Loading...
11-17-2020 - AGENDA ITEM 06 CONSIDERATION OF SECOND AMENDMENT TO LEASE FOR INSTALLATION OF CELL TOWER EMERGENCY GENERATOR AT SHADOW OAK AND CAMERON PARKSAGENDA ITEM NO. 6 AGENDA STAFF REPORT City of West Covina I Office of the City Manager DATE: November 17, 2020 TO: Mayor and City Council FROM: David Carmany City Manager SUBJECT: CONSIDERATION OF SECOND AMENDMENT TO LEASE FOR INSTALLATION OF CELL TOWER EMERGENCY GENERATOR AT SHADOW OAK AND CAMERON PARKS RECOMMENDATION: It is recommended that the City Council take the following actions: 1. Authorize the City Manager to negotiate and execute a Second Amendment to Option and Lease Agreement with CCATT LLC (commonly known as Crown Castle) for installation of emergency backup generator at Shadow Oak Park, in substantially the form as attached and in such final form as approved by the City Attorney; 2. Authorize the City Manager to negotiate and execute the Memorandum of Second Amendment to Option and Lease Agreement for Shadow Oak Park, in substantially the form as attached and in such final form as approved by the City Attorney; 3. Authorize the City Manager to negotiate and execute a Second Amendment to Option Lease Agreement with CCATT LLC (commonly known as Crown Castle) for installation of emergency backup generator at Cameron Park, in substantially the form as attached and in such final form as approved by the City Attorney; and 4. Authorize the City Manager to negotiate and execute the Memorandum of Second Amendment to Option and Lease Agreement for Cameron Park, in substantially the form as attached and in such final form as approved by the City Attorney. BACKGROUND: The City entered into a lease dated May 17, 2005, for installation of a cell tower on approximately 265 square feet of space in the southeast corner of Shadow Oak Park adjacent to the tennis courts. The original term was for 5 years with 5, 5-year extensions. The original rent payment was $2,000 monthly with a 3% annual increase. On February 18, 2014, the City entered into a First Amendment to the lease that increased the rent payment to $3,200 monthly with a 3% annual increase. The final extension expires on December 8, 2035. The City entered into a lease dated October 7, 2003, for installation of a cell tower on approximately 240 square feet of space on the eastern edge of Cameron Park adjacent to the parking lot. The original term was for 10 years with 4, 5-year extensions. The original rent payment was $1,700 monthly with a 3% annual increase. TENANT: CCATT LLC, a Delaware limited liability company By: Print Name: Print Title: State of Texas County of Before me, a Notary Public, on this day personally appeared of CCATT LLC, a Delaware limited liability company, known to me (or proved to me on the oath of or through driver's license, state id card, resident id card, military id card, or passport) to be the person whose name is subscribed to the foregoing instrument and acknowledged to me that she/he executed the same for the purposes and consideration therein expressed. Given under my hand and seal of office this day of , 20 (Personalized Seal) Notary Public's Signature Site Name: LA027-02 SHADOW OAK PARK Business Unit #: 856872 EXHIBIT A (Legal Description of the Property) PARCEL A: THAT PORTION OF PARCEL 4 AS SHOWN ON MAP FILED IN BOOK 85, PAGES 10 THROUGH 12, INCLUSIVE, OF RECORDS OF SURVEYS IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY, DESCRIBED AS FOLLOWS: COMMENCING AT THE SOUTHERLY TERMINUS OF THAT CERTAIN CURVE IN THE CENTERLINE OF THE 80.00 FEET WIDE STRIP OF LAND DESCRIBED AS BEING CONCAVE EASTERLY HAVING A RADIUS OF 800.00 FEET A LENGTH OF 772.01 FEET AND A CENTRAL ANGLE OF 550 17' 28" IN PARCEL 1 OF THE DEED RECORDED AS INSTRUMENT NO. 2847 ON FEBRUARY 18, 1971, IN BOOK D 4973, PAGE 636 OF OFFICIAL RECORDS OF SAID COUNTY, SAID CENTERLINE AND SAID TERMINUS BEING ALSO SHOWN ON MAP OF TRACT NO. 25512 FILED IN BOOK 807, PAGES 74 THROUGH 76, INCLUSIVE, OF MAPS IN SAID OFFICE OF THE COUNTY RECORDER; THENCE SOUTHEASTERLY ALONG THE CONTINUATION OF SAID CURVE THROUGH A CENTRAL ANGLE OF 270 33' 54" A DISTANCE OF 384.88 FEET; THENCE RADIAL TO SAID CURVE N 360 32' 12" E 40.00 FEET TO A POINT IN A CURVE HAVING A RADIUS OF 760.00 FEET BEING CONCENTRIC WITH SAID CURVE HAVING A RADIUS OF 800.00 FEET AND SAID POINT BEING THE TRUE POINT OF BEGINNING; THENCE SOUTHEASTERLY ALONG SAID CONCENTRIC CURVE THROUGH A CENTRAL ANGLE OF 70 36' 02" A DISTANCE OF 100.82 FEET; THENCE TANGENT TO SAID CURVE S 610 03' 50" E 650.00 FEET TO THE BEGINNING OF A TANGENT CURVE CONCAVE NORTHEASTERLY HAVING A RADIUS OF I I10.00 FEET; THENCE SOUTHEASTERLY ALONG SAID CURVE THROUGH A CENTRAL ANGLE OF 210 11' 36" A DISTANCE OF 410.58 FEET; THENCE NON -TANGENT TO SAID CURVE N 400 27' 18" W 353.80 FEET; THENCE N 70 35' 39" W 168.11 FEET; THENCE N 510 30' 25" W 319.26 FEET; THENCE S 710 08' 10" W 217.59 FEET; THENCE N 710 15' 48" W 239.71 FEET TO THE NORTHEASTERLY PROLONGATION OF THAT CERTAIN COURSE DESCRIBED ABOVE AS HAVING A BEARING AND LENGTH OF N 360 32' 12" E 40.00 FEET; THENCE ALONG SAID PROLONGATION S 360 32' 12" W 178.96 FEET TO THE TRUE POINT OF BEGINNING. PARCEL B THAT PORTION OF PARCEL 4 IN THE CITY OF WEST COVINA, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, AS PER MAP FILED IN BOOK 85, PAGES 10, 11 AND 12 OF RECORDS OF SURVEYS IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY, DESCRIBED AS FOLLOWS: BEGINNING AT THE SOUTHWESTERLY CORNER OF TRACT NO. 31481, AS PER MAP FILED IN BOOK 857, PAGES 6, 7 AND 8 OF MAPS, IN THE OFFICE OF SAID COUNTY RECORDER, SAID SOUTHWESTERLY CORNER ALSO BEING ON THE NORTHWESTERLY LINE OF SHADOW OAK DRIVE, 80.00 FEET WIDE, AS DESCRIBED Site Name: LA027-02 SHADOW OAK PARK 5 Exhibit A Business Unit #: 856872 IN PARCEL 1 OF DEED RECORDED IN BOOK D6570, PAGE 102 OF OFFICIAL RECORDS OF SAID COUNTY, THENCE ALONG THE BOUNDARY OF SAID TRACT NO. 31481 THE FOLLOWING COURSES: N 100 14' 50" W 93.84 FEET, N 030 44' 22" E 307.11 FEET TO A POINT ON A NON -TANGENT CURVE CONCAVE NORTHEASTERLY HAVING A RADIUS OF 500.00 FEET TO WHICH A RADIAL LINE BEARS S 180 54' 05" W, NORTHWESTERLY ALONG SAID CURVE THROUGH A CENTRAL ANGLE OF 100 53' 48" A DISTANCE OF 95.09 FEET TO A TANGENT COMPOUND CURVE CONCAVE NORTHEASTERLY HAVING A RADIUS OF 100.00 FEET, NORTHWESTERLY ALONG SAID COMPOUND CURVE THROUGH A CENTRAL ANGLE OF 440 55' 47" A DISTANCE OF 78.42 FEET, TANGENT TO SAID CURVE N 150 16' 20" W 102.00 FEET, AND S 870 38, 04" W 126.12 FEET TO A POINT IN THAT CERTAIN COURSE IN THE BOUNDARY OF TRACT NO. 31102 AS PER MAP FILED IN BOOK 862, PAGES 10 AND 11 OF MAPS, IN THE OFFICE OF SAID COUNTY RECORDER, SHOWN AS "N 030 02' 19" E 238.80"', DISTANT THEREON N 030 02' 19" E 9.14 FEET FROM THE SOUTHERLY TERMINUS THEREOF; THENCE ALONG THE BOUNDARY OF SAID TRACT NO. 31102 THE FOLLOWING COURSES: S 030 02' 19" W 9.14 FEET, SOUTHWESTERLY ALONG A TANGENT CURVE CONCAVE NORTHWESTERLY HAVING A RADIUS OF 10.00 FEET THROUGH A CENTRAL ANGLE OF 890 46' 26" A DISTANCE OF 15.67 FEET, TANGENT TO SAID CURVE N 870 11' 15" W 296.64 FEET, WESTERLY ALONG A TANGENT CURVE CONCAVE SOUTHERLY HAVING A RADIUS OF 522.00 FEET THROUGH A CENTRAL ANGLE OF 080 15' 28" A DISTANCE OF 75.23 FEET, WESTERLY ALONG A TANGENT REVERSE CURVE CONCAVE NORTHERLY HAVING A RADIUS OF 273.00 FEET THROUGH A CENTRAL ANGLE OF 340 56' 32" A DISTANCE OF 166.49 FEET, WESTERLY ALONG A TANGENT REVERSE CURVE CONCAVE SOUTHERLY HAVING A RADIUS OF 242.00 FEET THROUGH A CENTRAL ANGLE OF 600 47' 17" A DISTANCE OF 256.75 FEET, RADIAL TO SAID REVERSE CURVE N 310 17' 28" W 62.48 FEET, AND N 760 68' 04" W 36.53 FEET; THENCE LEAVING SAID BOUNDARY OF TRACT NO. 31102, S 28012' 06" W 72.52 FEET; THENCE N 86 0 54' 41" W 44.03 FEET; THENCE S 540 57' 00" W 205.25 FEET; THENCE S 820 38' 52" W 140.66 FEET; THENCE S 470 03' 48" W 55.49 FEET; THENCE S 710 08' 10" W 35.83 FEET; THENCE N 760 24' 27" W 201.62 FEET; THENCE N 500 11' 47" W 113.25 FEET; THENCE 530 24' 41" W 19.29 FEET; THENCE S 810 58' 59" W 35.85 FEET; THENCE N 710 10' 40" W 23.25 FEET; THENCE S 72014' 24" W 65.63 FEET; THENCE N 890 42' 49" W 129.36 FEET TO A POINT IN THE NORTHEASTERLY LINE OF SHADOW OAK DRIVE AS DESCRIBED IN SAID PARCEL 1 OF SAID DEED, SAID NORTHEASTERLY LINE ALSO BEING IN A CURVE CONCAVE NORTHEASTERLY HAVING A RADIUS OF 760.00 FEET, A RADIAL LINE TO SAID POINT BEARS S 550 17' 37" W; THENCE SOUTHEASTERLY ALONG SAID NORTHEASTERLY LINE AND ALONG SAID CURVE THROUGH A CENTRAL ANGLE OF 180 45' 25" A DISTANCE OF 248.80 FEET TO THE MOST WESTERLY CORNER OF THE LAND DESCRIBED IN DEED RECORDED IN BOOK D-5669, PAGE 474, OF OFFICIAL RECORDS OF SAID COUNTY; THENCE LEAVING SAID NORTHEASTERLY LINE AND ALONG THE BOUNDARY OF THE LAND DESCRIBED IN THE LAST MENTIONED DEED THE FOLLOWING COURSES: N 360 32' 12" E 178.96 FEET, S 710 15' 48" E 239.71 FEET, N 710 08' 10" E 217.59 FEET, S 510 30' 25" E 319.26 FEET, S 070 Site Name: LA027-02 SHADOW OAK PARK 6 Exhibit A Business Unit #: 856872 35' 39" E 168.11 FEET AND S 400 27' 18" E 353.80 FEET TO A POINT IN THE NORTHERLY LINE OF SAID SHADOW OAK DRIVE, SAID NORTHERLY LINE ALSO BEING IN A CURVE CONCAVE NORTHERLY HAVING A RADIUS OF 1110.00 FEET, A RADIAL LINE TO SAID POINT BEARS S 070 44' 34" W; THENCE ALONG THE NORTHERLY AND NORTHWESTERLY LINE OF SAID SHADOW OAK DRIVE, THE FOLLOWING COURSES: NORTHEASTERLY ALONG SAID CURVE THROUGH A CENTRAL ANGLE OF 22016' 27" A DISTANCE OF 431.52 FEET, TANGENT TO SAID CURVE N 750 28' 07" E 432.00 FEET, AND NORTHEASTERLY ALONG A TANGENT CURVE CONCAVE SOUTHEASTERLY, HAVING A RADIUS OF 1190.00 FEET THROUGH A CENTRAL ANGLE OF 040 1703" A DISTANCE OF 88.98 FEET TO THE POINT OF BEGINNING. EXCEPT THEREFROM ALL OIL, GAS AND OTHER HYDROCARBONS AND ALL MINERALS, TOGETHER WITH THE RIGHT TO DEVELOP, PRODUCE AND EXTRACT THE SAME, AS GRANTED TO NARCISSE S. GARNIER, ET AL., BY DEED RECORDED SEPTEMBER 29, 1944, IN BOOK 21288, PAGE 260, OFFICIAL RECORDS. BY INSTRUMENTS OF RECORD, THE OWNERS OF SAID OIL, GAS AND OTHER HYDROCARBONS AND MINERALS, RELINQUISHED OF ALL THEIR RIGHTS TO ENTER UPON THE SURFACE OF SAID LAND OR THE SUBSURFACE THEREOF TO A DEPTH OF 500 FEET BELOW THE SURFACE THEREOF (MEASURED VERTICALLY FROM THE SURFACE) FOR THE PURPOSE OF DEVELOPING, PRODUCING AND EXTRACTING THE SAME. ASSESSOR'S PARCEL NO: 8731-020-900 Site Name: LA027-02 SHADOW OAK PARK Exhibit A Business Unit #: 856872 ATTACHMENT NO. 3 SECOND AMENDMENT TO OPTION AND LEASE AGREEMENT THIS SECOND AMENDMENT TO OPTION AND LEASE AGREEMENT ("Second Amendment') dated as of , 2020, is by and between the CITY OF WEST COVINA, a municipal corporation ("City"), with a mailing address of 1444 West Garvey Avenue, West Covina, California 91790, and CCATT LLC, a Delaware limited liability company ("Tenant'), with a mailing address of 2000 Corporate Drive, Canonsburg, Pennsylvania 15317. RECITALS WHEREAS, City and New Cingular Wireless PCS, LLC, a Delaware limited liability company ("Original Tenant') entered into an Option and Lease Agreement dated May 17, 2005 (the "Original Agreement') whereby Original Tenant leased certain real property, together with access and utility easements, located in Los Angeles County, California from City (the "Premises"), all located within certain real property owned by City (the "Property"); and WHEREAS, the Original Agreement was amended by that certain First Amendment to Option and Lease Agreement dated February 18, 2014 (the "First Amendment") (hereinafter the Original Agreement and the First Amendment are collectively referred to as the "Agreement'); and WHEREAS, CCATT LLC is currently the tenant under the Agreement as successor in interest to the Original Tenant; and WHEREAS, the Agreement had an Initial Term of five (5) years that commenced on December 9, 2005, and expired on December 8, 2010. The Agreement provides for five (5) automatic extensions of five (5) years each. According to the Agreement, the final extension expires on December 8, 2035, unless terminated sooner pursuant to the Agreement. WHEREAS, the Premises may be used for the purpose of constructing, maintaining and operating a communications facility, including tower structures, equipment shelters, cabinets, meter boards, utilities, antennas, equipment, any related improvements and structures and uses incidental thereto; and WHEREAS, City and Tenant desire to amend the Agreement on the terms and conditions contained herein. NOW THEREFORE, for good and valuable consideration, the receipt and sufficiency of which are acknowledged, City and Tenant agree as follows: 1. Recitals; Defined Terms. The parties acknowledge the accuracy of the foregoing recitals. Any capitalized terms not defined herein shall have the meanings ascribed to them in the Agreement. 2. First Additional Lease Area. The existing Premises is hereby expanded in size to include additional space, which consists of approximately two hundred twenty-one (221) square feet at a location more particularly described in Exhibit A-1 attached hereto (the "First Additional Lease Area"). All references to the Premises in the Agreement shall be deemed to include the existing Premises and the First Additional Lease Area. Exhibit A to the Agreement is hereby amended by inserting Exhibit A-1 attached hereto after the final page of the existing Exhibit A. Notwithstanding anything to the contrary in this Second Amendment, Tenant is not relinquishing any rights to any lease area, access easements, and/or utility easements that it possesses prior to the date of this Second Amendment. In the event the location of any of Tenant's or its sublessees' existing improvements, utilities, and/or access routes are not depicted or described on Exhibit A- 1, Tenant's leasehold rights and access and utility easement rights over such areas shall remain in full force and effect and the Premises shall be deemed to include such areas. 3. First Additional Rent. In consideration of the lease of the First Additional Lease Area, Tenant shall pay to City the amount of Four Hundred and 00/100 Dollars ($400.00) per month ("First Additional Rent"), beginning upon the commencement of installation of improvements within the First Additional Lease Area and continuing thereafter until the earlier of (i) the expiration of the Agreement Term; or (ii) the "Return of the First Additional Lease Area" as set forth below. The First Additional Rent shall be due and payable concurrently with and shall escalate upon the same terms and at the same time as the monthly Rent set forth in the Agreement, as amended, for so long as such First Additional Rent is payable to City as set forth herein. 4. Ri¢ht to Return the First Additional Lease Area. Tenant shall have the option, upon thirty (30) days prior written notice to City, in its sole and absolute discretion, to return the First Additional Lease Area to City and to terminate the lease of the same by removing all improvements from the First Additional Lease Area and returning same to its condition as of the Effective Date, ordinary wear and tear excepted (the "Return of the First Additional Lease Area"). Effective upon Site Name: LA027-02 SHADOW OAK PARK 2 Business Unit #: 856872 removal of all improvements from the First Additional Lease Area, the First Additional Rent shall cease and will no longer be due or payable. 5. Generator Project. Pursuant to Section 4 of the Original Agreement, City hereby consents to the following modifications at the Premises: install one (1) ten foot by four foot (I O'x4') concrete pad, install one (1) 30KW Generac Diesel Generator, install one (1) ATS (Automatic Transfer Switch) with camlock; install one (1) fire extinguisher; and remove and recap existing camlock, as more fully described in the plans attached hereto as Exhibit B. 6. City's Cooperation. If requested by Tenant, City will execute, at Tenant's sole cost and expense, all documents required by any governmental authority in connection with any development of, or construction on, the Premises, including documents necessary to petition the appropriate public bodies for certificates, permits, licenses and other approvals deemed necessary by Tenant in Tenant's absolute discretion to utilize the Premises for the purpose of constructing, maintaining and operating communications facilities, including without limitation, tower structures, antenna support structures, cabinets, meter boards, buildings, antennas, cables, equipment and uses incidental thereto. City agrees to be named applicant if requested by Tenant. City shall be entitled to no further consideration with respect to any of the foregoing matters. 7. Condemnation. Section 23 of the Original Agreement is hereby deleted in its entirety and the following is inserted in its place: If City receives written or other notice of a proposed taking by eminent domain of any part of the Property upon which the Premises is situated, City will notify Tenant of the proposed taking within five (5) days of receiving said notice and Tenant will have the option to: (i) declare this Agreement null and void and thereafter neither party will have any liability or obligation hereunder; or (ii) remain in possession of that portion of the Premises that will not be taken, in which event there shall be an equitable adjustment in rent on account of the portion of the Premises so taken. With either option Tenant shall have the right to contest the taking and directly pursue an award. 8. Notices. Tenant's notice address as stated in Section 21 of the Original Agreement is hereby amended as follows: If to Tenant: CCATT LLC Attn: Legal - Real Estate Department 2000 Corporate Drive Canonsburg, Pennsylvania 15317 Site Name: LA027-02 SHADOW OAK PARK Business Unit #: 856872 9. Ratification. a) City and Tenant agree that Tenant is the current tenant under the Agreement, the Agreement is in full force and effect, as amended herein, and the Agreement contains the entire agreement between City and Tenant with respect to the Premises. b) City agrees that any and all actions or inactions that have occurred or should have occurred prior to the date of this Second Amendment are approved and ratified and that no breaches or defaults exist as of the date of this Second Amendment. c) City represents and warrants that City is duly authorized and has the full power, right and authority to enter into this Second Amendment and to perform all of its obligations under the Agreement as amended. d) City agrees to provide such further assurances as may be requested to carry out and evidence the full intent of the parties under the Agreement as amended hereby, and ensure Tenant's continuous and uninterrupted use, possession and quiet enjoyment of the Premises under the Agreement as amended hereby. e) City acknowledges that the Premises, as defined, shall include any portion of the Property on which communications facilities or other Tenant improvements exist on the date of this Second Amendment. 8. IRS Form W-9. City agrees to provide Tenant with a completed IRS Form W-9, or its equivalent, upon execution of this Second Amendment and at such other times as may be reasonably requested by Tenant. In the event the Premises is transferred, the succeeding landlord shall have a duty at the time of such transfer to provide Tenant with a completed IRS Form W-9, or its equivalent, and other related paper work to effect a transfer in the rent to the new landlord. City's failure to provide the IRS Form W-9 within thirty (30) days after Tenant's request shall be considered a default and Tenant may take any reasonable action necessary to comply with IRS regulations including, but not limited to, withholding applicable taxes from rent payments. 9. Remainder of Agreement Unaffected. The parties hereto acknowledge that except as expressly modified hereby, the Agreement remains unmodified and in full force and effect. In the event of any conflict or inconsistency between the terms of this Second Amendment and the Agreement, the terms of this Second Amendment shall control. The terms, covenants and Site Name: LA027-02 SHADOW OAK PARK 4 Business Unit #: 856872 provisions of this Second Amendment shall extend to and be binding upon the respective executors, administrators, heirs, successors and assigns of City and Tenant. This Second Amendment may be executed simultaneously or in counterparts, each of which shall be deemed an original, but all of which together shall constitute one and the same agreement. 10. Survey. Tenant reserves the right, at its discretion and at its sole cost, to obtain a survey ("Survey") specifically describing the Premises and any access and utility easements associated therewith. Tenant shall be permitted to attach the Survey as an exhibit to this Second Amendment and any related memorandum for recording, which shall update and replace the existing description, at any time prior to or after closing of this Second Amendment. 11. Recordation. Tenant, at its cost and expense, shall have the right to record a memorandum of this Second Amendment ("Memorandum"), provided that City approves the terns thereof as evidenced by City's signature on the Memorandum, in the official records of Los Angeles County, California at any time following the execution of this Second Amendment by all parties hereto. In addition, Tenant shall have the right in its discretion, to record a notice of lease, affidavit or other form to be determined by Tenant without City's signature in form and content substantially similar to the Memorandum, to provide record notice of the terms of this Second Amendment. 12. Electronic Signatures. Each party agrees that manual signatures are required and that such signatures may be transmitted by facsimile, email or other electronic means and that such transmission shall have the same legal effect as if they were original signatures. [Execution Pages Follow] Site Name: LA027-02 SHADOW OAK PARK Business Unit #: 856872 This Second Amendment is executed by City as of the date first written above. CITY: CITY OF WEST COVINA, a municipal corporation By: Print Name: Print Title: [Tenant Execution Page Follows] Site Name: LA027-02 SHADOW OAK PARK Business Unit #: 856872 On September 18, 2012, the City entered into a First Amendment to the lease that increased the rent payment to $2,553 monthly with a 3% annual increase. The final extension expires on March 31, 2035. DISCUSSION: On July 16, 2020, the California Public Utility Commission issued a ruling in response to the catastrophic wildfires, which requires that cellphone carriers have backup power that will ensure a minimum level of cell service (Attachment No. 1). The requirement applies in Tier 2 and Tier 3 high fire areas, which includes portions of West Covina. In response, Crown Castle is seeking to expand the lease area at Shadow Oak Park and Cameron Park for installation of emergency diesel generators. For Shadow Oak Park, the added area totals 221 square feet for the installation of the backup generator. The generator will be enclosed by a 6 foot high block wall to match the existing enclosure. No new towers will be installed. For Cameron Park, the added area totals 40 square feet. There is no enclosure nor new tower as part of this project. The emergency generator will be screened by landscaping, which is more appropriate for this location. Lease payments for each new lease area is $400.00 monthly - the total annual lease payments will be $9,600 annually. Installation of the generators increases reliability for cell phone customers in an emergency, but does not increase income to the carrier, therefore there is no annual cost increase. Attached are copies of the Memorandum of Second Amendment to Option and Lease Agreement for Shadow Oak Park (Attachment No. 2), Second Amendment to Option and Lease Agreement for Shadow Oak Park (Attachment No. 3), Memorandum of Second Amendment to Option and Lease Agreement for Cameron Park (Attachment No. 3), and Second Amendment to Option and Lease Agreement for Cameron Park (Attachment No. 4). LEGAL REVIEW: The City Attorney's Office has reviewed and approved the Memoranda of Second Amendment to Option and Lease Agreement and the Second Amendment to Option and Lease Agreements as to form. OPTIONS: Options available to the City Council are as follows: 1. Approve the recommendation; or 2. Provide alternative direction. Prepared by: Mark Persico, Assistant City Manager Fiscal Impact FISCAL IMPACT: The two lease amendments will generate additional General Fund revenue in the amount of $800 monthly or $9,600 annually - Account Number 110.00.4430. Attachments Attachment No. 1 - California Public Utility Commission - Emergency Generator Attachment No. 2 - Memorandum of Lease - Shadow Oak Park Attachment No. 3 - Second Amendment to Lease - Shadow Oak Park Attachment No. 4 - Memorandum of Lease - Cameron Park Attachment No. 5 - Second Amendment to Lease - Cameron Park CITY COUNCIL GOALS & OBJECTIVES: Achieve Fiscal Sustainability and Financial Stability This Second Amendment is executed by Tenant as of the date first written above. TENANT: CCATT LLC, a Delaware limited liability company By: Print Name: Print Title: Site Name: LA027-02 SHADOW OAK PARK Business Unit #: 856872 Exhibit A-! Additional PWses Site Name: LA0zSHADOW OAK PARK Bey __ Unit wmm Exhibit e Generator Project Site Name: LA0 27-0 a__oAK PARK 9 Exhibit B Business Unit wmm LA0 27-0 a__oAK PARK 9 Exhibit B Business Unit wmm Y 8 i C v 1 ivf 3 .OP p pN 3 ii ��I ke i. �mi4,51"I'mil � III��II�III I� d��4���4•.i�?!�� P a P I�p A i k i}P Yye � a l ° 6 ae 3 gi sp 9B `a =l? iAs¢le��������i�yg� �r�,�Y°['P �Ra F t.. 9 y ieYi •55aTQ �� �8� p ��E� p}Ell 9fga 1 •pdp�e�lya P�v �� 19�p IF �Y�SMP ¢°f pe Ea c Ye9 iI �tqap°kpp lY,e �pfR k€ �Y j @Yiill r.11l PR $ $ � iaR p $ e7 Qa96W �yv( Ya�I! y€E Py 1 kA 4 yy 33 $7gj ceceaj$ §Fgd1' Pp` g yA5 v ¢e 6RRRR Eika . S i9@epG�q } y} yd31 6cA' } -!To! i e ! €�y{�9 p an � q��p@�•� "y � y�; � � r' yk'P@�y s qqq 5d11 aP; Y Y�'��•1- y Mill gg y0g7 a 1Pg pytl �!s± �;xA�Y493r9y�bdc�' "gP}Sy,p�-ya'� a4 1pap�tlyISO Ayakp@apay�� Py� ISO yF,ggeg{ �ay$CE�kjYyyy g�[e�k6�y�� ��� �SjY�gugf�P�y��� �P� iiy�y$a 51�����k�i6� � . ������ igy$ "e 661[eY6F y. �` IYFCi RPxs"y€BIk Eli! 3 8k�f° ga �A �P1 i* aS a PPRe Y@.aiyal S k y F yBai ya VId` 1i # �gp.d `$l�F Qkg��gi gE eyqX88yFi f �yyy5iP gg5-e8�� �� {[! &an■e g/$ pi f°(P°a ye yy5 pppp� ° i 3 ¢pp jQ �fya @ yQSi'Ei y PP 1€ Y cjtl{,{lpf } B9 ! ley 9 9eal$ 6 qy !f 5 ISFI p`•� M }$99b '1�giF.gc @( !' �45:@ �59iiai�E9.", s..PJ.P. `f. li§ �eEEI Site Name: LA027-02 SHADOW OAK PARK ] Q Exhibit B Business Unit #: 856872 Y i a x { iII W �J Site Name: LA027-02 SHADOW OAK PARK ] 1 Exhibit B Business Unit #: 856872 Site Name: SHADOW OAK PARK 2 Exhibite __ Unit wmm Site Name: LA027-02 SHADOW OAK PARK ] 3 Exhibit B Business Unit #: 856872 Site Name: SHADOW OAK PARK g Exhibite __ Unit wmm Site Name: LA027-02 SHADOW OAK PARK ] 5 Exhibit B Business Unit #: 856872 000� Site Name: LA027-02 SHADOW OAK PARK ] ( Exhibit B Business Unit #: 856872 Protect Public Safety t: Rgg C i % E ¢s ; ; p oil _ '• 19 Nit9a W $ € o 3_ IMP 3i f-, �§¢sa�gg8p� 6sp� � $1gg gg3y�v l i� 6 pE z Lyy i g4q �p ❑ l E { SY d �A2 Site Name: LA027-02 SHADOW OAK PARK 17 Exhibit B Business Unit #: 856872 0 Nil 11E 4S !fS7 g gEpppq€5 a7Es};E ipg �ggr�ilg@llFRp y 3 a.. y e fi u 77 EE I: Site Name: LA027-02 SHADOW OAK PARK ] 8 Exhibit B Business Unit #: 856872 Site Name: SHADOW OAK PARK » Exhibite __ Unit wmm / 31 ! , n|§� ■ | �§ �� | � ° / � / • zz -jUj\ L \ 0 w2! a _ e � ❑ � ! . � | , Site Name: SHADOW OAK PARK 5 Exhibite __ Unit wmm ATTACHMENT NO. 4 WHEN RECORDED RETURN TO: Prepared by: Parker Legal Group, PC 600 West Broadway, Suite 700 San Diego, California 92101 Space above this line for Recorder's Use A.P.N. 8486-008-903 Prior recorded documents in Los Angeles County, California: November 23, 2005 at #05 2863162 MEMORANDUM OF SECOND AMENDMENT TO OPTION AND LEASE AGREEMENT This Memorandum of SECOND Amendment to Option and Lease Agreement is made effective this day of , 20 by and between CITY OF WEST COVINA, a municipal corporation ("City"), with a mailing address of 1444 West Garvey Avenue, West Covina, California 91790, and CCATT LLC, a Delaware limited liability company ("Tenant"), with a mailing address of 2000 Corporate Drive, Canonsburg, Pennsylvania 15317. City and AB Cellular LA, LLC, a Delaware limited liability company d/b/a, AT&T Wireless ("Original Tenant") entered into an Option and Lease Agreement dated October 7, 2003 (the "Original Agreement"), a memorandum of which was recorded in the official records of Los Angeles County, California on November 23, 2005 at Instrument No. 05 2863162, whereby Original Tenant leased certain real property, together with access and utility easements, located in Los Angeles County, California from City (the "Premises"), all located within certain real property owned by City (the "Property"). The Property, of which the Premises is part, is more particularly described on Exhibit A attached hereto. Documentary Transfer Tax $ _ Computed full value of property _ Computed full value less liens & encumbrances remaining at time of sale _ Computed full value of lease surpassing the 35-year term limit _ Computed leased area of the property Exempt -remaining lease term with renewal options is 35 years or less Site Name: AZUSA / CAMERON 1 Thrifty v. County of Los Angeles (1989) 210 Cal.App.3d 881 Business Unit #: 856871 Signature of Deelamnt or agent 2. The Original Agreement was amended by that certain First Amendment to Option and Lease Agreement dated September 18, 2012 (the "First Amendment") (hereinafter the Original Agreement and the First Amendment are collectively referred to as the "Agreement"). 3. CCATT LLC is currently the tenant under the Agreement as successor in interest to the Original Tenant. 4. City and Tenant have entered into a Second Amendment to Option and Lease Agreement (the "Second Amendment"), of which this is a Memorandum. 5. By the Second Amendment, City and Tenant expanded the Premises to include additional space, which consists of approximately forty (40) square feet of real property adjacent to the existing Premises at a location more particularly depicted in the Second Amendment. 6. City and Tenant desire to execute this Memorandum, which is to be recorded in order that third parties may have notice of the interests of Tenant in the Premises and of the existence of the Second Amendment. 7. This Memorandum does not contain the social security number of any person. 8. A copy of the Second Amendment is on file with City and Tenant. [Execution Pages Follow] Site Name: AZUSA / CAMERON 2 Business Unit #: 856871 IN WITNESS WHEREOF, hereunto and to duplicates hereof, City and Tenant have caused this Memorandum to be duly executed on the day and year first written above. CITY: CITY OF WEST COVINA, a municipal corporation By: Print Name: Print Title: A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. STATE OF CALIFORNIA ) ss. COUNTY OF ) On before me, Notary Public, personally appeared , who proved to me on the basis of satisfactory evidence to be the person(s) whose names(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal SIGNATURE OF NOTARY PUBLIC [Tenant Execution Page Follows] (Seal) Site Name: AZUSA / CAMERON Business Unit #: 856871 TENANT: CCATT LLC, a Delaware limited liability company By: Print Name: Print Title: State of Texas County of Before me, a Notary Public, on this day personally appeared of CCATT LLC, a Delaware limited liability company, known to me (or proved to me on the oath of or through driver's license, state id card, resident id card, military id card, or passport) to be the person whose name is subscribed to the foregoing instrument and acknowledged to me that she/he executed the same for the purposes and consideration therein expressed. Given under my hand and seal of office this day of , 20 (Personalized Seal) Notary Public's Signature Site Name: AZUSA / CAMERON Business Unit #: 856871 EXHIBIT A (Legal Description of the Property) LOTS 211 AND 216 OF E.J. BALDWIN'S FIFTH SUBDIVISION OF A PORTION OF RANCHO LA PUENTE, IN THE CITY OF WEST COVINA, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 12, PAGES 134 AND 135 OF MAPS IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPT THE WESTERLY 765 FEET OF SAID LOTS 211 AND 216. ALSO EXCEPT THE NORTHERLY 147 FEET OF THE WESTERLY 260.26 FEET OF SAID LOT 211. EXCEPTING THERE FROM, THE "PRECIOUS METALS AND ORES THEREOF" AS EXCEPTED FROM THE PARTITION BETWEEN JOHN ROWLAND, SR. AND WILLIAM WORKMAN IN THE PARTITION DEED RECORDED IN BOOK 10, PAGE 39 OF DEEDS. Site Name: AZUSA / CAMERON 5 Exhibit A Business Unit #: 856871 ATTACHMENT 5 SECOND AMENDMENT TO OPTION AND LEASE AGREEMENT THIS SECOND AMENDMENT TO OPTION AND LEASE AGREEMENT ("Second Amendment') dated as of , 2020, is by and between the CITY OF WEST COVINA, a municipal corporation ("City"), with a mailing address of 1444 West Garvey Avenue, West Covina, California 91790, and CCATT LLC, a Delaware limited liability company ("Tenant'), with a mailing address of 2000 Corporate Drive, Canonsburg, Pennsylvania 15317. RECITALS WHEREAS, City and AB Cellular LA, LLC, a Delaware limited liability company d/b/a AT&T Wireless ("Original Tenant') entered into an Option and Lease Agreement dated October 7, 2003 (the "Original Agreement'), a memorandum of which was recorded in the official records of Los Angeles County, California (the "Official Records") on November 23, 2005 at Instrument No. 05 2863162, whereby Original Tenant leased certain real property, together with access and utility easements, located in Los Angeles County, California from City (the "Premises"), all located within certain real property owned by City (the "Property"); and WHEREAS, the Original Agreement was amended by that certain First Amendment to Option and Lease Agreement dated September 18, 2012 (the "First Amendment') (hereinafter the Original Agreement and the First Amendment are collectively referred to as the "Agreement'); and WHEREAS, CCATT LLC is currently the tenant under the Agreement as successor in interest to the Original Tenant; and WHEREAS, the Agreement had an Initial Term of ten (10) years that commenced on March 21, 2005, and expired on March 31, 2015. The Agreement provides for four (4) automatic extensions of five (5) years each. According to the Agreement, the final extension expires on March 31, 2035, unless terminated sooner pursuant to the Agreement. WHEREAS, the Premises may be used for the purpose of constructing, maintaining and operating a communications facility, including tower structures, equipment shelters, cabinets, meter boards, utilities, antennas, equipment, any related improvements and structures and uses incidental thereto; and ATTACHMENT NO. 1 �ta�T'Ne California Public Utilities Commission 505 Van Ness Ave., San Francisco ~for cn.4�tp FOR IMMEDIATE RELEASE PRESS RELEASE Media Contact: Terrie Prosper, 415.703.1366, newsacpuc.ca.gov Docket #: R.18-03-011 CPUC REQUIRES WIRELESS COMPANIES TO BETTER SERVE CUSTOMERS IN EMERGENCIES SAN FRANCISCO, July 16, 2020 — The California Public Utilities Commission (CPUC), in its ongoing efforts to help utilities better protect customers during emergencies, today ordered California's wireless companies to develop comprehensive resiliency plans to ensure necessary planning and network investments are made to maintain service to customers during a disaster or power outage, including Public Safety Power Shut -offs (PSPS). "Last October, Californians who were already impacted by power shut -offs were forced to evacuate their homes as the Kincade Fire burned uncontrolled. In moments like these, Californians rely on their cell phones to receive alerts from emergency responders and access vital evacuation websites," said CPUC President Marybel Batjer. "Today's Decision creates a framework to ensure that wireless networks will provide reliable access to 9-1-1, 2-1-1, emergency alerts, and crucial Internet services that are so critical to public safety and well-being in times of disaster." During the October and November 2019 wildfire and PSPS events, widespread reports of communications outages across all sectors were reported. Significant outages occurred on the networks supporting mobile, cable, Voice -over -Internet -Protocol (Vole) communications, and Internet traffic. For example, 57 percent of cell sites in Marin County were out of service between October 26 and 27, 2019. Without access to 911 and the ability to reach first responders, Californians cannot access needed services, be safe, or even function in an emergency. Under today's Decision, wireless providers must: • Submit to the CPUC within 60 days emergency operations plans that detail their protocols for responding to a disaster, to the CPUC, the California Governor's Office of Emergency I �., =_—; California Public Utilities Commission WHEREAS, City and Tenant desire to amend the Agreement on the terms and conditions contained herein. NOW THEREFORE, for good and valuable consideration, the receipt and sufficiency of which are acknowledged, City and Tenant agree as follows: 1. Recitals; Defined Terms. The parties acknowledge the accuracy of the foregoing recitals. Any capitalized terms not defined herein shall have the meanings ascribed to them in the Agreement. 2. First Additional Lease Area. The existing Premises is hereby expanded in size to include additional space, which consists of approximately forty (40) square feet at a location more particularly described in Exhibit A-1 attached hereto (the "First Additional Lease Area"). All references to the Premises in the Agreement shall be deemed to include the existing Premises and the First Additional Lease Area. Exhibit A to the Agreement is hereby amended by inserting Exhibit A-1 attached hereto after the final page of the existing Exhibit A. Notwithstanding anything to the contrary in this Second Amendment, Tenant is not relinquishing any rights to any lease area, access easements, and/or utility easements that it possesses prior to the date of this Second Amendment. In the event the location of any of Tenant's or its sublessees' existing improvements, utilities, and/or access routes are not depicted or described on Exhibit A-1, Tenant's leasehold rights and access and utility easement rights over such areas shall remain in full force and effect and the Premises shall be deemed to include such areas. 3. First Additional Rent. In consideration of the lease of the First Additional Lease Area, Tenant shall pay to City the amount of Four Hundred and 00/100 Dollars ($400.00) per month ("First Additional Rent"), beginning upon the commencement of installation of improvements within the First Additional Lease Area and continuing thereafter until the earlier of (i) the expiration of the Agreement Term; or (ii) the "Return of the First Additional Lease Area" as set forth below. The First Additional Rent shall be due and payable concurrently with and shall escalate upon the same terms and at the same time as the monthly Rent set forth in the Agreement, as amended, for so long as such First Additional Rent is payable to City as set forth herein. 4. Right to Return the First Additional Lease Area. Tenant shall have the option, upon thirty (30) days prior written notice to City, in its sole and absolute discretion, to return the First Additional Lease Area to City and to terminate the lease of the same by removing all improvements Site Name: AZUSA / CAMERON 2 Business Unit #: 856871 from the First Additional Lease Area and returning same to its condition as of the Effective Date, ordinary wear and tear excepted (the "Return of the First Additional Lease Area"). Effective upon removal of all improvements from the First Additional Lease Area, the First Additional Rent shall cease and will no longer be due or payable. 5. Generator Project. Pursuant to Section 4 of the Original Agreement, City hereby consents to the following modifications at the Premises: install one (1) ten foot by four foot (I O'x4') concrete pad, install one (1) 30KW Generac Diesel Generator, install one (1) ATS (Automatic Transfer Switch) with camlock; install (1) fire extinguisher; and remove and recap existing camlock, as more fully described in the plans attached hereto as Exhibit B. 6. Notices. Tenant's notice address as stated in Section 21 of the Original Agreement is hereby amended as follows: If to Tenant: CCATT LLC Attn: Legal - Real Estate Department 2000 Corporate Drive Canonsburg, Pennsylvania 15317 7. Citv's Cooperation. If requested by Tenant, City will execute, at Tenant's sole cost and expense, all documents required by any governmental authority in connection with any development of, or construction on, the Premises, including documents necessary to petition the appropriate public bodies for certificates, permits, licenses and other approvals deemed necessary by Tenant in Tenant's absolute discretion to utilize the Premises for the purpose of constructing, maintaining and operating communications facilities, including without limitation, tower structures, antenna support structures, cabinets, meter boards, buildings, antennas, cables, equipment and uses incidental thereto. City agrees to be named applicant if requested by Tenant. City shall be entitled to no further consideration with respect to any of the foregoing matters. 8. Condemnation. Section 23 of the Original Agreement is hereby deleted in its entirety and the following is inserted in its place: If City receives written or other notice of a proposed taking by eminent domain of any part of the Property upon which the Premises is situated, City will notify Tenant of the proposed taking within five (5) days of receiving said notice and Tenant will have the option to: (i) declare this Agreement null and void and thereafter neither party will have any liability or obligation hereunder; or (ii) remain in possession of that portion of the Premises that will not be taken, in which event there shall be an equitable adjustment in rent on account of the portion of the Premises so taken. Site Name: AZUSA / CAMERON Business Unit #: 856871 With either option Tenant shall have the right to contest the taking and directly pursue an award. 9. Ratification. a) City and Tenant agree that Tenant is the current tenant under the Agreement, the Agreement is in full force and effect, as amended herein, and the Agreement contains the entire agreement between City and Tenant with respect to the Premises. b) City agrees that any and all actions or inactions that have occurred or should have occurred prior to the date of this Second Amendment are approved and ratified and that no breaches or defaults exist as of the date of this Second Amendment. c) City represents and warrants that City is duly authorized and has the full power, right and authority to enter into this Second Amendment and to perform all of its obligations under the Agreement as amended. d) City agrees to provide such further assurances as may be requested to carry out and evidence the full intent of the parties under the Agreement as amended hereby, and ensure Tenant's continuous and uninterrupted use, possession and quiet enjoyment of the Premises under the Agreement as amended hereby. e) City acknowledges that the Premises, as defined, shall include any portion of the Property on which communications facilities or other Tenant improvements exist on the date of this Second Amendment. 8. IRS Form W-9. City agrees to provide Tenant with a completed IRS Form W-9, or its equivalent, upon execution of this Second Amendment and at such other times as may be reasonably requested by Tenant. In the event the Premises is transferred, the succeeding landlord shall have a duty at the time of such transfer to provide Tenant with a completed IRS Form W-9, or its equivalent, and other related paper work to effect a transfer in the rent to the new landlord. City's failure to provide the IRS Form W-9 within thirty (30) days after Tenant's request shall be considered a default and Tenant may take any reasonable action necessary to comply with IRS regulations including, but not limited to, withholding applicable taxes from rent payments. 9. Remainder of Agreement Unaffected. The parties hereto acknowledge that except as expressly modified hereby, the Agreement remains unmodified and in full force and effect. In Site Name: AZUSA / CAMERON ¢ Business Unit #: 856871 the event of any conflict or inconsistency between the terms of this Second Amendment and the Agreement, the terms of this Second Amendment shall control. The terms, covenants and provisions of this Second Amendment shall extend to and be binding upon the respective executors, administrators, heirs, successors and assigns of City and Tenant. This Second Amendment may be executed simultaneously or in counterparts, each of which shall be deemed an original, but all of which together shall constitute one and the same agreement. 10. Survey. Tenant reserves the right, at its discretion and at its sole cost, to obtain a survey ("Survey") specifically describing the Premises and any access and utility easements associated therewith. Tenant shall be permitted to attach the Survey as an exhibit to this Second Amendment and any related memorandum for recording, which shall update and replace the existing description, at any time prior to or after closing of this Second Amendment. 11. Recordation. Tenant, at its cost and expense, shall have the right to record a memorandum of this Second Amendment ("Memorandum"), provided that City approves the terms thereof as evidenced by City's signature on the Memorandum, in the Official Records at any time following the execution of this Second Amendment by all parties hereto. In addition, Tenant shall have the right in its discretion, to record a notice of lease, affidavit or other form to be determined by Tenant without City's signature in form and content substantially similar to the Memorandum, to provide record notice of the terms of this Second Amendment. 12. Electronic Sianatures. Each party agrees that manual signatures are required and that such signatures may be transmitted by facsimile, email or other electronic means and that such transmission shall have the same legal effect as if they were original signatures. [Execution Pages Follow] Site Name: AZUSA / CAMERON Business Unit #: 856871 This Second Amendment is executed by City as of the date first written above. CITY: CITY OF WEST COVINA, a municipal corporation By: Print Name: Print Title: [Tenant Execution Page Follows] Site Name: AZUSA / CAMERON Business Unit #: 856871 This Second Amendment is executed by Tenant as of the date first written above. TENANT: CCATT LLC, a Delaware limited liability company By: Print Name: Print Title: Site Name: AZUSA / CAMERON Business Unit #: 856871 Exhibit A-1 Additional Premises Site Name: AZUSA / CAMERON 8 Exhibit A-1 Business Unit #: 856871 Site Name: aa»c__N ExhibitA-1 __ Unit *mm Exhibit B Generator Project wo M. C� >z> y€ �-b t 1 =� BMW 404 WVA ER i �ia w �pg�€ Y M Y Y9x gg a P 3 FF4 z LU n O °° Z o H" j1VQ a Rq! Id M gig $ 9 a s gig �� l°� � $a 2 LBW a c3� ° 4 s W ui to W p> n Z € Y@ t 1$"F i tt z g i €tv a did°gy i g p ....... m<w sBnW Q i @` a ns g555 #g @@4 9R8 €p Yg3i;33388333t 'a a a� � iq a eY i€ §ae'saaaa'saa ai@ V O V W CO) W Q Q W Q w V O CL � CS Q 0 Z 1Y�Ypi1114', Cl) W W H C O Q O O 4#�#�EIr€ S �Ryiy. - a O os . b e1a € g a Ei Cl) w Z UOIN 8€6e2.yEy�,V ee s 5w \+++�--11Y171 au W 1pj € 4 sT a 6€s�€:itl4Y � P O M < ...«<.«.. T 060 i Is a tl ,W 0 E C w 8& � �� ° 5:5 = � 0g 3 �t•�'g e:i79a n i a o f 3 m a Site Name: AZUSA / CAMERON 10 Exhibit B Business Unit #: 856871 Wa£ _ =gg M. XL V � ° SUN L0 4 :# vq ee i� gy g 3 g p�$fi"a���8 V8 y da=a gF"IIa �s� a110. ' si£'� ��¢ � $@ W2 e o a $ $s N! W1 ��. a €� $a�. �01 $Wo W@$� "8 "9 5 4°$v $=is;Ae$ e e �aµW� " il II �e i��e�W 9H $$Qs $ 99 lip i I l� gI1h �.$ g€g a!$1 ig $YI $gadgW g Aga# 4I11 fi eig N i Will 3 YS 6 fi 3 y gp ¢ a{€ g € p a tla €y Y$t H$fi E:g E 9g 8 5 Y$ e�V Y W iw tl�i o § , 6E� gw ge @ as �b a.be � $€ s6$ n _�� €• �s � aR as ��_ �� �� =fi . �� e� ��� fea a I. a Ili v s EE & $Y s i€ 3 aW K RR e 5 8$ 44b 1° Jig $ sp $ k� PI �[ $ � sY a ��.� 4� .09 $btg $€$° afi$!Ilao i 5 Site Name: AZUSA / CAMERON ] 1 Exhibit B Business Unit #: 856871 Services (Cal OES), and local emergency response agencies. Wireless providers must also provide emergency points of contact, verification of annual emergency preparedness exercises, and plans for communicating with the public during disasters and outages impacting their networks. These plans must be updated and filed annually. • Adopt a 72-hour backup power requirement to ensure that a minimum level of service and coverage is maintained during disasters or power outages in Tier 2 and Tier 3 High Fire Threat Districts. Wireless providers must have this infrastructure ready for use within 12 months. • File comprehensive Communications Resiliency Plans with the CPUC that detail their ability to maintain a minimum level of service and coverage during a disaster or power outage. The plans must detail their use of an array of strategies, including backup power, redundancy, network hardening, temporary facilities, preparedness planning, and communication and coordination with other utilities, emergency responders, and the public. Minimum level of service and coverage includes 9-1-1 service, 2-1-1 service, ability to receive emergency alerts and warnings, and to access evacuation and de-energization websites. Wireless providers must submit these plans within 6 months. Today's action builds on proposals issued in March by President Batjer and a series of communications customer protection requirements the CPUC approved in a prior Decision Q.-I9- 08-025 . That Decision determined that the wildfires of 2017, 2018, and 2019, as well as the PSPS events initiated by utilities, revealed failures in California's communications network that resulted in a loss of service to customers and endangered the lives of customers and first responders. "Wireless networks are critical infrastructure for emergency response. Recent events have demonstrated that the days of short, temporary back-up power are behind us and that outages are not an option. We must move forward with efficient back-up power and resilient networks," said Commissioner Martha Guzman Aceves. "Increasing wireless subscriptions in our LifeLine program show us that many of California's most vulnerable populations rely on cell phones in an emergency," said Commissioner Genevieve Shiroma. "Today's Decision is critical to ensuring that these phones remain a true lifeline in times of crisis. " California Public Utilities Commission Site Name: AZUSA / CAMERON 12 Exhibit B Business Unit #: 856871 Site Name: AZUSA / CAMERON 13 Exhibit B Business Unit #: 856871 Site Name: aa»c__N & Exhibitn __ Unit *mm �a u g4 yys a� w s > y�E �`no� �i E 9T :�aoM ks yY, soxw.wo nim w/'i�w� o ch a :# Sl5E0104 V3'2 ei 3 e� 3 $ a ,c F —II�II �I-I g it �W �Q �I W� �5g —I1rl III— � L $� - it — I— II II 11711 I I_II II —II II— E�E d 2 RN � t � IMP 9S� P �' _ �q� d g �tlE� y1i0° y g &any8 a g CBE' bgj 7 C. q qgg5 @Y 9 1Wy yg�6 SY RSa . b$k E W Q3 �'9 b N w m E WI° 4 9 ' W I I ing m-11,10g - a 8�ge o g- a&a;yyW Wa OagQ 4' K L3 Le`"_" y �S tl yR�a G LY.3 4g €-°^EY6 g F B og Cjq a'£= Y F €j 5.. A �b�.-���z� Wq ss o�°!j� � Ey�yypyp€efr� A��y�y€f 9 �� � sb a� e � say g�Wyu tl w xik 2E�a-• �3 �W^@ !IN k g�g k `!1 1.2 b Epag € CEa gi 8 "0 `6b 34w� �45W§b °gig , 0p4 �T6g�g� aY�L �i 3 w y�y p@p@a � 3i 3.:�' F 6 E ���y���YtlWWG� a:.u4$55�a6b3 ��g W�E� 3I�8W9�8�A3 �Wy���$ Site Name: AZUSA / CAMERON 15 Exhibit B Business Unit #: 856871 Site Name: aa»c__x 5 Exhibit B Business Unit *mm aa»c__x 5 Exhibit B Business Unit *mm Site Name: AZUSA / CAMERON 17 Exhibit B Business Unit #: 856871 Site Name: AZUSA / CAMERON 18 Exhibit B Business Unit #: 856871 u m ab ;�u°ao Y��a 8J - f 3� -¢. a gT � Q �a -7€ ei a SZS£0 LO L W VA &y �iY !E ¢ y !Y !ia 9'e R .g IA! e § l.Al ieCC49 }! a .. E i. 9lYl : 3 EyEY 9eCyY�EyYy s yid ! " E�E Y E "p°��,� y5p5 Yp�p73lo19'g i'I y p £ YJ�ig gg i5E Ge w ti w ti g!NILS� ¢ ¢ a ! zY h J J (pU J No H Y Z ESE �!E € KA N N N H J y y i °I s 19E� YYy T— owi a is19 C �itY C� z E �yEy YaY� � Q I� 4 SeEI MM: 6bi a J � C Q Q i 6 CD O •PPPF 6 E Z i .�Y t 0 Site Name: AZUSA / CAMERON 19 Exhibit B Business Unit #: 856871 MI M2 92 ), • es kk § ` \���|;■k � . | ., ,,_,..■ !�. . ,. /.a r| e � ��\,h�§` .�■< q. ht /� / / .■ r |, , lr § E � {� Lj � \�r 70 \ \ 2 2 Site Name: aa»c__N 5 Exhibitn __ Unit *mm |§ (%7§ m, _ y,)||2 HIP w. Mel) Lo I.:# V , I & .G | # | | I' i, §§ i�� �k a � Site Name: aa»c__N a Exhibitn __ Unit *mm In a forthcoming proposal the CPUC will consider resiliency requirements for wireline providers. The proposal voted on is available at https://docs.epuc.ca. eov/PublishedDocs/Published/G000/M343/K633/343633733.PDF. Documents related to the proceeding are available at https•//apps cpuc ca Qov/at)ex/f9y=401.56.0••NO:RP 57 RIR:P5 PROCEEDING SELECT:R1803011. The CPUC regulates services and utilities, protects consumers, safeguards the environment, and assures Californians' access to safe and reliable utility infrastructure and services. For more information on the CPUC, please visit www.cpuc,ca.gov. ### "/ii = California Public Utilities Commission | ggkkVA \ � 0 CINo \ E \ . wo . �81 a u |) |\ t | . » | � Z ■ _j U) _ |; |§E§ \ 2» _ ! Q : w LL2! @ w \) k w ! §§ bb§ w §� §� D o, \ § `! `� z � � Site Name: aa»c__N 2 Exhibitn __ Unit *mm 0 0.... . . ..... o / o 0 0 i ri � i o 0 \1 l\ Site Name: AZUSA / CAMERON 23 Exhibit B Business Unit #: 856871 ATTACHMENT NO. 2 WHEN RECORDED RETURN TO: Prepared by: Parker Legal Group, PC 600 West Broadway, Suite 700 San Diego, California 92101 above this line for Recorder's Use A.P.N. 8731-020-900 MEMORANDUM OF SECOND AMENDMENT TO OPTION AND LEASE AGREEMENT This Memorandum of Second Amendment to Option and Lease Agreement is made effective this day of , 20_ by and between CITY OF WEST COVINA, a municipal corporation ("City"), with a mailing address of 1444 West Garvey Avenue, West Covina, California 91790, and CCATT LLC, a Delaware limited liability company ("Tenant"), with a mailing address of 2000 Corporate Drive, Canonsburg, Pennsylvania 15317. 1. City and New Cingular Wireless PCS, LLC, a Delaware limited liability company ("Original Tenant") entered into an Option and Lease Agreement dated May 17, 2005 (the "Original Agreement") whereby Original Tenant leased certain real property, together with access and utility easements, located in Los Angeles County, California from City (the "Premises"), all located within certain real property owned by City (the "Property"). The Property, of which the Premises is part, is more particularly described on Exhibit A attached hereto. 2. The Original Agreement was amended by that certain First Amendment to Option and Lease Agreement dated February 18, 2014 (the "First Amendment") (hereinafter the Original Agreement and the First Amendment are collectively referred to as the "Agreement"). Documentary Transfer Tax $ _ Computed full value of property _ Computed full value less liens & encumbrances remaining at time of sale _ Computed full value of lease surpassing the 35-year term limit _ Computed leased area of the property Exempt -remaining lease term with renewal options is 35 years or less Site Name: LA027-02 SHADOW OAK PARK 1 Thrifty v. County of Los Angeles (1989) 210 Cal.App.3d 881 Business Unit #: 856872 Signature of Deelamnt or agent 3. CCATT LLC is currently the tenant under the Agreement as successor in interest to the Original Tenant. 4. City and Tenant have entered into a Second Amendment to Option and Lease Agreement (the "Second Amendment"), of which this is a Memorandum. 5. By the Second Amendment, City and Tenant expanded the Premises to include additional space, which consists of approximately two hundred twenty-one (221) square feet of real property adjacent to the existing Premises at a location more particularly depicted in the Second Amendment. 6. City and Tenant desire to execute this Memorandum, which is to be recorded in order that third parties may have notice of the interests of Tenant in the Premises and of the existence of the Second Amendment. This Memorandum does not contain the social security number of any person. 8. A copy of the Second Amendment is on file with City and Tenant. [Execution Pages Follow] Site Name: LA027-02 SHADOW OAK PARK Business Unit #: 856872 IN WITNESS WHEREOF, hereunto and to duplicates hereof, City and Tenant have caused this Memorandum to be duly executed on the day and year first written above. CITY: CITY OF WEST COVINA, a municipal corporation By: Print Name: Print Title: A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. STATE OF CALIFORNIA ) ss. COUNTY OF ) On before me, Notary Public, personally appeared , who proved to me on the basis of satisfactory evidence to be the person(s) whose names(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal SIGNATURE OF NOTARY PUBLIC [Tenant Execution Page Follows] (Seal) Site Name: LA027-02 SHADOW OAK PARK Business Unit #: 856872