Loading...
HomeMy WebLinkAboutC-7306-19 - Beacon Bay, 52 - MOL 2016/-,L 0— Io 0- 0 Recorded in Official Records, Orange County Hugh Nguyen, Clerk -Recorder II I I II II II I I I I I III II I I I I I III 44.00 *$ R 0 0 0 8 4 2 3 0 6 8$ 2016000249893 8:00 am 06/03116 Recording Requested ¢y 9: L q 90 404 M11 F13 6 07 and When Recorded' Return i_o: 1364.00 1364.00 0.00 20.00 15.00 0.00 0.00 0.00 City of Newport Beach 100 Civic Center Drive - - P.O. Box 1768 Newport Beach, California 92658-8915 Attn: City Cleric (SPACE ABOVE THIS LINE FOR RECORDER'S USE) MEMORANDU%1_ OF LEASE 4c THIS MEMORANDUM OF LEASE is made and entered into between the City of Newport Beach, a California municipal corporation and charter city ("Lessor") and Allen L. Cashion and Pamela J. Cashion, Trustees of the Cashion Family Trust dated October 28, 1997 ("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 June2016 and ending June 3 2066. This Memorandum of Lease is subject to the terms, conditions and provisions of an unrecorded Lease between the parties dated June_, 2016, which is incorporated herein by reference. Unless extended by a recorded amendment or su plement hereto, this Memorandum of Lease will automatically terminate as of June 2066. [SIGNATURES ON NEXT PAGE] 76 Ih�l�s562 � b� LV\, 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 (SPACE ABOVE THIS LINE FOR RECORDER'S USE) MEMORANDUM OF LEASE 4 THIS MEMORANDUM OF LEASE is made and entered into between the City of Newport Beach, a California municipal corporation and charter city ("Lessor") and Allen L. Cashion and Pamela J. Cashion, Trustees of the Cashion Family Trust dated October 28, 1997 ("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 June , 2016 and ending June 3 2066. This Memorandum of Lease is subject to the terms, conditions and provisions of an unrecorded Lease between the parties dated June _�, 2016, which is incorporated herein by reference. Unless extended by a recorded amendment or supplement hereto, this Memorandum of Lease will automatically terminate as of June 2066. [SIGNATURES ON NEXT PAGE] t""A c, -Vvv:�, < �4 4 ��7 a 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: 2 4a kb Aaron .. City Attorney ATTEST: �, �• J �/ Date: By: _aA A),- Leilani I. Brown City Clerk E CITY OF NEWPORT BEACH, a California municipal corporation Date: (61 Ib By:�ll. David City Manager LESSEE Date: -,5--//-//- B : By: i Allen ion, Trustee of the Cashion Family Trust dated October 28, 1997 Date: 5-11-11U By: Pamela J. Cash n, Trustee oftl)QSashion Family Trust dated October 28, 1997 2 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 52 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. 3 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE § 1189 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 49ralqv, On ZoI6 before me, PL- )mbc '1 �Li�f/+�/, Ao�-a Date/� / //// Her/e Insert Name and Ti of the Officer personally appeared A/I e✓1 G � 64,s on a,7 YgmeXa :�—, 6S14 X0,'1 Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the person7whose name6/W subscribed to the within instrument and acknowledged to me that he'/S�e executed the same in hvg/lad it uthorized capacits and that by hW4ef Ei signature4 pon the instrument the person or the entity upon behalf of whic the perso20 acted, executed the instrument. �R JASON OLLER Cor vftsion * 2145655 Notify Public • California D Oranp County I%pMv Cow. Eakes Mar 10, 2020 I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hapWancj�official seal. Signature Signature of Notary Public Place Notary Seal Above OPTIONAL 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: _AAron %iAID, A-%cf %i c.,af �2 i/a•�i Qro�an 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 ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: 02015 National Notary Association • www.NationalNotary.org • 1 -800 -US NOTARY (1-800-876-6827) Item #5907 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE § 1189 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 N?_PINGe- On 3VNe ti 4201U before me, �C-.t�N1F�� 'AI N VLY�`1 ,jVC� j}� —� R)6_kc Date Here Insert Name and Title of the Officer personally appeared �VE SLI F Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(s) whose names) is/are subscribed to the within instrument and acknowledged to me that he/sheftey executed the same in his1heW#is* authorized capacity#es), and that by his/he64Heirsignature(s) on the instrument the person(s), or the entity upon behalf of which the person( 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 Commission # 2045022 Z ""� Notary Public - California i Orange County Z Signature MY Comm. Expires Oct 12, 2017 Place Notary Seal Above OPTIONAL 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: Number of Pages: Document Date: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: ❑ Corporate Officer — Title(s): Ci 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 ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: G'.'�•✓.5'L.'y -er.'✓'.fid..'✓4'ri:'• .'y•✓G��✓'.`er.'.��'.:✓S�.'ei6�6'ar6'erG'✓<•✓;•��•✓�✓.',•r.'✓4�.'er.�'✓✓'.'.'•✓:'✓.'.�✓.:'✓:.'rii,�•✓,. O 1 • • • • • • • • :11 " :11 i •: •1 ILLEGIBLE NOTARY SEAL DECLARATION GOVERNMENT CODE 27361.7 I CERTIFY UNDER THE PENALTY OF PERJURY THAT THE NOTARY SEAL ON THE DOCUMENT TO WHICH THIS STATEMENT IS ATTACHED READS AS FOLLOWS: NAME OF NOTARY: `, 3CLyV-. MWS( r DATE COMMISSION EXPIRES: MCur to., toAQ NOTARY IDENTIFICATION NUMBER: 41A�rz,(,ss (NOTARY COMMISIONED AFTER 1-1-92) MANUFACTURER/VENDOR IDENTIFICATION NUMBER: L)0AV�- COUNTY WHERE BOND IS FILED:�� PLACE OF EXECUTION: SANTA ANA DATE 612-bk6