HomeMy WebLinkAboutAgreement A-15-585-2 with Joe Cooper.pdf 1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
COUNTY OF FRESNO
Fresno, California 1
L-270 L Street
Cooper/DA2860
AMENDMENT II TO LEASE AGREEMENT
AMENDMENT II TO LEASE AGT. #15-585 ("AMENDMENT II") is made and entered into
this ________day of _____________, 2020, between JOE COOPER, 5756 N. Marks Ave.,
Suite 160, Fresno, CA 93711 (“LESSOR”) and the COUNTY OF FRESNO, a political
subdivision of the State of California, 333 W. Pontiac, Clovis, CA 93612 ("LESSEE").
LESSOR and LESSEE may be referred to individually as a “Party,” or collectively as the
“Parties” to this Amendment II.
WHEREAS, LESSOR and LESSEE are parties to that certain Lease Agreement #15-
585, dated November 17, 2015 (“LEASE”), for lease of space at the property at the location
commonly known as 929 L Street, Fresno, CA 93721, (the “Premises”); and
WHEREAS, LESSOR and LESSEE amended Lease Agreement #15-585, by way of
Amendment I to Lease Agreement, dated November 5, 2019; and
WHEREAS, LESSEE uses the Premises as office space; and
WHEREAS, the LEASE expires on September 30, 2020; and
WHEREAS, the Parties desire to extend the LEASE term, and make the new LEASE
expiration date November 30, 2020.
NOW, THEREFORE, for good and valuable consideration, the receipt and adequacy of
which is hereby acknowledged, the Parties agree as follows:
1. Section 2, “TERM,” of this LEASE, located on page 1, lines 11 through 16 of the
LEASE, is deleted in its entirety, and replaced with the following:
“2. TERM
The primary term of this LEASE shall be for two (2) years, commencing
December 1, 2015 and ending on November 30, 2017. Thereafter, the LEASE
shall be renewable for two (2) additional periods of one (1) year, which
renewals shall take place automatically, unless one of the Parties provides the
other Party with written notice of non-renewal at least one hundred eighty (180)
days prior to the expiration of the then-current LEASE term.
Notwithstanding any other provisions of this LEASE, effective December
1st September
Agreement No. 15-585-2
L-270 L Street
Cooper/DA2860
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
COUNTY OF FRESNO
Fresno, California 2
1, 2019, this LEASE will continue on a month-to-month basis, subject to all the
terms and conditions herein, until either Party to this LEASE provides ninety
(90)days’ prior written notice to terminate this LEASE. Notice to terminate shall
not be provided prior to February 28, 2020. As to LESSEE, the County
Administrative Officer or the Director of Internal Services/Chief Information
Officer, or a designee of one of them, is authorized to provide written notice to
terminate this LEASE and to terminate this LEASE.
In no event shall the term of this LEASE extend beyond November 30,
2020.”
The Parties agree that this Amendment II is sufficient to amend the LEASE, and that,
upon execution of this AMENDMENT II, the LEASE, AMENDMENT I, and this AMENDMENT
II shall together be considered the “LEASE.”
All provisions, terms, covenants, conditions, and promises set forth in the LEASE and
not amended herein shall remain in full force and effect.
//
//
//
//
//
//
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
COUNTY OF FRESNO
Fresno, Callfomla
L-270 L Street
Cooper/DA2860
EXECUTED as of the date first herein specified.
/'.,..)
LESSOR:/ /
JOE co9PEij.J ------
i I I /// ----., I I By / ' (___.-~-/--; 7 0 / 7r!)
Joe Gooper, Owner · .. · /IV
Fund No.
Subclass
Org. No .
Acct. No.
// v
0107
10000
2860
7340
LESSEE:
COUNTY OF FRESNO
B~ Z:.~•~~ s A_ ErnestBudy ~hairman of the
Board of Supervisors of the
County of Fresno
ATTEST:
Bernice E. Seidel
Clerk of the Board of Supervisors
County of Fresno, State of California
3