HomeMy WebLinkAboutC-6208(A) - Beacon Bay, 49 - MOL 2015RECORDING REQUESTED AND
WHEN RECORDED RETURN TO:
Office of the City Clerk
City of Newport Beach
100 Civic Center Drive
Newport Beach, CA 92660
Recorded in Official Records, Orange County
Hugh Nguyen, Clerk -Recorder
IIS III j III 11�11 111Jj III J�J111111111'111111111111111 111 NO FEE
*$ R 0 0 1 1 8 5 1 2 6 7$*
20200003435612:02 pm 07117120
66 414A M 11 9
0.00 0.00 0.00 0.00 24.00 0.00 0.000.000.00 0.00
[Exempt from Recordation Fee - Govt. Code §§ 6103 & 27383]
MEMORANDUM OF LEASE
THIS DOCUMENT IS RE-RECORDED TO CORRECT THE STATE IN WHICH THE LESSEE j
WAS FORMED.
C�CiJMt lAtlt C®U6ero W10
-1-
pkev/oos RaopuvJ4
fog
PECCPDING P,F00f. D B'
EIRSiR ArLIP COMPANY
[7NISI'J
Recording Requested By
and When Recorded Return
City of Newport Beach
100 Civic Center Drive
P.O. Box 1768
Newport Beach, California 92658-8915
Attn: City Clerk
Kecoraea in urticlai Kecoras, orange county
Hugh Nguyen,'' rk-Recorder
1E lh11111 11 11 1 11 11 l
*$ R 0 0 0 7 b 2 1 7 1 2$
2015000321790 4:23 pm 06119/15
156 403 M11 507
797.50 797.50 0.00 0.00 12.00 0.00 0.00 0.00
(Exempt From Recording Fees Pursuant to Government Code § 27383)
n.-5-6 I 111 1 (SPACE ABOVE THIS LINE FOR RECORDER'S USE)
MEMORANDUM OF LEASE
15� �
THIS MEMORANDUM OF LEASE is made and entered into between the City of
Newport Beach, a California municipal corporation and charter city ("Lessor") and 49
Beacon Bay, LLC, a cdlffrTM limited liability company ("Lessee").
•T&xA�,
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 June, 2015
and ending June 11 , 2065.
This Memorandum of Lease is subject to the terms, conditions and provisions of
an unrecorded Lease between the parties dated June _a_, 2015, which is
Incorporated herein by reference. Unless extended by a recorded amendment or
supplement hereto, this Memorandum of Lease will automatically terminate as of June
2065.
[SIGNATURES ON NEXT PAGE]
M11
RECORDING REQUETTI) By
FIRS R66it`Ok D VISI )NpA
NY
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)
I l -,-�5
MEMORANDUM OF LEASE
1
THIS MEMORANDUM OF LEASE is made and entered into between the City of
Newport Beach, a California municipal corporation and charter city ("Lessor") and 49
Beacon Bay, LLC, a GaUfoq a limited liability company ("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 June2015
and ending June Ili 2065.
This Memorandum of Lease is subject to the terms, conditions and provisions of
an unrecorded Lease between the parties dated June_, 2015, which is
incorporated herein by reference. Unless extended by a recorded amendment or
supplement hereto, this Memorandum of Lease will automatically terminate as of June
1 2065.
[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: V / S-
By:-_
Aaron Harp
City Attorney
ATTEST: / I
Date:_ _ �!
By: yoC
Leilani I. Brown
City Clerk
►„a,
U
t
%L"�'ORN1P
CITY OF NEWPORT BEACH,
a California municipal corporation
5
Date._.___.._.._ ....._:..1_. L..._!_.......__._._.._..
By.
eot3 David Kiff
City Manager
2
LESSEE
Date:
By:
Kelvin . Davis,
Manager
ACKNOWLEDGMENT
A notary public or other officer completing this
certificate verifies only the identity of the individual
who signed the document to which this certificate is
attached, and not the truthfulness, accuracy, or
validity of that document.
State of Texas
County of Tarrant )
On May 20, 2015
before me, Jonie M. Coleman, Notary Public
(insert name and title of the officer)
personally appeared Kelvin L. Davis
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 Texas that the foregoing
paragraph is true and correct. %%11111111
WITNESS my hand and official seal.
Signature C1
(Seal)
2-20N..�`�\.
CALIFORNIA• • •CODE § 1189
1.e_a�C,at _ems sa sa _sa¢YiC_� s.._. .....
Cs�._c�c_a�C�.•_•-�CC_s�..•r•-�rCN.a�C_s�N..��. •.•C_a�. ^�•..�%.�._s�.•..
A notary public or other officer completing this certificate verifies only the identity of the individual who signed the
document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document.
State of California )
County of 0 lQ_ ON VE )
On Vjt,3�t-_ 0 > 2O t �S before me,
Date Here Insert Name and Title of the Officer
personally appeared U49 VC, V k FF
Name(s) of Signer(s)
who proved to me on the basis of satisfactory evidence to be the person(4 whose names) is/are
subscribed to the within instrument and acknowledged to me that he/sfa&A4@y executed the same in
his/her4their authorized capacity(ies), and that by his/beW41;4@4 signature(s) on the instrument the person(s),
or the entity upon behalf of which the persons) acted, executed the instrument.
JENNIFER ANN MULVEY
Commission # 2045022 z
Notary Public - California z
i Orange County
M Comm. Expires Oct 12, 2017
I certify under PENALTY OF PERJURY under the laws
of the State of California that the foregoing paragraph
is true and correct.
WITNESS my hcVd and official seal.
Si
Public
Place Notary Seal Above
OPTIONAL
Though this section is optional, completing this information can deter alteration of the document or
fraudulent reattachment of this form to an unintended document.
Description of Attached Document
Title or Type of Document:
Number of Pages:
Document Date:
Signer(s) Other Than Named Above:
Capacity(ies) Claimed by Signer(s)
Signer's Name:
❑ Corporate Officer — Title(s):
❑ Partner — ❑ Limited ❑ General
❑ Individual I Attorney in Fact
❑ Trustee ❑ Guardian or Conservator
❑ Other:
Signer Is Representing:
Signer's Name:
❑ Corporate Officer — Title(s):
❑ Partner — ❑ Limited Cl General
❑ Individual ❑ Attorney in Fact
❑ Trustee ❑ Guardian or Conservator
❑ Other:
Signer Is Representing:
6�4�G✓.'tr •.•ri,��.v �� v:'.fr ' .y '✓�G�'-�.:'rr�6'.v •.•r5'✓6�✓.'.��..C✓G'r� er •�••✓.'.ri.�✓.'�4�✓'.�-�.:'✓:�:'-.•r. ✓.'✓i.�%.�:�✓L'✓:�L�✓, v.V.� '
National02014 • . • •www.NationalNotary.org i(1-800-876-6827) •
LESSOR
City of Newport Beach, a California
municipal corporation
Gr e .Leung
Ci y anager
ATTEST:
A
y�Leilani I. Brown
City Clerk
APPROVED AS TO
A n C. Harp
Ci Attorney
RM:
LESSEE
49 Beacon Bay, LLC,
a Texas limited liability company
Kelvin L. Davis
Manager
-2-
ACKNOWLEDGMENT
A notary public or other officer completing this
certificate verifies only the identity of the individual
who signed the document to which this certificate is
attached, and not the truthfulness, accuracy, or
validity of that document.
State of C44fer-ftia`r.ew5
County of
On is , 20 before me,
Notary Public, personally appeared Vp Rrin L-, �)M/ t,5
who proved to me on the basis of satisfactory evidence to be the person fps-) whose names) is/ape
subscribed to the within instrument and acknowledged to me that he/sb¢/they executed the same in
his/fteiftiq'i-r authorized capacity(ip4), and that by his/lam&/tib.& signatures(s) on the instrument the
person($), or the entity upon behalf of which the person(' acted, executed the instrument.
I certify under PENALTY OF PERJURY under the laws of the State of G 4orab that the foregoing
paragraph is true and correct. 1Z(,5
SS m hand and official se ..��.r..r%
y JONIE M. COLEMAN
:` 1PPY PVe'�'
Notary Public, State of Texas
Comm. Expires 07-22-2022
'.,fill Notary ID 124571392
Si nature (seal)
ACKNOWLEDGMENT
A notary public or other officer completing this
certificate verifies only the identity of the individual
who signed the document to which this certificate is
attached, and not the truthfulness, accuracy, or
validity of that document.
State of California
County of 02 ?-A(PE } ss.
On . f u ME .30 , 2020 before me, j&NN1 frfZ INN MyLV E i
Notary Public, personally appeared GRALE V— F „1�.jy
proved to me on the basis of satisfactory evidence to be the person(&) whose name(4 is/are
subscribed to the within instrument and acknowledged to me that hs/,she/they executed the same in
his/her/99eir authorized capacity(ies), and that by his/her/tlteir signatures(s) on the instrument the
person(s), or the entity upon behalf of which the person(s) acted, executed the instrument.
I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing
paragraph is true and correct.
1Jennifer Ann Mulvey
WITNESS y hand and official seal. COMM #2214138 n
w Notary Public - California m
- ORANGE COUNTY
A /\
- My Commission Expires Oct. 12,2021
(seal)
EXHIBIT "1"
LEGAL DESCRIPTION „OF,THE PROPERTY
That certain real property located in the City of Newport Beach, County of
Orange, California, described as follows:
Lot 49 as shown on the map filed in Book 9, Pages 42 and 43 of Record of Surveys in
the Office of the County Recorder, County of Orange, State of California.
Kecoraea In urticiai Kecoras, orange county
Hugh Nguyen, I- rk-Recorder
jr--� r, II I I II � ��I� II II I I I II I III I I I I II 18.�}
FIASCO ,� iNG`PF9'0TED181 '� �— J j' 1! )' *$ R 0 0 0 7 6 2 1 7 1 2$
R^y� N1N Ip!JISIO� �� ✓✓ 2015000321790 4:23 pm 06119115
7015 JuL , 8 F� _ # 156 403 M11 507
07 797.50 797.50 0.00 0.00 12.00 0.00 0.00 0.00
Recording Requested By
and When Recorded Return
City of Newport Beach
100 Civic Center Drive
P.O. Box 1768
�1 Newport Beach, California 92658-8915
v Attn: City Clerk
(Exempt From Recording Fees Pursuant to Government Code § 27383)
n.3— (SPACE ABOVE THIS LINE FOR RECORDER'S USE)
I MEMORANDUM OF LEASE'�s�'}
THIS MEMORANDUM OF LEASE is made and entered into between the City of
Newport Beach, a California municipal corporation and charter city ("Lessor") and 49
Beacon Bay, LLC, a California limited liability company ("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 June_, 2015
and ending June _n_, 2065.
This Memorandum. of Lease is subject to the terms, conditions and provisions of
an unrecorded tease between the parties dated June _a_, 2015, which is
Incorporated herein by reference. Unless extended by a recorded amendment or
supplement hereto, this Memorandum of Lease will automatically terminate as of June
2065.
[SIGNATURES ON NEXT PAGE]
RECORDING REQUESTED BY
EIRS'ANY
RESIDENTiAL DIVISION
P
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
1
THIS MEMORANDUM OF LEASE is made and entered into between the City of
Newport Beach, a California municipal corporation and charter city ("Lessor") and 49
Beacon Bay, LLC, a California limited liability company ("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 June_, 2015
and ending June U 2065.
This Memorandum of Lease is subject to the terms, conditions and provisions of
an unrecorded Lease between the parties dated June_, 2015, which is
incorporated herein by reference. Unless extended by a recorded amendment or
supplement hereto, this Memorandum of Lease will automatically terminate as of June
11 , 2065.
[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: �lq/IS
By:_ -16VJ&
Aaron Harp
City Attorney
ATTEST: / f
Date: 1� I
By: lNO�e
Leilani I. Brown
City Clerk
(�j
° oRNXP'
CITY OF NEWPORT BEACH,
a California municipal corporation
Date:
By: �- N ---I
3
David Kiff
Cit Manager
LESSEE
Date:
By:
Kelvin Davis,
Manager
2
ACKNOWLEDGMENT
A notary public or other officer completing this
certificate verifies only the identity of the individual
who signed the document to which this certificate is
attached, and not the truthfulness, accuracy, or
validity of that document.
State of Texas
County of Tarrant
On May 20, 2015
before me, Jonie M. Coleman, Notary Public
(insert name and title of the officer)
personally appeared Kelvin L. Davis
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 Texas that the foregoing
paragraph is true and correct.
WITNESS my hand and official seal.
Signature
co
NN
` �O ,.�P(ty..pU64
wP +
r�IFO+.•'
(Seal) FxaiREs•
1.2 2 220
CALIFORNIA• • OD
A notary public or other officer completing this certificate verifies only the identity of the individual who signed the
document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document.
State of California
County of GIZ1�N�E
On _ \UNv \� ,Z0I 5 before me, i e`i� GR—FiNiy VV1y�VC`/ tNOTAr=`1
Date Here Insert Name and Title of the Officer
personally appeared
Name(s) of Signer(s)
who proved to me on the basis of satisfactory evidence to be the person(4 whose names) is/are
subscribed to the within instrument and acknowledged to me that he/shoA4ey executed the same in
his/haa4hair authorized capacity(ies), and that by his/heF4eix signature(s) on the instrument the person(s),
or the entity upon behalf of which the persons) acted, executed the instrument.
JENNIFER ANN MULVEY
commission # 204 0022 z
a -r' Notary Public - California z
Z Orange County
My Comm, Expires Oct 12, 2017
I certify under PENALTY OF PERJURY under the laws
of the State of California that the foregoing paragraph
is true and correct.
WITNESS my hapd and official seal.
Sig
Public
Place Notary Seal Above
OPTIONAL
Though this section is optional, completing this information can deter alteration of the document or
fraudulent reattachment of this form to an unintended document.
Description of Attached Document
Title or Type of Document:
Number of Pages:
Document Date:
Signer(s) Other Than Named Above:
Capacity(ies) Claimed by Signer(s)
Signer's Name:
❑ Corporate Officer — Title(s):
❑ Partner — ❑ Limited ❑ General
❑ Individual ❑ Attorney in Fact
El Trustee ❑Guardian or Conservator
❑ Other:
Signer Is Representing:
Signer's Name:
❑ Corporate Officer — Title(s):
❑ Partner — ❑ Limited Cl General
❑ Individual ❑ Attorney in Fact
❑ Trustee ❑ Guardian or Conservator
❑ Other:
Signer Is Representing:
L '�': ✓4�.4'.v 'd.'.rr:'✓ •v�Gri.�.S��4�✓.'•✓ti4'✓� ✓G✓ •✓.•✓4� '�.�4���.�✓.�L��.:'✓,•✓ v.�✓.�.V.C✓.�✓.�5'✓4�:�✓:�'✓•.�'✓..'✓6�.'
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 49 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.
N