Академический Документы
Профессиональный Документы
Культура Документы
Tower Building
Investors
N/A (City-owned)
N/A (City-owned)
N/A (City-owned)
NAME
Mailing Address
Tower Building
Investors
1970 Broadway, Suite
Employee Assistance 810
Program
Oakland, CA 94612
Pacific Renaissance
Plaza - Library
Pacific Renaissance
Plaza
C/O CFM Inc
1001 Galaxy Way,
Suite 200
Concord, CA 945205735
Pacific Renaissance
Plaza
C/O CFM Inc
1001 Galaxy Way,
Pacific Renaissance Suite 200
Plaza - Asian Cultural Concord, CA 945205735
Center (Museum)
Pacific Renaissance
Plaza
C/O CFM Inc
1001 Galaxy Way,
Suite 200
Pacific Renaissance Concord, CA 94520Plaza - Public Parking 5735
Property Address
SQ. FT.
8,500 s.f.
15,500 s.f.
approximately 60
spaces
IN-LEASES SUMMARY
FY13-14
Lease Term
5 years
12/1/10-11/30/15
N/A
N/A
N/A
Annual/ Monthly
Rent
CAM
Option Term
Date to Notify
Agency
5/7/2010
8/7/2010
monthly
$1,825.20
N/A
N/A
N/A
monthly
846.59
822.34 (effective
12/1/09)
918.67 (effective
11/1/10)
962.83 (effective
11/1/11)
990.83 (effective
12/1/12)
962.83 (retro back on
2/20/13 with effective
date 12/1/12)
$ 1,155.33 (effective
11/1/13)
N/A
N/A
N/A
N/A
N/A
N/A
monthly
1543.34
1,499.17 ( effective
11/1/09)
1674.84 (effective
11/1/10)
1,755.25 (effective
11/1/11)
1,806.42 (effective
12/1/12)
1,755.25 (retro back
on 2/20/13 with
effective date
12/1/12)
$ 2,106.33 (effective
11/1/13)
13844.75
N/A
N/A
N/A
N/A
N/A
N/A
monthly
13,448.34 (effective
12/1/09)
15,024 (effective
12/1/10)
15,745.67 (effective
11/1/11)
16,204.33 (effective
12/1/12)
15,745.67 (retro back
on 2/20/13 with
effective date
12/1/12)
$ 18,894.75 (effective
11/1/13)
N/A
N/A
N/A
N/A
N/A
N/A
Page1
CityofOaklandLeasesCityasTenantFY1415
0wner
N/A (City-owned)
N/A (City-owned)
N/A (City-owned)
NAME
Pacific Renaissance
Plaza
JOA Master - Library
Pacific Renaissance
Plaza
JOA Master - Asian
Cultural Center
(Museum)
Mailing Address
Pacific Renaissance
Plaza
JOA Master, C/O
CFM Inc
1001 Galaxy Way,
Suite 200
Concord, CA 945205735
Pacific Renaissance
Plaza
JOA Master, C/O
CFM Inc
1001 Galaxy Way,
Suite 200
Concord, CA 945205735
Pacific Renaissance
Plaza
JOA Master, C/O
CFM Inc
Pacific Renaissance 1001 Galaxy Way,
Suite 200
Condominium
JOA Master - Public Concord, CA 945205735
Parking
East Bay Municipal
District
GWIN Reservoir
375 11th Street
Communications Site Oakland, CA 94607
Property Address
SQ. FT.
8,500 s.f.
15,500 s.f.
approximately 60
spaces
see
N/A
Notes
IN-LEASES SUMMARY
FY13-14
Lease Term
Annual/ Monthly
N/A
monthly
Rent
1668
2,551.01 (effective
12/1/09)
2,479.91 (effective
11/1/10)
2,537.25 (effective
11/1/11)
2,623.00 (effective
12/1/12)
$2,537.25 (retro back
on 2/20/13 with
effective date
12/1/12)
$ 2,093 (effective
11/1/13)
2619
monthly
2,816.36 (effective
12/1/09)
2,651.59 (effective
11/1/10)
2,723.75 (effective
11/1/11)
2,807.00 (effective
12/1/12)
$2,723.75 (retro back
on 2/20/13 with
effective date
12/1/12)
$ 3,278 (effective
11/1/13)
N/A
monthly
11040
10,812.94 (effective
12/1/09)
8,616.66 (effective
11/1/10)
7,741.83 (effective
11/1/11)
7,684.00 (effective
12/1/12)
7,741.83 (retro back
on 2/20/13 with
effective date
12/1/12)
$ 9,714 (effective
11/1/13)
month to month
N/A
N/A
N/A
Page2
CAM
Option Term
Date to Notify
Agency
N/A
N/A
N/A
N/A
N/A
N/A
N/A
N/A
N/A
N/A
N/A
N/A
N/A
N/A
N/A
N/A
N/A
N/A
N/A
N/A
N/A
N/A
N/A
N/A
CityofOaklandLeasesCityasTenantFY1415
0wner
NAME
Mailing Address
Shorenstein
Company, L.P.,
Trustee for Oakland
City Center
(12/31/1996)
Lock Box No. 73136
PO Box 60000
San Francisco, CA
94160-3136
Property Address
SQ. FT.
IN-LEASES SUMMARY
FY13-14
Lease Term
Annual/ Monthly
monthly
67,750 s.f.
1/1/2009-12/31/2018
8/1/09-7/31/19
(Commencement
8/1/09)
annual
approx
1.6 acres
10/1/1964-9/30/1969
10/1/1969-9/30/74
10/1/1984-9/30/1986
10/1/1993-9/30/1996
3/1/1999-2/28/2001
3/1/2003-2/28/2004
(with option to
extend yr to yr until
2013)
1 year
3/1/2008-2/1/2009
State of California,
Department of
Transportation
Hardy Park
Marler-Johnson Park
State of California,
Department of
Transportation
1111 Broadway
Claremont Avenue
and Hudson Street
SW Corner of Park
Boulevard and
Monterey Boulevard
annual
Rent
$ 5,000 (effective
2/28/1992)
$ 5,150 (effective
1/1/1993)
$ 5,304.50 (effective
1/1/1994)
$ 5,804.50 (effective
8/1/1994)
$ 6,342.74 (effective
1/1/1997)
$ 6,533.02 (effective
1/1/1998)
$ 9,000 (3/1/20022/28/2003)
$ 9,360 (3/1/20032/29/2004)
$ 9,734.40 (3/1/20042/28/2005)
$ 10,123.78 (3/1/20052/28/2006)
$ 10,528.73 (3/1/20062/28/2007)
$ 10,350 (3/1/20072/28/2008)
$ 10,867.50 (3/1/20082/28/2009)
$ 11,410.87 (3/1/20092/28/2010)
$ 11,981.41 (3/1/20102/28/2011)
$500.00
$ 25 (effective
10/1/1964)
$ 1,320 (effective
10/11984)
$ 660 (effective
10/1/1993)
$ 693 (effective
10/1/1994)
$ 727 (effective
10/1/1995)
$ 840 (effective
3/1/1999)
840
Page3
CAM
$0.00
Annual 5% increase
each March 1.
[$11,410.87,
$11,981.41, $2,580.48]
N/A
Standard CPI
increase
N/A
N/A
3/1/2009
N/A
N/A
Option Term
Date to Notify
Agency
1/31/2016
3/1/2016
N/A
N/A
2/1/2012
4/1/2012
CityofOaklandLeasesCityasTenantFY1415
0wner
NAME
Irene Emma Carter &
Sharron Carter
(3/1/1991)
David M. Stone &
Kathleen Stone
(4/22/2005)
First Bank of California
(9/2/2009)
Zorianna & Leo Smith
(3/29/2013)
Montclair Golf Course
Children's Hospital of
Northern California
dba Children's
Hospital Oakland
State of California,
Department of
Transportation
North Oakland
Multipurpose Senior
Center (NOMSC)
Dimond Park
(Redwood Grove)
Mailing Address
2405 Monterey
Boulevard
Children's Hospital
Medical Center of
Northern CA
747 52nd Street
Oakland, CA 946091890
State of California,
Department of
Transportation
Grove-Shafter Park
Marler-Johnson Park
Eastmont Town
Center Company,
LLC
Fruitvale
Development
Corporation, Inc.
Fruitvale Village
Senior Center
Property Address
SQ. FT.
7,904 s.f.
IN-LEASES SUMMARY
FY13-14
Lease Term
10 yrs (3/1/19912/28/2001)
2 yrs (9/1/09-2/28/11)
03/1/2011-2/28/2013
(2 yrs extension)
Annual/ Monthly
Rent
monthly
$ 230.00 (3/1/19912/28/2001)
$ 455.39 (3/1/20052/28/2006)
$500.93 (9/1/20092/28/2011)
$ 509.93 (montht-tomonth holdover)
CAM
Standard CPI
N/A
increase
7/1/2004-6/20/2009 =
$6000/mo; 12 mo
lump sum pymt
$6,000 (CAM
Obligation per month
effective 7/1/046/30/09)
2% CPI increase for
CAM 7/1/20096/30/2014
N/A
Date to Notify
Agency
12/1/2010
2/1/2011
N/A
7/1/2053
10/1/2053
Option Term
22,882 s.f.
55 years
12/31/1998 12/30/2053
annual
35,894 s.f.
annual
$ 100 (effective
7/1/1974)
N/A
N/A
N/A
N/A
1/1/2024
2/1/2024
1/1/2009-12/31/2018
(Commencement
1/1/09)
annual
$500.00
N/A
Standard CPI
increase
N/A
N/A
N/A
monthly
12/15/2017
s/b 12/1/2016
1/14/2018
s/b 1/1/2017
10/1/2022
12/1/2022
Fruitvale
Development
Corporation
3301 East 12th Street,
Suite# 201
3301 East 12th Street,
Oakland, CA 94601
Suite 201
8,548 SF
55 years
10/01/2003$7,440,000/term 12/30/2058
$2,340,000 due
10/1/2003-09/30/2058
10/1/2002 for the 1st
(55 yrs Commencing
20 years; $5,100,000
10/1/2003)
2 lump sum payments
due 10/1/2023
Page4
N/A
N/A
N/A
N/A
N/A
N/A
CityofOaklandLeasesCityasTenantFY1415
0wner
Oakland Unified
School District
NAME
Greenman Field
Alameda County
Flood Control and
Water Conservation
District
Foothill Meadow
Annex
Central Reservoir
Hope Housing
Development
Corporation
Matilda Cleveland
Transitional Housing
Mailing Address
Attn: Assistant
Superintenet of
Facilities Planning &
Management,
Buildings, and
Grounds and
Custodial
Management
955 High Street
Oakland, CA 94607
Property Address
SQ. FT.
PO Box 5370
Oakland, CA 94605
Tel# (510) 568-5262
8400 MacArthur
Boulevard
Attn: Maria Reems,
Board President
8314 MacArthur
Oakland, CA 94605 Boulevard
IN-LEASES SUMMARY
FY13-14
Lease Term
Rent
CAM
Option Term
Date to Notify
Agency
N/A
N/A
N/A
N/A
5/1/2030
7/1/2030
N/A
$0.00
N/A
N/A
N/A
N/A
10/1/2010
12/1/2010
month to month
$0
$0.00
N/A
N/A
N/A
N/A
N/A
N/A
$1/term - $1 paid at
commencement
N/A
N/A
N/A
N/A
1/1/2023
3/1/2023
3 yrs (8/15/19978/14/2000)
3 yrs (10/1/20019/30/2002 per 1st
amendment 10/1/01)
21 years
10/1/2002 - 9/31/2023
22 yrs (10/1/20019/30/2023 per 2nd
amendment 12/5/05)
25 yrs (10/1/200111/30/2026 per 3rd
amendment
7/24/2009)
30 yrs (8/15/19975/15/2027 per 1st
amended & restated
lease agreement
4/15/2010)
8,314 SF
Annual/ Monthly
Page5
CityofOaklandLeasesCityasTenantFY1415
0wner
Oakland Unified
School District
NAME
Oakland Unified
School District
Oakland Unified
School District
Mailing Address
Attn: Assistant
Superintenet of
Facilities Planning &
Management,
Buildings, and
Grounds and
Custodial
Management
955 High Street
Oakland, CA 94607
Attn: Assistant
Superintenet of
Facilities Planning &
Management,
Buildings, and
Grounds and
Custodial
Management
955 High Street
Oakland, CA 94607
Property Address
SQ. FT.
1055 MacArthur
Boulevard (formerly
Excelsior Avenue per
agreement
10/15/1953)
approx 0.573 acres
N/A
City-wide
30,600 s.f.
approx.
37.58 acres
Executive Director
Port of Oakland
530 Water Street
Oakland, CA 94607
Port of Oakland
Estuary Park
Embarcadero and
Fallon Streets,
adjacent to the Lake approx.
Merritt Channel
13.2 acres
IN-LEASES SUMMARY
FY13-14
Lease Term
N/A
55 years
01/29/2003 01/28/2058
Annual/ Monthly
Rent
CAM
Option Term
Date to Notify
Agency
N/A
N/A
N/A
N/A
8/1/2033
10/1/2033
N/A
N/A
N/A
N/A
N/A
N/A
N/A
N/A
annual
$1/ yr
N/A
N/A
N/A
N/A
N/A
N/A
N/A
N/A
6/30/2017
12/31/2017
$ 1.00/yr (per
10/15/1969
agreement)
$1/ year 1 lump sum payment
of $30 paid at
commencement
N/A
3/29/2027
9/29/2027
3/1/1947-2/28/1952
(per agreement
2/28/1947)
1/1/1968-6/1/1993
(per amendment # 606/7/1992)
1/1/1968-12/31/1990
(per amendment # 2 12/20/1989)
1/1/1995-12/31/2020
(per term special use
permit 6/8/1995- 25
yrs)
25 years
1/1/1994 12/31/2018 (per
section 60 long term
use E-2-term special
use permit 6/16/1995)
annual
20 yrs (12/5/196912/4/1989 per
agreement
10/15/1969 and
Ordinance # 8055
dated 11/4/1969)
30 years
03/30/1999 03/29/2029 (Per
Ordinanace # 12129
dated 3/30/1999)
1 lump sum payment
Page6
Fixed Term
N/A
N/A
CityofOaklandLeasesCityasTenantFY1415
0wner
NAME
Museum
Oakland Museum of Conservation
California Foundation Laboratory
Children's Hospital
and Research Center African-Amercan
at Oakland
Cultural Center
Goodhue Property
Investments
Piedmont Library
Mailing Address
Oakland Museum of
CA Foundation
1000 Oak Street
Oakland, CA 94607
Children s Hospital &
Research Center at
Oakland
Attn: Chief Financial
Officer
747 52nd Street
Oakland, CA 946091890
Tel# (510) 428-3093
Property Address
Museum
Conservation
Laboratory
52 9th Street
SQ. FT.
IN-LEASES SUMMARY
FY13-14
Lease Term
3,600 s.f.
Lease
terminated
6/30/11
1,731 s.f.
4,920 s.f.
2500 SF
month-to-month (per
rental agreement
3/27/1975)
11/1/2010-10/31/2011
(per commercial
lease agreement
11/1/10)
1 year 10/1/10 with
(1) one year option
month-to-month
(effective 11/1/2011
10/31/2010
4/30/2011
N/A
N/A
N/A
7/1/10
N/A
2/1/11
4/1/11
N/A
4/1/2011
6/1/2011
CAM
monthly
annual
$1/ year
N/A
N/A
N/A
$7,878/ month
N/A
3%
monthly
$ 285/month
(effective 12/1/1974
per rental agreement
dated 5/27/1975)
$4,250/month
installment (initial
term $ 51,000/yr per
commercial lease
11/1/2010)
N/A
N/A
Page7
N/A
Date to Notify
Agency
Rent
$ 6,840/month
(effective 2/1/20021/31/2003)
$ 7,068.83/month
(effective 2/1/20031/31/2004)
$ 7,084/month
(effective 2/1/20041/31/2005)
$ 7,195/month
(effective 2/1/20051/31/2006)
$ 7,406/month
(effective 2/1/20061/31/2007)
$ 7,854/month
(effective 2/1/20081/31/2009)
$ 7,945/month
(effective 2/1/20091/31/2010)
$ 8,085.90 (effective
2/1/2010-1/31/2011)
$ 8,223.05/month
(effective 2/1/2011-
10 years
2/1/2002 - 1/31/2012
18 months - to
commence when
construction
completed
1 year
7/1/2009 -6/30/2010
with (2) one year
options
Annual/ Monthly
Option Term
CityofOaklandLeasesCityasTenantFY1415
0wner
NAME
Mailing Address
Property Address
SQ. FT.
SKB-Eastmont, LLC
c/o
ScanlanKemperBard
Companies
Attn: Asset Manager
for East Town Center
1211 SW Fifth Avenue,
Suite 2600
Portland, Oregon
97204
Eastmont Town
Center Company,
LLC
Fruitvale
Development
Corporation, Inc.
Port of Oakland
Lease Payments
Address:
Eastmont Oakland
Associates LLC
Eastmont Mall (Head File 30841
PO Box 60000
Start ProgramSan Francisco, CA
Shopping Center
94160
Lease)
Executive Director
Port of Oakland
530 Water Street
Oakland, CA 94607
Port of Oakland
approx.
125 acres
parcel 1:
approx 6.62 acres;
parcel 2:
approx 1.81 acres;
parcel 3:
approx 0.73 acres
IN-LEASES SUMMARY
FY13-14
Lease Term
Annual/ Monthly
(5/1/1992-9/30/1992
then month-to-month
per lease agreement
5/1/1992)
10 years (5/1/19928/31/1997 per
Estoppel certificate
dated 6/20/1997)
5 years (3/17/19978/31/2017 per
Estoppel certificate
dated 9/25/1997)
1 Year (effective
9/1/2003-8/31/2004
per lease agreement
9/1/2003)
11/1/2009-10/31/2010
(per 1st amendment
11/1/2009 with option
to renew of 12
months commencing
11/1/2010)
1/1/2012-8/31/2012
(per 2nd amendment
1/1/2012 with option
to renew
commencing
9/1/2012 by 3%
increase - $ 8,219.40)
monthly
Rent
$750 (effective
5/1/1992-9/30/1992
per lease agreement
5/1/1992)
$ 1,400 (month-tomonth per lease
agreement 5/1/1992)
$ 1,442 (effective
9/1/1993-8/31/1994)
$ 1,485 (effective
9/1/1994-8/31/1995)
$ 1,530 (effective
9/1/1995-8/31/1996)
$ 1,576 (effective
5/1/1996-8/31/1997)
$ 3,423.50 (effective
9/1/1998-8/31/1999)
$ 3,594.68 (effective
9/1/1999-8/31/2000)
$ 4,450.55 (effective
9/1/2000-8/31/2001)
$ 5,819.00
$ 5,994.95 (effective
9/1/2003-8/31/2004)
$ 6,078.88 (effective
9/1/2004-8/31/2005)
$ 6,206.54 (effective
9/1/2005-8/31/2006)
$ 6,405.15 (effective
9/1/2006-8/31/2007)
Option Term
Standard CPI
increase
11/1/2010
N/A
9/3/2022
3/3/2023
N/A
3/1/2065
6/1/2065
6/28/2052
9/28/2052
50 yrs (6/1/19655/31/2015)
66 years (9/14/19999/13/2065)
monthly
$5,000/ month +
annual percentage
rent (see notes)
Page8
Date to Notify
Agency
CAM
N/A
N/A
N/A
current rent + %
increase from prior
year's CPI
N/A
N/A
4/1/2010
5/10/2010
CityofOaklandLeasesCityasTenantFY1415
0wner
Port of Oakland
State of California,
Department of
Transportation
Myron Zimmerman
Investments
Eastmont Town
Center Company,
LLC
NAME
Spunkmeyer Field
(Sports Field)
Airspace Lease
Independent
Assessment and
Monitoring Team
Police Precinct
Station
Fruitvale Station
Shopping Center
OPD Substation
Mailing Address
Executive Director
Port of Oakland
530 Water Street
Oakland, CA 94607
Billing: DEPT #34377,
PO BOX 39000
SAN FRANCISCO, CA
94139
State of California
Department of
Transportation
Attn: Accounting
Department
PO BOX 23450
Oakland, CA 946230450
Attn: Cashier
PO BOX 168019
Sacramento, CA
95816 3819
1330 Broadway
c/o Zimmerman
Investments
1330 Broadway, Suite
1050
Oakland, CA 94612
Tel# (510) 451-5836
Property Address
Intersection of
Doolittle Drive and
Harbor Bay Parkway
N/A (Freeway lease:
OPD vehicle parking)
Lease Term
Annual/ Monthly
5 years
08/09/1999 08/08/2004
1 lump sum payment
5 yrs (effective
$1/yr (effective
9/1/1999-8/31/2004
9/1/1999 per lease
per agreement
agreement dated
dated 8/31/1999)
8/31/1999 with option
1 year
to extend a total of
9/1/09-8/31/14
25 yrs)
monthly
20 years (11/1/1993 month-to-month
10/31/2013)
(starting 10/1/13)
90 day suspension
notice issued
effective 7/1/13:
payment will
continue to month-tomonth starting
10/1/13 until State of
CA will send notice to
resume suspension.
Rent
64,000 sq ft
(11/25/2002)
6,400 s.f.
20 years (12/7/0212/6/22)
monthly
1,100 s.f.
annual
$1/ term
approx
6.08 acres
ALA-880-01:
53,760 s.f.
ALA-880-38:
94,818 s.f.
ALA-880-39:
58,778s.f.
ALA-880-40:
67,7730 s.f.
ALA-880-44:
24,000 s.f.
Eastmont Town
Center Co., LLC
One Eastmont Town
Center
7200 Bancroft Avenue 7200 Bancroft
Oakland, CA 94605
Avenue, Suite 275
Peter M. Reynolds
Del Monte Plant 237
Associates, LLC
Operating Member
2335 Merced Street
San Leandro, CA
94577
SQ. FT.
IN-LEASES SUMMARY
FY13-14
monthly
Page9
CAM
N/A
N/A
$63.36
Subject to operating
expense terms
according to
agreement
N/A
N/A
See page 11 of lease:
new rent = current
rent x (extension
index/ beginning
index)
N/A
CPI adjustments on
the 5th year and
every 5th year
thereafter
CPI increase
October 1 of each
year
N/A
Date to Notify
Agency
5/1/2014
5/1/2014
1/1/2013
2/8/2009
2/8/2014
2/8/2019
4/1/2013
3/30/2009
6/30/2009
Option Term
N/A
December 1 of each
year
(2) Five Year Option
N/A
N/A
N/A
N/A
CityofOaklandLeasesCityasTenantFY1415
0wner
NAME
Mailing Address
Property Address
SQ. FT.
Lessor:
Ms. Eddie May Jones
184 Kimberlin Heights
Drive
Oakland, CA 94619
Annie B. Dinkins
9202 International
Boulevard
9202 East 14th Street
IN-LEASES SUMMARY
FY13-14
Lease Term
Annual/ Monthly
2 yrs (7/1/20056/30/2007)
2 yrs (7/1/20076/30/2009)
monthly
monthly
Rent
CAM
Option Term
Date to Notify
Agency
N/A
N/A
N/A
N/A
$ 2,500/month
(effective 7/1/2005)
$ 2,750 plus $ 200
(EBMUD)/month - 1-24
months (effective
7/1/2007)
$ 2,942.50 plus $ 200
(EBMUD)/month - 2548 months (adj base
rent if renewed)
$ 2,000 (effective
6/1/1994-8/31/1995)
$ 2,100 (effective
9/1/1995-8/31/1996)
$ 2,205 (effective
9/1/1996-8/31/1997)
$ 2,431 (effective
9/1/1997-8/31/1998)
$ 2,553 (effective
9/1/1998-8/31/1999)
$2,629 (effective
9/1/1999-8/31/2000)
$ 2,815 (effective
9/1/2000-8/31/2001)
$ 2,955.75 (effective
9/1/2001-8/31/2002)
$ 3,103.54 (effective
9/1/2002-8/31/2003)
$ 3,258.72 (effective
9/1/2003-8/31/2004)
$ 3,304.34 (effective
9/1/2004-8/31/2005)
$ 3,373.73 (effective
9/1/2005-8/31/2006)
$ 3,481.69 (effective
9/1/2006-8/31/2007)
$ 3,575.70 (effective
9/1/2007-8/31/2008)
$ 3,725.88 (effective
9/1/2008-8/31/2009)
N/A
N/A
N/A
Standard CPI
increase
N/A
N/A
N/A
7/1/2009
7/1/2009
Save Mart
Supermakets dba
Albertson's, Inc.
1800 Standiford
Avenue
Modesto, CA 95350
Community Police Stat(209) 577-1600
1 yr (effective 2/3/2006)
Page10
N/A
N/A
N/A
N/A
CityofOaklandLeasesCityasTenantFY1415
0wner
NAME
Mailing Address
Pacific Renaissance
Associates, II
Port of Oakland
Oakland Unified
School District
66 Jack London
Square
Oakland, CA 94607
Executive Director
Port of Oakland
530 Water Street
Oakland, CA 94607
Annual/ Monthly
Rent
CAM
Option Term
Date to Notify
Agency
440 s.f.
3 years
no executed lease
date
1/15/1993???
annual
$1/ year
payable on 1st of
each calendar year
N/A
N/A
N/A
N/A
N/A
N/A
15,415.51 s.f.
annual
$1/ year
N/A
N/A
N/A
N/A
11/19/2032
2/19/2032
annual
$1/ year
1 lump sum payment
of $40 at lease
commencement
N/A
N/A
N/A
N/A
4/8/2046
7/8/2046
monthly
$ 7,923 (effective
7/1/1994)
$ 15,846 (effective
8/1/1994)
$ 23,775 (effective
9/1/1994)
$ 24,963.75 (effective
9/1/1998)
$ 26,666.67 (9/1/19998/31/2000)
$28,000 (effective
9/1/2000)
$32,143.94 (effective
2/1/09)
$32517.76 (effective
2/1/10)
$33,069.33 (effective
2/1/11)
$34,061.41 (effective
2/1/12)
$34,810.76 (effective
2/1/13)
$ 35,715.84 (effective
2/1/14)
Y
Taxes
Property Address
SQ. FT.
346 s.f.
Millennium Holdings,
Inc. (ownership
transferred 4/11/1997)
c/o Millenium
Chemicals Inc
99 Wood Avenue
South
PO Box 7050
Iselin, NJ 08830
Attn: Linda J. Pressler
Controller - Real
Estate
Service Center
Dodge Corporation
(Supplier # 80751)
LeMean Property
Holdings (2/1/1999)
c/o MHC Inc.
230 Half Mile Road,
3rd Floor
Red Bank New
IN-LEASES SUMMARY
FY13-14
Lease Term
40 years
10/09/2006 10/08/2046
4 yrs (9/1/19948/31/1998)
month-to-month
10 yrs (9/1/19998/31/2009)
10 yrs (2/1/20001/31/2010)
month-to-month with
3% CPI
Page11
CPI
CityofOaklandLeasesCityasTenantFY1415
0wner
NAME
Mailing Address
Executive Director
Port of Oakland
530 Water Street
Oakland, CA 94607
Property Address
SQ. FT.
IN-LEASES SUMMARY
FY13-14
Lease Term
Annual/ Monthly
25 yrs (effective
10/1/1968-9/30/1993)
month-to-month
Annual Rent (year to
year)
monthly
annual
12 1/2 months
(8/15/1994-8/31/1995)
month-to-month
(effective 8/1/1997
license agreementPCDCI)
1 yr (9/1/20038/31/2004)
(9/1/2010-8/30/2011
per amendment
12/14/2010)
monthly
month-to-month
annual
$1/ year
66 Jack London
Square
Oakland, CA 94607
Port of Oakland
Rent
Faith American
Lutheran Church
Faith American
Lutheran Church
(Head Start)
Port of Oakland
3,195 SF indoor
7544 SF outdoor
1,190 sq ft indoor
(never
used/discontinued)
N/A
see
Notes
Page12
CAM
Option Term
Date to Notify
Agency
N/A
N/A
N/A
N/A
N/A
N/A
N/A
5/1/2009
5/1/2010
8/1/2009
N/A
N/A
N/A
N/A
N/A
CPI
9/1/2009
N/A
N/A
CityofOaklandLeasesCityasTenantFY1415
0wner
NAME
Mailing Address
Property Address
35 Hegenberger
Place
SQ. FT.
6500 s.f.
10,500 s.f. land
Alameda County
Flood Control and
Water Conservation
District
3020 Richmond
Avenue
Alameda County
Flood Control and
Water Conservation
District
Alameda County
Flood Control &
Water Conservation
District
399 Elmhurst Street
Hayward, CA 94544
Hardy Park/Temescal Attn: Chief, Real
Creek
Estate Division
29,621 s.f.
IN-LEASES SUMMARY
FY13-14
CAM
Option Term
Date to Notify
Agency
monthly
Rent
$ 4,420 (effective
7/1/2003)
$ 5,330 (effective
10/1/2006)
$ 5,490 (effective
10/1/2007)
$5,655 (effective
10/1/2008)
$ 5,460 (effective
10/1/2010)
100%
10/1/2010
7/1/2010
7/1/2010
5 years
04/01/2007 03/31/2012
N/A
N/A
N/A
N/A
N/A
N/A
9/30/2011
12/31/2011
10/9/1973-10/9/2003
10 years (10/09/2003 10/08/2013)
N/A
N/A
N/A
N/A
N/A
N/A
4/8/2013
7/8/2013
monthly
$ 2,100 (2/1/19958/31/1995)
$ 3,353.58 (9/1/20048/31/2005)
3835.93
$ 3,874.29 (12/1/20108/31/2011)
Lease Term
Annual/ Monthly
San Antonio
Revitalization, Inc.
(2/21/1995)
c/o Donald E.
Davenport, Executive
Director
2228 East 15th Street
Oakland, CA 94606
7 months (2/1/19958/31/1995)
1 yr (09/01/200408/31/2005)
9/1/09
Page13
N/A
CPI
September 1st of
each uear
6/1/2010
7/1/2010
CityofOaklandLeasesCityasTenantFY1415
0wner
San Antonio
Community
Development
Corporation
NAME
Mailing Address
Property Address
San Antonio
Community
Development
Corporation
(9/1/2003)
c/o Donald E.
Davenport, Executive
Director
2228 East 15th Street
Oakland, CA 94606
2228 East 15th Street
SQ. FT.
1,347 sq ft (indoor)
2,110 sq. ft (play
area)
3,457 s.f.
IN-LEASES SUMMARY
FY13-14
Lease Term
1 yr (8/1/19896/30/1990)
1 yr (9/1/19978/31/1998)
1 yr (9/1/20038/31/2004)
month to month
Annual/ Monthly
monthly
Rent
$ 1,000 (8/1/19896/30/1990)
$ 1,025 (9/1/19908/31/1994)
$ 1,056 (9/1/19948/31/1995)
$ 1,242 (9/1/19958/31/1996)
$ 1,279 (9/1/19978/31/1998)
$ 1,317 (9/1/19988/31/1999)
$ 1,356 (9/1/19998/31/2000)
$ 1,391 (9/1/20008/31/2001)
$ 1,475.71 (9/1/20038/31/2004)
$ 1,496.37 (9/1/20048/31/2005)
$ 1,523.37 (9/1/20058/31/2006)
$ 1,572.05 (9/1/20068/31/2007)
$ 1,614.50 (9/1/20078/31/2008)
$ 1,682.31 (9/1/20088/31/2009)
$ 1,722.41 (9/1/20098/31/2010)
Page14
CAM
N/A
CPI
N/A
9/1
Option Term
Date to Notify
Agency
2/28/2009
5/31/2009
CityofOaklandLeasesCityasTenantFY1415
0wner
NAME
Mailing Address
Property Address
IN-LEASES SUMMARY
FY13-14
SQ. FT.
Lease Term
1 yr (9/1/19788/31/1979)
1 yr (9/1/19978/31/1998)
1 (9/1/20038/31/2004)
1 year
9/1/09
Annual/ Monthly
monthly
Rent
$ 300 (9/1/19788/31/1982)
$ 325 (9/1/19828/31/1984)
$ 350 (9/1/19848/31/1987)
$ 371 (9/1/19868/31/1987)
$ 382.13 (9/1/19878/31/1990)
$ 396 (9/1/19918/31/1993)
$ 408 (9/1/19948/31/1995)
$ 420 (9/1/19958/31/1996)
$ 433 (9/1/19968/31/1998)
$ 633 (9/1/19998/31/2000)
$ 1,100 (9/1/20038/31/2004)
$1,513.50 (9/1/20098/31/2010)
$ 1,588.97 (9/1/20108/31/2011)
$ 1,605.31 (9/1/20118/31/2012)
$ 1,842.85 (9/1/2012-
Page15
CAM
$195
5%
Option Term
Date to Notify
Agency
7/1/09
7/1/10
7/1
CityofOaklandLeasesCityasTenantFY1415
0wner
NAME
Mailing Address
Property Address
SQ. FT.
IN-LEASES SUMMARY
FY13-14
Lease Term
Annual/ Monthly
8501 International
Blvd.
1295 s.f.
1 yr (9/1/19918/31/1992)
1 yr (9/1/20028/31/2003)
1 yr (9/1/20098/31/2010)
8 mos (1/1/20018/31/2001)
8 mos (1/1/20028/31/2003)
month-to-month
license (effective
5/22/2002)
8 mos (01/01/2005 08/31/2005)
1 yr (9/1/20058/31/2006)
1 yr (9/1/20068/31/2007)
1 yr (9/1/20078/31/2008)
1 yr (9/1/20088/31/2009)
1 year (9/1/20098/31/2010)
1 yr (9/1/20128/31/13)
monthly
monthly
Rent
CAM
Rent Increase Term
$ 1,295 (9/1/19918/31/1993)
$ 1,333.85 (9/1/19938/31/1994)
$ 1,373.87 (9/1/19948/31/1995)
$ 1,295 (9/1/19958/31/1997)
$ 647.50 (9/1/19978/31/1999)
$ 709 (9/1/19988/31/2000)
$ 666 (9/1/19998/31/2000)
$ 686 (9/1/2008/31/2001)
$ 729.24 (9/1/20018/31/2002)
$ 751.12 (9/1/20028/31/2003)
$ 773.65 (9/1/20038/31/2004)
$ 796.86 (9/1/20048/31/2005)
$ 820.76 (9/1/20058/31/2006)
$647.50 or $0.50/ s.f. +
$ 845.38 (9/1/2006janitorial expenses
8/31/2007)
(9/1/2009-8/31/2010)
$ 870.74 (9/1/2007$687 (9/1/20118/31/2008)
8/31/2013)
3% - 5% annually
Page16
Option Term
Date to Notify
Agency
5/1/10
5/1/11
5/1/12
5/1/13
5/1/14
6/1/10
6/1/11
6/1/12
6/1/13
6/1/14
2/28/2006
2/28/2007
2/28/2008
2/28/2009
2/28/2010
2/28/2013
5/31/2006
5/31/2007
5/31/2008
5/31/2009
5/31/2010
5/31/2013
CityofOaklandLeasesCityasTenantFY1415
0wner
NAME
Chestnut Linden
Associates
Mailing Address
Property Address
VPM Management,
Inc.
c/o Scott Baker
1400 Main Street,
Suite 210
Irvine, CA 92660
(949) 863-1500, ext#
210
Fax# (949) 477-3167
1050 7th Street
Chestnut Linden
Associates
c/o The John Stewart
Company
1388 Sutter Street,
11th Floor
San Francisco,CA
94109
Attn: President of
BRIDGE Housing
Ventures and
Chestnut Linden
1058 West Grand
Associates
Avenue
Restaurant Space
Port of Oakland
Helicopter Hangar
B.E. Fitzpatrick
Development, Inc.
Oakland Unified
School District
Oakland Unified
School District
Oakland Unified
School District
Executive Director
Port of Oakland
530 Water Street
Oakland, CA 94607
Sobrante Park
King Estates
SQ. FT.
IN-LEASES SUMMARY
FY13-14
4,855 sq ft (indoor)
9,100 sq ft (play area)
13,955 s.f.
Lease Term
1 yr (9/01/2005
8/31/2006)
1 yr (9/1/20068/31/2007)
1 yr (9/1/20078/31/2008)
1 yr (9/1/20088/31/2009)
1 yr (9/1/098/31/2010)
1 yr (9/1/20108/31/2011)
1 yr (9/1/20118/31/12)
3,080 (indoor)
2,750 sq. ft (play
area)
5,830 s.f
1 yr (9/01/2006 8/31/2007)
1 year 9/1/09
1 yr (9/1/20118/31/2012)
monthly
$475.00
N/A
9/1/2006 to 8/31/07
monthly
$1,766.66
$200 monthly
true-ups quarterly
annual
$1/ year
1 lump sum payment
of $55 at lease
commencement
2,680 SF
2,500 s.f.
N/A
55 years
11/01/2000 10/31/2055
1 year
05/01/2008 04/30/2009
66 years
25 years
starting March 25,
2009
25 years starting June
10, 2009
25 years starting June
10, 2009
Annual/ Monthly
annual
annual
Rent
$1.00
$1/ year
CAM
N/A
N/A
N/A
September 1st of
each uear
September 1st of
each uear
CPI 3-8%
N/A
N/A
Option Term
N/A
N/A
N/A
N/A
Five (5) One (1) year
05/01/09 - 04/30/10
05/01/10 - 04/30/11
05/01/11 - 04/30/12
05/01/12 - 04/30/13
05/01/13 - 04/30/14
Annual
$1
N/A
N/A
N/A
12/31/02-4/12/68 (66
yrs)
Annual
$1/year
N/A
N/A
annual
$1/year
N/A
annual
$1/year
N/A
Page17
Date to Notify
Agency
6/1/2007
6/1/2008
6/1/2009
6/1/2010
6/1/2011
7/1/2007
7/1/2008
7/1/2009
7/1/2010
7/1/2011
5/1/2008
5/1/2009
5/1/2010
5/1/2011
6/1/2008
6/1/2009
6/1/2010
6/1/2011
1/1/2055
10/31/2009
10/31/2010
10/31/2011
10/31/2012
10/31/2013
N/A
1/30/2010
1/30/2011
1/30/2012
1/30/2013
1/30/2014
N/A
N/A
N/A
6/1/2032
12/1/2032
N/A
N/A
N/A
N/A
N/A
N/A
N/A
N/A
CityofOaklandLeasesCityasTenantFY1415
0wner
Port of Oakland
NAME
Mailing Address
Executive Director
Port of Oakland
530 Water Street
Oakland, CA 94607
Property Address
SQ. FT.
8135 Earhart Rd., L606, N. Airport,
Oakland,
International Air Port, 1,638 interior, 1,950
Oakland, CA
exterior
Lease Term
4/1/2010 for 11
months
Annual/ Monthly
monthly
Rent
$987.90
CAM
pro-rated and
invoiced
Option Term
Date to Notify
Agency
NA
NA
2/1/2011
8/1/2010
9/1/2010
5/1/2010
6/1/2010
6/1/2010
7/1/2010
6/1/2010
7/1/2010
6/1/2010
7/1/2010
1,624 SF
3717 Telegraph
Avenue
2285 International
Blvd.
First Presbyterian
Church of Oakland
(FPCO)
Intersection of
Broadway, 27th Street
and 26th Street
2,334 SF (interior)
First Presbyterian
Church of Oakland
(Head Start)
IN-LEASES SUMMARY
FY13-14
1,659 SF (interior)
2,528 SF (exterior)
15,810 SF
2/1/10 expiring
9/30/10
monthly
$600.00
N/A
2/1/2016
Five (1) year options
12/1/09 - 9/30/10
2/1/10 - 9/30/10
monthly
monthly
$3,835.00
$600.00
$415
N/A
11/1/2015
2/1/2016
12/1/09 to 9/30/10
monthly
$4,035.00
Page18
N/A
12/1/2013
CityofOaklandLeasesCityasTenantFY1415