Skip to main content
File #: 12142   
Type: Consent Status: Passed
File created: 5/9/2025 Department: Real Estate Services
On agenda: 5/20/2025 Final action: 5/20/2025
Subject: Amendment to Lease Agreement with Moss Colton Properties, LLC for Office Space in Colton
Attachments: 1. ADD-CON-RESD-TAD-052025-Lease Amd w Moss Colton Properties 13-997 A5, 2. Item #73 Executed BAI, 3. 13-997 A-5 Executed Contract

REPORT/RECOMMENDATION TO THE BOARD OF SUPERVISORS

OF SAN BERNARDINO COUNTY

AND RECORD OF ACTION

 

May 20, 2025

 

FROM

TERRY W. THOMPSON, Director, Real Estate Services Department

JAMES LOCURTO, Director, Transitional Assistance Department

         

SUBJECT                      

Title                     

Amendment to Lease Agreement with Moss Colton Properties, LLC for Office Space in Colton

End

 

RECOMMENDATION(S)

Recommendation

1.                     Find that approval of Amendment No. 5 to Lease Agreement No. 13-997 with Moss Colton Properties, LLC for office space, is an exempt project under the California Environmental Quality Act Guidelines, Section 15301 - Existing Facilities (Class 1).

2.                     Approve Amendment No. 5 to Lease Agreement No. 13-997 to extend the term of the lease for five years, for the period of June 1, 2025, through May 31, 2030, through the County’s exercise of an existing extension option, for approximately 46,500 square feet of office space at 1900 West Valley Boulevard in Colton, for the Transitional Assistance Department in the amount of $7,404,660, for a new total contract amount of $20,646,010.

3.                     Direct the Real Estate Services Department to file the Notice of Exemption in accordance with the California Environmental Quality Act.

(Presenter: Terry W. Thompson, Director, 387-5000)

Body

 

COUNTY AND CHIEF EXECUTIVE OFFICER GOALS & OBJECTIVES

Operate in a Fiscally-Responsible and Business-Like Manner.

Provide for the Safety, Health and Social Service Needs of County Residents.

 

FINANCIAL IMPACT

Approval of Amendment No. 5 (Amendment) to Lease Agreement No. 13-997 (Lease) will not result in the use of Discretionary General Funding (Net County Cost).  The total cost of this five-year Amendment is $7,404,660.  Lease payments will be made from the Real Estate Services Department (RESD) Rents budget (7810001000) and reimbursed from the Human Services (HS) Administrative Claim budget (5010001000).  The HS Administrative Claim budget is 85% federal and state funded, 15% Local Share which is comprised of Realignment revenue and Discretionary General Funding (Net County Cost).  Sufficient appropriation is included in the 2024-25 Rents and HS Administrative Claim budgets and will be included in future recommended budgets.  Annual lease costs are as follows:

 

Year

Annual Lease Cost

June 1, 2025 - May 31, 2026

$1,395,000

June 1, 2026 - May 31, 2027

$1,439,640

June 1, 2027 - May 31, 2028

$1,478,700

June 1, 2028 - May 31, 2029

$1,523,340

June 1, 2029 - May 31, 2030

$1,567,980

Total Cost:

$7,404,660

 

BACKGROUND INFORMATION

On December 17, 2013 (Item No. 57), the Board of Supervisors (Board) approved the Lease, with two five-year options to extend the term for 46,500 square feet of office space for the Transitional Assistance Department (TAD) at 1900 West Valley Boulevard in Colton (Premises).  The original term of the Lease was for the period of January 1, 2015, through December 31, 2024.  In the 12 years since the Lease was originally approved, the Board has approved four amendments to reflect a change of ownership from Bridge Financial Advisors, LLC to COLTAD, LLC, change the term for the period June 1, 2015, through May 31, 2025, change the date the County can terminate the Lease, adjust the rent schedule, revise the construction dates, reflect a change of ownership from COLTAD, LLC to Moss Colton Properties, LLC (Moss), update to reduce the parking premises, update the insurance provision to add Moss as additional insured, and update standard lease agreement language.

 

Amendment No.

Approval Date

Item No.

1

May 20, 2014

69

2

October 7, 2014

35

3

October 3, 2017

29

4

June 11, 2024

80

 

TAD requested RESD to negotiate this Amendment to extend the existing term, which is set to expire on May 31, 2025.  The Amendment will extend the term for the period of June 1, 2025, through May 31, 2030, adjust the rental rate schedule, update the termination language to allow the County to terminate the Lease beginning June 1, 2028, and update standard lease agreement language.  This Amendment keeps the Lease out of holdover and allows for Moss to review TAD’s request for tenant improvements.  All other Lease terms remain unchanged.

 

The project to approve the Amendment was reviewed pursuant to the California Environmental Quality Act (CEQA) and determined to be categorically exempt under Section 15301 - Existing Facilities (Class 1) because there is no possibility that the leasing of the subject property will have a significant effect on the environment.

 

Summary of Lease Terms

 

Lessor: 

Moss Colton Properties, LLC Glenn Moss, Owner

 

 

Location:

1900 West Valley Boulevard in Colton

 

 

Size:

Approximately 46,500 square feet

 

 

Term:

June 1, 2025, through May 31, 2030

 

 

Options:

One five-year option remains

 

 

Rent:

Cost per square foot: $2.50*

 

Monthly: $116,250

 

Annual: $1,395,000

 

*Mid-range for comparable facilities in the Colton area per the competitive set analysis of file with RESD

 

 

Annual Increases:

3%

 

 

Improvement Costs:

None

 

 

Custodial:

Provided by Lessor

 

 

Maintenance:

Provided by Lessor

 

 

Utilities:

Provided by Lessor; County to pay electrical costs in excess of $122,760 per year or $0.22 per square foot per month (electrical utility expense cap) and to pay gas costs in excess of $33,480 per lease year or $0,06 per square foot per month (gas expense cap), both subject to 3% annual increase

 

 

Insurance:

The Certificate of Liability Insurance, as required by each lease, is on file with RESD

 

 

Holdover:

Upon the end of the term, if permitted by Lessor, the Lease shall continue on a month-to-month term upon the same terms and conditions which existed at the time of expiration with 3% annual increases

 

 

Right to Terminate:

County has the right to terminate beginning June 1, 2028, with a 90-day written notice

 

 

Parking:

Sufficient for County needs

 

PROCUREMENT

Not applicable.

 

REVIEW BY OTHERS

This item has been reviewed by County Counsel (John Tubbs II, and Adam Ebright, Deputies County Counsel, 387-5455) on April 22, 2025; Transitional Assistance (James Locurto, Director, 388-0245) on April 21, 2025; Purchasing (Dylan Newton, Buyer III, 387-3377) on April 21, 2025; Finance (John Hallen, 388-0208, and Eduardo Mora, 387-4376, Administrative Analysts) on April 28, 2025; and County Finance and Administration (Paloma Hernandez-Barker, Deputy Executive Officer, 387-5423) on May 4, 2025.

 

(YG: 665-0268)