HomeMy WebLinkAboutC-3067(B) - Jamboree, 3300 - MOU 1996 - Fletcher Jones Motorcars• . RECORDING REQUESTED Y:
CHICAGO TITLE COMMINY
AND WHEN RECORDED MAIL TO:
FLETCHER JONES MOTOR CARS, INC.
1301 QUAIL
NEWPORT BEACH, CA 92660
ATTN: BARBARA FLEMING
EXECUTIVE ASSISTANT
Recorded in the County of Orange, California
Gary L. Gran e, Clerk/Recorder
IIIIIIIIIll IIIUII�IIIIIIIf IIIN fl 22,00
19960369208 3:58pm 07/19/96
005 10009572 10 22
M11 6 7.00 15.00 0.00 0.00 0.00 0.00
PLEASE CONFORM
CONFORMED COPY
Not Compared with Original
7NlS SPACE FOR RECORDERS USE ONLY
MEMORANDUM OF LEASE
THIS PAGE IS ADDED TO PROviDf SPACE FOR RECORDING INFORMATION
(additional 'e —ling fee applies)
MEMORANDUM OF LEASE
TRANSFER TAX - NONE, TERM OF LEASE LESS THAN 99 YEARS
THIS MEMORANDUM OF LEASE is made effective as of this 15th day of July, 1996,
by and between THE CITY OF NEWPORT BEACH (hereinafter referred to herein as
"Lessor") and FLETCHER JONES MOTOR CARS, INC., a California corporation
(hereinafter referred to herein as "Lessee").
RECITALS:
A. Under a certain I Pase dated May 20, 1996, (hereinafter referred to as "I PasP")
Lessor has leased to Lessee and Lessee has leased from Lessor certain real property situated in
the City of Newport Beach, County of Orange, State of California, commonly known and
addressed as 3300 Jamboree Road, Newport Beach, California 92660, and more particularly
described, in Exhibit "A" hereto, together with the building, parking areas and all other
improvements Located thereon and all rights, privileges, easements, uses, interests and all other
appurtenances thereto belonging as more particularly described in the Lease ("Premises"); and,
B. By this Memorandum of J Pace, the parties hereto desire to provide notice of such
Lease and certain provisions contained therein.
NOW, THEREFORE, Lessor and Lessee hereby give notice as follows:
1. Term. The term of the Lease is for a period of fifty (50) years, commencing on
May 20, 1996 and ending six hundred (600) months thereafter, as may be adjusted for delay in
possession pursuant to the Lease, unless sooner terminated as provided in the Lease.
2. Option Terms. The Lessee is granted four (4) option terms of five (5) years, such
option term shall commence, if exercised, for a period of five (5) years immediately following
the preceding lease term.
3. Amendments. In the event the 1 Pase is in the future amended or supplemented
by written instrument executed by the parties thereto or shall be assigned or terminated in any
manner permitted under the terms thereof, then without further act or instrument whatsoever,
this Memorandum of Lease shall likewise and to the same extent be amended, assigned or
terminated, as the case may be.
4. Memorandum of Lease. This Memorandum of I Pase is executed in simplified
short form for the convenience of the parties and for the purposes of recording the same, and
NB J
1
or abridging the Lease or any of its provisions as the same now or may hereafter be in force and
effect. In the event of any inconsistency between this Memorandum of Lease and the I Pase,
the provisions in the Lease shall prevail and control the interpretation of the terms thereof.
IN WITNESS WHEREOF, the parties hereto have executed this Memorandum of Lease
as of the day and year first above written.
LESSOR:
THE CITY OF NEWPORT BEACH
By:
IN J®M»1(PHY, City Manager
LESSEE:
FLETCHER JONES MOTOR CARS, INC.
By:
STATE OF CALIFORNIA )
) ss:
COUNTY OF ORANGE
The foregoing instrument was acknowledged before me this
KEVIN J. MURPHY. Witness my hand and official seal.
STATE OF CALIFORNIA )
) ss:
COUNTY OF ORANGE )
Notary Public
0
2
15th day of July, 1996, by
Shauna Lyn Oyler;
Comm. N1002681
NOTARY PUBLIC CALIFORNrrir
ORANGE couNTY 0
Comm. Erprn{ Aug 22, 1097
The foregoing instrument was acknowledged before me this 15th day of July, 1996, by
FLETCHER JONES, JR., President of FLETCHER JONES MOTOR CARS, INC. Witness
♦ty%42 d7d cfra�W
_4 ?� BARBARAFLEMNG
Commission #1075627 7
Notary Walt— Cants SCrams Counly
NB F'J 4
$votary Public
ro:9crcM1erv,mc4go-bp ormona.ae
2
STATE OF CALIFORNIA )ss.
COUNTY OF ORANGE )
On b�l� /� 96, befor me, Shauna Lyn Oyler personally appeared
/ �i//I terfihy personally known to me (or proved
to me on the basis of satisfactory evidence) to be the person whose name : re
subscribed to the within instrument and ackno ledged to me that he/she/the executed
the same it her/their authorized capacity, and that .•' er/their signatur on
the instrument the person, 4 or the entity /upon behalf of which the person acted,
executed the instrument.
WITNESS my hand and official seal.
Notary Public in and Tor`said Stat
0
0
Shauna Lyn Oyler;
Comm R1002681 (�
NOTARY PUBLIC P,ALIPORNI n
ORANGE COUNTY ()
Comm. Expires Auo. 22,1997 -S
CALIFORNIA ALL-PURPOSE KNOWLEDGMENT
State of CALIFORNIA
County of ORANGE
On JULY 15, 1996 before me, BARBARA FLEMING, NOTARY PUBLIC
Date Name and rote of Officer (e.g.. 'Jane Doe. Notary Putt
personally appeared FLETCHER JONES, JR.--------------_-------_—_—_
Names) of Signer(s)
EJ personally known to me — OH_fprovecl ama..oa.the.hasfs-0tsatisfartory Pvideace to be the person(s)
BARBARA FLEMING
a �ma='ti"ri� Commb,lonit076627 �z
Notary Public — Catlromla — �eange comfy —
t,,y Comm.Cc
ecru' (*ma Oct aim
whose name(s) is/ars subscribed to the within instrument
and acknowledged to me that he/shekhey-executed the
same in his/herltheir authorized capacity(ies), and that by
his/beatbeicsignature(s) on the instrument the person(s),
or the entity upon behalf of which the person(s) acted,
executed the instrument.
WITNESS my hand and official seal.
Setc-e-0044446-4, Zv — - C,
Signature of Notary Pu61ie
OPTIONAL
Though the information below is not required by law, it may prove valuable to persons retying on the document and could prevent
fraudulent removal and reattachment of this loan to another document.
Description of Attached Document
Title or Type of Document: MEMORANDUM OF
Document Date: JULY 15, 1996
LEASE
Number of Pages:
Signer(s) Other Than Named Above:
Capacity(ies) Claimed by Signer(s)
Signer's Name: FLETCHER JONES,
❑ Individual
�I Corporate Officer
Title(s): PRFSTDFNT
❑ Partner — 0 Limited 0 General
❑ Attomey-in-Fact
❑ Trustee
❑ Guardian or Conservator
❑ Other:
Signer Is Representing:
FLETCHER JONES MOTORCARS
JR.
RIGHT THU
OF S1G
ABPRINT
UER
Top of thumb here
Signer's Name:
❑ Individual
❑ Corporate Officer
Title(s):
❑ Partner — 0 Limited 0 General
❑ Attorney -in -Fact
❑ Trustee
❑ Guardian or Conservator
❑ Other:
Signer Is Representing:
RIGHT THUMBPRINT
OF SIGNER
Top of thumb here
O 1994 National Notary Association • 8236 Rommel Ave.. P.O. Box 7184 • Canoga Park, CA 91309.7184
Prod. No. 5907
hoarder. Call To16Free 1.800-76.6827
F
Order No: 95460045B
• 1
DESCRIPTION
•
EXHIBIT "A"
THAT PORTION OF BLOCK 51 OF IRVINE'S SUBDIVISION, IN THE CITY OF NEWPORT BEACH,
COUNTY OF ORANGE, STATE OF CALIFORNIA, AS SHOWN ON A MAP THEREOF RECORDED IN BOOK
1, PAGE 88 OF MISCELLANEOUS RECORD MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF
SAID COUNTY, DESCRIBED AS FOLLOWS:
THAT PORTION OF PARCEL 10094 GRANTED TO THE SAN JOAQUIN HILLS TRANSPORTATION
CORRIDOR AGENCY BY A DEED RECORDED SEPTEMBER 3, 1993 AS INSTRUMENT NO. 93-0598813
OFFICIAL RECORDS OF SAID ORANGE COUNTY, LYING NORTHERLY OF THE FOLLOWING
DESCRIBED LINE:
BEGINNING AT A POINT IN COURSE NO. 6 IN THE SOUTHEASTERLY LINE OF SAID PARCEL
10094, DESCRIBED AS "SOUTH 13° 03' 02" WEST, 163.41 FEET" IN SAID DEED, FOR THE
PURPOSE OF THIS DESCRIPTION, THE BEARING WILL BE SOUTH 13° 05' 41" WEST, SAID
POINT BEING SOUTH 13° 05' 41" WEST, 15.84 FEET FROM THE NORTHEASTERLY TERMINUS
THEREOF; SAID POINT ALSO BEING THE NORTHEASTERLY TERMINUS OF A COURSE IN THE
NORTHWESTERLY LINE OF PARCEL NO. 300092 GRANTED TO THE SAN JOAQUIN HILLS
TRANSPORTATION CORRIDOR AGENCY BY A DEED RECORDED JULY 1, 1994 AS INSTRUMENT NO.
94-0436936 OF SAID OFFICIAL RECORDS, SAID COURSE DESCRIBED AS "NORTH 13° 03' 02"
EAST, 147.57 FEET" IN SAID DEED; THENCE DEPARTING FROM SAID COURSE NO. 6, NORTH
68° 28' 13" WEST 121.20 FEET; THENCE NORTH 14° 22' 47" WEST 28.85 FEET; THENCE
NORTH 730 59' 06" WEST 15.00 FEET TO THE NORTHWESTERLY LINE OF SAID PARCEL 10094.
UNLESS OTHERWISE NOTED, ALL BEARINGS AND DISTANCES IN THIS DESCRIPTION ARE GRID
BASED ON CALIFORNIA COORDINATE SYSTEM (NAD 83), ZONE 6, 1988 ORANGE COUNTY
ADJUSTMENT.
TO OBTAIN GROUND DISTANCES, DIVIDE THE GRID DISTANCE SHOWN HEREIN BY 0.9999431.
DESCRSD- 12/01/91 AA