Loading...
HomeMy WebLinkAbout320741 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-284 FMAAA/DSS/561 0 AGT. # 11-077-1 AMENDMENT I TO LEASE AGREEMENT 11-077/L-284 AMENDMENT I TO LEASE 11-077/L-284 (hereinafter "AMENDMENT I") is made and entered into this ;}J~ day of A=p~ , 2015, between the FMAAA FOUNDATION, 3837 North Clark Street, Fresno, CA 93726 (hereinafter "LESSOR") and the COUNTY OF FRESNO, a political subdivision of the State of California, 2220 Tulare St., Suite 2100, Fresno, California 93721-2106 (hereinafter "LESSEE"). WHEREAS, LESSOR and LESSEE are Parties to that certain Lease Agreement 11-077/L-284 (hereinafter "LEASE"), dated March 8, 2011, assigned to FMAAA Foundation by Hugh Wilson, effective December 10, 2013, for the property at the location commonly known as 3845 N. Clark Street. Suite 103 Fresno 93726, Fresno, CA 93726 (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, and to increase the rent to $2,925.55 per month effective May 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 17 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 May 1, 2011 (the "Effective Date") through April 30, 2015. Thereafter, 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 his designee, is authorized to terminate this LEASE and to provide the written notice of termination for this LEASE." 2. The following shall be added to Section 3, "RENT," of this LEASE, immediately 1 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-284 FMAAA/DSS/561 0 after the rent matrix ending on page 2, line 4 of this LEASE: "Effective May 1, 2015, the rent shall be $2,925.55 per month and shall increase by two percent (2%) annually each May 1 thereafter." 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 /II /II /II Ill Ill Ill Ill Ill Ill Ill Ill Ill Ill Ill Ill Ill Ill Ill Ill Ill Ill Ill 2 L-284 FMAAA/DSS/561 0 1 amended herein shall remain in full force and effect. 2 EXECUTED as of the date first herein specified. 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 APPROVED AS TO ACCOUNTING FORM: VICKI CROW, C.P.A. AUDITOtONTRO(!L R/TREASURER- T AX COL ECTOR By '-{. L1_,~~ -- .,."-By~~~~~~~~~~-------- ~~AL obert W. Bash, Director of Internal Services/Chief Information Officer Fund No. Subclass Org. No. Acct. No. 0001 10000 ~ 71t~Jf' 7340 Property/L-284/1 stAmend/561 0 3 LESSOR: FMAAA FOUNDATION ,.~ By -. ~ . . cu:>z. /~~:President Date L( -J -1 ,5 By £J.v~ :(/,/\ .- HuQt1\i%San:Secreta~ Date __ !/_-_/-_/_:) ____ _