HomeMy WebLinkAboutMINUTES - 12202005 - C.118 o
......_. 1i�1 b'
TO: BOARD OF SUPERVISORS "' p" CONTRA
.-ROM:-' MICHAEL J. LANGO, DIRECTOR OF GENERAL SERVICES °', 'ua COSTA
DATE: DECEMBER 20,2005 • -co- COUNTY
c�
rqliis`�;
SUBJECT: LEASE RENEWAL FOR THE PREMISES AT 2523 EL PORTAL
DRIVE, SUITES 203 & 206, SAN PABLO FOR THE HEALTH
SERVICES DEPARTMENT (T00557)
I
SPECIFIC REQUEST(S)OR RECOMMENDATION(S)&BACKGROUND AND JUSTIFICATION
RECOMMENDATION
1. APPROVE a three year Lease renewal, commencing December 20, 2005, with Joseph Arrighi,
Louis Arrighi, and Harris Wolfson for the premises at 2523 EI Portal Drive, Suites 203 & 206,
San Pablo for continued occupancy by the Health Services Department, under the terms and
conditions more particularly set forth in the Lease.
2. AUTHORIZE the Director of General Services, or designee, to EXECUTE the Lease and to
EXERCISE any options to extend the Lease.
FINANCIAL IMPACT
The current fiscal year Lease payments are budgeted in the approved Health Services budget. The
rental cost for the three-year Lease renewal is $120,372.
BACKGROUND
The Health Services Department has leased approximately 2,700 square feet of office space at 2523
EI Portal Drive, Suites 203 and 206, since September 1999. The space has been vacant for the last
17 months due to a Health Services budget cut. By relocating the Tri-City Discovery Drug Program
from 2586 Appian Way, Pinole into this space Health Services will utilize vacant space, move out of
more expensive space, and consolidate services with other divisions in the building.
CONTINUED ON ATTACHMENT:_YES SIGNA '
COMMENDATION OF COUNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
__PROVE _OTHER
r
SIGNATURE(S): Qt/_ ��_�,l
o 6LO ''� ^
ACTION OF BOA d�✓ APPROVED AS RECOMMENDED OTHER
VOTE
EOOFFSUPERVISORS
7ZI UNANIMOUS(ABSENT )
l AYES: NOES:
ABSENTS: ABSTAIN: I
MEDIA CONTACT: MICHAEL J.LANGO(313-7100)
Originating Dept.:General Services Department I HEREBY CERTIFY THAT THIS IS A TRUE
cc: General Services Department AND CORRECT COPY OF AN ACTION TAKEN
Lease Management Division AND ENTERED ON THE MINUTES OF THE BOARD
Accounting OF SUPERVISO S ON THE DAT SHOWN.
Auditor-Controller(via UM)
Risk Management(via UM) ATTESTED
Tri-Cities Discovery House(via UM) JOAN SWEETEN,CLERK OF THE BOARD OF SUPERVISORS
Joseph Arrighi,Louis Arrighi and Harris Wolfson(via UM) AN COUNTY ADMINISTRATOR
BY ,DEPUTY
I:\LeaseMgt\Board Orders\2005-12-20\2523 EI Portal,#203&206 BO.doc GM:gm Page 1 of 1 M382(10188)
G �
i
i'
A.13. SIGNATURE BLOCK
COUNTY LESSOR
COUNTY OF CONTRA COSTA, a Name of Lessor Here
Political subdivision of the State of
California
By
Joseph Arrighi
By
Director of General Services
By
Harris Wolfson
APPROVED AS TO FORM:
By
SILVANO B. MARCHESI, County Louis Arrighi
Counsel
c
J
By
Deputy
5
G:\LeaseMgt\Gail\Leases\San Pablo\2523 EI Portal Dr#203\Lease 11-16-05.doe
Draft Version 11/29/2005 10:00:00 AM
O: BOARD OF SUPERVISORS t'�-y�`�-��"' Contra
FROM: MAURICE M. SHN, PUBLIC WORKS DIRECTOR
osta
DATE: December 20, 2005
sra cobntt County
SUBJECT: Continue to January 10, 2006, the exchange of County-owned propert more commonly identified as
APN 243-231-014, located at 3490 Golden Gate Way, Lafayette, w' the Lafayette Redevelopment
Agency for $1,300,000.00 and- the real property located at 3780 Diablo Blvd., Lafayette, and the h
conveyance of real property, identified as APN 184-060-013, ocated at 1250 Locust St., Walnut
Creek, to the Walnut Creek Redevelopment Agency for $2,8 000.00. Lafayette and Walnut Creek
areas. Districts II and III. [CP # 05-26.]
Project No. 4308-6G5190 Task: REV Account No. 9921
SPECIFIC REQUEST(S)OR RECOMMENDATION(S)&BACKGROUND AND JUSTIFICATION
RECOMMENDED ACTION:
Continue to January 10, 2006, 9:00 a.m., or after, Board C ambers, County Administration Building, 651 Pine
Street, Martinez, California, the exchange of County-ow ed property more commonly identified as APN 243-
231-014, located at 3490 Golden Gate Way, Lafa tte, with the Lafayette Redevelopment Agency for
$1,300,000.00 and the real property located at 3780 t. Diablo Boulevard, Lafayette, and the conveyance of
real property identified as APN 184-060-013, locat at 1250 Locust Street, Walnut Creek, to the Walnut Creek
Redevelopment Agency, for $2,800,000.010.
Continued on Attachment: X SIGNATURE: ��
✓9ECOMMENDATION OF COUNTY AD ISTRATOR
RECOMMENDATION OF BOARD CO ITTEE
7,-APPROVE OTHER
SIGNATURE(S):
ACTION OF BOA ON APPROVED AS RECOMMENDED OTHER
VOTE OF SUPE V 1 ORS
UNANI S(ABSEN )
AYES: NO I hereby certify that this is a true and correct
ABSENT: STAIN: copy of an action taken and entered on the
minutes of the Board of Supervisors on the
date shown.
KL:D RA:eh
G:\GrpData\RealProp\200 Files\BOs&Reso\113005LatWCVets 1220Continuance.doe ATTESTED: b
Orig.Dept: Publ Works(R/P) JOHN SWEETEN, CI rk of the Board of
Contact: Di R.Awenius(313-2227) SuRervisors and County Administrator
cc: C unty Administrator l�
uditor-Controller y , Deputy
Assessor's Office
Community Development Dep[.—Current Planning
Lillian Fujii,County Counsel
1'.Torres,Public Works Department
SUBJECT: Continue to January 20, 2006, the exchange and conveyance of real property. Lafayette and Walnut
' Creek areas. Districts II and III.
DATE: December 20, 2005
PAGE: 2
FISCAL IMPACT:
Revenue in the amount of$1,300,000.00 from the exchange of the property located at 34 0 Golden Gate Way,
Lafayette, and $2,800,000.00 for the conveyance of the property located at 1250 Loc Street, Walnut Creek
will be deposited into the General Fund. The County will also contribute up to $2,33 ,000.00 from the County
General Fund to the Lafayette Redevelopment Agency for the construction of t new Lafayette Veterans
Memorial building, and the balance is committed to offset on-going expenses a long-term maintenance of
Veterans Memorial Buildings throughout the county.
BACKGROUND AND REASONS FOR RECOMMENDATIONS:
The exchange of County-owned property at 3490 GoldenGate ay, Lafayette, with the Lafayette
Redevelopment Agency for $1,300,000.00 and the real property 1 ated at 3780 Mt. Diablo Boulevard,
Lafayette, and the conveyance of County jowned real property at 125 Locust St., Walnut Creek to the Walnut
Creek Redevelopment Agency for $2,800000.00, implements a me orandum of understanding (MOU) entered
by and between the involved parties, the City of Lafayette, and d affected Veterans Associations. Pursuant to
Board resolution, notice of intention to approve these transacti s on November 15, 2005, at 9:30 a.m., in the
Board Chambers, 651 Pine Street, Martinez, California, has b n published. On November 15, 2005, the Board
duly continued these actions to December 6, 2005, 9:00 m. or after. The County was advised that the
Lafayette Redevelopment Agency would not be able t convey title to the property at 3780 Mt. Diablo
Boulevard to the County in fee simple absolute, withou exceptions as required by the MOU, on December 6,
2005, and the Board's consideration of the item was c minued to the December 13, 2005 Board meeting. The
item was Subsequently continued to thei December 0 2005 Board meeting. The county has been further
advised that the Lafayette Redevelopment A enc ill not be able to nrovide the above fee sim lea solute title
to County by December 20 2005. County Staf s re uestin that the Board continue the date to a rove the
ubject transactions from December 2 2005 t Januar 10 2006.
The Lafayette Redevelopment Agency has vised the County that the Agency hopes to be able to deliver title
to the Mt. Diablo Blvd. property to the C, my in fee simple absolute without exceptions, to enable the County
to act by the January 10, 2006 date.
CONSEQUENCES OF NEGATIVE CTION:
The above actions will not be c tinued to the January 10, 2006 Board of Supervisors meeting, and a new
notice of intention will have to b published in order to consummate the transactions.