HomeMy WebLinkAbout00125 - PSUSD Kathie Hart
From: Mark Jucht
Sent: Thursday, April 04, 2013 4:04 PM
To: Kathie Hart
Subject: FW: Agreement Status (Expiring Soon and Expired)
Attachments: Airport Soon to Exp.pdf; Airport Exp Agr.pdf; SkyChefs Option1.pdf
Kathie,
Per your inquiry, the original of the SkyChefs option notice was sent interoffice mail on February 6th. All I have in my
files is a PDF copy, see attached.
The document tracking for:
Ap@y1351J5D is closed,their agreement expired 1/1/2012
AgA?Pond ended on 9/14/2011, prior to my arrival
P�LV;76�Karbz ended prior to my arrival
If there other documentation that needs to be provided please let me know.
Thank you, have a great weekend.
Mark Jucht
Airport Administration Manager
Palm Springs International Airport
3400 E. Tahquitz Canyon Way
Palm Springs, CA 92262
mark.qucht@palmspringsca.gov
(760)318-3808
From: Thomas Nolan
Sent: Thursday, April 04, 2013 10:12 AM
To: Mark Jucht
Subject: FW: Agreement Status (Expiring Soon and Expired)
MJ, your attention with these please. Consult as needed.
Thanks
Thomas Nolan, A.A.E.
Executive Director
Palm Springs International Airport
3400 E. Tahquitz Canyon Way Suite OFC
Palm Springs, CA 92262
760-318-3901
www.palmspringsairport.com
From: Kathie Hart
Sent: Wednesday, April 03, 2013 7:34 PM
To: Thomas Nolan
Cc: Jay Thompson
Subject: Agreement Status (Expiring Soon and Expired)
t
i
PALM SPRINGS UNIFIED SCHOOL DISTRICT
AMENDMENT No. 3 to
CITY OF PALM SPRINGS AGREEMENT NO. 125
This Amendment No.3 to that certain lease entered into by and between the City of Palm Springs C Lessor)and the
Palm Springs Unified School District("Lessee)is made and entered into on this 9`"day of November, 2011 and
is herewith attached and incorporated to the terms and conditions of the original agreement and any
previous amendment(s).
[ X ] This amendment represents a change to services described as follows:
Extend term of the lease through January 31, 2012 for property located at 2901 E.
Aleio Road Palm Springs CA 92262
[ X ] This amendment represents a change in compensation described as follows:
One month lease cost at a fixed fee of Five Thousand Nine Hundred Thirty Three
Dollars and 16/100($5 933.16)
ALL OTHER TERMS AND CONDITIONS OF THE ORIGINAL AGREEMENT ANY PREVIOUS
AMENDMENT(S) SHALL REMAIN THE SAME.
City of Palm Springs Palm Springs Unified School District
�L- " I x lvql))
Signature Date D to
Lisa Howell
Print Name and Title Assistant Superintendent, Business Services
tl& Ilk
Phone Date of of Education Approval
PALM SPRINGS UNIFIED SCHOOL DISTRICT
AMENDMENT No. 3 to
CITY OF PALM SPRINGS AGREEMENT NO. 125
This Amendment No.3 to that certain lease entered into by and between the City of Palm Springs C Lessor)and the
Palm Springs Unified School District C Lessee')is made and entered into on this 9`h day of November, 2011 and
is herewith attached and incorporated to the terms and conditions of the original agreement and any
previous amendment(s).
[ X I This amendment represents a change to services described as follows:
Extend term of the lease through January 31. 2012 for properly located at 2901 E.
Aleio Road Palm Springs. CA 92262
[ X ) This amendment represents a change in compensation described as follows:
One month lease cost at a fixed fee of Five Thousand Nine Hundred Thirty_Three_._.___._
Dollars and 16/100($5,933.16)
ALL OTHER TERMS AND CONDITIONS OF THE ORIGINAL AGREEMENT ANY PREVIOUS
AMENDMENT(S) SHALL REMAIN THE SAME.
City of Palm Springs Palm Springs Unified chool District
Signature Da a Date
�_ ✓mod �� Lisa Howell _
Print Name and Ti�� Assistant Superintendent, Business Services
Phone Date of Board of Education Approval
Page 1 of 1
Jay Thompson
From: Thomas Nolan CIT Y OF PAL
Sent: Tuesday, May 03, 2011 10:25 AM Ol l MAY —3 ?All a 08
To: Jay Thompson
Cc: Janet Sheraton; Mark Kiehl �A CITY COLS K0�
Subject: PSUSD Lease Agreement No. 125
City Clerk Thompson:
The Palm Springs Unified School District has a lease No. 125 that will
expire June 30, 2011 . PSUSD has indicated that their new facility will not
be ready until the end of January and requested to extend this agreement
on a month to month basis. The City Manager agrees, as I do, that we
need to accommodate this request on a month to month basis.
Please accept this as our official notification that the above mentioned
lease agreement will continue for up to seven months on a month to month
basis under the same terms.
Thank you.
Thomas Nolan, A.A.E.
Executive Director
Palm Springs International Airport
3400 E. Tahquitz Canyon Way Suite OFC
Palm Springs, CA 92262
760-318-3901
www.paimspringsairport.com
5/3/2011
AMENDMENT NO. 2 TO THAT CERTAIN LEASE ENTERED INTO BY AND BETWEEN
THE CITY OF PALM SPRINGS AND THE PALM SPRINGS UNIFIED SCHOOL DISTRICT
TI-LIS AMENDMENT NO. 2 TO THAT CERTAIN LEASE ENTERED INTO BY AND
BETWEEN THE CITY OF PALM SPRINGS AND TL-lE PALM SPRINGS UNIFIED S HOOL
DISTRICT ("Second Amendment') is made and entered into on this -V�AW day of
J,J� , 2009, by and between the CITY OF PALM SPRINGS ("City") and the PALM
SPRINGS UNIFIED SCHOOL DISTRICT ("District') (collectively referred to herein as the
"Parties").
RECITALS
WHEREAS, the City and the District entered into this Lease on October 31, 1961, for the
lease of real property in the City of Palm Springs, County of Riverside, State of California, as
described more specifically in the Lease.
WHEREAS,the Lease was first amended on January 28, 1965.
WHEREAS, the term of the Lease, as renewed by the Parties, commenced on July 1,
1960 and is to expire on June 30, 2010.
WHEREAS, the Parties desire to extend the term of the Lease for one (1) year beginning
July 1, 2010 at a monthly rent of$5,933.16,
WHEREAS,the Parties desire to amend the Lease to provide for termination of the Lease
by either party during the one year extension upon sixty (60) days written notice to the other
Party.
NOW THEREFORE, in consideration of the mutual promises of the Parties hereto and
for good and valuable consideration, the receipt and sufficiency of which is hereby
acknowledged, City and District agree as follows:
1. Paragraph 2 of the Lease shall be amended in its entirety to read as follows:
"2. The term of the Lease, as renewed by the Parties from time to time, is from July 1,
1960 to June 30, 2010 ("Original Term"). Beginning July 1, 2010 the Lease will automatically
be extended for not more than one (1) year, unless the District shall notify the City thirty (30)
days prior to renewal that it does not desire to renew the Lease. This renewal term shall be upon
the same terms and conditions, as amended herein, as the Original Term-"
2. Paragraph 3 of the Lease shall be amended in its entirety to read as follows:
"3. The rent for the leased premises during the Original Term shall be at the annual
rate of One Hundred Fifty Dollars ($150.00), payment to be made on or about December 15t' of
each year. If the District chooses to renew the Lease for one year as provided for in Paragraph 2
6391791 77
above, beginning on July 1, 2010 rent for the lease premises shall be Five Thousand Nine
Hundred Thirty Three Dollars and Sixteen Cents ($5,933.16) per month. Payment of this
monthly rent is to be made on or before the day of each month of the renewal term,"
3. Paragraph 10 of the Lease shall be amended in its entirety to read as follows:
"City shall have the right to terminate this Lease for failure of District to perform any of
the terms, covenants, or conditions hereof, but only after failure of the District to cure any such
defaults after thirty (30) days written notice from the City to do so. If the District chooses to
renew the Lease for one year as provided for in Paragraph 2 above, beginning on July 1, 2010
either party may terminate the Lease upon sixty (60) days written notice to the other party of the
its intent to terminate the Lease."
4. The person(s) executing this Second Amendment on behalf of the Parties hereto warrant
that (i) such Party is duly organized and existing, (ii) they are duly authorized to execute and
deliver this Second Amendment on behalf of said Party, (iii) by so executing this Second
Amendment, such Party is formally bound to the provisions of this Second Amendment, and (iv)
the entering into this Second Amendment does not violate any provision of any other agreement
to which said Party is bound.
5. The Parties further agree that, except as specifically provided for in this Second
Amendment, the terms and conditions of the Lease shall remain unchanged and in full force and
effect.
639178 1
IN WITNESS WHEREOF, the parties have executed and entered Into this Agreement as of the date first written
above.
ATTEST CITY OF PALM SPRING
•"- _ �nicipal corporatlo
y. 6�� =--��r�
City Clerk City Manager
PPROVEDCO FORM:
At BY MY COUNCIL
By:_L&�w _ a-n--11 2y� uaao
City amey
CONTRACTOR: Check one: Individual Partnership_Corporation
Corporations require two notarized signatures' One from each of the following, A. Chairman of Board, President,or
any Vice President. AND B. Secretary, Assistant Secretary, Treasurer Assistant Treasurer, or Chief Financial
0If ce �
Bya . "I
Signature(notanz d) Signature(notarized)
Na/ pp /Uo✓aic Name: 1_6>:fZa MC J-,rlr
Title: /1557, s✓Pcf�n';�p,of'N-rV4�/NGSSJrFLIee) Title: :`✓u/F'Lf•7r`"I-�'�L�i.:..R—`r`
State~of.... .LFtu�J�,� ,...a.,F.,.,,................�.».Stateof li_'V°,Ld . .�..._......._.
County of_ iU'cki� County of A .i OIL
On before me, tSy On pefore me, If7vuI��,
personally appeared �+LSV��'s 1�O`�'^r personally appeared Lorl15r" ICL atf
who proved to me on the basis of satisfactory who proved to me on basis of satisfactory
evidence to be the person(s)whose name(s) evidence to be the person(s)whose name(s)
is/are subscribed to the within instrument islare subscribed to the within instrument
and acknowledged to me that helshelthey and acknowledged to me that he/shelthey
executed the same in his/herhheir authorized executed the same in his/her/their authorized
capacity(ies),and that by his/hedtheir signature(s) capacity(ies),and that by his/her/their signature(s)
on the instrument the porson(s)or the entity upon on the instrument the person(s) or the entity, upon
behalf ofwhich the person(s)acted, executed behalf of which the person(s) acted,executed
the instrument the instrument.
I certify under PENALTY OF PERJURY I certify under PENALTY CF PERJURY
under the laws of the State of California that under the laws of the State of California that
the foregoing paragraph is true and correct. the foregoing paragraph is true and correct.
WITNESS my hand. 'offiGal� f. WITNESS my hand an 7afal s,a
L n
Notary Signature: '�G/(,r Notary
Notary Seal I Notary Seal. I
�� LIBBY L. FILIPPIS
„_� COMM R 1843399 _ LIBBY L. FILIPPIS NOTARY ppAgC 843399 N p "'y L.
1843399 rri
j RIYEA$t�E CDIINiy '" L'/ NOTARY PpBpC-CAIJFORNIA N
MY COMM EX? APA,p,2013"' RNEeu"' Counry
My COMM ERP APR 8,2013 N
G�9 Gti.l
CERTIFICATE OF INSURANCE/SELF INSURA ISSUE DATE 12/17/97
PRODUCER/ADMINISTRATOR: THIS CERTIFICATE IS ISSUED AS A MATTER OF INFORMATION ONLY
KEEN CENTRAL AVENUE, SUITE #400 �"v 1V tJ AND CONFERS NO RIGHTS UPON THE CERTIFICATE HOLDER, THIS
CERTIFICATE DOES NOT AMEND, EXTEND OR ALTER THE COVERAGES
RIVERSIDE, CA. 92506 AFFORDED BY POLICIES/MEMORANDUMS BELOW.
INSURED/COVERED MEMBER: K( �r ° � d ENTITIES AFFORDING COVERAGE
ENTITY A
RIVERSIDE SCHOOLS' INSURANCE AUTI-O."jr SOUTHERN CALIFORNIA ReLiEF JPA
PALM SPRINGS UNIFIED SCHOOL DISTRICT
333 SOUTH FARRELL DRIVE ENTITY B
PALM SPRINGS, CA 92262 HARTFORD FIRE INSURANCE COMPANY
ATTN: MS. CAMILLE DALY
COVERAGES...THIS IS TO CERTIFY THAT THE COVERAGES LISTED BELOW HAVE BEEN ISSUED TO THE INSURED/COVERED MEMBER NAMED ABOVE FOR THE PERIOD INDICATED,
NOTWITHSTANDING ANY REQUIREMENT,TERM, OR CONDITION OF ANY CONTRACT OR OTHER DOCUMENT WITH RESPECT TO WHICH THIS CERTIFICATE MAY BE ISSUED OR MAY
PERTAIN,THE INSURANCE/MEMORANDUM AFFORDED 1-EPE41!!S SUBJECT TO ALL THE TERMS,CCNPITIONS OF SUCH POLICIES/MEMORANDUMS.
ENT TYPE OF COVERAGE POLICY/ EFF/EXP SIR/DED ALL LIMITS IN THOUSANDS
LTR I I MEMO# DATE
GENERAL LIABILITY
[X]COMMERCIAL GENERAL LIABILITY B.I.& P.D. COMBINED
A I ]CLAIMS MADE [XIOCCURRENCE EACH OCCURRENCE
[X]GOVERNMENT CODES SCR 00101-11 06-30-97/98 5,000 S 5,000
[XIERRORS & OMISSIONS
II
AUTOMOBILE LIABILITY
IXIANY AUTO B.L& P.D. COMBINED
1 ]HIRED AUTO EACH OCCURRENCE
A []NON-OWNED AUTO SCR 00101-11 06-30-97/98 5,000 S 5,000
[XIGARAGE LIABILITY
11
A PROPERTY SCR 00101-11
B 72XLSQG1276 06-30-97/98 5,000 $100,260. PER OCCURRENCE
ALL RISK
EXCL. EQ. & FLOOD
DESCRIPTION OF OPERATIONS/LOCATIONS.NEHICLESIRESTRICTIONS/SPECIAL ITEMS:
AS RESPECTS LEASE AGREEMENT NO. 0125 0,"F AIRPORT MAINTENANCE BUILDING LOCATED AT 2901 EAST
ALEJO, PALM SPRINGS, CA 92262 TH-RO-USIA JUNE 30, 1998.
CERTIFICATE HOLDER: CANCELLATION .... SHOULD ANY OF THE ABOVE DESCRIBED POLICIES/MEMORANDUMS
BE CANCELED BEFORE THE EXPIRATION DATE THEREOF,THE ISSUING COMPANY/JPA WILL
ENDEAVOR TO MAIL 30 DAYS WRITTEN NOTICE TO THE CERTIFICATE HOLDER NAMED TO
THE LEFT, BUT FAILURE TO MAIL SUCH NOTICE SHALL IMPOSE NO OBLIGATION OR
LIABILITY OF ANY KIND UPON THE COMPANY/JPA, ITS AGENTS OR REPRESENTATIVES.
CITY CLERK, CITY OF PALM SPRINGS
P.O. BOX 2743
PALM SPRINGS, CA 92263-2743
ATTN: JUDITH SMITH sue..✓'
K&A..P/L..06/97
AUTHORIZED REPRESENTATIVE
. . 12/17/97
K&A#025025
ENDORSEMENT
ADDITIONAL COVERED INTEREST
INSURED/COVERED MEMBER POLICY/MEMORANDUM NUMBER PRODUCER/ADMINISTRATOR
PALM SPRINGS USD SCR 00101-11 KEENAN & ASSOCIATES
Subject to all its terms, conditions, exclusions and endorsements, such additional
covered interest as is afforded by the policy/memorandum shall also apply to the
following entity but only as respects to liability arising directly from the actions and
activities of the named insured/covered member described under "as respects" below.
Additional Covered Interest:
CITY CLERK, CITY OF PALM SPRINGS
P.O. BOX 2743
PALM SPRINGS, CA 92263-2743
As Respects:
LE/a5C i-lU nttNICiV I NO, 0I L'J OF AiriPV R '1 IVii-li V I rill CL 1L— I" InCATAD n T 9n BUr JG 2 1
EAST ALEJO, PALM SPRINGS, CA 92262 THROUGH JUNE 30, 1998.
THIS COVERAGE EXCLUDES ANY AND ALL LIABILITY RESULTING FROM AND/OR CAUSED
BY THE ADDITIONAL COVERED INTERESTS OR OTHER CAUSES THAT ARE NOT DUE TO
THE SOLE NEGLIGENCE OF THE COVERED MEMBER.
Authorized Representative
zity or fain -Springs
Department of Aviation
* * Palm Springs International Airport
* "oa*Txa'"• * 3400 E.Tahquitz Canyon Way,Suite OFC • Palm Springs, California 92262-6966
C`QZ t Fo p, TEL: (760)318-3800 • FAX(760)318-3815 • TDD(760)864-9527
October 19, 2004
d�
William J. Schmidt,Director
Facilities,Planning&Development ,yga�
Palm Springs Unified School District
980 East Tahquitz Canyon Ways
Palm Springs, CA 92262-0119
SUBJECT: Parcel 13/Bird Hangar Leasehold
Dear Mr. Schmidt:
As you are aware, the Palm Springs International Airport is experiencing its best year ever in
terms of passenger growth. Along with passenger growth comes renewed interest in the Airport's
ancillary properties and facilities. The Airport has been successful in establishing a lease that will
allow for the demolition of the Bird Hangar and subsequent aviation-related development of the
site.
Toward that end,please allow this letter to serve as notification that the City of Palm Springs
shall terminate the Hangar Lease Agreement(Bird Hangar)with Palm Springs Unified School
District(PSUSD) effective one hundred twenty days from an effective date of November 1,2004.
As the Airport requires this property for an aviation-related development,this action is in
compliance with paragraph 1.7 of the aforementioned Agreement. Please ensure that all school
district-owned property and equipment is removed from the facility by March 1, 2005. The
Airport will make available to the PSUSD the use of the Quonset but adjacent to the PSUSD
maintenance and operations leasehold on an interim basis beginning on November 1, 2004. The
Airport recognizes the PSUSD's need for storage space and will provide the PSUSD the use of
this facility at no charge through June 1, 2005. Further,the Airport will make available one trash
bin to the PSUSD to help facilitate PSUSD's move. Please coordinate your efforts with Mr.
Craig Toms of my staff at 318-3845.
If I can be of any assistance during this process,please do not hesitate to contact me at 318-3901.
Best regards,
L
Richard Walsh,A.A.E.
Director of Aviation
cc: David Ready, City Manager
Troy Butzlaff, Assistant City Manager
Barry Griffith,Assistant Director of Aviation
Lawrence D. Wedekind,Landside Operations Manager
Geoffrey Heck, Manager, Signature Flight Services
Post Office Box 2743 9 Palm Springs, California 92263-2743
AMENDMENT TO LEASE
This Amendment to Lease entered into this 28th
day of _ January____, 1965, by and bete-seen CITY OF PALM
SPRINGS, a municipal corporation, Lessor and PALM SPRINGS
UNIFIED SCHOOL DISTRICT of RIVERSIDE COUNTY, Lessee:
WHEREAS, the parties hereto did, on the 31st day of
October, 1961, enter into a "Lease and Agreement" covering the
following described real property, namely:
Beginning at the Northwest- corner of Lot Tcvo
(2) of Palm Valley Colony Lands , in Sect=_on
Thirteen (13) , Township Four ( i) South, Range
Four (4) East, San Bernardino Base and Meridian,
as recorded in Records of San Diego County, thence
East along the North line of said Lot 2 a distance
of 100 feet to the true point of beginning of the
-parcel herein described; Thence continuing East
along said North line of said Lot 2 a distance of-
630 feet, plus or minus , to a point; thence South
a distance of 360 feet, plus or minus , to a point-
thence vvest a distance of 580 feet, plus or minus ,
to a point; thence North a distance of 360 feet,
Plus or minus , to the true point of beginning,
excluding therefrom the North 40 feet, a five acre
tract.
5ND WHEREAS, 'the Lessor is desirous of repossessing
a certain portion of the above described premises and also the
relocation of portions of the fence erected by the Lessee;
NOW THEREFORE, be it mutually resolved::
FIRST: There is hereby deleted from the said "Lease
and Agreement' of October 31, 1961, the -Eollowinq described
property, namely
Beginning at the Northwest corner of :^.mot Two (2) ,
Of Palm Valley Colony Lands, in Section Thirteen
(13) , 'Township Four (% ) South, Range Four ( '%) East,
Sari Bernardino Base and Meridian, as recorded in
Records of San Diego County, thence East along the
North line of said Lot 2 , a distance OF 100feet to
the true point of beginning of the ;parcel herein
described; thence continuing East along said North
.line of said Lot 2 a distance of 44 feet, thence
South a distance of 360 feet; thence West a distance
OF .14 Feet- thence North a distance of 360 feet to
the true point of beginning, ezc.i_uding therefrom the
North 20 feet.
-1-
F
SECOND: The Less*or, shall , at its own cost and
expense, cause the fence erected and installed by Lessee upon
the herein deleted property to be removed and replaced along
those portions of the Eastern boundry of the herein, deleted
Property so as to parallel its present length and location,
THIRD: In all other respects said 'Lease and
Agreement" of October 31 , 1S61, are hereby ratified, approved
and confirmed.,
EXECUTED AT Palm Springs, California, on this 28tn
day of January 1955.
ATTEST: PALM SPRINGS UNIFIED SCHOOL DISTRICT
of RIVQR51 E7. COU7VTY 9 '
Clerk President, ,73oard of Trustees
ATTEST: CITY OF PALM SPRINGS, CALIFORNIA,
a municipal corpor—a'loon,
-Gf B-
./�EPury
v/
-2-
RESOLUTION NO. 8312
OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS,
CALIFORNIA, AMENDING THAT CERTAIN LEASE ENTERED
INTO BY AND BETWEEN THE CITY AND THE PALM SPRINGS
UNIFIED SCHOOL DISTRICT
WHEREAS heretofore the City did enter into a Lease Agreement
with the Palm Springs Unified School District, said Lease
being dated October 31, 1961, and concerning real property
owned by the City being described generally as Lot 2 of
Palm Valley Colony Lands in Section Thirteen (13) , Township
Four (4) South, Range Four (4) East, , San Bernardino Base
and Meridian, and more particularly described by metes and
bounds in the referred to Lease ; and
WHEREAS the City now desires the School District to release
from the said Lease Agreement the Westerly Forty Feet (40 ft.) ;
and
WHEREAS the School .Distric.t has agreed to the amendment to
the Lease and has offered to the City an Agreement, dated
January 28, 196.5, wherein the Westerly Forty Feet (40 ft)
is described and released unto the City,
NOW THEREFORE BE IT RESOLVED that the City Council does 'hereby
accept the "Amendment to Lease" , dated January 28, 1965.
BE IT FURTHER RESOLVED that the City does accept the obli-
gation to remove and replace the present fence at the
Westerly boundary to the new boundary as established by
this resolution.
BE IT FURTHER RESOLVED that the Mayor and CityClerk are
authorized and directed to execute the "Amendment to, Lease"
dated January 28, 1965.
1 hereby certify that the foregoing is a true copy of Resolution No. 8312
duly adopted by the City Council of the City of Palm Springs, in a
meeting thereof held on the 23rd day of February, 1965.
Dated at Palm Springs, California City Clerk
City of Palm Springs, Calif. 20-b
this day of
DUPLICATE �'UPY OF PROPOSED REVISED LEASevlfH CITY OF PALM SPRINGS,
FOR MAINTENANCE, WAREHOUSE, BUS CENTER
LEASE AND AGREEMENT 'CFI Gam`
CITY OF PALM SPRINGS hereby leases to the PALM SPRINGS UNIFIED SCHOOL DISTRICT of
RIVERSIDE COUNTY the real property hereinafter described upon the following terms and conditions-
1. The real property herein leased consists of five (5) acres of unimproved land in the City of
Palm Springs, County of Riverside, State of California, described as fcflmwse
Beginning at the Northwest corner of Lot Two (2) of Palm Valley Colony Lands, in SecHon
Thirteen (13), Township Four (4) South, Range Four (4) East, San Bernardino Base and Meridian,
as recorded in Records of San Diego County, thence East along the North Iine of sciid Lot 2 a
distance of 100 feel, to the true point of beginning of the parcel herein described; thence
ccsoatinuing East along said North line of said Lot 2 a distance of 680 feet, plus or minus, 10o
a point; thence South a distance of 350 feet, plus or minus, to a point; thence West a distance
of 680 feet, plus or minuli, to a point; thence North a distance of 360 feet, plus or minus, to
the true point of beginning, excluding therefrom the North 40 feet; •oi five -acre tra,dt .
2, The term of this lease shall be three (3) years commencing on July 1, i960a The District
shall have the option to renew said lease for an additional term of three (3) years, 5Pruall be
deemed automatically exercised upon the payment of the rent for the last year of the drip mr l term,
unless conccurrently therewith the District shall notify the City in writing that it dares not des',ire tag
renew. The District shall have the option in like manner to renew for successive periods of e•wae (3)
years, but this lease shall not continue post a total of fifty (50) years. All renewals shall be upon
the same terms and conditions as the original term.
3. The rent for the leased premises shall be at the annual rate of One Hundred Fifty Dollars
($150.00), payment to be made on or about December 15 of each year.
4. The premises leased shall be used exclusively for school district purposes and the District
shall not assign or sublease the same or any part without consent of the City obtained in writing in
advance. The District shall have the right to construct and maintain buildings on the premises, which
shall at all times belong to the District. Such buildings shall be removed by the District on the expiro-
Lion of this lease or the term of the last renewal, unless the parties shall otherwise agree in writing
prior to such expiration. Such buildings and any other facilities installed by the District shall be for
District purposes, other than school classroom facilities and school administrative offices, and shall
include but not be limited to maintenance buildings and shop, warehouse and storage buildings,
school bus maintenance, and storage facilities. Any buildings or structures installed by District
shall conform to City building standards and requirements of law. They shaall be =intained in a
safe and skghtly condition consistent with other buildings owned by 'the District.
- 1 -
5. Plans for buildconstruction shall be pubmitted to the C- ity Council for review and approval .
ing—
If the plans are not acceptable to the City Council, the District may within 60 days submit revised or
additional plans. The District shall have the right within sixty (60) days after disapproving action by
the Council to cancel this lease and any rent paid shall be refunded.
6. District shall hold the City harmless from all liability for personal injury or property damage
arising out of the use or possession of the premises by the District. In addition, the District shall have
the City named as an additional insured on its public liability policy for liability claims arising from
use of the premises herein demised.
7. The City shall construct a thirty-two (32') wide parcel access road from the intersection
of Alejo Road and Juanita Drive, due east to the east boundary of the above described property being
leased by the District. This improvement will include concrete curb and gutter on the south side of
the street improvement. This construction shall not be commenced until District's building plans have
been approved by the City Council, and shall be completed on or before the 1st day of July,, 1962.
The maintenance of this road in good condition shall be the responsibility of the City throughout the
term of this lease and any renewals of the term. Upon completion of such construction, D'ostrucu shall
reimburse City for the actual cost of such construction, but in no event to exceed Seventeen Thousand
Five Hundred Dollars ($17,500.00).
8. Except as herein provided, the City shall have no other responsibility to District except to
insure to the District the quiet enjoyment of the premises.
9. The District is cognizant of the recapture clause in the quitclaim deed from the United States
Government to the City. It is understood that this lease must be submitted to the United States Govern-
ment for approval and waiver of the recapture clause before it becomes effective. If such waiver is not
received within ninety (90) days, District shall have the right to cancel this lease.
10. City shall have the right to terminate this lease for failure of District to perform any of the
terms, covenants, or conditions hereof, but only after failure of the District to cure any such defaults
after thirty (30) days' written notice from the City to do so.
11 . This lease shall inure to the benefit of and be binding upon the lawful successors and assigns
of the respective parties.
EXECUTED AT PalmSprings, California, on ;ir,f,��,,;,�,- ;�{ 1961 .
ATTESTS PALM SPRINGS UNIFIED SCHOOL DISTRICT
OF RIV RESIDE COUNTY, ���
Clerk President, BoOd of Trustees.
_ ATTEST. CITY OF PALM SPRINGS, CALIFORNIA,
a municipal corpo i n,
Byi - J. , Mayor
RESOLUTION NO. 6633
OF THE CITY COUNCIL OF THE CITY OF :CALM SPRINGS,
CALIFORNIA, APPROVING AMENDMENT OF THE LEASE BY
THE CITY TO THE PALM SPRINGS UNIFIED SCHOOL DIS-
TRICT OF LANDS IN SECTION 139T4S,R4E,SBB&M.
i
IffIEREAS heretofore, in the year 1960, the City did lease
to the Palm Springs Unified .School District a tract of
j land 680 feet by 360 feet in Section Thirteen (13) ,Town-
ship Four (4) South, Range Four (4) East, San Bernardino
Base & Meridian, for the purpose of the School District
constructing maintenance and shop buildings thereon; and
WHERF4S the said lease agreement did provide that the City
would pave El Cielo' Road from the intersection of Tahquitz-
McCallum Way to the referred. to site; and
NH EREAS the City and the School District desire to amend
the agreement to provide as hereinafter set forth,
NOW THEREFORE, BE IT RESOLVED that the administration is
authorized and directed to draft an amendment to provide
that Alejo Road is to be improved to sixty-four (64) feet
wide from the intersection of Juanita Drive at the Airport
fence to the maintenance building, at which point there
shall be provided a cul de sac for turn around manoeuvres.
The City is to improve the street with curb and gutter and
the School District is to pay one-half the actual construc-
tion costs but not to exceed Seventeen Thousand Five Hundred
Dollars ($17,500.00) .
I
y
1
I hereby certify that the foregoing is a true copy of Resolution No. 6633
duly adopted by the City Council of the City of Palm Springs in a meeting thereof held
on the 30th day of October, 1961.
1
Hated at Palm Springs, California City Clerk
'this day of City of Palm Springs, Calif.
y - AGREENM,NT NO. 125
r > PAL EmNGS UNIFIED SCH0004PISTRICI
AareL - Maintenance Buildings
Res, No. 5808, 4-13-60
. t ! .''4 t
PLEASE AND AGR:i.EMEN'1'
2 Cl°,'_'f OF P2LI1 SPRINGS hereby leases to the PALM ,S`rR.I1aGS
3 UNIFIED :SCHOOL DISTRICT of RIVERSIDE COUNTY the Pea ' propertj
4 hereinafter described upon the following terms and conditions ;
5 1. J.`he; real property- herein leased consists of 'f ivc '( )
6 acres of unimproved land in the City of Palo SpPings, County of
Rz S L, n n
it.0 eP�'�"•gip-G E, a9'ti,�,Ge o1 Cchhd.GX'YA:2 file d�?ti C71?j_�.3e C� c^_S 14llow s"
8 Beginning at the Northwest Conner of hot Two (2) of
Palm Valley Colony Lando, in Section T-In.inteen (13) ,
9 Township Four (4) South, Range Four (4) Haut, S:a-fa
Bernardino Base and Meridian, as recorded in Records
10 of Sain. Diego County, thence East along the North line
of said Lot 2 a distance of 100 feet to the true point
11 of beginning of the parcel herein described: thence
continuing East along said North line of said Lot 2 a
12 distance of 630 feet, plus or Ifll'.nus, to a point; thence
South a distance <J_I: 360 feet, I l as o.'r-' minus, to a
13 point; thence West a distance of 680 Poet, plus or
minus, to a. point; thence ]:North a, distanc:o of 360 feet)
14 plus or minus, to the true point ofbeginning, excluding
therefrom the Nopth 40 feet; a dive acre tract.
15
16 2c The term of 'C his lease shall be three (3) .!ear
17 coeuuxnorncin.g on July 1, 1960. The District shall have the option to
18 renew said lease for an additional terra of three ( 3) yearns, which
19 si .a.11 be d.eomed automatically exercised upon the payment of the
20 rent for the last year of the original ywrw, unless concurrently
21 thore ith the District shall notify the; City in w itiln.g that it
22 does not desire to rcrnewr The District shall have the option in
23 like manner to renew for successive periods of tileu (3) J cons,
24 but, L-hIs lease shall not oont9_nue past, a. total, of fifty (50) years,
25 All renewals shall beupon the same terms and conditions as the
26 original tepms
27 3. The rent for the leased promises ,wall, be at toe
N8 annual _gate of One lAsndred Fifty Dollars ($150n00) , payment to be
29 made on or about December l_K of each year,
30 4 . The Ilr.'E:o aas leased shall be used exclusively a51
31 school district purposes and the District shall not assign %P
32 snbl ease '!:.he same or any part tiYa lubout consent bf the City obtealuod
—io
4V l-.$ULLIYAN.JR.
COUNTY COUNS[L
COUnTHOUSE
Is.0DE,CALIFORNIA
1 in writing in advance. The Distpict "shall have the right to
2 construct and maintain buildings an the promisess which shall at
3 all times belong to the District. Such buildings shall be removed
4 by the District on the expiration of this lease or the term of the
5 last Penewalf unless the parties shall otherwise agree in writing
6 prior to such c_,,rpiration. Such buildings and any other facilities
7 installed by AG District shall be for District purposes, other
8 than school classroom facilities and school administrative offices,
9 and shall include but not be limited to maintenance buildings and
10 shop, warehouse and storage buildings, school bus maintenance, and
11 Storage favilities� Any bUildings Or str-ucttlres installed by
12 Di3trict shall conform to City building standards and requirements
13 of law. They shall be maintained in a safe and sigbtly condition
14 consistent with other buildings oNned by the District.
15 5. Plans for building construction shall be submitted to
16 the City Council for review and approval. 12 the plans ape mob
17 acceptable to the City Council, the District may within 60 days
18 submit revised or additional plans , The District shall have the
19 right within sixty (60) days after disapproving action by the
20 Council to cancel this lease and any rent paid shall be refunded.
21 6. District shall hold the City hoonloss from all
22 liability for personal injury or proper-by damage a-z--ising out of the
23 use or possession of the promises by the District� in addition,
24 the District shall have the City named as an additional insured oil
its public liability insurance policy for liability claims arisin-
25
from use of the promises herein demised.
26
7. The City shall cons-1;ru.3b 8.
2-7
%'A
28 paved access road from the inter- i
section of El CAM Road with Tahquitz - McCalluLm. Way due north to
29
30 the above described premises being leased by the Distvict� Thlo
31 construction shall not be commenced until Diabrict!s building
32 plans have been approved by the City Council and shall be comolebed.
-2-
RAY T.SULLIVAN,JR.
COUNTY COUNSEL
COUNT HOUSE
RIVEnSIOE,CAWPOMNIA
1 on or before the Ist day of July, 1962. The maintenance of this
2 road in good condition shall be the responsibility of the City
3 thloughcut the term of this lease and any renowalo of the term.
4 Upo.n completion of such constpnotiono District shall reimburse City
5 for the actual cost of such construction, but in no event to exceed
6 07,500,=
? 8. Except as herein provided, the City shall have no
8 other responsibility to District, except to insure to the District
9 the quiet enjoyment of the premises ,
io 9. The District is cognizant of the recapture clause in
11 the quit-claim deed from the Thited States Government to the City,
12 It is understood that this lease must be submitted to the United
13 States Govopnmenb for approval and waiver of the recapture clanbe
14 before it becomes effective. if such waiver is not received within
15 90 days, District shall have the right to cancel this lease.
16 M City shall have the Tight to terminate this lease
,7 for failure of District to perform any of the terms, oovonanW, or
18 conditions hereof, but only after failure of the District to cure
19 any such defaults after thirty (30) days ' written notice from Cit;
20 to do so.
21 11. This lease shall inure to the benefit of and be
22 binding upon the lawful su3oe800ro and assigns of the respective
23 parties.
EXECUTED at, Palm Springs, California, on
24
25 1960.
S'PRINGS TRJfIFI)[D SCHOOL DISTRiCT
26 OF RYVE-2-91M]r CO'(TNTY".___1_,_
ST;
27
n;p
By�
28
73 l
CITY OF PAIN SPRINGS
31 ATTESWA
32 -44
cloy 40-ok
RAY T.S�.LLIVA�,�1�
..0 NTY COUNSEL
.OU�THOUSE
�'VZRSIDE,CALIFORNIA,
I District Airport Engineer
8611 Crenshaw BOUlovard
Inglewood 4, California
Telephone: ORchard L-3100
FEDERAL AVIATION AGENCY I
December 3, 1959
Mr. Daniel J. Wagner
City Manager
City of Palm Springs
Palm Springs, California
Dear Mr. Wagner.,
This has reference to your request of July 262 1959 concerning
the release of 2. 'bract of land at Palm Springs Airport. Enclosed
is an executed Instrument of Release which releases the five-
acre parcel from the "national emergency use provision" contained
in the Quitclaim Deed dated September 15, 1149-
IT, will be appreciated if youuill provide this office with
two copies of any lease or leases affecting this property for
our review prior to the execution of said !case or leases.
If you have any questions regardAng this matter, please feel
free & contact us at any time.
Sincerely,
-G t
Disuricv'T ;d i ee
kirport
Enclosure
_71
A'T
OEG z! 119"5
ff�� MANALBS
IESTRUME11W UF REILEASE
vTHEICS&S, the United States oi Ameinica,, acting by and through
bhe General Services AdminIstrator, by an ins"Grument entitled Quitclaim
Dead, dated September 15, 1.91'19, and recorded i-In BooR 112-1., Page 236, of
official records of Riv�rside Coanty, Califo-rnia�, did suw---nder, transfe-O"
re-aise, release mid forever quitclaim and convey to the Ciiby of Palm
Springs, Californi,--�, all. )-ight, -title and interest of the United States
in and t10 the hereiraqfter de8w,�JIbcd veal property, ,nmvy Immun as Palm
Sprij"'.Igs Yunicipal Airport, subject- to oert-ain cundi-�Yio-,)-mq�
ani rect7).-iolfions; and
YiTkETEPAS, the Ciby of Pal-m Springs has requesbed Ube United,
Sta��,es of Ame-oica, to release the said Veal ot-Ope�.-�-,T f�!Ojlj One Of -�Lle
conditions se"3 lorGh ir. the afo�resaid instruyfieim of convoyance; said
condition being Condition (3). whilch reads q-.a follmus-,
What dwri---og any national emergericy declarad by tho,
Presideiyb of the United Stztes of Arao.-,.-ica, or t 0
uh
Congress ttiereof, the Government sh.all have- the 1�-Igrbt
to make exclusiv��) or no-oc-xclusive use and have e-,c1U-
siv(;.� or control and possesa-ion, -vTit'-hrjut
charge, of the airport, a', which agy of the propart�y
bra.,-aafe.m-ed by this inotruiment is located. or use,. or
of such pm.,tion thereof -as i'u may desire, provided,
however, that the Govc,:�nment shall be responsible fur
bhe ontire cost of maint-aining such part, of the airpar'O.
as it way use exclusn:rjely, or o-Nm32 -iAnich 4 ' vay ha�je
1--clusive posscssion or control, du-�.�ing 'uhC period of
such use. J
I possession, ox� cont:eol, and ahall be obIJ-
ga�ued to contribute a veasonable gaa,,-, comaonsuvate
with the use made by it of the cost of mal-atcna.-nce of
Such P,.Copert;y as it may Use nonexclusivoly 0--,- ove--
which i1c, iaay have nonexclusivc oDntrol and possassion,
provide,d,, further, that Uie Goverimient shall- pry a
fair for its use, cont'rol� or poroession�
e�.,mlusively or none)�olusiveiy of any ijT,,jrovembnI,,S to
tho airport made without United States aid.11
ITHEMPAS, the of t-he Federal Aviatioia Agency by
via,tue of Public Law 85 -726� 85th Congress assumed tho duties and
functions of the Administrator of C-Ivril, Aeronautics and ouder and puisiaant,
luo the powers and authority contained in Public Law 311 - 81st Congr�'ess,
gmended, is authorized to grant release from any of the terl-113,
oond-itions, a7eseevations, and restrictions of said "Quitclaim Dee&,, and
WIEREAS. the
# Adid-nistrator of the Federal Aviat-on Agency has
determined, that the release of such oroperty, as is hereinafter described
from, said condition aS is set forth in the ina'r-rument iden�ified herein
-gill not prevent accoynplislm.qL�,It of the purpose for whiob said property
ivas made aubjecU t-0 sui?,'A terms and is necessary to protect or advance
the in�erests of the Urited States in civil aviatiDiI3
NO-K TfT,,IIE7OIUi, in consideraUDKI of the beneflts to ao-crue -tci
the Urkited States and to ci:�,Fil aviation, the Un.ited .9tates of 4,010rica
acting by and through the Administrator of -0he Federal Aviation Agency,
under and oursuant -to the authority con:'Uained in PubJ4
�c LaiF 311, 81st
Congress, as ainended, and applicable rules, repulationo and orders,
heraby releases -the foll-mring described property from -the mndi�io-n set
forth in the second WHEREM paragraph above:
Begii'ming at -the MAT corner of Lot 2. of Palm Valley
Colony Lands, i Section 13� TI�S, ME, S.B.B. &. M.,
_n
as i�ecol,dcd in record3 of San Diego CouirLy, thence
Ea2s-'G along the North line of said- Lot 2 a dist-ance
of 1.00 ft,. to the true point of beginning of t-he
parcel herein described3 thence continuing East along
said North line of said Lot 2 a. distarce of 680
Plus OV IiinUS to a PoInt; -nence South a distance of
360 ft. Plus or rainus -to a point, thence West a
disL2nce of 680 t, pins or minus �o a, pQ-j
t _3�t� �,yj c,.,tic e
NoT.th a. distance of 360 flt� -Plus or minus, -m the -t-nm,
point of beEinnin , excluding thex�efrom the M-orth bOft-
9 U
This instruiPent is executed for the sole purpose of releasing
Ue hereinabove described propert -
Uy =ora the one conditiDn he'reinabove set
forth.
IN) NITNES5 NHEREOr, the UNTITED STATES OF AM.ERMTCA, has caused
this inst-rumeii-16 IU-o be executed as of -the I I
z�A,;_-� ,aay o 1959.
UNITTED STATES OF _AJjER_CICA
The AcbiinistraLor of the Federa.1 -Aviation �,Igejjcy
TR6giDnDl 091�H
STATE Or, CALIFORNIA
)as
COUT]f OF LOS ANGELES)
On this day oo 1159, before me
ry Public in and Go n y of Los
No tax th 0 11 t
a T -)//Y�_
Argelos, State of.)California� personally appeared
Imown to me I.o be the Regional Administrator. Region 4� Federal Aviation
Age.ac-y, and �aaoj.aj -to me to be the person Unose name is si::tbscribed to the
U Instr-urfient a-rid acknoWicdged that he execLited the same ori behalf of
-the Administrator of Fed3ral Aviation Agenc*,y and the Unfbcd States o? Ame:�'Lea,
WIT NESS ny hand and official seal.
'he
ry A
blic and for r
Los AL-ngeles3 State of Calif la
Pl�) Coralission PIX-pires.
7-o 7-f
,503
Z�"52e�z
/VA 11,V
VIA