Loading...
HomeMy WebLinkAboutC-7304-11 - Beacon Bay, 38 - MOL 2013RECORDING REQUESTED BY FIRST AMERICAN TITLE INSURANCE CO. NATIONAL COMMERCIAL- SERVICES N c s 01 45- SP 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 Recorded in Official Records, Orange County Hugh Nguyen, Clerk -Recorder II I I II II 1[11 1II I II II I ILII II 41,00 *$ R 0 0 0 6 3 2 1 9 7 6$ 2013000628157 4:18 pm 11/13/13 117 418 M11 6 Non-dis 0.00 0.00 0.00 20.00 15.00 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 LEASE is made and entered into between the City of Newport Beach, a California municipal corporation and charter city ("Lessor") and George R. Bravante, Jr. and Nancy N. Bravante, as Trustees of The Bravante Family Trust, dated 12/28/1995 ("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 Novembero' , 2013 and ending November ss; , 2063. This Lease is subject to the terms, conditions and provisions of an unrecorded lease between the parties dated November _LL_, 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] s 7D T D (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 George R. Bravante, Jr. and Nancy N. Bravante, as Trustees of The Bravante Family Trust, dated 12/28/1995 ("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 Novembero' , 2013 and ending November ss; , 2063. This Lease is subject to the terms, conditions and provisions of an unrecorded lease between the parties dated November _LL_, 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] IN WITNESS WHEREOF, the Parties have caused this Memorandum of Lease to be executed on the dates written below. APPROVED AS TO FORM: OFFICE /F, THE CITY ATTORNEY Date: B: Y Aaron Harp City Attorney ATTEST: 1 �� Date: I By: ' Leilani I. Brown City Clerk "W. CITY OF NEWPORT BEACH, a California � '"nicipal corporation Date: 1'11 /S _ David Kiff�� City Ma a LESSIf Date: i n \'Z2; Georg R. Br ante, Jr., Trustee The . Bravante Family Trust, dated 12/28/1995 Date: (a � z.9 � ;is By: 9tA_)o-'n Nancy B nte, Trustee The ravante Family Trust, dated 12/28/1995 2 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California County of On 4V d V Q ate personally appeared CIVIL CODE § 1189 CRISTAL MCDONALO Commission #F 1950148 ZW Notary Public - California zOrange County My Comm. Expires Aug28, 2015 Place Notary Seal Above Name(s) of Signer(s) 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. WITNESS my and- doffi i I seal. Signature: t,,12, ignature of Notary Public OPTIONAL Though the information below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this form to another document. Description of Attached D ment �i p Title or Type of Documeht: e(�Y }1 GI �i I ► 6 I tic. AR/ T, Document Date: Signer(s) Other Than Named Above: -I Capacity(ies) Claimed by Signer(s) Signer's Name: ❑ Corporate Officer — Title(s): El Ell El a Individual Partner — ❑ Limited ❑ General Top of thumb here Attorney in Fact Trustee Guardian or Conservator Other: ger Is Representing: Signer's Name: ❑ Corporate Officer — Title(s): ❑ Individual ❑ Partner — ❑ Limited ❑ General Top of thumb here ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: 0 2010 National Notary Association • NationalNotary.org • 1 -800 -US NOTARY (1-800-876-6827) Item #5907 STATE OF CALIFORNIA } i- } S. S. COUNTY'OF On oclk) O_ /old, l3 , before me, personally appeared ' ✓ ✓" T rGwFe-,e who proved to me on the ba rs of satisfactory evidence to be the person(s) whose n me(s) is/are subscribed to the within instrument and acknowledged to me that X/#e/they executed the same in W/�er/their authorized capacity(ies), and that by W/1*/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 Signature , l rLd�-dt (Seal) LINDA L. REEDER -• COMM. #1868888 —+ CD NOTARY PUBLIC • CALIFORNIA TULARE COUNTY My Comm. Expaes November 17, 2013 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 38 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, of said County. -1- EXHIBIT "A" LEGAL DESCRIPTION LOT NO. 38, IN THE CITY OF NEWPORT BEACH, COUNTY OF ORANGE, STATE OF CALIFORNIA, AS PER RECORD OF SURVEY MAP FILED IN BOOK 9, PAGE(S) 42 AND 43 OF RECORD OF SURVEYS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. APN: 988-88-016 DO NOT RECORD °FILER REQUESTS DO NOT RECORD STAMP VALUE DECLARATION OF TAX DUE: SEPARATE PAPER: (Revenue & Taxation code 11932-11933) DOCUMENT # FILE NO.: NCS-631885-SA1 (rm) DATE: November 13, 2013 Grantor: City of Newport Beach Grantee: The Bravante Family Trust, dated 12/28/95 Property located in: [ ] Unincorporated [ X ] City of NEWPORT BEACH APN: 988-88-016 DOCUMENTARY TRANSFER TAX $1,320.00 [ X ] Computed on full value [ ] Computed on full value less liens or encumbrances remaining at time of sale. CITY CONVEYANCE TAX $ "I declare, under penalty of perjury, under the laws of the State of California that the foregoing is true and correct." Date: Candyce Albright \J For: First American Title Insurance Company National Commercial Services