Loading...
HomeMy WebLinkAboutC-7325-7 - Beacon Bay, 69 - MOL 2004RECUROING REUui-z i LLJ Us FIRST AMERICAN TITLE COMPANY NATIONALICOMMERCIAL SERVICES COMMERCIAIJINDIISTRIAL DIVISION 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 First American Title -13 Recorded in Official Records, Orange County Tom Daly, Clerk -Recorder I�II�II�IIII��IIIII�II��III��I�III�II�IIIII�IIIIII�II II��IIII�I� 15.00 203 59 M11 4 2004001098164 03:59pm 12/09/04 0.00 0.00 0.00 0.00'9.00 0.00 0.00 0.00 MEMORANDUM OF LEASE 7- Crr.,� (,u c " 46-1, 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 CYNTHIA B. PAULSEN, herein called "Lessee",to witness that: Lessor hereby leases to Lessee, commencing onLQ(V1M6t,1 T)W and ending on July 1, 2044, on the terms and conditions set forth in that certain ease by and between the parties hereto dated AMPd L,'[) 04 , all the terms and conditions of which lease are made a part hereof as thoug fully set forth herein, all those certain premises in the County of Orange, State of California, described as follows: * Lot 8 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 69. EXECUTED onN6WOlt-Tr 30 , 2004, at Newport Beach, Orange County, California. THIS INSTRUMENT FILED FOR RECORD BY FIRST AMERICAN TITLE COMPANY AS AN ACCOMMODATION ONLY. IT HAS NOT BEEN EXAMINED AS TO ITS EXECUTION OR AS TO ITS EFFECT UPON THE TITLE ATTEST: CIT CLENK 4VAPPED AS TO FORM: TORNEY LESSOR THE CITY OF NEWPORT BEACH CITYMANA ER: Homer Bludau 1J V LessQ: Cynthia B. Paulsen CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California County of 0 ss. On � 1— 13 before me, Dateof Officer (e.g., "Jane Doe, Notary Public") personally appeared �— • ["A= Name(s) of Signers) ' CATHY FISHER Contniission # 9 341009 Z zNotary Public - CaliforniaOrange County My Cctrwn wires Feb 21, 2006 ,epersonally known to me ❑ proved to me on the basis of satisfactory evidence to be the person( whose name( is re subscribed to the wit instrument and acknowledged to me t he,�she/they executed the same in his er/their authorized capacity(iA, and that by is er/their signature(,'on the instrument the person(o, or the entity upon behalf of which the person(sl acted, executed the instrument. IT SS my hand a d official seal. ,Qjgfiature 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: 1��^n^ �''� C) Document Date: nn Number of Pages: Signer(s) Other Than Named Above: tC Capacity(ies) Claimed by Signer Signer's Name: ❑ Individual Top of thumb here ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Attorney -in -Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: 9 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 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California (_G� } County of \J � J ss. On I \ ✓ yU before me, -Fl �'� .S 9 L�C 1"G- �v✓KJ Date 1 ~� 6 ' m Ttl of Officer (e.g., "Jane Doe, Notary Public") personally appeared tA---- e rtiY FISHER Come+i�� ion # 1:141009 z z Notary Public - California � Grange County My Calm. Expires Feb 21, 2006 Names) of Signer(s) ❑ personally known to me proved to me on the basis of satisfactory evidence to be the person(p whose name( is are subscribed to the withinit0rument and acknowledged to me tha she hey executed the same in hi her)tReir aut ized capacity(i ), and tha by hiser/ eir signature(,On the instrument the person , or the entity upon behalf of which the person acted, executed the instrument. ESS my hand anq official al. Signa ure 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: �1�V�n v - C)1 ��0" Document Date: n 1 Number of Pages: t Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer Signer's Name: ❑ Individual Tap 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 LIM - GOVE. EN "J t: 2I36I. CERTIFY UDDER PENALTY OF PERJURY -114A-11- T� �E NOTARY SEAL ON THE �E DO CUMET� T TO WHICH THIS ST ATEME-IT IS A t 1 ACHED READS AS ROLLOWS: NAME OF NOTARY: DATE COMMISSION EXPIRES: � P/b. 2'i � non COUN-TY WHERE BOND IS FILED: COMMISSIOf1i NUMBER: ► 3 q l bD 111 tANUFACTURERIVENDOR NUMBER: [ CERTIFY UNDER PEN ALT Y OF PER.IURY THAT THE ILl ECIBLE PORTION OF THE D O-CUME��' TO WtHICH NIS S T ATL1t3EI T IS A l i ACHED READS AS FOLLOWS: PLACE OF EXECL�MI ON: SANTA Atm DATED: j,'2- /I In- SIC:NATURE. A'16-v� FIP-S-,AIIVIERf 1C_AN TITLE 1NISURA C CO.