HUDSON HOTELS CORP
SC 13D, 1996-11-29
HOTELS & MOTELS
Previous: U S BRIDGE CORP, DEFA14A, 1996-11-29
Next: DEFINED ASSET FUNDS MUNICIPAL INVT TR FD MULTISTATE SER 7N, 497, 1996-11-29



                           UNITED STATES
                SECURITIES AND EXCHANGE COMMISSION
                      Washington, D.C. 20549

                               ------------------------------------
                                           OMB APPROVAL
                               ------------------------------------
                      OMB Number: 3235-0145
                    Expires: October 31, 1997
                     Estimated average burden
               hours per form................14.90
                               ------------------------------------

                           SCHEDULE 13D

             Under the Securities Exchange Act of 1934
                 (Amendment No. ________________)*

                     Hudson Hotels Corporation
- -------------------------------------------------------------------
                         (Name of Issuer)

                  Common Stock, par value $0.001
- -------------------------------------------------------------------
                  (Title of Class of Securities)


                             443794102
       -----------------------------------------------------
                          (CUSIP Number)
           c/o Richard D. Scribner, Salomon Brothers Inc
        Seven World Trade Center, New York, New York  10048
                           (212) 783-7400
- -------------------------------------------------------------------
    (Name, Address and Telephone Number of Person Authorized to
                Receive Notices and Communications)



                         November 18, 1996
       -----------------------------------------------------
      (Date of Event which Requires Filing of this Statement)



If the filing person has previously filed a statement on Schedule
13G to report the acquisition which is the subject of this
Schedule 13D, and is filing this schedule because of Rule
13d-1(b)(3) or (4), check the following box. /__/

Check the following box if a fee is being paid with the
statement.


<PAGE>



/__/ (A fee is not required only if the reporting person: (1) has
a previous statement on file reporting beneficial ownership of
more than five percent of the class of securities described in
Item 1; and (2) has filed no amendment subsequent thereto
reporting beneficial ownership of five percent or less of such
class.) (See Rule 13D-7.)

Note:  Six copies of this statement, including all exhibits, should
be filed with the Commission.  See Rule 13d-1(a) for other parties
to whom copies are to be sent.

*The remainder of this cover page shall be filled out for a
reporting person's initial filing on this form with respect to
the subject class of securities, and for any subsequent amendment
containing information which would alter disclosures provided in
a prior cover page.

The information required on the remainder of this cover page
shall not be deemed to be "filed" for the purpose of Section 18
of the Securities Exchange Act of 1934 ("Act") or otherwise
subject to the liabilities of that section of the Act but shall
be subject to all other provisions of the Act (however, see the
Notes).





<PAGE>



                           SCHEDULE 13D
- -------------------                          ----------------------
CUSIP No. 443794102                          Page  2  of  22  Pages
- -------------------                          ----------------------

- -------------------------------------------------------------------
1     NAME OF REPORTING PERSON
      S.S. OR I.R.S. IDENTIFICATION NO. OF ABOVE PERSON

      Salomon Brothers Holding Company Inc
      13-3082695
- -------------------------------------------------------------------
2     CHECK THE APPROPRIATE BOX IF A MEMBER OF A GROUP*     (a) [ ]
                                                            (b) [X]
- -------------------------------------------------------------------
3     SEC USE ONLY

- -------------------------------------------------------------------
4     SOURCE OF FUNDS*

      AF, 00
- -------------------------------------------------------------------
5     CHECK BOX IF DISCLOSURE OF LEGAL PROCEEDINGS IS REQUIRED
      PURSUANT TO ITEMS 2(d) or 2(e)                            [X]

- -------------------------------------------------------------------
6     CITIZENSHIP OR PLACE OF ORGANIZATION

      Delaware
- -------------------------------------------------------------------
NUMBER OF SHARES     7       SOLE VOTING POWER

  BENEFICIALLY       8       SHARED VOTING POWER
                                          370,657 shares
    OWNED BY
                     9       SOLE DISPOSITIVE POWER
 EACH REPORTING
                                               SHARED DISPOSITIVE POWER
     PERSON          10      370,657 shares

      WITH
- -------------------------------------------------------------------
11    AGGREGATE AMOUNT BENEFICIALLY OWNED BY EACH REPORTING PERSON

      370,657 shares

- -------------------------------------------------------------------
12    CHECK BOX IF THE AGGREGATE AMOUNT IN ROW (11) EXCLUDES CERTAIN
      SHARES*                                                 /__/

- -------------------------------------------------------------------



<PAGE>



13    PERCENT OF CLASS REPRESENTED BY AMOUNT IN ROW (11)

      7.7%
- -------------------------------------------------------------------
14    TYPE OF REPORTING PERSON*

      CO, HC

- -------------------------------------------------------------------
               *SEE INSTRUCTIONS BEFORE FILLING OUT!
   INCLUDE BOTH SIDES OF THE COVER PAGE, RESPONSES TO ITEMS 1-7
           (INCLUDING EXHIBITS) OF THE SCHEDULE, AND THE
                      SIGNATURE ATTESTATION.

                                                    SEC 1746(12-91)


<PAGE>



Item 1.    Security and Issuer.
          -------------------

           The title of the class of equity securities to which
this statement relates is the common stock, par value $0.001 (the
"Common Stock"), of Hudson Hotels Corporation, a New York
corporation (the "Issuer"). The principal executive offices of
the Issuer are located at One Airport Way, Suite 200, Rochester,
New York 14624.

Item 2.    Identity and Background.
          -----------------------

           (a-c, f) This statement on Schedule 13D is being filed
by Salomon Brothers Holding Company Inc ("SBHC"), a corporation
organized under the laws of the State of Delaware. All of the
Common Stock reported herein is directly beneficially owned by SB
Motel Corp. ("SBMC"), a corporation organized under the laws of
the State of Delaware. As described in Item 4, beneficial
ownership of the Common Stock reported herein was originally
acquired jointly by the following twelve entities (collectively,
the "SBMC Subsidiaries"), each of which is a corporation
organized under the laws of the State of Delaware: SB Motel
Richmond Corp., SB Motel Durham-Research Triangle Park Corp., SB
Motel Cary Corp., SB Motel Statesville Corp., SB Motel Wilmington
Corp., SB Motel Columbia Corp., SB Motel Charleston Corp., SB
Motel Albany Corp., SB Motel Virginia Beach Corp., SB Motel
Durham-Duke Corp., SB Motel Raleigh Corp. and SB Motel Charlotte
I-85 Corp. Each of the SBMC Subsidiaries is a wholly-owned
subsidiary of SBMC. SBMC is in turn a wholly-owned subsidiary of
SBHC, which is in turn a wholly-owned subsidiary of Salomon Inc,
a corporation organized under the laws of the State of Delaware.
The principal executive offices of the SBMC Subsidiaries, SBMC,
SBHC, and Salomon Inc are located, and the principal business
activities of each are conducted, at Seven World Trade Center,
New York, New York 10048.

           The principal business of each of the SBMC
Subsidiaries is the ownership and operation of one limited
service hotel. The principal business of SBMC is the ownership of
all the outstanding shares of common stock of each of the SBMC
Subsidiaries and the ownership of other subsidiaries that own
hotel properties. The principal business of SBHC is the ownership
of all the outstanding shares of common stock of Salomon Brothers
Inc ("SBI"). The principal business of Salomon Inc is the
ownership of all the outstanding shares of common stock of SBHC,
Basis Petroleum, Inc. (which owns two oil refineries in Texas and
one in Louisiana and other asset-based businesses), and Phibro
Inc. (which is engaged in commodities trading, concentrating on
crude oil and energy derivatives).


                       Page 3 of 22 Pages


<PAGE>




           The names, citizenship, business addresses and
principal occupations or employments of each of the executive
officers and directors of Salomon Inc, SBHC, SBMC, and each of
the SBMC Subsidiaries are set forth in Annexes A, B, C and D
hereto respectively, which are incorporated herein by reference.

           (d-e) On May 20, 1992, SBI and Salomon Inc (together
"Salomon") consented, without admitting or denying any of the
allegations of the concurrently filed complaint, to the entry of
a Final Judgment of Permanent Injunction and Other Relief (the
"Final Judgment") in settlement of an action arising out of
alleged misconduct in auctions of U.S. Treasury securities and
government securities trading, brought by the Securities and
Exchange Commission (the "SEC") in the United States District
Court for the Southern District of New York, entitled Securities
and Exchange Commission v. Salomon Inc and Salomon Brothers Inc
(92 Civ. 3691 and Securities and Exchange Act Release No. 30721
(May 20, 1992)) (the "Treasury Matter"). Among other things, the
Final Judgment enjoins Salomon from violations of Section 17(a)
of the Securities Act of 1933 (the "1933 Act"), Sections 10(b),
15(c)(1) and 17(a) of the Securities Exchange Act of 1934 (the
"1934 Act") and Rules 10b-5, 15c1-2, 17a-3 and 17a-4 promulgated
thereunder. Pursuant to the settlement, Salomon was required to
pay a total amount of $290,000,000, with $100,000,000 going to a
fund for the payment of private claims for compensatory damages
arising out of the U.S. Treasury auction and related matters and
$190,000,000 to the United States in payment of civil penalties
under the Securities Enforcement Remedies and Penny Stock Reform
Act of 1990 and a forfeiture of assets to and settlement of
claims with the Department of Justice against SBI. On the same
day, in other related actions solely involving SBI, the SEC
instituted and settled an administrative proceeding relating to a
failure to supervise the persons responsible for the alleged
misconduct, the Federal Reserve Bank of New York announced the
continuation of SBI's primary dealer designation but a cessation
of its trading activity until August 3, 1992, and the Department
of Treasury announced that SBI would be permitted to resume
bidding for customers on August 3, 1992, having restricted SBI to
purchasing securities for its own account in U.S. Treasury
auctions since August 18, 1991.

           In January and February 1993, SBI, without admitting
or denying any allegations, entered into consent agreements and,
in some states, consent orders with 41 state securities
regulators in settlement of certain claims in respect of SBI's
state broker-dealer registrations arising out of SBI's activities
described in the Treasury Matter. Pursuant to the settlement with
the states, SBI agreed, among other things, to (i) comply with
those provisions of the order issued by the SEC in the Treasury
Matter that imposed remedial sanctions with respect to alleged


                       Page 4 of 22 Pages


<PAGE>



violations of securities laws by former personnel of SBI in
auctions for United States Treasury Securities during 1990 and
1991; (ii) pay $50,000 to each state participant in the
settlement as reimbursement for costs of investigation related to
the Treasury Matter; and (iii) with respect to some states,
contribute $2,000,000 to a multi-state investor protection trust
fund to be created for the purpose of providing funds for
projects promoting the cause of investor protection.

           On August 26, 1996, the SEC simultaneously instituted
a cease-and-desist proceeding pursuant to Section 21C of the 1934
Act against Salomon Inc and accepted Salomon Inc's Offer of
Settlement. Salomon Inc, by its Offer of Settlement, consented to
the imposition of a cease-and-desist order and the entry of the
findings therein without admitting or denying such findings. The
SEC found that Salomon Inc had violated Section 13(b)(2) of the
1934 Act. Specifically, the SEC determined that Salomon Inc had
failed to perform thorough and timely reconciliations of its
balance sheet accounts to supporting documentation, and thus
failed to identify on a timely basis erroneous entries made by
its staff. Moreover, Salomon Inc had failed to ensure that
correction procedures were properly implemented in London, in
part by failing to train adequately its staff to use a new
automated system. These failures resulted in the overstatement of
assets and income on the books, records, and accounts of Salomon
Inc and its subsidiaries. In determining to accept Salomon Inc's
Offer of Settlement, the SEC considered remedial acts promptly
undertaken by Salomon Inc and cooperation afforded the SEC staff.

           Other than as aforesaid, during the last five years
neither SBHC nor, to the best knowledge of SBHC, Salomon Inc,
SBMC, any of the SBMC Subsidiaries or any of the persons listed
in Annexes A, B, C or D hereto, has been convicted in a criminal
proceeding (excluding traffic violations or similar misdemeanors)
or was a party to a civil proceeding of a judicial or
administrative body of competent jurisdiction as a result of
which Salomon Inc, SBHC, SBMC, any of the SBMC Subsidiaries, or
any of such persons was or is subject to a judgment, decree or
final order enjoining future violations of, or prohibiting or
mandating activities subject to, federal or state securities laws
or finding any violation with respect to such laws.




                       Page 5 of 22 Pages


<PAGE>



Item 3.    Source and Amount of Funds or Other Consideration.
          -------------------------------------------------

           Beneficial ownership of the shares of Common Stock of
the Issuer described in Item 5 has been acquired in connection
with the sale to Hudson Hotels Property Corp. ("HHPC"), a
wholly-owned subsidiary of the Issuer, of the hotels owned by
each of the SBMC Subsidiaries. As part of the purchase price of
the twelve hotels, HHPC is delivering shares of Common Stock in
the amount described in Item 5.

Item 4.    Purpose of Transaction.
          ----------------------

           The Common Stock to which this Statement relates is
being acquired in connection with the sale of twelve hotels by
the SBMC Subsidiaries.  The sale of the hotels is being made
pursuant to an Agreement of Purchase and Sale dated September 27,
1996 among the SBMC Subsidiaries, the Issuer, and HHPC (the
"Agreement").  The Agreement was subsequently amended by a
Contract Amendment No. 1 dated October 31, 1996 ("Amendment No.
1"), a letter agreement dated November 15, 1996 (the "Letter
Agreement"), a Contract Amendment No. 2 dated November 18, 1996
("Amendment No. 2"), and a Contract Amendment No. 3 dated
November 27, 1996 ("Amendment No. 3", and together with the
Agreement, Amendment No. 1, Amendment No. 2 and the Letter
Agreement, the "Amended Agreement").  Copies of the Agreement,
Amendment No. 1, the Letter Agreement, Amendment No. 2, and
Amendment No. 3 are attached hereto as Exhibits 1, 2, 3, 4, and
5, respectively, which are incorporated by reference herein.

           The Agreement provided for a feasibility period (the
"Feasibility Period") from the date of the Agreement until
October 31, 1996, during which HHPC was allowed to conduct
diligence relating to the hotel properties. During the
Feasibility Period, HHPC had the right to terminate the Agreement
without penalty at its sole discretion. In Amendment No. 1, the
Feasibility Period was extended to Midnight, Eastern Standard
Time, November 15, 1996, and in the Letter Agreement, the
Feasibility Period was extended to Midnight, Eastern Standard
Time, November 18, 1996. HHPC did not exercise its termination
right within the Feasibility Period.

           The total purchase price to be paid to the SBMC
Subsidiaries by HHPC under the Amended Agreement is $60,400,000,
subject to reduction in certain circumstances, to be paid in the
form of (i) $55,000,000 cash, less a cash deposit of $1,450,000
that has already been paid into an escrow account, (ii) a
promissory note in the amount of $3,000,000 (less certain closing
adjustments), and (iii) a certain number of shares of Common


                       Page 6 of 22 Pages


<PAGE>



Stock of the Issuer determined at the closing of the sale of the
hotels based on the formula described in Item 5. The closing (the
"Closing") of the transactions contemplated by the Amended
Agreement occurred on November 27, 1996.

           In the Amended Agreement, the Issuer has agreed to
grant to SBI a right to make the first offer and a right of first
refusal to be the principal underwriter for any equity offering
by the Issuer. The Issuer has also agreed in the Amended
Agreement to take various steps to permit the disposition of the
Common Stock acquired by the SBMC Subsidiaries in a manner
consistent with applicable securities laws. Within 180 days of
the date of the Closing, the Issuer has agreed to register the
shares of Common Stock acquired by the SBMC Subsidiaries under
the 1933 Act and to maintain a shelf registration statement to
allow the continuous or delayed offering of such Common Stock
until all of the shares of Common Stock acquired under the
Amended Agreement are disposed of.

           In addition, under the Amended Agreement, SBMC is
entitled to nominate an observer of the Issuer's Board of
Directors (the "Board") or, in the alternative, to appoint one
member of the Board at or after the date of the Closing. It is
currently intended that John P. Buza, a Vice President of SBI and
SBMC, will be appointed as a director under the latter provision.

           The SBMC Subsidiaries have instructed the Issuer to
register the shares to be delivered at Closing in the name of
SBMC. SBMC at any time or from time to time may (i) acquire, or
agree to acquire, or acquire put or call options relating to,
additional shares of Common Stock or other securities of the
Issuer, (ii) sell, or agree to sell, or sell put or call options
relating to, some or all of such shares of Common Stock or such
other securities of the Issuer owned by SBMC, in each such case
in the open market, in negotiated transactions or otherwise,
(iii) make or receive proposals to enter into negotiations with
respect to such transactions and/or (iv) surrender such shares of
Common Stock or such other securities of the Issuer owned by SBMC
in connection with any merger, tender offer or other acquisition
transaction involving the Issuer. SBMC's decisions in such regard
will be based on the prevailing price of the shares of Common
Stock or other such securities in the open market and/or in any
negotiated transactions, the value of the consideration being
offered in any merger, tender offer or other acquisition
transaction involving the securities of the Issuer, tax
considerations and any other relevant factors. Other than as
described above, SBMC has no plans or proposals that relate to or
would result in any transactions involving the Issuer or any of
its subsidiaries or securities of the type or kind listed in Item
4 of Schedule 13D adopted by the SEC under the 1934 Act.


                       Page 7 of 22 Pages


<PAGE>




Item 5.    Interest in Securities of the Issuer.
          ------------------------------------

           (a-b) By reason of their relationship, Salomon Inc and
SBHC may be deemed to share voting and dispositive power with
respect to shares of Common Stock originally directly
beneficially owned by the SBMC Subsidiaries and now directly
beneficially owned by SBMC.

           The number of shares of Common Stock acquired by SBMC
has been determined on the date of the Closing based on a formula
set forth in the Amended Agreement. Under this formula, SBMC will
receive the lesser of 400,000 shares or $2,400,000 divided by the
average closing price of the Common Stock for the five trading
days preceding the date of the Closing.

           The average closing price of the Common Stock for the
five days preceding the date of the Closing was $6.475. The
number of shares of Common Stock that will therefore be acquired
by SBMC at the Closing is 370,657. According to the Form 10-Q
filed by the Issuer for the quarter ended September 30, 1996,
4,416,805 shares of its Common Stock were issued and outstanding
as of November 4, 1996. 370,657 shares of Common Stock represents
approximately 7.7% of the outstanding shares of Common Stock
(based on 4,787,462 shares of Common Stock outstanding, including
the 370,657 shares issued at Closing).

           Except as described above, neither SBHC nor, to the
best knowledge of SBHC, any of Salomon Inc, SBMC, the SBMC
Subsidiaries or any of the persons listed in Annexes A, B, C or D
hereto beneficially owned any Common Stock at midnight, Eastern
Standard Time, Monday, November 18, 1996.

           (c) Neither SBHC nor, to the best knowledge of SBHC,
any of Salomon Inc, SBMC, the SBMC Subsidiaries or the persons
listed in Annexes A, B, C or D hereto made any purchases or sales
of Common Stock from September 19, 1996, through Midnight,
Eastern Standard Time, on November 26, 1996.

           (d-e)  Not applicable.

Item 6.    Contracts, Arrangements, Understandings or
           Relationships with Respect to Securities of the Issuer.
          ------------------------------------------------------

           Other than the provisions of the Amended Agreement
described in Item 4, neither SBHC, nor, to the best knowledge of
SBHC, any of Salomon Inc, SBMC, the SBMC Subsidiaries or any of
the persons listed in Annexes A, B, C, or D hereto has any
contracts, arrangements, understandings or relationships (legal


                       Page 8 of 22 Pages


<PAGE>



or otherwise) with any person with respect to securities of the
Issuer.

Item 7.    Material to Be Filed as Exhibits.
          --------------------------------

           Exhibit 1.     Agreement of Purchase and Sale, dated
          ---------       September 27, 1996, between the SBMC
                          Subsidiaries, the Issuer and HHPC.

           Exhibit 2.     Contract Amendment No. 1, dated October
          ---------       31, 1996, between the SBMC Subsidiaries,
                          the Issuer and HHPC.

           Exhibit 3.     Letter agreement, dated November 15,
          ---------       1996, extending the Feasibility Period.

           Exhibit 4.     Contract Amendment No. 2, dated November
          ---------       18, 1996, between the SBMC Subsidiaries,
                          the Issuer and HHPC.

           Exhibit 5.     Contract Amendment No. 3, dated November
          ---------       27, 1996, between the SBMC Subsidiaries,
                          the Issuer and HHPC.





                       Page 9 of 22 Pages


<PAGE>



                              ANNEXES
                              -------

A. Executive Officers and Directors of Salomon Inc

B. Executive Officers and Directors of Salomon Brothers Holding
   Company Inc

C. Executive Officers and Directors of SB Motel Corp.

D. Executive Officers and Directors of each of the SBMC
   Subsidiaries




                       Page 10 of 22 Pages


<PAGE>



                             SIGNATURE
                             ---------

           After reasonable inquiry and to the best of my
knowledge and belief, I certify that the information set forth in
this statement is true, complete and correct.

Dated:  November 27, 1996

                          SALOMON BROTHERS HOLDING COMPANY INC



                          By       /s/ Matthew Levitan
                            -------------------------------------
                      Name: Matthew Levitan
                     Title: Managing Director








                       Page 11 of 22 Pages


<PAGE>





                                                      November 1996

                              ANNEX A
                              -------

                 EXECUTIVE OFFICERS AND DIRECTORS
                 --------------------------------
                          OF SALOMON INC
                          --------------

                          Principal Occupation
Name and Title            and Business Address
- --------------            --------------------

Dwayne O. Andreas                 Chairman of the Board and
Director                            Chief Executive
                                  Archer Daniels Midland Company
                             Box 1470
                     Decatur, Illinois 62525

Jerome H. Bailey                  Chief Financial Officer
Chief Financial Officer           Salomon Inc
                                  Seven World Trade Center
                                  New York, New York  10048

                                  Chief Financial Officer and
                                    Managing Director
                                  Salomon Brothers Inc
                                  Seven World Trade Center
                                  New York, New York  10048

Warren E. Buffett(1)              Chairman and Chief Executive
Director                            Officer
                                  Berkshire Hathaway Inc.
                        1440 Kiewit Plaza
                      Omaha, Nebraska 68131

Richard J. Carbone                Controller
Controller                        Salomon Inc
                                  Seven World Trade Center
                                  New York, New York  10048

Robert E. Denham(1)               Director, Chairman and Chief
Director, Chairman and Chief        Executive Officer
  Executive Officer               Salomon Inc
                                  Seven World Trade Center
                                  New York, New York  10048

Dr. Claire M. Fagin               Leadership Professor
Director                          School of Nursing
                                  University of Pennsylvania
                                  Philadelphia, Pennsylvania  19104


<PAGE>




John L. Haseltine                 Managing Director
Director                          Salomon Brothers Inc
                                  Seven World Trade Center
                                  New York, New York  10048

Gedale B. Horowitz                Senior Executive Director
Director and Executive            Salomon Brothers Holding
  Vice President                    Company Inc
                                  Salomon Brothers Inc
                                  Seven World Trade Center
                                  New York, New York  10048

Thomas W. Jasper                  Treasurer
Treasurer                         Salomon Inc
                                  Seven World Trade Center
                                  New York, New York  10048

                                  Treasurer and Managing Director
                                  Salomon Brothers Holding
                                  Company Inc
                                  Salomon Brothers Inc
                                  Seven World Trade Center
                                  New York, New York  10048

Deryck C. Maughan(2)              Chairman and Chief Executive
Director and Executive              Officer
  Vice President                  Salomon Brothers Holding
                                  Company Inc
                                  Salomon Brothers Inc
                                  Seven World Trade Center
                                  New York, New York  10048

David O. Maxwell                  Retired
Director                          c/o Salomon Inc
                                  Seven World Trade Center
                                  New York, New York  10048

William F. May(1)                 Chairman and Chief
Director                            Executive Officer
                                  Statue of Liberty-Ellis
                                    Island Foundation, Inc.
                                  c/o Salomon Inc
                                  Seven World Trade Center
                                  New York, New York  10048



                       Page 13 of 22 Pages


<PAGE>



Robert H. Mundheim                Executive Vice President and
Executive Vice President and        General Counsel
  General Counsel                 Salomon Inc
                                  Seven World Trade Center
                                  New York, New York  10048

Charles T. Munger                 Vice Chairman
Director                          Berkshire Hathaway Inc.
                                  355 So. Grand Avenue
                                  Los Angeles, California  90071

Shigeru Myojin(3)                 Vice Chairman
Director                          Salomon Brothers Inc
                                  Victoria Plaza
                                  111 Buckingham Palace Rd.
                                  London, SW1W OSB, England

Louis A. Simpson(1)               Director, President and
Director                            Chief Executive Officer,
                                    Capital Operations
                                  GEICO Corporation
                                  One Geico Plaza
                                  5260 Western Avenue
                                  Washington, D.C.  20076-0001

Robert G. Zeller(1)               Retired
Director                          c/o Salomon Inc
                                  Seven World Trade Center
                                  New York, New York  10048




                       Page 14 of 22 Pages


<PAGE>



                            Citizenship
                            -----------

Except as footnoted below, each of the individuals listed above
is a citizen of the United States.

(1)  Member of the Executive Committee
(2)  Citizen of Great Britain
(3)  Citizen of Japan


                       Page 15 of 22 Pages


<PAGE>



                                                      November 1996

                              ANNEX B
                              -------
                EXECUTIVE OFFICERS AND DIRECTORS OF
                -----------------------------------
               SALOMON BROTHERS HOLDING COMPANY INC
               ------------------------------------

                                  Principal Occupation
Name and Title                    and Business Address
- --------------                    --------------------

Jerome H. Bailey(1)               Chief Financial Officer and
Chief Financial Officer and         Managing Director
  Managing Director               Salomon Brothers Inc
                                  Seven World Trade Center
                                  New York, New York  10048

                                  Chief Financial Officer
                                  Salomon Inc
                                  Seven World Trade Center
                                  New York, New York  10048

Rodney B. Berens(1) (2)           Managing Director
Managing Director                 Salomon Brothers Inc
                                  Seven World Trade Center
                                  New York, New York  10048

Thomas W. Brock(1)                Chairman and Chief Executive
Managing Director                   Officer
                                  Salomon Brothers Asset
                                    Management Inc
                                  Seven World Trade Center
                                  New York, New York  10048

Robert E. Denham(3)               Director, Chairman and
Managing Director                   Chief Executive Officer
                                  Salomon Inc
                                  Seven World Trade Center
                                  New York, New York  10048

Eric C. Fast(2)                   Managing Director
Managing Director                 Salomon Brothers Inc
                                  Seven World Trade Center
                                  New York, New York  10048



                       Page 16 of 22 Pages


<PAGE>



Bruce C. Hackett(1)               Managing Director
Managing Director                 Salomon Brothers Inc
                                  Seven World Trade Center
                                  New York, New York  10048

John L. Haseltine(1)(2)           Managing Director
Managing Director                 Salomon Brothers Inc
                                  Seven World Trade Center
                                  New York, New York  10048

Toshiharu Kajima(1) (4)           Chief Executive Officer
Managing Director                 Salomon Brothers Asia Limited
                                  Akasaka Park Building
                                  2-20, Akasaka 5-chome
                                  Minatu-Ku, Tokyo 107  Japan

Thomas W. Jasper                  Treasurer and Managing Director
Treasurer and Managing              Director
                                  Salomon Brothers Inc
                                  Seven World Trade Center
                                  New York, New York  10048

Deryck C. Maughan(1)(2)(3)(5)     Chairman and Chief Executive
Chairman and Chief Executive        Officer
  Officer                         Salomon Brothers Inc
                                  Seven World Trade Center
                                  New York, New York  10048

Kenneth K. Marshall(1)            Chief Administrative Officer
Chief Administrative Officer        and Managing Director
  and Managing Director           Salomon Brothers Inc
                                  Seven World Trade Center
                                  New York, New York  10048

Eduardo G. Mestre(1) (2)          Managing Director
Managing Director                 Salomon Brothers Inc
                                  Seven World Trade Center
                                  New York, New York  10048

Peter J. Middleton(1) (5)         Chief Executive Officer
Managing Director                 Salomon Brothers International
                                  Limited
                                  Victoria Plaza
                                  111 Buckingham Palace Road
                                  London, SW1B 0SB
                                  England



                       Page 17 of 22 Pages


<PAGE>



Robert H. Mundheim(1)             Secretary and Managing Director
Secretary and Managing Director   Salomon Brothers Inc
                                  Seven World Trade Center
                                  New York, New York  10048

Shigeru Myojin(1) (2) (4)         Vice Chairman and Managing
Vice Chairman and                  Director
   Managing Director              Salomon Brothers Inc
                                  Salomon Brothers Asia Limited
                                  Akasaka Park Building
                                  2-20, Akasaka 5-chome
                                  Minatu-Ku, Tokyo 107  Japan


                            Citizenship
                            -----------



      Except as footnoted below, each of the individuals listed
above is a citizen of the United States.

- ----------------------
(1)  Member of the Management Board
(2)  Member of the Operating Committee
(3)  Member of the Board of Directors
(4)  Citizen of Japan
(5)  Citizen of Great Britain


                       Page 18 of 22 Pages


<PAGE>



                                                      November 1996



                              ANNEX C
                              -------

                 EXECUTIVE OFFICERS AND DIRECTORS
                 --------------------------------
                         OF SB MOTEL CORP.
                         -----------------

                                  Principal Occupation
Name and Title                    and Business Address
- --------------                    --------------------

John P. Buza                      Vice President
Vice President                    Salomon Brothers Inc
                                  Seven World Trade Center
                                  New York, New York  10048

David C. Fisher                   Managing Director
Treasurer                         Salomon Brothers Inc
                                  8800 Hidden River Parkway
                                  Tampa, FL 33637

Matthew Levitan                   Managing Director
Secretary and Director            Salomon Brothers Inc
                                  Seven World Trade Center
                                  New York, New York 10048

Deryck C. Maughan (1)             Chairman and Chief Executive
President and Director              Officer
                                  Salomon Brothers Inc
                                  Seven World Trade Center
                                  New York, New York  10048

Saul M. Rosen                     Managing Director
Assistant Treasurer               Salomon Brothers Inc
                                  Seven World Trade Center
                                  New York, New York  10048

Zachary Snow                      Managing Director
Director                          Salomon Brothers Inc
                                  Seven World Trade Center
                                  New York, New York  10048



                       Page 19 of 22 Pages


<PAGE>



Jaime H. Taicher                  Vice President
Assistant Secretary               Salomon Brothers Inc
                                  Seven World Trade Center
                                  New York, New York  10048


                            Citizenship
                            -----------

Except as footnoted below, each of the individuals listed above
is a citizen of the United States.

- ---------------------
(1)  Citizen of Great Britain



                       Page 20 of 22 Pages


<PAGE>



                                                      November 1996



                              ANNEX D
                              -------

                 EXECUTIVE OFFICERS AND DIRECTORS
                 --------------------------------
                 OF EACH OF THE SBMC SUBSIDIARIES
                 --------------------------------

                                  Principal Occupation
Name and Title                    and Business Address
- --------------                    --------------------

John P. Buza                      Vice President
Vice President                    Salomon Brothers Inc
                                  Seven World Trade Center
                                  New York, New York  10048

David C. Fisher                   Managing Director
Treasurer                         Salomon Brothers Inc
                                  8800 Hidden River Parkway
                                  Tampa, FL 33637

Matthew Levitan                   Managing Director
Secretary and Director            Salomon Brothers Inc
                                  Seven World Trade Center
                                  New York, New York  10048

Deryck C. Maughan (1)             Chairman and Chief Executive
President and Director              Officer
                                  Salomon Brothers Inc
                                  Seven World Trade Center
                                  New York, New York  10048

Saul M. Rosen                     Managing Director
Assistant Treasurer               Salomon Brothers Inc
                                  Seven World Trade Center
                                  New York, New York  10048

Zachary Snow                      Managing Director
Director                          Salomon Brothers Inc
                                  Seven World Trade Center
                                  New York, New York  10048



                       Page 21 of 22 Pages


<PAGE>


Jaime H. Taicher                  Vice President
Assistant Secretary               Salomon Brothers Inc
                                  Seven World Trade Center
                                  New York, New York  10048

                            Citizenship
                            -----------

Except as footnoted below, each of the individuals listed above
is a citizen of the United States.

- ---------------------
(1)  Citizen of Great Britain




                       Page 22 of 22 Pages


<PAGE>





EXHIBIT 1

[Execution Counterpart]


                  AGREEMENT OF PURCHASE AND SALE


           THIS AGREEMENT OF PURCHASE AND SALE (this
"Agreement"), dated as of the Date of this Agreement (as defined
hereinafter) by and among HUDSON HOTELS PROPERTIES CORP., a New
York corporation with offices at One Airport Way, Suite 200,
Rochester, New York 14624 ("Purchaser"), SB MOTEL RICHMOND CORP.,
SB MOTEL DURHAM-RESEARCH TRIANGLE PARK CORP., SB MOTEL CARY
CORP., SB MOTEL STATESVILLE CORP., SB MOTEL WILMINGTON CORP., SB
MOTEL COLUMBIA CORP., SB MOTEL CHARLESTON CORP., SB MOTEL ALBANY
CORP., SB MOTEL VIRGINIA BEACH CORP., SB MOTEL DURHAM-DUKE CORP.,
SB MOTEL RALEIGH CORP. and SB MOTEL CHARLOTTE I-85 CORP., each a
Delaware corporation with offices at Seven World Trade Center,
New York, New York 10048, Attn: Mr. John P. Buza, Vice President
(collectively, "Sellers"), and Hudson Hotels Corporation, a New
York corporation with offices at One Airport Way, Suite 200,
Rochester, New York 14624 ("Hudson").

                        W I T N E S S E T H

           WHEREAS, Purchaser wishes to purchase, and Sellers
wish to sell, the Premises (as defined below) on the terms and
conditions set forth below; and

           WHEREAS, Hudson, which directly or indirectly owns
100% of the stock of Purchaser and will benefit directly from the
transactions contemplated hereby, has agreed to certain
covenants, representations and warranties made by Hudson herein
and to execute the Note (as hereinafter defined) as partial
payment of the Purchase Price (as hereinafter defined).

           NOW, THEREFORE, for $1.00 and other good and valuable
consideration, the receipt and sufficiency of which is hereby
mutually acknowledged, and the mutual covenants contained herein,
the parties hereto, intending to be legally bound, hereby agree
as follows:

           Section 1. PROPERTIES. On the terms and subject to all
of the conditions set forth in this Agreement, Purchaser agrees
to purchase and Sellers agree to sell, for the purchase price set
forth herein, any and all of the right, title and interest of
Sellers, respectively, if any, in and to the following property
(collectively, the "Premises"):

           (a) a Fairfield Inn limited service hotel located in
Richmond, Virginia, including fee simple title to the land upon
which such limited service hotel is located, as more particularly
described on Exhibit A-1, attached hereto and incorporated herein


<PAGE>



by reference, with all improvements thereon (the "Richmond
Property");

           (b) a Fairfield Inn limited service hotel located in
Durham, North Carolina, including fee simple title to the land
upon which such limited service hotel is located, as more
particularly described on Exhibit A-2, attached hereto and
incorporated herein by reference, with all improvements thereon
(the "Durham-Fairfield Property");

           (c) a Fairfield Inn limited service hotel located in
Cary, North Carolina, including fee simple title to the land upon
which such limited service hotel is located, as more particularly
described on Exhibit A-3, attached hereto and incorporated herein
by reference, with all improvements thereon (the "Cary
Property");

           (d) a Fairfield Inn limited service hotel located in
Statesville, North Carolina, including leasehold title to the
land upon which such limited service hotel is located, as more
particularly described on Exhibit A-4, attached hereto and
incorporated herein by reference (the "Statesville Ground
Lease"), with all improvements thereon (the "Statesville
Property");

           (e) a Fairfield Inn limited service hotel located in
Wilmington, North Carolina, including fee simple title to the
land upon which such limited service hotel is located, as more
particularly described on Exhibit A-5, attached hereto and
incorporated herein by reference with all improvements thereon
(the "Wilmington Property");

           (f) a Fairfield Inn limited service hotel located in
Columbia, South Carolina, including fee simple title to the land
upon which such limited service hotel is located, as more
particularly described on Exhibit A-6, attached hereto and
incorporated herein by reference, with all improvements thereon
(the "Columbia Property");

           (g) a Fairfield Inn limited service hotel located in
Charleston, South Carolina, including fee simple title to the
land upon which such limited service hotel is located, as more
particularly described on Exhibit A-7, attached hereto and
incorporated herein by reference, with all improvements thereon
(the "Charleston Property");

                                 2

<PAGE>




           (h) a Fairfield Inn limited service hotel located in
Albany, Georgia, including fee simple title to the property upon
which such limited service hotel is located, as more particularly
described on Exhibit A-8, attached hereto and incorporated herein
by reference, with all improvements thereon (the "Albany
Property");

           (i) a Cricket Inn limited service hotel located in
Virginia Beach, Virginia, including fee simple title to the land
upon which such limited service hotel is located, as more
particularly described on Exhibit A-9, attached hereto and
incorporated herein by reference, with all improvements thereon
(the "Virginia Beach Property");

           (j) a Cricket Inn limited service hotel located in
Durham, North Carolina, including fee simple title to the land
upon which such limited service hotel is located, as more
particularly described on Exhibit A-10, attached hereto and
incorporated herein by reference, with all improvements thereon
(the "Durham-Cricket Property");

           (k) a Cricket Inn limited service hotel located in
Raleigh, North Carolina, including fee simple title to the land
upon which such limited service hotel is located, as more
particularly described on Exhibit A-ll, attached hereto and
incorporated herein by reference, with all improvements thereon
(the "Raleigh Property");

           (l) a Cricket Inn limited service hotel located in
Charlotte, North Carolina, including fee simple title to the land
upon which such limited service hotel is located, as more
particularly described on Exhibit A-12, attached hereto and
incorporated herein by reference, with all improvements thereon
(the "Charlotte Property"; the Richmond Property, the
Durham-Fairfield Property, the Cary Property, the Statesville
Property, the Wilmington Property, the Columbia Property, the
Charleston Property and the Albany Property are herein
collectively referred as the "Fairfield Inn Properties"; the
Virginia Beach Property, the Durham-Cricket Property, the Raleigh
Property and the Charlotte Property are herein collectively
referred to as the "Cricket Inn Properties"; the Fairfield Inn
Properties and the Cricket Inn Properties are herein collectively
referred to as the "Properties"; and each of the limited service
hotels operated on

                                 3

<PAGE>



the Fairfield Inn Properties or the Cricket Inn Properties is
herein referred to as a "Hotel");
           (m) any and all furniture, fixtures, equipment,
machinery, furnishings, carpets, drapes, blinds or mini-blinds,
service and maintenance equipment, linens, tools, signs,
landscaping equipment, supplies, pool equipment, television
systems, keys, passcards, intercom equipment and systems, and
replacement parts, and other tangible and intangible personal
property located on the Properties and owned by any Seller
(collectively, the "Personalty");

           (n) all contracts or agreements to which any Seller is
a party and which relate to any of the Properties, including,
without limitation, the Statesville Ground Lease and the
franchise agreements and other contracts referenced in Exhibit B,
attached hereto and by this reference made a part hereof, but
only to the extent same are assignable to Purchaser
(collectively, the "Contracts");

           (o) all permits, licenses and certificates of
occupancy held by Sellers in connection with the Hotels, but only
to the extent same are legally assignable to Purchaser (the
"Permits");

           (p) all inventory, supplies and other materials used
in connection with the Hotels and the hotel business operated
thereon to the extent owned by Sellers (the "Inventory");

           (g) all plans, specifications and "as-built" drawings
and surveys relating to the Properties, to the extent owned by
Sellers, all books and records relating to the operation or
management of the Properties by or on behalf of Sellers, and all
assignable warranties and guaranties of Sellers pertaining to the
Properties; and

           (r) all intangible property, guest ledgers, customer
and mailing lists, catalogues and brochures, telephone numbers
and similar property used in connection with the operation of the
Hotels which, in each case, are not owned by any franchisor,
manager or other third party and which are assignable to
Purchaser (the "Intangible Rights");

provided, however, that, notwithstanding the foregoing or any
other provision hereof to the contrary, Sellers do not hereby

                                 4

<PAGE>



agree to sell, and the Premises shall not include, any of the
inventory, contracts or property described in Exhibit C, attached
hereto and by this reference made a part hereof.

           Section 2.  TERMS OF PURCHASE AND SALE.  The purchase
price for the Premises shall be Sixty One Million and NO/100
Dollars ($61,000,000.00) (the "Purchase Price"), payable by
Purchaser to Sellers as follows:

           2.1. The sum of One Million Four Hundred Fifty
Thousand and NO/100 Dollars ($1,450,000.00) (the "Deposit") shall
be paid by Purchaser on or before Monday, September 30, 1996 by
wire transfer of immediately available funds to an account
designated by Lawyers Title Insurance Corporation, 708 Third
Avenue, New York, NY 10017, as escrow agent ("Escrow Agent").
Escrow Agent shall maintain the Deposit in an interest bearing
account subject to the provisions of Section 13. Escrow Agent
shall not disburse the Deposit except in accordance with the
terms of this Agreement. At the Closing (as hereinafter defined),
the Deposit shall be paid by Escrow Agent to Sellers by wire
transfer of immediately available funds. In the event that this
transaction is not consummated, the Deposit shall be paid as
provided in Sections 8 and 13 of this Agreement. Purchaser shall
be entitled to a credit for any interest earned on the Deposit
unless the Deposit is forfeited, in which event interest shall be
paid to Sellers. If for any reason Escrow Agent does not confirm
its receipt of the Deposit by executing this Agreement on or
before Monday, September 30, 1996, this Agreement shall be
cancelled and shall be deemed null and void, ab initio.

           2.2. The balance of the Purchase Price
($59,550,000.00) shall be paid by Purchaser to Sellers at the
Closing (as hereinafter defined), as follows:

           (a)  The sum of Fifty Three Million Five Hundred Fifty
                Thousand and NO/100 Dollars ($53,550,000.00),
                plus the Stock Price Adjustment Amount (as
                hereinafter defined), if any, shall be paid by
                Purchaser in cash by wire transfer of immediately
                available funds to an account or accounts
                designated in writing by Sellers;

           (b)  Hudson shall deliver to Sellers (i) a promissory
                note executed by Hudson in the amount of Three

                                 5

<PAGE>



                Million and NO/100 Dollars ($3,000,000), plus or
                minus any closing adjustments made pursuant to
                Section 9, in the form of Exhibit D, attached
                hereto and incorporated herein by reference (the
                "Note"); and

           (c)  Purchaser shall deliver to Sellers the lesser of
                (i) 500,000 shares of the common stock, par value
                $0.001, of Hudson (the "Hudson Common Stock") or 
                (ii) that number of shares of Hudson Common Stock
                that is equal to the number determined by dividing
                $3,000,000 by the Per Share Market Price (such
                number of shares of Hudson Common Stock determined
                in accordance with clauses (i) and (ii) above
                shall be referred to herein as the "Shares").

           For purposes hereof, the term "Stock Price Adjustment
Amount" shall mean the amount, if any, by which (i) the product
of the Per Share Market Price (as defined below) multiplied by
500,000 is less than (ii) $3,000,000, and the term "Per Share
Market Price" shall mean the average closing price per share of
Hudson Common Stock on NASDAQ for the five trading days
immediately preceding the Closing Date. If the Closing occurs,
Purchaser will be entitled to a $50,000 credit against the
Purchase Price (which $50,000 represents the deposit previously
paid by Purchaser to Sellers which had been forfeited).

           2.3.  The Purchase Price shall be allocated among
Sellers in accordance with Exhibit E hereto.

           Section 3.  FEASIBILITY PERIOD.

           3.1. Purchaser commenced its due diligence
investigation of the Premises on the date of the term sheet
executed by Sellers and Purchaser in connection with the
Premises. Purchaser shall have a period ending October 31, 1996
to review the Inspection Items and to otherwise complete its due
diligence investigation and inspection of the Premises (the
"Feasibility Period"). Purchaser shall have the right to
terminate this Agreement at any time prior to the expiration of
the Feasibility Period, by written notice to Sellers and Escrow
Agent (the "Termination Notice"), if Purchaser is dissatisfied
with any aspect of the Premises in Purchaser's sole discretion.
If Purchaser shall terminate this Agreement pursuant to this
Section

                                 6

<PAGE>



3.1 on or before the last day of the Feasibility Period, then
Purchaser shall be entitled to a refund of the Deposit. If
Purchaser shall not have provided notice of termination of this
Agreement pursuant to this Section 3.1 during the Feasibility
Period, then from and after the Feasibility Period Purchaser
shall be deemed to have waived its right to terminate this
Agreement as permitted under this Section 3.1 and to accept the
Premises in their present condition. After the Feasibility
Period, Purchaser's and Hudson's obligation to close the
transactions contemplated hereby shall be unconditional, the
Deposit shall be non-refundable, and neither Purchaser nor Hudson
shall have any termination rights hereunder whatsoever (provided
that the foregoing shall not invalidate Purchaser's remedies for
any default by Sellers, as set forth in Section 8).

           The term "Inspection Items" shall mean copies of the
following documents, to the extent same are in Sellers'
possession (which shall mean, for all purposes hereunder, to the
extent same are located in the offices of SB Planning and
Management Services, 33rd Floor, Seven World Trade Center, New
York, New York), or, with respect to items (e) and (f) below, to
the extent same are either located at the Hotels or at the
offices of American General Hospitality, Inc., Sellers' manager
for the Hotels ("Manager"):

           (a)  any title policies, environmental reports and
                surveys of or with respect to the Premises;

           (b)  the Contracts (including the Statesville Ground
                Lease and the Franchise Agreements, as defined
                below);

           (c)  financial statements (the "Financial Statements")
                for the Hotels prepared and certified by Sellers
                (including balance sheets, income statements and
                statements of changes in financial condition) for
                calendar years 1994 and 1995 for the first and
                second calendar quarters of 1996, together with an
                itemized breakdown of room sales per month,
                occupancy and ADR for such periods;

           (d)  audited financial statements (the "Audited
                Financials") prepared and certified by the firm of

                                 7

<PAGE>



                Coopers & Lybrand, copies of which have been
                provided to Purchaser;

           (e)  any guest registration records, operating
                permits, certificates of occupancy, municipal
                approvals and other governmental permits and
                copies of Contracts copies of which have not
                previously been delivered to Purchaser, which in
                all such cases, are kept at the Hotels; and

           (f)  any books and records of the operations of the
                Premises necessary to confirm the accuracy of the
                Financial Statements and the Audited Financials,
                which in all such cases are kept at the Hotels or
                at the offices of Manager.

Within four (4) Business Days of Purchaser's request therefor,
Sellers shall make available for inspection at one or more of the
Hotels or at their offices in New York any Inspection Items
described in clauses (e) and (f) above which are located at
Manager's offices.

           Except for the representations and warranties set
forth in Section 12.3 (to the extent applicable), Sellers make no
representations or warranties as to the accuracy or completeness
of any of the foregoing Inspection Items or other materials
provided or made available to Purchaser, and Purchaser's sole
remedy for any such inaccuracy or lack of completeness shall be
to terminate this Agreement during the Feasibility Period.

           3.2. (a) If Purchaser shall terminate this Agreement
as permitted pursuant to Section 3.1 on or before the last day of
the Feasibility Period, then Purchaser shall be entitled to a
refund of the Deposit less $50,000, and Sellers shall be entitled
to immediate payment from Escrow Agent of such $50,000 portion of
the Deposit as option money and consideration for the Feasibility
Period and the opportunity to conduct due diligence on the
Premises during the Feasibility Period; provided, however, that
notwithstanding the foregoing, if (i) Purchaser certifies in the
Termination Notice that (x) its termination of this Agreement is
based solely upon a material defect in or problem with the
Premises which has been uncovered by Purchaser and was either
unknown to Purchaser prior to the Date of this Agreement or the
materiality or consequences of which were not understood by

                                 8

<PAGE>



Purchaser prior to the Date of this Agreement, and which is
described with specificity in the Termination Notice, and (y)
that it has obtained financing for this transaction and is not
terminating this Agreement because of an inability to obtain a
commitment from a lender willing to finance this transaction, and
(ii) Sellers do not provide notice to Escrow Agent that they wish
to dispute the matters set forth in clause (i) of this sentence,
then such $50,000 portion of the Deposit shall be refunded by
Escrow Agent to Purchaser. For purposes of the immediately
preceding sentence, the term "material defect in or problem with
the Premises" shall mean: (i) any defect or problem with the
Premises which prevents Purchaser from obtaining financing for
this transaction from prospective lenders; (ii) the failure of
the franchisor of the Premises currently operated as Fairfield
Inns to execute and deliver to Purchaser an estoppel and comfort
letter in the form contemplated by this Agreement; or (iii) the
failure of the franchisor of the Premises currently operated as
Cricket Inns to execute and deliver to Purchaser an estoppel and
comfort letter in the form contemplated by this Agreement.

           3.3. Whether or not Purchaser terminates this
Agreement as permitted pursuant to Section 3.1 hereof the
non-refundable $50,000 fee paid by Purchaser to Sellers on or
about August 12, 1996, upon execution of the term sheet in
connection with this transaction, shall be non-refundable and
fully earned by Sellers, provided that if the Closing takes
place, the non-refundable $50,000 fee shall be applied as a
credit against the Purchase Price in accordance with Section 2.2
hereof.

           3.4. At least 15 days prior to the expiration of the
Feasibility Period, Sellers shall, after consultation with
Purchaser, prepare and provide to Purchaser a schedule setting
forth all material damages to the Wilmington Property and the
Raleigh Property resulting from Hurricane Fran on or about
September 5, 1996, and corresponding cost estimates for their
repair (such schedule shall be referred to herein as the "Fran
Damage Schedule"). Sellers shall, at their option, either (a)
make any or all repairs with respect to the damage represented in
the Fran Damage Schedule prior to the Closing Date, or (b) credit
Purchaser at Closing with the cost of such repairs set forth on
the Fran Damage Schedule, to the extent such repairs have not
been completed prior to the Closing Date. In the event that
Sellers elect to make any repairs with respect to the damage
represented in the Fran Damage Schedule pursuant to this Section

                                 9

<PAGE>



3.4, Sellers agree to provide Purchaser with copies of all
documentation relating to the same, including evidence of lien
free completion, and to assign all related warranties and
guaranties to the extent assignable to Purchaser at Closing.

           3.5. During the Feasibility Period, Sellers shall use
good faith efforts (which shall not include the expenditure of
any funds or the making of any changes, alterations or
improvements at any Premises or otherwise) to obtain estoppel and
comfort letters from the two franchisors under the franchise
agreements described in Exhibit B hereto (the "Franchise
Agreements") in a form reasonably satisfactory to Purchaser's
prospective lender. A proposed form of such estoppel and comfort
letter shall be provided to Sellers by Purchaser within 10
Business Days from the Date of this Agreement. Except as provided
in this Section 3.5, Purchaser shall pay any and all fees or.
other costs or expenses incurred directly or indirectly in
connection with such franchisors' execution and delivery to
Purchaser of such estoppel and comfort letters. If Sellers fail
to obtain such estoppel and comfort letters from such
franchisors, then Purchaser's sole remedy shall be to terminate
this Agreement during the Feasibility Period in accordance with
Section 3.1 hereof and receive a full refund of its Deposit.
After the Feasibility Period Purchaser shall be deemed to have
waived the applicability of the foregoing provisions of this
Section 3.5, provided that, if the aforesaid estoppel
certificates are obtained during the Feasibility Period, Sellers
shall, if so requested by Purchaser, in good faith request of the
relevant franchisors a second estoppel certificate (in the same
form as the first) dated as of a date within 15 days of the
Closing Date. Except as provided above, Purchaser shall be
responsible for obtaining any and all consents or approvals
required to be obtained from the franchisors under the Franchise
Agreements in connection with the sale of the Premises to
Purchaser and the assignment to and assumption by Purchaser of
the Franchise Agreements as contemplated hereby. Purchaser shall
provide to Sellers evidence of its having obtained any such
required consents or approvals at or prior to the expiration of
the Feasibility Period. The transfer fees provided for in Section
3 of Addendum Two to each of the Franchise Agreements applicable
to the Fairfield Inn Properties (the "Fairfield Franchise
Agreements"), which are required to be paid under the Franchise
Agreements in connection with the assignment and assumption of
the Franchise Agreements or the sale of Premises

                                10

<PAGE>



pursuant to this Agreement shall be paid by Sellers to the
relevant franchisor(s) at or prior to the Closing (the "Addendum
Two Transfer Fee"), and any other transfer fees, costs and
expenses, if any, required to be paid under the Franchise
Agreements in connection with the transactions contemplated
hereby shall be paid by Purchaser to the relevant franchisor(s)
at or prior to the Closing. Sellers shall cooperate with
Purchaser in its dealings with the franchisors under the
Franchise Agreements which are required pursuant to this Section
3.5. In the event that the transactions contemplated hereby
result in a default or termination of any Franchise Agreement,
then from and after the Closing Date Purchaser shall be solely
responsible and liable for all related costs, expenses, fees and
damages and shall fully indemnify Sellers against same.
Purchaser's foregoing obligations shall survive the Closing.

           3.6. Sellers and Purchaser shall cooperate and take
all actions necessary, in a diligent and expeditious manner, to
effectuate the inspections and reviews contemplated by this
Section 3 during the Feasibility Period. Purchaser and its
representatives and agents shall be provided with access to the
Premises at all reasonable times (subject to the notice to
Sellers required hereinafter), in order to inspect the Premises,
including but not limited to, taking soil samples and test
borings (upon receipt of prior written consent from Sellers as
set forth hereinafter) and conducting environmental studies,
engineering studies and other such inspections and reviews that
Purchaser shall deem reasonably necessary to determine the
condition and financial status of the Premises. Purchaser shall
not make any borings or holes in any part of the Premises or
otherwise damage any part of the Premises in any manner or to any
extent unless prior written consent is given by Sellers thereto,
which consent shall not be unreasonably withheld, and provided,
further, that Sellers may prohibit any boring that might void any
roof warranty and that all borings, holes, or other damage shall
be repaired promptly by Purchaser.

           3.7. In the event that the transaction contemplated by
this Agreement does not close for any reason, Purchaser shall
have the obligation to remediate any damage caused by Purchaser
or its representatives or agents to the Premises and to restore
the Premises to their condition prior to Purchaser's damage,
which obligation shall survive any termination of this Agreement.
The terms of this Agreement and all information furnished by

                                11

<PAGE>



Sellers to Purchaser in accordance with the provisions of this
Agreement or obtained by Purchaser in the course of its
investigations shall be treated as confidential information by
Purchaser, except as such disclosure may be required by
applicable state or federal environmental laws and except that
Purchaser may disclose such information to prospective investors
and lenders, as well as attorneys and other parties assisting or
representing Purchaser in connection with the subject
transaction, provided, however, that nothing herein shall
restrict or impair any disclosures which Purchaser may be
required to make by virtue of rules and regulations of the
Securities and Exchange Commission (the "SEC") applicable to
Purchaser, if any. The foregoing obligation to treat such
information as confidential shall survive any termination of this
Agreement but shall not survive Closing.

           3.8. Purchaser covenants and agrees that the Premises
shall not be damaged or impaired in any way as the result of its
aforesaid activities on the Premises, and hereby agrees to
indemnify and hold Sellers harmless from and against any claims,
causes of action, damages, expenses (including attorneys' fees)
or liabilities of whatsoever nature to the extent incident to,
resulting from or in any way arising out of the presence in, on
or about the Premises of Purchaser, or Purchaser's agents or
representatives, or out of any test or inspection conducted by or
any other act or omission of Purchaser on the Premises. Such
indemnity shall survive the Closing or any termination of this
Agreement.

           3.9. Purchaser shall make all inspections provided for
herein in good faith and with due diligence. All inspection fees,
appraisal fees, engineering fees and other expenses of any kind
(including, without limitation, expenses related to environmental
and engineering studies) incurred by Purchaser relating to the
inspection of the Premises will be solely Purchaser's expenses
and will be paid timely by Purchaser, except that Purchaser shall
not become liable solely by virtue of this sentence for
remediation costs relating to Hazardous Materials (as defined
below) discovered by Purchaser on any Property as long as
Purchaser did not and does not cause, accelerate or increase, in
whole or in part, directly or indirectly, the need or extent of
the required remediation. Sellers hereby reserve the right to
have a representative present at the time of making any such
inspection. Purchaser shall cause any and all surveys,

                                12

<PAGE>



engineering reports, environmental reports, feasibility studies,
title reports, audits and other tests, studies or reports
prepared for or obtained by Purchaser in connection with the
Premises (collectively, the "Purchaser Reports") to be certified
to Sellers as well as to Purchaser and Purchaser shall deliver a
copy of each such report to Sellers promptly after receipt
thereof. In making any inspection hereunder, Purchaser will, and
will cause any representative of Purchaser to, use discretion so
as to not disrupt any guest, tenant or customer of the Premises.
Purchaser shall notify Sellers not less than one (1) Business Day
in advance of making any such inspection.

           3.10. If Purchaser shall validly terminate this
Agreement during the Feasibility Period pursuant to this Section
3, or if the Closing shall otherwise fail to occur, Purchaser
shall return to Sellers the originals and all copies of all
material relating to the Premises furnished to Purchaser pursuant
to this Agreement and shall not make or retain any copies thereof
and shall also deliver to Sellers the originals and all copies of
the Purchaser Reports, together with an absolute assignment of
all Purchaser's right, title and interest therein, and Purchaser
shall not make or retain any copies thereof.

           3.11. Prior to the expiration of the Feasibility
Period, the Seller which holds leasehold title to the Statesville
Property shall use reasonable efforts (which shall not include
the expenditure of any funds or the making of any changes,
alterations or improvements at the Statesville Property or
otherwise) to obtain from the ground lessor under the Statesville
Ground Lease and to deliver to Purchaser an estoppel certificate
(a) in the form provided for in Article XV of the Statesville
Ground Lease with the addition of an acknowledgment of the lack
of necessity for approval of the proposed assignment of the
Statesville Ground Lease as contemplated hereby; or (b) in such
other form as may be required by Purchaser's prospective lender
for the acquisition contemplated hereby and which shall be
provided to Sellers within 10 Business Days after the Date of
this Agreement. If such Seller fails to obtain such an estoppel
certificate, Purchaser's sole remedy shall be to terminate this
Agreement during the Feasibility Period in accordance with
Section 3.1 hereof. After the Feasibility Period Purchaser shall
be deemed to have waived the applicability of this Section 3.11,
provided that, if the aforesaid estoppel certificate is obtained
during the Feasibility Period, the relevant Seller shall, if so

                                13

<PAGE>



requested by Purchaser, in good faith request of the ground
lessor a second estoppel certificate (in the same form as the
first) dated as of a date within 15 days of the Closing Date.

           3.12. Purchaser shall provide to Sellers, at least
five (5) Business Days prior to the expiration of the Feasibility
Period, evidence of Purchaser's unconditional ability to finance
the acquisition of the Premises and the payment of the Purchase
Price pursuant to Section 2.2 of this Agreement. Sellers agree
that for purposes hereof, a comfort letter from Purchaser's
prospective lender which provides reasonable assurances as to the
availability of financing shall constitute evidence of
Purchaser's unconditional ability to finance the acquisition of
the Premises and the payment of the Purchase Price.

           3.13. If this Agreement is terminated pursuant to this
Section 3 and the Deposit is disbursed as set forth in this
Section 3 and in Section 13, then, except as specifically set
forth in this Agreement, neither party shall have any further
obligations or liabilities hereunder.


           Section 4.  TITLE AND SURVEY.

           4.1. Purchaser shall obtain, at its sole cost and
expense a title report and survey for each of the Properties from
a national title insurance company. At least five (5) days prior
to the expiration of the Feasibility Period, Purchaser shall
deliver copies of such title reports and surveys to Sellers and
notify (the "Title Notice") Sellers which, if any, of the liens,
defects, encumbrances or other matters disclosed thereby are
objectionable to Purchaser (the "Title Defects"). Within two (2)
Business Days after receipt by Sellers of the Title Notice,
Sellers shall notify Purchaser if Sellers are willing and able to
cure any of the Title Defects (the "Cure Notice"). All title
defects, encumbrances and other matters which are a matter of
public record on or before the expiration of the Feasibility
Period or which are otherwise disclosed by Purchaser's title
reports or surveys for the Properties, except for Title Defects
which are objected to by Purchaser and which Sellers agree to
cure in the Cure Notice, shall be deemed "Permitted Exceptions"
which Purchaser shall take title subject to. Sellers shall have
no obligation to cure any Title Defects, except for mortgages,
mechanics liens, monetary judgments or delinquent real estate

                                14

<PAGE>



taxes, which Sellers agree to bond or pay off at or prior to the
Closing. In the event Sellers are unable or unwilling to cure any
Title Defects which are material to the Properties, taken as a
whole, then Purchaser shall have the right, as its sole remedy,
to terminate this Agreement pursuant to Section 3.1 hereof prior
to the expiration of the Feasibility Period. After the
Feasibility Period, Purchaser shall be deemed to have waived its
rights under this Section 4.1 and to have accepted the quality
and condition of title to the Premises subject only to the
Permitted Exceptions.

           Section 5.  CLOSING.

           5.1. The closing of this transaction (the "Closing")
shall occur on November 27, 1996 or on such sooner date as the
parties may agree upon in writing (as the case may be, the
"Closing Date") at 10:00 a.m. at the offices of Sellers' counsel,
Wachtell, Lipton, Rosen & Katz, 51 West 52nd Street, New York,
New York 10019.

           5.2. At the Closing, Sellers shall deliver to Purchaser
the following:

           (a)  Special or limited warranty deeds conveying fee
                simple title to each of the Properties other than
                the Statesville Property, and an assignment of
                the Statesville Ground Lease and all of Sellers'
                other interests in the Statesville Property
                subject only to the Permitted Exceptions;

           (b)  Bills of sale conveying the Personalty and
                Inventory, containing special or limited
                warranties of title (but no warranties of any
                other kind);

           (c)  An assignment of Sellers' interests in and to all
                Contracts, Permits, Intangible Rights and
                warranties and guarantees relating to the
                condition of the Premises (in each case, to the
                extent legally assignable), without any
                representations or warranties contained therein;

           (d)  Originals of the Contracts and Permits, to the
                extent in Sellers' Possession;


                                15

<PAGE>



           (e)  A certificate of Sellers dated as of the Closing
                that Sellers are not foreign persons or
                corporations within the meaning of Sections 1445
                and 7701 of the Internal Revenue Code (the
                "IRC");

           (f)  An affidavit of title reasonably satisfactory to
                Purchaser's title insurance company to enable
                such title insurance company to issue to
                Purchaser a title insurance policy for the
                Properties without exception for mechanics' or
                materialmens' or other statutory liens or for the
                rights of parties in possession other than
                temporary hotel patrons;

           (g)  Evidence of Sellers' due formation, good standing
                in Delaware, qualification to do business in the
                respective States in which Sellers do business,
                and authority to consummate the transactions
                contemplated hereby;

           (h)  Originals of documents included in the definition
                of "Intangible Rights", to the extent in Sellers'
                possession;

           (i)  An estoppel certificate from the ground lessor
                under the Statesville Ground Lease, if obtained
                pursuant to Section 3.11;

           (j)  Estoppel and comfort letters from the franchisors
                under the Franchise Agreements, if obtained
                pursuant to Section 3.5; and

           (k)  Such other instruments as are customarily
                executed by Sellers to effectuate the sale of
                property similar to the Premises, provided that
                this subpart (k) shall not require Sellers to
                incur expenses, liabilities or obligations in
                excess of those provided for elsewhere in this
                Agreement.

At the Closing, Sellers shall also bond or pay off any mortgages,
mechanics' liens, monetary judgments or delinquent real estate
taxes which encumber any Property. None of Sellers' conveyance
documents shall have general warranties of title or any other
representations or warranties except as specifically provided
above.

                                16

<PAGE>




           5.3. At the Closing, Purchaser shall deliver to Sellers
the following:

           (a)  The sum of Fifty-Three Million Five Hundred
                Thousand and NO/100 Dollars ($53,500,000), plus
                the Stock Price Adjustment Amount, if any (and
                Purchaser shall also cause Escrow Agent to
                deliver to Sellers the Escrow Deposit);

           (b)  Certificates (bearing a restrictive legend, which
                legend Hudson shall remove following registration
                of the Shares as contemplated under Section 15.3)
                representing the Shares, free and clear of all
                liens, with all necessary share transfer and
                other documentary stamps attached;

           (c)  Evidence of Purchaser's due formation, good
                standing in New York, qualification to do
                business in each state in which it does business,
                and authority to consummate the transactions
                contemplated hereby;

           (d)  An assumption agreement pursuant to which
                Purchaser will assume all obligations of Sellers
                under or in connection with the Contracts,
                Permits and Intangible Rights and will agree to
                cooperate with Sellers to cause Sellers to be
                released from any future obligations or
                liabilities under the Contracts;

           (e)  Evidence that Purchaser has performed all of its
                obligations under Section 3.5, including, without
                limitation, that Purchaser has paid all fees,
                costs and expenses and obtained all consents and
                approvals required to be paid or obtained by
                Purchaser under Section 3.5;

           (f)  Such other instruments as are customarily
                executed by purchasers to effectuate the purchase
                of property similar to the Premises, provided
                that this subpart (f) shall not require Purchaser
                to incur expenses, liabilities or obligations in
                excess of those provided elsewhere in this
                Agreement.

                                17

<PAGE>




           5.4. At the Closing, Hudson shall deliver to Sellers
the following:

           (a)  The Note (naming Sellers or any designee of
                Sellers as the payee);

           (b)  An opinion of Hudson's counsel with respect to (i)
                the validity and enforceability of the Note, (ii)
                the valid issuance and due authorization of the
                Shares (which shall further include that the
                Shares have been fully paid, are nonassessable and
                are free and clear of all security interests and
                other encumbrances), (iii) if Sellers so elect
                pursuant to Section 15.7, the due authorization of
                the board of directors of Hudson with respect to
                the placement of the Sellers Nominee on Hudson's
                board of directors, (iv) Hudson's authority to
                enter into the Note and issue the Shares, and (v)
                other customary matters relating to the Shares and
                the Note (which opinion shall be customary in form
                and substance and shall be reasonably acceptable
                to Sellers);

           (c)  If Sellers so elect pursuant to Section 15.7 to
                place a Sellers nominee on Hudson's board of
                directors immediately following Closing, evidence
                satisfactory to Sellers that the board of
                directors of Hudson shall have adopted a resolu-
                tion authorizing the placement of the Sellers
                Nominee (as defined hereinafter) on the board of
                directors of Hudson in accordance with the terms
                of Section 15.7 hereof, and approving any neces-
                sary expansion of the number of directors con-
                stituting such board of directors, all in ac-
                cordance with the requirements of any corporate
                charter, certificate of incorporation or bylaws of
                Hudson;

           (d)  Evidence of Hudson's due formation, good standing
                in New York, qualification to do business in each
                state in which Hudson does business, and
                authority to consummate the transactions
                contemplated hereby; and


                                18

<PAGE>



           (e)  Such other instruments as are customarily
                executed in similar transactions, provided that
                this subpart (e) shall not require Hudson to
                incur expenses, liabilities or obligations in
                excess of those provided elsewhere in this
                Agreement.

Sellers and Hudson agree to negotiate in good faith and attempt
to reach agreement as to the form of the opinion referred to in
Section 5.4(b) above prior to the expiration of the Feasibility
Period.

           5.5. At the Closing, Purchaser shall, and does hereby,
assume all obligations of Sellers pursuant to the Contracts,
including the Statesville Ground Lease and the Franchise
Agreements. Purchaser will cooperate with Sellers in all respects
to cause Sellers to be released from any future obligations or
liabilities under any Contract. The parties shall enter into an
assignment and assumption agreement at the Closing in respect of
the Contracts (the "Assignment and Assumption Agreement") which
shall contain reciprocal indemnities pursuant to which Sellers
shall indemnify Purchaser against liabilities arising under the
Contracts prior to the Closing and Purchaser shall indemnify
Sellers against liabilities arising under the Contracts after the
Closing. Notwithstanding the foregoing, Purchaser shall not
assume liability for any employees of Sellers or any other
persons who otherwise worked at any Property prior to the
Closing, and the Assignment and Assumption Agreement shall
expressly exclude such liability.

           5.6. Purchaser shall pay all costs and expenses
associated with obtaining any title commitments, title policies,
title insurance, surveys, environmental reports and other due
diligence reports with respect to the Premises. At the Closing,
Purchaser and Sellers shall each pay fifty (50%) percent of all
transfer taxes, conveyance fees, documentary stamps, and other
similar taxes and charges imposed by any governmental authority
in connection with the conveyance of the Premises to Purchaser.
Purchaser shall pay all expenses in connection with the issuance
of the Shares. Purchaser shall pay any recording fees relating to
the deeds and other instruments of conveyance and any mortgage or
deed of trust recording taxes or fees in connection with any
financing obtained by Purchaser. Sellers shall pay all accounting
and other fees associated with the preparation and delivery of
the Audited Financials. Each party shall be

                                19

<PAGE>



responsible for its own attorneys' fees and other professional
fees. Except as otherwise provided herein or elsewhere in this
Agreement, all other costs associated with the Closing will be
borne by Purchaser.


           Section 6.  DELIVERY OF POSSESSION.  Sellers shall
deliver actual and exclusive possession of the Properties to
Purchaser on the Closing Date.


           Section 7.  CASUALTY AND CONDEMNATION.

           7.1. If, prior to the Closing, any Material Portion
(as defined below) of any Hotel shall be destroyed by one or more
incidents of fire or other casualty, Sellers shall, promptly
after learning of same, give Purchaser notice of such occurrence,
and Purchaser shall, within ten (10) days after receipt of such
notice, elect either (a) to exclude such Hotel from the Premises
to be sold and purchased under this Agreement, in which event the
Purchase Price shall be reduced by the Purchase Price Reduction
Amount (as defined below) and such Hotel and all related property
shall be excluded from this transaction and retained by the
applicable Seller, or (b) to acquire such Hotel along with the
remainder of the Premises without any adjustment to the Purchase
Price and close the transaction contemplated hereby as scheduled,
in which event Purchaser shall have the right to participate in
the adjustment and settlement of any insurance claim relating to
such damage, and Sellers shall assign and/or pay to Purchaser at
the Closing all insurance proceeds collected or claimed with
respect to said damage. If Purchaser does not make any election
within said ten (10) day period, or if the fire or other casualty
does not result in a loss of a Material Portion of any Hotel,
Purchaser shall be deemed to have elected to close this
transaction as provided in (b) above. The term "Material Portion"
means any portion having a value in excess of $5 million. The
term "Purchase Price Reduction Amount" shall mean, with respect
to any Hotel which is excluded from the Premises to be sold and
purchased hereunder pursuant to this Section 7.1, or pursuant to
Section 7.2 below, the portion of the Purchase Price allocable to
such Hotel pursuant to Exhibit E.

           7.2. If, prior to the Closing, any proceeding (judi-
cial, administrative or otherwise) which shall relate to the

                                20

<PAGE>



proposed taking of a Material Portion of any Hotel by
condemnation or eminent domain or any action in the nature of
eminent domain, is commenced, Sellers shall promptly after
learning of same give Purchaser notice of such occurrence and
Purchaser shall, within ten (10) days after receipt of such
notice, elect either (a) to exclude such Hotel from the Premises
to be sold and purchased pursuant to this Agreement, in which
event the Purchase Price shall be reduced by the Purchase Price
Reduction Amount and such Hotel and all related property shall be
excluded from this transaction and retained by the applicable
Seller or (b) to acquire such Hotel along with the remainder of
the Premises without any adjustment to the Purchase Price and
close the transaction contemplated hereby as scheduled, in which
event Purchaser shall have the right to participate in the
proceedings affecting such Hotel and the entire award from such
proceedings shall be paid or assigned to Purchaser at the
Closing. If Purchaser does not make any election within said ten
(10) day period, or if the proposed taking does not result in a
loss of a Material Portion of any Hotel, Purchaser shall be
deemed to have elected to close this transaction as provided in
(b) above.

           Section 8.  REMEDIES.

           8.1. If this transaction fails to close by reason of
Purchaser's or Hudson's failure to perform its obligations under
this Agreement, and such failure is not cured within five (5)
days after notice thereof from Sellers to Purchaser, then the
Deposit shall be paid by Escrow Agent to, and shall be retained
by, Sellers as full liquidated damages, the parties hereby
acknowledging and agreeing that the amount of Sellers' actual
damages in such circumstances would be difficult, if not
impossible, to determine. Sellers shall have no obligation to
close the transactions contemplated hereby if either Hudson or
Purchaser shall fail to perform or shall be in breach of its
obligations hereunder. It shall be a condition to Sellers'
obligation to close hereunder that no material adverse change
shall have occurred in the condition, financial results or
operations of Hudson or Purchaser after the Date of this
Agreement.

           8.2. If this transaction fails to close by reason of
Sellers' failure to perform their obligations under this
Agreement and such failure is not cured within five (5) days
after notice thereof from Purchaser to Sellers, then Purchaser
shall be permitted to seek specific performance as its sole
remedy,

                                21

<PAGE>



provided that if Sellers are unable or unwilling to convey the
Premises to Purchaser at Closing in accordance with Section 5.2
then Purchaser shall also be permitted, as an alternative to
seeking specific performance, to terminate this Agreement and
obtain a refund of the Deposit as its sole remedy. Purchaser's
remedies for breach shall be limited to those specified in the
immediately preceding sentence.

           Section 9. PRORATIONS. All income (excluding cash on
hand and accounts receivable, which shall be and remain the
property of Sellers), current operating expenses, association or
trade group dues, accounts payable, real estate taxes, other
taxes and assessments, all utilities, water and sewer charges,
transferable license or permit fees, real estate and personal
property ad valorem taxes (provided that, personal property ad
valorem taxes shall not be prorated to the extent that Purchaser
provides to Sellers evidence prior to the expiration of the
Feasibility Period that local law where any of the Hotels are
located would require Purchaser to pay such taxes that have
already been paid by or on behalf of the respective Seller),
phone bills, office bills, prepayments made under the Contracts
and other income and expenses from or relating in each case to
the Premises shall be adjusted and prorated as of the Closing,
with Purchaser being entitled to all income and responsible for
all expenses accruing after the Closing and Sellers being
entitled to all income and responsible for all expenses accruing
prior to the Closing. Sellers shall provide Purchaser with a list
of all contracts subject to prorations for Purchaser's review at
least two (2) weeks prior to Closing. Sellers and Purchaser agree
that inventories at any of the Hotels shall not be prorated. If
any items of income or expense are unascertainable on the Closing
Date, a readjustment of such charges and expenses shall be made
within sixty (60) days after the Closing or, in the case of
property taxes for which tax bills are not yet available,
promptly after such tax bills become available. The parties agree
to cooperate in good faith in effecting such a final
reconciliation and each party shall promptly pay (or reimburse
the other party for) any expense item that is chargeable to the
former party and shall promptly remit any income item to the
other party if the other is entitled thereto. Sellers shall use
reasonable efforts to arrange for the rendition of final bills by
the utility companies involved as of the Closing Date. Sellers
shall use reasonable efforts to provide Purchaser with
accountings for vending machines and

                                22

<PAGE>



commissions as of the Closing Date. Sellers shall credit
Purchaser with the cost of repairs that have not been completed
as of Closing with respect to damage caused by Hurricane Fran as
set forth on the Fran Damage Schedule, as more fully set forth in
Section 3.4.

           Guest room revenues of the Premises, whether in cash
or in accounts receivable, arising from occupancy for the night
beginning on the day preceding the Closing Date, including any
tax thereon, but exclusive of food, beverage, telephone and
similar charges (which shall be retained by Sellers), shall be
credited one-half to Purchaser and one-half to Sellers. Sellers
shall collect all income and other sums payable by tenants or
guests (or otherwise) and shall be responsible for the payment of
all expenses on account of services and supplies furnished to and
for the benefit of the Premises through the Closing. Purchaser
shall purchase and Sellers shall be credited for guest ledger
receivables and for any and all cash that is in the cash drawer
of each of the Hotels on the Closing Date. On the Closing Date,
Sellers will not remove any other house funds or petty cash from
the Premises until Purchaser is ready to start its operations.
Purchaser shall be credited with all deposits from tenants or
guests of the Premises (whether refundable or not) which relate
to post-Closing services. Sellers shall remit to Purchaser at
Closing all prepaid room charges for nights after the Closing
Date. In addition, at Closing, Sellers shall deliver to Purchaser
a schedule of all unpaid accounts receivable and other unpaid
income items as of Closing. All such accounts receivable and
other income items paid to and collected by Purchaser after
Closing shall be promptly remitted to the order of Sellers.
Except for sums actually received by Purchaser pursuant to the
immediately preceding sentence, Purchaser shall assume no
obligation to collect or enforce the payment of any amounts that
may be due to Sellers, except that Purchaser shall render
reasonable assistance, at no expense to Purchaser, to Sellers
after Closing in the event Sellers proceed against any third
party to collect any accounts receivable or other income items
due Sellers. Purchaser shall have the right to pursue collection
of such items after the Closing without Sellers' consent or
involvement.

           In the event any adjustments pursuant to this Section
9 are, within one (l) year subsequent to Closing, found to be
erroneous, then if either party hereto is entitled to additional

                                23

<PAGE>



monies and shall invoice the other party for such additional
amounts as may be owing, such amounts shall be paid promptly by
the other party upon receipt of the invoice. Such invoice shall
be accompanied by reasonable substantiating evidence.

           The provisions of this Section 9 shall survive the
Closing.


           Section 10. NOTICES. Any notice to be given by either
Sellers or Purchaser shall be in writing and shall be either
delivered personally or by certified or registered U.S. Mail,
postage prepaid, or by overnight courier delivery service with
charges to the sender, as follows:

To Sellers:          SB Motel Richmond Corp.
                     SB Motel Durham-Research Triangle Park Corp.
                     SB Motel Cary Corp.
                     SB Motel Statesville Corp.
                     SB Motel Wilmington Corp.
                     SB Motel Columbia Corp.
                     SB Motel Charleston Corp.
                     SB Motel Albany Corp.
                     SB Motel Virginia Beach Corp.
                     SB Motel Durham-Duke Corp.
                     SB Motel Raleigh Corp.
                     SB Motel Charlotte 1-85 Corp.
                     Seven World Trade Center, 33rd Floor
                     New York, New York  10048
                     Attn:  John P. Buza, Vice President

With copies to:      Wachtell, Lipton, Rosen & Katz
                     51 West 52nd Street
                     New York, New York  10019
                     Attn:   Robin Panovka

To Purchaser:        Hudson Hotels Properties Corp.
                     One Airport Way, Suite 200
                     Rochester International Airport
                     Rochester, NY  14624
                     Attn.: E. Anthony Wilson, Chairman

With copies to:      Boylan, Brown, Code, Fowler, Vigdor
                       & Wilson, LLP

                                24

<PAGE>



                     2400 Chase Square
                     Rochester, NY  14604
                     Attn:  Stephens M. Fowler

To Hudson:           Hudson Hotels Corporation
                     One Airport Way, Suite 200
                     Rochester International Airport
                     Rochester, NY  14624
                     Attn: E. Anthony Wilson, Chairman

With copies to:      Boylan, Brown, Code, Fowler, Vigdor
                       & Wilson, LLP
                     2400 Chase Square
                     Rochester, NY  14604
                     Attn:  Stephens M. Fowler

To Escrow Agent:     Lawyers Title Insurance Corporation
                     708 Third Avenue
                     New York, NY  10017
                     Attention: Stephanie Butler

Any notice, demand or other communication shall be deemed given
and effective as of the date of delivery in person or by receipt
set forth on the verification of delivery or return receipt. The
inability to deliver because of a changed address of which no
notice was given, or rejection or other refusal to accept any
notice, demand or other communication, shall be deemed to be
receipt of the notice, demand or other communication as of the
date of such attempt to transmit or deliver or rejection or
refusal to accept. Any party may change addresses for notices by
delivering written notice of such change in accordance with this
Section 10.

           Section 11. BROKERAGE COMMISSIONS. Purchaser, Hudson
and Sellers each represent and warrant to the other that such
party has not dealt with or employed any broker or agent in
connection with this transaction and that, to such party's
knowledge, no commission or finder's fee will be owing to any
third party in connection with this transaction. Sellers agree
to, and hereby do, indemnify and save harmless Purchaser and its
affiliates and their respective successors and assigns from and
against any loss, liability or expense, including reasonable
attorneys' fees, arising out of any claim or claims for
commissions or other compensation for bringing about this

                                25

<PAGE>



Agreement or the transactions contemplated hereby made by any
broker, finder, consultant or like agent if such claim or claims
made by any such broker, finder, consultant or like agent are
based in whole or in part on any agreements or understandings
entered into with Sellers or their representatives for a
commission or other compensation. Purchaser and Hudson agree to,
and hereby do, indemnify and save harmless Sellers and their
affiliates and respective successors and assigns against and from
any loss, liability or expense, including reasonable attorneys'
fees, arising out of any claim or claims for commission or other
compensation for bringing about this Agreement or the
transactions contemplated hereby made by any broker, finder,
consultant or like agent if such claim or claims made by any such
broker, finder, consultant or like agent are based on any
agreements or understandings entered into with Purchaser or its
representatives for commissions or other compensation. The
indemnities set forth in this Section 11 shall survive the
Closing.

           Section 12.  REPRESENTATIONS AND WARRANTIES.
           12.1.  Purchaser represents and warrants to Sellers
that:

           (a)  Purchaser is, and as of the Closing shall be, a
                corporation duly organized, validly existing and
                in good standing under the laws of the State of
                New York, and has and as of the Closing shall have
                all requisite power to enter into and perform its
                obligations under this Agreement and under any
                other document or instrument required to be
                executed and delivered on behalf of Purchaser
                hereunder.

           (b)  Purchaser is, and as of the Closing shall be,
                authorized to enter into this Agreement and to
                consummate the transactions contemplated hereby,
                and the individuals executing this Agreement on
                behalf of Purchaser are also duly authorized to
                execute this Agreement and to bind Purchaser to
                consummate such transactions.  The execution of
                this Agreement by Purchaser shall, within five
                (5)  Business Days of the Date of this Agreement,
                be duly authorized by proper corporate action,
                including by resolution of the board of directors

                                26

<PAGE>



                of Purchaser. If evidence of such due
                authorization is not provided to Sellers within
                such period referenced above, Sellers shall have
                the right to terminate this Agreement.

           (c)  Purchaser is not nor as of Closing shall be a
                foreign entity, foreign corporation, foreign
                partnership, foreign trust or foreign estate (as
                those terms are defined in the Internal Revenue
                Code and Income Tax regulations).

           (d)  Neither the entry into nor compliance with this
                Agreement by Purchaser has resulted, or as of
                Closing will result, in any violation of, or
                default under, or result in the acceleration of,
                any obligation under any existing corporate
                charter, certificate of incorporation or bylaws
                of Purchaser.

           (e)  There is no action, suit or proceeding, pending
                or, to Purchaser's knowledge, threatened, against
                Purchaser in any court or before any arbitrator or
                before any governmental body which (a) in any
                manner raises any question affecting the validity
                or enforceability of this Agreement or any other
                agreement or instrument required hereunder to be
                entered into by Purchaser or (b) could materially
                and adversely affect the ability of Purchaser to
                perform its obligations hereunder.

           (f)  Except as contemplated hereby, neither the
                execution and delivery by Purchaser hereof nor
                the consummation by Purchaser of the transactions
                contemplated hereby in accordance with the terms
                hereof, will require any consent, approval or
                authorization of, or declaration, filing or
                registration with, any government authority.

           (g)  To Purchaser's knowledge, there is no litigation
                affecting the Purchaser which could materially
                and adversely affect the ability of Purchaser to
                perform its obligations under this Agreement or
                any other agreement or instrument required
                hereunder to be entered into by Purchaser.

                                27

<PAGE>




The term "Purchaser's knowledge" or any similar phrase, as used
above, shall mean the actual knowledge, without specific
investigation, of E. Anthony Wilson, the Chairman and CEO of
Purchaser or Bruce A. Sahs, the President and COO of Purchaser.

           12.2.  Hudson represents and warrants to Sellers that,
as of the date hereof and as of the Closing Date:

           (a)  Hudson is a corporation duly organized, validly
                existing and in good standing under the laws of
                the State of New York, and has all requisite
                power to enter into and perform its obligations
                under this Agreement, the Note and any other
                document or instrument required to be executed
                and delivered by Hudson hereunder.

           (b)  Hudson is authorized to enter into this Agreement
                and the Note and to consummate the transactions
                contemplated hereby and thereby, and the
                individuals executing this Agreement and the Note
                on its behalf are also duly authorized to execute
                this Agreement and the Note and to bind Hudson to
                consummate such transaction.  The execution of
                this Agreement and the Note by Hudson shall,
                within five (5) Business Days of the Date of this
                Agreement, be duly authorized by proper corporate
                action, including by resolution of the board of
                directors of Hudson.  If evidence of such due
                authorization is not provided to Sellers within
                such period referenced above, Sellers shall have
                the right to terminate this Agreement.

           (c)  Hudson is not a foreign entity, foreign
                corporation, foreign partnership, foreign trust
                or foreign estate (as those terms are defined in
                the Internal Revenue Code and Income Tax
                regulations).

           (d)  There is no action, suit or proceeding, pending
                or, to Hudson's knowledge, threatened, against
                either Hudson in any court or before any
                arbitrator or before any governmental body which
                (a) in any manner raises any question affecting
                the validity or enforceability of this Agreement,
                the Shares, the Note or any other agreement or

                                28

<PAGE>



                instrument required hereunder or thereunder to be
                entered into by Hudson or (b) except as disclosed
                in Exhibit G attached hereto, could materially
                and adversely affect the ability of Hudson to
                perform its obligations hereunder or thereunder.

           (e)  The authorized capital stock of Hudson as of the
                date hereof consists and as of Closing shall
                consist of 20,000,000 shares of Hudson Common
                Stock and 10,000,000 shares of Hudson Preferred
                Stock.  As of August 31, 1996 there are 4,415,805
                shares of Hudson Common Stock and 294,723 shares
                of Hudson Preferred Stock issued and outstanding.
                All such issued and outstanding shares of Hudson
                Common Stock are duly authorized, validly issued,
                fully paid, nonassessable and free of preemptive
                rights.

           (f)  As of the Closing the Shares to be acquired
                pursuant to this Agreement shall be duly
                authorized for issuance, and upon issuance will
                be duly and validly issued, fully paid,
                nonassessable and free of preemptive rights.

           (g)  Except as contemplated hereby, neither the
                execution and delivery by Hudson hereof nor the
                consummation by Hudson of the transactions
                contemplated hereby in accordance with the terms
                hereof, will:  (i) conflict with or result in any
                breach or violation of, or default under, or
                result in the acceleration of, any obligation
                under any existing corporate charter, certificate
                of incorporation or by-laws of Hudson; (ii)
                violate or conflict with any statute, regulation,
                judgment, order, writ, decree or injunction
                applicable to Hudson or any of its subsidiaries;
                (iii) violate or conflict with or result in a
                breach of any provision of, or constitute a
                default (or any event which, with notice or lapse
                of time or both, would constitute a default)
                under, or result in the termination or in a right
                of termination or cancellation of, or accelerate
                the performance required by, or result in the
                creation of any lien upon any of the properties of

                                29

<PAGE>



                Hudson or any of its subsidiaries under, or
                result in being declared void, voidable or
                without further binding effect, any of the terms,
                conditions or provisions of any note, bond,
                mortgage, indenture, deed of trust or any
                license, franchise, permit, lease, contract,
                agreement or other instrument, commitment or
                obligation to which Hudson or any of its
                subsidiaries is a party, or by which Hudson or
                any of its subsidiaries or any of its properties
                is bound or affected; or (iv) require any
                consent, approval or authorization of, or
                declaration, filing or registration with, any
                government authority, other than any filings
                required under the Securities Act of 1933, as
                amended (the "Securities Act"), the Securities
                Exchange Act of 1934, as amended (the "Exchange
                Act"), state securities laws ("Blue Sky Laws")
                (collectively, the "Regulatory Filings") and any
                filings required to be made with any national
                securities exchange on which the Hudson Common
                Stock is listed.

           (h)  Hudson has filed with the SEC a registration
                statement in connection with Hudson's initial
                public offering of Hudson Common Stock, and all
                exhibits, amendments and supplements thereto
                (collectively, the "Hudson Registration
                Statement"), and each registration statement,
                report, proxy statement or information statement
                and all exhibits thereto prepared by it or
                relating to its properties since the effective
                date of the Hudson Registration Statement
                (collectively, the "Hudson Reports").  The Hudson
                Reports were filed with the SEC in a timely manner
                and constitute all forms, reports and documents
                required to be filed by Hudson under the Securi-
                ties Act, the Exchange Act and the rules and
                regulations promulgated thereunder (the "Securi-
                ties Laws").  As of their respective dates, the
                Hudson Reports (i) complied as to form in all
                material respects with the applicable requirements
                of the Securities Laws and (ii) did not contain
                any untrue statement of a material fact or omit to
                state a material fact required to be stated

                                30

<PAGE>



                therein or necessary to make the statements made
                therein, in the light of the circumstances under
                which they were made, not misleading. There is no
                unresolved violation asserted by any government
                authority with respect to any of the Hudson
                Reports. The Hudson Reports disclose all adverse
                matters with respect to Hudson which are known to
                Hudson and required by applicable law to be
                disclosed by Hudson on the Hudson Reports.

           (i)  Each of the balance sheets included in or
                incorporated by reference into the Hudson Reports
                (including the related notes and schedules) fairly
                presented the financial position of the entity or
                entities to which it relates as of its date and
                each of the statements of operations,
                shareholders' equity (deficit) and cash flows
                included in or incorporated by reference into the
                Hudson Reports (including any related notes and
                schedules) fairly presented the results of
                operations, retained earnings or cash flows, as
                the case may be, of the entity or entities to
                which it relates for the periods set forth
                therein, in each case in accordance with United
                States generally accepted accounting principles
                ("GAAP") consistently applied during the periods
                involved.

           (j)  Except as disclosed in the Hudson Reports filed
                with the SEC prior to the date hereof, as of the
                date of this Agreement, Hudson and each of its
                subsidiaries has and as of the Closing Date Hudson
                and each of its subsidiaries shall have conducted
                its business only in the ordinary course and has
                and shall have acquired real estate and other
                assets and entered into financing arrangements in
                connection therewith only in the ordinary course
                of such business, and as of the Date of this
                Agreement there has not and as of the Closing Date
                there shall have not been (a) any declaration,
                setting aside or payment of any dividend or other
                distribution with respect to the Hudson Common
                Stock, (b) any commitment, contractual obligation,
                borrowing, capital expenditure or transaction

                                31

<PAGE>



                (each, a "Commitment") entered into by Hudson or
                any of its subsidiaries, other than Commitments
                which would not, individually or in the
                aggregate, reasonably be expected to result in a
                material adverse effect, or (c) any change in
                Hudson's accounting principles, practices or
                methods. Since June 30, 1996 there has not been,
                and as of the Closing Date there shall not have
                been, an adverse change in the condition or
                financial results of Hudson.

           (k)  The affirmative vote of the board of directors of
                Hudson (which shall be obtained within five (5)
                Business Days after the Date of this Agreement) is
                the only vote necessary to approve this Agreement
                and the Note and the transactions contemplated
                hereby and thereby.  No shareholder vote by the
                shareholders of Hudson is required in connection
                with this transaction.

           (l)  Hudson has entered into this Agreement and agreed
                to provide the Note to Sellers and the Shares to
                Sellers (indirectly, through delivery thereof to
                Purchaser for delivery to Sellers) and to
                otherwise perform its obligations hereunder at
                Purchaser's request in order to induce Sellers to
                enter into this Agreement with Purchaser.  Hudson,
                being the owner of 100% of the stock of Purchaser
                (directly or indirectly) will derive material
                benefits from this transaction and has received
                fair and adequate consideration for its entry into
                and performance of this Agreement (including,
                without limitation, payment of a portion of the
                Purchase Price, payment and performance of the
                Note, issuance of the Shares, and performance of
                the covenants set forth in Section 15 and
                elsewhere in this Agreement).  Hudson understands
                that its agreements herein with respect to the
                Note, the Shares and otherwise constitutes
                material consideration to Sellers for entering
                into this Agreement without which Sellers would
                not have entered into this Agreement.


                                32

<PAGE>



The term "Hudson's knowledge" or any similar phrase, as used
above, shall mean the actual knowledge, without specific
investigation, of E. Anthony Wilson, the Chairman and CEO of
Hudson or Bruce A. Sahs, the Executive Vice President and COO of
Hudson.

           12.3.  Sellers represent and warrant to Purchaser, and
to Hudson with respect to Sections 12.3(e) and (m) through (o)
only, as follows:

           (a)  Sellers are, and as of the Closing shall be,
                corporations, duly organized, validly existing and
                in good standing under the laws of the state of
                Delaware, and have, and as of the Closing shall
                have, all requisite power to enter into and
                perform their obligations under this Agreement and
                under any document or instrument required to be
                executed and delivered on behalf of Sellers
                hereunder.

           (b)  Sellers are, and as of Closing shall be, autho-
                rized to enter into this Agreement and to con-
                summate the transaction contemplated hereby, and
                the individuals executing this Agreement on behalf
                of Sellers are also duly authorized to execute
                this Agreement and to bind Sellers to consummate
                such transaction.  The execution of this Agreement
                by Sellers has been duly authorized by proper
                corporate action, including by resolution of the
                board of directors of each Seller.

           (c)  No Seller either is or as of Closing shall be a
                foreign entity, foreign corporation, foreign
                Partnership, foreign trust or foreign estate (as
                those terms are defined in the Internal Revenue
                Code and Income Tax regulations)

           (d)  Neither the entry into nor compliance with this
                Agreement by Sellers has resulted, or as of
                Closing will result, in any violation of, or
                default under, or result in the acceleration of,
                any obligation under any existing corporate
                charter, certificate of incorporation or bylaws
                of any Seller.


                                33

<PAGE>



           (e)  There is no action, suit or proceeding pending or,
                to Sellers' knowledge, threatened, against Sellers
                in any court or before any arbitrator or before
                any governmental body which (a) in any manner
                raises any question affecting the validity or
                enforceability of this Agreement or any other
                agreement or instrument required hereunder to be
                entered into by Sellers or (b) could materially
                and adversely affect the ability of Sellers to
                perform their obligations hereunder.

           (f)  There are no pending or, to the knowledge of
                Sellers, threatened, condemnation or similar
                proceedings affecting the Premises, or any
                portion thereof, to which any Seller is a party.

           (g)  To Sellers' knowledge, except as disclosed in the
                Inspection Items there are no options to purchase,
                rights of first refusal or other similar
                agreements with respect to the Premises which give
                anyone the right to purchase the Premises or any
                part thereof.  To Sellers' knowledge (based on
                inquiry of the management company which manages
                the Hotels), there are no contracts or agreements
                which affect or relate to the Premises, except for
                the Contracts and Permits.  Except as set forth in
                Exhibit F attached hereto, Sellers have no
                knowledge of any unpaid bill or claim in excess of
                $35,000 in connection with the construction,
                repair or replacement of the Premises which is
                past due or was incurred outside the ordinary
                course of business, except for such bills or
                claims as Sellers are required to pay or bond off
                at the Closing.  Except as disclosed by the
                Inspection Items, to Sellers' knowledge there are
                no agreements to which any Seller is a party and
                which will be binding upon Purchaser which require
                any reduction, concession or abatement of room
                rates, except in the ordinary course of business.

           (h)  To Sellers' knowledge, the Financial Statements
                for each of the Hotels that have been made
                available to Purchaser pursuant to this Agreement
                are true, correct and accurate in all material

                                34

<PAGE>



                respects and fairly present the results of
                operations of the Premises for the periods covered
                thereby.

           (i)  To Sellers' knowledge, each Seller has filed all
                federal, state, county and local tax returns
                required to be filed by such Seller and has paid
                all taxes, interest and penalties that have
                become due and payable by such Seller. To
                Sellers' knowledge, there is no tax deficiency or
                penalty owing with respect to Sellers or the
                Premises.

           (j)  To Sellers' knowledge, Sellers do not lack any
                permit, license, certificate or authority
                necessary for the present use and occupancy of
                each of the Properties.

           (k)  To Sellers' knowledge, except as set forth in the
                Inspection Items, the Premises are in compliance
                in all material respects with all statutes, laws,
                ordinances, rules, regulations, orders and
                directives (including, without limitation, all
                building, health, zoning, fire, labor,
                environmental control and antipollution laws,
                ordinances, rules, regulations or directives) of
                any and all governmental agencies pertaining to
                the use or occupancy of the Premises.  To Sellers'
                knowledge, except as set forth in the Inspection
                Items (including, without limitation, the
                environmental reports listed in Exhibit H hereto
                (the "Environmental Reports"), copies of which
                Purchaser acknowledges receiving), Sellers and the
                Premises are not under investigation or threatened
                investigation for failure to comply with any
                statutes, laws, ordinances, rules, regulations,
                orders and directives of any governmental agency
                pertaining to the use, generation, dumping,
                releasing, burying or disposing of or emitting of
                any materials or substances now or heretofore
                defined as "hazardous substances," "hazardous
                materials," "hazardous waste," "toxic substances,"
                or other similar designations under the
                Comprehensive Environmental Response, Compensation
                and Liability Act of 1980, as amended, 42 U.S.C.

                                35

<PAGE>



                Section 9601, et seq., the Resource Conservation
                and Recovery Act, 42 U.S.C. Section 6901, et
                seq., the Hazardous Materials Transportation Act,
                49 U.S.C. Section 1801, et seq. and other laws,
                whether or not of a similar nature, applicable to
                the Premises and adopted by, enacted in or
                applicable to the states where the Premises are
                located. To Sellers' knowledge, except as may be
                set forth in the Environmental Reports, the
                Premises have never appeared on any federal or
                state registry of active or inactive hazardous
                waste disposal sites. Sellers have never received
                any notice of claim from a governmental agency
                concerning the alleged release or threatened
                release of Hazardous Materials at the Premises.

           (l)  Sellers have no employees.

           (m)  Within ten (10) Business Days of the Date of this
                Agreement and as of Closing, Sellers shall (i)
                acknowledge that Hudson is a public company and
                (ii) confirm that they have had an opportunity to
                review the periodic filings of Hudson with the
                SEC, had an opportunity to ask questions of
                officials of Hudson concerning the business of
                Hudson, and otherwise had the opportunity to
                obtain such information as they deemed necessary
                to making their decision to accept the Shares as
                partial payment of the Purchaser Price and upon
                the terms and conditions set forth in this
                Agreement.

           (n)  The Shares are not and as of Closing shall not be
                purchased for resale, resyndication,
                distribution, subdivision or fractionalization
                thereof nor will the Shares be purchased with a
                view to or for sale in connection with any
                distribution within the meaning of the Securities
                Act of 1933, as amended.

           (o)  Each Seller is and as of Closing shall be an
                "Accredited Investor", as defined in Regulation D
                under the Securities Act of 1933, as amended.


                                36

<PAGE>



           (p)  To Sellers' knowledge, except as disclosed in
                Exhibit I attached hereto, there is no litigation
                affecting Sellers or the Premises that is likely
                to have a material adverse affect on the
                Premises.

           (q)  As of Closing, all rooms located in the Hotels
                will be in habitable condition, subject to
                ordinary ongoing maintenance.

Sellers make no representations or warranties to Purchaser or
Hudson other than as specifically set forth herein. The term
"Sellers' knowledge" or any similar phrase, as used above, shall
mean the actual knowledge, without specific investigation or
inquiry (except as specifically provided above), of John P. Buza,
vice president of each of the Sellers. No claim may be asserted
against Sellers under the foregoing representations and
warranties unless upon execution of this Agreement the aforesaid
John P. Buza had actual knowledge of the falsity or inaccuracy
thereof. Notwithstanding any provision hereof to the contrary,
each Seller makes the aforesaid representations and warranties
only as to such Seller and its Property, and no Seller shall be
liable or responsible for any breach of any representation or
warranty which relates to any other Seller or any Property owned
by any other Seller. The Premises will, on the Closing Date, be
transferred "as is," without warranty or representation of any
kind or character except as specifically set forth herein,
including without limitation without any representations as to
physical condition, value, compliance with legal requirements or
the existence or status of contracts affecting the Premises.
WITHOUT LIMITING THE GENERALITY OF THE FOREGOING, THERE IS NO
WARRANTY, EXPRESS OR IMPLIED, OF MERCHANTABILITY OR FITNESS FOR A
SPECIFIC PURPOSE OR AS TO THE CONDITION OF ANY PROPERTY.
Purchaser will make inspection of the Premises as it deems
appropriate, and has not received any warranties or
representations of any kind, whether written or oral, except as
specifically set forth herein. Purchaser shall, and effective as
of the Closing Date does hereby, assume and agree to indemnify
Sellers from and against all obligations and liabilities arising
in connection with the Premises from and after the Closing Date.
The scope of such indemnification shall not include adverse
environmental conditions which existed or originated prior to the
Closing Date but which are disclosed or manifest themselves after
the Closing Date. Purchaser's and Hudson's sole remedy for
breaches or violations of the foregoing representations and

                                37

<PAGE>



warranties which are uncovered prior to the expiration of the
Feasibility Period shall be to terminate this Agreement pursuant
to Section 3 prior to the expiration of the Feasibility Period.
The truth or accuracy of the foregoing representations and
warranties shall not be a condition to Closing and shall not give
rise to any right to terminate this Agreement after the
Feasibility Period. However, the foregoing shall not constitute a
waiver of Purchaser's rights to make claims against Sellers after
the Closing for breach of the foregoing representations and
warranties, subject to the limitations set forth below. Except as
may be otherwise expressly stated to the contrary above, Sellers'
foregoing representations and warranties are made only as of the
Date of this Agreement (and not as of the Closing Date), but
Sellers agree that if they become aware of any matter which would
be inconsistent with any representation or warranty if such
representation or warranty were made as of the Closing Date then
Sellers shall disclose such matter to Purchaser.

      12.4. Except as provided in Section 12.5, each of the
representations and warranties contained in Sections 12.1 and
12.3 (collectively, the "Base Reps") shall survive the Closing
until the first anniversary of the Closing Date or, in the case
of the representations and warranties set forth in Section 12.3,
until a sale, assignment or other transfer of the Premises (or
any part thereof) by Purchaser, if sooner. No claim may be
asserted by either party under the foregoing representations or
warranties after the expiration of such survival period, and all
claims for breach of such representations and warranties asserted
during such survival period may continue to be asserted after
such survival period only if during the survival period the
claiming party provided the other party specific and detailed
written notice thereof and commenced and diligently prosecuted a
law suit against the other in connection therewith. The parties
agree that, except as provided in Section 12.5 but
notwithstanding any other provision hereof to the contrary, (i)
no claim may be asserted against Purchaser or Sellers under the
Base Reps unless the aggregate amount of all claims under the
Base Reps (and the Ninety Day Covenants as provided in Section
14.7 as applicable to Sellers) against Purchaser or Sellers, as
the case may be, is in excess of $100,000, and (ii) the maximum
aggregate liability of each of Purchaser and Sellers under or in
connection with the Base Reps (and the Ninety Day Covenants as
provided in Section 14.7 as applicable to Sellers) (as a result
of any breach thereof or inaccuracy therein, or otherwise) shall

                                38

<PAGE>



not exceed $3 million, and neither Purchaser nor Sellers shall
have liability under or in connection with the Base Reps (and the
Ninety Day Covenants as provided in Section 14.7 as applicable to
Sellers) in excess of such maximum aggregate amount.
Notwithstanding any provision hereof to the contrary, no claim
may be asserted against Sellers for breach of Section 12.3(q)
later than seven (7) Business Days after the Closing Date, and
any claim asserted prior to such time must be specific as to the
breach being asserted.

           12.5. Each of the representations and warranties
contained in Section 12.2, and, notwithstanding Section 12.4
above, the representations and warranties set forth in Sections
12.3(m), (n) and (o) to the extent that such representations and
warranties are applicable to the Shares (the representations and
warranties set forth in Section 12.2 and the aforesaid
representations and warranties set forth in Section 12.3(m), (n)
and (o) being hereinafter referred to as the "Shares/Note Reps")
shall survive the Closing until the later to occur of (i) the
first anniversary of the Closing Date and (ii) such time as
Sellers no longer own any of the Shares and the Note has been
paid in full. No claim may be asserted by Sellers under the
Shares/Note Reps after the expiration of such survival period,
and all claims for breach of such representations and warranties
asserted during such survival period may continue to be asserted
after such survival period only if during the survival period the
claiming party provided the other party specific and detailed
written notice thereof and commenced and diligently prosecuted a
law suit against the other in connection therewith. The parties
agree that, notwithstanding any provision hereof to the contrary,
(i) no claim may be asserted against Hudson or Sellers under the
Shares/Note Reps unless the aggregate amount of all claims
against Hudson or Sellers, as the case may be, under the
Shares/Note Reps is in excess of $100,000, and (ii) the maximum
aggregate liability of each of Hudson and Sellers under or in
connection with the Shares/Notes Reps (as a result of any breach
thereof or inaccuracy therein, or otherwise) shall not exceed $6
million, and neither Hudson nor Sellers shall have liability
under the Shares/Note Reps in excess of such maximum aggregate
amount.

                12.6.  Purchaser acknowledges that Sellers have
orally disclosed to Purchaser the unresolved disagreements and
disputes between certain of the Sellers and the franchisor under

                                39

<PAGE>



the Franchise Agreements for the Cricket Inn Properties. Sellers
shall deliver to Purchaser within five (5) Business Days of the
Date of this Agreement a writing which shall further explain such
matters. Purchaser agrees that if it is dissatisfied with the
Premises or this transaction because of the aforesaid matters,
Purchaser's sole remedy shall be to terminate this Agreement
during the Feasibility Period, and in no event shall Purchaser
assert a breach of any representation or warranty by Sellers or
any other claim against Sellers in connection therewith.

           Section 13.  ESCROW.

           13.1. Escrow Agent hereby acknowledges receipt of the
Deposit and agrees to hold the Deposit in escrow until the
Closing or sooner termination of this Agreement and shall pay
over and apply the proceeds thereof in accordance with the terms
of this Agreement. If, for any reason, the Closing does not occur
and either Purchaser or Sellers makes a written demand upon
Escrow Agent for payment of the Deposit, Escrow Agent shall give
written notice to the other party of such demand. If Escrow Agent
does not receive a written objection from the other party to the
proposed payment within five (5) Business Days after the giving
of such notice, Escrow Agent is hereby authorized to make such
payment. If Escrow Agent does receive such written objection
within such five (5) Business Day period, or if for any reason
Escrow Agent in good faith shall elect not to make such payment,
or in the event of any other dispute between Purchaser and
Sellers, Escrow Agent shall either continue to hold the Deposit
until otherwise directed by written instructions from the parties
to this Agreement or until a final judgment (beyond any
applicable appeal period) by a court of competent jurisdiction is
rendered disposing of such Deposit, or shall have the right to
deposit the escrowed funds in a court of competent jurisdiction
pursuant to CPLR 1006 or any other applicable statute. Upon
delivery of the Deposit to either Purchaser, Sellers or a court
of competent jurisdiction under and pursuant to this Section 13,
Escrow Agent shall be relieved of all liability, responsibility
or obligation with respect to or arising out of the Deposit and
any and all of its obligations therefrom. Escrow Agent shall be
liable as a depository only and its duties hereunder are limited
to the safekeeping of the Deposit and the delivery of same in
accordance with the terms of this Agreement.


                                40

<PAGE>



           13.2. Purchaser and Sellers hereby agree to indemnify,
defend and hold harmless Escrow Agent from and against any cost
and expense Escrow Agent may incur as a result of its agreement
to act as Escrow Agent. Purchaser and Sellers shall be equally
responsible for such indemnity.

           13.3. Escrow Agent shall not have any liability or
obligation for loss of all or any portion of the Deposit by
reason of the insolvency or failure of the institution or
depository with whom the Deposit has been made. The parties
acknowledge that Escrow Agent shall deposit and maintain the
Deposit with Chemical Bank and the parties agree that said
institution is acceptable.

           13.4. Escrow Agent shall not be liable to Purchaser or
Sellers, or any other party, for any action taken or omitted to
be taken by it in good faith; and Escrow Agent shall not be
responsible to any party for the consequences of any oversight or
errors of judgment on its part, nor be answerable to any party
for any loss, cost or expense unless same shall occur through
Escrow Agent's gross negligence or willful misconduct. Escrow
Agent shall be entitled to consult with counsel of its own
choosing and shall not be liable for any action taken, suffered
or omitted by it in accordance with the advice of such counsel.

           13.5. Escrow Agent shall have the right to act in
reliance upon any document, instrument or signature believed by
it to be genuine and to assume that any person purporting to give
any notice or instruction in accordance with the provisions
hereof has been duly authorized to do so.

           13.6.  Escrow Agent shall execute this Agreement solely
to acknowledge its obligations as Escrow Agent hereunder.


           Section 14.  SELLERS COVENANTS.

           14.1. Following the date of this Agreement and to and
including the Closing, Sellers shall, or shall cause the manager
of the Premises to, continue normal maintenance and management of
the Premises and operation and marketing of the Hotels in the
ordinary course of business. Sellers will terminate their
existing management agreement at or prior to Closing. If
requested by Purchaser, Sellers will cooperate with Purchaser in

                                41

<PAGE>



its attempt to negotiate an agreement with Sellers' management
company for such management company to continue managing the
Properties on Purchaser's behalf and at Purchaser's cost for one
month following the Closing in order to facilitate the transition
of ownership. No claim may be asserted under this Section 14.1
after the Closing.

           14.2. All taxes levied against the Premises which were
or shall be due and payable prior to the Closing shall be paid in
full by Sellers on or prior to the Closing.

           14.3. All payments which are due and payable prior to
the Closing Date under any Contract shall be made by Sellers at
or prior to the Closing. Sellers shall not enter into new
contracts or amend, cancel or renew any existing Contracts after
the Date of this Agreement except in the ordinary course of
business. Any such new Contract entered into after the Date of
this Agreement shall, unless Purchaser otherwise consents,
provide that it may be cancelled on not more than 30 days' notice
by Sellers at no penalty or cost.

           14.4.  Sellers shall maintain the present level of fire
and casualty insurance on the Premises up to and including the
Closing.

           14.5. Sellers shall deliver to Purchaser a report
itemizing room sales per month, occupancy and ADR through a date
which is not later than one month prior to the Closing Date.

           14.6. Prior to the Closing Date, Sellers shall not
deplete inventories of any of the Hotels below their normal
levels. Purchaser shall have seven (7) Business Days following
Closing to confirm that Sellers did not breach this covenant and
to assert any related claim (Purchaser hereby waiving any right
to assert any such claim after such seven (7) Business Day
Period), except that, (i) no claim may be asserted against
Sellers under this Section 14.6 unless the aggregate amount of
all claims under this Section 14.6 against Sellers is in excess
of $15,000, and (ii) the maximum aggregate liability of Sellers
under or in connection with this Section 14.6 (as a result of any
breach hereof or inaccuracy therein, or otherwise) shall not
exceed $120,000, and Sellers shall not have liability under or in
connection with this Section 14.6 in excess of such maximum
aggregate amount.

                                42

<PAGE>




           14.7. No claim may be asserted by either party for
breach of the covenants contained in Sections 14.2, 14.3, and
14.4 (collectively, the "Ninety Day Covenants") except during the
90 day period immediately following the Closing and all claims
for breach of such Ninety Day Covenants asserted during such
period may continue to be asserted after such period only if
during such period the claiming party provided the other party
specific and detailed written notice thereof and commenced and
diligently prosecuted a law suit against the other in connection
therewith. The parties agree that (i) no claim may be asserted
against Sellers under the Ninety Day Covenants unless the
aggregate amount of all claims under the Ninety Day Covenants
against Sellers is in excess of $100,000, and (ii) the maximum
aggregate liability of Sellers under or in connection with the
Ninety Day Covenants and the Base Reps, in the aggregate shall
not exceed $3 million, and Sellers shall not have liability under
or in connection with the Ninety Day Covenants and/or the Base
Reps in excess of such maximum aggregate amount.

           14.8. None of the Sellers' covenants set forth in this
Agreement shall survive the Closing unless otherwise expressly
set forth herein.

           Section 15.  HUDSON COVENANTS.

           15.1. For as long as Sellers own any of the Shares,
Hudson shall provide at least 30 days' prior written notice to
Salomon Brothers Inc (at the address for Sellers set forth
herein) of any equity offering of Hudson ("Equity Offering") and
an opportunity to make the first offer to underwrite such
offering. Provided that Salomon Brothers Inc shall submit a
written proposal to Hudson with respect to such underwriting
within 20 days after written notice from Hudson that it proposes
to have such Equity Offering, and provided further that, after
reviewing whether Salomon Brothers Inc's proposal has terms,
pricing, a fee structure and any other pertinent business terms
substantially similar in Hudson's judgment to those available
from an alternative underwriter, Hudson shall give due
consideration to Salomon Brothers Inc's proposal but, subject to
the remaining provisions of this Section 15.1, shall have the
sole and absolute discretion to determine whether or not to
choose Salomon Brothers Inc as the principal underwriter.
Notwithstanding the foregoing, if Hudson after giving such due
consideration wishes to accept an offer from an alternative

                                43

<PAGE>



underwriter (the "Alternative Underwriter") in connection with
any Equity Offering, Hudson shall provide at least five (5)
Business Days' prior written notice (the "Right of First Refusal
Period") of same to Salomon Brothers Inc (at the address for
Sellers set forth herein). Provided that within the Right of
First Refusal Period, Salomon Brothers Inc shall submit a written
proposal to Hudson with respect to such underwriting which is
substantially similar to the terms, pricing, fee structure and
any other pertinent business terms of the offer of the
Alternative Underwriter (the "Matching Offer)", Hudson shall
accept the Matching Offer of Salomon Brothers Inc to be the
principal underwriter. If Salomon Brothers Inc does not provide
Hudson with a Matching Offer during the Right of First Refusal
Period, Hudson shall be entitled to enter into an underwriting
commitment with the Alternative Underwriter within thirty (30)
days after the expiration of the Right of First Refusal Period,
provided that the underwriting commitment entered into with the
Alternative Underwriter is no more favorable to the Alternative
Underwriter (in its terms, pricing, fee structure and any other
pertinent business terms which shall be specified therein) than
the Alternative Underwriter's offer as aforesaid. If, at the end
of such 30 day period, Hudson shall not have entered into such
underwriting commitment agreement with the Alternative
Underwriter, Hudson shall again be obligated to comply with the
provisions of this Section 15.1 (and to provide Salomon Brothers
Inc the aforesaid right of first offer and right of first
refusal) with respect to any Equity Offering. Hudson acknowledges
that the rights granted to Salomon Brothers Inc hereunder
constitute material consideration and inducement to Sellers to
enter into this transaction. Salomon Brothers Inc shall be a
third party beneficiary under this Section 15.1 but shall not
have any obligation or liability whatsoever under this Agreement.
For the purposes hereof, any form or type of equity offerings of
Hudson shall not include any type of mortgage, line of credit,
bond or debenture financing.

           15.2. Hudson hereby covenants with Sellers that from
and after the Closing, any public announcements or disclosures
made by Hudson with respect to this Agreement or the transactions
contemplated hereby (including, without limitation, the Shares,
the Note, the Purchase Price or the Premises) shall first be sent
to Sellers for their review and approval. Until such approval has
been given to Hudson by Sellers, Hudson shall refrain from making
such public disclosures or announcements.

                                44

<PAGE>




           15.3. (a) Hudson hereby covenants with Sellers that,
in the event a Closing takes place hereunder, Hudson shall
immediately commence the preparation and filing of a registration
statement registering the Shares for sale with the SEC as more
particularly set forth below. Hudson shall diligently prosecute
the registration and shall register the Shares no later than one
hundred eighty (180) days after the Closing and shall take any
and all actions necessary to maintain the effectiveness of the
registration, including post-effective amendments, if necessary,
until Sellers have disposed of all of the Shares. To this end,
following the Closing Date, Hudson shall file with the SEC a
registration statement under the Securities Act for the offering
on a continuous or delayed basis in the future of all of the
Shares (this and subsequent filings of registration statements
provided hereinafter, the "Shelf Registration)". The Shelf
Registration shall be on an appropriate form and the Shelf
Registration and any form of prospectus included therein or
prospectus supplement relating thereto shall reflect such plan of
distribution or method of sale as Sellers may from time to time
notify Hudson, including the sale of some or all of the Shares in
a public offering or, if requested by Sellers, subject to receipt
by Hudson of such information (including information relating to
purchasers) as Hudson reasonably may require, (i) in a
transaction constituting an offering outside the United States
which is exempt from the registration requirements of the
Securities Act in which Hudson undertakes to effect registration
after the completion of such offering in order to permit such
shares to be freely tradeable in the United States, (ii) in a
transaction constituting a private placement under Section 4(2)
of the Securities Act in connection with which Hudson undertakes
to effect a registration after the conclusion of such placement
to permit such shares to be freely tradeable by the purchasers
thereof, or (iii) in a transaction under Rule 144A of the
Securities Act in connection with which Hudson undertakes to
effect a registration after the conclusion of such transaction to
permit such shares to be freely tradeable by the purchasers
thereof. Hudson shall use its best efforts to keep the Shelf
Registration continuously effective for the period beginning on
the date on which the Shelf Registration is declared effective
and ending on the first date that there are no Shares remaining
in the possession of Sellers (the "Registration Period)" and in
the event that notwithstanding Hudson's best efforts, Hudson
fails to keep the Shelf Registration effective, Hudson shall file
with the SEC another Shelf Registration, such that a Shelf Reg-

                                45

<PAGE>



istration is continually in effect during the Registration
Period. During the Registration Period, Hudson shall supplement
or make amendments to the Shelf Registration, if required by the
Securities Act or if reasonably requested by Sellers or an
underwriter of Registrable Securities, including to reflect any
specific plan of distribution or method of sale, and shall use
its reasonable best efforts to have such supplements and
amendments declared effective, if required, as soon as
practicable after filing.

           (b) Until sixty (60) days following the beginning of
the Registration Period, Hudson and E. Anthony Wilson covenant
that E. Anthony Wilson acting in his individual capacity shall
not sell any shares of Hudson Common Stock other than under and
pursuant to Rule 144 of the Securities Act. E. Anthony Wilson has
executed this Agreement below in his individual capacity to
confirm his agreement to such covenant.

           15.4. If, at any time from and after the Closing Date
and until commencement of the Registration Period, Hudson shall
propose to prepare on its own behalf or on behalf of any of its
shareholders (other than Sellers) a registration statement in
connection with an underwritten public offering of any securities
of Hudson, Hudson shall give Sellers notice at least 20 days
before the anticipated filing date of such registration
statement. Should Sellers desire to have any Shares owned by
Sellers included in such registration statement, Sellers shall so
advise Hudson no later than 15 days after Hudson's notice is
given, setting forth the number or amount of Shares which Sellers
request to be included in the registration statement, and Hudson
shall include the Shares specified in such request in such
registration statement and keep such registration statement in
effect and maintain relevant compliance with each federal and
state law and regulation. Notwithstanding the foregoing, (i)
Hudson shall not be required to give notice or include such
Shares in any such offering if the proposed registration relates
solely to the sale of securities to participants in a dividend
reinvestment plan, is to be made on Form S-4 and relates to a
business combination or similar transaction permitted to be
registered on such Form S-4, is to be made on Form S-8 and
relates solely to the sale of securities to participants in a
stock or employee benefit plan, or is permitted under Rule 462
promulgated under the Securities Act and registers additional
securities of the same class as were included in an earlier

                                46

<PAGE>



registration statement for the same offering and declared
effective; and (ii) Hudson may, in its sole discretion, withdraw
such registration statement and abandon the proposed offering.

           15.5. To the extent required from time to time to
enable Sellers to sell Shares without registration under the
Securities Act within the limitation of the exemptions provided
by Rule 144 promulgated under the Securities Act, as such Rule
may be amended from time to time, or any similar rule or
regulation hereafter adopted by the SEC, Hudson will file in a
timely manner (taking into account any extensions granted by the
SEC), information, documents and reports in compliance with the
Exchange Act and will, at its expense, forthwith upon the request
of Sellers, deliver to Sellers a certificate, signed by Hudson's
principal financial officer, stating (a) Hudson's name, address
and telephone number (including area code), (b) Hudson's Internal
Revenue Service identification number, (c) Hudson's SEC file
number, (d) the number of shares of Hudson's common stock and the
number of shares of any preferred stock of Hudson outstanding as
shown by the most recent report or statement published by Hudson,
and (e) whether Hudson has filed the reports required to be filed
under the Exchange Act for a period of at least 90 days prior to
the date of such certificate and in addition has filed the most
recent annual report required to be filed thereunder. If at any
time Hudson is not required to file reports in compliance with
either Section 13 or Section 15(d) of the Exchange Act, Hudson
will, at its expense, forthwith upon the written request of
Sellers, make available adequate current public information with
respect to Hudson within the meaning of paragraph (c)(2) of Rule
144 of the General Rules and Regulations promulgated under the
Securities Act.

           15.6. (a) Following the registration of the Shares as
provided herein, the parties understand that Sellers may dispose
of the Shares using several different methods, which may include
an underwritten offering. In the event that Sellers elect to
utilize an underwriter, Hudson shall enter into a customary
underwriting agreement providing for customary indemnities for
the underwriters and the selling security holders. Hudson shall
pay all costs and expenses of whatsoever nature which arise from
or relate to the registration or sale of the Shares as aforesaid,
except that the seller of the Shares shall be responsible for any
underwriting discounts or commissions.


                                47

<PAGE>



           (b) In the event that Sellers shall elect to dispose
of the Shares in a transaction or series of transactions not
involving an underwriting Hudson and Sellers shall enter into a
customary indemnity agreement providing for an indemnity to each
party for statements or information in the registration statement
pertaining to or provided by the indemnifying party.

           15.7. (a) Hudson shall, if so requested by Sellers
within five (5) Business Days after the expiration of the
Feasibility Period, appoint and maintain, commencing on the
Closing Date and for as long as Sellers hold any Shares, an
observer of Hudson's Board of Directors, designated by Sellers,
who shall be invited to attend all meetings of the Board of
Directors and shall be compensated in the same manner as are
non-employee directors of Hudson. Such observer shall be
indemnified by Hudson against all claims and liabilities arising
out of his or her participation in the meetings of the Board of
Directors.

           (b) Alternatively, from and after the Closing Date,
Sellers shall have the right (but not the obligation) to have on
the board of directors of Hudson (the "Board") one director (such
director and any other person made a director of the Board
pursuant to this Section 15.8, the "Sellers Nominee)", and Hudson
shall promptly cause Sellers Nominee to become a member of the
Board. If necessary to effectuate the placement of the Sellers
Nominee on the Board, Hudson shall, at its sole option, (i)
expand the size of the Board or (ii) solicit the resignation of
one of its directors, in either case, to the extent necessary to
permit the Sellers Nominee to serve. Until such time that Sellers
no longer own the Shares, Sellers shall have the right to
maintain a Sellers Nominee on the Board. Sellers agree to
indicate to Purchaser within five (5) Business days after the
expiration of the Feasibility Period whether they will request a
Sellers Nominee to be placed on the Board immediately following
Closing.
           (c) If Sellers elect to exercise their option in
Section 15.7(b) above, Hudson will support the nomination of, and
Hudson's nominating committee (or any other committee exercising
a similar function) shall recommend to the Board, the election of
any Sellers Nominee to the Board, and Hudson will exercise all
authority under applicable law to cause such Sellers Nominee to
be elected to the Board. Without limiting the generality of the
foregoing, with respect to each meeting of shareholders of Hudson
at which directors are to be elected, Hudson shall use its

                                48

<PAGE>



reasonable efforts to solicit from the shareholders of Hudson
eligible to vote in the election of directors proxies in favor of
such Sellers Nominee.

           (d) In the event that any Sellers Nominee shall cease
to serve as a director for any reason other than the fact that
Sellers no longer have a right to nominate a director, as
provided in subsection (b), the vacancy resulting thereby shall,
if Sellers so choose in their sole discretion, be filled by a
Sellers Nominee designated by Sellers.

           15.8. The rights and benefits of Sellers set forth in
Sections 15.3(a), 15.4, 15.5 and 15.6 hereunder shall inure to
the benefit of any of Sellers' successors, assigns or transferees
who obtain a legal or beneficial interest in the Shares, other
than in connection with the sale thereof pursuant to the
registration described in Section 15.3(a) or 15.4.

           15.9. Each of the covenants contained in this Section
15 shall survive the Closing until Sellers no longer own any of
the Shares.

           Section 16.  BINDING EFFECT; MISCELLANEOUS.

           16.1. This Agreement shall be binding upon and shall
inure to the parties hereto, their respective heirs, successors,
legal representatives and assigns. This Agreement sets forth the
entire Agreement between the parties hereto and no other prior
written or oral statement or agreement or understanding shall be
recognized or enforced. All modifications or amendments shall be
in writing and signed by the parties. This Agreement is to be
construed according to the laws of the State of New York, and any
legal action or proceeding with respect to or in connection with
this Agreement must be brought in the Supreme Court of the State
of New York within the First Judicial Department, 1st District,
New York City, or the Federal Courts for the Southern District of
New York, and by execution hereof each party accepts the
jurisdiction of such courts. This Agreement may be executed in
two or more counterparts all of which shall constitute one and
the same instrument. Each of the twelve (12) individual Sellers
is hereby acknowledged to be a separate and distinct legal
entity, wholly independent from the other Sellers, and each of
the Sellers shall be liable only for such claims or demands made
by Purchaser with respect to the Property (and other related

                                49

<PAGE>



aspects of the Premises) owned by such Seller and the
representations, warranties and covenants made by such Seller
with respect to such Property, and it is specifically agreed by
and between Purchaser and each of the individual Sellers hereto
that liability of the Sellers under this Agreement is and shall
be individual only and is not and shall not be joint and several
with other Sellers.

           16.2. Purchaser shall not be permitted to assign this
Agreement to any third party, except that, with Sellers' prior
written consent (which consent shall not be unreasonably withheld
and, in any event, shall be granted if the conditions set forth
in clauses (i) through (iii) below are satisfied), Purchaser
shall be permitted to assign this Agreement to another directly
or indirectly wholly-owned subsidiary of Hudson provided that (i)
such assignment does not adversely affect Sellers (in connection
with the matters set forth in Section 3.5 or otherwise), (ii) the
assignee shall assume all of Purchaser's obligations hereunder
pursuant to an assumption agreement approved as to form and
substance by sellers, and (iii) such assignment shall not release
Purchaser or Hudson from their obligations hereunder.

           16.3. As used herein, the "Date of this Agreement"
shall mean the date noted below as the date upon which this
Agreement was executed by the parties hereto. As used herein, the
term "Business Day" shall mean any day other than a Saturday, a
Sunday or a bank holiday in New York, N.Y.

           16.4. No delay or omission in the exercise of any
right or remedy accruing to Sellers or Purchaser upon any breach
under this Agreement shall impair such right or remedy or be
construed as a waiver of any such breach theretofore or
thereafter occurring. The waiver by Sellers or Purchaser of any
breach of any term, covenant or condition herein stated shall not
be deemed to be a waiver of any other breach, or of a subsequent
breach of the same or any other term, covenant or condition
herein contained. All rights, powers, options or remedies
afforded to Sellers or Purchaser either hereunder or by law shall
be cumulative and not alternative, and the exercise of one right,
power, option or remedy shall not bar other rights, powers,
options or remedies allowed herein or by law, unless expressly
provided to the contrary herein.


                                50

<PAGE>



           16.5. All exhibits and schedules referred to in this
Agreement and attached hereto are hereby incorporated in this
Agreement by reference.

           16.6. Article headings and article and section numbers
are inserted herein only as a matter of convenience and in no way
define, limit or prescribe the scope or intent of this Agreement
or any part thereof and shall not be considered in interpreting
or construing this Agreement.

           16.7. Time is of the essence as to all matters
contained in the Agreement. If the final day of any time period
or limitation set out in any provision of this Agreement falls on
a Saturday, Sunday or legal holiday under the laws of the State
of New York or the federal government, then and in such event
such period shall be extended to the next day which is not a
Saturday, Sunday or legal holiday.

           16.8. In addition to the acts, deeds, instruments and
agreements recited herein and contemplated to be performed,
executed and delivered by Purchaser and Sellers, Purchaser and
Sellers shall perform, execute and deliver or cause to be
performed, executed and delivered at the Closing or after the
Closing, any and all further acts, deeds, instruments and
agreements and provide such further assurances as the other party
may reasonably require to consummate the transaction contemplated
hereunder. However, the foregoing shall not be deemed to require
Sellers to expend any money or incur liability, obligations or
exposure in excess of that which is provided for herein.

           16.9. In case any one or more of the provisions
contained in this Agreement shall for any reason be held to be
invalid, illegal or unenforceable in any respect, such
invalidity, illegality or unenforceability shall not affect any
other provision hereof, and this Agreement shall be construed as
if such invalid, illegal or unenforceable provision had never
been contained herein.

           16.10. Purchaser shall be jointly and severally
responsible with Hudson for Hudson's performance of and liability
under Hudson's covenants, representations and warranties
hereunder. Any breach or default by Hudson hereunder shall
constitute a breach or default by Purchaser.


                                51

<PAGE>



           16.11. In order to assist Purchaser with its due
diligence, Sellers shall provide to Purchaser within five (5)
Business Days after the Date of this Agreement a letter which
shall summarize the acquisition of the Premises by Sellers
through foreclosures and deeds-in-lieu of foreclosure from Motels
of America in connection with a bankruptcy and litigation
relating to Motels of America.


                                52

<PAGE>



           IN WITNESS WHEREOF, the parties hereto have executed
this Agreement as of September 27, 1996.

           SELLERS:          SB MOTEL RICHMOND CORP.

                             By: \s\ John P. Buza
                                ----------------------
                               Name:   John P. Buza
                               Title:  Vice President


                             SB MOTEL DURHAM-RESEARCH
                               TRIANGLE PARK CORP.

                             By: \s\ John P. Buza
                                ---------------------
                               Name:   John P. Buza
                               Title:  Vice President


                             SB MOTEL CARY CORP.

                             By: \s\ John P. Buza
                                --------------------
                               Name:   John B. Buza
                               Title:  Vice President


                             SB MOTEL STATESVILLE CORP.

                             By: \s\ John P. Buza
                                --------------------
                               Name:   John P. Buza
                               Title:  Vice President


                             SB MOTEL WILMINGTON CORP.

                             By: \s\ John P. Buza
                                --------------------
                               Name:   John P. Buza
                               Title:  Vice President

                             SB MOTEL COLUMBIA CORP.

                             By: \s\ John P. Buza
                                --------------------
                               Name:   John P. Buza
                               Title:  Vice President


                                53

<PAGE>





                             SB MOTEL CHARLESTON CORP.

                             By: \s\ John P. Buza
                                ----------------------
                               Name:   John P. Buza
                               Title:  Vice President


                             SB MOTEL ALBANY CORP.

                             By: \s\ John P. Buza
                                ---------------------
                               Name:   John P. Buza
                               Title:  Vice President


                             SB MOTEL VIRGINIA BEACH CORP.

                             By: \s\ John P. Buza
                                --------------------
                               Name:   John P. Buza
                               Title:  Vice President


                             SB MOTEL DURHAM-DUKE CORP.

                             By: \s\ John P. Buza
                                --------------------
                               Name:   John P. Buza
                               Title:  Vice President


                      SB MOTEL RALEIGH CORP.

                             By: \s\ John P. Buza
                                --------------------
                               Name:   John P. Buza
                               Title:  Vice President


                             SB MOTEL CHARLOTTE 1-85 CORP.

                             By: \s\ John P. Buza
                                --------------------
                               Name:   John P. Buza
                               Title:  Vice President




                                54

<PAGE>



PURCHASER: HUDSON HOTELS PROPERTIES CORP.

                             By: \s\ John P. Buza
                                ------------------------
                               Name:   E. Anthony Wilson
                               Title:  Chairman and Chief
                                       Executive Officer


HUDSON:                      HUDSON HOTELS CORPORATION

                             By: \s\ E. Anthony Wilson
                                ------------------------
                               Name:   E. Anthony Wilson
                               Title:  Chairman and Chief
                                       Executive Officer



ESCROW AGENT:                LAWYERS TITLE INSURANCE
                             CORPORATION

                               By:________________________
                               Name:
                               Title:

E. Anthony Wilson is executing
this Agreement in his individual
capacity solely in order to make
the covenant set forth in
Section 15.3(b)


\s\ E. Anthony Wilson
- ----------------------------
     E. Anthony Wilson


Escrow Agent is executing
this agreement solely to
acknowledge its obligations
as Escrow Agent hereunder

LAWYERS TITLE INSURANCE CORPORATION


By: \s\
   ------------------------

                                55

<PAGE>



   Name:
   Title:

                                56

<PAGE>




                     EXHIBITS A-1 THROUGH A-12


                       [Legal Descriptions]


                                57

<PAGE>



                            EXHIBIT A-1


ALL that certain lot, piece or parcel of land with all
improvements thereon and appurtenances thereunto belonging,lying
and being in Henrico County, Virginia, and being more
particularly described as follows to-wit:

BEGINNING at a rod in the eastern right of way line of Broad
Street Road, said rod being the southwest corner of that tract
now or formerly owned by Dixon W. Christian; and running thence
from said beginning rod along the southern boundary line of Dixon
W. Christian, North 72 degrees 33 minutes 58 seconds East 277.81
feet; and North 53 degrees 41 minutes 13 seconds East 277.00 feet
to an iron pipe in the western right of way line of Bowler
Street; thence along the western right of way line of Bowler
Street the two (2) following courses and distances: South 43
degrees 00 minutes 47 seconds East 115.51 feet; and South 41
degrees 57 minutes 55 seconds East 219.53 feet to a stone; thence
along the northern boundary line of Eddie and Mary W. Cargill,
South 59 degrees 03 minutes 47 seconds West 381.50 feet to a
stone; thence North 72 degrees 46 minutes 02 seconds West 51.75
feet to a rod; thence South 17 degrees 13 minutes 58 seconds West
25.00 feet to a rod; thence North 72 degrees 46 minutes 02
seconds West 51.75 feet to a rod; thence South 17 degrees 13
minutes 58 seconds West 25.00 feet to a rod; thence North 72
degrees 46 minutes 02 seconds West 128.70 feet to a PK nail;
thence South 66 degrees 44 minutes 08 seconds West 124.10 feet to
a mark in the eastern right of way line of Broad Street Road;
thence along the eastern right of way line of Broad Street Road,
North 23 degrees 15 minutes 52 seconds West 235.10 feet to the
point and place of beginning, same containing 3.988 acres, more
or less, and being those same premises surveyed and platted by
Foster & Miller, P.C., on March 1, 1989.

BEING the same real estate conveyed to Motels of America, Inc., a
Delaware Corporation, by deed from Turnpike Properties, Inc., a
North Carolina Corporation, dated July 28, 1989, recorded August
4, 1989, in the Clerk's Office of the Circuit Court, Henrico
County, Virginia, in Deed Book 2201 at Page 651.


                                58

<PAGE>



                            EXHIBIT A-2

      LYING AND BEING in Triangle Township, Durham County, State
of North Carolina:

      BEGINNING at a point in the western right of way line of
the Durham and Southern R.R. at its intersection with Interstate
40, as shown on the plat hereinafter referred to; and running
thence North 8l degrees 44' 38" West 321.52 feet to a stake in
the east right of way line of N.C. Highway #55; thence along the
east right of way line of N.C. Highway #55 North 06 degrees 08'
18" East 163.29 feet to a stake; thence continuing along the east
right of way line of N.C. Highway #55 North l4 degrees 18' 22"
East 124.08 feet to a stake; thence continuing along the east
right of way line of N.C. Highway #55 North 14 degrees 19' 01"
East 23.17 feet to a stake, the intersection of N.C. Highway #55
and the south line of Pitcairn Place; thence along and with the
south line of Pitcairn Place South 89 degrees 40' East 315.38
feet to a point in the west right of way line of the Durham and
Southern R.R.; thence along and with the west right of way of
said railroad, South 08 degrees 13' 35" West 356.70 feet to the
point and place of BEGINNING, containing 2.4588 acres, more or
less, and being that same property surveyed and platted by George
C. Love, Jr., R.L.S. on the 2nd day of February, 1989. See also
Plat Book 102, Page 117, Durham County Registry.


                                59

<PAGE>



                            EXHIBIT A-3

All of that certain tract or parcel of land lying and being
situate in Cary Township, Wake County, North Carolina and being
more particularly described as follows: Beginning at a point in
the southern right of way line of the Cary-Macedonia Road, said
point of beginning having North Carolina grid coordinates
N=732,824.88 and E=2,074,786.44. THENCE, FROM SAID POINT OF
BEGINNING, SO LOCATED, South 69 degrees 53' 25" East, along and
with the southern right of way line of the Cary-Macedonia Road,
138.58 feet to a point, said point being the northwestern corner
of the property owned now or formerly by Joseph W. Smith; thence,
continuing along and with the western line of the property owned
now or formerly by Joseph W. Smith and the tract owned by Joseph
W. Smith and Lula J. Smith, South 26 degrees 18' 09" West 878.96
feet to an existing iron pipe in the line of the property owned
now or formerly by Erich A. Barbour; thence, North 63 degrees 38'
41" West, along and with the northern line of the property owned
now or formerly by Barbour, 534.24 feet to an existing iron pipe;
thence, North 4l degrees 33' 02" East 592.22 feet; thence, South
67 degrees 46' 16" East 241.31 feet; thence, North 26 degrees 18'
09" East 275.00 feet to the point or place of beginning.

The above-described tract or parcel of land is conveyed expressly
subject to, but together with, a non-exclusive easement of
ingress, egress and regress over, upon and across a tract or
parcel of land fifty (50) feet in width, the western most line of
said easement fifty (50) in width being described as follows:
Beginning at a point in the southern right of way line of the
Cary-Macedonia Road, said point of beginning being the
northeastern corner of the tract or parcel of land
above-described and said point having North Carolina grid
coordinates N=732,824.88 and E=2,074,786.44. THENCE, FROM SAID
POINT OF BEGINNING, SO LOCATED, South 26 degrees 18' 09" West 275
feet.

Being those same premises surveyed and platted by Runa A. Cooper,
R.L.S. on the 27th day of February, 1989.


                                60

<PAGE>



                            EXHIBIT A-4

      Leasehold estate created by the terms of that certain
lease, a Memorandum of which is as follows: Memorandum of Lease
dated February 20, 1984, from Interstate Development Company, a
North Carolina corporation, to Turnpike Properties, Inc. for a
maximum term of 50 years including extensions and renewals, which
Memorandum of Lease appears in Book 696 at Page 475 in the Office
of the Register of Deeds of Iredell County, North Carolina, and
having been amended by the terms of that document entitled
"Amendment of Lease" dated March 30, 1984, and recorded in Book
698 at Page 589 in the Office of the Register of Deeds of Iredell
County, North Carolina.

      LYING AND BEING in Statesville Inside Township, County of
Iredell, State of North Carolina:

Beginning at an iron at the northeast corner of property of James
C. Kivett, et al described in deed recorded in Book 551, Page
515, Iredell County, North Carolina Registry (also being the
northwest corner of property of William C. Stiles, Jr. described
in deed recorded in Book 689, page 987, Iredell County, North
Carolina Registry); running thence with the north line of said
Kivett property North 79 degrees 30' West 128.73 feet to an iron
at the edge of pavement of the Newtowne Plaza Shopping Center
paved parking lot; thence with the edge of said pavement North 06
degrees 35' l0" East 356.02 feet to an iron at the edge of said
pavement; thence South 87 degrees 16' 30" East 211.33 feet to an
iron; thence South 38 degrees 17' 00" East 60.96 feet to an iron;
thence South 02 degrees 43' 30" West 344.78 feet to a nail;
thence North 82 degrees 27' West 148.87 feet to an iron; thence
South 10 degrees 00' West 2.00 feet to the point and place of
Beginning, containing 2.23805 acres as shown on plat entitled
"CRICKET INN, Statesville, Iredell County, N.C." prepared by
Sprinkle Surveying Company dated February 15, 1984, revised March
20, 1984.

                                61

<PAGE>



                            EXHIBIT A-5

      BEGINNING at an iron pipe, the southwest intersection of
Market Street (50 feet from centerline) and Lullwater Drive (30
feet from centerline); and running thence along the western right
of way line of Lullwater Drive South 02 degees 28' East 587.80
feet to an iron pipe, the northeast corner of R. W. Cannon;
thence along the northern boundary line of Cannon the two (2)
following courses and distances: South 65 degrees 02' West 130.00
feet; and South 87 degrees 32' west 136.67 feet to an iron pipe
in the eastern boundary line of Lillian Crowell; thence North 03
degrees 47' East 621.31 feet to an iron pipe in the southern
right of way line of Market Street; thence along said right of
way line North 81 degrees 27' East 190.14 feet to the point and
place of BEGINNING, same containing 3.13 acres, more or less, and
being those same premises surveyed and platted by Stuart Y.
Benson, R.L.S., February, 1989.


                                62

<PAGE>



                            EXHIBIT A-6

All that certain piece, parcel or tract of land, together with
any improvements thereon, situate, lying and being at the
easternmost intersection of right-of-way for Old Two Notch Road
and Interstate Highway 77, said property containing 4.191 acres,
more or less, and being more fully shown as Tract 2 on a Plat
prepared for Commercial Title Agency, Inc., dated April 29, 1987,
by B.P. Barber & Associates, Inc., and recorded in the RMC Office
for Richland County in Plat Book 51 at page 8819; said property
having the following courses, measurements, metes and boundaries
as shown on the aforesaid plat, to-wit:

      BEGINNING at an iron located at the northernmost corner of
      the subject property which iron is at the southernmost
      corner of the intersection of Old Two Notch Road (formerly
      U.S. Highway #1) and property designated on the aforesaid
      plat as Proposed Trenholm Road Extension; thence from said
      point of beginning S37 degrees l2'35"E for 423.70 feet to
      an iron; thence turning and running along the northern
      boundary of the right-of-way for Seaboard System Railroad
      for the following distances: S50 degrees 48'05"W for 198.70
      feet to an iron; S49 degrees 28'42"W for 106.00 feet to an
      iron; S49 degrees 28'42"W for 112.38 feet to an iron; said
      iron located at the intersection of the right-of-way for
      Interstate No. 77; thence turning and running along the
      right-of-way for Interstate No. 77 for the following
      distances: N37 degrees l7'22" for 415.20 feet to an iron;
      N48 degrees 48'33"W for 1.33 feet to a concrete monument;
      N48 degrees 46'33"W for 34.90 feet to a point whereat said
      property corners with property designated as Tract 1 on the
      aforesaid plat; thence turning and running from along
      property designated as Tract N52 degrees 42'38"E for 314.75
      feet to an iron; thence turning and running along a common
      maintenance area for pavement as designated on the
      aforesaid plat S4l degrees 35'05"E for 11.05 feet to an
      iron; thence turning and running along the right-of-way for
      U.S. Highway No.1 (Two Notch Road) N48 degrees 24'55"E for
      28.96 feet to an iron; thence turning and continuing along
      said right-of-way N52 degrees 08'54"E for 80.00 feet to an
      iron; this being the POINT OF BEGINNING.


                                63

<PAGE>



      Being the same premises surveyed and platted by Laverne
      Steadman, Registered Surveyor, on the 28th day of February,
      1989.

      Also, all rights, title and interest in and to those
      easements and rights-of-way retained by Turnpike
      Properties, Inc. under the terms of that certain Special
      Warranty Deed granted unto Notch, which deed is recorded in
      Book D0859, Page 922.

                                64

<PAGE>



                            EXHIBIT A-7

TRACTS I AND II - CHARLESTON COUNTY:

All that certain piece, parcel or tract of land, together with
any improvements thereon, situate, lying arid being in the City
of North Charleston, County of Charleston, State of South
Carolina, containing 1.52 acres, more or less, on the
southwestern boundary of the right-of-way of Northforest Drive,
said property being more fully shown and delineated as a 1.52
acre tract on a plat for Crickett Inn dated August 6, 1986, and
recorded in the RMC Office for Charleston County in Plat Book BK
at page 59; said property having the following courses,
measurements, metes arid boundaries, as shown on the aforesaid
plat, to-wit:

      BEGINNING at an iron located at the northeasternmost corner
      of the subject property, which iron is located on the
      southern boundary of the right-of-way for Northforest
      Drive, thence from said point of beginning S56 degrees
      23'04"W for a distance of 70.49 feet to a point; thence
      turning and running S10 degrees 51'11"E for a distance of
      185.00 feet along property heretofore conveyed to the
      Grantee herein by Deed of Sanderling Partners dated as of
      September 3, 1986; thence turning and running N79 degrees
      08'49"W for a distance of 291.49 feet to a point; thence
      turning arid running N02 degrees 20'l8"E for 24.30 feet to
      an iron; thence turning and running N01 degrees 56'39"E for
      114.95 feet to an iron; thence turning and running N02
      (degree) 54'l8"E for 74.51 feet to an iron; thence turning
      arid running N62 (degree) 56'44"E for 257.08 feet to an
      iron located on the western boundary of the right-of-way
      for Northforest Drive; thence turning and running in a
      general southeastern direction along the curve of the
      right-of-way for Northforest Drive (said curve having an
      arc distance of 100.00 feet and a radius of 67.00 feet) to
      an iron, this being the POINT OF BEGINNING.

      TMS No. 484-00-00-068


      ALL that certain piece, parcel or tract of land, together
      with any improvements thereon, situate, lying arid being in
      the City of North Charleston, County of Charleston, State
      of

                                65

<PAGE>



      South Carolina, containing 2.95 acres, more or less, at the
      southwestern corner of the intersection of Northside Drive
      arid Northforest Drive, said property being more fully
      shown and delineated on a plat entitled Cricket Inn
      prepared by E.M. EXHIBIT A-7 (continued)

      Seabrook, Jr., Inc., dated August 6, 1986, and recorded in
      the RMC Office for Charleston County in Plat Book BK at
      page 59; said property having the following courses,
      measurements, metes arid boundaries, as shown on the
      aforesaid plat, to- wit:

      BEGINNING at a point located on the western boundary of the
      right-of-way for Northside Drive whereon the same corners
      with the southern boundary of the right-of-way for
      Northforest Drive, thence from said point of beginning S10
      (degrees) 5l'11"E for 184.00 feet to a point; thence
      turning arid running along properties designated on the
      aforesaid plat as McDonalds, Bojangles, and Northwoods
      Limited Partnership, S79 (degrees) 08'49"W for 611.96 feet
      to a point; thence turning and running Nl0 (degrees)
      5l'll"W for 185.00 feet to a point; thence turning and
      running N56 (degrees) 23'04" for 70.49 feet to a point on
      the southern boundary of the right-of-way for Northforest
      Drive; thence turning and running along the southern
      boundary of the right-of-way for Northforest Drive in an
      eastern direction along a curve for a distance of 6.10 feet
      (said curve having a radius of 67.00 feet) to a point;
      thence turning and continuing along the southern boundary
      of the right-of-way for Northforest Drive N79 (degrees)
      08'49"E for 512.86 feet to a point; thence turning and
      continuing in an eastern and southeastern direction along
      the right-of-way for Northforest Drive along a curve for a
      distance of 43.98 feet (said curve having a radius of 28.00
      feet) to a point on the western boundary of the
      right-of-way for Northside Drive, this being the POINT OF
      BEGINNING.

      TMS NO.:  484-00-00-025 and a portion of 484-00-00-068

      The two above-described parcels of land being combined upon
      that survey prepared by E.M. Seabrook, Jr., South Carolina
      Civil Engineer and Land Surveyor, on the 20th day of
      February, 1989.


                                66

<PAGE>



      DERIVATION:  Master's Deed by Louis E. Condon, as Master in
      Equity for Charleston County, recorded June 23, 1993 in the
      Office of the RMC for Charleston County in Book O228 at page
      019.


                                67

<PAGE>




                            EXHIBIT A-8


TRACT I. All that tract or parcel of land lying and being in the
City Albany, Dougherty County, Georgia, and being more
Particularly described as follows:

      Begin at the intersection of the North right of way line of
the Seaboard Airline Railroad and the East right of way line of
Slappey Drive, and run thence North 05" 05' West along the East
right of way of Slappey Drive for a distance of 32.68 feet to a
point run thence South 88" 52' East a distance of 90.0 feet to a
point3 run thence South 0l" 08' West for a distance of 95.28 feet
to a point on the North right of way line of the Seaboard Airline
Railroad, run thnce North 52"57'15" West along the North right of
way line of the Seaboard Airline Railroad for a distance of
106.73 feet to the point of beginning. Said property is a portion
of Lot 48 of the Palmyra Pecan Grove Subdivision "C" and more
particularly described on a plat entitled "Turnpike Properties,
Inc." prepared by Malcolm Burnsed, R.L.S. on the 6th day of
March, 1989.

      TRACT II. All that tract or parcel of land lying in the
City of Albany, Dougherty County, Georgia, and being more
particularly described as follows:

      Beginning at a point in e the southern right of way line of
a Seaboard Airline Railroad side track, said point being South 88
(degrees) 52' East 275.00 feet from Slappey Drive at its point of
intersection with said side track right of way; and running
thence from said beginning point along the southern and western
right of way line of said side track right of way the five (5)
following courses and distances: South 88 (degrees) 52' East
146.25 feet, the PC of a curve; thence to a southeasterly
direction, along a curve with a radius of 296.31 feet, for a
distance of 465.11 feet to the PT of curve; South 88 (degrees)
42' East 6.0 feet; South 01 (degrees) 12' West 257.33 feet to the
PC of a curvee; and in a Southeasterly direction, along a curve
with the radius of 391.51 feet for a distance of 136.45 feet to
the North right of way line of the Seaboard Airline Railroad;
thence along the northern right of way line of the Seaboard
Airline Railroad North 52~ 57' 15" West 582.32 feet to a point;
thence North 01~ OS' East 345.44 feet to the point and place of

                                68

<PAGE>



the beginning, and being that same property surveyed and plated
by Malcoln Burnsed, R.L.S. on the 6th day of March, 1989.


                      EXHIBIT A-8 (continued)


NOTE:  The following described easments: granted by Clinton Miles
to Turnpike Properties, Inc. are appurtenances of Tract II:

      (a) A perpetual easement for ingress and egress from
Slappey Drive over and across all that tract or parcel of land
lying and being in the City of Albany, Dougherty County, Georgia,
being more particularly described as follows: All that tract or
parcel of land lying and being a part of Tract 48 Subdivision
"G", Palmyra Pecan Groves, and being more particularly described
as follows: COMMENCE at the intersection of the East right of way
line of Slappey Drive and the north right of way line of the
Seaboard Airline Railroad in Albany, Georgia, and run thence
North 05.05' West for a distance of 32.68 feet to the point of
beginning. From said point of beginning continuethence North 05
(degrees) 05' West along the East right of way line of Slappey
Drive for a distance of 30.07 feet to a point; run thence South
88 (degrees) 52' East for a distance of 264.54 feet to a point;
run thence South 01 (degrees) 08' West for a distance of 30.0
feet to a point; run thence North 88 (degrees) 52' West for a
distance of 261.27 feet to the point of beginning, and being the
same property surveyed and plated by Malcolm Burnsed, R.L.S. as
shown upon that certain plat entitled "Turnpike Properties, Inc."
dated March 6, 1989.

      (b) A perpetual easement for the purpose of installing both
underground and overhead, utility line and mains, including but
not limited to, water, gas, sewer, electrical, and telephone
lines and mains, over and across that certain 2O-foot strip of
property more particularly described as follows: COMMENCE at the
intersection of the East right of way line of Slappey Drive and
the North right of way line of Seabord Airline Railroad in
Albany, Georgia, and run thence South 52 (degrees) 57' 15" East a
distance of 106.73 feet along the North right of way line of the
Seaboard Airline Railroad to the point of beginning; continue
thence South 52 (degrees) 57' 15" East a distance of 211.45 feet
along the North right of way line of the Seabord Airline Railroad
to a point; run thence North 01 (degrees) 08' East a distance of

                                69

<PAGE>



24.69 feet to a point; run thence North 52 (degrees) 57' 15" West
along a line parallel to the North right of way line of the
Seabord Airline Railroad for a distance of 211.45 feet to a
point; run thence South 01 (degrees) 08' West for a distance of
24.69 feet to the point of beginning. Said strip of land is
located in Lots 48 and 66 of Palmyra Pecan Grove Subdivision "C"
and being the sane property surveyed and

                                70

<PAGE>



plated by Malcolm Burnsed, R.L.S. and shown upon that certain
plat entitled "Turnpike Properties, Inc." dated March 5, 1989.


                                71

<PAGE>



                            EXHIBIT A-9

ALL THAT certain tract, piece or parcel of land, with the
buildings and improvements thereon and the appurtenances
thereunto belonging, lying, situated and being in Bayside
Borough, Virginia Beach, Virginia, fronting on Northampton
Boulevard and Baker Road, and described by reference to a certain
plat and survey thereof, made by Frank D. Tarrall, Jr. and
Associates, Surveyors and Engineers, marked "Subdivision of
Property for Shell Oil Company:, dated October, 1967, and
recorded in the Clerk's Office of the Circuit Court of the City
of Virginia Beach, Virginia, in Map Book 30, page 8, which said
property is more particularly described as follows:

BEGINNING at a pin on the southeast corner of Baker Road and
Northampton Boulevard; thence along the southern line of
Northampton Boulevard, N 51 (degrees) 00' 00 (degrees) E 191.50
feet to a pin at the dividing line between Parcel A and Parcel B,
the pint of beginning of this description and from said point of
beginning rnnning thence along the southern side of Northampton
Boulevard, N 51 (degrees) 00' 001 E. 135.41 feet to a pin at the
western line of "Property now or formerly Lucy V. Dobski", S 38
(degrees) 57' 00 E 171.84 feet to a pin; thence continuing along
the said line the following courses and distances; N 51 (degrees)
03' 00 (degrees) E 150.00 feet to a pin; thence turning and
running S 9 (degrees) 50'00E 407.50 feet to a pin; thence turning
and running S 76 (degrees) 20' 0 (degrees) W 511.94 feet to a pin
on the east side of Baker Road; thence along the eastern side of
Baker Road N 07 degrees 20' 19" W 199.87 feet to a pin on the
dividing line between Parcel A and Parcel B; thence turning and
running along said dividing line the following courses and
distances; N 82 (degrees) 38' 00 E 49.86 feet to a pin; thence N
51 (degrees) 00' 00 E 228.57 feet to a pin; thence turning and
running N 38 (degrees) 57' 00 (degrees) W 165.00 feet to a pin,
the point of beginning; the above described Parcel "B" containing
3.34 acres.

LESS AND EXCEPT those strips of land conveyed to the Commonwealth
of Virginia in Deed Book 2716, Page 1323 and Deed Book 2750, Page
1387.

Being that same property platted by Baldwin & Gregg, Ltd. on the
9th day of February,
1989.

                                72

<PAGE>





                                73

<PAGE>



                           EXHIBIT A-10

1306 Elba Street:

LYING AND BEING in Durham Township, Durham County, State of North
Carolina, and beginning at an iron stake at the point of
intersection of the southern right of way line of rider Street
with the western right of way line of Fulton Street, said iron
stake being South 66 (degrees) 19' 13" East 61.71 feet from the
point of intersection of the center line of rider Street with the
center line of Fulton Street; and running thence from said
beginning iron stake, along the southern right of way line of
Elder Street, North 89 (degrees) 46' 52" East 200.76 feet to an
iron stake; thence South 01 (degrees) 09' 09" West 219.43 feet to
an iron stake in the northern right of way line of Elba Street;
thence along the northern right of way line of Elba Street North
89 (degrees) 59' 46" West 197.54 feet to an iron stake; thence
along the western right of way line of Fulton Street the three
(3) following courses and distances: North 41 (degrees) 41' 04"
West 26.66 feet; North 00 (degrees) 37' 05" East 180.00 feet; and
North 42 (degrees) 13' 46" East 25.27 feet to the point and place
of the beginning, same being that same property surveyed and
platted by James S. Murphy, R.L.S. on the 14th day of February,
1989, and being the majority of that certain property as set out
upon that plat and survey entitled "Property of Turnpike
Properties, Inc." dated February 4, 1983, revised October 19,
1983, and recorded in Plat Book 104 at Page 107 in the Office of
the Register of Deeds of Durham County, North Carolina.

400 Elf Street:

LYING AND BEING in Durham Township, Durham County, State of North
Carolina, and beginning at a stake at the point of intersection
of the South side of Pratt Street with the West side of Elf
Street, as shown on plat and survey hereinafter referred to, and
running thence along and with the West side of Elf Street South 0
(degrees) 57' 0" West 176.04 feet to a stake in the northern
right of way of Elder Street; running thence along and with the
northern right of way of Elder Street South 89 (degrees) 48' 0"
West 99.88 feet to a stake; running thence North 0 (degrees) 58'
0" East 173.10 feet to a stake in the southern right of way of
Pratt Street; running thence along and with the southern right of
way of Pratt Street North 88 (degrees) 07' on East 99.93 feet to
a stake, the point and place of beginning, and being that same

                                74

<PAGE>



property surveyed and platted by James S. Murphy, R.L.S. on the
14th day of February, 1989.
                           EXHIBIT A-II

LYING AND BEING in Raleigh Township, Wake County, State of North
Carolina:

      BEGINNING at a point in the Southwest line of Navaho Drive,
said stake marking the northwest corner of Tract 1 according to
the plat hereinafter referred to; runs thence South 25 (degrees)
14' 55" West 305.98 feet along the West line of Tract 1 to an
iron stake, the Southwest corner of Tract 1; runs thence South 64
(degrees) 46' 05" East 142.45 feet along the South line of Tract
1 to an iron stake in the Northwest line of the right of way of
Wake Forest Road; runs thence 131.10 feet along the curve of the
Northwest right of way line of Wake Forest Road, said curve
having a radius of 2,826.47 feet to the right to an iron stake;
thence continuing with the Northwest line of the right of way of
Wake Forest Road South 31 (degrees) 13' 55" West 65.97 feet to an
iron stake in said right of way; thence North 67 (degrees) 24"
47" West 561.32 feet along the right of way of the entrance ramp
for U.S. Highways 1 and 64 to a stone monument; thence continuing
with said right of way of said entrance ramp North 67 (degrees)
15' 53" West 119.39 feet to an iron stake, the Southeast corner
of Tract 3 according to the plat hereinafter referred to; runs
thence North 25 (degrees) 13' 55" East 227.37 feet along the
Eastern line of Tract 3 to an iron stake; runs thence South 64
(degrees) 46' 05" East 525.12 feet to an iron stake, the same
marking the Southeast corner of Lot A according to a plat
recorded in Book of Maps 1974, Page 165; runs thence North 25
(degrees) 14' 55" East 312.94 feet to an iron stake in the
Southwest line of Navaho Drive; runs thence South 5l (degrees)
42' 5" East 30.80 feet with the Southwest line of Navaho Drive to
an iron stake, the point and place of BEGINNING, being all of
Tract 2 and containing 155,239 square feet or 3.65 acres
according to a plat entitled "Property of B & W Associates,
Raleigh, N.C.", prepared by John A. Edwards and Company,
Consulting Engineers, dated March 8, 1983, and recorded in Book
of Maps 1983, Page 379, Wake County Registry.

      In addition to said tract, the Grantors hereby convey to
the Grantee, its successors and assigns, a perpetual easement for
ingress and egress over that 30-foot portion of Tract 3
(described on the plat mentioned above) extending from the

                                75

<PAGE>



Northwest corner of said Tract 2 Westwardly and Northerly to the
South line of Navaho Drive, said land being shown by dotted lines
and being designated "Easement 'D'/private drive" on said
recorded plat.



                                76

<PAGE>



      All of the above was surveyed and platted by John A.
Edwards, Jr., R.L.S. on the 6th day of March, 1985, and
recertified on the 14th day of February, 1989.


                                77

<PAGE>



                           EXHIBIT A-12

      Lying and being in Charlotte Township; Mecklenburg County,
State of North Carolina:

                             PARCEL I

      Beginning at an iron pin located at the westernmost corner
of that property conveyed to E. A. Flowe by deed recorded in Book
4548 at Page 782 in the Mecklenburg Public Registry; and running
thence with the south boundary of the Flowe property (now or
formerly) South 80 (degrees) 49' 2201 East 144.24 feet to an iron
pin in the western right of way line of the 1-85 Service Road;
thence along the western right of way line of the 1-85 Service
Road in a southerly direction along a circular curve to the left
having a radius of 388.10 feet and an arc distance of 84.00 feet
to an iron pin; thence continuing along said right of way line
South 11 (degrees) 07' 30" East 222.67 feet to an iron pin;
thence continuing along said right of way line as it curves to
the right in a southerly and westerly direction with the arc of
the circular curve having a radius of 147.81 feet and an arc
distance of 260.73 feet to an iron pin; thence continuing along
said right of way line South 89 (degrees) 56' 26" West 138.44
feet to an iron pin at the beginning of the intersection of the
north right of way line of the 1-85 Service Road with the east
right of way line of Sugar Creek Road; thence North 44 (degrees)
24' 25" West 15.36 feet to an iron pin in the eastern right of
way line of Sugar Creek Road; thence along said right of way line
the two (2) following courses and distances: North 00 (degrees)
08' 43" West 413.97 feet to a concrete monument; and North 53
(degrees) 15' 42" East 127.99 feet to the point and place of
beginning, same containing 2.939 acres, more or less, and being
that same property surveyed and platted by R. B. Pharr &
Associates, P.A. on the 21st day of February, 1989, and revised
March 8, 1989.

                             PARCEL II

      Beginning at an iron located at the northeast corner of
that property conveyed to TBAA, Inc. by deed recorded in Book
4593 at Page 180 in the Mecklenburg Public Registry, and running
thence from said beginning point partially with the North
boundary of the TBAA, Inc. property (now or formerly), South S9
(degrees) 56' 26" West 350.22 feet to a concrete monument in the
south margin

                                78

<PAGE>



of the I-95 Service Road right of way; thence with the south
margin of said right of way, four (4) lines as follows: (1) North
56 (degrees) 35'47" East 133.66 feet to an iron pin, (2) in a
northerly direction with the arc of a circular curve to the left
having a radius of 207.81 feet, an arc distance of 248.16 feet to
an iron pin, (3) North 1l (degrees) 07' 30" West 222.67 feet to a
point, and (4) in a northerly direction, with the arc of a
circular curve to the right having a radius of 328.1 feet, an arc
distance of 62.67 feet to an iron; thence with a southerly
boundary of Property conveyed to Sree Incorporated by deed
recorded in Book 4407 at Page 971 in the Mecklenburg Public
Registry, South 80 (degrees) 49' 22" East 6.85 feet to an iron;
thence South 18 (degrees) 25' 22" East 597.95 feet to the iron at
the point of beginning, same containing 1.194 acres, more or
less, and being that same property surveyed and platted by R. B.
Pharr & Associates, P.A. on the 21st day of February, 1989, and
revised March 8, 1989.

                            PARCEL III

      All the right, title and interest of Grantor in and to that
property lying within the I-85 Service Road right of way which
separates Parcels I and II, above, and in and to the right of way
of that portion of the Sugar Creek Road right of way which
adjoins Parcel I on the west side of said tract, both of which
streets or roads are shown on survey prepared by R. B. Pharr &
Associates, P.A. dated February 21, 1989, and revised March 8,
1989.



                                79

<PAGE>



                             EXHIBIT B

                        [List of Contracts]


                                80

<PAGE>



FAIRFIELD INN RICHMOND

CONTRACTS/LEASES
VENDOR             SERVICE                                    COST

Lodgenet           Free to guest television program   $311/mo.

Lodgenet           Pay per view movies                5% profit
                                                      share plus
                                                      television
                                                      maintenance

Exit Information   Advertising                        $3,327/yr
Guide

Walker's Service   Grounds Maintenance                $789/mo.

Terminix           Pest Control                       $126/mo.

IBM/Marriott       PMS service contract               $1,341

AAA                Advertising                        $4,173/yr

Browining-Ferris   Rubbish Hauling                    $242/mo.

DSEA               Reservations shopping reports      $105/mo.

Equifax            Check guarantee service            $60/yr plus
                                                      $12/mo and
                                                      1.35% of
                                                      check value

ADP                Payroll Processing                 $100 per pay
                                                      period

General Electric,  HVAC repairs                       Varies with
Consumer                                              task, see
Services                                              agreement

Hotelecom          Phone system consultant            % of revenue,
                                                      see agreement


CANCELLATION          STATUS

                                81

<PAGE>



April, 2002           Salomon has copy

April, 2002           Salomon has copy

Annual renewal        Already pd thru June 1997

30 day notice         Copy included

30 day notice         AGHI

Franchise required    With franchise agreement, no contract

Annual renewal        Already pd thru 1997

30 day notice         Verbal, no contract

30 day notice         AGHI

30 day notice         AGHI

30 day notice         AGHI

60 days written
or 10 days by         Copy included
G.E. w/change
of ownership

30 days notice        Agreement still pending,
                      will copy upon execution



                                82

<PAGE>



FAIRFIELD INN DURHAM RTP

CONTRACTS/LEASES
VENDOR             SERVICE                                    COST

Lodgenet           Free to guest television program   $255.42/mo.

Lodgenet           Pay per view movies                5% profit
                                                      share plus
                                                      television
                                                      maintenance

Cape Fear Paging   Pager air time                     $11.40/mo.

NC Dept. of        Highway sign advertising           $882/yr.
Transportation

Turf Service       Grounds Maintenance                $560.00

Terminix           Pest Control                       $96/mo.

IBM/Marriott       PMS service contract               $1,296/yr.

AAA                Advertising                        $3,645/yr.

Waste Industries   Rubbish Hauling                    $105.50/mo.

Hotelecom          Telephone consultant               % of revenue,
                                                      see agreement

Dover Electronics  Elevator service contract          $158.77/mo.

DSEA               Reservations Shopping report       $105/mo.

Equifax            Check guarantee service            $60/yr plus
                                                      $12/mo and
                                                      1.35% of
                                                      check value

ADP                Payroll processing                 $100 per pay
                                                      period

General Electric   HVAC Services                      prices vary,
                                                      see agreement

                                83

<PAGE>




CANCELLATION       STATUS

April, 2002        Salomon has copy

April, 2002        Salomon has copy

30 day notice      Monthly billing like phone bill

30 day notice      Copy included

30 day notice      Copy included

30 day notice      Copy included, AGHI

Franchise          With Franchise agreement,
required           no contract

Annual renewal     Already pd thru 1997

90 day notice      Copy included
prior to end of
term of contract
which is 1/19/01

30 day notice      Agreement still pending,
                   copy will be sent when executed

5 yr contract      Copy included
last renewed
1988, 90 day
written notice

30 day notice      AGHI

30 day notice      AGHI

30 day notice      AGHI

60 day notice      Copy included


                                84

<PAGE>



FAIRFIELD INN CARY

CONTRACTS/LEASES
VENDOR             SERVICE                                    COST

Lodgenet           Free to guest television program   $382.58/mo.

Lodgenet           Pay per view movies                5% profit
                                                      share plus
                                                      television
                                                      maintenance

A-Plus             Pager                              $23.90/mo
Communication

Cape Fear Paging   Pager                              $17.96/mo.

NC Dept. of        Highway sign advertising           $588/yr.
Transportation

General Electric   HVAC service and replacement       $753.51/mo.
                   #133-0812328

Turf Service       Grounds Maintenance                $767/mo

IBM/Marriott       PMS service contract               $1,296/yr
                                                      every June

AAA                Advertising                        $3,648/yr.

BMI                Rubbish Hauling                    $364.55/mo.

Hotelcom           Telephone Consultant               % of revenue,
                                                      see agreement

DSEA               Reservations Shopping reports      $105/mo.

Equifax            Check guarantee service            $60/yr. plus
                                                      $12/mo. and
                                                      1/35% of
                                                      check value

ADP                Payroll processing                 $100 per pay
                                                      period

                                85

<PAGE>




Terminix           Pest Control                       $126/mo.


CANCELLATION       STATUS

April, 2002        Salomon has copy

April, 2002        Salomon has copy

30 day notice      air time only, monthly bill,
                   like phone bill no contract

30 day notice      Copy included

Annual renewal     Copy included

July, 1998         Contract copy requested from provider

30 day notice      Copy included

Franchise          with franchise agreement,
required           no contract

Annual renewal     Already pd thru 97

30 day notice

30 day notice      agreement pending will copy when executed

30 day notice      AGHI

30 day notice      AGHI

30 day notice      AGHI

30 day notice      AGHI



                                86

<PAGE>



FAIRFIELD INN CARY

CONTRACTS/LEASES
VENDOR             SERVICE                                    COST

Lodgenet           Free to guest television program   $539.09/mo.

Lodgenet           Pay per view movies                5% profit
                                                      share plus
                                                      television
                                                      maintenance

Appalachian        Billboard                          $595/mo.

Appalachian        Billboard                          $920/mo.

General Electric   HVAC service and replacement       $744.52/mo.

Exit Information   Advertising                        $3,311/yr
Guide

Terminix           Pest Control                       $121/mo.

IBM/Marriott       PMS service contract               $1,298/yr.

AAA                Advertising                        $4,184/yr.

Wilson Security    Security                           $9.00/hr.

Container Corp.    Rubbish Hauling                    $121.12/mo.

Hotelecom          Telephone Consultant               % of revenue,
                                                      see agreement

DSEA               Reservations Shopping reports      $105/mo.

Equifax            Check Guarantee service            $60/yr. plus
                                                      $12/mo. and
                                                      1.35% of
                                                      check value

ADP                Payroll processing                 $100 per pay
                                                      period


                                87

<PAGE>




CANCELLATION       STATUS

July, 2002         Salomon has copy

July, 2002         Salomon has copy

60 day notice      Copy included

60 day notice      Copy included

60 day notice      Copy included

February, 1998     Copy included

Annual renewal     Already pd thru 6/97

30 day notice      AGHI

Franchise          With franchise agreement, no contract
required

Annual renewal,    Already pd through 6/97
pd 6/96

30 day notice      Copy included, price increase
                   was in January 1996

60 day notice in   Copy included
advance of
contract end,
9/5/97

30 day notice      Agreement still pending,
                   Will upon execution

30 day notice      AGHI

30 day notice      AGHI

30 day notice      AGHI



                                88

<PAGE>



FAIRFIELD INN WILMINGTON

CONTRACTS/LEASES
VENDOR             SERVICE                                    COST

Lodgenet           Free to guest television program   $319/mo.

Lodgenet           Pay per view movies                5% profit
                                                      share plus
                                                      television
                                                      maintenance

Page South         Pager air time & equipment rental  $76/mo

Whiteco            Billboard                          $595/mo

General Electric,  HVAC service & replacement         $749.10/mo

Exit Information   Advertising                        $3,576
Guide

Wilsons            Grounds Maintenance                $850/mo

Orkin              Pest Control                       $122/mo

IBM/Marriott       PMS service contract               $1,296/yr

AAA                Advertising                        $3,648/yr

Waste Industries   Rubbish Hauling                    $294/mo.

Hotelecom          Telephone consultant               % of revenue,
                                                      see agreement

DSEA               Reservations shopping reports      $105/mo.

Equifax            Check guarantee service            $60/yr plus
                                                      $12/mo and
                                                      1.35% of
                                                      check value

ADP                Payroll Processing                 $100 per pay
                                                      period


                                89

<PAGE>




CANCELLATION       STATUS

April, 2002        Salomon has copy

April, 2002        Salomon has copy

30 day notice,     Copy included
prior to the end
of contract
period which end
2/26/97.  Penalty
of $50.00 per
pager if cancelled
earlier.

60 day notice      Copy included

July, 1998         Copy included

Annual renewal     Already pd thru 6/97

30 day notice      Copy requested from vendor

30 day notice      AGHI

Franchise          With Franchise agreement,
required           no contract

Annual renewal     Already pd thru 19/97

30 day notice      Copy included

30 day notice      agreement pending, will
                   copy upon execution

30 day notice      AGHI

30 day notice      AGHI

30 day notice      AGHI


                                90

<PAGE>



FAIRFIELD INN COLUMBIA

CONTRACTS/LEASES
VENDOR             SERVICE                                    COST

Lodgenet           Free to guest television program   $339.98/mo.

Lodgenet           Pay per view movies                5% profit
                                                      share plus
                                                      television
                                                      maintenance

A+ Communic        Pager air time                     $102.92/mo

Outdoor East       Billboard I20                      $850/mo

Outdoor East       Billboard I77                      $800/mo

3M National        Billboard I20 East                 $650/mo

Kingstowne         Billboard I20 ex 74                $500/mo

Fowler             Billboard                          $560/mo

General Electric   HVAC services and replacement      $758.87

Exit Information   Advertising                        $2,845/yr
Guide

Greenscape         Grounds Maintenance                $500/mo.

Orkin              Pest Control                       $130/mo

IBM/Marriott       PMS service contract               $1,296/yr

AAA                Advertising                        $4,184/yr

Waste Management   Rubbish Hauling                    $111.20/mo.

Ampro              Security                           $9.13/hr.

Property           Telephone Maint                    $333.50
Technologies


                                91

<PAGE>



Hotelecom          Telephone Consultant               % of revenue,
                                                      see agreement

DSEA               Reservations Shopping Reports      $105/mo.

Equifax            Check guarantee service            $60/yr plus
                                                      $12/mo and
                                                      1.35% of
                                                      check value

ADP                Payroll processing                 $100 per pay
                                                      period


CANCELLATION       STATUS

July, 2002         Salomon has copy

July, 2002         Salomon has copy

30 day notice      Copy included

1/15/97 60 day     Copy included
notice

1/25/97 60 day     Copy included
notice

1/18/97 60 day     Copy included
notice

1/5/97 60 day      Copy included
notice

Cancelled          Letter attached
12/31/95

July, 1998         Copy included

Annual renewal     Already paid thru 6/97

30 day notice      Copy included

30 day notice      AGHI

                                92

<PAGE>




Franchise          With Franchise agreement,
required           no contract

Annual renewal     Already pd thru 1997

30 day notice      Verbal contract

30 day notice      Copy included

Expired 8/3/96     Copy included

30 day notice      Agreement ending, will send copy upon execution

30 day notice      AGHI

30 day notice      AGHI

30 day notice      AGHI

                                93

<PAGE>



FAIRFIELD INN CHARLESTON

CONTRACTS/LEASES
VENDOR                   SERVICE

Lodgenet                 Free to guest television program

Lodgenet                 Pay per view movies

3M National              Billboard

3M National              Billboard

General Electric         HVAC service and replacement

Exit Information         Advertising
 Guide

Nancy's                  Grounds Maintenance

Terminix                 Pest Control

IBM/Marriott             PMS service contract

AAA                      Advertising

Pegasus                  Security

F???                     Rubbish Hauling

Hotelecom                Telephone Consultant

DSEA                     Reservations Shopping reports

Equifax                  Check guarantee service

ADP                      Payroll processing

Milia                    Copier lease


COST                                           CANCELLATION

$317/mo.                                       April, 2002

                                94

<PAGE>




5% profit share plus television                April, 2002
  maintenance

$1,575/mo.                                     60 day notice

$1,800/mo.                                     60 day notice

$744.52/mo.                                    July, 1998

$2,845/yr.                                     Annual renewal

$550/mo.                                       30 day notice

$112/mo.                                       30 day notice

$1,296/yr. every June                          Franchise required

$3,648/yr.                                     Annual renewal

$412/wk.                                       30 day notice

$180.10/mo.                                    30 day notice

% of revenue see agreement                     30 day notice

$105/mo.                                       30 day notice

$60/yr. plus $12/mo. and 1.35% of check        30 day notice
 value

$100 per pay period                            30 day notice

$57.52                                         36 month, end 8/9/99

STATUS

Salomon has copies

Salomon has copies

copy attached

copy attached


                                95

<PAGE>



copy attached

Already pd thru 6/97

copy attached

AGHI

part of franchise agreement, no contract

Already pd thru 1997

copy attached

copy attached

contract still pending, will forward upon execution

AGHI

copy attached, AGHI

AGHI

copy included



                                96

<PAGE>



FAIRFIELD INN ALBANY
CONTRACTS/LEASES

VENDOR                                         SERVICE

Lodgenet                                       Free to guest
                                               television program

Lodgenet                                       Pay per view movies

Radiofono of GA                                Pager air time

Franklin Advertising                           Billboard

All Star Int'l Trucks                          Billboard

Tri-State Systems                              Billboard

General Electric                               HVAC service and
                                               replacement (???)
                                               133-0812331

Exit Information Guide                         Advertising

Stadnik, Inc.                                  Grounds Maintenance

Terminix                                       Pest Control

IBM/Marriott                                   PMS service contract

AAA                                            Advertising

Hotelcom                                       Telephone Consultant

DSEA                                           Reservations Shopping
                                               reports

Equifax                                        Check guarantee service

ADP                                            Payroll processing


COST                                           CANCELLATION


                                   97

<PAGE>



$525.82/mo                                     July, 2002

5% profit share plus television                July, 2002
 maintenance

$17/mo.                                        30 day notice

$275/mo.                                       60 day notice

$588/yr.                                       60 day notice

$407.66/mo.                                    60 day notice

$742.73/mo.                                    July, 1998

$1,365/yr.                                     Annual renewal

$550/mo.                                       30 day notice

$122/mo.                                       30 day notice

$1,296/yr. every June                          Franchise required

$3,648/yr.                                     Annual renewal

% of revenue see agreement                     30 day notice

$105/mo.                                       30 day notice

$60/yr. plus $12/mo. and 1/35% of stock        30 day notice
 value

$100 per pay period                            30 day notice


STATUS

Salomon has copy

Salomon has copy

verbal, like phone bill

Copy included

                                   98

<PAGE>




Contract attached

Contract attached

Contract not available, we have requested copy

Already pd thru 6/97

Verbal, 30 day out

AGHI

with franchise agreement, no separate agreement

Already pd through 1997

Agreement pending, will copy upon execution

AGHI

AGHI

AGHI




                                   99

<PAGE>




CRICKET INN VIRGINIA BEACH
CONTRACTS/LEASES

VENDOR                                         SERVICE

World Cinema                                   Free to Guest television
                                               program

Metro-Call                                     Pager air time &
                                               equipment rental

Exit Information Guide                         Advertising

Tidewater Landworks                            Grounds Maintenance

Orkin                                          Pest Control

Command Force                                  Security

BFI                                            Rubbish Hauling

JC Penney                                      Reservations system

Hotelecom                                      Telephone Consultant

SQS                                            Guest Satisfaction
                                               survey/report

DSEA                                           Reservations shopping
                                               report

Equifax                                        Check guarantee service

ADP                                            Payroll processing

General Electric                               HVAC maintenance
 Consumer Services


COST                                           CANCELLATION

$655.56/mo.                                    11/13/96 with 90 day
                                               notice, or with 90

                                  100

<PAGE>



                                               days notice prior to     the
end of any                                              current contract
                                               year

$26.90/mo.                                     30 day notice

$4,547/yr.                                     Annual renewal

$825/mo.                                       30 day notice

$147.80/mo.                                    30 day notice

$441/wk.                                       30 day notice

$608.97/mo.                                    60 day notice

Based on the number of calls

% of revenue, see agreement                    30 day notice

$110/mo.                                       30 day notice

$105/mo.                                       30 day notice

$60/yr plus $12/mo. and 1.35% of check         30 day notice
 value


$100 per pay period                            30 day notice

Varies                                         with task, see
                                               agreement 60 days
                                               notice by either
                                               party, 10 days
                                               notice by GE upon
                                               ownership change

STATUS

Copy included

Copy included

Already pd thru 6/97


                                  101

<PAGE>



Copy included

AGHI

Copy included

Copy included



Agreement pending, will copy upon execution

AGHI

AGHI

AGHI

AGHI

Copy included


                                  102

<PAGE>




CRICKET INN DURHAM DUKE
CONTRACTS/LEASES

VENDOR                                         SERVICE

Lodgenet                                       Free to guest television
                                               program

Lodgenet                                       Pay per view movies

Cape Fear Paging                               Pager air time

3M                                             Billboard

Hogan                                          Billboard
                                               Billboards

Orkin                                          Pest Control

National Guest Systems                         PMS interface service

AAA                                            Advertising

Waste Management                               Rubbish Hauling

Carter Security                                Security

JC Penney                                      Reservations System

Hotelecom                                      Telephone consultant

Dover Elevator                                 Elevator service contract

Sprint Cellular                                Renting space on roof for
                                               antenna

SQS                                            Guest Satisfaction
                                               survey/report

DSEA                                           Reservations Shopping
                                               Report

Equifax                                        Check guarantee service

                                  103

<PAGE>




ADP                                            Payroll Processing

Bond Publishing                                Advertising, Hosp.
                                               Directory

Teacher @ work                                 Landscaping

GE Consumer                                    HVAC repair


COST                                           CANCELLATION

$358/mo.                                       October, 2002

5% profit share plus television                October, 2002
 maintenance

$40/mo.                                        30 day notice

$936/mo.                                       60 day notice

$988/mo.                                       60 day notice

$151/mo.                                       30 day notice

$179/mo.                                       30 day notice

$4,264/yr.                                     Annual renewal

$190/mo.                                       60 day notice prior
                                               to renewal date
                                               11/7/96

$600/mo.                                       30 day notice

Based on number of calls

% of revenue, see agreement                    30 day notice

$605/mo.                                       90 day notice prior
                                               to March, 1997

$500/mo. revenue                               January, 2016


                                  104

<PAGE>



$110/mo.                                       30 day notice

$105/mo.                                       30 day notice

$60/yr plus $12/mo. and 1.35% of check         30 day notice
 value

$100 per pay period                            30 day notice

$3100/year                                     pd through 7/97

task billed                                    30 days

varies, see agreement                          60 days/non-tranferrable


STATUS

Copy included

Copy included

Copy included

Copy included

Copy requested from vendor



AGHI

Copy included

Already pd thru 1997

Copy included

Copy included



agreement pending, will copy when executed


                                  105

<PAGE>



Copy included

Copy included

AGHI

AGHI

AGHI

AGHI

Copy included

verbal

Copy included

CRICKET INN RALEIGH
CONTRACTS/LEASES

VENDOR                                         SERVICE

Lodgenet                                       Free to guest television
                                               program

Lodgenet                                       Pay per view movies

Cape Fear Paging                               Pagers

Thomas Advertising                             Billboard

General Electric                               HVAC service and
                                               replacement,???
                                               133-0812316

Orkin                                          Pest Control

Wackenhut Security                             Security

BFI                                            Rubbish Hauling

JC Penney                                      Reservation System


                                  106

<PAGE>



Hotelecom                                      Telephone Consultant

The Griffon                                    Military newspaper
                                               advertisement

SQS                                            Guest Satisfaction
                                               survey/report

DSEA                                           Reservations shopping
                                               reports

Equifax                                        Check guarantee service

ADP                                            Payroll processing


COST                                           CANCELLATION

$352.98/mo.                                    October, 2002

5% profit share plus television                October, 2002
 maintenance

$48.09/mo.                                     30 day notice after
                                               8/10/96

$947.50/mo.                                    30 days upon sale of
                                               hotel

$896.66/mo                                     June, 1998

$150/mo.                                       30 day notice

$8.50/hr. Approx. $1,130 mo.                   30 day notice

$264.14

Based on the number of calls

% of revenue, see agreement                    30 day notice

$440 in April                                  Annual renewal
$440 in August


                                  107

<PAGE>



$110/mo                                        30 day notice

$105/mo.                                       30 day notice

$60/yr plus $12/mo. and 1.35% of check         30 day notice
 value

$100 per pay period                            30 day notice


STATUS

Copy included

Copy included

monthly billing

Copy included

Copy requested from vendor

AGHI

Copy requested from vendor

Copy requested from vendor



agreement pending, copy to be sent upon execution

Copy included

AGHI

AGHI

AGHI

AGHI



                                  108

<PAGE>




CRICKET INN CHARLOTTE
CONTRACTS/LEASES

VENDOR                                         SERVICE

Time Warner Cable                              Free to guest television
                                               program

Page South                                     Pager air time &
                                               Equipment Rental

3M National                                    Billboards

Horizon                                        Billboards

Adams                                          Billboards

General Electric                               HVAC service

Exit Information Guide                         Advertising

Carolina Landscape                             Grounds Maintenance

Terminix                                       Pest Control

Charlotte Police Dept.                         Security

General Emergency                              Security monitor
 Monitor

Container Corp.                                Rubbish Hauling

JC Penney                                      Reservation System

Hotelecom                                      Telephone Consultant

DSEA                                           Reservations Shopping
                                               Reports

Equifax                                        Check guarantee service

ADP                                            Payroll processing


                                  109

<PAGE>




COST                                           CANCELLATION

$1,039.50/mo.                                  30 day notice

$45.58/mo.                                     30 day notice

$1,360/mo.                                     60 day notice

$1,200/mo.                                     60 day notice

$1,843/mo.                                     60 day notice

$928.87/mo.                                    July, 1997

$2,845/yr.                                     Annual renewal/pd   through
June 1997


$450/mo.                                       30 day notice

$132/mo.                                       30 day notice

$15.50/hr. @ 8 hours per day                   30 day notice

$60/qtr.                                       30 day notice

$282.04/mo.                                    180 day notice prior     to
end of term which                              is 3/20/01

Based on number of calls

% of revenue, see agreement                    30 day notice

$105/mo.                                       30 day notice

$60/yr. plus $12/mo. and 1.35% of check        30 day notice
 value

$100 per pay period                            30 day notice

STATUS

Copy included


                                  110

<PAGE>



Copy included

Copy included

Copy included

Copy included

Copy included

Copy included


Copy included

Copy included, AGHI

Verbal agreement, contract individual labor

Verbal, no contract

Copy included



agreement pending, will forward when executed

AGHI

AGHI

AGHI


                                  111

<PAGE>





                            EXHIBIT C

                         EXCLUDED ASSETS

1.    The management contract between Sellers and American General
      Hospitality Inc. ("Manager").

2.    World Cinema and Lodgenet television decoders.

3.    Any and all vending machines, including, without limitation,
      newspaper vending machines.

4.    Any and all pagers used by employees of Manager.

5.    Manager's manuals and forms relating to the management of, or
      located at, each of the Properties.

6.    Credit card processing equipment.

7.    Manager's computer software and any and all other property of
      Manager.

8.    Property belonging to hotel guests, invitees or licensees.

9.    Property owned by the lessor under the Statesville Ground Lease.

10.   Any and all contracts, licenses, permits, etc. which, by their
      terms, are not assignable.

11.   Any and all tradenames, trademarks, intellectual property,
      manuals and other property of the franchisors under the Franchise
      Agreements.


                                  112

<PAGE>




                            EXHIBIT D

                         PROMISSORY NOTE


$___________                              New York, New York
                               Dated:  As of _________ ___, 1996

      FOR VALUE RECEIVED, Hudson Hotels Corporation, a New York
corporation with offices at One Airport Way, Suite 200,
Rochester, New York 14624 ("Borrower") promises to pay to [SB
Motel Richmond Corp., SB Motel Durham-Research Triangle Park
Corp., SB Motel Cary Corp., SB Motel Statesville Corp., SB Motel
Wilmington Corp., SE Motel Columbia Corp., SB Motel Charleston
Corp., SE Motel Albany Corp., SB Motel Virginia Beach Corp., SB
Motel Durham-Duke Corp., SB Motel Raleigh Corp. and SB Motel
Charlotte 1-85 Corp.] [Sellers shall have the right to name any
designee as the Lender at any time prior to the Closing]
(collectively, "Lender"), or order, at __________________ or at
such other place in the United States of America as may be
designated in writing by the holder of this note (this "Note"),
the sum of ______________________ ($_______) Dollars, together
with Interest as hereinafter provided, until the said principal
sum shall be fully paid, and to be due and payable as hereinafter
provided. The said principal sum, or the amount thereof
outstanding, together with accrued and unpaid interest and all
other unpaid sums payable hereunder, shall be due and payable on
the Maturity Date (as hereinafter defined) or as otherwise
expressly provided herein. Borrower may make voluntary
prepayments of principal in accordance with Section 3 hereof.

      1.  Definitions.  The following terms, as used in this Note,
shall have the following meanings, which shall be applicable equally
to the singular and the plural of the terms defined:

      "Business Day" shall mean any day other than a Saturday, a
Sunday or a day on which federally insured depository
institutions in the State of New York are authorized or obligated
by law, governmental decree or executive order to be closed.

      "Event of Default" shall mean (i) any failure of Borrower
to pay any amounts due and payable pursuant to this Note within
five (5) Business Days after the due date thereof, (ii) any
default by Borrower under the Senior Indebtedness (as hereinafter
defined) which shall

                                  113

<PAGE>



entitle Nomura Asset Capital Corporation (or any successors or
assigns thereof) to accelerate all principal indebtedness
evidenced by the Senior Indebtedness or (iii) financial
difficulties of Borrower or any subsidiary of Borrower as
evidenced by (x) the filing of a voluntary or involuntary
petition in bankruptcy or under any chapters of the Bankruptcy
Code or under any federal or state statute providing for relief
of debtors, (y) the making of an assignment for the benefit of
creditors or (z) the appointment of a receiver or trustee for all
or a major part of its property.

      "Maturity Date" shall mean November 27, 1997.

      2.   Interest.  (a)  Interest at the rate of ten percent (l0%)
per annum on the unpaid principal ("Interest") shall be due and
payable in arrears on the first day of each month following the date
of this Note.  Interest accruing under this Note shall be computed on
the basis of a 360-day year for the actual number of days elapsed.

      (b) Borrower shall pay principal, Interest and all other
sums due hereunder in immediately available funds to Lender at
____________________ or otherwise as directed in writing by
Lender. Payments hereunder shall be due prior to 3:00 P.M.
(Eastern Standard Time) on the date on which payment shall be
due. Lender may apply payments received in respect of Borrower's
obligations in such manner as it may see fit in its sole
discretion.

      (c) Notwithstanding anything to the contrary herein
contained, (i) upon and following the Maturity Date (if the
principal of, and any accrued Interest ong this Note are not paid
in full) or (ii) if an Event of Default shall occur, then, from
and after the date of the occurrence of such Event of Default and
during the continuance of such Event of Default, any unpaid
principal shall bear interest at a rate per annum (the "Default
Rate") equal to the lesser of (1) eighteen percent (1B~) per
annum, or (2) the maximum rate permitted by applicable law to be
charged to Borrower.

      (d) It is not intended hereby to charge interest at a rate
in excess of the maximum legal rate of interest permitted to be
charged to Borrower under applicable law, but if, notwithstanding
the foregoing, interest in excess of said maximum legal rate
shall be paid hereunder, the excess shall be applied by Lender to
the payment of the unpaid principal due hereunder.


                                  114

<PAGE>



      3. Voluntary Prepayment. Borrower shall have the right to
prepay any unpaid principal or other unpaid sums in connection
therewith in whole or in part without penalty or premium. Any
such prepayment of unpaid principal shall be accompanied by an
amount equal to unpaid Interest to the date of such prepayment on
the amount of principal being so prepaid. In the event of such
voluntary prepayment, Borrower shall give Lender written notice
of its intent to prepay at least ten (10) Business Days prior to
the date on which such prepayment is to be made, and shall
specify the amount of such prepayment. If any such notice is
given, the amount specified in such notice shall be due and
payable on the date specified therein.

      4. Acceleration. In the case of the occurrence of any Event
of Default under this Note, Lender may, upon giving written
notice to Borrower, and in addition to exercising any other
available rights or remedies, accelerate all or any part of the
principal due hereunder, which shall therewith be immediately due
and payable by Borrower, together with Interest accrued to date
at the rate specified hereunder, together with all fees and other
charges payable by Borrower hereunder.

      5. Waiver. (a) Borrower and any endorsers, sureties and
guarantors hereof or hereon hereby waive presentment for payment,
demand, protest, notice of non-payment or dishonor and of
protest, and agree to remain bound until the unpaid principal,
all accrued interest. and all other sums payable hereunder are
paid in full, notwithstanding any extensions of time for payment
which may be granted even though the period of extension be
indefinite, and notwithstanding any inaction by, or failure to
assert any legal right available to, Lender.

      (b) It is further expressly agreed that any waiver by
Lender, other than a waiver in writing signed by Lender, of any
term or provision hereof or of any right, remedy or option under
this Note shall not be controlling, nor shall it prevent or estop
Lender from thereafter enforcing such term, provision, right,
remedy or option, and the failure or refusal of Lender to insist
in any one or more instances upon the strict performance of any
of the terms or provisions of this Note shall not be construed as
a waiver or relinquishment for the future of any such term or
provision, but the same shall continue in full force and effect,
it being understood and agreed that Lender's rights, remedies and
options under this Note are and shall be cumulative and are in
addition to all other rights,

                                  115

<PAGE>



remedies and options of Lender in law or in equity or under any other
agreement.

      6. Late Charge. In addition to interest charged at the
Default Rate and Lender's other available remedies, in the event
any amount due and pa~able under this Note is not paid on the
date when due, a "late charge" of six cents for each dollar
overdue shall be charged by Lender and paid by Borrower for the
purpose, among other things, of covering the expenses incident to
handling a delinquent payment.

      7. Costs of Collection. Borrower shall pay, when such costs
are incurred by Lender, all third party costs of collecting any
amount which is not paid by Borrower when due pursuant to the
terms of this Note, including, without limitation, the attorneys'
fees and disbursements of Lender's counsel, which costs may be
added to the indebtedness evidenced by this Note and paid
promptly on demand, together with interest thereon at the Default
Rate.

      8. Subordination. The term "Senior Indebtedness" shall
mean: (i) the principal in an amount not to exceed $12,000,000,
plus any premiums, unpaid interest and any other sums, charges or
amounts which is or may become due and payable by Borrower to
Nomura Asset Capital Corporation, whether outstanding on the date
of execution of this Note or thereafter created, incurred,
assumed, issued or guaranteed, which indebtednss is, among other
things, for all or part of the consideration for the acquisition
of certain hotels being transferred from Lender to Borrower on
even date herewith pursuant to that certain Agreement of Purchase
Sale dated as of September 26, 1996, among Borrower, Lender and
Hudson Hotels Properties Corp.; and any and all deferrals,
renewals or extensions of any such indebtedness or obligations.

      This Note, including the principal hereof and Interest
hereon, is subordinate and junior in right of payment to the
Senior Indebtedness of Borrower. In the case of any bankruptcy,
insolvency, receivership, conservatorship, reorganization, or
arrangement with, or assignment for the benefit of creditors,
readjustment of debt, marshaling of assets and liabilities or
similar proceeding or any liquidation or winding- up of, or
relating to, Borrower, whether voluntary or involuntary, all such
obligations and rights, including interest at the Default Rate,
shall be entitled to be paid in full before any payment shall be
made on account of the principal, or Interest or premium, if any,
on this Note.


                                  116

<PAGE>



      9. Waiver of Trial by Jury Borrower hereby irrevocably
waives all right to trial by jury in any action, proceeding or
counterclaim arising out of or relating to this Note.

      10. Miscellaneous. (a) Applicable Law. Borrower agrees that
this Note shall be governed by and construed and enforced in
accordance with the procedural and substantive laws of the State
of New York. Any legal action or proceeding with respect to this
Note must be brought in the courts of the State of New York
within the First Judicial Department 1st District, New York City
or of the United States of America for the Southern District of
New York, and, by execution and delivery of this Note, Borrower
hereby accepts for itself and in respect of its property,
generally and unconditionally, the jurisdiction of the aforesaid
courts. Borrower further irrevocably consents to the service of
process out of any of the aforementioned courts in any such
action or proceeding by the delivery of copies thereof to
Borrower to the address of Borrower specified in the Preamble
hereof. Nothing herein shall affect the right of Lender to serve
process in any other manner permitted by ~aw or to commence legal
proceedings or otherwise proceed against Borrower in any other
jurisdiction.

      (b) Amendments in Writing. No amendment or waiver of any
provision of this Note, nor consent to any departure by Borrower
therefrom, shall in any event be effective unless the same shall
be in writing and signed by Lender and Borrower and then such
waiver or consent shall be effective only in the specific
instance and for the specific purpose for which given.

      (c) Successors. Lender shall have the right to assign to
one or more banks or other persons or entities all or a portion
of its interest in this Note and to sell participations in or to
all or a portion of its interest in this Note. The term "Lender"
shall mean the then holder of this Note from time to time and its
successors and assigns. Notwithstanding any provision of this
Note, any assignee of all or a portion of the rights and
interests of Lender under this Note shall be entitled to the
benefits, and subject in all respects to the terms and
conditions, of this Note.

      (d) Partial Invalidity. In the event that any provision of
this Note or the application thereof to Borrower or any
circumstance in any jurisdiction governing this Note shall, to
any extent, be invalid or unenforceable under any applicable
statute, regulation, or rule of law then such a provision shall
be deemed inoperative to the extent that

                                  117

<PAGE>



it may conflict therewith and shall be deemed modified to conform
to such statute, regulation or rule of law, and the remainder of
this Note and the application of any such invalid or
unenforceable provision to parties, jurisdictions, or
circumstances other than to whom or to which it is held invalid
or unenforceable, shall not be affected thereby nor shall the
same affect the validity or en-forceability of any other
provision of this Note.

      (e) Time Is of the Essence. Time is of the essence as to
all dates set forth herein; provided, however, that whenever any
payment to be made hereunder shall be stated to be due on a day
other than a Business Day, such payment may be made on the next
succeeding Business Day.

      (f) No Impairment of Rights. No act of commission or
omission of any kind or at any time upon the part of Lender or
its successors or assigns in respect of any matter whatsoever
shall in any way impair the rights of Lender to enforce any
right, power or benefit under this Note and no set-off,
counterclaim, reduction, or diminution of any obligation, or any
defense of any kind or nature, which Borrower has or may have
against Lender or any assignee or successor thereof, shall be
available hereunder to Borrower.

      (g) Authority. Borrower has executed this Note with due and
proper authority to do so. This Note is valid and enforceable
against Borrower and evidences Borrower's lawful indebtedness to
Lender.

      IN WITNESS WHEREOF, Borrower has caused the note to be
executed as of the date first above written.


Attest:                             HUDSON HOTELS CORPORATION


______________________________      By:____________________________
Alan S. Lockwood, Secretary             Name:  E. Anthony Wilson
                                        Title:  Chairman



                                  118

<PAGE>




                            EXHIBIT E


                    Purchase Price Allocation


SB Motel Albany Corp.                               $3,176,000

SB Motel Cary Corp.                                 $6,008,000

SB Motel Charleston Corp.                           $5,938,000

SB Motel Charlotte 1-85 Corp.                       $3,291,000

SB Motel Columbia Corp.                             $5,811,000

SB Motel Durham-Duke Corp.                          $9,429,000

SB Motel Durham Research Triangle Park Corp.        $4,945,000

SB Motel Raleigh Corp.                              $3,835,000

SB Motel Richmond Corp.                             $6,535,000

SB Motel Statesville Corp.                          $3,741,000

SB Motel Virginia Beach Corp.                       $2,286,000

SB Motel Wilmington Corp.                           $6,005,000
                                                    -----------

      Total                                        $61,000,000

                                  119

<PAGE>




                            EXHIBIT F


                         Mechanics Liens



(1)   Approximately $25,000 claim/lien in connection with the Columbia
      Property.

(2)   Approximately $5,000 dispute with sealing Contractor in
      connection with the Richmond Property.





                                  120

<PAGE>




                            EXHIBIT G


                   Hudson's Litigation Schedule


      On October, 26, 1990, a complaint was filed in Palm Beach
County Circuit Court, Florida, by Seagate Beach Quarters, Inc., a
Florida corporation (Bearing Case #90-12358-AB), seeking damages
plus interest and costs, against Rochester Community Savings
Bank, ("RCSB"), a New York based bank, Shore Holdings, Inc.
("SHORE"), a subsidiary of RCSB and naming Hudson as a
co-defendant. On December, 6, 1990, Delray Beach Hotel Properties
Limited, a Florida limited partnership controlled by Hudson,
purchased the Seagate Hotel and Beach Club from RCSB's
subsidiary, SHORE. The purchase contract included an
indemnification of Hudson against any action resulting from
previously negotiated contracts between RCSB's subsidiaries and
third-parties. Case #90-12358-AB contained allegations that
RCSB's subsidiary, SHORE, defaulted in its obligations under a
Contract for Purchase and Sale, dated August 16, 1990, and failed
to go forward with the transaction due to alleged tortious
negotiations between RCSB and Hudson. On March 17, 1994, the
Court granted Summary Judgment in favor of RCSB and Hudson which
judgment was appealed by Seagate. The Fourth District Court of
Appeal in Florida affirmed the summary judgment on RCSB and
reversed the summary judgment granted in favor of Hudson,
remanding the action to Circuit Court for further consideration.
On August 15, 1994, Seagate proceeded to trial against SHORE in
case #90- 12358-AB. During the course of the trial, Seagate took
a voluntary dismissal of their action against SHORE. On September
8, 1994, Seagate ref iled its lawsuit against SHORE and joined
Delray Beach Hotel Properties Limited, through its general
partner, Delray Beach Hotel Corp. (bearing Case #94-6961-AF). The
new case against SHORE was brought essentially on the same facts
as stated above. The claim against Delray Beach Hotel Properties
Limited was identical to the conspiracy and tortious interference
with a business relationship claim currently existing against
Hudson. On January 27, 1995, the Court issued an Order dismissing
the Amended Complaint as to Delray Beach Hotel Properties
Limited. The Circuit Court has consolidated the case against
Hudson (Case #90-12358-AB) and the case against SHORE (Case
#94-6961-AF) and it is anticipated those suits will go to trial
during 1997.


                                  121

<PAGE>



      On February 11, 1993, a complaint was filed in the Western
District of New York, United States District Court, by John
Miranda, Susan Miranda and Christopher Miranda, seeking damages
and costs against Quality Inn International, Choice Hotels
International, and naming Hudson as a co-defendant. The requested
relief in this case, John Miranda and Susan Miranda and
Christopher Miranda vs. Quality Inns International Inc., Choice
Hotels International Inc., Ridge Road Hotel Properties, Ridge
Road Hotel Properties dibIa Comfort Inn, a/k/a Comfort Inn West,
Hudson, and Jennifer L. Ansley, as Executrix of the Estate of
Loren G. Ansley, was based on allegations that John Miranda,
while staying at the Comfort Inn, stepped on a needle, and claims
negligence and lack of due care on the part of the defendants.
This case is being diligently defended by the insurance carrier
of Ridge Road Hotel Properties and Hudson. Hudson believes that
it has adequate insurance for any potential loss.

      After taking into consideration legal Counsel's evaluation
of all such actions, management is of the opinion that the
outcome of each such proceeding or claim which is pending, or
known to be threatened (as described above), will not have a
significant effect on Hudson's financial statements.

      On June 20, 1995, Ladenburg, Thalmann & Co., Inc. Hudson's
former investment bankers, filed a complaint in New York State
Supreme Court against Hudson alleging breach of contract and
damages of $906,250 relating to Hudson's rescission of a warrant
granted to them in connection with the investment advisory
agreement. In February 1994, the Board of Hudson determined that
Ladenburg had been otherwise adequately compensated for such
services as were actually performed, and voted to rescind the
warrant. Hudson has answered the complaint, denying the relevant
allegations and asserting several affirmative defenses. Discovery
in the case has commenced and is continuing. The ultimate outcome
of the litigation cannot presently be determined. Accordingly, no
provision for any liability that may result has been made in the
financial statements.

      On January 29, 1996, William Lemer filed a complaint in the
Court of Common Please of Washington County, Pennsylvania,
against Hudson, alleging breach of contract and damages of
$253,125 relating to Hudson's rescission of a warrant granted to
this individual in connection with establishing a relationship
with Ladenburg, Thalmann & Co., Inc. In February 1994, the Board
of Hudson rescinded the warrant to William Lerner as a result of
terminating Hudson's relationship with Ladenburg, Thalmann & Co.,
Inc. On March 26, 1996, William

                                  122

<PAGE>



Lerner dismissed the complaint filed against Hudson. As part of
the dismissal, Hudson allowed him to exercise his warrants on a
cashless basis and issued 19,594 shares of Microtel common stock
as a result of this transaction.



                                  123

<PAGE>




                            EXHIBIT H


                      Environmental Reports



1.    Phase I Site Assessment Report Update
      Cricket Inn
      7300 West Broad Street
      Richmond, Virginia  23294

      Prepared For:  Salomon Brothers Inc
      Seven World Trade Center
      New York, New York  10048

      Prepared By:  Ogden Environmental and Engineering Services
      9800 West Kincey Avenue, Suite 190
      Huntersville, Virginia  23294

      Dated:  November 12, 1993

2.    Phase I Environmental Assessment
      Cricket Inn Property Richmond, Virginia
      Prepared For:  Salomon New York, New York
      Prepared By:  SEC Donohue Inc. Greenville, South Carolina

      Dated:  July, 1992

3.    Phase I Environmental Assessment
      Cricket Inn Property
      2306 Elba Street
      Durham, North Carolina

      Prepared For:  Salomon Brothers Inc
      New York, New York

      Prepared By:  SEC Donohue Inc.
      Greenville, South Carolina

      Dated:  July, 1992

4.    Phase I Site Assessment Report Update

                                  124

<PAGE>



      Cricket Inn
      2306 Elba Street
      Durham, North Carolina


      Prepared For:  Salomon Brothers Inc
      Seven World Trade Center
      New York, New York  10048

      Prepared By:  Ogden Environmental and Engineering Services
      9800 West Kincey Avenue, Suite 190
      Huntersville, North Carolina  28087

      Dated:  November 12, 1993

5.    Phase I Environment Assessment
      Cricket Inn Property Cary, North Carolina
      Prepared For:  Salomon Brothers Inc
      New York, New York

      Prepared By:  SEC Donohue Inc. Greenville, South Carolina

      Dated:  July, 1992

6.    Phase I Site Assessment Report Update
      Cricket Inn
      1716 Walnut Street
      Cary, North Carolina  27511

      Prepared For:  Salomon Brothers Inc
      Seven World Trade Center
      New York, New York  10048

      Prepared By:  Ogden Environmental and Engineering Services
      9800 West Kincey Avenue, Suite 190
      Huntersville, North Carolina  28087

      Dated:  November 12, 1993

7.    Phase I Environmental Assessment
      Cricket Inn Property
      Statesville, North Carolina

      Prepared For:  Salomon Brothers Inc

                                  125

<PAGE>



      New York, New York

      Prepared By:  SEC Donohue Inc.
      Greenville, South Carolina

      Dated:  July, 1992

8.    Phase I Site Assessment Report Update
      Cricket Inn
      1503 East Broad Street
      Statesville, North Carolina  28677

      Prepared For:  Salomon Brothers Inc
      Seven World Trade Center
      New York, New York  10048


                                  126

<PAGE>



      Prepared By:  Ogden Environmental and Engineering Services
      9800 West Kincey Avenue, Suite 190
      Huntersville, North Carolina  28087

      Dated:  November 12, 1993

9.    Phase I Environmental Assessment
      Cricket Inn Property
      Wilmington, North Carolina

      Prepared For:  Salomon Brothers Inc
      New York, New York

      Prepared By:  SEC Donohue Inc.
      Greenville, South Carolina

      Dated:  July, 1992

10.   Phase I Site Assessment Report Update
      Cricket Inn
      4926 Market Street
      Wilmington, North Carolina  28403

      Prepared For:  Salomon Brothers Inc
      Seven World Trade Center
      New York, New York  10048

      Prepared By:  Ogden Environmental and Engineering Services
      9800 West Kincey Avenue, Suite 190
      Huntersville, North Carolina  28087

      Dated:  November 12, 1993


11.   Phase I Site Assessment Report Update
      Cricket Inn
      8104 Two Notch Road
      Columbia, South Carolina  29223

      Prepared For:  Salomon Brothers Inc
      Seven World Trade Center
      New York, New York  10048

      Prepared By:  Ogden Environmental and Engineering Services

                                  127

<PAGE>



      9800 West Kincey Avenue, Suite 190
      Huntersville, North Carolina  28087

      Dated: November 12, 1993

12.   Phase I Environmental Assessment
      Cricket Inn Property
      Columbia, South Carolina


                                  128

<PAGE>




      Prepared For:  Salomon Brothers Inc
      New York, New York

      Prepared By:  SEC Donohue Inc.
      Greenville, South Carolina

      Dated:  July, 1992

13.   Limited Phase II Subsurface Investigation
      Cricket Inn
      Interstate 77 and Two Notch Road
      Columbia, South Carolina
      GWPD Site #A-40-AA-15401

      Prepared For:  Richfield Hotel Management, Inc.
      4600 South Ulster Street, Suite 1200
      Denver, Colorado  80237

      Prepared By:  Ogden Environmental and Engineering Services
      9800 West Kincey Avenue, Suite 190
      Huntersville, North Carolina  28087

      Dated:  February 26, 1993

14.   Phase I Environmental Assessment
      Cricket Inn Property Charleston, South Carolina

      Prepared For:  Salomon Brothers Inc
      New York, New York

      Prepared By:  SEC Donohue Inc.
      Greenville, South Carolina

      Dated:  July, 1992

15.   Phase I Site Assessment Report Update
      Cricket Inn
      7415 Northside Drive
      North Charleston, South Carolina  29420

      Prepared For:  Salomon Brothers Inc
      Seven World Trade Center
      New York, New York  10048

                                  129

<PAGE>




      Prepared By:  Ogden Environmental and Engineering Services
      9800 West Kincey Avenue, Suite 190
      Huntersville, North Carolina  28087

      Dated:  November 12, 1993

16.   Phase I Environmental Assessment
      Cricket Inn Property
      Albany, Georgia

      Prepared For:  Salomon Brothers Inc
      New York, New York

      Prepared By:  SEC Donohue Inc.
      Greenville, South Carolina

      Dated:  July, 1992

17.   Phase I Site Assessment
      Report Update
      Cricket Inn
      2586 North Slappey Boulevard
      Albany, Georgia  31701

      Prepared For:  Salomon Brothers Inc
      Seven World Trade Center
      New York, New York  10048

      Prepared By:  Ogden Environmental and Engineering Services
      9800 West Kincey Avenue, Suite 190
      Huntersville, North Carolina  28087

      Dated:  November 12, 1993

18.   Phase I Site Assessment Report Update
      Cricket Inn
      5745 Northampton Boulevard
      Virginia Beach, Virginia  23455

      Prepared For:  Salomon Brothers Inc
      Seven World Trade Center
      New York, New York  10048

      Prepared By:   Ogden Environmental and Engineering Services

                                  130

<PAGE>



      9800 West Kincey Avenue, Suite 190
      Huntersville, North Carolina  28087

      Dated:  November 12, 1993

19.   Limited Phase II Subsurface Investigation Cricket Inn Property
      5745 Northampton Boulevard Virginia Beach, Virginia  23455

      Prepared For:  Salomon Brothers Inc
      Seven World Trade Center
      New York, New York  10048

      Prepared By:  Ogden Environmental and Engineering Services
      9800 West Kincey Avenue, Suite 190
      Huntersville, North Carolina  28087

      Dated:  November 22, 1993


                                  131

<PAGE>



20.   Phase I Environmental Assessment
      Cricket Inn Property
      Virginia Beach, Virginia

      Prepared For:  Salomon Brothers Inc
      New York, New York

      Prepared By:  SEC Donohue Inc.
      Greenville, South Carolina

      Dated:  July, 1992

21.   Phase I Environmental Assessment
      Cricket Inn Property
      4507 NC Highway 55
      Durham, North Carolina

      Prepared For:  Salomon Brothers Inc
      New York, New York

      Prepared By:  SEC Donohue Inc.
      Greenville, South Carolina

      Dated:  July, 1992

22.   Phase I Site Assessment Report Update
      Cricket Inn
      4507 NC Highway 55
      Durham, North Carolina  27713

      Prepared For:  Salomon Brothers Inc
      Seven World Trade Center
      New York, New York  10048


                                  132

<PAGE>



      Prepared By:  Ogden Environmental and Engineering Services
      9800 West Kincey Avenue, Suite 190
      Huntersville, North Carolina  28087

      Dated:  November 12, 1993

23.   Phase I Environmental Assessment
      Cricket Inn Property
      Raleigh, North Carolina

      Prepared For:  Salomon Brothers Inc
      New York, New York

      Prepared By:  SEC Donohue Inc.
      Greenville, South Carolina

      Dated:  July, 1992

24.   Phase I Site Assessment Report Update
      Cricket Inn
      3201 Old Wake Forest Road
      Raleigh, North Carolina  27609

      Prepared For:  Salomon Brothers Inc
      Seven World Trade Center
      New York, New York  10048

      Prepared By:  Ogden Environmental and Engineering Services
      9800 West Kincey Avenue, Suite 190
      Huntersville, North Carolina  28087

      Dated:  November 12, 1993

25.   Phase I Environmental Assessment
      Cricket Inn Property
      Charlotte North Carolina

      Prepared For:  Salomon Brothers Inc
      New York, New York

      Prepared By:  SEC Donohue Inc
      Greenville, South Carolina

      Dated:  July, 1992

                                  133

<PAGE>




26.   Phase I Site Assessment Report Update
      Cricket Inn
      1200 West Sugar Creek Road
      Charlotte, North Carolina  28213

      Prepared For:  Salomon Brothers Inc
      Seven World Trade Center
      New York, New York  10048

      Prepared By:  Ogden Environmental and Engineering Services
      9800 West Kincey Avenue, Suite 190
      Huntersville, North Carolina  28087

      Dated:  November 12, 1993

27.   Limited Phase II Subsurface Investigation Cricket Inn
      1200 West Sugar Creek Road Charlotte, North Carolina

      Prepared For:  Salomon Brothers Inc
      Seven World Trade Center
      New York, New York  10048

      Prepared By:  Ogden Environmental and Engineering Services
      9800 West Kincey Avenue, Suite 190
      Huntersville, North Carolina  28087

      Dated:  November 22, 1993






                                  134

<PAGE>



                            EXHIBIT I


                   Sellers' Litigation Schedule


1.    Dean Waldrep and Kathy Elaine Clark V. Hotel Renovations General
      Hospitality, Inc., S.C.  Ct. of Common Pleas, CA. No. 95-CP-40-
      0773.




                                  135

<PAGE>




EXHIBIT 2


                     CONTRACT AMENDMENT NO. 1


           THIS INSTRUMENT is entered as of 31st day of October,
1996 by SB Motel Richmond Corp., SB Motel Durham-Research
Triangle Park Corp., SB Motel Cary Corp., SB Motel Statesville
Corp., SB Motel Wilmington Corp., SB Motel Columbia Corp., SB
Motel Charleston Corp., SB Motel Albany Corp., SB Motel Virginia
Beach Corp., SB Motel Durham-Duke Corp., SB Motel Raleigh Corp.,
and SB Motel Charlotte I-85 Corp. (collectively, "Sellers"),
Hudson Hotel Properties Corp. ("Purchaser") and Hudson Hotels
Corporation ("Hudson").

           WHEREAS, Purchaser entered into an Agreement of
Purchase and Sale dated September 27, 1996 (the "Agreement") with
Sellers covering twelve properties in the States of North
Carolina, South Carolina, Georgia and Virginia (collectively, the
"Premises"); and

           WHEREAS, Hudson, Sellers and Purchaser desire to amend
Sections 3.1, 3.2, 15.7 and 16.10 of the Agreement as set forth
below. All terms not defined herein shall have the meanings
ascribed to them in the Agreement.

           NOW THEREFORE, Hudson, Sellers and Purchaser hereby
agree that the Agreement is hereby amended as follows:

1.    Section 3.1 of the Agreement is hereby amended to extend
      the Feasibility Period from October 31, 1996 to and
      including November 15, 1996. Hudson, Sellers, and Purchaser
      agree that none of the terms, conditions and covenants of
      the Agreement have been waived, except that Hudson and
      Purchaser hereby acknowledge their approval of and
      satisfaction with the following due diligence matters:

      a.   Property Appraisals.

      b.   Financial Statements and Audited Financials for the
           Premises.

      c.   Engineering and Site Inspection Reports, provided,
           however, that Hudson, Sellers and Purchaser acknowledge
           and agree that to the extent any of work agreed to by
           Sellers in a letter dated October 15, 1996, a copy of
           which is attached hereto and incorporated herein by
           reference as Exhibit "A", is not completed prior to
           Closing, Hudson and Purchaser shall be entitled to a
           closing adjustment the cost of such uncompleted work.

      d.   Environmental, with the exception of the Columbia,
           South Carolina property, for which property Purchaser
           has requested further information and reserves its
           right to object upon receipt and review of such
           information.


<PAGE>




2.    Section 3.2 of the Agreement is hereby deleted in its
      entirety and replaced with the following:  "If Purchaser
      shall terminate this Agreement as permitted pursuant to
      Section 3.1 on or before the last day of the Feasibility
      Period, then Purchaser shall be entitled to refund of the
      Deposit less $50,000, and Sellers shall be entitled to
      immediate payment from Escrow Agent of such $50,000 portion
      of the Deposit as option money and consideration for the
      Feasibility Period and the opportunity to conduct due
      diligence on the Premises during the Feasibility Period."

3.    The Closing Date shall not be affected by the extension
      hereunder of the Feasibility Period.

4.    Sellers hereby withdraw its Cure Notice dated October 28,
      1996 in its entirety (without prejudice to its right to
      resubmit a Cure Notice at least three days prior to the
      expiration of the Feasibility Period, as hereby extended,
      and that Section 4.1 of the Agreement is hereby amended to
      reflect the foregoing), such that the Cure Notice is null
      and void and of no force and effect.

5.    Section 15.7(a) is hereby amended to delete "within five
      (5) Business Days after the expiration of the Feasibility
      Period," and replace it with "by November 7, 1996,".

6.    Section 15.7(b) is hereby amended to delete the last
      sentence in its entirety and replace it with "Sellers agree
      to indicate to Purchaser by November 7, 1996 whether they
      will request a Sellers Nominee to be placed on the Board
      immediately following Closing."

7.    Section 16.10 is deleted in its entirety and replaced by the
      following:

      "It shall be a condition precedent to the obligation of
      Sellers to Purchaser hereunder that Hudson shall have
      satisfied each and all of the obligations of Hudson
      hereunder at Closing. Notwithstanding anything to the
      contrary herein, Purchaser shall have no liability for the
      representations and warranties of, nor obligation to
      fulfill or perform any of the covenants or obligations of
      Hudson which arise hereunder, under the Note, for the
      registration of the Shares, or otherwise."

8.    Hudson, Sellers and Purchaser acknowledge and agree that,
      except as modified by this Contract Amendment No. 1, all
      other terms and conditions of the Agreement shall remain in
      full force and effect, including, but not limited to,
      Purchaser's right to terminate the Agreement at any time
      prior to the expiration of the Feasibility Period by
      delivery of a Termination Notice, if Purchaser is

                                 2

<PAGE>



      dissatisfied with any aspect of the Premises in Purchaser's
      sole discretion.



                                 3

<PAGE>



           IN WITNESS WHEREOF, the parties have hereunto set
their hands as of the date first set forth above.

                                    SB Motel Albany Corp.

                                    By: \s\ John P. Buza
                                       ----------------------
                                          John P. Buza
                                          Vice President

                                    SB Motel Charleston Corp.

                                    By: \s\ John P. Buza
                                       ----------------------
                                          John P. Buza
                                          Vice President

                                    SB Motel Columbia Corp.

                                    By: \s\ John P. Buza
                                       ----------------------
                                          John P. Buza
                                          Vice President

                                    SB Motel Richmond Corp.

                                    By: \s\ John P. Buza
                                       ----------------------
                                          John P. Buza
                                          Vice President

                                    SB Motel Virginia Beach Corp.

                                    By: \s\ John P. Buza
                                       ---------------------
                                          John P. Buza
                                          Vice President

                                    SB Motel Cary Corp.

                                    By: \s\ John P. Buza
                                       ---------------------
                                          John P. Buza
                                          Vice President

                                    SB Motel Charlotte I-85 Corp.

                                    By: \s\ John P. Buza
                                       ---------------------
                                          John P. Buza
                                          Vice President

                                    SB Motel Durham-Duke Corp.

                                    By: \s\ John P. Buza
                                       --------------------
                                          John P. Buza
                                          Vice President




<PAGE>


                                    SB Motel Durham-Research
                                    Triangle Park Corp.

                                    By: \s\ John P. Buza
                                       -------------------
                                          John P. Buza
                                          Vice President

                                    SB Motel Raleigh Corp.

                                    By: \s\ John P. Buza
                                       -------------------
                                          John P. Buza
                                          Vice President

                                    SB Motel Statesville Corp.

                                    By: \s\ John P. Buza
                                       -------------------
                                          John P. Buza
                                          Vice President

                                    SB Motel Wilmington Corp.

                                    By: \s\ John P. Buza
                                       -------------------
                                          John P. Buza
                                          Vice President

                                    Hudson Hotels Properties Corp.

                                    By: \s\ E. Anthony Wilson
                                       ----------------------
                                          E. Anthony Wilson
                                          Chairman

                                    Hudson Hotels Corporation

                                    By: \s\ E. Anthony Wilson
                                       ----------------------
                                          E. Anthony Wilson
                                          Chairman and President

                               Escrow Agent is executing this
                               Contract Amendment No.1 solely to
                               acknowledge its continued
                               obligations as Escrow Agent

                               Lawyers Title Insurance Corporation

                               By:_______________________
                               Its:




<PAGE>




EXHIBIT 3

[Logo]                                  November 15, 1996



VIA FACSIMILE and FEDERAL EXPRESS

John P. Buza, Vice President
Salomon Brothers Inc.
Seven World Trade Center
New York, New York  10048

           Re:  Agreement of Purchase and Sale dated September 27,
                1996, as amended October 31, 1996 among Hudson
                Hotels Properties Corp. ("Purchaser"), Hudson
                Hotels Corporation ("Hudson"), SB Motel Richmond
                Corp., SB Motel Durham-Research Triangle Park
                Corp.; SB Motel Cary Corp.; SB Motel Statesville
                Corp.; SB Motel Wilmington Corp.; SB Motel
                Columbia Corp.; SB Motel Charleston Corp.; SB
                Motel Albany Corp.; SB Motel Virginia Beach Corp.;
                SB Motel Durham-Duke Corp.; SB Motel Raleigh Corp.
                and SB Motel Charlotte I-85 Corp. ("Sellers") (the
                "P&S Agreement"); all capitalized terms not herein
                defined shall have the meanings ascribed to such
                terms in the P&S Agreement

Dear John:

           Please sign below to indicate your acknowledgment that
the Feasibility Period under Section 3.1 of the P&S Agreement is
hereby extended until midnight, eastern standard time, Monday,
November 18, 1996.

                               Very truly yours,


                          HUDSON HOTELS PROPERTIES CORP.

                          By: \s\ E. Anthony Wilson
                             ------------------------
                               E. Anthony Wilson
                               Chairman

EAW/ksb
cc:   Craig S. Feder, Esq. (via Federal Express)
      Robin Panovka, Esq. (via Federal Express)




<PAGE>



           IN WITNESS WHEREOF, the undersigned have duly executed
this Amendment as of the day and year first above written.


                                    SB MOTEL RICHMOND CORP.


                                    By: \s\ John P. Buza
                                       ---------------------
                                          Name:   John P. Buza
                                          Title:  Vice President


                                    SB MOTEL DURHAM-RESEARCH
                                    TRIANGLE PARK CORP.


                                    By: \s\ John P. Buza
                                       -----------------------
                                          Name:   John P. Buza
                                          Title:  Vice President


                                    SB MOTEL CARY CORP.


                                    By: \s\ John P. Buza
                                       -----------------------
                                          Name:   John P. Buza
                                          Title:  Vice President


                                    SB MOTEL STATESVILLE CORP.


                                    By: \s\ John P. Buza
                                       -----------------------
                                          Name:   John P. Buza
                                          Title:  Vice President


                                    SB MOTEL WILMINGTON CORP.


                                    By: \s\ John P. Buza
                                       ------------------------
                                          Name:   John P. Buza
                                          Title:  Vice President


                                    SB MOTEL COLUMBIA CORP.


                                    By: \s\ John P. Buza
                                       ------------------------
                                          Name:   John P. Buza
                                          Title:  Vice President


                                 2

<PAGE>




                                    SB MOTEL CHARLESTON CORP.


                                    By: \s\ John P. Buza
                                       -------------------------
                                          Name:   John P. Buza
                                          Title:  Vice President


                                    SB MOTEL ALBANY CORP.


                                    By: \s\ John P. Buza
                                       -------------------------
                                          Name:   John P. Buza
                                          Title:  Vice President


                                    SB MOTEL VIRGINIA BEACH CORP.


                                    By: \s\ John P. Buza
                                       ------------------------
                                          Name:   John P. Buza
                                          Title:  Vice President


                                    SB MOTEL DURHAM-DUKE CORP.


                                    By: \s\ John P. Buza
                                       -------------------------
                                          Name:   John P. Buza
                                          Title:  Vice President


                                    SB MOTEL RALEIGH CORP.


                                    By: \s\ John P. Buza
                                       -------------------------
                                          Name:   John P. Buza
                                          Title:  Vice President


                                    SB MOTEL CHARLOTTE I-85 CORP.


                                    By: \s\ John P. Buza
                                       -------------------------
                                          Name:   John P. Buza
                                          Title:  Vice President




                                 3

<PAGE>


                                    HUDSON HOTELS CORPORATION


                                    By: \s\ E. Anthony Wilson
                                       ----------------------
                                          E. Anthony Wilson
                                          Chairman


                                    HUDSON HOTELS CORPORATION


                                    By: \s\ E. Anthony Wilson
                                       ------------------------
                                          E. Anthony Wilson
                                          Chairman and President


                                    Escrow Agent is executing this
                                    Contract Amendment No. 1
                                    solely to acknowledge its
                                    continued obligations as
                                    Escrow Agent


                                    Lawyers Title Insurance
                                    Corporation


                                    By:___________________________
                                    Its:


                                 4

<PAGE>




EXHIBIT 4

                                            [Execution Counterpart]


                     CONTRACT AMENDMENT NO. 2


           THIS CONTRACT AMENDMENT NO. 2 (this "Amendment"), made
as of the 18th day of November, 1996 by and among HUDSON HOTELS
PROPERTIES CORP., a New York corporation with offices at One
Airport Way, Suite 200, Rochester, New York 14624 ("Purchaser"),
SB MOTEL RICHMOND CORP., SB MOTEL DURHAM-RESEARCH TRIANGLE PARK
CORP., SB MOTEL CARY CORP., SB MOTEL STATESVILLE CORP., SB MOTEL
WILMINGTON CORP., SB MOTEL COLUMBIA CORP., SB MOTEL CHARLESTON
CORP., SB MOTEL ALBANY CORP., SB MOTEL VIRGINIA BEACH CORP., SB
MOTEL DURHAM-DUKE CORP., SB MOTEL RALEIGH CORP. and SB MOTEL
CHARLOTTE I-85 CORP., each a Delaware corporation with offices at
Seven World Trade Center, New York, New York 10048, Attn: Mr.
John P. Buza, Vice President (collectively, "Sellers") and HUDSON
HOTELS CORPORATION, a New York corporation with offices at One
Airport Way, Suite 200, Rochester, New York 14624 ("Hudson").


                       W I T N E S S E T H:


           WHEREAS, Sellers, Purchaser and Hudson entered into
that certain Agreement of Purchase and Sale, dated September 27,
1996, as amended by (i) that certain Contract Amendment No. 1,
dated October 31, 1996 (the "First Amendment") and (ii) that
certain letter agreement dated November 15, 1996; and the
Agreement of Purchase and Sale as amended by the First Amendment,
the "P&S Agreement"); all capitalized terms not herein defined
shall have the meanings ascribed to such terms in the P&S
Agreement;

           WHEREAS, Sellers, Purchaser and Hudson wish to amend
the P&S Agreement as provided below.

           NOW THEREFORE, for $1.00 and other good and valuable
consideration, the receipt and sufficiency of which is hereby
mutually acknowledged, and the mutual covenants contained herein,
the parties hereto, intending to be legally bound, hereby agree,
and the P&S Agreement is hereby amended, as follows:

           1. (a) The Purchase Price is hereby reduced by
$600,000 to Sixty Million Four Hundred Thousand and no/100
Dollars ($60,400,000). Section 2.2 of the P&S Agreement is hereby
deleted in its entirety and the following is hereby substituted
therefor:

                "2.2. The balance of the Purchase Price
                ($58,950,000.00) shall be paid by Purchaser to
                Sellers at the Closing (as hereinafter defined)
                as follows:

                (a)  The sum of Fifty Three Million Five Hundred


<PAGE>



                Fifty Thousand and NO/100 Dollars
                ($53,550,000.00), plus the Stock Price Adjustment
                Amount (as hereinafter defined), if any, shall be
                paid by Purchaser in cash by wire transfer of
                immediately available funds to an account or
                accounts designated in writing by Sellers;

                (b) Hudson shall deliver to Sellers (i) a
                promissory note executed by Hudson in the amount
                of Three Million and NO/00 Dollars ($3,000,000),
                plus or minus any closing adjustments made
                pursuant to Section 9, in the form of Exhibit D,
                attached hereto and incorporated herein by
                reference (the "Note"); and

                (c) Purchaser shall deliver to Sellers the lesser
                of (i) 400,000 shares of the common stock, par
                value $0.001, of Hudson (the "Hudson Common
                Stock") or (ii) that number of shares of Hudson
                Common Stock that is equal to the number
                determined by dividing $2,400,000 by the Per
                Share Market Price (such number of shares of
                Hudson Common Stock determined in accordance with
                clauses (i) and (ii) above shall be referred to
                herein as the "Shares").

                For purposes hereof, the term "Stock Price
                Adjustment Amount" shall mean the amount, if any,
                by which (i) the product of the Per Share Market
                Price (as defined below) multiplied by 400,000 is
                less than (ii) $2,400,000, and the term "Per
                Share Market Price" shall mean the average
                closing price per share of Hudson Common Stock on
                NASDAQ for the five trading days immediately
                preceding the Closing Date. If the Closing
                occurs, Purchaser will be entitled to a $50,000
                credit against the Purchase Price (which $50,000
                represents the deposit previously paid by
                Purchaser to Sellers which had been forfeited)."

           (b) Exhibit E of the P&S Agreement is hereby deleted
in its entirety and replaced with the Exhibit E attached hereto
and incorporated herein by reference.

           2.   Subpart (k) of Section 5.2 of the P&S Agreement is
hereby deleted in its entirety and replaced with the following:

           "(k) An indemnity agreement in the form of Exhibit J;
                and

           (l)  Such other instruments as are customarily
                executed by sellers to effectuate the sale of
                property similar to the Premises, provided that
                this subpart

                                 2

<PAGE>



                (l) shall not require Sellers to incur expenses,
                liabilities or obligations in excess of those
                provided for elsewhere in this Agreement."

           3. The following Section 12.7 is hereby added to the
P&S Agreement immediately following Section 12.6 of the P&S
Agreement:

                "12.7. (a) Seller's parent corporation, SB Motel
                Corp., a Delaware corporation, hereby represents
                and warrants that, to SB Motel's knowledge,
                neither it nor any of its affiliates or
                subsidiaries (including, but not limited to, SB
                Motel Columbia Corp.) (x) has been named or
                joined as a party in that certain litigation in
                the Court of Common Pleas of the State of South
                Carolina captioned Dean Waldrop and Kathy Elaine
                Clark v. Hotel Renovations of Dallas and American
                General Hospitality Incorporated, CA No.
                95-CP-40-0773 (the "Waldrop Litigation"), or (y)
                is a defendant in or party to any other action or
                proceeding of any kind with respect to the claim
                asserted in the Waldrop Litigation.

                The term to "SB Motel Corp.'s knowledge" or any
                similar phrase, as used above, shall mean the
                actual knowledge, without specific investigation
                or inquiry, of John P. Buza, Vice President of SB
                Motel Corp.

                (b) The representation and warranty made by SB
                Motel Corp. in subsection (a) shall survive the
                Closing until the fifth anniversary of the
                Closing Date or until a sale, assignment or other
                transfer of the Premises (or any part thereof) by
                Purchaser, if sooner (provided that neither an
                assignment pursuant to Section 16.2 of the P&S
                Agreement nor a grant to a lender of a deed of
                trust, shall constitute such a sale, assignment
                or other transfer). No claim may be asserted by
                Purchaser under the foregoing representation or
                warranty after the expiration of such survival
                period, and all claims for breach of such
                representation and warranty asserted during such
                survival period may continue to be asserted after
                such survival period only if during the survival
                period the claiming party provided the other
                party specific and detailed written notice
                thereof and commenced and diligently prosecuted a
                law suit against the other in connection
                therewith.

                (c)  SB Motel Corp. has executed this Agreement

                                 3

<PAGE>



                solely to acknowledge its representation and
                warranty set forth in subsection 12.7(a)."

           4. Sections 12.4 and 12.5 are hereby amended to add
the following sentence as the second sentences of such Sections:
"Neither an assignment pursuant to Section 16.2 hereof nor the
execution and delivery of deeds of trust and mortgages by
Purchaser to its lender shall constitute a sale, assignment or
other transfer of the Premises."

           5.   Section 3.11 of the P&S Agreement is hereby deleted
in its entirety and the following is hereby substituted there for:

                "3.11. (a) In the event that on or before the
                Closing, either (i) the ground lessor under the
                Statesville Ground Lease has not executed and
                delivered to Purchaser an estoppel certificate in
                substantially the form attached hereto as Exhibit
                K or in a form which is otherwise reasonably
                acceptable to Purchaser, or (ii) a Deed of
                Easement substantially in the form attached
                hereto as Exhibit L or in a form which is
                otherwise reasonably acceptable to Purchaser has
                not been executed by the parties thereto and
                delivered to Purchaser, then Purchaser shall have
                the right to exclude from the Premises being
                purchased and sold hereunder the Statesville
                Property, the Statesville Ground Lease and any
                Personalty, Contracts, Permits, Inventory,
                Intangible Rights, books and records, "as-built
                drawings", documentation, instrumentation, rights
                and other aspects of the Premises which relate to
                the Statesville Property (collectively, the
                "Statesville Premises").  Purchaser's right to
                exclude the Statesville Premises from the
                Premises may be exercised by written notice to
                Sellers on or before the Closing Date. Any
                exercise of such right shall be irrevocable.

                (b) If the Statesville Premises are excluded from
                the Premises being purchased and sold hereunder
                pursuant to subsection 3.11(a), then the Purchase
                Price shall be reduced by $3,741,000.00 (the
                "Statesville Purchase Price Reduction Amount") to
                the sum of Fifty Six Million Six Hundred Fifty
                Nine Thousand and No/100 Dollars
                ($56,659,000.00), and, to reflect such reduction,
                Section 2.2 shall be deemed to have been deleted
                in its entirety and the following substituted
                therefor:

                     '2.2.  The balance of the Purchase Price
                     ($55,209,000.00) shall be paid by Purchaser to

                                 4

<PAGE>



                     Sellers at the Closing (as hereinafter
                     defined) as follows:

                     (a) The sum of Fifty Million Five Hundred
                     Fifty-Seven Thousand Two Hundred Dollars
                     ($50,557,200.00), plus the Stock Price
                     Adjustment Amount (as hereinafter defined),
                     if any, shall be paid by Purchaser in cash
                     by wire transfer of immediately available
                     funds to an account or accounts designated
                     in writing by Sellers;

                     (b) Hudson shall deliver to Sellers (i) a
                     promissory note executed by Hudson in the
                     amount of Two Million Six Hundred and Twenty
                     Five Thousand Nine Hundred Dollars
                     ($2,625,900), plus or minus any closing
                     adjustments made pursuant to Section 9, in
                     the form of Exhibit D, attached hereto and
                     incorporated herein by reference (the
                     "Note"); and

                     (c) Purchaser shall deliver to Sellers the
                     lesser of (i) 337,650 shares of the common
                     stock, par value $0.001, of Hudson (the
                     "Hudson Common Stock") or (ii) that number
                     of shares of Hudson Common Stock that is
                     equal to the number determined by dividing
                     $2,025,900 by the Per Share Market Price
                     (such determined in accordance with clauses
                     (i) and (ii) above shall be referred to
                     herein as the "Shares").

                     For purposes hereof, the term "Stock price
                     Adjustment Amount" shall mean the amount, if
                     any, by which (i) the product of the Per
                     Share Market Price (as defined below)
                     multiplied by 337,650 is less than (ii)
                     $2,025,900, and the term "Per Share Market
                     Price" shall mean the average closing price
                     per share of Hudson Common Stock on NASDAQ
                     for the five trading days immediately
                     preceding the Closing Date. If the Closing
                     occurs, Purchaser will be entitled to a
                     $50,000 credit against the Purchase Price
                     (which $50,000 represents the deposit
                     previously paid by Purchaser to Sellers
                     which had been forfeited) .'

           (c) If the Statesville Premises are excluded from the
           Premises being purchased hereunder pursuant to
           Subsection 3.11(a), any and all covenants,
           representations, warranties, obligations and
           liabilities set forth herein relating to the
           Statesville Premises shall be null and

                                 5

<PAGE>



           void and of no further force and effect, and every
           reference to either SB Motel Statesville Corp. or any
           of the Statesville Premises shall be stricken from the
           provisions hereof, in each case as if the Statesville
           Premises had never been the subject of this Agreement.
           If the Statesville Premises are excluded from the
           Closing pursuant to this Section 3.11, SB Motel
           Statesville Corp. shall use good faith efforts (which
           shall not include the expenditure of any funds or the
           making of any changes, alterations or improvements to
           any Premises) to assist Purchaser to obtain the
           documents attached hereto as Exhibits K and L (or
           substitutes reasonably acceptable to Purchaser) prior
           to December 31, 1996. If the documents attached hereto
           as Exhibits K and L (or substitutes reasonably
           acceptable to Purchaser) can be obtained on or prior
           to December 31, 1996, Purchaser and SB Motel
           Statesville Corp. shall close on the Statesville
           Premises on or before December 31, 1996 at the
           Statesville Purchase Price Reduction Amount, and
           otherwise on the terms set forth in this Agreement,
           with the purchase price thereof paid in the same
           proportions of cash, a promissory note executed by
           Hudson, and shares of Hudson Common Stock as set forth
           in Section 2.2 as amended by this Contract Amendment
           No. 2. If the Closing of the Statesville Premises has
           not occurred on or before December 31, 1996 as
           contemplated hereunder, then Purchaser shall (x) have
           no right or claim whatsoever in or to the Statesville
           Premises and shall, if so requested by Sellers,
           promptly execute a recordable instrument evidencing
           same and waiving all rights with respect to the
           Statesville Premises and (y) promptly deliver to
           Sellers all Statesville Premises related due diligence
           reports, surveys and other materials in Purchaser's
           possession together with documentation sufficient to
           grant to Sellers (and their assignees) full right and
           title thereto."

           6. Purchaser acknowledges that it has completed its
investigation of the Premises and is satisfied with all aspects
thereof. Accordingly, Section 3.4 of the P&S Agreement and
Section 1 of the First Amendment are hereby deleted in their
entirety and each of the parties hereto waives any and all rights
it had or may have had under such Sections. Purchaser hereby
waives any and all objections it had or might have with respect
to the condition of the Premises and agrees that Sellers shall
have no obligations whatsoever to cure any defects in or problems
with the Premises or to incur any costs or expenses in connection
therewith, whether such defects or problems are set forth in
Exhibit A to the First Amendment, in the Fran Damage Schedule, or
otherwise. Purchaser waives any and all rights which it might
have under or in connection with the Fran Damage Schedule and/or
the letter from Sellers which is attached as Exhibit A to the
First Amendment (and

                                 6

<PAGE>



such schedule and letter shall be null and void). Purchaser
hereby waives any right to terminate the P&S Agreement under
Section 3.1 thereof or otherwise. As of the date hereof,
Purchaser's and Hudson's obligation to close the transactions
contemplated by the P&S Agreement are unconditional, the Deposit
is non refundable, and neither Purchaser nor Hudson has or shall
have any termination rights under the P&S Agreement whatsoever
(provided that the foregoing shall not invalidate Purchaser's
remedies for any default by Sellers, as set forth in Section 8 of
the P&S Agreement). Purchaser further waives any and all
objections and other matters set forth in the Title Notice sent
to Sellers (including, without limitation, all Title Defects) and
acknowledges that Sellers have not agreed to cure any such
objections or other matters. All such objections or other matters
constitute Permitted Exceptions, and Purchaser (x) waives any
right to object thereto and (y) agrees to take title subject
thereto at Closing. Purchaser hereby waives any and all rights it
might have under Section 4.1 of the P&S Agreement and accepts the
quality and condition of title to the Premises.

Notwithstanding the foregoing, Sellers have agreed to provide the
following title curatives at Closing:

           (i)  The inclusion in the deeds to each of the
                Properties of standard quit claim language
                utilizing the insured legal descriptions required
                by Purchaser's Title Notice where such legal
                descriptions vary from the vesting deed legal
                descriptions;

           (ii) Standard gap/hold harmless indemnities or owner's
                affidavits of liens and parties in possession as
                required by the Purchaser's Title Company (which
                shall not cover any Permitted Exceptions);

           (iii)Evidence of payment of $5,000 to the sealing
                contractor with respect to the Richmond property
                (referenced in Exhibit F to the P&S Agreement);
                and

           (iv) Evidence of payment or an indemnity reasonably
                satisfactory to the Title Company regarding the
                $25,000 owed to the contractor with respect to
                the Columbia Property (referenced in Exhibit F to
                the P&S Agreement).

Sellers will, additionally, use their good faith efforts (which
shall not include the expenditure of any funds or the making of
any changes, alterations or improvements to any Premises) to
assist Purchaser to secure the following:

           (a)  An Estoppel Certificate from the Downing Company
                with respect to the Richmond Property in the form

                                 7

<PAGE>



                attached as Exhibit M;

           (b)  An Encroachment Agreement in the form provided
                with respect to the Virginia Beach property in
                the form attached hereto as Exhibit M;

           (c)  A Subordination, Nondisturbance and Attornment
                Agreement and estoppel letter in the form
                provided by the Purchaser with respect to the
                cellular dish lease affecting the Durham-Duke
                Property in the form attached hereto as Exhibit
                M; and

           (d)  Two estoppel letters in forms provided by the
                Purchaser regarding the driveway easement and the
                Declaration of Covenants, Conditions and
                Restrictions with respect to the Raleigh Property
                in the form attached hereto as Exhibit M.

Purchaser's receipt of the foregoing items (a) through (d) shall
not be a condition to Closing. Sellers have not provided any
assurances, representations or warranties that any of the
foregoing items will be secured. Provided that Sellers use good
faith efforts (as limited above) to assist Purchaser in securing
the aforesaid items, if such items are not secured, (x) Sellers
shall have no obligation or liability in connection therewith,
and (y) Purchaser shall not have any right to terminate this
Agreement, fail to close hereunder or seek any remedy or recourse
against Sellers as a result thereof.

           Nothing contained herein is intended to waive Sellers'
obligation to produce documents of conveyance or standard title
curatives expressly provided for in Section 5 of the P&S
Agreement.

           7. Except as expressly modified by provisions of this
Amendment, all of the terms, covenants and conditions of the P&S
Agreement shall remain unmodified and in full force and effect.

           8. This Amendment may not be changed orally and shall
be construed according to the laws of the State of New York, and
any legal action or proceeding with respect to or in connection
with this Amendment must be brought in the Supreme Court of the
State of New York within the First Judicial Department, 1st
District, New York City, or the Federal Courts for the Southern
District of New York.

           9. This Amendment may be executed in any number of
counterparts, each of which shall be deemed an original, but all
of which together shall constitute one and the same instrument.

           IN WITNESS WHEREOF, the undersigned have duly executed
this Amendment as of the day and year first above written.


                                 8

<PAGE>



                     SB MOTEL RICHMOND CORP.

                    By:______________________
                        Name: John P. Buza
                           Title: Vice President


                       SB MOTEL DURHAM-RESEARCH TRIANGLE PARK
                         CORP.

                    By:______________________
                        Name: John P. Buza
                          Title:  Vice President


                       SB MOTEL CARY CORP.

                    By:______________________
                        Name: John P. Buza
                          Title:  Vice President



                    SB MOTEL STATESVILLE CORP.

                    By:______________________
                        Name: John P. Buza
                          Title:  Vice President



                    SB MOTEL WILMINGTON CORP.

                    By:______________________
                        Name: John P. Buza
                          Title:  Vice President





                                 9

<PAGE>



                     SB MOTEL COLUMBIA CORP.

                    By:______________________
                        Name: John P. Buza
                          Title:  Vice President



                    SB MOTEL CHARLESTON CORP.

                    By:______________________
                        Name: John P. Buza
                          Title:  Vice President


                      SB MOTEL ALBANY CORP.

                    By:______________________
                        Name: John P. Buza
                          Title:  Vice President



                       SB MOTEL VIRGINIA BEACH CORP.

                    By:______________________
                        Name: John P. Buza
                          Title:  Vice President



                    SB MOTEL DURHAM-DUKE CORP.

                    By:______________________
                        Name: John P. Buza
                          Title:  Vice President



                      SB MOTEL RALEIGH CORP.

                    By:______________________
                        Name: John P. Buza
                          Title:  Vice President



                       SB MOTEL CHARLOTTE I-85 CORP.

                    By:______________________
                        Name: John P. Buza
                          Title:  Vice President

                                10

<PAGE>






                       HUDSON HOTELS PROPERTIES CORP.

                    By:______________________
                          Name:  E. Anthony Wilson
                          Title:  Chairman and Chief
                                   Executive Officer


                    HUDSON HOTELS CORPORATION

                    By:______________________
                          Name: E. Anthony Wilson
                          Title:    Chairman and Chief
                                     Executive Officer


                       E. Anthony Wilson is executing this Contract
                       Amendment No. 2 in his individual capacity
                       solely to acknowledge and confirm his
                       covenant set forth in Section 15.3(b) of the
                       P&S Agreement.
                       ________________________________
                        E. ANTHONY WILSON



                                11

<PAGE>



                       Escrow Agent is executing this Contract
                       Amendment No. 2 solely to acknowledged its
                       continued obligations as Escrow Agent

                       LAWYERS TITLE INSURANCE CORPORATION



                       By:_______________________________
                        Name:____________________________
                        Title:___________________________




                                12

<PAGE>



                       SB Motel Corp is executing this Contract
                       Amendment No. 2 solely to acknowledge and
                       confirm its representations and warranties
                       made in Section 3 hereof.

                       SB MOTEL CORP.


                    By:______________________
                        Name: John P. Buza
                          Title:    Vice President





                                13

<PAGE>



                            EXHIBIT E

                    Purchase Price Allocation

SB Motel Albany Corp.                           $3,151,000

SB Motel Cary Corp.                             $6,008,000

SB Motel Charleston Corp.                       $5,938,000

SB Motel Charlotte 1-85 Corp.                  $3,291,000I

SB Motel Columbia Corp.                         $5,811,000

SB Motel Durham-Duke Corp.                      $8,929,000

SB Motel Durham Research Triangle Park Corp.    $4,920,000

SB Motel Raleigh Corp.                          $3,835,000

SB Motel Richmond Corp.                         $6,510,000

SB Motel Statesville Corp.                      $3,741,000

SB Motel Virginia Beach Corp.                   $2,286,000

SB Motel Wilmington Corp.                       $5,980,000

     Total                                     $60,400,000


                                14

<PAGE>









                            Exhibit J



                        November 27, 1996



HH Properties-I, Inc.
HH Properties-VB, Inc.
One Airport Way, Suite 200
Rochester International Airport
Rochester, NY  14624
Attn: E. Anthony Wilson, Chairman

Re:   Agreement of Purchase and Sale, dated September 27, 1996,
      among Hudson Hotels Properties Corp. ("Purchaser"), SB Motel
      Albany Corp., SB Motel Raleigh Corp., SB Motel Cary Corp., SB
      Motel Richmond Corp., SB Motel Charleston Corp., SB Motel
      Statesville Corp., SB Motel Charlotte 1-85 Corp., SB Motel
      Virginia Beach Corp., SB Motel Columbia Corp., SB Motel
      Durham-Duke Corp., SB Motel Wilmington Corp., SB Motel Durham-
      Research Triangle Park Corp. (collectively, "Sellers"), and
      Hudson Hotels Corp. ("Hudson"), as amended by (i) that certain
      Contract Amendment No. 1, dated
      October 31, 1996 and (ii) that certain Contract Amendment No.
      2, dated November 18, 1996 (as amended, the "P&S Agreement");
      all capitalized terms not herein defined shall have the
      meanings ascribed to such terms in the P&S Agreement

Gentlemen:

           Reference is hereby made to the following:  (a) a certain
Adversary Proceeding that was commenced by Motels of America
("MOA") as Debtor and Debtor-in-Possession, and Ben Franklin
Properties, Inc. in its own right and as Assignee of Ameritech
Pension Trust ("Ben Franklin") against Salomon Brothers Inc
("Salomon") and Salomon Brothers Realty Corp. ("SBRC") captioned
Motels of America. Inc. et al. v. Salomon Brothers Inc et al. No.
A-91-167 in the United States Bankruptcy Court for the District of
Delaware (the "MOA Litigation"), which proceeding was settled
pursuant to a certain settlement agreement by and among MOA, Ben
Franklin, Salomon and SBRC, dated as of March 27, 1992 (which was
approved by Order of such Bankruptcy Court by Order dated July 23,
1992 filed with the Clerk thereof on July 27, 1992); (b) a certain
action that was commenced in the United


<PAGE>



E. Anthony Wilson
Hudson Hotels Properties Corp.
November 27, 1996
Page 2



the United States District Court for the Northern District of
Illinois by purchasers of certain of the first mortgage notes
(collectively, "Xerox") secured by mortgages on, among other
things, the Properties and captioned Xerox Financial Services
Life Ins. Co. et al. v. Salomon Brothers Inc et al. No. 93-C-
1767 (the "Xerox Litigation"), which action was settled pursuant
to a certain settlement agreement dated September 9, 1993 by and
among Xerox and Salomon; (c) a certain action filed in the United
States District Court for the Northern District of Illinois which
is known as Harris Trust Savings Bank, not individually but
solely as trustee for Ameritech Pension Trust ("APT"), Ameritech
Corporation and John A. Edwardson (collectively, "Ameritech") v.
Salomon Brothers Inc and Salomon Brothers Realty Corp. (92 Civ.
5883 (MEA)) (the "Ameritech Litigation"); (d) an investigation
conducted by the United States Department of Labor (the "DOL") of
certain transactions between Salomon, SBRC and APT which are also
a subject of the Ameritech Litigation (the "DOL Investigation");
and (e) the potential assessment against Salomon, SBRC and APT of
excise taxes by the United States Internal Revenue Service (the
"IRS") for alleged prohibited transactions arising out of certain
transactions between Salomon, SBRC and APT which are also a
subject of the Ameritech Litigation (the "IRS Investigation"; the
MOA Litigation, the Xerox Litigation, the Ameritech Litigation,
the DOL Investigation and the IRS Investigation being referred to
herein collectively as, the "Litigation"). Salomon and SBRC
disputed both the factual and the legal basis for the claims
asserted in the MOA Litigation and the Xerox Litigation, and
dispute both the factual and the legal basis for the claims
asserted or which would be asserted in the Ameritech Litigation,
the DOL Investigation and the IRS Investigation.

           Subject to the terms and conditions of this letter,
Salomon shall, from and after the Closing, indemnify and protect
HH Properties-I, Inc. and HH Properties-VB, Inc. (collectively,
"Indemnitees" and each an "Indemnitee") from and against any and
all actions, causes of action, suits, claims, judgments, demands
or liens whatsoever, in law or at equity (collectively, "Claims")
which (i) are made by MOA or Ben Franklin against Indemnitees, or
either of them, and result directly by reason of or on account of
the MOA Litigation, (ii) are made by Xerox against Indemnitees,
or either of them, and result directly by reason of or on account
of the Xerox Litigation, (iii) are made by Ameritech against
Indemnitees, or either of them, and result directly by reason of
or on account of the Ameritech Litigation, (iv) are made by the
DOL against Indemnitees, or either of them, and result directly



<PAGE>



E. Anthony Wilson
Hudson Hotels Properties Corp.
November 27, 1996
Page 3


by reason of or on account of the DOL Investigation, and (v) are
made by the IRS against Indemnitees, or either of them, and
result directly by reason of or on account of the IRS
Investigation (each, an "Indemnified Claim"), provided that,
notwithstanding the foregoing, in no event shall Salomon have any
liability or responsibility for and the Indemnified Claims shall
not include, Indemnitees' incidental or consequential damages or
any Claims by any party other than (i) MOA or Ben Franklin (by
reason of or on account of the MOA Litigation), (ii) Xerox (by
reason of or on account of the Xerox Litigation), (iii) Ameritech
(by reason of or on account of the Ameritech Litigation), (iv)
the DOL (by reason of or on account of the DOL Investigation),
and (v) the IRS (by reason of or on account of the IRS
Investigation).

           The obligations and liabilities of Salomon which are
set forth above shall be subject to the following terms,
conditions and limitations:

           (a) Indemnitees, or either of them, within ten (10)
      days of obtaining any knowledge of any Claim which has
      given rise to, or which might reasonably be expected to
      give rise to, an Indemnified Claim, shall give written
      notice ("Notice of Claim") of such Claim to Salomon, which
      Notice of Claim shall include in reasonable detail all
      information available to Indemnitees, or either of them,
      with respect to such Indemnified Claim (including, without
      limitation, the nature and basis of such Indemnified Claim,
      and the amount thereof to the extent known). Indemnitees,
      or either of them, shall provide with each Notice of Claim
      copies of any summons, complaint or other pleading which
      may have been served on it and any written claim, demand,
      invoice, billing or other document evidencing or asserting
      the same. Thereafter, Indemnitees, or either of them,
      shall, as promptly as practicable but in any event no later
      than ten (10) days after receiving from time to time any
      documentation, notice or information relating to any
      Indemnified Claim, provide copies thereof to Salomon;

           (b) Salomon shall have the right to assume the defense
      of any Indemnified Claim at its own expense and by its own
      counsel. If Salomon shall assume the defense of an
      Indemnified Claim, Salomon shall not be responsible for any
      legal or other defense costs subsequently incurred by
      Indemnitees, or either of them, in connection with the
      defense thereof. If Salomon does not exercise its right to




<PAGE>



E. Anthony Wilson
Hudson Hotels Properties Corp.
November 27, 1996
Page 4

      assume the defense of any Indemnified Claim, then
      In-demnitees, or either of them, may assume such defense
      but the costs, expenses and reasonable attorneys' fees
      incurred shall be paid by Salomon hereunder;

           (c) Anything contained herein to the contrary
      notwithstanding, Indemnitees, or either of them, shall not
      admit any liability with respect to, or defend, settle,
      compromise or discharge, any Indemnified Claim without the
      express written consent of Salomon, which consent shall not
      be unreasonably withheld. Indemnitees, or either of them,
      shall in all respects cooperate with Salomon and act in a
      reasonable and good faith manner to minimize Salomon's
      liability in connection with any Indemnified Claim; and

           (d) Indemnitees' right to indemnification hereunder
      shall be the sole remedy to which Indemnitees and Hudson
      shall be entitled with respect to the Litigation and/or any
      Indemnified Claims.

           This indemnity shall survive (i) with respect to the
indemnities arising in connection with the MOA Litigation, the
Xerox Litigation, the DOL Investigation and the IRS
Investigation, until the fifth anniversary of the Closing Date or
until a sale, assignment or other transfer of the Premises (or
any part thereof) by Indemnitees, if sooner (provided, however,
that neither an assignment pursuant to Section 16.2 of the P&S
Agreement, nor a grant to a lender of a deed of trust covering
the Premises or any part thereof shall constitute such a sale,
assignment or other transfer, and (ii) with respect to the
indemnity arising in connection with the Ameritech Litigation,
until the fifth anniversary of a final, non-appealable judgment
concluding the Ameritech Litigation. No claim may be asserted by
Indemnitees under the foregoing indemnity after the expiration of
such survival period, and all claims for breach of such indemnity
asserted during such survival period may continue to be asserted
after such survival period only if during the survival period the
claiming party provided the other party specific and detailed
written notice thereof and commenced and diligently prosecuted a
law suit against the other in connection therewith.

           Neither this indemnity nor any of the respective
obligations, covenants or agreements hereunder may be assigned in
whole or in part, directly or indirectly, by operation of law or
otherwise excepting, however, an assignment pursuant to Section
16.2 of the P&S Agreement.




<PAGE>



E. Anthony Wilson
Hudson Hotels Properties Corp.
November 27, 1996
Page 5

           Any notice to be given hereunder shall be given in the
manner and subject to the provisions set forth in Section 10 of
the P&S Agreement. Any notice to be given to Indemnitees, or
either of them, hereunder shall be to the address set forth in
Section 10 of the P&S Agreement, and any notice to be given to
Salomon hereunder shall sent to the following address:

Salomon Brothers Inc, Seven World Trade Center, 33rd Floor, New
York, New York 10048, Attn: John P. Buza.

           The provisions hereof may not be changed orally and
shall be construed according to the laws of the State of New
York, and any legal action or proceeding with respect to or in
connection with the provisions hereof must be brought in the
Supreme Court of the State of New York within the First Judicial
Department, 1st District, New York City, or the Federal Courts
for the Southern District of New York.

                               Very truly yours,

                               SALOMON BROTHERS INC

                               By:__________________________
                                    Name:
                                    Title:



ACKNOWLEDGED, APPROVED
AND ACCEPTED:


HH PROPERTIES-I, INC.


By:_______________________
      Name:
      Title:



HH PROPERTIES-VB, INC.


By:_______________________
      Name:
      Title:



<PAGE>



                          Location: Statesville, North Carolina
                          Name of Facility; Fairfield Inn
                          (formerly, a Cricket Inn)




                            Exhibit K

                      GROUND LESSOR ESTOPPEL

           THIS GROUND LESSOR ESTOPPEL (this "Agreement"), made
as of October, 1996, is entered into by and among INTERSTATE
DEVELOPMENT COMPANY, a North Carolina corporation ("Landlord"),
having an address at P.O. Box 1001, Statesville, North Carolina
28677, NOMURA ASSET CAPITAL CORPORATION, a Delaware corporation
("Lender"), having an address at 2 World Financial Center,
Building B, New York, New York 10281-1198, and HH Properties-- I,
Inc. a New York corporation ("New Tenant"), having an address c/o
Hudson Hotels Corporation, One Airport Way, Suite 2a Rochester
International Airport, Rochester, New York 14624, Attn: E.
Anthony Wilson, Chairman.

                             RECITALS

           A. Pursuant to that certain Ground Lease dated
February 20, 1984 (the "Lease"), a Memorandum of which was
recorded on February 24, 1984 in Book 696, Page 475 of the
Iredell County, North Carolina Registry (the "Iredell County
Registry"), Landlord leased certain real property described on
Exhibit A attached hereto (together with all rights of way,
easements and appurtenances relating thereto and described in the
Lease, including, without limitation, easements for vehicular and
pedestrian ingress and egress and parking on, over and across
adjoining or abutting property, the "Demised Premises") to
Turnpike Properties, Inc., a North Carolina corporation
("Turnpike Properties"), as tenant.

           B. Pursuant to a certain Amendment to Ground Lease by
and between Landlord and Turnpike Properties dated March 30, 1984
and recorded on April 19, 1984 in Book 698, Page 589 of the
Iredell County Registry, the Lease was further modified and
amended.

           C. Pursuant to that certain Assignment of Lease dated
July 28, 1989 and recorded on August 4, 1989 in Book 789, Page
329 of the Iredell County Registry, Turnpike Properties, as
tenant, assigned all of its right, title and interest in, to and
under the Lease to Motels of America, Inc., a Delaware
corporation ("Motels of America").

           D. Pursuant to a certain Assignment of Lease dated
December 1, 1993 and recorded on December 1, 1993 in Book 903,
Page 580 of the Iredell County Registry, Motels of America, as
tenant, assigned all of its right, title and interest in, to and
under the Lease to SB Motel Statesville Corp., a Delaware
corporation

                                 1

<PAGE>



("Tenant").

           E. Pursuant to that certain Assignment of Lease dated
October __, 1996 and intended to be forthwith recorded in the
Iredell County Register, Tenant, as tenant, has assigned all of
its right, title and interest in, to and under the Lease to New
Tenant.

           F. Pursuant to a certain Loan Agreement by and between
Lender and New Tenant (as the same may be amended, modified,
supplemented or assigned from time to time, the "Loan
Agreement"), Lender intends to extend a loan (the "Loan") to New
Tenant to be secured by, among other things, a first lien
leasehold mortgage or deed of trust, as the case may be (as the
same may be amended, modified, supplemented or assigned from time
to time, the "Mortgage"), encumbering New Tenants leasehold
interest in the Demised Premises and its interest in the Lease.

           NOW, THEREFORE, to induce New Tenant to purchase by
assignment all of Tenant's right, title and interest in, to and
under the Lease and to induce Lender to make the Loan to New
Tenant and for other good and valuable consideration, the receipt
and sufficiency of which are hereby acknowledged, the parties,
intending to be legally bound, hereby agree as follows:

           1.   Landlord's Representations and Warranties.  Landlord
represents and warrants to Lender and New Tenant the following:

                1.1 Lease. A true, correct and complete copy of
      the Lease is attached hereto as Exhibit B and such Lease
      has not been assigned, modified, amended or supplemented
      except as expressly set forth in Exhibit B. The Lease is in
      full force and effect and constitutes the entire agreement
      between Landlord and Tenant with respect to the Demised
      Premises. There do not exist any other agreements or
      understandings (including, but not limited to,
      subordination, non-disturbance and attornment agreements)
      concerning the Demised Premises and/or the Lease, whether
      oral or written, between Landlord and Tenant (or any of
      their respective predecessors or successors).

                1.2 Tenant. Tenant is the tenant under the Lease
      and is in peaceful, quiet and undisturbed possession of the
      entire Demised Premises. Upon execution of the Assignment
      of Lease identified in Paragraph F above, New Tenant shall
      be the tenant under the Lease.

                1.3 Enforceability. The Lease constitutes the
      legal, valid and binding obligation of Landlord,
      enforceable against Landlord in accordance with its terms.

                1.4  Rent.  The rent payable under the Lease
      currently is $         per annum, which rent is paid in equal

                                 2

<PAGE>



      monthly installments in advance on the first day of each
      month, and such rent has been paid through the month of
               , 1996. No rent, other than for the current month,
      has been paid in advance. The Lease in a triple net lease
      and Tenant receives all real estate tax bills relating to
      the Demised Premises directly from the applicable taxing
      authorities.

                1.5 Term. The current term of the Lease commenced
      on February 20, 1985 and expires on February 20, 2005. Upon
      execution of the Assignment of Lease identified in
      Paragraph F above, however, and pursuant to Section 2.1
      below, the current term of the Lease shall be extended so
      as to expire on February 20, 2035.

                1.6  Escrow.  The amount of any escrows and deposits
      presently held by Landlord under the Lease is
      $        .  (If none, so state.)

                1.7 Tenant's Defaults. Tenant is not in default
      under the Lease and Landlord has no knowledge of the
      existence of any event which, with the giving of notice,
      the passage of time, or both, would constitute a default
      (or event of default) by Tenant under the Lease.

                1.8 Landlord's Defaults. Landlord is not in
      default under the Lease and Landlord has no knowledge of
      the existence of any event which, with the giving of
      notice, the passage of time, or both, would constitute a
      default (or event of default) by Landlord under the Lease.

                1.9 No Mortgages. Landlord has not assigned,
      conveyed, transferred, sold, encumbered or mortgaged its
      interest in the Lease or the Demised Premises (or any part
      of it) and there currently are no mortgages, deeds of trust
      or other security interests encumbering Landlord's fee
      interest in the Demised Premises (or any part of it). No
      third party (including, without limitation, Roses
      Department Stores, Inc.) has any option, preferential right
      or right of first refusal to purchase all or any part of
      the Demised Premises or Landlord's underlying fee interest.
      No consent or approval of any third party (including,
      without limitation, any lender) is required in order for
      Landlord to deliver this Agreement and to perform fully its
      obligations hereunder.

                1.10 No Offsets.  There are no offsets, coun-
      terclaims, defenses, deductions or credits whatsoever with
      respect to the Lease, or any amounts owning under any other
      agreement.

                1.11 Eminent Domain.  Landlord has not received
      written notice of any pending eminent domain proceedings or

                                 3

<PAGE>



      other governmental actions or any judicial actions of any
      kind against Tenant's or Landlord's interest in the Demised
      Premises.

                1.12 Violations. Landlord has not received
      written notice that it is in violation of any governmental
      law or regulation applicable to Tenant's or Landlord's
      interest in the Demised Premises and its operation thereon,
      including, without limitation, any zoning, subdivision or
      environmental laws or the Americans with Disabilities Act,
      and has no reason to believe that there are grounds for any
      claim of any such violation.

                1.13 Acceptance of the Premises. The Demised
      Premises have been fully accepted by Tenant and neither
      Landlord nor Tenant has any outstanding right or option to
      terminate or cancel the Lease prior to its stated
      expiration date.

                1.14 Title Improvements.  Title to the buildings,
      improvements, and fixtures at the Demised Premises is vested
      in Tenant.

           2.   Landlord's Covenants.  Landlord hereby consents and
agrees to each and every one of the following covenants and
agreements for the benefit of Lender and, as applicable, New
Tenant:

                2.1 Recognition of New Tenants as Tenant.
      Landlord hereby approves of and recognizes New Tenant as
      the tenant under the Lease. Landlord hereby acknowledges
      and agrees that, notwithstanding anything set forth in the
      Lease (including Section 13 thereof) to the contrary, all
      existing extension options under the Lease have been
      effectively exercised by New Tenant, and are hereby
      accepted by Landlord, and that as such, the initial term of
      the Lease shall henceforth expire on February 20, 2035.

                2.2 Recognition of Lender as Leasehold Mortgagee.
      Landlord hereby recognizes Lender as a first lien leasehold
      mortgagee under the Lease and consents to Mortgage. All of
      the leasehold mortgagee protection provisions contained in
      the Lease, and all other provisions inuring to the benefit
      of leasehold mortgagees (or their successors and assigns)
      are hereby incorporated into this Agreement by reference
      and restated and confirmed by Landlord for the benefit of
      Lender, its successors and assigns, subject to any
      modification of such protection provisions as provided
      herein. Landlord acknowledges and confirms that New Tenant
      shall have the absolute right to grant a leasehold mortgage
      on the Demised Premises in favor of Lender or any other
      mortgagee or third party in connection with any refinancing
      of the Mortgage on

                                 4

<PAGE>



      such terms and conditions as New Tenant may agree to in its
      sole discretion.

                2.3 Notice to Lender of Proposed Termination
      Date. Notwithstanding anything in the Lease to the
      contrary, if any default or event of default shall occur
      which entitles Landlord to terminate the Lease, Landlord
      shall have no right to terminate the Lease unless,
      following the expiration of the period of time given New
      Tenant to cure such default (or if New Tenant has no right
      to cure, following such default), Landlord shall deliver a
      notice (the "Proposed Termination Notice") to Lender of
      Landlord's intent to terminate the Lease (i) at least
      forty-five (45) days in advance of the proposed effective
      date of such termination (the "Proposed Termination"), if
      such default is capable of being cured by the payment of
      money and (ii) at least ninety (90) days in advance of the
      Proposed Termination Date if such default is not capable of
      being cured by the payment of money. The provisions of
      Section 2.4 below shall apply if, during such forty-five
      (45) or ninety (90) day period, as applicable, Lender
      shall: (i) notify Landlord in writing of Lender's desire to
      nullify the Proposed Termination Notice; (ii) pay or cause
      to be paid to Landlord all sums then due and in arrears as
      specified in the Proposed Termination Notice and which may
      become due during such forty-five (45) or ninety (90) day
      periods, as applicable; and (iii) comply or in good faith,
      with reasonable diligence and continuity, commence to
      comply with all non-monetary requirements of the Lease then
      in default and reasonably susceptible of being complied
      with by Lender.

                2.4 Procedure on New Tenant Default. (i) If
      Landlord shall elect to terminate the Lease by reason of a
      default or event of default of New Tenant, and Lender shall
      have complied with the provisions of Section 2.3 above, the
      Proposed Termination Date stated in the Proposed
      Termination Notice shall be (A) nullified if the default or
      event of default is completely cured or (B) extended for an
      additional period of six (6) months provided that, in the
      latter instance, during such additional six (6) month
      period, Lender shall:

                     (A) pay or cause to be paid all monetary
           obligations of New Tenant under the Lease as the same
           become due and continue in good faith to perform all
           of New Tenant's other obligations under the Lease
           except (1) past non-monetary obligations then in
           default and not reasonably susceptible of being cured
           by Lender and (2) obligations of New Tenant to satisfy
           and discharge any lien or encumbrance junior in
           priority to the Mortgage, if any; and


                                 5

<PAGE>



                     (B) if not enjoined or stayed, commence
           steps to acquire all of New Tenant's interest in the
           Lease by foreclosure, assignment in lieu of
           foreclosure, or other appropriate means and prosecute
           the same to completion with due diligence. If Lender
           is enjoined or stayed during such six (6) month
           period, such period shall be extended by the number of
           days that any injunction or stay is in effect.

           (ii) If at the end of such additional six (6) month
      period (as it may be extended under Section 2.4(i) (B),
      Lender is complying with the terms of Section 2.4, the
      Lease shall not terminate, and the time for completion by
      Lender of its proceedings to acquire or sell all of New
      Tenant's interest in the Lease shall continue so long as
      Lender is enjoined or stayed and thereafter for so long as
      Lender proceeds to complete steps to acquire or sell New
      Tenant's interest in the Lease by foreclosure, assignment
      in lieu of foreclosure, or by other appropriate means with
      reasonable diligence and continuity. Notwithstanding the
      terms of Section 2.3 or 2.4, nothing contained in the Lease
      or this Agreement shall require Lender, its successors,
      assigns or designees, to cure any default or event of
      default of New Tenant under the Lease, it being understood
      that the right to cure a New Tenant default or event of
      default shall be in Lender's sole discretion.

                2.5 Continuation of Lease. If Lender is complying
      with Section 2.4, upon the acquisition of the leasehold
      estate by Lender or its designee or any other purchaser at
      a foreclosure sale or otherwise, the Lease shall continue
      in full force and effect as if New Tenant had not defaulted
      under the Lease.

                2.6 No Amendments to Lease. From and after the
      date hereof, Landlord will not amend or modify the Lease
      without the prior written consent of Lender. In the event
      Landlord fails to secure such prior written approval to any
      such amendment or modification, such amendments or
      modifications to the Lease shall be null and void as if
      never made. In no event shall the Lease be cancelled,
      terminated or surrendered without the prior written consent
      of Lender.

                2.7 Delivery of Notices. Landlord shall
      simultaneously deliver to Lender copies of all notices,
      statements, information and communications delivered or
      required to be delivered to New Tenant pursuant to the
      Lease, including, without limitation, any notice of any
      default by New Tenant. Landlord shall advise Lender in
      writing if New Tenant fails to make any rental payment on
      the date such payment is due under the Lease.

                2.8  Further Assurances.  Landlord shall from time

                                 6

<PAGE>



      to time (i) execute such affidavits and certificates as
      Lender shall reasonably require to further evidence the
      agreements herein contained and (ii) cooperate with
      Lender's representatives in any inspection of all or any
      portion of the Demised Premises to the extent Lender is
      permitted to enter and inspect such Demised Premises in
      accordance with the Mortgage and/or the Loan Agreement.

                2.9 Lender Not Obligated Under Lease; Permitted
      Transfers. The granting of the Mortgage shall not be deemed
      to constitute an assignment or transfer of the Lease or the
      Demised Premises to Lender, nor shall Lender, as such, be
      deemed to be an assignee or transferee of the Lease or the
      leasehold estate thereby created so as to require Lender,
      as such, to assume the performance of any of the terms,
      covenants or conditions on the part of New Tenant to
      perform thereunder. Notwithstanding the foregoing, the
      purchase at any sale of the Lease and the leasehold estate
      thereby created in any proceedings for the foreclosure of
      the Mortgage (including, without limitation, power of sale)
      or the assignee or transferee of the Lease and the
      leasehold estate thereby created under any instrument of
      assignment or transfer in lieu of the foreclosure (whether
      Lender or any third party) shall be deemed to be a
      permitted assignee or transferee under the Lease without
      the need to obtain Landlord's consent, and shall be deemed
      to have agreed to perform all of the terms, covenants and
      conditions on the part of New Tenant to be performed under
      the Lease from and after the date of such purchase and/or
      assignment (but not for any obligations or liabilities
      accruing prior to such date), but only for so long as such
      purchaser or assignee is the owner of the Lease and the
      leasehold estate thereby created, it being understood and
      agreed that upon a sale or transfer of the Lease by such
      party (which sale or transfer shall not require the consent
      of Landlord) and written assumption of its obligations
      under the Lease by any new purchaser or assigner, the
      transferring party shall be relieved of all future
      liability under the Lease.

                2.10 Lender's Reliance on Representations.
      Landlord has executed this Agreement for the purpose of
      inducing New Tenant to purchase by assignment all of
      Tenant's right, title and interest in, to and under the
      Lease and inducing Lender to make the Loan and with full
      knowledge that New Tenant and Lender, respectively, shall
      rely upon the representations, warranties, covenants and
      agreements herein contained when acquiring such assignment
      from Tenant and making the Loan to New Tenant and that, but
      for this instrument and the representations, warranties,
      covenants and agreements herein contained, New Tenant and
      Lenders, respectively, would not take such actions.

                2.11 Landlord's Mortgagees; Fee Mortgagees

                                 7

<PAGE>



      Subordinate. Notwithstanding anything in the Lease to the
      contrary, Landlord acknowledges and agrees that if it
      sells, transfers, assigns, mortgages, hypothecates, pledges
      or otherwise encumbers its fee interest in the Demised
      Premises, or any part of it, or the Lease to any mortgagee,
      lender or any other third party, any such sale, transfer,
      assignment, mortgage, deed of trust, hypothecation, pledge
      or encumbrance shall be expressly subject and subordinate
      in all respects to the Mortgage, Lender's interest in the
      Demised Premises and the Lease. Landlord hereby further
      acknowledges and agrees that the Lease and the Mortgage
      shall be senior in all respects to any such future
      mortgage, deed of trust or other security interest
      encumbering all or any portion of Landlord's fee interest
      in the Demised Premises and that any provision of the Lease
      requiring that the Lease or the leasehold interest created
      thereby (or any leasehold mortgage or deed of trust
      thereon) be junior, subordinate or inferior in any respect
      to any mortgage or other lien on such fee interest is
      hereby deleted in its entirety and declared to be null and
      void.

                2.12 Casualty and Insurance Proceeds.
      Notwithstanding anything in the Lease to the contrary and
      so long as the indebtedness, or any part of it, secured by
      the Mortgage remains outstanding and unpaid and the
      Mortgage remains of record: (i) the Lease shall not
      terminate or be cancelled upon the damage or destruction by
      fire or other casualty of all, substantially all, or any
      part of the Demised Premises; (ii) the public liability and
      property damage insurance policies required to be
      maintained pursuant to the Lease shall name Lender as an
      additional named insured and loss payee/mortgagee,
      respectively; (iii) the form of such policies and amounts
      thereof shall at all times be in accordance with the terms
      of the Mortgage and Lender shall have the sole and absolute
      right to adjust and settle any insurance claim; and (iv)
      Landlord hereby subordinates its interest in and rights to
      receive any insurance proceeds to Lender and agrees that
      all proceeds of such insurance polices shall be payable to
      Lender as loss payee to be applied by Lender in accordance
      with the terms of the Mortgage and the Loan Agreement.

                2.13 Condemnation and Condemnation Proceeds.
      Notwithstanding anything in the Lease to the contrary and
      so long as the indebtedness, or any part of it, secured by
      the Mortgage remains outstanding and unpaid and the
      Mortgage remains of record: (i) the Lease shall not
      terminate or be cancelled upon a taking or condemnation
      pursuant to an eminent domain proceeding of all,
      substantially all, or any part of the Demised Premises
      without Lender's consent or unless required by law; (ii)
      Lender shall be entitled to make a claim for the value of
      the leasehold improvements and leasehold estate and shall
      have the sole and absolute right to settle any claim with
      respect to the Demised Premises, provided that

                                 8

<PAGE>



      Landlord shall be entitled to make an independent claim for
      the value of the land as if it were unimproved and as
      encumbered by the Lease; and (iii) that Lender shall have
      the right to apply its portion of the condemnation proceeds
      in accordance with the terms of the Mortgage and the Loan
      Agreement.

                2.14 Intentionally Omitted.

                2.15 Agreement to Modify. In the event Lender
      succeeds to the rights of the New Tenant under the Lease,
      Landlord agrees that it shall enter into such amendments or
      modifications of the Lease as Lender may reasonably request
      from time to time to reflect the intent hereof so long as
      such modifications do not materially and adversely affect
      Landlord's rights thereunder or affect the economic terms
      thereof.

                2.16 New Direct Lease. In the event the Lease is
      terminated or cancelled for any reason or rejected by New
      Tenant (in the event of a bankruptcy, insolvency or similar
      proceeding involving New Tenant) Landlord hereby
      acknowledges and agrees that it shall, upon Lender's
      written election, promptly enter into a new, direct lease
      with Lender (or its nominee) with respect to the Demised
      Premises on the same terms and conditions as the Lease, it
      being the intention of the parties to preserve the Lease
      and leasehold estate for the benefit of Lender without
      interruption. In the event the Lease is rejected or deemed
      rejected by New Tenant in any such bankruptcy, insolvency
      or similar proceeding, such rejection shall not as between
      Lender and Landlord effect or modify any of the rights and
      obligations set forth in this Agreement and the terms and
      conditions of this Agreement shall expressly survive any
      such rejection. Upon Lender's request, New Tenant agrees to
      cause Landlord to promptly deliver to Lender a separate
      writing from Landlord to New Tenant containing the
      foregoing two sentences of this Section 2.16.

           3. Permitted Uses Notwithstanding anything contained
in the Lease or otherwise to the contrary, Landlord acknowledges
and agrees that in the event Lender succeeds to the interests of
New Tenant under the Lease, Lender, and any successor or assignee
thereof, shall be permitted to use and operate the Demised
Premises for any lawful use. In the event Lender, or any
successor or assignee thereof, elects to change or modify the use
of the Demised Premises, Landlord agrees to cooperate with
Lender, and any successor or assignee thereof, in obtaining any
and all permits, approvals and licenses that may be necessary in
connection with or as a result of any such conversion of the
Demised Premises.

           4.   No Duty to Continue to Operate.  Notwithstanding
anything contained in the Lease or otherwise to the contrary,

                                 9

<PAGE>



Lender shall have no duty to continue to operate the Demised
Premises during any period(s) in which Lender is in possession of
the Demised Premises or otherwise exercising any other rights or
remedies against New Tenant under the Mortgage or applicable law.


           5. Deleted Provisions. Landlord acknowledges and
agrees that the following sections of the Lease are hereby
deleted in their entirety and are of no further force and effect:
4.1.(3) (which appears on page 9 of the Lease); 7.1(c); 7.1(d);
7.1(e); 7.1(f); and 7.2. The phrase "to the extent of up to
seventy-five percent (75%) of the appraised value of said Demised
Premises, improvements, fixtures, furnishings and equipment
thereon" appearing in the fifth through eighth lines of Section
7.1(b) of the Lease is hereby deleted. Nothing contained in the
Lease, including, without limitation Section 14.5 thereof, shall
limit or modify in any way (i) Lender's rights and remedies
against New Tenant under the Loan Agreement, the Mortgage or any
other document delivered in connection therewith or (ii) New
Tenant's obligations and liabilities to Lender thereunder with
respect to the Loan.

           6.   Intentionally Omitted.

           7. Notices. All notices, demands, consents, or
requests which are either required or desired to be given or
furnished hereunder to Landlord, Lender or New Tenant shall be
sent to the appropriate party at the address set forth in the
preamble to this Agreement and shall be given in writing and
shall be effective for all purposes if hand delivered or sent by
(a) certified or registered United States mail, postage prepaid,
return receipt requested, or (b) expedited prepaid delivery
service, either commercial or United States Postal Service, with
proof of attempted delivery. A copy of all notices, demands,
consents, or requests delivered to Lender also shall be delivered
to Joseph B. Heil, Esquire, Dechert Price & Rhoads, 1717 Arch
Street, 4000 Bell Atlantic Tower, Philadelphia, Pennsylvania
19103. A notice shall be deemed to have been given: in the case
of hand delivery, at the time of delivery; in the case of
registered or certified mail, when delivered (as evidenced by the
receipt) or the first attempted delivery on a business day; or in
the case of expedited prepaid delivery, upon the first attempted
delivery on a business day. A party receiving a notice which does
not comply with the technical requirements for notice under this
Section may elect to waive any deficiencies and treat the notice
as having been properly given. By notice complying with this
Section, any party may from time to time change the address to be
subsequently applicable to it or the identity of its individual
officer or its counsel.

           8.   No Joint Venture.  The relationship of Lender to New
Tenant is one of a creditor to a debtor, and Lender is not a joint
venturer or partner of New Tenant.


                                10

<PAGE>



           9. Governing Law. This Agreement and the rights and
obligations of the parties hereunder shall in all respects be
governed by, and construed and enforced in accordance with, the
laws of the State of North Carolina (without giving effect to
such state's principles of conflicts of law).

           10.  Successors.  This Agreement shall be binding upon
and shall inure to the benefit of Landlord, Lender and New Tenant
and each of their respective successors and assigns.

           11.  Counterparts.  This Agreement may be executed in any
number of counterparts, each of which shall be deemed an original
and all of which, when taken together, shall constitute one and the
same original.

           12.  Rights Cumulative; Original Agreement.  The rights
of Lender hereunder are in addition to the rights of Lender granted
in the Lease and shall not be in derogation thereof.  To the degree
terms in this Agreement conflict with the terms of the Lease, the
terms of the Agreement shall control

           13.  Recording of Agreement.  At Lender's option, this
Agreement shall be recorded in the public land records of the
jurisdiction in which the Demised Premises is located.


                                11

<PAGE>



           IN WITNESS WHEREF, the parties hereto have caused this
Ground Lessor's Estoppel to be duly executed and delivered as of
the day and year first above written.

                            LANDLORD:

                               INTERSTATE DEVELOPMENT COMPANY, a
                               North Carolina corporation


                               By:____________________________
                                  Name:
                                  Title:

                               Attest:________________________
                                      Name:
                                      Title:

                                          [CORPORATE SEAL]

                             LENDER:

                               NOMURA ASSET CAPITAL CORPORATION,
                               a Delaware corporation


                               By:____________________________
                                  Name:
                                  Title:

                               Attest:________________________
                                      Name:
                                      Title:

                                          [CORPORATE SEAL]




NEW TENANT:

HH PROPERTIES-I, INC. a
New York Corporation


By:____________________________
   Name:
   Title:

Attest:________________________
        Name:
        Title:

           [CORPORATE SEAL]


<PAGE>



STATE OF NORTH CAROLINA
COUNTY OF IREDELL


           I, _________________________________________________,
a Notary Public within and for said County and State, do hereby
certify that _________________________ personally appeared before
me this day and acknowledged that he/she is Secretary of
Interstate Development Company, and that by authority duly given
and as the act of the corporation, the foregoing instrument was
signed in its name by its _____________________, sealed with its
corporate seal, and attested by himself/herself as its Secretary.

           WITNESS my hand and official seal this ___ day of
October, 1996.



      -------------------------------
                Notary Public


My Commission Expires


- ---------------------

[NOTARY SEAL]




<PAGE>



STATE OF NEW YORK
COUNTY OF


           I, _________________________________________________,
a Notary Public within and for said County and State, do hereby
certify that _________________________ personally appeared before
me this day and acknowledged that he/she is Secretary of Nomura
Asset Capital Corporation, and that by authority duly given and
as the act of the corporation, the foregoing instrument was
signed in its name by its _____________________, sealed with its
corporate seal, and attested by himself/herself as its Secretary.

           WITNESS my hand and official seal this ___ day of
October, 1996.


      -------------------------------
                Notary Public

My Commission Expires


- ---------------------

[NOTARY SEAL]




<PAGE>



STATE OF NEW YORK
COUNTY OF

           I, _________________________________________________,
a Notary Public within and for said County and State, do hereby
certify that _________________________ personally appeared before
me this day and acknowledged that he/she is Secretary of HH
Properties-I, Inc. and that by authority duly given and as the
act of the corporation, the foregoing instrument was signed in
its name by its _____________________, sealed with its corporate
seal, and attested by himself/herself as its Secretary.

           WITNESS my hand and official seal this ___ day of
October, 1996.



      -------------------------------
                Notary Public


My Commission Expires


- ---------------------

[NOTARY SEAL]




<PAGE>



                            EXHIBIT B

                           GROUND LEASE




<PAGE>



                            EXHIBIT L

NORTH CAROLINA                                 DEED OF EASEMENT

IREDELL COUNTY


           THIS DEED OF EASEMENT, made and entered into this ___
day of November, 1996, by and between INTERSTATE DEVELOPMENT
COMPANY, of the City of Statesville, County of Iredell, State of
North Carolina, a North Carolina corporation (the "Grantor") and
SB MOTEL STATESVILLE CORP., a Delaware corporation (the
"Grantee");
                       W I T N E S S E T H:
           Grantor, for and in consideration of the sum of $10.00
and other good and valuable consideration, the receipt and
sufficiency of which are hereby acknowledged, does hereby give,
grant, bargain, sell and convey to Grantee, its successors and
assigns, a non-exclusive easement of ingress and egress for
vehicular and pedestrian traffic and right of parking for
Grantee, its customers, employees, invitees, guests and licensees
over existing paved drive areas and walkways on Grantor's
property described in Exhibit A attached hereto and incorporated
herein by reference (the "Easement Property"), together with
easements for installation, maintenance and operation of
utilities, including sewer, water, gas, electricity, telephone
and other utility lines over the Easement Property; and together
with all Grantor's easements in adjoining lands, highways, roads,
streets, lanes, whether public or private, reasonably required
for the installation, maintenance, operation and service of said
utilities and utility lines and for driveways and approaches to
and from abutting highways, all for the use and benefit of the
premises


<PAGE>



demised to the Grantee pursuant to the terms of that certain
Ground Lease dated February 20, 1984, a Memorandum of which is
recorded in Book 696, Page 475, Iredell County Registry, and
which Lease has been amended by that certain Amendment of Lease
recorded in Book 698, Page 589, Iredell Country Registry (the
"Ground Lease"), together with a non-exclusive easement for
vehicular and pedestrian ingress and egress across and over the
roadway described in Exhibit B attached hereto and incorporated
herein by reference.
           TO HAVE AND HOLD the above-described right and
easement upon Grantee, its successors and assigns for the
duration of the term of the Ground Lease, as it may be extended
and/or amended from time to time.
           First Union National Bank of North Carolina ("Lender")
and Samuel M. Black, as trustee (the "Trustee"), join the
execution of this Easement Agreement for the sole purpose of
evidencing their consent as beneficiary and trustee of the Deed
of Trust encumbering all or part of the Easement Property and
recorded in Book ____, Page ____, Iredell County Registry (the
"Deed of Trust"), and accordingly Lender and Trustee hereby
subordinate the lien of the Deed of Trust to the rights and
easements hereby established. Except as specified herein, the
Deed of Trust shall remain unmodified and in full force and
effect.
           IN TESTIMONY WHEREOF, Grantor has caused this Deed of
Easement to be signed by its duly authorized officers under seal
as of the day herein first above written.
                               INTERSTATE DEVELOPMENT COMPANY,
                               a North Carolina corporation

                                 2

<PAGE>






                               By:  __________________________
                                    ________________ President

ATTEST:


- -------------------------
_______________ Secretary

[CORPORATE SEAL]


                               FIRST UNION NATIONAL BANK OF
                               NORTH CAROLINA, a national
                               banking association



                               By:  __________________________
                                    ________________ President

ATTEST:


- -------------------------
_______________ Secretary

[CORPORATE SEAL]


                               -------------------------------
                               Samuel L. Black, Trustee



                                 3

<PAGE>



                            EXHIBIT M

                       ESTOPPEL CERTIFICATE


           THIS CERTIFICATE is given this ___ day of November,
1996 by DOWNING COMPANY, a __________ corporation having an
office at 2880 East Pike, Box 2309, Zanesville, Ohio 43701
("Downing") to HH PROPERTIES-I, INC., a New York corporation, its
successors and assigns (HHP-I), NOMURA ASSET CAPITAL CORPORATION,
a Delaware corporation, its successors and assigns ("Nomura") and
LAWYERS TITLE INSURANCE CORPORATION, a ______________ corporation
its successors and assigns ("Lawyers Title").

           WHEREAS, SB Motel Richmond Corp. ("SB") is the owner
of certain premises located in the County of Henrico,
Commonwealth of Virginia and commonly referred to as the
Fairfield Inn, 7300 West Broad Street (the "SB Premises"); and

           WHEREAS, Downing is the owner of certain premises
adjoining the SB Premises, located south of such Premises along
the easterly line of West Broad Street (the "Downing Premises");
and

           WHEREAS, pursuant to a certain Shared Access Easement
Agreement by and between Eugene R. Slayden, Jr. and M. Kay
Slayden and Commercial Title Agency, a South Carolina
corporation, dated March 7, 1986 and recorded in Deed Book 2004,
at page 1894 (the "Easement"), the SB Premises and the Downing
Premises are each encumbered by and enjoy the benefit of a
non-exclusive easement for vehicular and pedestrian passage to
and from each of said Premises in accordance with the terms and
conditions thereof; and

           WHEREAS, pursuant to the terms and conditions of the
Easement each of the parties hereto, and their respective
successors and assigns, are obligated to perform certain
obligations and to make certain payments all as more fully set
forth therein; and

           WHEREAS, SB proposes to convey all of its right, title
and interest in and to the SB Premises to HHP-I and HHP-I intends
to finance its acquisition of such premises by obtaining mortgage
loan financing from Nomura; and

           WHEREAS, Lawyers Title intends to issue its policies
of title insurance to insure HHP-I's fee title in and to the SB
Premises and to insure the Nomura mortgage as a good and valid
first mortgage lien on such Premises; and

           WHEREAS, in connection with its acquisition of the SB
Premises, the financing by Nomura thereof and the issuance by
Lawyers title of its fee and mortgagee policies of title
insurance, HHP-I, Nomura and Lawyers Title require that Downing
execute and deliver the within Certificate.



<PAGE>



           NOW, THEREFORE, for good and valuable consideration,
the receipt and sufficiency of which are hereby mutually
acknowledged, Downing hereby represents, warrants, certifies,
covenants and agrees that:

           1. The Easement constitutes the valid and binding
obligation of Downing, enforceable by and against it in
accordance with its terms and conditions and remains in full
force and effect. Attached hereto is an accurate and complete
copy of the Easement and the same has not been modified or
amended in any manner.

           2. There exist no unpaid maintenance costs, real
estate taxes, lighting costs or other sums, charges, costs or
amounts of any kind under the Easement. All duties, covenants and
obligations of the parties thereunder have been performed in
full.

           3. The undersigned agrees that, notwithstanding
anything to the contrary contained in the Easement, express or
implied, any lien or encumbrance created by or pursuant to the
terms of the Easement for any unpaid sums, amounts, charges,
costs, taxes, or expenses, including, but not limited to, any
lien created pursuant to Section 5(d) thereof, is and shall in
all respects be subject and subordinate to the right, title and
interest, legal or equitable, of the beneficiary of any deed of
trust covering, among other things, all or any portion of the SB
Premises and/or the Downing Premises and to the lien and/or
security interest created by any such deed of trust, as the same
may be amended, modified, consolidated, increased, spread,
extended, restated, assigned and/or refinanced from time to time.
Without limiting the foregoing, the undersigned acknowledges that
Nomura is the beneficiary under a deed of trust from HHP-I and
further acknowledges and agrees that the aforesaid liens or
encumbrances are and shall in all respects be subject and
subordinate to Nomura's right, title and interest, legal or
equitable, as beneficiary under the deed of trust in and to the
SB Premises and the lien and/or security interest created by such
deed of trust on, in and to such Premises.

           4. The undersigned acknowledges and agrees that this
Certificate, and the representations and warranties herein
contained, is being given to induce (a) HHP-I to acquire the SB
Premises; (b) Nomura to finance HHP-I's acquisition of the SB
Premises, and (c) Lawyers title to issue its policies of fee and
mortgage title insurance for the benefit of HHP-I and Nomura,
respectively, and that HHP-I, Nomura and Lawyers Title may rely
upon the same.




<PAGE>



           IN WITNESS WHEREOF, Downing has duly executed and
delivered this Certificate on the date and year first above
written.


                                    DOWNING COMPANY


                                    By:_______________________
                                    Its:______________________




<PAGE>



STATE OF VIRGINIA
COUNTY OF HENRICO, to-wit:


           The foregoing instrument was acknowledged before me
this ____ day of November, 1996, by _________________________ of
Downing Company, a _______________ corporation.

           My commission expires:


                                    ----------------------------
                                    Notary Public




<PAGE>



                     CONSENT TO ENCROACHMENT


           THIS CONSENT AGREEMENT is made as of this ___ day of
November, 1996, by and between HH PROPERTIES-VB, INC., a Virginia
corporation (hereinafter referred to as "Owner"), and NORTHAMPTON
INVESTORS (hereinafter referred to as "Northampton").

RECITALS

           A. Concurrently herewith, Owner has acquired that
certain property containing 3,895 acres located off of
Northampton Boulevard, U.s. Route 13, in the City of Virginia
Beach, Virginia, having a street address of 5745 Northampton
Boulevard and commonly known as the "Cricket Inn" (the "Hotel
Parcel").

           B.   Northampton is the owner of the property located
west of, and adjoining, the Hotel Parcel on which there is located
a Bojangles Restaurant (the "Restaurant Facility").

           C. The eastern walls and some curbing of the
improvements constructed on the Restaurant Facility (hereinafter
referred to as the "Encroachment") encroach upon the Hotel Parcel
as shown on that certain plat of survey prepared by
Freedland-Clinkscales & Associates, Inc. dated August 21, 1996,
entitled "ALTA/ACSM LAND TITLE SURVEY FOR HH PROPERTIES - VR,
INC.," a copy of which plat is recorded among the land records of
the Clerk's Office of the Circuit Court of the City of Virginia
Beach, Virginia, in Plat Book ___, at Page ___, which plat is
incorporated herein by reference.

           D.   The parties hereto desire to set forth their
agreement with respect to the Encroachment.

AGREEMENT

           NOW, THEREFORE, in consideration of the premises and
other valuable consideration, Owner does hereby grant to
Northampton, for its sole, exclusive use, the right to encroach
upon the Hotel Parcel, which right shall be revocable at any time
and at the sole discretion of the Owner. Owner agrees to give
Northampton written notice, as specified below, of such
termination in which event Northampton shall have a period of
thirty (30) days from its receipt of such notice to remove the
Encroachment. Removal of the Encroachment and all costs incurred
in conjunction therewith shall be the sole responsibility of
Northampton. If Northampton fails to remove the Encroachment
within such thirty-day period, Owner shall have the right, but
not the obligation, to remove the Encroachment and Northampton
agrees to reimburse Owner for all costs associated therewith.

           The parties further agree that the occupation of the
Encroachment and the exercise of rights with respect to the
Encroachment shall be made solely pursuant to this agreement.


<PAGE>




           The execution by Owner of this Consent is not to be
construed in any manner as a license for further encroachment on
the Hotel Parcel. This Consent shall automatically terminate upon
removal of the Encroachment. The parties agree that the
destruction or removal of the Encroachment shall not entitle
Northampton to rebuild the encroachment. Changes in the physical
shape or size of the Encroachment or reconstruction of it shall
be considered an additional encroachment without authority and in
violation of the legal rights and interests of the Owner.

           The Encroachment is subject and subordinate at all
times to the paramount rights of the Owner and lienholders.
Northampton agrees to indemnify, defend and save Owner, its
successors in title and assigns, harmless from any and all
claims, demands, charges, suits or actions for property damage or
loss, or loss of use thereof, and personal injury and death,
whether at law or in equity, brought by any person, entity or
agency, including but not limited to employees or agents of
Northampton, and all expenses of litigation including but not
limited to attorneys' fees and litigation expenses, arising out
of or in any manner connected with the use, care, maintenance or
removal of the Encroachment. In the event any such proceeding
shall be filed, Northampton agrees that Owner shall have the
right to select counsel to defend such proceeding, and that
Northampton shall make payment of any and all court costs,
expenses of litigation, reasonable attorneys' fees and any
judgments entered therein.

           Any notice or election required or permitted to be
given or served by any party hereto shall be deemed given or
served when deposited in the United States mail registered or
certified, return receipt requested, postage prepaid,
electronically transmitted by facsimile, delivered in a
recognized or established overnight courier services, or
delivered in person, properly addressed as follows:

           In the case of notices directed to Northampton:

           Northampton Investors
           ===============================
           Attention____________________
           Facsimile No.:_________________

           In the case of notices directed to the Owner:

           HH Properties-VB, Inc.
           ===============================
           Attention:_____________________
           Facsimile No._________________


           This Consent in no way relieves Northampton, its
successors and assigns, from any restrictions, if any, to which

                                 2

<PAGE>



either the Restaurant Facility or the Hotel Parcel is made
subject by deed or otherwise, and the restrictions contained in
all applicable zoning ordinances.

           IN WITNESS WHEREOF, Owner has caused this instrument
to be executed on its behalf by its duly authorized officer.



                                    HH PROPERTIES-VB, INC.


                                    By:_______________________

                                    Title:____________________



           IN WITNESS WHEREOF, Northampton agrees to the terms
and conditions of the foregoing consent.



                                    NORTHAMPTON INVESTORS


                                    By:_______________________

                                    Title:____________________






                                 3

<PAGE>



COMMONWEALTH OF VIRGINIA _________ of ____________, to-wit:


           The foregoing instrument was acknowledged before me
this ____ day of November, 1996, by _________________________,
the duly authorized ___________________ of H&H Properties-VB,
Inc., a Virginia corporation, on behalf of said corporation.

           My commission expires:  _____________________


                                    ----------------------------
                                    Notary Public





COMMONWEALTH OF VIRGINIA _________ of ____________, to-wit:


           The foregoing instrument was acknowledged before me
this ____ day of November, 1996, by _________________________,
the duly authorized ___________________ of Northampton Investors,
a Virginia corporation, on behalf of said corporation.

           My commission expires:  _____________________


                                    ----------------------------
                                    Notary Public




<PAGE>



      NONDISTURBANCE, ATTORNMENT AND SUBORDINATION AGREEMENT


           THIS AGREEMENT is made as of the ___ day
of____________, 1996, by and among Nomura Asset Capital
Corporation, a Delaware corporation (together with its successors
and assigns, "Mortgagee"), Raleigh-Durham MSA Limited
Partnership, a ___________________ limited partnership, as
successor in interest to SBA, Inc. ("Tenant"), and HH
Properties-I, Inc., a New York corporation ("Landlord").

                             RECITALS

           A.   Landlord is the owner of those certain premises
commonly known as 2306 Elba Street, Durham, NC, more particularly
described in Exhibit "A" attached hereto (the "Real Estate");

           B.   Mortgagee is now or will be the owner and holder of
a note (the "Note") and a mortgage (the "Mortgage");

           C.   The Mortgage constitutes or will constitute a first
lien upon the Real Estate and the improvements (the "Improvements")
situated thereon (collectively, the "Property");

           D.   Under the terms of a certain Lease (the "Lease")
dated December 14, 1995, and Assigned December 14, 1995, Landlord
leased to Tenant a portion of the improvements, as more
particularly described in the Lease; and

           E. The parties hereto desire to establish additional
rights of quiet and peaceful possession for the benefit of Tenant
under the Lease and further to define the terms, covenants and
conditions precedent for such additional rights.

                            AGREEMENTS

1.    Subordination.  The Lease is and at all times shall be
      subordinate to the Mortgage and to all renewals, modifications
      and amendments thereof and thereto.

2.    Non-Disturbance.  In the event of foreclosure of the Mortgage
      (by judicial process, power of sale or otherwise) or
      conveyance in lieu of foreclosure, which foreclosure, power of
      sale, or conveyance occurs prior to the expiration date of the
      Lease, including any extensions and renewals of the Lease now
      provided thereunder, and so long as Tenant is not in default
      under any of the terms, covenants and conditions of the Lease
      beyond any applicable grace or cure period, Mortgagee agrees
      on behalf of itself, its successors and assigns, and on behalf
      of any purchase at such foreclosure ("Purchaser") that Tenant
      shall not be disturbed in the quiet and peaceful possession of
      the premises demised under the Lease.  Tenant acknowledges
      that Mortgagee has a claim superior to Tenant's claim for
      insurance proceeds, if any, received with respect to the


<PAGE>



      Improvements or the Property.

3.    Attornment.  In the event of foreclosure of the Mortgage or
      conveyance in lieu of foreclosure, which foreclosure or
      conveyance occurs prior to the expiration date of the Lease,
      including any extensions and renewals of the Lease now
      provided thereunder, Tenant shall attorn to Mortgagee or
      Purchaser and recognize Mortgagee or Purchaser as its landlord
      under the Lease, and so long as Tenant is not in default under
      any of the terms, covenants and conditions of the Lease beyond
      any applicable grace or cure period, Mortgagee or Purchaser
      shall recognize and accept Tenant as its tenant thereunder,
      whereupon the Lease shall continue, without further agreement,
      in full force and effect as a direct lease between Mortgagee
      or Purchaser and Tenant for the full term thereof, together
      with all extensions and renewals now provided thereunder, upon
      the same terms, covenants and conditions as therein provided,
      and Mortgagee or Purchaser shall thereafter assume and perform
      all of Landlord's subsequent obligations, as landlord under
      the Lease, with the same force and effect as if Mortgagee or
      Purchaser were originally named therein as Landlord and Tenant
      shall thereafter make all rent payment directly to either
      Mortgagee or Purchaser, as the case may be, subject to
      limitations contained in Paragraphs 4 and 8 below.

4.    Limitation of Liability.  Notwithstanding anything to the
      contrary contained herein or in the Lease, in the event of
      foreclosure of the Mortgagee (by judicial process, power of
      sale or otherwise) or conveyance in lieu of foreclosure, which
      foreclosure, power of sale or conveyance occurs prior to the
      expiration date of the Lease, including any extensions and
      renewals of the Lease now provided thereunder, the liability
      of Mortgagee or Purchaser, as the case may be, shall be
      limited as set forth below in Paragraph 8; provided, however,
      that Mortgagee or Purchaser, as the case may be, shall in no
      event or to any extent:

      (a)  be liable to Tenant for any past act, omission or
           default on the part of the original or any prior
           landlord under the Lease and Tenant shall have no
           right to assert the same or any damages arising
           therefrom as an offset, defense or deficiency against
           Mortgagee, Purchaser, or the successors or assigns of
           any of them.

      (b)  be liable to Tenant for any prepayment of rent or
           deposit, rental security or any other sums deposited
           with the original or any prior landlord under the
           Lease and not delivered to Mortgagee;

      (c)  be bound by any amendment or modification of the Lease
           not consented to by Mortgagee;

      (d)  be bound by any warranty or representation of Landlord
           relating to work performed by Landlord under the Lease;

                                 2

<PAGE>



           or

      (e)  be liable to Tenant for construction or restoration,
           or delays in construction or restoration, of the
           Improvements or the portion thereof leased to Tenant.

5.    Further Documents. The foregoing provisions shall be
      self-operative and effective without the execution of any
      further instruments of the part of any party hereto. Tenant
      agrees, however, to execute and deliver to Mortgagee or to
      any person to whom Tenant herein agrees to attorn such
      other instruments as either shall reasonably request in
      order to effectuate said provisions.

6.    Notice and Cure.  Tenant agrees that if there occurs a default
      by Landlord under the Lease:

      (a)  A copy of each notice given to Landlord pursuant to
           the Lease shall also be given to Mortgagee, and no
           such notice shall be effective for any purpose under
           the Lease unless so given to Mortgagee; and

      (b)  If Landlord shall fail to cure any default within the
           time prescribed by the Lease, Tenant shall give further
           notice of such fact to Mortgagee, Mortgagee shall have an
           additional 15 days after the expiration of Landlord's
           cure period within which to cure such default or, if such
           default cannot be cured within that time, then such
           additional time as may be necessary if, within the
           initial 15 day cure period, Mortgagee shall have
           commenced and shall be diligently pursuing the remedies
           necessary to cure such default including, but not limited
           to, commencement of foreclosure proceedings or otherwise
           acquiring title to the Improvements, if necessary to
           effect such cure.

7.    Notices.  All notices, demands and requests given or required
      to be given hereunder shall be in writing and shall be deemed
      to have been properly given when personally served or if sent
      by U.S. registered or certified mail, postage prepaid,
      addressed as follows:

      Mortgagee:          Nomura Asset Capital Corporation
                          2 World Financial Center
                          Building B
                          New York, New York  10281-1198



                                 3

<PAGE>



      with a copy to:     Dechert Price & Rhoads
                         1717 Arch Street
                          4000 Bell Atlantic Tower
                          Philadelphia, PA  19103
                          Attn:  Joseph B. Heil, Esq.

      Tenant:             Raleigh-Durham MSA Limited Partnership
                        8725 Higgins Road
                        Chicago, IL 60631

      Landlord:           HH Properties-I, Inc.
                          One Airport Way, Suite 200
                          Rochester, New York  14624
                          Attn:  E. Anthony Wilson

      with a copy to:     Boylan, Brown, Code, Fowler, Vigdor &
                           Wilson, LLP
                        2400 Chase Square
                    Rochester, New York 14604
                   Attn: Kathleen S. Baum, Esq.

8.    Limitation of Personal Liability.  Notwithstanding anything to
      the contrary herein or in the Lease, in the event that
      Mortgagees or any Purchaser shall acquire title to the
      Property, Mortgagee or Purchaser shall have no obligation, nor
      incur any liability, beyond the then interest, if any, of
      Mortgagee or Purchaser in the Property. Tenant shall look
      exclusively to such interest of Mortgagee or Purchaser, if
      any, in the Property for the payment and discharge of any
      obligations imposed upon Mortgagee or Purchaser hereunder or
      under the Lease, and Mortgagee and Purchaser are hereby
      released and relieved of any other liability hereunder and
      under the Lease.  As regards Mortgagee or Purchaser, Tenant
      shall look solely to the estate or interest owned by Mortgagee
      or Purchaser in the Property and Tenant will not collect or
      attempt to collect any such judgment out of any other assets
      of Mortgagee or Purchaser.  By executing this Agreement,
      Landlord specifically acknowledges and agrees that noting
      contained in this Paragraph 8 shall impair, limit, affect,
      lessen, abrogate or otherwise modify the obligations of
      Landlord to Tenant under the Lease.

9.    Binding Effect.  The terms, covenants and conditions hereof
      shall inure to the benefit of and be binding upon the parties
      hereto, and their respective heirs, executors, administrators,
      successors and assigns.

10.   Modification.  This Agreement may not be modified orally or in
      a manner other than by an agreement signed by the parties
      hereto or their respective successors in interest.

11.   Choice of Law.  This Agreement shall be governed by the

                                 4

<PAGE>



      internal law (and not the law of conflicts) of the State in
      which the Property is located.

           WITNESS the due execution of this instrument by the
parties hereto the day and year first above written.

                                    MORTGAGEE:
                                    NOMURA ASSET CAPITAL
                                    CORPORATION,
                                    a Delaware corporation

                                    By: ________________________
                                        Name:
                                        Title:

Attest:

- -----------------------
_________Secretary


(Corporate Seal)

                                    TENANT:
                                    Raleigh-Durham MSA Limited
                                    Partnership (SEAL)

                                    By:  TeleSpectrum, Inc.,
                                          its General Partner

                                    By: ________________________
                                        Name:
                                        Title:

Attest:

- ------------------------
_________Secretary


(Corporate Seal)



                                 5

<PAGE>



                                    LANDLORD:
                                    HH Properties-I, Inc., a New
                                    York corporation

                                    By: ________________________
                                          Name:
                                          Title:

Attest:

- -----------------------
_________Secretary

(Corporate Seal)


                                 6

<PAGE>



STATE OF______________)

COUNTY OF ____________)

      I, __________________________________, a Notary Public of
the county and State aforesaid, certify that
__________________________________ personally came before me this
day and acknowledged that ___ he is _____________ Secretary of
Nomura Asset Capital Corporation and that by authority duly given
and as the act of the corporation, the foregoing instrument was
signed in its name by its _______ President, sealed with its
corporate seal, and attested by _______ self as its ______
Secretary.

      Witness my hand and official stamp this _______ day of
________, 19__.

                                    ------------------------
                                    Notary Public


My Commission Expires:

                              (Seal)

- -------------------------

STATE OF ________________)

COUNTY OF _______________)

      I, _____________________________________, a Notary Public
of the county and State aforesaid, certify that
___________________________________________ personally came
before me this day and acknowledged that ___ he is
___________________ Secretary of TeleSpectrum, Inc., General
Partner of Raleigh-Durham MSA Limited Partnership and that by
authority duly given and as the act of the corporation, the
foregoing instrument was signed in its name by its ______
President, sealed with its corporate seal, and attested by _____
self as its ______ Secretary.

      Witness my hand and official stamp this ____ day of
________, 19__.


                                    ------------------------
                                    Notary Public


My Commission Expires:

                              (Seal)
- -------------------------


<PAGE>



STATE OF ______________)

COUNTY OF _____________)

      I, ____________________________, a Notary Public of the
county and State aforesaid, certify that
____________________________________ personally came before me
this day and acknowledged that ___ he is ______________ Secretary
of HH Properties-I, Inc. and that by authority duly given and as
the act of the corporation, the foregoing instrument was signed
in its name by its ______ President, sealed with its corporate
seal, and attested by ______ self as its _______ Secretary.

      Witness my hand and official stamp this ______ day of
_______, 19 ____.

                                    -----------------------------
                                    Notary Public


My Commission Expires:

                              (Seal)

- ----------------------
Dechert Price & Rhoads
4000 Bell Atlantic Tower
1717 Arch Street
Philadelphia, PA  19103
Attn:  Joseph B. Heil, Esquire


<PAGE>



                   TENANT ESTOPPEL CERTIFICATE



                                    Dated: _______________, 1996


TO:   Nomura Asset Capital Corporation
      Together with its successors and assigns
      Two World Financial Center
      Building B
      New York, New York  10281-1198
      Attn:  Michael Brody

                               and

      HH Properties-I, Inc.
      One Airport Way
      Suite 200
      Rochester, New York  14624
      Attn:  B. Anthony Wilson


      Lease Dated:        December 14, 1995

      Landlord:           HH Properties-I, Inc.
                         One Airport Way
                            Suite 200
                    Rochester, New York 14624
                     Attn: E. Anthony Wilson

      Tenant:             Raleigh-Durham MSA Limited Partnership
                        8725 Higgins Road
                        Chicago, IL 60631

      Premises:           336 square feet of space located on the
                          roof top of 2306 Elba Street in Durham,
                          NC

      The undersigned ("Tenant") hereby confirms, as of the date
hereof, the following:

      1. Tenant is the tenant under the captioned lease (the
"Lease") covering the captioned space (the "Premises") in the
building located at the above address (the "Building"). Attached
hereto as Exhibit A is a true and correct copy of the Lease.

      2. Tenant is in full and complete possession of the
Premises, such possession having been delivered by the captioned
landlord (the "Landlord") or its predecessor in title pursuant to
the Lease and having been accepted by Tenant. If the landlord
named in the Lease is other than Landlord, Tenant recognizes

                                 9

<PAGE>



Landlord as the landlord under the Lease.

      3. The improvements and space required to be furnished by
the terms of the Lease have been completed in all respects and
the satisfaction of Tenant, and are open for the use of Tenant,
its employees, patients (or customers) and invitees.

      4.   All duties of an inducement nature required of the
Landlord in the Lease have been fulfilled.

      5. The Lease is in full force and effect; to the best of
Tenant's knowledge after due inquiry, there is no existing
default on the part or Tenant or on the part of the Landlord
under the Lease and the Lease has not been amended, modified,
supplemented, superseded or otherwise changed.

      6.   There are no other agreements between the Landlord and
the Tenant with respect to the Premises.

      7. No rents have been prepaid more than thirty (30) days in
advance of its due date, except as provided by the Lease, and
Tenant has not asserted, and has no knowledge of, any claim
against the Landlord under the Lease that might be set-off or
credited against future accruing rents.

      8. Tenant has received no notice of a prior sale, transfer,
assignment, hypothecation or pledge of the Lease or of the rents
secured therein.

      9.   Rents provided in the Lease commenced to accrue on the 1
day of February, 1996.

      10.  A security deposit of $-0- has been paid to Landlord.

      11. The term of the Lease commenced on February 1, 1996.
The termination date of the present term of the Lease, excluding
renewal, is January 31, 2016.

      12.  Tenant has no right to renew or extend the current term
of its Lease except as follows:

      Two additional terms of five (5) years each on the same
terms and conditions as stated in the Lease except rent shall be
adjusted as provided for in the Lease.

      13. The current monthly rental (base rent, plus all
additional rents imposed in connection with Tenant's obligation,
if any, to contribute to the payment of real estate taxes,
insurance premiums, common area maintenance and other similar
charges) due under the Lease is $ _______________________.

      14.  Tenant has no right of first refusal, option or other

                                10

<PAGE>



right to purchase the Premises or the Building, nor does Tenant
have any right to unilaterally cancel the Lease.

      15.  The address for notices to be sent to Tenant is as set
forth in the Lease.

      16. There are no actions, whether voluntary or otherwise,
pending against Tenant under the bankruptcy laws of the United
States or any state thereof.

      17. Tenant acknowledges that the address hereof will rely
upon this statement in making a loan to Landlord, secured by a
mortgage lien upon the property of which the Premises is a part.

                               Very truly yours,
                               Raleigh-Durham MSA Limited
                               Partnership (Seal)


                               By:  ____________________________
                                    Name:
                                    Title:



Attest:

- -------------------------
_______ Secretary



                                11

<PAGE>



HH Properties-I, Inc., a
New York Corporation
One Airport Way, Suite 200
Rochester, New York  14624

and

Nomura Asset Capital Corporation and
its successors and assigns
Two World Financial Center
Building B, 21st Floor
New York, New York  10281-1198

           Re:  Declaration of Covenants and Easements recorded in
                Book 3108, Page 819, Wake County Registry (the
                "Easement")

Ladies and Gentlemen:

           The undersigned Marriott Residence Inn USA
("Marriott") is the owner of Tract 3 as shown in Book of Maps
1983, Pages 378 and 379, Wake County Registry ("Tract 3"). SB
Motel Raleigh Corp. is the owner of, and HH Properties-I, Inc. is
the contract purchaser of Tract 2 as shown in Book of Maps 1983,
Page 379, Wake County Registry ("Tract 2"). Nomura Asset Capital
Corporation ("Nomura") is the lender of HH Properties-I, Inc.
("HH") in its proposed purchase of Tract 2. Tract 2 and Tract 3
share a nonexclusive private access drive as shown in Book of
Maps 1983, Pages 378 and 379 pursuant to the Easement. This
estoppel letter is intended, pursuant to the Easements, to
certify to HH and to Nomura, which certifications they are
entitled to rely upon, certain facts regarding the status of the
Easement.

           Please accept this certification and confirmation, as
of the date of this estoppel letter, of Marriott with regard to
the following:

           1. The Easement constitutes the valid and binding
obligation of Marriott, enforceable by and against it in
accordance with its terms and conditions and remains in full
force and effect. Attached hereto is an accurate and complete
copy of the Easement and the same has not been modified or
amended in any manner.

           2.   The Easement has been maintained properly and no
maintenance or repairs of the Easement is scheduled or required as
of this time.

           3.   The owners of Tract 2 are not obligated to the owner
of Tract 3 for any costs or expense arising out of the Easements
for maintenance, repair or otherwise of the Easement.  There exist
no unpaid maintenance costs, real estate taxes or other sums,
charges, costs or amounts of any kind under the Easement.  All


<PAGE>



duties, covenants and obligations of the parties thereunder have
been performed in full.

           The undersigned understands that this letter has been
requested in connection with Nomura's loan to HH and that in
making such loan, Nomura is relying on the information contained
herein. The undersigned also understands that HH is relying on
the information contained herein in agreeing to purchase Tract 2.
The undersigned understands that Lawyers Title Insurance
Corporation is relying on the information contained herein to
issue its policies of fee and mortgage title insurance for the
benefit of HH and Nomura, respectively. The undersigned signatory
warrants to Nomura and HH that such signatory is authorized and
empowered to execute this document and bind the undersigned.

                               Marriott Residence Inn USA


                               By:_____________________ (seal)

                               Date:___________________



                                 2

<PAGE>



HH Properties-I, Inc., a
New York Corporation
One Airport Way, Suite 200
Rochester, New York  14624

and

Nomura Asset Capital Corporation and
its successors and assigns
Two World Financial Center
Building B, 21st Floor
New York, New York  10281-1198

           Re:  Easement Agreements for Ingress, Egress and
                Driveway Purposes recorded in Book 3140, Page 104
                and Declaration of Covenants and Easements recorded
                in Book 3108, Page 819, Wake County Registry (the
                "Easements")

Ladies and Gentlemen:

           The undersigned Denny's Inc. ("Denny's") is the owner
of Tract 1 as shown in Book of Maps 1983, Page 379, Wake Country
Registry ("Tract 1"). SB Motel Raleigh Corp. is the owner of, and
HH Properties-I, Inc. is the contract purchaser of Tract 2 as
shown in Book of Maps 1983, Page 379, Wake County Registry
("Tract 2"). Nomura Asset Capital Corporation ("Nomura") is the
lender of HH Properties-I, Inc. ("HH") in its proposed purchase
of Tract 2. Tract 1 and Tract 2 share a nonexclusive private
access drive as shown in Book of Maps 1983, Page 379 pursuant to
the Easement. This estoppel letter is intended, pursuant to the
Easements, to certify to HH and to Nomura, which certifications
they are entitled to rely upon, certain facts regarding the
status of the Easement.

           Please accept this certification and confirmation, as
of the date of this estoppel letter, of Denny's with regard to
the following:

           1. The Easements constitute valid and binding
obligations of Denny's, enforceable by and against it in
accordance with its terms and conditions and remain in full force
and effect. Attached hereto are accurate and complete copies of
the Easement and the same have not been modified or amended in
any manner.

           2.   The Easement has been maintained properly and no
maintenance or repairs of the Easements are scheduled or required
as of this time.

           3. The owners of Tract 2 are not obligated to the
owner of Tract 1 for any costs or expense arising out of the
Easements for maintenance, repair or otherwise of the Easement.
There exist no unpaid maintenance costs, real estate taxes or
other sums,

                                 3

<PAGE>


charges, costs or amounts of any kind under the Easement. All
duties, covenants and obligations of the parties thereunder have
been performed in full.

           The undersigned understands that this letter has been
requested in connection with Nomura's loan to HH and that in
making such loan, Nomura is relying on the information contained
herein. The undersigned also understands that HH is relying on
the information contained herein in agreeing to purchase Tract 2.
The undersigned understands that Lawyers Title Insurance
Corporation is relying on the information contained herein to
issue its policies of fee and mortgage title insurance for the
benefit of HH and Nomura, respectively. The undersigned signatory
warrants to Nomura and HH that such signatory is authorized and
empowered to execute this document and bind the undersigned.

                               Denny's Inc.


                               By:_____________________ (seal)

                               Date:___________________



                                 4

<PAGE>




EXHIBIT 5
                     CONTRACT AMENDMENT N0. 3


           THIS INSTRUMENT is entered into as of the 27th day of
November, 1996 by SB Motel Richmond Corp., SB Motel Durham-
Research Triangle Park Corp., SB Motel Cary Corp., SB Motel
Statesville Corp., SB Motel Wilmington Corp., SB Motel Columbia
Corp., SB Motel Charleston Corp., SB Motel Albany Corp., SB Motel
Virginia Beach Corp., SB Motel Durham-Duke Corp., SB Motel
Raleigh Corp., and SB Motel Charlotte I-85 Corp., (collectively,
"Sellers"), Hudson Hotels Properties Corp. ("Purchaser") and
Hudson Hotels Corporation ("Hudson").

           WHEREAS, Purchaser entered into an Agreement of
Purchase and Sale dated September 27, 1996, as amended by
Contract Amendment No. 1 dated October 31, 1996 and further
amended by Contract Amendment No. 2 dated November 18, 1996 (the
"Agreement") with Sellers covering twelve properties in the
States of North Carolina, South Carolina, Georgia and Virginia
(collectively, the "Premises"); and

           WHEREAS, Hudson, Sellers and Purchase desire to amend
Section 12.4 of the Agreement as set forth below. All terms not
defined herein shall have the meanings ascribed to them in the
Agreement.

           NOW THEREFORE, Hudson, Sellers and Purchaser hereby
agree that the Agreement is hereby amended as follows:

           1.  The first sentence of Section 12.4 of the Agreement
is hereby deleted in its entirety and replaced with the
following:

           "Except as provided in Section 12.5, each of the
           representations and warranties contained in Sections
           12.1 and 12.3 (collectively, the "Base Reps") shall
           survive the Closing until the first anniversary of the
           Closing Date, provided further that, upon a sale,
           assignment or other transfer of any of the Premises by
           Purchaser, the representations and warranties set
           forth in Section 12.3 shall not survive with respect
           to the portion of the Premises being transferred
           thereunder, if sooner."

           2.  Purchaser acknowledges and agrees that Sellers (as
such term and all other terms which are capitalized but not
defined herein are defined in the Agreement) have designated SB
Motel Corp. as the payee of the Note pursuant to Section 5.4(a)
of the Agreement and as the transferee and holder of the
certificates representing the Shares.  SB Motel Corp. shall be
entitled to all of the rights and benefits of Sellers under the
Agreement which relate to the Note and/or the Shares, including,


<PAGE>



without limitation, all rights and benefits provided for in
Section 15 of the Agreement and any and all rights under other
covenants, representations or warranties in the Agreement or
related documents relating to the Note or the Shares.
Accordingly, but without limiting the generality of the
foregoing, Section 15 of the Agreement is hereby deleted in its
entirety and the following substituted therefor:

           "Section 15.  HUDSON COVENANTS.
                         ----------------

                15.1 For as long as SB Motel Corp. or any other
           direct or indirect wholly owned subsidiary of Salomon
           Brothers Holding Company Inc (as the case may be,
           "SBMC") owns any of the Shares, Hudson shall provide
           at least 30 days' prior written notice to Salomon
           Brothers Inc (at the address for Sellers set forth
           herein) of any equity offering of Hudson ("Equity
           Offering") and an opportunity to make the first offer
           to underwrite such offering. Provided that Salomon
           Brothers Inc shall submit a written proposal to Hudson
           with respect to such underwriting within 20 days after
           written notice from Hudson that it proposes to have
           such Equity Offering, and provided further that, after
           reviewing whether Salomon Brothers Inc's proposal has
           terms, pricing, a fee structure and any other
           pertinent business terms substantially similar in
           Hudson's judgment to those available from an
           alternative underwriter, Hudson shall give due
           consideration to Salomon Brothers Inc's proposal but,
           subject to the remaining provisions of this Section
           15.1, shall have the sole and absolute discretion to
           determine whether or not to choose Salomon Brothers
           Inc as the principal underwriter. Notwithstanding the
           foregoing, if Hudson after giving such due
           consideration wishes to accept an offer from an
           alternative underwriter (the "Alternative
           Underwriter") in connection with any Equity Offering,
           Hudson shall provide at least five (5) Business Days'
           prior written notice (the "Right of First Refusal
           Period") of same to Salomon Brothers Inc (at the
           address for Sellers as forth herein). Provided that
           within the Right of First Refusal Period Salomon
           Brothers Inc shall submit a written proposal to Hudson
           with respect to such

                            2

<PAGE>



           underwriting which is substantially similar to the
           terms, pricing, fee structure and any other pertinent
           business terms of the offer of the Alternative
           Underwriter (the "Matching Offer"), Hudson shall
           accept the Matching Offer of Salomon Brothers Inc to
           be the principal underwriter. If Salomon Brothers Inc
           does not provide Hudson with a Matching Offer during
           the Right of First Refusal Period, Hudson shall be
           entitled to enter into an underwriting commitment with
           the Alternative Underwriter within thirty (30) days
           after the expiration of the Right of First Refusal
           Period, provided that the underwriting commitment
           entered into with the Alternative Underwriter is no
           more favorable to the Alternative Underwriter (in its
           terms, pricing, fee structure and any other pertinent
           business terms which shall be specified therein) than
           the Alternative Underwriter's offer as aforesaid. If,
           at the end of such 30 day period, Hudson shall not
           have entered into such underwriting commitment
           agreement with the Alternative Underwriter, Hudson
           shall again be obligated to comply with the provisions
           of this Section 15.1 (and to provide Salomon Brothers
           Inc the aforesaid right of first offer and right of
           first refusal) with respect to any Equity Offering.
           Hudson acknowledges that the rights granted to Salomon
           Brothers Inc hereunder constitute material
           consideration and inducement to Sellers to enter into
           this transaction. Salomon Brothers Inc and SBMC shall
           be a third party beneficiary under this Section 15 but
           shall not have any obligation or liability whatsoever
           under this Agreement. For the purposes hereof, any
           form or type of equity offerings of Hudson shall not
           include any type of mortgage, line of credit, bond or
           debenture financing.

                15.2 Hudson hereby covenants with Sellers that
           from and after the Closing, any public announcements
           or disclosures made by Hudson with respect to this
           Agreement or the transactions contemplated hereby
           (including, without limitation, the Shares, the Note,
           the Purchase Price or the Premises) shall first be
           sent to SBMC for its review and approval. Until such
           approval has been given to Hudson by SBMC, Hudson
           shall refrain from making

                            3

<PAGE>



           such public disclosures or announcements.

                15.3 (a) Hudson hereby covenants with SBMC that,
           in the event a Closing takes place hereunder, Hudson
           shall immediately commence the preparation and filing
           of a registration statement registering the Shares for
           sale with the SEC as more particularly set forth
           below. Hudson shall diligently prosecute the
           registration and shall register the Shares no later
           than one hundred eighty (180) days after the Closing
           and shall take any and all actions necessary to
           maintain the effectiveness of the registration,
           including post-effective amendments, if necessary,
           until SBMC has disposed of all of the Shares. To this
           end, following the Closing Date, Hudson shall file
           with the SEC a registration statement under the
           Securities Act for the offering on a continuous or
           delayed basis in the future of all of the Shares (this
           and subsequent filings of registration statements
           provided hereinafter, the "Shelf Registration"). The
           Shelf Registration shall be on an appropriate form and
           the Shelf Registration and any form of prospectus
           included therein or prospectus supplement relating
           thereto shall reflect such plan of distribution or
           method of sale as SBMC may from time to time notify
           Hudson, including the sale of some or all of the
           Shares in a public offering or, if requested by SBMC,
           subject to receipt by Hudson of such information
           (including information relating to purchasers) as
           Hudson reasonably may require, (i) in a transaction
           constituting an offering outside the United States
           which is exempt from the registration requirements of
           the Securities Act in which Hudson undertakes to
           effect registration after the completion of such
           offering in order to permit such shares to be freely
           tradeable in the United States, (ii) in a transaction
           constituting a private placement under Section 4(2) of
           the Securities Act in connection with which Hudson
           undertakes to effect a registration after the
           conclusion of such placement to permit such shares to
           be freely tradeable by the purchasers thereof, or
           (iii) in a transaction under Rule 144A of the
           Securities Act in connection with which Hudson
           undertakes to effect a registration after the

                            4

<PAGE>



           conclusion of such transaction to permit such shares
           to be freely tradeable by the purchasers thereof.
           Hudson shall use its best efforts to keep the Shelf
           Registration continuously effective for the period
           beginning on the date on which the Shelf Registration
           is declared effective and ending on the first date
           that there are no Shares remaining in the possession
           of SBMC (the "Registration Period"), and in the event
           that notwithstanding Hudson's best efforts, Hudson
           fails to keep the Shelf Registration effective, Hudson
           shall file with the SEC another Shelf Registration,
           such that a Shelf Registration is continually in
           effect during the Registration Period. During the
           Registration Period, Hudson shall supplement or make
           amendments to the Shelf Registration, if required by
           the Securities Act or if reasonably requested by SBMC
           or an underwriter of Registrable Securities, including
           to reflect any specific plan of distribution or method
           of sale, and shall use its reasonable best efforts to
           have such supplements and amendments declared
           effective, if required, as soon as practicable after
           filing.

                     (b) Until sixty (6O) days following the
           beginning of the Registration Period, Hudson and E.
           Anthony Wilson covenant that E. Anthony Wilson acting
           in his individual capacity shall not sell any shares
           of Hudson Common Stock other than under and pursuant
           to Rule 144 of the Securities Act. E. Anthony Wilson
           has executed this Agreement below in his individual
           capacity to confirm his agreement to such covenant.

                15.4 If, at any time from and after the Closing
           Date and until commencement of the Registration
           Period, Hudson shall propose to prepare on its own
           behalf or on behalf of any of its shareholders (other
           than SBMC) a registration statement in connection with
           an underwritten public offering of any securities of
           Hudson, Hudson shall give SBMC notice of at least 20
           days before the anticipated filing date of such
           registration statement. Should SBMC desire to have any
           Shares owned by SBMC included in such registration
           statement, SBMC shall so advise

                            5

<PAGE>



           Hudson no later than 15 days after Hudson's notice is
           given, setting forth the number or amount of Shares
           which SBMC requests to be included in the registration
           statement, and Hudson shall include the Shares
           specified in such request in such registration
           statement and keep such registration statement in
           effect and maintain relevant compliance with each
           federal and state law and regulation. Notwithstanding
           the foregoing, (i) Hudson shall not be required to
           give notice or include such Shares in any such
           offering if the proposed registration relates solely
           to the sale of securities to participants in a
           dividend reinvestment plan, is to be made on Form S-4
           and relates to a business combination or similar
           transaction permitted to be registered on such Form
           S-4, is to be made on Form S-8 and relates solely to
           the sale of securities to participants in a stock or
           employee benefit plan, or is permitted under Rule 462
           promulgated under the Securities Act and registers
           additional securities of the same class as were
           included in an earlier registration statement for the
           same offering and declared effective; and (ii) Hudson
           may, in its sole discretion, withdraw such
           registration statement and abandon the proposed
           offering.

                15.5 To the extent required from time to time to
           enable SBMC to sell Shares without registration under
           the Securities Act within the limitation of the
           exemptions provided by Rule 144 promulgated under the
           Securities Act, as such Rule may be amended from time
           to time, or any similar rule or regulation hereafter
           adopted by the SEC, Hudson will file in a timely
           manner (taking into account any extensions granted by
           the SEC), information, documents and reports in
           compliance with the Exchange Act and will, at its
           expense, forthwith upon the request of SBMC, deliver
           to SBMC a certificate, signed by Hudson's principal
           financial officer, stating (a) Hudson's name, address
           and telephone number (including area code), (b)
           Hudson's Internal Revenue Service identification
           number, (c) Hudson's SEC file number, (d) the number
           of shares of Hudson's common stock and the number of
           shares of any preferred stock of Hudson outstanding as

                            6

<PAGE>



           shown by the most recent report or statement published
           by Hudson, and (e) whether Hudson has filed the
           reports required to be filed under the Exchange Act
           for a period of at least 90 days prior to the date of
           such certificate and in addition has filed the most
           recent annual report required to be filed thereunder.
           If at any time Hudson is not required to file reports
           in compliance with either Section 13 or Section 15(d)
           of the Exchange Act, Hudson will, at its expense,
           forthwith upon the written request of SBMC, make
           available adequate current public information with
           respect to Hudson within the meaning of paragraph (c)
           (2) of Rule 144 of the General Rules and Regulations
           promulgated under the Securities Act.

                15.6 (a) Following the registration of the Shares
           as provided herein, the parties understand that SBMC
           may dispose of the Shares using several different
           methods, which may include an underwritten offering.
           In the event that SBMC elects to utilize an
           underwriter, Hudson shall enter into a customary
           underwriting agreement providing for customary
           indemnities for the underwriters and the selling
           security holders. Hudson shall pay all costs and
           expenses of whatsoever nature which arise from or
           relate to the registration of sale of the Shares as
           aforesaid, except that the seller or the Shares shall
           be responsible for any underwriting discounts or
           commissions.

                     (b) In the event that SBMC shall elect to
           dispose of the Shares in a transaction or series of
           transactions not involving an underwriting, Hudson and
           SBMC shall enter into a customary indemnity agreement
           providing for an indemnity to each party for
           statements or information in the registration
           statement pertaining to or provided by the
           indemnifying party.

                15.7 (a) Hudson shall, if so requested by SBMC
           within five (5) Business Days after the expiration of
           the Feasibility Period, appoint and maintain,
           commencing on the Closing Date and for as long as SBMC
           holds any Shares, an observer of Hudson's Board of
           Directors, designated by SBMC, who shall be

                            7

<PAGE>



           invited to attend all meetings of the Board of
           Directors and shall be compensated in the same manner
           as are non-employee directors of Hudson. Such observer
           shall be indemnified by Hudson against all claims and
           liabilities arising out of his or her participation in
           the meetings of the Board of Directors.

                     (b) Alternatively, from and after the
           Closing Date, SBMC shall have the right (but not the
           obligation) to have on the board of directors of
           Hudson (the "Board") one director (such director and
           any other person made a director of the Board pursuant
           to this Section 15.8, "SBMC Nominee"), and Hudson
           shall promptly cause the SBMC Nominee to become a
           member of the Board. If necessary to effectuate the
           placement of the SBMC Nominee on the Board, Hudson
           shall, at its sole option, (i) expand the size of the
           Board or (ii) solicit the resignation of one of its
           directors, in either case, to the extent necessary to
           permit the SBMC Nominee to serve. Until such time that
           SBMC no longer owns any of the Shares, SBMC shall have
           the right to maintain a SBMC Nominee on the Board.
           SBMC agrees to indicate to Purchaser within five (5)
           Business days after the expiration of the Feasibility
           Period whether they will request a SBMC Nominee to be
           placed on the Board immediately following Closing.

                     (c) If SBMC elects to exercise its option in
           Section 15.7(b) above, Hudson will support the
           nomination of, and Hudson's nominating committee (or
           any other committee exercising a similar function)
           shall recommend to the Board, the election of any SBMC
           Nominee to the Board, and Hudson will exercise all
           authority under applicable law to cause such SBMC
           Nominee to be elected to the Board. Without limiting
           the generality of the foregoing, with respect to each
           meeting of shareholders of Hudson at which directors
           are to be elected, Hudson shall use its reasonable
           efforts to solicit from the shareholders of Hudson
           eligible to vote in the election of directors proxies
           in favor of such SBMC Nominee.

                     (d)  In the event that any SBMC
           Nominee shall cease to serve as a director

                            8

<PAGE>



           for any reason other than the fact that SBMC no longer
           has a right to nominate a director, as provided in
           subsection (b), the vacancy resulting thereby shall,
           if SBMC so chooses in their sole discretion, be filled
           by a SBMC Nominee designated by SHMC

                15.8 The rights and benefits of SBMC set forth in
           Sections 15.3(a), 15.4, 15.5 and 15.6 hereunder shall
           inure to the benefit of any of SBMC's successors,
           assigns or transferees who obtain a legal or
           beneficial interest in the Shares, other than in
           connection with the sale thereof pursuant to the
           registration described in Section 15.3(a) or 15.4.

                15.9 Each of the covenants contained in this
           Section 15 shall survive the Closing until SBMC no
           longer owns any of the Shares."

           IN WITNESS WHEREOF, the undersigned have duly executed
this Amendment as of the day and year first above written.

           SELLERS:  SB MOTEL RICHMOND CORP.

                     By:______________________________

                        Name: John P. Buza
                      Title: Vice President


                     SB MOTEL DURHAM-RESEARCH TRIANGLE PARK
                       CORP.

                     By:______________________________
                        Name: John P. Buza
                      Title: Vice President

                       SB MOTEL CARY CORP.

                     By:______________________________
                        Name: John P. Buza
                      Title: Vice President

                    SB MOTEL STATESVILLE CORP.

                     By:______________________________
                        Name: John P. Buza
                      Title: Vice President

                    SB MOTEL WILMINGTON CORP.

                                 9

<PAGE>




                     By:______________________________
                        Name: John P. Buza
                      Title: Vice President

                     SB MOTEL COLUMBIA CORP.


                     By:______________________________
                        Name: John P. Buza
                      Title: Vice President

                    SB MOTEL CHARLESTON CORP.


                     By:______________________________
                        Name: John P. Buza
                      Title: Vice President


                      SB MOTEL ALBANY CORP.

                     By:______________________________
                        Name: John P. Buza
                      Title: Vice President


                  SB MOTEL VIRGINIA BEACH CORP.

                     By:______________________________
                        Name: John P. Buza
                      Title: Vice President


                    SB MOTEL DURHAM-DUKE CORP.

                     By:______________________________
                        Name: John P. Buza
                      Title: Vice President


                      SB MOTEL RALEIGH CORP.

                     By:______________________________
                        Name: John P. Buza
                      Title: Vice President


                     SB MOTEL CHARLOTTE I - 85 CORP.

                     By:______________________________
                        Name John P. Buza
                      Title: Vice President

                                10

<PAGE>




           PURCHASER:  HUDSON HOTELS PROPERTIES CORP.


                       By:______________________________
                         Name:  E. Anthony Wilson
                         Title:  Chairman and Chief Executive
                                   Officer

           HUDSON:  HUDSON HOTELS CORPORATION


                       By:______________________________
                         Name:  E. Anthony Wilson
                         Title:  Chairman and Chief Executive
                                 Officer



           ESCROW AGENT:  LAWYERS TITLE INSURANCE CORPORATION
                     (Solely as Escrow Agent)


                       By:__________________________________
                         Name:
                         Title:

                       E. Anthony Wilson is executing this
                       amendment in his individual capacity solely
                       in order to make the covenant set forth in
                       Section 15.3(b) of the Agreement, as
                         amended hereby.


                       -----------------------------------------
                                    E. ANTHONY WILSON


                                11

<PAGE>





© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission