Laserfiche WebLink
01rou-1011rr9 <br />EXHIBIT B <br />NOTICE OF LEASE TERM DATES <br />To: City of Santa Ana <br />801 W. Civic Center, Suite 200 <br />Santa Ana, CA 92701 <br />Attic Deborah Sanchez <br />A-2017-264-02 <br />Re: Office Lease dated October 7, 2017 (the "Lease") between CP SANTANA, LLC, a Delaware limited liability <br />company ("Landlord"), and the City of Santa Ana, n charter city and municipal corporation ("Tenant") concerning Suite 200 on <br />floor 2 of the office building located at 801 West Civic Center, Santa Ana, California. <br />Deborah Sanchez: <br />in accordance with the Lease, we wish to advise you and/or confirm as follows: <br />1, The Demises are substantially completed, and the Term shall commence oft or has commenced on Juno 11, <br />2018 for a term of sixty (60) months ending on Jun 30, 2023, <br />2, Base Rent, commenced to accrue on June 11, 2018 in the amount of $42,506.20 per month and as more <br />particularly set forth In Itzm 4 of the Basic Lease Provisions of the Lease. <br />3. If the Commencement Date is other than the first day of the month, the first billing wfil contain a pro rata <br />adjustment. Each billing theroafter, with the exception of ilia final billing, shall be for the fbll amount of the monthly installment <br />as provided for in the Lease. <br />4. Your rent checks should be made payable to CF SANTANA, LLC, 2101 Roseerans Avenue, Suite 1270, El <br />Segundo, CA 90245 Attn: Ken Quach, Accounting Manager. <br />5. The Premise contains 19,321 RSF, <br />6. Tenant's Proportionate Sharo is 15,561"%. <br />LANDLORD: CFSantana, LLC, <br />a.@a.}lliii['tatl,`0alr-ifiC3"eompany� <br />Name: AndWN 09b0rno— <br />Titic: <br />Authorized Signatory <br />TENANT: THE CITY O3+ SANTA ANA, <br />a Municipal corporation <br />sue` <br />By: —+ <br />PrintNamo: l inazl <br />Title: City Manager <br />'7A COVED AS TO rORM Maria D. Huizar <br />/ , I n Clerk of the Collneil <br />Attorney <br />80A-540 <br />