Loading...
HomeMy WebLinkAboutC-7422-17 - Beacon Bay, 44 - MOL & Amended MOL 2013RECORDING REQUESTED BY AND WHEN RECORDED RETURN TO: City Manager City of Newport Beach P. O. Box 1768 Newport Beach, CA 92658-8915 TITLE OF DOCUMENT: Recorded in Official Records, Orange County Hugh Nguyen, Clerk -Recorder ��II I Dill III III IIIII II III IIIII II I IIIINO FEE *$ R 0 0 0 6 1 1 5 4 3 6$ 201300048284611:12 am 08114113 193 409 A17 4 0.00 0.00 0.00 0.00 9.00 0.00 0.00 0.00 THIS SPACE FOR RECORDER'S USE ONLY. Exempt Recording Request per Government Code 27383 Amended Memorandum of Lease RECORDING REQUESTED BY AND WHEN RECORDED RETURN TO: City Manager's Office City of Newport Beach 3300 Newport Boulevard Newport Beach, CA 92663 AMENDED MEMORANDUM OF LEASE THIS AMENDED MEMORANDUM OF LEASE is made and entered into this 15th day of May, 2013, by and between THE CITY OF NEWPORT BEACH, a chartered municipal corporation, herein called "Lessor", and STEVEN R. BRIGGS and LISA L. BRIGGS, Trustees of the S/L BRIGGS FAMILY TRUST established August 31, 2001, herein called "Lessee", to witness that: 1. Lessor leased to ST EVEN R. BRIGGS and LISA L. BRIGGS, Trustees of the S/L BRIGGS FAMILY TRUST established August 31, 2001, commencing on August 23, 2011, and ending on July 1, 2044, on the terms and conditions set forth in that certain Lease by and between Lessor and Lessee dated August 23, 2011. 2. A Memorandum of Lease relating to the Lease was recorded on February 8, 2013, as Document No, 2013000083887 in the Office of the County Recorder, County of Orange, State of California. 3. Lessor and Lessee hereby acknowledge, agree and confirm that the premises, as described in the Memorandum of Lease, was incorrect in that it referenced Lot 42 rather than Lot 44. A corrected description of the premises, in the County of Orange, State of California, is correctly described as follows: Lot 44 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, of said County, together with certain portions of adjoining Lots C and D as shown upon said map and as described more fully in said lease. 4. The Memorandum of Lease recorded on February 8, 2013, as Document No. 201.3000083887 is hereby replaced in its entirety by this Amended Memorandum of Lease. EXECUTED on _ &/?,1 , 2013, at Newport Beach, Orange County, California. LESSOR THE CITY OF NEWPORT BEACH CITY WNAGER: Dave Kiff APPR VED AS TO FORM: CITY A TORNEY Lessee: Steven R. Briggs, Trustee Less2e: Lisa L. Briggs, Trustee CALIFORNIA ALL-PURPOSE ACKNOWLEDGEMENT STATE OF CALIFORNIA) COUNTY OF ORANGE ) On Mdy is a0ta before me, Nadu MYiS CA ON Notary Public, personally appeared 5*0A R_ af'g X0 40 who proved to lne on the basis of satisfactory evidence to be the person(s) whose name(s) j�lare subscribed to the within instrument and acknowledged to me that hL4,sho/they executed the same in his/herttheir authorized capacity(ies), and that by 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 hand and official seal. NADIA CHRISTINA ONG Commission # 1976007 a "-a Notary Public - California i ? Orange County (SEAL) My Comm. Expires May 20, 2016 Notary Public irV,, rKd"1`60said State OPTIONAL INFORMATION Title or Type of Document: Aj►CnAed Mer C9 -0,v + 1W d [eat CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California County of bv, QG On Svnoc .2V W13 before me, Dat personally appeared Here Insert Name and Title of the Officer Div I:!- V 04—_ CIVIL CODE § 1189 Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the person,(s)- whose name*-is/am subscribed to the within instrument and acknowledged to me that he/s,WtFjoy- executed the same in his/*-7f_h& authorized capacity4eq, and that by his/har/thy signature, sy on the instrument the rJ6 KIM RIEFF person,F , or the entity upon behalf of which the Commission #r 1967536 Notary Public z person(,aracted, executed the instrument. - California Oranpe County my Comm. DgIres Jan 26,2016+ I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand an official 1,�w seal. Signature: Place Notary Seal Above Signature of Nota c 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: Alhehdei4 l �atJorw_ y--- �� r_ Document Date: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: ❑ Corporate Officer — Title(s): ❑ Individual ❑ Partner — ❑ Limited ❑ General Top of thumb here ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: Number of Pages: Signer's Name: ❑ Corporate Officer — Title(s): ❑ Individual ❑ Partner — ❑ Limited ❑ General Top of thumb here ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: Lulu National Notary Association • NationalNotary.org • 1 -800 -US NOTARY (1-800-876-6827) Item #5907 RECORDING REQUESTED BY AND WHEN RECORDED RETURN TO: City Manager City of Newport Beach P. O. Box 1768 Newport Beach, CA 92658-8915 TITLE OF DOCUMENT: Recorded in Official Records, Orange County Renee Ramirez, Assistant Clerk -Recorder 111111111111111111111111111111111111111111 JJIII 1111111111 JI111 JIIIJIJIIIIIIIIIIIIIIIII N0 FEE *$ R 0 0 0 5 5 8 4 1 1 3$* 201300008388712:16 pm 02/08113 10 413 M11 F13 5 0.00 0.00 0.00 0.00 12.00 0.00 0.00 0.00 THIS SPACE FOR RECORDER'S USE ONLY. Exempt Recording Request per Government Code 27383 Memorandum of Lease `O RECORDING REQUESTED BY AND WHEN RECORDED RETURN TO: City Manager's Office City of Newport Beach 3300 Newport Boulevard Newport Beach, CA 92663 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 STEVEN R. BRIGGS and LISA L. BRIGGS, Trustees of the S/L BRIGGS FAMILY TRUST established August 31, 2001, herein called "Lessee", to witness that: Lessor hereby leases to Lessee, on the terms and conditions set forth in that certain lease by and between the parties hereto dated August 23, 2011, and ending on July 1, 2044, 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 42 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, of said County, together with certain portions of adjoining Lots C and D as shown upon said map and as described more fully in said lease. EXECUTED on 2013, at Newport Beach, Orange County, California. ATTEST: LESSOR .. n THE CITY OF NEWPORT BEACH CALIFORNIA ALL-PURPOSE ACKNOWLEDGEMENT STATE OF CALIFORNIA) COUNTY OF ORANGE ) On February 6, 2013 before me, M Locey, Notary Public, personally appeared David A. Kiff who proved to me on the basis of satisfactory evidence to be the person whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his authorized capacity, and that by his signature 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 California that the foregoing paragraph is true and correct. M. LOCEY� o Commission # 1864451 WITNESS my hand and official seal. -., Notary Public - California z Orange County r M Comm. Expires Oct 7. 2013 V�t Lecltt_ - (SEAL) Notary Public in and for sal ate OPTIONAL INFORMATION Title or Type of Document: Memorandum of Lease CALIFORNIA ' •ACKNOWLEDGMENT State of California County of 0(mle On 5efi � M+ aoid before me, N041A CVlV abnC4 0r\9 , N erg PU611C Date Here Insert Name and Title of the Officgr personally appeared U'so L- brio Name(s) o ner(s) NAOIA CHRISTINA 011116 Commission # 1976007 Notary Public • Cw0faia = Orange County ,& Comm. Comm. EI fires M 20.2016 Place Notary Seal Above who proved to me on the basis of satisfactory evidence to be the person(s'jwhose name,(,sl is/�Wsubscribed to the within instrument and acknowledged to me that i eshe/tbeg executed the same in jais/her/their authorized capacityW, and that by bis/her/tbeir signatureK on the instrument the persooK, or the entity upon behalf of which the persory(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 hand andr f I seal. Signature �n olk 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: McMoMOLAW) O red e uO -131 -Mil Number of Pages: Signer(s) Other Than Named Above:�1� Capacity(ies) Claimed by Signer(s) Signer's Name: ❑ Individual ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Attorney in Fact •jopn ❑ Trustee Top of thumb here ❑ Guardian or Conservator ❑ Other: Signer Is Representing: Signer's Name: ❑ Individual ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: RIGHTTHUMBPRINT OF SIGNER •• of thumb here ©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 ' •ACKNOWLEDGMENT State of California County of (iTr%)z On before me, Date Here Insert Name and Title of the Officer personally appeared biw Name(S514f Signer(s) NADIA CHRISTINA ONG Commission ! 1976007 Notary Public - California Z Orange County My Comm. Ex es MS 20,201 Place Notary Seal Above who proved to me on the basis of satisfactory evidence to be the person(4 whose nameW islaw subscribed to the within instrument and acknowledged to me that he/shag executed the same in his/hetYftir authorized capacity(iW, and that by his/ha4their signature,(a)' on the instrument the personal, 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 California that the foregoing paragraph is true and correct. WITNESS my hand and of 'I; seal. Signature i e of otary 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: Mcmoyanduir Ck te((V- Document Date: _ I �vwluS `CJI aDi) Number of Pages: y Signer(s) Other Than Named Above: us", Capacity(ies) Claimed by Signer(s) Signer's Name: ❑ Individual ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Attorney in Fact • El Trustee Top of thumb here ❑ Guardian or Conservator ❑ Other: Signer Is Representing: Signer's Nal ❑ Individual ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing RIGHTTHUMBPRINT OF SIGNER .p of thumb here 0 2007 National Notary Association • 9350 De Soto Ave., P.O. Box 2402 • Chatsworth, CA 91313-2402 • www.NationaiNotaryorg Item #5907 Reorder: Call Toll -Free 1-800-876-6827