HomeMy WebLinkAboutAgreement A-11-742-1 with FMAAA Foundation (DBH).pdf L-288 TenayaBuilding
FMAAA/DBH/5630
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
AMENDMENT I TO LEASE AGREEMENT 11-742/L-288
AMENDMENT I TO LEASE 11-742/L-288 (hereinafter "AMENDMENT I") is
made and entered into this ________day of _____________, 2015, between the
FMAAA FOUNDATION, 3837 North Clark Street, Fresno, CA 93726 (here inafter
“LESSOR”) and the COUNTY OF FRESNO, a political subdivision of the State of
California, 2220 Tulare St., Suite 2100, Room 2101, Fresno, California 93721-2106
(hereinafter "LESSEE").
WHEREAS, LESSOR and LESSEE are Parties to that certain Lease
Agreement 11-742/L-288 (hereinafter “LEASE”), dated December 13,2011, for the
property at the location commonly known as 2085 E. Dakota Avenue, Fresno, CA
93726, Fresno, CA 93726 as shown on Exhibit “A” attached hereto and by this
reference incorporated herein, (hereinafter “Premises”),; and
WHEREAS, LESSEE uses the Premises as office space; and
WHEREAS, LESSOR and LESSEE (hereinafter the “Parties”) desire to extend
the lease, making the term month to month, to be effective July 1, 2015.
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 15 through 20, is
deleted in its entirety and replaced with the following:
“2. TERM - The initial term of this LEASE shall be for the period of January 1,
2012 through June 30, 2015. Thereafter, notwithstanding the provisions of
Section 10 TERMINATION of this LEASE, this LEASE will continue from
month to month, subject to all the terms and conditions herein, until either party
to this LEASE provides thirty (30) days prior written notice to terminate this
LEASE. As to the County, the Director of Behavioral Health, or the Director of
Internal Services/Chief Information Officer, or one of their designees, is
authorized to terminate this LEASE and to provide the written notice of
termination for this LEASE.”
L-288 TenayaBuilding
FMAAA/DBH/5630
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
2. The following shall be added to Section 3, “RENT,” of this LEASE, immediately
after the sentence ending with the word “Rent,” on page 1, line 25:
“Effective July 1, 2015, the rent shall remain at $1,526.00 per month.”
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. All provisions set forth in the
///
///
///
///
///
///
///
///
///
///
///
///
///
///
///
///
///
///
///
///
///
///
'
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
L-288 TenayaBuilding
FMAANDBH/5630
LEASE and not amended herein shall remain in full force and effect.
EXECUTED as of the date first herein specified.
ATTEST: BERNICE E. SEIDEL, CLERK
BOARD OF SUPERVISORS
By ~ (6_\ ~C'I'\p
Deputy
APPROVED AS TO LEGAL FORM:
DANIEL C. CEDERBORG, COUNTY COUNSEL
ByQ_. ~----~uty
APPROVED AS TO ACCOUNTING FORM:
VICKI CROW, C.P.A.
AUDITOR-CONTROLLER/TREASURER-
TAX CO~LfGTOR Jl , . _
By Y//.LI ~-
RECOMMENDED FOR APPROVAL:
By--=-~~~~,=..,-1u..;;~~_:_,.::...,..,-Dawan Utecht, Director, Department
of Behavioral Health
~~
Robert W. Bash, Director of Internal
Services/Chief Information Officer
Fund No. 0001
Subclass 10000
Org. No. 5630
Acct. No. 7340
Property/L -288/1 s!Amend/5630
3
LESSOR:
FMAAA FOUNDATION
By~~~¥H~~~~~--