Loading...
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