Loading...
HomeMy WebLinkAboutAgreement A-11-742-1 with FMAAA Foundation DBH.pdf Agreement No. 11-742-1 L-288 TenayaBuilding FMAAA/DBH/5630 1 AMENDMENT I TO LEASE AGREEMENT 11-742/L-288 2 AMENDMENT I TO LEASE 11-742/L-288 (hereinafter "AMENDMENT I") is 3 made and entered into this 13th day of October , 2015, between the 4 FMAAA FOUNDATION, 3837 North Clark Street, Fresno, CA 93726 (hereinafter 5 "LESSOR") and the COUNTY OF FRESNO, a political subdivision of the State of 6 California, 2220 Tulare St., Suite 2100, Room 2101 , Fresno, California 93721-2106 7 (hereinafter "LESSEE"). 8 WHEREAS, LESSOR and LESSEE are Parties to that certain Lease 9 Agreement 11-742/L-288 (hereinafter "LEASE"), dated December 13,2011, for the 10 property at the location commonly known as 2085 E. Dakota Avenue, Fresno, CA 11 93726, Fresno, CA 93726 as shown on Exhibit "A" attached hereto and by this 12 reference incorporated herein, (hereinafter "Premises"),; and 13 WHEREAS, LESSEE uses the Premises as office space; and 14 WHEREAS, LESSOR and LESSEE (hereinafter the "Parties") desire to extend 15 the lease, making the term month to month, to be effective July 1, 2015. 16 NOW, THEREFORE, for good and valuable consideration, the receipt and 17 adequacy of which is hereby acknowledged, the Parties agree as follows: 18 1. Section 2, "TERM," of this LEASE, located on page 1, lines 15 through 20, is 19 deleted in its entirety and replaced with the following: 20 "2. TERM - The initial term of this LEASE shall be for the period of January 1, 21 2012 through June 30, 2015. Thereafter, notwithstanding the provisions of 22 Section 10 TERMINATION of this LEASE, this LEASE will continue from 23 month to month, subject to all the terms and conditions herein, until either party 24 to this LEASE provides thirty (30) days prior written notice to terminate this 25 LEASE. As to the County, the Director of Behavioral Health, or the Director of 26 Internal Services/Chief Information Officer, or one of their designees, is 27 authorized to terminate this LEASE and to provide the written notice of 28 termination for this LEASE." COUNTY OF FRESNO Fresno,California 1 L-288 TenayaBuilding FMAAA/DBH/5630 1 2. The following shall be added to Section 3, "RENT," of this LEASE, immediately 2 after the sentence ending with the word "Rent," on page 1, line 25: 3 "Effective July 1, 2015, the rent shall remain at $1,526.00 per month." 4 The Parties agree that this AMENDMENT I is sufficient to amend the 5 LEASE and that, upon execution of this AMENDMENT I, the LEASE and this 6 AMENDMENT I shall together be considered the LEASE. All provisions set forth in the 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 I L-288 TenayaBuilding FMAAA/DBHl5630 1 LEASE and not amended herein shall remain in full force and effect. 2 EXECUTED as of the date first herein specified. 3 � LESSEE: LESSOR: 4 COUNTY OF FRESNO FMAAA FOUNDATION • I 5 By By eborah A. Poochigian, Chair m Le nard Hagg, y, P esident 6 Board of Supervisors 7 ATTEST: BERNICE E. SEIDEL, CLERK BOARD OF SUPERVISORS $ By 9 Deputy i 10 APPROVED AS TO LEGAL FORM: DANIEL C. CEDERBORG, COUNTY COUNSEL 11 gy 12 Deputy 13 APPROVED AS TO ACCOUNTING FORM: VICKI CROW, C.P.A. 14 AUDITOR-CONTROLLER/TREASURER- TAX COLL 13TOR f �,�--- 15 By 16 17 RECOMMENDED FOR APPROVAL: �,� f BY 18 Dawan Utecht, Director, Department i 19 of Behavioral Health I 20 REC DVVD FOR P AL: 21 BY Robert W. Bash, Director of Internal 22 Services/Chief Information Officer i I 23 Fund No. 0001 24 Subclass 10000 Org. No. 5630 25 Acct. No. 7340 26 Property/L-288l1stAmend/5630 ! 27 28 i I COUNTY OF FRESNO EFresno,Callfornla 1 A6 61} 1, vi s "s Sr in 0 cn LU tn Ia. < WON n1r,"2110 n. ttauan -a"3yda isilA I-J wau xvn-nfH .atinlm .lamvool Vy.&Ols 'au