Loading...
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-