HomeMy WebLinkAboutC-7352-17 - Beacon Bay, Lot A (Harbor Island Road, 115) - MOL 2005OWORDING REQUESTED BY
VZOIATY'TITLE COMPAMY
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 ...is electronically recorded by
_quity Title B
Recorded in Official Records, Orange County
Tom Daly, Clerk -Recorder
1111111111111111111111 111111111111111111111111111111111 27.00
2005000685334 08:00am 08/31/05
104 200 M11 8
0.00 0.00 0.00 0.00 21.00 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
DOUGLAS O. ALLRED and ANN M. ALLRED, Trustees of The Allred Family Living
Trust herein called "Lessees", to witness that: a
Lessor hereby leases to Lessee, commencing on D� and endingon
July 1, 2044, on the terms and conditions set forth in that certain lease by and between
the parties hereto dated 9-o?5 "05 , 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 A as shown on the map filed in Book 13, Page 42 of Record of
Surveys, in the Office of the County Recorder, County of Orange, State of California.
(See Exhibit "A" attached hereto and made a part hereof)
EXECUTED on �5 ' oZJr ' �rJ 2005, at Newport Beach, Orange County,
California.
ATTEST:
LESSOR
THE CITY OF NEWPORT BEACH
o�
CITY MANAG : Homer Bludau
CITY CLERK Lessee: DOU� LAS O. ALLRED, Trustee
APP VED AS TO FORM:
Lessee: _AffR M. ALLRED, Trus e
n --
CITY ATTORNEY
CALIFORNIA ALL-PURPOSE ACKNOWLEDGEMENT
STATE OF CALIFORNIA )SS
COUNTY p OF 5Atj (E.6 -C? )
On AuusT i (o, 20.75 before me,�El�p�l • i� �nlc of �!, OYAI�A j 'pLgL.l(
personally appeared r2OU6LAS, O. AcLAZD AtJD AcNN H. U2 -Go ,
personally -�e) to be the person(s) whose name(s) Ware subscribed to the within instrument
and acknowledged to me that M/§hv/they executed the same in 1pis/*r/their authorized capacity(ies) and that by'14*r/their signature(s) on the instrument
the person(s) or the entity upon behalf of which the person(s) acted, executed the instrument.
WITNESS my hand and official sea.
WENDY A. HANd
Signature_�0,0,, ,,, V COMM. *1464229
�7 NOTARY PUBLIC • CALIFORNIA
SAN DIEGO COUNTY
Commission Jan. 20, 2008
is area oro icia no ria sea .
OPTIONAL SECTION
CAPACITY CLAIMED BY SIGNER
Though statute does not require the Notary to fill in the data below, doing so may prove invaluable to pers relying on the
document.
[ ] INDIVIDUAL
[ ] CORPORATE OFFICER(S)
[ ] PARTNER(S) - [ ] LIMITED [ ] GENERAL
[ ] ATTORNEY-IN-FACT
[ ] TRUSTEE(S)
[ ] GUARDIAN/CONSERVATOR
[ ] OTHER
SIGNER I5-IfEPRESENTING:
Name of Person or Entity
Name of Person or Entity
OPTIONAL SECTION
Though the date requested here is not required by 1 , tt could prevent fraudulent reattachment of this form.
THIS CERTIFICATE MUST B TACHED TO THE DOCUMENT DESCRIBED BELOW
TITLE OR TYPE OF DOCUMF.Mf-
NUMBER OF P
THAN NAMED ABOVE
DATE OF DOCUMENT
Equity Title
Company
�,
}, 2112E.4
yg,g S®s p 00
SANTA ANA, CA. 92705
GOVERNMENT CODE 27361.7
I certify under penalty of perjury that the notary Seal on the
Document to Which this statement is attached reads as follows.,
Name of Notary: Gl/.evll�
CommIssdon Number: l
County Where Bond i5 Filed
Date Commission Expires:
Vendor /Number: /-SO i
Place of Execution:_ -,So�
Date: ten /o
Signature:
rol
9
I CERTIFY UNDER PENAL TY OF PERJURY THA T THE ILLEGIBLE PORTIOfV OF T,qI
DOCUMENT TO WHICH THIS STA TEMENT IS A T7 -ACHED R2�ADS AS r -O! 1. ') y'V
PLACE OF EXECUTION ` ORANGE CA_ DATE.
SIGNA TORE
STATE OF CALIFORNIA)
) ss:
COUNTY OF ORANGE )
On a41zc. Xe
personally
2005, before me, Shauna Lyn Oyler
Vey"cam ' ,
personally known to me (or proved to me on the basis of satisfactory evidence) to
be the personW whose name i re subscribed to the within instrument and
acknowledged to me th /she/they has executed the same i hi /her/their
authorized capacity i rand that b his/ r/their signature(sron the instrument
the person( o/r the entity upon behalf of which the person acted, executed the
instrument..
S my hand and official seal.
otary Public in and -,Tor said S
SHAUNA LVPW YYLER
� � Commission 01331209
c x cranoo (i'OW V ff
Official Notarial Seal
GOVERNMENT CODE 27.361.7
I certify under penalty of perjury that the notary seal on the
Document to which this statement is attached reads as follows.
Name .,of Nctarysd
Commission Number:
County Where Bond is Filed
Date Commission Expires.
Vendor /dumber:
Place of Executi n; ORANGE G4
Date: 0, A67o r
,Signature,:
I CER T IfY UNDER PENAL TY OF PERIUR Y THAT THE ILLEGIBLE PORTION O THIS
DOCUMENT TO WHICH THIS STA TEMENT ISA TTACHED READS AS FO' 1_')„,'%.
PLACE OE EXECUTION._ ORANGE, CA_ DATE.
SIGMA TORE
ORDER NO.: OR0553589
EXHIBIT "A"
A PARCEL OF LAND SITUATED IN THE NORTHWEST QUARTER OF SECTION 35, TOWNSHIP 6
SOUTH, RANGE 10 WEST, S.B.B. & M., DESCRIBED AS FOLLOWS:
BEGINNING AT A POINT, SAID POINT BEING SOUTH 39 DEGREES 48 MINUTES EAST DISTANT
88.97 FEET AND NORTH 23 DEGREES 57 MINUTES 30 SECONDS EAST DISTANT 66.34 FEET
FROM U.S. BULKHEAD STATION NO. 136, AS SAID U.S. BULKHEAD STATION IS SHOWN ON MAP
ENTITLED "HARBOR LINES, NEWPORT BAY HARBOR, CALIFORNIA", AS APPROVED MAY 2,
1936 BY THE SECRETARY OF WAR AND ON FILE IN THE OFFICE OF THE DISTRICT ENGINEER,
LOS ANGELES, CALIFORNIA, RUNNING THENCE NORTH 23 DEGREES 57 MINUTES 30 SECONDS
EAST A DISTANCE OF 60 FEET; THENCE SOUTH 39 DEGREES 48 MINUTES EAST 146.59 FEET
TO A POINT IN THE NORTHEAST LINE OF HARBOR ISLAND DRIVE; THENCE SOUTH 18
DEGREES 03 MINUTES 45 SECONDS WEST ALONG THE NORTHWEST LINE OF HARBOR ISLAND
DRIVE, A DISTANCE OF 30 FEET; THENCE NORTH 51 DEGREES 35 MINUTES 55 SECONDS
WEST A DISTANCE OF 138.95 FEET TO THE POINT OF BEGINNING.
3