HomeMy WebLinkAboutC-7313-12 - Beacon Bay, 63 - Assignment and Assumption of Lease 20255/7/25, 2:03 PM
Batch 19174088 Confirmation
Recording Requested By
and When Recorded Return To:
City of Newport Beach
100 Civic Center Drive
Newport Beach, California 92660
Attn: City Clerk
Recorded in Official Records, Orange County
Hugh Nguyen, Clerk -Recorder
II II �� III ��III IIII II IIII II NO FEE
*$ R 0 0 1 5 5 6 5 0 7 6$
2025000132395 01:51 pm 05/07/25
90 CR-SC06 A38 A34 8
0.00 0.00 0.00 0.00 21.00 0.00 0.00 0.00 0.00 0.00
ABOVE THIS LINE FOR RECORDER'S
APN: 050-212-11 and 988-880-32 EXEMPT FROM RECORDING FEES PER CAL. GOV. CODE §§ 6103 AND 27383
ASSIGNMENT AND ASSUMPTION OF LEASE
THIS ASSIGNMENT AND ASSUMPTION OF LEASE ("Assignment") is made and
entered into as of this 27th day of March, 2025 ("Effective Date"), by and between the
CITY OF NEWPORT BEACH, a California municipal corporation and charter city
("Lessor" or "City"), SAMUEL DALE ANDERSON, Jr. and ANN ARLEDGE ANDERSON
STEVENSON, successor Co -Trustees of THE SAMUEL D. ANDERSON TRUST
("Assignor") and SUSAN SMITH ANDERSON, an individual, ("Assignee"). Lessor and
Assignee are sometimes individually referred to herein as "Party" and collectively as the
"Parties."
RECITALS
A. On June 20, 1994, Lessor and Samuel D. Anderson and Mary Ann H. Anderson,
Trustees of the Samuel and Mary Ann Anderson Trust dated March 22, 1979
("Original Trust"), entered into a fifty (50) year lease with Lessor ("Lease"), for the
real property commonly known as Beacon Bay Lot 63, and legally described as:
Lot 2 of the eastside addition to Beacon Bay recorded on Official Maps Book
2, Page 30 in the Office of the County Recorder, County of Orange, State
of California, sometimes referred to as Beacon Bay Lot 63 ("Property").
B. The Lease was evidenced by a Memorandum of Lease recorded on December 7,
1994, as Instrument No. 94-0701475 in the Official Records of Orange County
("Official Records").
C. On November 23, 2000, Mary Ann H. Anderson died, evidenced by an Affidavit —
Death of Trustee recorded on June 23, 2004, as Instrument No. 2004000566649
in the Official Records.
D. Assignor and Assignee represent that upon the death of Mary Ann.Anderson,
without notice to Lessor, the leasehold interest transferred to Samuel D. Anderson,
as the sole surviving trustee of the Samuel D. Anderson Trust ("Sole Surviving
Trustee"), created under the Samuel and Mary Ann Anderson Trust, dated March
22, 1979.'
https://gs.secure-erds.com/Batch/Confirmation/l9174088 1/2
Recording Requested By
and When Recorded Return To:
City of Newport Beach
100 Civic Center Drive
Newport Beach, California 92660
Attn: City Clerk
(SPACE ABOVE THIS LINE FOR RECORDER'S USE)
APN: 050-212-11 and 988-880-32 EXEMPT FROM RECORDING FEES PER CAL. GOV. CODE §§ 6103 AND 27383
ASSIGNMENT AND ASSUMPTION OF LEASE
THIS ASSIGNMENT AND ASSUMPTION OF LEASE ("Assignment") is made and
entered into as of this 27th day of March, 2025 ("Effective Date"), by and between the
CITY OF NEWPORT BEACH, a California municipal corporation and charter city
("Lessor" or "City"), SAMUEL DALE ANDERSON, Jr. and ANN ARLEDGE ANDERSON
STEVENSON, successor Co -Trustees of THE SAMUEL D. ANDERSON TRUST
("Assignor") and SUSAN SMITH ANDERSON, an individual, ("Assignee"). Lessor and
Assignee are sometimes individually referred to herein as "Party" and collectively as the
"Parties."
RECITALS
A. On June 20, 1994, Lessor and Samuel D. Anderson and Mary Ann H. Anderson,
Trustees of the Samuel and Mary Ann Anderson Trust dated March 22, 1979
("Original Trust"), entered into a fifty (50) year lease with Lessor ("Lease"), for the
real property commonly known as Beacon Bay Lot 63, and legally described as:
Lot 2 of the eastside addition to Beacon Bay recorded on Official Maps Book
2, Page 30 in the Office of the County Recorder, County of Orange, State
of California, sometimes referred to as Beacon Bay Lot 63 ("Property").
B. The Lease was evidenced by a Memorandum of Lease recorded on December 7,
1994, as Instrument No. 94-0701475 in the Official Records of Orange County
("Official Records").
C. On November 23, 2000, Mary Ann H. Anderson died, evidenced by an Affidavit —
Death of Trustee recorded on June 23, 2004, as Instrument No. 2004000566649
in the Official Records.
D. Assignor and Assignee represent that upon the death of Mary Ann Anderson,
without notice to Lessor, the leasehold interest transferred to Samuel D. Anderson,
as the sole surviving trustee of the Samuel D. Anderson Trust ("Sole Surviving
Trustee"), created under the Samuel and Mary Ann Anderson Trust, dated March
22, 1979.
E. On December 20, 2001, the Original Trust was amended to rename it to "The
Samuel D. Anderson Trust" as the "Survivor's Trust."
F. On December 21, 2001, Samuel D. Anderson married the Assignee, as evidenced
by that certain License and Certificate of Marriage issued by the County of Orange
on December 11, 2001.
G. Assignor and Assignee represent that on January 17, 2013, a Seventh
Amendment to the Survivor's Trust designated Samuel Dale Anderson, Jr. and
Ann Arledge Anderson Stevenson, as successor co -trustees ("Co -Trustees")
under the Survivor's Trust.
H. Assignor and Assignee represent that the leasehold interest again transferred,
without notice to the Lessor, to Samuel D. Anderson, as the Survivor's Trust,
created under the Samuel and Mary Ann Anderson Trust, dated March 22, 1979,
as evidenced by an Assignment of Lease recorded on October 1, 2013, as
Instrument No. 2013000563914 in the Official Records.
On April 6, 2022, Samuel D. Anderson died, as evidenced by that certain
Certificate of Death issued by the County of Orange on April 20, 2022.
J. Assignor and Assignee represent that upon the death of Samuel D. Anderson, the
leasehold interest transferred to the Assignee, by operation of the Eighth
Amendment to the Survivor's Trust, dated November 20, 2013.
K. Assignor now desires to transfer, convey, assign, and set over unto Assignee, and
Assignee desires to accept and assume same from Assignor, all of the right, title,
and interest of Assignor as tenant in, to, and under the Lease.
NOW, THEREFORE, in consideration of the foregoing of the mutual covenants of
Parties hereto and for other good and valuable consideration, the receipt and sufficiency
of which are hereby acknowledged, it is hereby agreed as follows:
1. Assignment. As of the Effective Date, Assignor hereby assigns, transfers
and sets over unto Assignee, their successors and permitted assigns, all of the right, title
and interest of Assignor as tenant in, to and under the Lease. This assignment shall be
subject to each and all of the covenants, conditions and restrictions set forth in the Lease
and shall be subject to all rights and interests of the City thereunder, except as herein
otherwise provided.
2. Assumption. As of the Effective Date, Assignee, for themselves and their
successors and permitted assigns, hereby accepts and assumes the Lease and agrees
to timely pay, perform, observe and discharge all of the covenants, conditions,
agreements, terms and obligations to be performed as tenant under the Lease.
3. Consent. The City does hereby consent to the assignment of Assignor's
interest in and to the Lease to Assignee, subject to the terms and conditions of this
Assignment.
Assignment and Assumption of Lease (Lot 63) Page 2
4. Indemnity. Assignor and Assignee shall defend, indemnify and hold the City
harmless from all costs, expenses, claims, causes of action or damages (including,
without limitation, reasonable attorney fees and costs), which may arise out of or in
connection with this Assignment.
5. Assignee Status. Annual rent and period adjustments shall be based upon
Assignee being subject to an "Exempt Transfer" pursuant to Section 3(13)(3)(b), and the
Property being "Transferred" pursuant to Section 3(A)(11) of the Lease.
6. Annual Rent. Pursuant to Section 3(13)(3)(b) of the Lease, this Exempt
Transfer to Assignee shall not operate to increase rent.
7. Rent Adjustments. Annual rent shall not be adjusted as a result of this
Exempt Transfer in accordance with the provisions of Section 3(B)(4) of the Lease.
9. Binding Effect. This Assignment and all provisions hereof shall be binding
upon and inure to the benefit of the Parties hereto and their respective successors and
permitted assigns.
10. Waiver. A waiver by either party of any breach, of any term, covenant or
condition contained herein shall not be deemed to be a waiver of any subsequent breach
of the same or any other term, covenant or condition contained herein, whether of the
same or a different character.
11. Entire Agreement. This Assignment represents the full and complete
understanding of every kind or nature whatsoever between the parties hereto, and all
preliminary negotiations and agreements of whatsoever kind or nature are merged herein.
No verbal agreement or implied covenant shall be held to vary the provisions herein. The
Recitals set forth above are incorporated herein by this reference.
12. Interpretation. The terms of this Assignment shall be construed in
accordance with the meaning of the language used and shall not be construed for or
against either party by reason of the authorship of the Assignment or any other rule of
construction which might otherwise apply.
13. Amendments. This Assignment may be modified or amended only by a
written document executed by the Parties approved as to form by the City Attorney.
14. Severability. If any term or portion of this Assignment is held to be invalid,
illegal, or otherwise unenforceable by a court of competent jurisdiction, the remaining
provisions of this Assignment shall continue in full force and effect.
15. Controlling Law and Venue. The laws of the State of California shall govern
this Assignment and all matters relating to it and any action brought relating to this
Assignment shall be adjudicated in a court of competent jurisdiction in the County of
Orange, State of California.
Assignment and Assumption of Lease (Lot 63) Page 3
16. No Attorneys' Fees. In the event of any dispute or legal action arising under
this Assignment or the Lease, the prevailing party shall not be entitled to attorneys' fees.
17. Counterparts. This Assignment may be executed in two (2) or more
counterparts, each of which shall be deemed an original and all of which together shall
constitute one (1) and the same instrument.
[SIGNATURES ON NEXT PAGE]
Assignment and Assumption of Lease (Lot 63) Page 4
IN WITNESS WHEREOF, the parties have caused this Assignment and
Assumption of Lease to be executed on the dates written below.
APPROVED AS TO FORM:
CITY ATTORNEY'S OFFICE
Date:
By:
Aaron u Harp
City Attorney
ATTEST:
Date:
Leilani I. Brown
City Clerk
CITY: CITY OF NEWPORT BEACH,
a California municipal corporation and
charter city , .
Date: 5,11 l ;o zS'
By:
4-t--
Gp&94 K. Leung
CX Manager
ASSIGNOR: SAMUEL DALE
ANDERSON, Jr. and ANN ARLEDGE
ANDERSON STEVENSON, Successor
Co -Trustees of THE SAMUEL D.
ANDERSON TRUST
Date:
Signed in Counterpart
By:
Samuel Dale Anderson, Jr.
Co -Trustee
Date:
Bv: Signed in Counterpart
Ann Arledge Anderson Stevenson
Co -Trustee
ASSIGNEE: SUSAN SMITH
ANDERSON, an individual
Date:
Signed in Counterpart
Bv:
Susan Smith Anderson
[END OF SIGNATURES]
Assignor and Assignee must sign in the presence of a notary public
Assignment and Assumption of Lease (Lot 63) Page 5
IN WITNESS WHEREOF, the parties have caused this Assignment and
Assumption of Lease to be executed on the dates written below.
APPROVED AS TO FORM:
CITY ATTORNEY'S OFFICE
Date: "�✓ ? l S
By: V
Aaron O.jHarp
City Attorney Yl
ATTEST: Q'
Date: �/ ?
By: DWJAA'� �-P)
Leilani I. Brown
City Clerk
r
U
CITY: CITY OF NEWPORT BEACH,
a California municipal corporation and
charter city
Date: 5-I I20 7
5-
By:
Gp&96 K. Leung
Manager
ASSIGNOR: SAMUEL DALE
ANDERSON, Jr. and ANN ARLEDGE
ANDERSON STEVENSON, Successor
Co -Trustees of THE SAMUEL D.
ANDERSON TRUST
Date:
Signed in Counterpart
Bv:
Samuel Dale Anderson, Jr.
Co -Trustee
Date:
By: Signed in Counterpart
Ann Arledge Anderson Stevenson
Co -Trustee
ASSIGNEE: SUSAN SMITH
ANDERSON, an individual
Date:
Signed in Counterpart
Bv:
Susan Smith Anderson
[END OF SIGNATURES]
Assignor and Assignee must sign in the presence of a notary public
Assignment and Assumption of Lease (Lot 63) Page 5
ACKNOWLEDGMENT
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
Countyof
braivA o )SS.
On !�5 lao?,15 20 S5 before me, PC�yD Aooc�;v%q, &6k,,r r ��,�1rc
Notary Public, personally appeared Sa►nnvu,l P. Ayia.cvSgv_ J r • , who
proved to me on the basis of satisfactory evidence to be the person(z' whose named dWare
subscribed to the within instrument and acknowledged to me that I&/she/they executed the same in
6§/her/their authorized capacity(jW, and that by 60/her/their signatures} on the instrument the
person*, or the entity upon.behalf of which the person*lacted, 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.
WIT SS and and official seal. *my
ry Pu MARTINEZ
y Notary Public -CaliforniaOrange County
Commission # 2392374
Comm. Expires Feb t, 2026
V4
Sibinature (seal)
ACKNOWLEDGMENT
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 Calif rnia
County of Calif
ss.
On O� I 15 rL�25 2016 before me, Pe.�M MC1 :V'e?, C_
Notary Public, personally. appeared �Ahv,, A.5icJ,ev%.So►-.
proved to me . on the basis of satisfactory evidence to be the person(f whose name(o Blare
subscribed to the within instrument and acknowledged to me that he//they executed the same in
his/tom/their authorized capacity(ies)- and that by his/Y(. heir signaturesW—on the instrument the
person{ or the entity upon behalf of which the person(�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.
WIT SZyand and official seal. *my
PyPu MARTINEZ
Notary Public -California
`Orange County
Commission # 2392374
Comm. Expires Feb 1, 202�
S nature (seal)
ACKNOWLEDGMENT
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 Califo is
County of y� SS.
On aO 2 2�G before me, « l ITV► ► ►C
Notary Public, personally appeared i who
proved to me on the basis of satisfactory evidence to be the person(s) whose name(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 signatures(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.
all n1u1unnnnnuunn1nuun
JESSICA HARRIS
WITNES my hand d official seal. aa
COMM. #2485638 Z
u)NOTARY PUBLIC . CALIPORNIA
ORANGE
My commission Expires 03/28/2028
���uuunne�un��r��rrnnnun��
Sigftat-urd \ ' " v (seal)
ACKNOWLEDGMENT
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
County of �1� �I c� } SS.
On mf)_) I , 20 2S before me, (h`1L_VF-(
Notary Public, personally appeared C7' )z 0 C I� K t ,Ev N c'
proved to me on the basis of satisfactory evidence to be the person(s) whose name(s-) Ware
subscribed to the within instrument and acknowledged to -me that he/she/they executed the same in
hie/her/their- authorized capacity(ies-), and that by his/her/their signatures(&) -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
oaraciraoh is true and correct.
WITNESS my hand and official seal.
Signature
„ JENNIFER ANN mJLVEY
Notary Puhiic • Catifornia
I Orange Cocnty >
,r Commission ; 2375299
My Comm. Expires Oct 12, 2025 r
(seal)
Assignment and Assumption of Lease -(Lot 63) Page 7
q 2 251 �+ 68 ® U
4 Search
Insured Name
Beacon Bay (63) / Samuel & Susan Ander
r
1-7
Beacon Bay (63) / Samuel & Susan
Active Records Only
Advance Search
Insured Tasks Admin Tools
View
.t Insured
RNotes
J History
Z= Deficiencies
Coverages
Requirements
Add
Edit
Help
Video Tutorials
jli Insured
Name:
Account Number:
Address:
Status:
Insured
Beacon Bay (63) / Samuel &
Susan Anderson n
G��L1I1I1I1I1y�G��
63 Beacon Bay, Newport Beach,
CA, 92660
Referral
Compliant with Waived
Deficiencies.
Business Unit(s) Print Insured Info
Account Information
Account Number: FV00000252
Risk Type: Beacon Bay
1994
Do Not Call:
Address Information
Mailing Address
Insured: Beacon Bay
(63) /
Samuel &
Susan
Anderson
Address 1: 63 Beacon
Bay
Address 2:
City: Newport
Rcnrh
Address Updated:
Physical Address
State: CA CA
Zip: 92660
Country:
Contract Information
Contract Number:
C-7313
Contract Start Date:
06/20/1994
Contract End Date:
Contract Effective Date:
Contract Expiration Date:
Description of Services:
Beacon Bay
Safety Form II:
Lease
Contact Information
Contact Name: Misc:
Phone Number: Alt Phone Number:
Fax Number:
E-Mail Address:
Approval Date:
Rush: No
Contract on File: Yes
Certificate Received: Yes
Indemnification Agreement: No
Tax Id:
This Account created by 936 on 09/18/2020.