Loading...
HomeMy WebLinkAboutC-7410-15 - Beacon Bay, 1 - MOL 2005This Documen` eras electronically recorded by R EQUITY TITLE COMPANY ORDING REQUESTED Y equity Title B RECORDING REQUESTED BY Recorded in Official Records, Orange County AND WHEN RECORDED RETURN TO: Tom Daly, Clerk -Recorder City Manager's Office I I II III I 1111111111111111111111111111111111111 18.00 City of Newport Beach 2005000321382 12:04pm 04/27/05 3300 Newport Boulevard 113 32 M11 5 Newport Beach, CA 92658 0.00 0.00 0.00 0.00 12.00 0.00 0.00 0.00 Space Above this Line for Recorder's Use 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 Newport Gatehouse LLC, herein called "Lessee", to witness that: oLessor hereby leases to Lessee, commencing on d�r and ending v on July 1, 2044, on the terms and conditions set f rth in that ce ain, Lease and First C- Amendment to Lease by and between the parties hereto dated Ann all the terms and conditions of which lease amendment ar made apart he eof as though fully set forth herein, all those certain premises in the County of Orange, CT State of California, described as follows: Lot 1 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, together with Lot H and I as shown on said map, except the southeasterly 10.00 feet of said Lot 1. EXECUTED on 2005, at Newport Beach, Orange <C County, California. ATTEST: I� _�,) qwv,_� bRa-11 CITY CLERK AP D AS TO FORM: CITY ATTORNEY LESSOR THE CITY OF NEWPORT BEACH CITY MANAG,5R NEWPORT GATEHOUSE LLC Lessee: rk T. e� on / Title: lt ACCOMMODATION This document delivered to recorder as an accommodation only at the express request of the parties here to. It has not been examined as to its effect or validity. CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of Califo is County of ss. On i �� !✓Uri before me, L�l Ul� �. ►✓! ��jj1 V Date Name and Title of Officer e. i �; ( g., " ane Doe, Notary personally appeared �� L o f " 1 Name(s) of Signer(s) ZLEILANI i. BROWN Commission # 1336673 Z z ..s Notary Public - California y Orange County My Comm, Expiry s An 2512006 k�personally known to me ❑ proved to me on the basis of satisfactory evidence to be the person�V whose nameo�il re subscribed to the withh,J�; instrument and � h% acknowledged to me she/they executed the same in h' /her/their uthorized capacity( toon and that by hi /her/their signaturen the instrument the personor, y behalf of which the person acted, executed the instrument. WITNNESS �y hand d official seal. 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: Document Date: Number of Pages: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer Signer's Name: ❑ Individual Top of thumb here LJ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Attorney -in -Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: © 1999 National Notary Asc i.tinn . oacn — c...- ­_ . - ^�•�••� ..., �.o.o-cvuc • www.nanonalnotary.org Prod. No. 5907 Reorder: Call Toll -Free 1-800.876-6827 Equity Title 1� q y Company 2112 E. 4 I Street, Suite 100 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: Commission Number: LEILANI I. BROWN 1336673 County Where Bond is Filed: ORANGE Date Commission Expires: 1/25/06 Vendor Number: Place of Execution: Date: Signature: NNA 1 SANTA ANA. CA 4/2 CALIFORNIA ALL-PURPOS" ACKNOWLEDGMENT State of C41 1, 41Z H 14 County of ©0-+ pi (,Sc On Ae4iL�l , 2.00 5� before me, m , Date /�1_ L Name and Title of Officer (e. "Jane Doe, Notary Public") personally appeared t...,wl0.K lN�-,iDN Name(s) of Signer(s) personally known to me – OR – ❑ 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), JoK M. CLAY or the entity upon behalf of which the person(s) acted, C,omrr111111tlwlN 1492158 executed the instrument. Y Pub4c - C4womb Co1rm��1Y WITNESS my hand and official seal. 23, Signature of Nota ublic 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: OF LE'49L Document Date: Number of Pages: o4. Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: C APIll L.1k 1To-- ❑ Individual N Corporate Officer Title(s): V•1-0- pits, OE,vi ❑ Partner — ❑ Limited ❑ General ❑ Attorney -in -Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Top of thumb here Signer Is Representing Signer's Name: EN ■ ■ ■ ■ Individual Corporate Officer Title(s): Partner — ❑ Limited ❑ General Attorney -in -Fact Trustee Guardian or Conservator Other: Signer Is Representing RIGHT THUMBPRINT OF SIGNER 0 1995 National Notary Association - 8236 Rommel Ave., P.O. Box 7184 - Canoga Park, CA 91309-7184 Prod. No. 5907 Reorder: Call Toll -Free 1-800-876-6827 Equity Title Company 2112 E. 4"' Street, Suite 100 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: Commission Number: County Where Bond is Filed: Date Commission Expires: Vendor Number: Place of Execution: JONE M. CLAY 492158 ORANGE 6/23/08 NNA 1 SANTA ANA, CA Date: 4/26/05 Signature: