Loading...
HomeMy WebLinkAboutC-6243(Q) - Beacon Bay, 62 - MOL 1996Recording Requested By FIDELITY NATIONAL TITLE AND WHEN RECORDED MAIL TO CITY MANAGER'S OFFICE CITY OF NEWPORT BEACH 3300 NEWPORT BLVD NEWPORT BEACH, CA 92663 �)k12- I S - G -A Recorded in the County of Orange, California Gary L. Granville, Clerk/Recorder III I,IIIIII Illi II III li IIIA II 39.0 19960300129 3;99pm 06/12/96 009 23000944 23 18 M11 5 07 7.00 12.00 0.00 0.00 0.00 20.00 0.00 This space for recorder's use only MEMORANDUM OF LEASE ►v� O(— Le-iq5e- +(Ac, 1j ye4,,/-5 DO MAMARY TRMSFER TAX -t JA. Ate. —commnm ON FULL VALUE OF FRO3 ERTY COQ —©R COMPUTED ON FiJ VALUE LESS LIENS AND R.�`d�ES WING AT TWE OF SALE. Cu . Yj of D=Uwant or - t.firm . THIS PAGE ADDED TO PROVIDE ADEQUATE SPACE FOR RECORDING INFORMATION (ADDITIONAL RECORDING FEE APPLIES) g / T 5f 3�j RECORDING REQUESTED BY AND WHEN RECORDED RETURN TO: City Manager's Office City of Newport Beach 3300 Newport Boulevard Newport Beach, CA 92663 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 JOHN DAVENPORT AND CAROLINE DAVENPORT, husband and wife, herein called "Lessee to witness that: Lessor hereby leases to Lessee, commencing on June 12 ,1896 and ending on July 1, 2044, on the terms and conditions set forth in that certain lease by and between the parties hereto dated �aun5 �1 r9r`i 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 1 of the eastside addition to Beacon Bay recorded on Official Maps Book 2, Page 30, in the Office of the County Recorder, County of Orange, State of California, sometimes referred to as Beacon Bay Lot 62. CITY ERK APPROVED AS TO FORM: Al CITY ATTORNEY 1996, at Newport Beach, Orange County, California. LESSOR THE CITY OF NEWPORT BEACH CITY AG RA evin J. Murphy Lessee: John Davenpo ) FFj . IMMUN FNAFRI CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California County of San Francisco On May 24, 1996 before me, L. Von Wiedenfield, Notary Public DATE NAME, TITLE OF OFFICER - E.G., "JANE DOE, NOTARY PUBLIC" personally appeared John Davenport and Caroline Davenport NAME(S) OF SIGNER(S) 2 personally known to me - OR - ❑ proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) +s/are subscribed to the within instrument and ac- knowledged to me that hefse/they executed the same in h"shei/their authorized capacity(ies), and that by hisHmi/their signature(s) on the instrument the person(s), Era° •. L. Von Wiedenfield 3 or the entity upon behalf of which the ry0Q®- Comm.#1034961 CALIFORNIA)person(s) acted, executed the instrument. V � NOTARY PUBLIC CAIF 2 City & County of San Francisco 0 cq(/FoFt Comm. Expires Sept. 4, 1998 WITNESS my hand and official seal. SIGNATURE O OTARY OPTIONAL No. 5907 Though the data below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent reattachment of this form. CAPACITY CLAIMED BY SIGNER ❑ INDIVIDUAL ❑ CORPORATE OFFICER TITLE(S) ❑ PARTNER(S) ❑ LIMITED ❑ GENERAL ❑ ATTORNEY-IN-FACT ❑ TRUSTEE(S) ❑ GUARDIAN/CONSERVATOR ❑ OTHER: SIGNER IS REPRESENTING: NAME OF PERSON(S) OR ENTITY(IES) DESCRIPTION OF ATTACHED DOCUMENT Memorandum of Lease TITLE OR TYPE OF DOCUMENT One NUMBER OF PAGES DATE OF DOCUMENT SIGNER(S) OTHER THAN NAMED ABOVE ©1993 NATIONAL NOTARY ASSOCIATION • 8236 Remmet Ave., P.O. Box 7184 • Canoga Park, CA 91309-7184 State of California County of Orange O before me, Monica S. Kutz, Notary Public, personally appeared A EPpersonally 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), orthe entity upon behalf of which the person(s) acted, executed the instrument. U �udE� N?onica S. Kutz ; COMM #1013469 ((�� NOTARYPUBLIC CALIFORNIAW, ORANGE COUNTY n Comm Expires Jan 13, 1998 CAPACITY CLAIMED BY SIGNER Individual Corporate Officer Limited Partner General Partner Attorney -in -Fact Trustee(s) Guardian/Conservator Other: Signer is Representing: WITNESS my hand and official seal. DESCRIPTION OF ATTACHED DOCUMENT WMT) 6� lase -1 Title or Type of Document Number of Pages Date of Document Signer(s) Other Than Named Above GOVERNMENT CODE 27361.7 I CERTIFY UNDER PENALTY OF PERJURY THAT THE ILLEGIBLE PORTIONS OF THIS DOCUMENT, TO WHICH THIS STATEMENT IS ATTACHED, READS AS FOLLOWS: EXECUTED on JUNE TY NAT NAL T�I/TLE INSURANCE COMPANY .TED: JUNE 12, 196J TUSTIN, CA