XML 38 R28.htm IDEA: XBRL DOCUMENT v2.4.0.6
COMMITMENTS AND CONTINGENCIES (Tables)
12 Months Ended
Dec. 31, 2012
Locations, Expiration Dates and Square Footage of Principal Leased Properties

The following table lists the locations, expiration dates and the square footage of the Company’s principal leased properties as of December 31, 2012:

 

Location of Property

   Square
Footage
     Lease Expiration Date

Cambridge, Massachusetts

     1,742       June 2013

Bothell, Washington

     19,108       March 2013

Corvallis, Oregon

     53,000       December 2020

Corvallis, Oregon land lease

     N/A       February 2042
Aggregate Non-Cancelable Future Minimum Payments under Leases

At December 31, 2012, the aggregate non-cancelable future minimum payments under leases were as follows:

 

     Year ending
December 31,
 
     (in thousands)  

2013

   $ 1,863   

2014

     1,780   

2015

     1,821   

2016

     1,455   

2017

     1,498   

Thereafter

     4,946   
  

 

 

 

Total minimum lease payments

   $ 13,363   
  

 

 

 
Noncancelable Contractual Obligations

The following table presents noncancelable contractual obligations arising from these arrangements as of December 31, 2012:

 

     Year Ending
December 31,
 
     (in thousands)  

2013

   $ 2,095   

2014

     0   

2015

     0   

2016

     0   

2017

     0   

Thereafter

     0   
  

 

 

 

Total purchase commitments

   $ 2,095