reference in this Lease to any of the following subjects shall be construed to incorporate the information stated for that subject in this Section. DATE: October 4, 2006 PREMISES: Portions of the Building containing 163,365 square feet of rentable floor area on the second, third and fourth floors as shown on Appendix A. Landlord and Tenant agree that the standard of measurement hereunder is a modified Standard Method for Measuring Floor Area in Office Buildings (ANSI/BOMA Z65.1-1996). Landlord’s architect will provide a certified plan illustrating that the measurement of the Premises is in accordance with such measurement standards. BUILDING: The building known as and numbered ▇▇ ▇▇▇▇▇▇ ▇▇▇▇▇▇, ▇▇▇▇▇▇▇▇▇, ▇▇▇▇▇▇▇▇▇▇▇▇▇ LANDLORD: Ledgemont Research Park Associates II Limited Partnership ORIGINAL ADDRESS OF LANDLORD: c/o The ▇▇▇▇ Companies ▇▇▇ ▇▇▇▇ ▇▇▇▇▇▇ ▇▇▇▇▇▇, ▇▇▇▇▇▇▇▇▇▇▇▇▇ ▇▇▇▇▇ LANDLORD’S MANAGING AGENT: The ▇▇▇▇ Companies ▇▇▇ ▇▇▇▇ ▇▇▇▇▇▇ ▇▇▇▇▇▇, ▇▇▇▇▇▇▇▇▇▇▇▇▇ ▇▇▇▇▇ TENANT: VistaPrint USA, Incorporated ORIGINAL ADDRESS OF TENANT: VistaPrint ▇▇▇ ▇▇▇▇▇▇ ▇▇▇▇▇▇ ▇▇▇▇▇▇▇▇▇, ▇▇ ▇▇▇▇▇ GUARANTOR: VistaPrint Limited, Canon’s Court, ▇▇ ▇▇▇▇▇▇▇▇ ▇▇▇▇▇▇, ▇▇▇▇▇▇▇▇ ▇▇ ▇▇, Bermuda INITIAL TERM: Ten (10) Lease years LEASE COMMENCEMENT DATE: The date upon which Landlord delivers the Premises to Tenant with the Initial Tenant Improvements (as defined in Appendix D) Substantially Complete (as defined in Section 2.2) together with issuance of a temporary or permanent certificate of occupancy by the Town of Lexington (provided that if a temporary certificate of occupancy is issued, Landlord, as a part of the Project Costs payable by Landlord and Tenant pursuant to the terms of Appendix D, shall satisfy the conditions relating thereto within the time periods required by the Town of Lexington), subject to Tenant Delay (as defined in Appendix D). SCHEDULED COMMENCEMENT DATE: March 22, 2007 LEASE ENDING DATE: The date that is one day prior to the tenth (10th) anniversary of the Lease Commencement Date. ANNUAL FIXED RENT- INITIAL TERM: Lease years 1-2: Lease years 3-4: Lease year 5: Lease year 6: Lease year 7: Lease year 8: Lease years 9-10: $24.00/RSF $25.00/RSF $27.00/RSF $28.50/RSF $29.00/RSF $30.00/RSF $31.00/RSF
Reference Subjects. The following terms used in this Lease shall have the meanings set forth below. Date of Lease: February 1, 2009 Landlord: Welsh Fingerhut MN, LLC, a Delaware limited liability company Tenant: Fingerhut Direct Marketing, Inc., a Delaware corporation Premises: The land commonly known as ▇▇▇▇ ▇▇▇▇▇▇▇▇▇ ▇▇▇▇, ▇▇. ▇▇▇▇▇, ▇▇▇▇▇▇▇▇▇ and legally described on Exhibit A, together with all buildings (collectively, the “Building”), collectively containing approximately 1,201,286 rentable square feet, all parking lots, loading areas and all other improvements on the land. Commencement Date: February 1, 2009 Expiration Date: January 31, 2024, or if extended by the Renewal Option(s) described below, January 31, 2029 or January 31, 2034. Renewal Option: Two (2) options to extend the Term of this Lease for five (5) years each pursuant to Section 2.3 hereof. Permitted Uses: Warehouse and light manufacturing uses, together with general office uses ancillary thereto. 2/1/09 — 1/31/10 $ 2,642,829.20 $ 220,235.77 2/1/10 — 1/31/11 $ 2,708,899.93 $ 225,741.66 2/1/11 — 1/31/12 $ 2,776,622.43 $ 231,385.20 2/1/12 — 1/31/13 $ 2,846,037.99 $ 237,169.83 2/1/13 — 1/31/14 $ 2,917,188.94 $ 243,099.08 2/1/14 — 1/31/15 $ 2,990,118.66 $ 249,176.56 2/1/15 — 1/31/16 $ 3,064,871.63 $ 255,405.97 2/1/16 — 1/31/17 $ 3,141,493.43 $ 261,791.12 2/1/17 — 1/31/18 $ 3,220,030.75 $ 268,335.90 2/1/18 — 1/31/19 $ 3,300,531.52 $ 275,044.29 2/1/19 — 1/31/20 $ 3,383,044.81 $ 281,920.40 2/1/20 — 1/31/21 $ 3,467,620.93 $ 288,968.41 2/1/21 — 1/31/22 $ 3,554,311.46 $ 296,192.62 2/1/22 — 1/31/23 $ 3,643,169.24 $ 303,597.44 2/1/23 — 1/31/24 $ 3,734,248.47 $ 311,187.37 Additional Rent: See Article V. Exhibits: A: Legal Description
Reference Subjects. The following terms used in this Lease shall have the meanings set forth below. Date of Lease: October __, 2005 Landlord: STAG II Kansas City, LLC, a Delaware limited liability company Tenant: Dayton Superior Corporation, an Ohio corporation Property: The land known and numbered as 636 South 66th Terrace, Kansas City, Kan▇▇▇, ▇▇▇▇ ▇▇▇▇▇▇▇▇▇▇▇▇ ▇▇▇▇▇▇▇▇▇ ▇▇ ▇▇▇▇▇▇▇ A.