Loading...
HomeMy WebLinkAboutC-7342-12 - Beacon Bay, 60 - MOL 2013RECORDING REQUESTED BY TICOR TITLE TUSTIN-ORANGE CO. BRANCH 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 Recorded in Official Records, Orange County Hugh Nguyen, Clerk -Recorder 11111111 IIIII III IIIII IIIII II II IIIII IIIII 1111 IIII IIIII 1 III IIII IIIII 27. W *$ R 0 0 0 6 3 0 8 4 4 4$ 2013000618714 238 pm 11/06/13 63 405 M11 8 Non{lis 0.00 0.00 0.00 0.00 21.00 0.00 0.00 0.00 (Exempt From Recording Fees Pursuant to Government Code § 27383) *Document Transfer Tax (SPACE ABOVE THIS LINE FOR RECORDER'S USE) NOT OF PUBLIC RECORD MEMORANDUM OF LEASE THIS LEASE is made and entered into between the City of Newport Beach, a California municipal corporation and charter city ("Lessor") and James R. Kelly and Katherine V. Kelly, husband and wife as Joint Tenants ("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 November to , 2013 and ending November I0 , 2063. This Lease is subject to the terms, conditions and provisions of an unrecorded. lease between the parties dated November to , 2013, which is incorporated herein by reference. Unless extended by a recorded amendment or supplement hereto, this Memorandum of Lease will automatically terminate as of November (,C_, 2063. [SIGNATURES ON NEXT PAGE] EXHIBIT "E" 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 (Exempt From Recording Fees Pursuant to Government Code § 27383) (SPACE ABOVE THIS LINE FOR RECORDER'S USE) MEMORANDUM OF LEASE THIS LEASE is made and entered into between the City of Newport Beach, a California municipal corporation and charter city ("Lessor") and James R. Kelly and Katherine V. Kelly, husband and wife as Joint Tenants ("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 November, 2013 and ending November (a , 2063. This Lease is subject to the terms, conditions and provisions of an unrecorded lease between the parties dated November LP , 2013, which is incorporated herein by reference. Unless extended by a recorded amendment or supplement hereto, this Memorandum of Lease will automatically terminate as of November (p , 2063. [SIGNATURES ON NEXT PAGE] 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: /_ 22 By: Aaron Harp City Attorney ATTr-�T_ Da By Lei Cit a KI HOON CHOI j ' Commission No. 1952199 0 NOTARY PU3LIC-CALIFORNIA r �4 SAN DIEGO COUNTY Z ` Commission Expires DEC 1, 20 i 2 CITY OF NEWPORT BEACH, a California -municipal corporation Date: l/ �� anager LESSEE Date: By: 16 Jameo. Kelly Date: 10 K- ,ao Io Katherine V. Kelly CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of Calif rnifa� County of Ul On personally appeared re me, I MLI J l L Here Insert Name _d SAL MCDONALD commission # 1950148 a ' -w Notary Public - California Z Orange County My Comm. Expires Aug 28, 2015 Name(s) of Signer(s) of the CIVIL CODE § 1189 k is who 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. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my nd�and of fi I eal. Signature: — _ 'A k Place Notary Seal Above Signature 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 MfTitle or Type of DTom � o�cu�rrl,ir�t: , , (r ` Document Date: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: ❑ Corporate Officer — Title(s): El El El El Individual Partner — ElLimited ElGeneral Top of thumb here Attorney in Fact Trustee Guardian or Conservator Other: M er Is Representing: Signer's Name: ❑ Corporate Officer — Title(s): ❑ Individual M. ❑ Partner — ❑ Limited ❑ General Top of thumb here ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: S� 0 2010 National Notary Association • NationalNotary.org • 1 -800 -US NOTARY (1-800-876-6827) Item #5907 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT r...•a..._ .r,�RAc� ca�R�� �R;�Rti�?.,c� �R;s�R..�a��..�t s�..:��..a.S:'a>.:�R,s�R.:�R,s�R!s�R,gav!�R;�R�R,����a�R�.c�.'Rr.�.'R;z�R�R�R�.-'a'�C!�Rti R,�R,sai State of California County of L&i ' VC, f G P S i / / Orf,,d 15,,20/y before me, �(/4rJ ► D 7r1_ C. `�om OTAR Y Date Here Insert Name and Title f the Officer personally appeared T�A7!!�"2 t ti/E \1�2�-IQ%SE K ht'CL y Name(s) of Sianer(s) who 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. ©2007 National Notary Association • 9350 De Soto Ave., P.O. Box 2402 • Chatsworth, CA 91313-2402 • www.NationalNotary.org Item #5907 Reorder: Call Toll -Free 1-800-876-6827 DAVID G. HORTON Commission # 1963377 I certify under PENALTY OF PERJURY under the laws ;-.: Notary Public - California z of the State of California that the foregoing paragraph is Z Z ' Los Angeles County D My Comm. Expires Dec 10, 2015 true and correct. WITNESS my h nd nd off' i s I. Signature — Place Notary Seal Above Signature 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: Emf1 L� SE Document Date: Number of Pages: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: Signer's Name: ❑ Individual ❑ Individual ❑ Corporate Officer — Title(s): ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Partner — ❑ Limited ❑ General ❑ Attorney in Fact • ❑ Attorney in Fact i ~1110, ❑ Trustee Top of thumb here ❑ Trustee Top of thumb here ❑ Guardian or Conservator ❑ Guardian or Conservator ❑ Other: ❑ Other: Signer Is Representing: Signer Is Representing: ©2007 National Notary Association • 9350 De Soto Ave., P.O. Box 2402 • Chatsworth, CA 91313-2402 • www.NationalNotary.org Item #5907 Reorder: Call Toll -Free 1-800-876-6827 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California County of Sao 1p"F' a�!y CIVIL CODE § 1189 On before me, Ki zyo jo ?"Z &k1; - Date Here Insert Name and Title off t�cer personally appeared To/ /"es P, g! //V Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the persor4&)-whose namef is/a*e subscribed to the within instrument and acknowledged to me that he/sbo4li" executed the same in his/heir authorized capacity(.te&), and that by his/heffthg"r signature -srr on the instrument the person(e�—,or the entity upon behalf of which the personka)-acted, executed the instrument. KI HOON CHOI I certify under PENALTY OF PERJURY under the Commission No. 1962199 laws of the State of California that the foregoing a NOTARYPUBLIC-CALIFORNIAN is true and correct. SAN DIEGO COUNTY paragraph Commission Expires DEC 1, 2015 WITNESS my hand and official seal. Signature: Place Notary Seal Above Signature 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: i'leinordam to Leaf)e Document Date: Of _ ? Number of Pages: —2— Signer(s) Other Than Named Above: Capacity(les) Claimed by Signer(s) Signer's Name: D Corporate Officer — Title(s): 0 Individual D Partner — D Limited D General O Attorney in Fact Trustee D Guardian or Conservator D Other: Signer Is Representing: Signer's Name: D Corporate Officer — Title(s): D Individual D Partner — D Limited D General D Attorney in Fact D Trustee D Guardian or Conservator D Other: Signer Is Representing: O 2012 National Notary Association • NationalNotary.org • 1 -800 -US NOTARY (1-800-876-6827) Item #519ur 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 60 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. -i-