PDF Return
C. 31
To: Board of Supervisors
From: Brian M. Balbas, Public Works Director/Chief Engineer
Date: May  14, 2019
The Seal of Contra Costa County, CA
Contra
Costa
County
Subject: APPROVE Clarification of Board Action on April 16, 2019, item C.30 regarding lease amendments with Jupiter Investment, LLC, San Pablo area.

APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE

Action of Board On:   05/14/2019
APPROVED AS RECOMMENDED OTHER
Clerks Notes:

VOTE OF SUPERVISORS

AYE:
John Gioia, District I Supervisor
Candace Andersen, District II Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
ABSENT:
Federal D. Glover, District V Supervisor
Contact: Julin Perez, 925. 957-2460
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown.
ATTESTED:     May  14, 2019
David Twa,
 
BY: , Deputy

 

RECOMMENDATION(S):

APPROVE clarification of Board action on April 16, 2019 (C.30), which authorized six lease amendments with Jupiter Investment, LLC, for the West County Health Center at 2523 El Portal Drive, San Pablo, to reflect a correction that all six lease amendments stipulate a three percent (3%) annual rent increase through March 31, 2020, rather than no change to the monthly rental rate.

FISCAL IMPACT:

100% Mental Health Realignment Funds.

BACKGROUND:

On April 16, 2019, the Board of Supervisors approved six lease amendments with Jupiter Investment, LLC, for the West County Health Center, at 2523 El Portal Drive, Suites 101, 102, 103, 104, 202 and 206 in San Pablo.   
  




BACKGROUND: (CONT'D)
The purpose of this board order is to reflect a correction that all six lease amendments stipulate a three percent (3%) annual rent increase through March 31, 2020.  
  

CONSEQUENCE OF NEGATIVE ACTION:

If this clarification is not approved, the monthly rental payment will remain incorrect.

AgendaQuick©2005 - 2024 Destiny Software Inc., All Rights Reserved