Вы находитесь на странице: 1из 18

0wner

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.

1970 Broadway, Ste


1,014 sq. ft(4th
930 (4th amendment) amendment)
1970 Broadway, Ste
1,275 sq. ft.
1010

388 9th Street, Suite


290

388 9th Street, Suite


290

388 9th Street, Suite


290

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

Rent Increase Term

Rent increase Date

Option Term

(1) Five year option 11/30/2015 11/30/2020

Date to Notify
Agency

Date to Notify Lessor

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)

East Bay Municipal


Utilities District

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

388 9th Street, Suite


290

388 9th Street, Suite


290

388 9th Street, Suite


290
5115 Grizzly Peak Blvd
(Grizzly Peak Blvd &
Marlborough Terrace)

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

Rent Increase Term

Rent increase Date

Option Term

Date to Notify
Agency

Date to Notify Lessor

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

OCC Venture, LLC


(8/16/2002)
PO Box 70029
San Ana, CA 927250029
1111 Broadway, Inc.
a Delaware
Corporation
(11/12/1991)
Oakland City Center
Venture, LLC
Shorenstein
Company, LLC
(Shorenstein Realty
Investors Three, L.P, A
California limited
partnership
(12/31/1996)
Antenna Site
OCC Venture, LLC
Communications
(8/16/2002)
Facility

11/12/199112/31/2001 (10 yrs


with two 5-yr periods
extension term;
Commencement
date 11/12/1991)
3/1/2002-2/28/07 (5-yr
extension term;
Commencement
date 3/1/2002)
3/1/2007-2/29/2012 (5
years)
3/1/12-2/28/17
(effective 3/6/12-5 yr
extension)

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

OCC Venture, LLC


c/o CBRE Investors
AAF Strategic (3/6/12)
Partners US Value 5OCC_1111 Broadway
Dept 3079
Los Angeles, CA
90084-3079
OCC Venture LLC
515 S. Flower Street,
Suite 3100
Los Angeles, CA
90071
State of CA, Dept of
Transportation
Attn: Cashier
PO Box 168019,
Sacramento, CA
95816-3819 or
State of CA, Dept of
Transportaion
1820 Alhambra Blvd,
2nd Floor,
Sacramento, CA

State of California,
Department of
Transportation

Hardy Park
Marler-Johnson Park

State of California,
Department of
Transportation

State of CA, Dept of


Transportation
Attn: Cashier
PO Box 168019,
Sacramento, CA
95816-3819 or
State of CA, Dept of
Transportaion
1820 Alhambra Blvd,
2nd Floor,
Montclair Golf Course Sacramento, CA

1111 Broadway

Claremont Avenue
and Hudson Street

SW Corner of Park
Boulevard and
Monterey Boulevard

410 sq. ft. - 144sq.ft.


roof space + 266s.f.
25th flr enclosure in
cooling tower area

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

Rent Increase Term

$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

Rent increase Date

3/1/2009

N/A

N/A

Option Term

Date to Notify
Agency

Date to Notify Lessor

two (2) 5-yr option to


renew

1/31/2016

3/1/2016

(2) five year options

N/A

N/A

2/1/2012

4/1/2012

(1) year options automatic renewal


until 2013

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 CA, Dept of


Transportation
Attn: Cashier
PO Box 168019,
Sacramento, CA
95816-3819 or
State of CA, Dept of
Transportaion
1820 Alhambra Blvd,
2nd Floor,
Sacramento, CA

State of California,
Department of
Transportation

Grove-Shafter Park
Marler-Johnson Park

Eastmont Town
Center Company,
LLC

Mr. Jack Sumski,


President
Eastmont town
Center Co., LLC
One East Town
Center
7000 Bancroft Avenue
Oakland, CA 94605
Eastmont Oakland,
LLC (As of 2/28/2005)
FBO Countrywide
Commercial Real
Estate
PO Box 7445
San Francisco, CA
Eastmont Mall Library 94120-7445

Fruitvale
Development
Corporation, Inc.

Fruitvale Village
Senior Center

Property Address

5714 Martin Luther


King, Jr. Way
SE Corner of Park
Boulevard and
Monterey

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

Rent Increase Term

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

Date to Notify Lessor

option to renew one


(1) 2-yr period
no opion left after this
9/1/2010 lease period expires

12/1/2010

2/1/2011

N/A

(1) Fifty-five year


option
12/31/2053 -11/7/2108

7/1/2053

10/1/2053

Rent increase Date

Option Term

22,882 s.f.

55 years
12/31/1998 12/30/2053

annual

35,894 s.f.

50 years (07/01/1974 6/30/2024)

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

(2) five year options

N/A

N/A

monthly

CAM charges only;


with CPI increase
btwn 3%-8%
Based rent is $0.00
(effective 9/1/1997)

12/15/2017
s/b 12/1/2016

1/14/2018
s/b 1/1/2017

10/1/2022

12/1/2022

Between 37th Street


and 34th Street,
Telegraph Avenue
and Grove Street

2701 73rd Street


7200 Bancroft
Avenue, Suite 211
7200 Bancroft
Avenue, Suite 275
(per Memorandum of
Lease dated 6/15/01) 9,200 sq. ft

Fruitvale
Development
Corporation
3301 East 12th Street,
Suite# 201
3301 East 12th Street,
Oakland, CA 94601
Suite 201
8,548 SF

20 years 8/15/19988/14/2018 (per


Memorandum
confirming Term
dated 8/5/1998;
Commencing
8/15/1998)
9/1/1997-8/31/2017
(per lease agreement
dated 3/17/1997; 20
yrs Commencing
9/1/1997)

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

Blg operating exp &


takes; $.19/sq. ft. for
Maintenance Exp

N/A

N/A

(2) Five year options 8/15/2018 8/14/2023


8/15/2023 8/14/2028

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

East Bay Municipal


Utilities District

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

Greeman Field Park


Between 66th and
68th Avenues at
International
Boulevard

SQ. FT.

approx 6.7 acres

"Peralta Creek", Zone


12, Line F, Bridge
Avenue & 38th
Avenue (per
agreement
11/7/1977)
"Foothill Blvd
between (1) 37th Ave
& 38th Ave & (2) 38th
Ave & 39th Ave (per
Attn: Chief, Real
RE license agreement
Estate Division
- 3/1/1996 &
399 Elmhurst Street 10/1/2011)
Hayward, CA 94544 1600 38th Avenue
approx 0.27 acres
Attn: Real Estate
Services
375 11TH Street, 9th
Floor
Oakland, CA 94607 N/A
approx .40 acres

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

$1/year - 1 lump sum


25 years
payment of $25 paid
10/1/2005-10/1/2030 1 lump sum payment at commencement

CAM

Rent Increase Term

Rent increase Date

Option Term

Date to Notify
Agency

Date to Notify Lessor

N/A

N/A

N/A

N/A

5/1/2030

7/1/2030

5 yrs (3/1/19962/28/2001 with an


option to extend)
(3/1/1996-2/28/11 extended as of
3/1/06)
5 years
3/1/2006 - 2/28/2011
5 yrs (10/1/11-9/30/16)

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 for entire term


(8/15/1997)
1 lump sum payment

$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

Live Oak Pool

Oakland Unified
School District

Joint Use Agreement

Oakland Unified
School District

Bella Vista Park and


Recreation Area

Feather River Camp


(Plumas National
Forest)
Plumas-Sierra Rural
Electric Cooperative
USDA - Forest Service (02/28/1947)

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

1025 East 28th Street

Quicy District Ranger


39696 Highway 70
Quicy, CA 95971
US Department of
Agriculture
Plumas National
Forest
Mt. Hough Ranger
District
Feather River Camp,
39696 Highway 70 Plumas County
Quicy, CA 95971
1520 Lakeside Drive

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

Billing: DEPT #34377,


PO BOX 39000
SAN FRANCISCO, CA
94139

Embarcadero and
Fallon Streets,
adjacent to the Lake approx.
Merritt Channel
13.2 acres

IN-LEASES SUMMARY
FY13-14

Lease Term

40 yrs (10/15/195310/14/1993 per


agreement
10/15/1953)
25 years (1/1/2008 12/31/2033 per
ground lease
01/1/2008)

N/A
55 years
01/29/2003 01/28/2058

Annual/ Monthly

Rent

1 lump sum payment $1/year - 1 lump sum


$ 1.00/yr (per ground payment of $25 paid
lease 1/1/2008)
at commencement

CAM

Rent Increase Term

Rent increase Date

Option Term

Date to Notify
Agency

Date to Notify Lessor

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

$ 1,500 -to be paid by


1st party/$ 300 credit
per annum
(2/28/1947)
$ 1,052 (1/1/196812/31/1968 per term
special use 9/3/1968)
$ 976 (1/1/196912/31/1988 per term
special use 9/3/1968)
$ 3,600 (per term
special use permit
6/8/1995)
$3,600/ yr

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

(1) Thirty year option 3/30/39 - 3/29/59

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

Beginning of each 5year period

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

East Bay Municipal


Utilities District

Goodhue Property
Investments

Child Care at Alice


Street Learning
Center (Head Start)

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

815 51st Street

1,731 s.f.

250 17th Street

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

Date to Notify Lessor

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

One (1) year option


commencing 10/1/11

4/1/2011

6/1/2011

CAM

monthly

annual

$1/ year

N/A

N/A

N/A

1 lump sum payment

$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

Rent Increase Term

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

Neil & Diane


Goodhue
PO Box 11015
Piedmont, CA 946110015
160 41st Street

Annual/ Monthly

Rent increase Date

current rent + [current


rent x (CPI current
year/ CPI previous
February 1 of each
year)]
year

Option Term

(1) Ten year option 2/1/2012 - 1/31/2022

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)

6,847 sq. ft (per


5/1/1992 & 9/1/2003
7200 Bancroft Avenue agreement)
Unit 203 (per 5/1/1992 9,200 sq. ft (per
Estoppel certificate
& 9/1/2003 lease
dated 9/25/1997)
agreemenet)
7,821 sq. ft. (per 1st
Suite 52 (per 1st
amendment
amendment lease
11/1/2009)
11/1/2009)

1245 34th Avenue 3301 East 12th Street, 15,120 s.f.


Cesar Chavez Library Oakland, CA 94601 Suite 275
15,119 sq. ft
Executive Director
Port of Oakland
530 Water Street
Oakland, CA 94607
Galbraith Golf Course
(formerly Lew F.
Galbraith Golf
Course)

Billing: DEPT #34377,


PO BOX 39000
SAN FRANCISCO, CA
94139

10051 Doolittle Drive


(known as
Metropolitan Golf
Links)

Executive Director
Port of Oakland
530 Water Street
Oakland, CA 94607

Port of Oakland

Union Point Park

Billing: DEPT #34377,


PO BOX 39000
SAN FRANCISCO, CA 9 Acres at
94139
Embarcadero Cove

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)

Rent Increase Term

Rent increase Date

Option Term

Taxes only - N/A

Standard CPI
increase

11/1/2010

One (1) year option


commencing 11/1/10

N/A

(2) Five year options 12/04/23 - 12/03/28


12/04/28 - 12/03/33

9/3/2022

3/3/2023

N/A

3/1/2065

6/1/2065

6/28/2052

9/28/2052

$4,500,000/ term $1,000,000 by


20 years 12/04/2003 10/1/2002; $3,500,000 $ .48/sq. ft. as of 2003
12/03/2023 (with 2
within 15 days of
$.062/ s.f. as of 2005
options to extend the
commencement
$ .615/sq. ft. as of
term for 5 yrs each) 2 lump sum payments
date
2006

50 yrs (6/1/19655/31/2015)
66 years (9/14/19999/13/2065)

monthly

$5,000/ month +
annual percentage
rent (see notes)

50 years (03/29/2004 03/28/2054; per letter


from Ms. Barbara
Szudy of Port dated
8/26/2004)
$1/ yr 50 yrs (effective
1 lump sum payment
6/1/2004 - 5/31/2054
of $50 + lump sum
per lease agreement
payment of $550,000
dated 6/1/2003)
1 lump sum payment
for Parcel 3

Page8

Date to Notify
Agency

CAM

N/A

N/A

N/A

current rent + %
increase from prior
year's CPI

N/A

July 1 of each year

N/A

(1) Sixteen year


option
03/29/54 -03/28/70

4/1/2010

Date to Notify Lessor

5/10/2010

CityofOaklandLeasesCityasTenantFY1415

0wner

Port of Oakland
State of California,
Department of
Transportation

Myron Zimmerman
Investments

Eastmont Town
Center Company,
LLC

Del Monte Plant 237


Associates, 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)

3002 East 9th Street,


Suite A2

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/ yr option to pay lump


sum prior to lease
effective date
Original Lease - 20
years (11/1/199310/31/2013)
ALA-880-01 $2,160
deleted from lease
7/30/1998
ALA-880-38 $ 10,083
ALA-880-39 $0
ALA-880-40 $ 700
ALA-880-44 $ 2,167
deleted from lease
7/21/1995
$9804 35
1430.70 (effective
10/1/05)
1466.14 (effective
10/1/06)
1586.24 (effective
10/1/07)
1646.22 (effective
10/1/09)
1665.52 (effective
10/1/10)
1724.23 (effective
10/1/11)
1761.51 (effective
10/1/12)
1,778.48 (effective
)
$.65/sq ft per month
rent with CPI adj &
$.25 operating
expenses/tax
(4/3/2001)
$67707.2

1,100 s.f.

5 yrs (2/24/19972/23/2002) per


original lease
2 years (4/7/2002 4/6/2004)extended
per 1st amendment
3 yrs (4/7/20044/6/2007) extended
per 2nd amendment

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.

1330 Broadway, Suite 753 sq ft (3/1/2006)


886 s.f. (12/8/2010)
426 (3/1/2006)
1330 Broadway, Suite
1020 (per 2nd
amendment)

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

3 yrs (10/1/2005 9/30/2008)per


original lease
4 yrs (10/1/20059/30/2009)per 1st
amendment

monthly

Page9

CAM

N/A
N/A

$63.36

Subject to operating
expense terms
according to
agreement

N/A

Rent Increase Term

Rent increase Date

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

CPI increase + base


rent adjustments
included in
agreement

N/A

Date to Notify
Agency

Date to Notify Lessor

5/1/2014

5/1/2014
1/1/2013

2/8/2009
2/8/2014
2/8/2019
4/1/2013

(2) One year options 10/1/08 - 9/30/09


10/1/09 - 9/30/10

3/30/2009

6/30/2009

Option Term

N/A

December 1 of each
year
(2) Five Year Option

N/A

N/A

1/1/2021 8/06/21 - 12/06/21

N/A

N/A

CityofOaklandLeasesCityasTenantFY1415

0wner

NAME

Mailing Address

Property Address

SQ. FT.

4211 Highknoll Drive


Oakland, CA 94619
(510) 531-3838
Copy to: Evelyn Shiu
Courland
360 Creedon Circle
Alameda, CA 94502
Community Meeting (510) 521-6775
cell# (510) 915-9111
Peter and Helen Shiu Facility

530 Lake Park Avenue 5,100 sq. ft.

Lessor:
Ms. Eddie May Jones
184 Kimberlin Heights
Drive
Oakland, CA 94619

Annie B. Dinkins

92nd Avenue (Head


Start)

Ms. Annie B. Dinkins


9107 Empire Road
Oakland, CA 94603

9202 International
Boulevard
9202 East 14th Street

5200 s.f. (bldg)


2300 s.f. (play area)

IN-LEASES SUMMARY
FY13-14

Lease Term

Annual/ Monthly

2 yrs (7/1/20056/30/2007)
2 yrs (7/1/20076/30/2009)

monthly

1 year & 2 mos


(6/1/1994-8/31/1995)
1 yr (9/1/20038/31/2004)
9/1/11-8/31/12

monthly

Rent

CAM

Rent Increase Term

Rent increase Date

Option Term

Date to Notify
Agency

Date to Notify Lessor

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

(5) One year options 9/1/2009 one remaining

7/1/2009

7/1/2009

Real Estate Law Dept


(74200-R)
(Re:#7214)
250 Park Center Blvd
Boise, ID 83706

Save Mart
Supermakets dba
Albertson's, Inc.

1800 Standiford
Avenue
Modesto, CA 95350
Community Police Stat(209) 577-1600

247 East 18th Street (Al 457 sq ft

1 yr (effective 2/3/2006)

Page10

N/A

N/A

N/A

N/A

CityofOaklandLeasesCityasTenantFY1415

0wner

NAME

Mailing Address

Pacific Renaissance
Associates, II

c/o C & L Financial


Inc
One Hallidie Plaza,
Suite # 828
Market & Fifth Street
San Francisco, CA
Asian Advisory
Committee on Crime 94102

Port of Oakland

Clay Street Fire


Station #2

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

Rent Increase Term

Rent increase Date

Option Term

Date to Notify
Agency

Date to Notify Lessor

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.

25 years (9/1/1982 08/19/2032)

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

455 7th Street, Room


313
100 Jack London
Square (Port of
Oakland Building E503, known as Fire
Station # 2)

Billing: DEPT #34377,


PO BOX 39000
SAN FRANCISCO, CA
Studio One Art Center 94139
365 45th Street
Volvo GM Heavy
Truck Corporation
(5/10/1994)
Attn: Manager
Purchasing
Administration
7900 National Service
Road,
Greensboro, NC
27402

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

5050 Coliseum Way,


LLC

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

5050 Coliseum Way


and 750 50th Avenue q

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

2/1/2010 Lease Hold-Over

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

7101 Edgewater Drive 21.04743 acres


(Airport Business Park) 916,826 s.f.

25 yrs (effective
10/1/1968-9/30/1993)
month-to-month
Annual Rent (year to
year)

monthly
annual

4335 Virginia Avenue


(9/6/1994)
4331 Virginia Avenue
(1,190 sq ft.)
8/15/2003 additional
property through
8/31/2004-cancelled
per amendment
3/26/2004

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

$ 1/yr (per lease


agreement dated
5/20/1968)
$1/ month
lump sum annual
payment every
September/October
1
(see notes)***
$ 1,000 (effective
8/15/1994)
$ 1,158 (9/1/19978/31/1998)
$ 1,203 (9/1/19978/31/1998 license
agreement - PCDCI)
$601.50 (50%
contribution to PCDCI
effective 9/1/1997)
$ 1,308 (effective
11/1/1997-lease
amendment-Tower
Room)
$3,636.50 (effective
9/1/2003 then monthto-month with
additional propertycancelled per
amendment
3/26/2004)
$ 1,216 (9/1/19988/31/1999)
$ 1,252 (9/1/19998/31/2000)
$ 1,506 (9/1/20008/31/2001)
$ 1,581.30 (9/1/20018/31/2002)
$ 1,660.37 (9/1/2002-

month-to-month

annual

$1/ year

66 Jack London
Square
Oakland, CA 94607

Port of Oakland

Service Center Edgewater Facility

Billing: Dept# 34377,


PO Box 39000
San Francisco, CA
94139

Ms. Velda Damas


(9/6/1994)
523 Sybil Avenue
San Leandro, CA
94577
Adella D. Gaston
(8/1/1997)
Parent-Child
Development
Centers, Inc.
2619 Broadway
Oakland, CA 94612
Barbara Taylor
(8/15/2003)
Faith American
Lutheran Church
4335 Virginia Avenu
Oakland, CA 94619
Executive Director
Port of Oakland
530 Water Street
Oakland, CA 94607

Rent

Faith American
Lutheran Church

Faith American
Lutheran Church
(Head Start)

Port of Oakland

Billing: DEPT #34377,


PO BOX 39000
SAN FRANCISCO, CA
Tariff 2A Wharf Space 94139
no physical address

3,195 SF indoor
7544 SF outdoor
1,190 sq ft indoor
(never
used/discontinued)

N/A
see

Notes

Page12

CAM

Rent Increase Term

Rent increase Date

Option Term

Date to Notify
Agency

Date to Notify Lessor

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

Korn Family Trust "B"


(formerly Willard and 35 Hegenberger
Celeste Korn)
Place

Mailing Address

772 Augusta Drive


Moraga, CA 94556
(925) 376-1643

Property Address

35 Hegenberger
Place

SQ. FT.

6500 s.f.
10,500 s.f. land

Alameda County
Flood Control and
Water Conservation
District

Echo Creek Park

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

Line A Right of Way in


Zone 12 (Temescal
approx.
Creek)
1.7 acres

29,621 s.f.

IN-LEASES SUMMARY
FY13-14
CAM

Rent Increase Term

Rent increase Date

Option Term

Date to Notify
Agency

Date to Notify Lessor

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%

CPI not to exceed 4%

10/1/2010

5 one year options

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

3 yrs (7/1/20036/30/2006; extended


to 9/30/2009)
3 yrs (10/1/20069/30/2009-extended
to 9/30/2010)
1 yr (10/1/20109/30/11-extended to
9/30/2012)

San Antonio
Revitalization, Inc.
(2/21/1995)
c/o Donald E.
Davenport, Executive
Director
2228 East 15th Street
Oakland, CA 94606

East Bay Asian Local


Development
Corporation
(EBALDC)

Sun Gate Center


(Head Start)

East Bay Asian Local


Development
Corporation
c/o Lynette Lee,
Executive Director
310 8th Street, Suite # 2563 International
310
Blvd. (2563 East 14th
Oakland, CA 94607
Street)

2,000 sq. ft (interior)


2,700 sq. ft
(playground)
4,700 s.f.

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

Five (5) One (1) year


2006
2007
2008
2009
2010

6/1/2010

7/1/2010

CityofOaklandLeasesCityasTenantFY1415

0wner

San Antonio
Community
Development
Corporation

NAME

San Antonio Center


(Head Start)

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

Rent Increase Term

CPI

Rent increase Date

N/A
9/1

Option Term

Five (5) One (1) year


2005
2006
2007
2008
2009

Date to Notify
Agency

Date to Notify Lessor

2/28/2009

5/31/2009

CityofOaklandLeasesCityasTenantFY1415

0wner

NAME

Mailing Address

Property Address

IN-LEASES SUMMARY
FY13-14

SQ. FT.

Lease Term

1,485 sq. ft (9/1/1997)


plus play area, 2045
s.f. (9/1/1999)

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

Fannie Wall Children's


Home, Inc.
647 55th Street
Oakland, CA 94609
Sandra J. Johnson,
President
Fannie Wall Children's
Home, Inc.
PO Box 24911
Oakland, CA 94623
Fannie Wall Children's Fannie Wall Children's 1024 Matolia Street
Oakland, CA 94607
Home Inc.
Home (Head Start)

647 55th Street

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

Rent Increase Term

5%

Rent increase Date

Option Term

Five (5) One (1) year


2004
2005
2006
2007
1-Sep 2008

Date to Notify
Agency

7/1/09
7/1/10

Date to Notify Lessor

7/1

CityofOaklandLeasesCityasTenantFY1415

0wner

NAME

Mailing Address

Property Address

SQ. FT.

IN-LEASES SUMMARY
FY13-14

Lease Term

Annual/ Monthly

East Bay Asian Local


Development
Corporation
310 8th Street, Suite #
309
Oakland, CA 94607

East Bay Asian Local


Development
Corporation
(EBALDC)

Allen Temple Baptist


Church

Frank G. Mar (Head


Start)

Allen Temple Baptist


Church (Head Start)

East Bay Asian Local


Development
Corporation
Attn: Mar
Commercial
310 8th Street, Suite #
200
Oakland, CA 94607
274 12th Street

Allen Temple Baptist


Church
Beverly Randolph,
Chairperson, Trustee
Ministry
Debra Mumford,
Director of
Operations
8501 International
Blvd
Oakland, CA 94621
(510) 271-7571

8501 International
Blvd.

1295 s.f.

2,383 sq. ft. (1/1/2001)


3,405 sq. ft. (1/1/2002)

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

Rent increase Date

$ 2,279 (1/1/20018/31/2001-1,823 sq ft)


$ 2,979 (1/1/20018/31/2001-2,383 sq. ft)
$ 2,347 (1/1/20028/31/2003-1,823 sq ft)
$ 3,500 (1/1/20028/31/2002-3,405 sq. ft)
$ 2,700 (month-tomonth license;
5/22/2002)
$ 4,000 (1/1/20058/31/2005)
$4,120 (9/1/20058/31/2006)
$ 4,243 (9/1/20068/31/2007)
$ 4,357.56 (9/1/20078/31/2008)
3% fixed
$ 4,631 (9/1/2008Not to exceed 5% CPI
8/31/2009)
30% of utilities
$ 4.,769.72 (9/1/2009- (1/1/2001-8/31/2001) (12/6/2010)
Not to exceed 2% CPI
8/31/2010)
30% of utilities
9/1/2010
(1/1/2005-8/31/2005) -12/6/2010 1st
$ 4,417 (1/1/2011amendment)
to $4,908
N/A
8/31/2013)

Page16

Option Term

Five (5) One (1) year


8/30/11
8/30/12
8/30/13
8/30/14
9/1/2010 8/30/15

Five (5) One (1) year


9/01/05 - 08/30/06
9/01/06 - 08/30/07
9/01/07 - 08/30/08
09/01/08 - 08/30/09
09/01/09 - 08/30/10

Date to Notify
Agency

Date to Notify Lessor

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

KDF City Towers LP

NAME

Twin City Towers


(Head Start)

Chestnut Linden
Associates

West Grand (Head


Start)

East Bay Asian Local


Development
Corporation
(EBALDC)

Lion Creek Crossings


(Head Start)

East Bay Community


Foundation (EBCF)

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

6818 Lion Way

200 Frank H. Ogawa


Plaza

Restaurant Space

Port Building L-118


9625 Earhart Road

Port of Oakland

Helicopter Hangar

B.E. Fitzpatrick
Development, Inc.

Billing: DEPT #34377,


PO BOX 39000
SAN FRANCISCO, CA Oakport Street and
Hassler Way
Lexus Sign Ground Lea 94139

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

470 El Paseo Drive

King Estates

8251 Fontaine Street

Golden Gate Park

1075 62nd Street

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

$0.33/ s.f ($530/mo)


or prevailing CAM
charges for Dalziel
Suite 1A/B

2,680 SF

2,500 s.f.

office: 2,935 s.f.


hangar: 4,927 s.f.
shop: 1,052 s.f.
apron: 8,796 s.f.

N/A

Approx. 1/2 Acre

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

Rent Increase Term

N/A

N/A

N/A

Rent increase Date

September 1st of
each uear

September 1st of
each uear

Five (5) One (1) year


2007
2008
2009
2010
2011
Four (4) One (1) year
2008
2009
2010
2011
Five (5) One (1) yr
2012
2013
2014
2015
2016

Five (5) One (1) year


2008
2009
2010
2011
1-Sep 2012

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

Date to Notify Lessor

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

Five (5) One (1) year


2008
2009
5/1/2010
5/1/2011
5/1/2012

Five (5) One (1) year


6/1/2008
6/1/2009
6/1/2010
6/1/2011
6/1/2012

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

8135 Earhart Rd, L-606

Lotus Bloom Child


and Family Resource Lotus Bloom (Head
Center
Start)

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

Rent Increase Term

Rent increase Date

Option Term

Date to Notify
Agency

Date to Notify Lessor

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

Five (1) year options

Billing: DEPT #34377,


PO BOX 39000
SAN FRANCISCO, CA
94139
2008 Park Boulevard

1,624 SF

First African Methodist


Episcopal Church
FAME (Head Start)
Oakland Ready to
Oakland Ready to
Learn
Learn (Head Start)

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

CPI not to exceed 3%

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

CPI not to exceed 4%


CPI not to exceed 3%
in 2016

11/1/2015
2/1/2016

Five (1) year options


Five (1) year options

12/1/09 to 9/30/10

monthly

$4,035.00

Page18

N/A

CPI 2-4% in 12-13

12/1/2013

CityofOaklandLeasesCityasTenantFY1415

Вам также может понравиться