HomeMy WebLinkAboutC-8513-2 - Beacon Bay, 22 - MOL 2017RECORDING REQUESTED BY
CHICAGO TITLE COMPANY
AND WHEN RECORDED MAIL TO
CIT7 MAIL TAXSTATEMENTS TO:
I Y OF NEWPORT BEACH
100 CIVIC CENTER DRIVE
PO BOX 1768
NEWPORT BEACH CA 92658
ATT CITY CLEARX
Recorded in Official Records, Orange County
Hugh Nguyen, Clerk -Recorder
27.00
*$ R 0 0 0 9 4 4 5 7 5 0$
2017000310292 2:51 pm 07127117
65 401 M 11 807
2887.50 2887.50 0.00 0.00 21.00 0.00 0.00 0.00
L J
Escrow No. 128624371 - SO4
Order No. 58601705393
SPACE ABOVE THIS LINE FOR flECOROEfl'9 USE
MEMORANDUM. OF LEASE
THIS MEMORANDUM OF LEASE 15 BEING RE-RECORDED TO INCLUDE THE DOCUMENTARY TRANSFER TAX OF $ 5,775.00 WHICH WAS OMITTED
DURING THE TIME OF RECORDING
DOCUMEyyN�yTARY TRANSFER
Q TAX
µ5 5 ; 7 7 5. 0 0
X _COMPUTED OOF N FULL VALUE OfFR01 ER TY CONVEYED
OR COMPUTED OF FULL VALUE LESS UENS AND
ENCUMBRANCES REWVNINfi AT THE OF SALE
WRATCREOFDECLAROTHAUPOMrANINOTLL RNYWAVE
THIS PAGE ADDED TO PROVIDE ADEQUATE SPACE FOR RECORDING INFORMATION
( Additional recording fee applies)
CPF84-11/13/g9Ek
RECORDING REQUESTED BY
CHICAGO TITLE COMPANY
AND WHEN RECORDED MAIL TO
[-CITY
TAX STATEMENTS TO:
(CITY OF NEWPORT BEACH
100 CIVIC CENTER DRIVE
PO BOX 1768
NEWPORT BEACH CA 92658
ATT CITY CLEARX
L J
Escrow No. 128624371 - SO4
Order No. 58601705393
SPACE ABOVE THIS LINE FOR RECOflOEfl'9 lI3E
MEMORANDUM. OF LEASE
THIS MEMORANDUM OF LEASE IS BEING RE-RECORDED TO INCLUDE THE DOCUMENTARY TRANSFER TAX OF $ 5,775.00 WHICH WAS OMITTED
DURING THE TIME OF RECORDING
DOCUMENTARY TRANSFER TAX $5;775.00
x _COMPUTEDON �ULLVALUE OF"ATY CONVEYED
—OR COMPUTED OF FUILL VALUELESS UFASAND
ENCUMBRANC IME REMANNNO AT TOF SALE
J CT ��-
SN"TUREOFOEM~ ORWENT DE1EMNINBAL FUMAME
THIS PAGE ADDED TO PROVIDE ADEQUATE SPACE FOR RECORDING INFORMATION
( Additional recording fee applies)
CPFR4-11/13/e0EN
-RF -CORDED AT THE BEQUEST OF
CHICAGO TITLE COMPANY
Recording Reque§ted By
and When Recorded Return To:
City of Newport Beach
100 Civic Center Drive
P.O. Box 1768
Newport Beach, California 92658-8915
Attn: City Clerk
Recorded in Official Records, Orange County
Hugh Nguyen, Clerk -Recorder
IIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIII III NO FEE
*$ R 0 0 0 9 4 4 5 2 6 2$*
20170003099601:35 pm 07127117
47 NC -5 M11 5
0.00 0.00 0.00 0.00 12.00 0.00 0.00 0.00
(Exempt From Recording Fees Pursuant to Government Code § 27383)
(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
Christopher N. Madison and Lois A. Madison, as Trustees of the Madison Family Trust
UTA dated October 30, 1989 ("Lessee").
Lessor hereby leases to Lessee that real property located in the City of Newport
Beach, County of Orange, California, described in Exhibit"l " attached hereto ("Property').
The term of the Lease is fifty (50) years, commencing July til , 2017 and ending July
23L,2067.
This Memorandum of Lease is subject to the terms, conditions and provisions of
an unrecorded Lease between the parties dated July J-� , 2017, which is incorporated
herein by reference. Unless extended by a recorded amendment or supplement hereto,
this Memorandum of Lease will automatically terminate as of July 2+ , 2067.
[SIGNATURES ON NEXT PAGE]
viECORDED AT THE REQUEST OF
CHICAGO TITLE COMPANY
Recording Requested By
and When Recorded Return To:
City of Newport Beach
100 Civic Center Drive
P.O. Box 1768
Newport Beach, California 92658-8915
Attn: City Clerk
(Exempt From Recording Fees Pursuant to Government Code § 27383)
(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
Christopher N. Madison and Lois A. Madison, as Trustees of the Madison Family Trust
UTA dated October 30, 1989 ("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 July 74, 2017 and ending July
JAL, 2067.
This Memorandum of Lease is subject to the terms, conditions and provisions of
an unrecorded Lease between the parties dated July J,:� , 2017, which is incorporated
herein by reference. Unless extended by a recorded amendment or supplement hereto,
this Memorandum of Lease will automatically terminate as of July 2-+ , 2067.
[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:
OFFICE OF THE CITY ATTORNEY
Date: -1)-2.0 ) .—i
IN
(kM 011,111Y
Aaron Harp
City Attorney
ATTEST:
Date: -�C j j
By: KWW )' N!, ,
Leilani I. Brown
City Clerk
CITY OF NEWPORT BEACH,
a California municipal corporation
Date: `? 17,-00
By:G
David Kiff
City Manager
LESSEE
Date:
By:
Christopher N. Madison,
Trustee of the Madison Family Trust UTA
dated October 30, 1989
Date: —:� aa—
BytQ� �'-W 1
Lois A. Madison,
Trustee of the Madison Family Trust UTA
dated October 30, 1989
I%
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 1aS les } ss. /
On �e 20 h before e, ��2u ref fe M / �l Q k . Notary
Public, personally appeared U/S F} h1 rql S'D ' , 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.
WITNESS m nd and official seal.
gnature
FLEURETTE MILLER
Notary Public-Califomla
`e Los Angeles County
Commission Y 2196595n
My Comm. Expires Jun 8,2 21
,2021
(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
On
Ss.
Notary
Public, personally appeared N /Y/,tbJe 0l7 ` proved to me on
the basis of satisfactory evidenc o 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.
WITNESS d and official seal. FLEURErrE MILLER
Notary Public- California
Los Angeles County
Commission 0 2196595 If
My Comm. Expires )un 8, 2021
Signature mprwnol
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 California
County of pRAN(s6 }ss. 1_
On 2UL-t 2. to ,20�before me, .JtNNlFE0. Aytj Myt-vE-/ Notary
Public, personally appeared t rAst E k\ FF 'who proved to
person(s)-whose on the basis of satisfactory evidence to be theeperson(s)-whose names) is/armsubscribed to the within
instrument and acknowledged to me that he/sl3e4ey executed the same in his/her4heir authorized
capacity(ies�,.and that by his/het;/their signatures(s}on the instrument the person(.$), 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.
JENNIFER ANN MULVEY
WITNESS my hand and official seal. Commission # 2045022
a;-: Notary Puollc - California
Z ' ` orange County
MY Comm. Ex ires Oct 12.201 +
Signature (seal)
51
EXHIBIT "'I"
LEGAL DESCRIPTION OF THE PROPERTY
That certain real property located in the City of Newport Beach, County of Orange,
California, described as follows:
Lot 22 and that portion of Lot H fronting Lot 22 and extending Northward 32 feet, and that
portion of Lot I fronting Lot 22 and extending Southward 28 feet to the U.S. bulkhead line,
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.
5
Corrective Affidavit for Minor Correction
Relating to Government Code Section 27201 and 27288.1
This affidavit must be attached to the original document when re-recording
Set out the correct information on the original document and indicate the minor correction
identified below:
❑ Incorrect or missing address of the party to which the instrument, paper or notice is to be
returned following recording pursuant to section Government Code section 27361.6
❑ Incorrect or missing printed or typed name of individual or entity near the signature pursuant
to Government Code section 27280.5
(� Incorrect or missing documentary transfer tax amount due pursuant to section 11932 of the
Revenue and Taxation Code
❑ Clarification of illegible text pursuant to Government Code section 27361.7
I, S GPJ2 -A d -e L— 'state; that I have read the foregoing document, and
know the contents thereof, and that the facts therein stated are true of my own knowledge.
I declare under penalty of perjury that the foregoing is true and correct.
Executed at J t California, On �31-A L % 7, 20 / 7 .
Signature ��?
name of of corporation, partnership, etc., if any)
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 d t cy
Marg;
-2 1h. �H�a 1 nlo,v uh (061'• L
On�u) '- —1 `� o I before me, (here insert the name and title of officer), personally
appeare S{ -Qyt. f av t 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 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.
„,,,-. MARGIE M. DUGAN
Witness my hand and official seal. Commission # 2034467
z ; ,_�_ Notary Public -California i
Signature (Seal) Z4\ Orange County
�`'-`•”
4 Comm. Ex ires Au 20, 2017
Created 12/2112016