Loading...
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