TRANSMITTAL LETTER FOR BOARD MEETING OF MAY 19, 2016
COMMITTEE ON REAL ESTATE
Mr. David St. Pierre, Executive Director
Title
Authorization to commence statutory procedures to lease approximately 1.18 acres of District real estate located at 12900 S. Throop Street in Calumet Park, Illinois; Cal-Sag Channel Parcel 16.04
Body
Dear Sir:
Ozinga Ready Mix Concrete, Inc. (“Ozinga”) leases 1.18 acres of District real estate located at 12900 S. Throop Street in Calumet Park, Illinois and known as Cal-Sag Channel Parcel 16.04 under a lease that commenced September 1, 2011, and expires August 31, 2016. The current annual rent under the lease is $13,667.52. Ozinga uses the site in conjunction with its adjacent ready mix plant operations on Cal-Sag Channel Parcel 16.01 that it also leases from the District under a lease that commenced in 2012 and expires in 2051. Ozinga has requested to continue leasing Parcel 16.04 upon expiration of the lease thereon.
The intended use of the site is to continue using it in conjunction with its adjacent ready-mix concrete plant operations on Parcel 16.01. The requested lease term is for 35 years so that it can expire simultaneously with its lease on Parcel 16.01.
The District’s technical departments have reviewed the lease request and have indicated that the subject site is not needed for corporate use nor do they have any technical objections thereto.
It is requested that the Executive Director recommend to the Board of Commissioners that it authorize and direct the General Counsel to commence statutory procedures to lease approximately 1.18 acres of District real estate located at 12900 S. Throop Street in Calumet Park, Illinois and known as Cal-Sag Channel Parcel 16.04 upon the terms and conditions set forth herein.
Requested, Ronald M. Hill, General Counsel, RMH:SM:vp
Recommended, David St. Pierre, Executive Director
Respectfully Submitted, Mariyana Spyropoulos, Chairman Committee on Real Estate Development
Disposition of this agenda item will be documented in the official Regular Board Meeting Minutes of the Board of Commissioners for May 19, 2016
Attachment