Laserfiche WebLink
EXHIBIT 3 <br />7�,-0YfQ <br />FXRIA1T 11 <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 />Attn: Deborah Sanchez <br />A-2017-264.02 <br />Re: Office Lease dated October 7, 2017 (the "Lease") between CA SANTANA, LLC, a Delaware limited liability <br />company ("Landlord"), and the City of Santa Ana, n chatter city and muniolpal corporation ("Tenant") concerning Suite 200 on <br />floor 2 of the office building located at 801 West Civic Center, Santa Ana, California. <br />Deborah Sanoliez: <br />In accordance with the Lease, we wish to advise youturd/or confirm as follows: <br />1, The Promises are substantially completed, and the Term shall commence on or has commenced on June 11, <br />2018 for a term of sixty (60) months ending on Jun 30, 2023, <br />1 Base Rent commenced to accroo on June 11, 2018 in the amount of $42,506.20 per month and as more <br />pnrtloularly set forth In Item 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 will contain a pm rata <br />adjustment. Each billing thereafter, with the exception of the final billing, shall be for the full amount of the monthly installmont <br />as provided for In the Lease. <br />4. Your rent checks should be made payable to CF SANTANA. LLC, 2101 Roseomns Avenue, Suite 3270, El <br />Segundo, CA 90245 Ann: Ken Quaoh, Accounting Manager. <br />5. The Promise contains 19,321 RSr, <br />6. Tenant's Proportionate Share is 15.361%. <br />LANDLORD,: CFSantana, LLC, <br />_.�mDelazcal`C"tiiiitimaliaGtltfp'eompatyt.-...v <br />Name: �.iA_l'ttirew P1abo rne— <br />Title: Authorized Signatory <br />TENANT: THE CITE' OF SANTA ANA, <br />a Municipal corporation <br />r <br />By; <br />Print Name: Raid calintzl <br />Title: Chv Manama <br />77° VEll AS TO FORM Matia D, Flutzar <br />n Clerk of the Camcjl <br />Attorney <br />,:1 N .:1 <br />