Loading...
HomeMy WebLinkAboutC-7307-9 - Beacon Bay, 54 - MOL 2008LmdAmefica Commercial Ser RECORDING REQUESTED BY AND WHEN RECORDED RETURN TO: City Manager's Office City of Newport Beach 3300 Newport Boulevard Newport Beach, CA 92663 This Document was electronically recorded by LandAmerica Commercial Services Recorded in Official Records, Orange County Tom Daly, Clerk -Recorder 11111111111II I II 111111II II III I I II X 1111111111115.0 0 2007000260451 04:28pm 04/23/07 117 92 M11 4 0.00 0.00 0.00 0.00 9.00 0.00 0.00 0.00 MEMORANDUM OF LEASE THIS MEMORANDUM OF LEASE is made and entered into by and between THE CITY OF NEWPORT BEACH, a chartered municipal corporation, herein called "Lessor", and ROGER S. WYETT, an unmarried man, herein called "Lessee", to witness that: Lessor hereby leases to Lessee, on the terms and conditions set forth in that certain lease by and between the .parties hereto dated q- 2307, and ending on July 1, 2044, all the terms and conditions of which lease are made a part hereof as though fully set forth herein, all those certain premises in the County of Orange, State of California, described as follows: Lot -54 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. EXECUTED on q-23-07 , 2007, at Newport Beach, Orange County, California. %4 LESSOR ATTEST: THE CITY OF NEWPORT BEACH Ew .. ��' CITI MANAGER: Homer B� dau /in --2 CITY CLERK Lessee: o ert S. Wyett APPROV D AS TO FORM: CITY ATT161RNEY DOCUMENTARY TRANSFER TAX $ NONE* ❑ COMPUTED ON FULL VALUE OF PROPERTY CONVEYED ❑ OR COMPUTED ON FULL VALUE LESS LIENS AND ENCUMBRANCES REMAINING AT TIME OF SALE SIGNATURE OF DECLARANT OR AGENT DETERMINING TAX *TERM OF LEASE LESS THAN 99 YEARS CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT ^f ".c-�h`.c�. State of California County of tbL On(3 __,2-00'3-_ before me, Date Name and Title of Offi er (e.g., "Jane Doe, otary Public") n personally appeared JENNIFER C. MARAN COMM. # 1657415 Q " ® " NOTARY PUBLIC -CALIFORNIA ORANGE COUNT�201 My Comm. Expires April Place Notary Seal Abuv. S personally known to me '1� or proved to me on the basis of satisfactory evidence) to be the person( -s4 whose name4)@aP&subscribed to the Z in instrument and acknowledged to me that heAhey-executed the same in his (their authorized capacityoes) and that b his signatures} -on the instrument the persort(-s), or the entity upon behalf of vtiii'ch the person( -E+ acted, executed the instrument. WITNESS my hand and official seal. $i rr� ure t Notary Public ®PT!®P1li4L 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 Document y1 <•w� -rr Title or Type of Document: ___ MerAorci&Au Document Date:.__. q /� g O_ Number of Pages: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: 'i Individual t.:.. Corporate Officer — D, Partner — ❑ Limited CI Attorney in Fact Trustee Title(s): _._ .:.1 Gerieral L, Guardian or Conservatc, -' Other: Signer Is Representing: alter THUMBPRI,uT OF. SIGNER: Signer's Name: C::I Individual L. Corporate Officer — Title(s): F],, Partner — :_❑ Limited ❑ General C Attorney in Fact Trustee =.] Guardian or Conservator L Other: Signer Is Representing: RIGi.HT=THUMBPRINT' OF.SIGNER' 206:., N :unat Notary Association • 9350 De Soto Ave., P.O. Box 2402 • Chatsworth, CA 91313-2402 Item No. 5907 Reorder: Call Toll -Free 1-800-876-6827 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California ss. County of (� t?"^r�i On A � 3,3 ,�b r 7 before me, Q�t"� (-,—^ Datef�... `. Name rtle of Officer (e.g., "Jane Doe, Notary Pu lic") personally appeared ��` J� �"' �� Name(s) of Signer(s) personally known to me ❑ proved to me on the basis of satisfactory evidence to be the personN whose name(5ff is/ re subscribed to the within instrument and acknowledged to me that h�'she/they executed the same in &her/their authorized capacity(y2), and that by his her/their signature(p on the instrument the person(lo, or the entity upon behalf of which the person( acted, executed the instrument. NESS my hand and official seal. Si4pture 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 Document Title or Type of Document: "12A/\J4V`' rr'''` `�'�'✓`1 `� �` �'Z Document Date: `t Number of Pages: ' Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer Signer's Name: IMIN ❑ Individual Top of thumb here ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Attorney -in -Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: © 1999 National Notary Association - 9350 De Soto Ave., P.O. Box 2402 - Chatsworth, CA 91313-2402 • www.nationalnotary.org Prod. No. 5907 Reorder: Call Toll -Free 1-800-876-6827 Qui \'� `•' t: »' f::f,. k+ti+: � :i : � �' i• .•}•i� ��.3 :i }riv:i t::i�': ,I -...;.%Q.?,-,,. \ k \iffi 1+�hv. "1�Y � ' `y.Tii '�,�. Commercial Services PENALTY OF PERJURY AFFIDAVIT (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 the Notary: Cathy Malkemus Date Commission expires: February 21, 2010 County Where Bond is Filed: Orange Commission No.: 1640591 Manufacturer/Vendor No.: NNA1 Place of Execution: Irvine, Ca. Date: April 23, 2007 Signature: LA ih l TITLE COMPANY I further certify under the penalty of perjury that the illegible portion of the document to which this statement is attached reads as follows (if applicable): Date: April 23, 2007 Signature: LAWYERS TITLE COMPANY