Loading...
HomeMy WebLinkAboutC-7267-21 - Beacon Bay, 29 - MOL 2025Recorded in Official Records, Orange County RECORDING REQUESTED BY TICOR TITLE COMPANY AFTER RECORDING, RETURN TO: CITY OF NEWPORT BEACH 100 CIVIC CENTER DRIVE NEWPORT BEACH, CA 92660 ATTN: CITY CLERK Exempt from recordingfees pursuant to GOWMMeant Code V13fb3 TT1010897 Hugh Nguyen, Clerk -Recorder �1I I I II III ��Jj I j [II II III I j I II N0 FEE *$ R 0 0 1 5 6 3 7 7 5 2 $ * 2025000172134 04:11 pm 06/16/25 227 RecSup3A M11 6 07 1793.551793.55 0.00 0.00 15.00 0.00 0.00 0.00 0.00 0.00 MEMORANDUM OF LEASE THE UNDERSIGNED DECLARES: S o DOCUMENTARY TRANSFER TAX IS $ _:6-COMPUTED ON FULL VALUE OF PROPERTY CONVEYED, OR COMPUTED ON FULL VALUE LESS LIENS OR ENCUMBRANCES T REMAINING AT THE TIME OF SALE M oar ne WfOr+ ta+A RECORDING REQUESTED BY TICOR TITLE Recording Requested By and When Recorded Return To: City of Newport Beach 100 Civic Center Drive Newport Beach, California 92660 Attn: City Clerk (Exempt From Recording Fees Pursuant to Government Code § 27383) �,T o I D,13C, (SPACE ABOVE THIS LINE FOR RECORDER'S USE) MEMORANDUM OF LEASE THIS MEMORANDUM OF LEASE is made and entered into between the City of Newport Beach, a California municipal corporation and charter city ("Lessor") and Richard Keating and Bonnie Khang (AKA Bonnie Keating), husband and wife as community property with right of survivorship ("Lessee"). Lessor hereby leases to Lessee that real property located in the City of Newport Beach, County of Orange, California, described in Exhibit 1" attached hereto ("Property"). The term of the Lease is fifty (50) years, commencing June �, 2025 and ending June I (p, 2075. This Memorandum of Lease is subject to the terms, conditions and provisions of an unrecorded Lease between the parties dated June I(I , 2025, which is incorporated herein by reference. Unless extended by a recorded amendment or supplement hereto, this Memorandum of Lease will automatically terminate as of June J(p, 2075. [SIGNATURES ON NEXT PAGE] 1 IN WITNESS WHEREOF, the Parties have caused this Memorandum of Lease to be executed on the dates written below. APPROVED AS TO FORM: CITY ATTORNEY'S OFFICE Date: By: Aaron C. Harp City Attorney ATTEST: Date: By: , Leilani I. Brown City Clerk 4.1 Fott./ CITY OF NEWPORT BEACH, a California mu icipal corporation Date: ag / l2% 20 By0anager Gung Ci LESSEE: RICHARD KEATING AND BONNIE KHANG (AKA BONNIE KEATING), husband and wife as community property with right of survivorship Date: Richard Keating Date:_ f(10/ 1 1 a 2 EXHIBIT "1" LEGAL DESCRIPTION OF THE PROPERTY That certain real property located in the City of Newport Beach, County of Orange, California, described as follows: Lot 29 as shown on the map filed in Book 9, Pages- 42 and 43 of Record of Surveys in the Office of the County Recorder, County of Orange, State of California. 3 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 CalifNOW, ia ) County of Onjo" , ")zs� before me, _, PM - )64� eU21 Insert ame and title of the office )' personally appeared(VYA�("A�-/1V��9 �,ijrY ►/ who proved to me on the basis of satisfactory evI nce to be the person(s) whose me(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. `„°'r, JENNIFER WALSH t` Notary Public • California i Orange County I Commissions Sep 19, 7 'di°tl '�� My Comm. Expires Sep 19, 2025 r Signature (Seal) CALIFORNIA•. • OD :..e•..e,•:.e �c•.. rc•:.c,:. , .,.. tee•=.,•..< „�. . _. :. .,,a, :. :.e =.ems=.c!..e_.,:. =.c- 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 0(?_A ND i7;� �- On J U tie 1 Z , :ID-LS before me, J GNN► FCQ_ )CNN YVj ULV C'I PU i3L-1 C , Date Here Insert Name and Title of the Officer personally appeared �R C-E )C • i_ L U ice((, Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(*whose name(s)- is/are subscribed to the within instrument and acknowledged to me that he/she/ttey executed the same in his/her/th& authorized capacity(ies}, and that by his/her/their signature(syon 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 �" ' • JENNIFER ANN MULVEY .. Notary Public - California i Orange County Commission # 2375299 Signature My Comm. Expires Oct 12, 2025 Place Notary Seal Above OPTIONAL Though this section is optional, completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document. Description of Attached Document Title or Type of Document: Document Date: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: Number of Pages: Signer's Name: ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: � 1 • • • � • • • • • • ill � " ill i • •: •1