HomeMy WebLinkAboutAgreement A-12-141-1 with FMAAA Foundation (DSS).pdf L-290 SierraBuilding
FMAAA/DSS/5610
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 12-141/L-290
AMENDMENT I TO LEASE 12-141/L-290 (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 12-141/L-290 (hereinafter “LEASE”), dated May 27, 2012, 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 23, is
deleted in its entirety and replaced with the following:
“2. TERM - The initial term of this LEASE shall be for the period of May 1, 2012
through June 30, 2015. Thereafter, notwithstanding the provisions of Section
12 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 Social Services, 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-290 SierraBuilding
FMAAA/DSS/5610
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 pa ge 2, line 1:
“Effective July 1, 2015, the rent shall remain at $2,134 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 LEASE and not
///
///
///
///
///
///
///
///
///
///
///
///
///
///
///
///
///
///
///
///
///
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
I 21
22
23
24
25
26
27
28
COUNTY OF FRESNO
Fresno, California
L-290 SierraBuilding
FMAAA/DSS/561 0
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 Sv.~ ~sbo,p
Deputy
APPROVED AS TO LEGAL FORM:
DANIEL ,· CEDERBORG, COUNTY COUNSEL
By·--~~~~~~~--------
APPROVED AS TO ACCOUNTING FORM:
VICKI CROW, C.P.A.
AUDITOR-CONTROLLER/TREASURER-
TAX COLLIJFOR, ~ .
By '1/U/;_ ~if)-/
~~FOR APPRJlVAL:
By b ~C?J-----
Robert W. Bash, Director of Internal
Services/Chief Information Officer
Fund No. 0001
Subclass 10000
Org. No. 5610
Acct. No. 7340
Property/L -290/1 stAmend/561 0
........
3
LESSOR:
FMAAA FOUNDATION
By ~· ~~~o~ v r nard~g y :Pesident