Loading...
HomeMy WebLinkAboutC-7306-11 - Beacon Bay, 52 - MOL 1994RECORDING REQUESTED BY AND WHEN RECORDED RETURN TO: City Manager's Office City of Newport Beach 3300 Newport Boulevard Newport Beach, CA 92663 oj�- gq&i7417M'T' MEMORANDUM OF LEASE CC?_l7iL?J a?v=; �•1' �t - L' i ' ice. .,; ax., s vl nfvv, This MEMORANDUM OF LEASE is entered into as of the 7TH day of DECEMBER 1994, by and between THE CITY OF NEWPORT BEACH, a chartered municipal corporation ("Lessor'), and BANK OF CALIFORNIA, N.A., TRUSTEE OF THE HARRIET E. PFLEGER TRUST DATED OCTOBER 12, 1989, (hereinafter "Bank") and JOHN C. SHAW AND ELLEN K. SHOCKRO, husband and wife, (hereinafter "Lessee") regarding those certain premises in the City of Newport Beach, County of Orange, State of California, described as follows: Lot 52 as shown on a record of survey Map filed in Book 9, pages 42 and 43 of Record of Surveys, in the Office of the County Recorder of said Orange County, State of California (hereinafter, "the Premises.") Lessor and NANCY E. WRIGHT AND RALPH S. ZAUN executed a Lease, which expires on July 1, 2006, for the Premises dated March 8, 1990, a memorandum of which was recorded on March 9, 1990 as Instrument No. 90-125304. By Grant Deed dated May 18, 1994, recorded October 6, 1994 as Instrument No. 94-0598308, all right and title in said lease was granted to Bank. Lessor and Bank desire to terminate said Lease and all rights to the possession of the Leased Premises and Lessor desires to accept such termination and to release Bank from its obligations under the Lease. AGREEMENT Bank agrees to terminate the lease and vacate the premises as of DECEMBER 7_, 1994 and Lessor agrees to accept such termination and the premises. Lessor and Bank agree to discharge and release each other from all obligations, other than delinquent rent or other charges, if any, owed by Bank pursuant to said Lease as of the termination, under the lease as of said date. Lessor hereby leases to Lessee, commencing on DECEMBER 7, 1994 , 1994 (the "Commencement Date"), and ending on July 1, 2044, on the terms and conditions set forth in that certain lease by and between the parties hereto executed concurrently herewith, all the terms and conditions of which are made a part hereof as though fully set forth herein, those certain Premises described above. IN WITNESS WHEREOF, the parties have executed this Memorandum of Lease as of the date first about written. ATTEST: /Iii ! N% cam! J dt-y Clerk APPR ED AST FORM. City Attorney LESSOR: CITY EWPORT BEACH Mayor LESSEE: JOHN C. SHAW Z-ZC"f-� `6 � ELLEN K. SHOCKRO BANK OF CALIFORNIA, N.A., TRUSTEE OF THE HARRIET E. PFLEGER TRUST DATED OCTOBER 12, 1989 BY: TRANSFERORS HEREIN DECLARE NO TRANSFER TAX IS DUE - TERM OF LEASE LESS THAN 99 YEARS MAIL TAX STATEMENTS TO JOHN C. SHAW AND ELLEN K. SHOCKRO 52 BEACON BAY NEWPORT BEACH, CA 92660 STATE OF CALIFORNIA COUNTY OF ORANGE On b L -i`% - r C1. La�t1994, bef re me, 1 I IL -3U �t S - K' l L , a Notary Public in and for said State, personal) appeared S���vet1_�� �—fi. �7�►-ne� er onall known to me (or 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. WITNESS my hand and official seal. Signature (Seal) STATE OF CALIFORNIA COUNTY OF ORANGE •-�,a ; Monica S. Kutz Comm #1013469 NOTARY PUBLIC CALIFORNIA 0 ,Q ORANGE COUNTY C*mm Expires Jan 13. 1998 On 11-1 J — q-41, 1994, bgfore me, OA2LL�)A c5M c a Notary Public in and for said State, personally appeared Vii 4 , personally known to me ( to%e the person(4 whose name( is/aye subscribed to the within instrument and acknowledged to me that lao/she/#Tey executed the same in -his/herA#e+r authorized capacity(e:&), and that by W/her/their signature{} on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. WITNESS my hand and official seal. Signature �Ju (Seal)U CARLA SMILEY 0Comm. #956071 NOTARY PUBLIC CALIFORNIA ORANGE COUNTY ,I My Comm. Expires Feb. 10, 1996`6 May 30 '95 10:21 STEWART_TITLE TEL 7566059 rZan OF CAUVOMA ) COW rl'r Or on brfor� M� psrsonaur app�r� John personally known to w (or pro"d to we rq the basis 9t aati.sraate ;T e•idoare to be the persoe(s) whop 31a0e(4) is/ars sdb■arib.d to the within iartrn+ant sud eahaowlsdpsd to w chat bs/sbo/tb*r eseaOtsd the saw in his/bee/their a.t.horissd Qaproitr(j•s),that br bis/bOr/their signature{s) on the inrtsu- rwet the psrsor(s) or theItT �n bshalr of which the persoa(s) wotsd, sxeentod the las 1 / I NX292 i r! �+.�+MAOHM FOXCROFT w�' M+1M��•h' � 1 t, :is � cownv TOP DD OR 1994-702394 Page: 4 of 5 P. 5 1 1 0 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: MONICA S. KUTZ COMMISSION NUMBER: 1013469 DATE COMMISSION EXPIRES: JAN 13, 1998 COUNTY WHERE BOND IS FILED: ORANGE VENDOR NUMBER: MGC1 PLACE OF EXECUTION: ORANGE COUNTY, CALIFORNIA DATE: December 7, 1994 SIGNED: MACK MA , III FIRST AMERICAN TITLE INSURANCE CO. 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: CARLA SMILEY COMMISSION NUMBER: 956071 DATE COMMISSION EXPIRES: FEB. 10, 1996 COUNTY WHERE BOND IS FILED: ORANGE VENDOR NUMBER: MGC1 PLACE OF EXECUTION: ORANGE COUNTY, CALIFORNIA DATE: December 7, 1994 SIGNED: MACK q. TKOI%WS, III FIRST AMERICAN TITLE INSURANCE CO. STATE OF CALIFORNIA ) COUNTY OF Orange ) On December 2, 1994 before me, Brian Foxcroft , personally appeared John C. Shaw and Ellen K. Shockro personally known to me (or 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), a that by his/her/their signature(s) on the instru- ment the person(s) or the tity upon behalf of which the person(s) acted, executed the instrume4t) WITNESS my Signature Cmm. #989871ORANGECOUNN } 10) ..�� Lqy CoffinwonExpires tftcha31. M7 j L` it 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: BRIAN FOXCROFT COMMISSION NUMBER: 989871 DATE COMMISSION EXPIRES: MARCH 31, 1997 COUNTY WHERE BOND IS FILED: ORANGE VENDOR NUMBER: USSl PLACE OF EXECUTION: ORANGE COUNTY, CALIF RNIA DATE: December 7, 1994 SIGNED: IA� 9 MACK IT. THOMAIII FIRST AMERICAN TITLE INSURANCE CO.