HomeMy WebLinkAboutC-7203-11 - Beacon Bay, 24 - MOL 2013M
0
r
v
F 1 — �ecorded in Official Records, Orange County
'?
-- __Hugh Nguyen, Clerk -Recorder
. I III I 111 III II III Ell I III 1111 III III 1111 I III38 00
*$ R 0 0 0 6 3 1 S 1 1 3$
i .a?Y
�'�'' 7 - = 2013000623558 4:20 pm 11/08/13
. .;
232 403 MI 1 5 07
1045.00 1045.00 0.00 20.00 12.00 0.00 0.00 0.00
Recording Requested By
and When Recorded Return To:
City of Newport Beach DOCUMENTARY TRANSFER TAX S ZU
100 Civic Center DriveOWUTEDONFULL VALUE OFPWMTYCOWYED
P.O. Box 1768 OR COMPUTED OF FULLVALUE LESS LIENS ANC
Newport Beach, California 92658-8915 A
Attn: City Clerk WMT=QF 01tA0 rWauw ?AX HOMO
(Exempt From Recording Fees Pursuant to Government Code § 27383)
(SPACE ABOVE THIS LINE FOR RECORDER'S USE)
MEMORANDUM OF LEASE
THIS LEASE is made and entered into between the City of Newport Beach, a
California municipal corporation and charter city ("Lessor') and Thomas F. Sullivan and
Julie R. Sullivan, Trustees of the Sullivan Family Trust dated November 13, 1990, as
amended April 25, 2013 ("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 November,
2013 and ending November N! , 2063.
This Lease is subject to the terms, conditions and provisions of an unrecorded
lease between the parties dated November S_, 2013, which is incorporated herein by
reference. Unless extended by a recorded amendment or supplement hereto, this
Memorandum of Lease will automatically terminate as of November '�_, 2063.
[SIGNATURES ON NEXT PAGE]
lrNA! TITLE �C.P,hs�1P.IY
..
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
DOCUMENTARY TRANSFER TAX $ 2D Q
COMPUTED ON FULL VALUE OF PROPERTY CONVEYED
OR COMPUTED OF FULL VALUE LESS LIENS ANC
ENCUMBRANCES REMAINING AT TIME OF SALE.
SIGNATURE OFDECUARANTORAGENT DETERMRUNGTAX. FIRM NAME
(Exempt From Recording Fees Pursuant to Government Code § 27383)
(SPACE ABOVE THIS LINE FOR RECORDER'S USE)
MEMORANDUM OF LEASE
THIS LEASE is made and entered into between the City of Newport Beach, a
California municipal corporation and charter city ("Lessor") and Thomas F. Sullivan and
Julie R. Sullivan, Trustees of the Sullivan Family Trust dated November 13, 1990, as
amended April 25, 2013 ("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 November,
2013 and ending November , 2063.
This Lease is subject to the terms, conditions and provisions of an unrecorded
lease between the parties dated November ? , 2013, which is incorporated herein by
reference. Unless extended by a recorded p amendment or supplement hereto, this
Memorandum of Lease will automatically terminate as of November _T< , 2063.
[SIGNATURES ON NEXT PAGE]
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: ((/(,f/ ( 3
By: l�
Aaron arp;
City Attorney �`I`►
ATTEST: 1)3
Date -
By: By:
Leilani I. Brown
City Clerk
CITY OF NEWPORT BEACH,
a CaliforniayAy�ufiicipal corporation
Date: ///7//?
ger
LESSEE
Date:
By: _44pmw
Thomas F. Sullivan, Trustee
Sullivan Family Trust dated November 13,
1990, as amended
%April 25, 2013
Date:
By:AL`ice -
Juli . Sullivan, Trustee
Sullivan Family Trust dated November 13,
1990, as amended April 25, 2013
CALIFORNIA ALL-PURPOSE
CERTIFICATE OF ACKNOWLEDGMENT
State of California
County of ��
On r2 6 30{ c3V / 3 before me, i .
(Igere insert name and title otthe officer) ff
personally appeared r'\ e K , "Dc l
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.
p E D. SHEA
_ COMM. # 1953077 9
TA PUBLIC WITNESS my hand and official seal. f • NOORANGE COUNTYNIA0
ow ` COMM. EXPIRES OCT. 17 2015
-- (Notary Seal)
Signature of Notary Public
ADDITIONAL OPTIONAL INFORMATION
DESCRIPTION OF THE ATTACHED DOCUMENT
(Title or description of attached document)
(Title or description of attached document continued)
Number of Pages Document Date
(Additional information)
CAPACITY CLAIMED BY THE SIGNER
❑
Individual (s)
❑
Corporate Officer
(Title)
❑
Partner(s)
❑
Attorney -in -Fact
❑
Trustee(s)
❑
Other
2008 Version CAPA v12.10.07 800-873-9865 www.NotaryClasses.com
INSTRUCTIONS FOR COMPLETING THIS FORM
Any acknowledgment completed in California must contain verbiage exactly as
appears above in the notary section or a separate acknowledgment form must be
properly completed and attached to that document. The only exception is if a
document is to be recorded outside of California. In such instances, any alternative
acknowledgment verbiage as may be printed on such a document so long as the
verbiage does not require the notary to do something that is illegal for a notary in
California (i.e. certifying the authorized capacity of the signer). Please check the
document carefully for proper notarial wording and attach this form if required
• State and County information must be the State and County where the document
signer(s) personally appeared before the notary public for acknowledgment.
• Date of notarization must be the date that the signer(s) personally appeared which
must also be the same date the acknowledgment is completed.
• The notary public must print his or her name as it appears within his or her
commission followed by a comma and then your title (notary public).
• Print the name(s) of document signer(s) who personally appear at the time of
notarization.
• Indicate the correct singular or plural forms by crossing off incorrect forms (i.e.
he/she/they, is /are ) or circling the correct forms. Failure to correctly indicate this
information may lead to rejection of document recording.
• The notary seal impression must be clear and photographically reproducible.
Impression must not cover text or lines. if seal impression smudges, re -seal if a
sufficient area permits, otherwise complete a different acknowledgment form.
• Signature of the notary public must match the signature on file with the office of
the county clerk.
Additional information is not required but could help to ensure this
acknowledgment is not misused or attached to a different document.
Indicate title or type of attached document, number of pages and date.
Indicate the capacity claimed by the signer. If the claimed capacity is a
corporate officer, indicate the title (i.e. CEO, CFO, Secretary).
• Securely attach this document to the signed document
CALIFORNIA -•ACKNOWLEDGMENT
CIVIL CODE § 1189
.✓.a _aKCza`_.� _a�•_sa•_c»� s� s�•�� _�.,.c� _�. _a¢�. ,T¢.y..-'¢s�.�s�C_oa..TS�S_o�`/�5�..�C_s�C saS�¢_TC�`_s�R¢_c�,C.c�•..
State of California
County of U2 Y-1 N (-E
On N0V6MPdEQ I Zci3 before mejCNN,Fc/'01\4\) IVIULV�:'l f JV�5'17A Z-1 R Ui3>LlC;
Date Here Insert Name and Title of the Officer
personally appeared
JENNIFER ANN MULVEY
Commission # 2045022
i ; o Notary Public - California
z� Orange County
My Comm. Ex ires Oct 12, 2017
Name(s) of Signer(s)
who proved to me on the basis of satisfactory
evidence to be the person,( whose named is/,am
subscribed to the within instrument and acknowledged
to me that he/§,be/>ey executed the same in
his/Ietlyeir authorized capacity(!*, and that by
his/1>ef/th*r signature(se on the instrument the
person(', or the entity upon behalf of which the
personXacted, 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 handAnd official seal.
Place Notary Seal Above Signature:
ture oft!1ry`Pub1i_C
OPTIONAL i na
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:
Number of Pages: 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:
Signer's Name:
❑ Corporate Officer— Title(s):
❑ Partner — ❑ Limited ❑ General
Cl Individual ❑ Attorney in Fact
❑ Trustee ❑ Guardian or Conservator
❑ Other:
Signer Is Representing:
G. �44�4�/'✓"✓4'✓4�4�G•✓4�4'✓4'✓.'✓4'rii...... .....
4�✓.4'�r4'✓4'✓4V.'✓4'.v4�4v4�✓/A�.. ✓�4�4'✓ ri4_� .� _y4.
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 24 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.
-1-