Loading...
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