HomeMy WebLinkAboutAgreement A-15-585-1 with Joe Cooper.pdf1
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
L-270 L Street
Cooper/DA2860
AMENDMENT I TO LEASE AGREEMENT
Agreement No. 15-585-1
AMENDMENT I TO LEASE AGT. #15-585 ("AMENDMENT I") is made and entered
into this 5th day of November ,2019 , 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 I.
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 , LESSEE uses the Premises as office space ; and
WHEREAS, the LEASE expires on November 30 , 2019 ; and
WHEREAS, the Parties desire to extend the LEASE term , and make the remaining
term month-to-month, effective December 1, 2019 .
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 , 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
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
1
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
(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 September 30,
2020.”
2.Section 3 “Rent,” of the LEASE, located on page 1, lines 17-25, is deleted in its
entirety, and replaced with the following:
“LESSEE agrees to pay rent to LESSOR for the Premises beginning on December 1,
2015. The rent shall increase by two percent on December 1, 2017, and increase by three
percent on December 1, 2018. Effective December 1, 2019, the rent for the month-to-month
period of the LEASE shall be $17,215 per month. The rent shall be paid in advance on or about
the first of each month according to the following schedule:
Rent Year Rent Per Month
December 1, 2015 $ 15,907.76
December 1, 2016 $ 15,907.76
December 1, 2017 $ 16,226.29
December 1, 2018 $ 16,713.08
December 1, 2019 $ 17,215.00
3. Section 21, “Notices,” of the LEASE, page 9, lines 6-10, shall be amended as follows:
“LESSEE LESSOR
County of Fresno (L-270) Joe Cooper
Director of Internal Services/Chief 5756 N. Marks Ave., Suite 160
Information Officer Fresno, CA 93711
333 West Pontiac Way
Clovis, CA 93612”
The Parties agree that this Amendment I is sufficient to amend the LEASE, and that,
upon execution of this AMENDMENT I, the LEASE and this AMENDMENT I shall together be
considered the LEASE.
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/DA2B60
All provisions, terms, covenants, conditions, and promises set forth in the LEASE and
not amended herein shall remain in full force and effect.
II
EXECUTED as of the date first herein specified.
LESSOR:~
~:ECOO::
Joe v ,Owner
Fund No .
Subclass
Org . No.
Acct. No .
0001
10000
2860
7340
LESSEE :
COUNTY OF FRESNO
By ____ =----==------
Nathan Magsig, Chairman of the Board 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
By &SA.M ~o:f>
Deputy
3