Loading...
HomeMy WebLinkAboutC-7423-10 - Beacon Bay, 43 - MOL 2001RECORDING REQUESTED BY AND WHEN RECORDED RETURN TO: City Manager's Office City of Newport Beach 3300 Newport Boulevard Newport Beach, CA 92663 Recorded in Official Records, County of Orange Gary Granville, Clerk -Recorder IIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIII111111111IIIIINOFEE 20010689998 04:30pm 09128/01 107 23 M11 3 0.00 0.00 0.00 0.00 0.00 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 Robert L. Thorne and Julie A. Thorne, Trustees of the ROBERT L. and JULIE A. THORNE TRUST Dated November 14, 2000, by Robert L. Thorne and Julie A. Thorne, as Trustors and as the original Trustees, herein called "Lessee", to witness that: Lessor and Lessee executed a lease dated June 27, 1994, a memorandum of which was recorded on December 7, 1994, as Instrument No. 94-0701503 in the Official Records of Orange County. By said lease, the Real Property described below was leased to Lessee until July 1, 2044. The parties agree to terminate said lease as of the Commencement Date set forth below, and to discharge and release each other from all obligations under said lease as of said date (other than delinquent rent or other charges, if any, owed by Lessee pursuant to said lease as of the termination). Lessor hereby leases to Lessee, o the terms and conditions set forth in that certain lease by and between the parties hereto dated 0UhL 25 2"1 , and ending on July 1, 2044, all the terms and conditions of which lease are made a part ffereof as though fully set forth herein, all those certain premises in the County of Orange, State of California, described as follows: Lot 43 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. EXECUTED on 125 -01 , 2001, at Newport Beach, Orange County, California. CITY CLERK APP E AS TO FORM: V77 CITY ATTORNEY LESSOR THE CITY OF NEWPORT BEACH CITY MANAGER: mer Bludau Lessee: Robert L. Thorne Trustee of the ROBERT L. and JULIE A. THORNE TRUST Dated November 14, 2000, by Robert L. Thorne and Julie A. Thorne, as Trustors and as the original Trustees essee: Julie A. Thorne Trustee of the ROBERT L. and JULIE A. THORNE TRUST Dated November 14, 2000, by Robert L. Thorne and Julie A. Thorne, as Trustors and as the original Trustees CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of County of Or0�1/l 'Pi On V yr a>f before me, �)AVA V • I MS —� Date Na a and Title of Officer e. 1 ( g., "Jane Doe, Notary Public") personally appeared �Db�'� V- ��bl�►�i 0� �1� + jA j �j A . Name(s) of Signer(s) ❑ personally known to me – OR -proved to me on the basis of satisfactory evidence to be the person so whose namfois/� subscribed to the ithin instrument and acknowledge to me that he/she he executed the i�luwi V. INES same in h' /her/ ei uthorized capacity ies and th Commission # 1170960 Z his/her/ eir ignature�n the instrument theZprsoaZ _fie No`aryPublic-California ; or the entity upon behalf of which the perso) cted, Orange County MyComm. FxpiresJan 25,2002 executed the instrument. WITNESS my hand and 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: Signer(s) Other Than Named Above: - Capacity(ies) Claimed by Signer(s) Signer's Name: El Ll Individual Corporate Officer Title(s): Partner — ❑ Limited ❑ General Attorney -in -Fact Trustee Guardian or Conservator Other: Signer Is Representing RIGHT THUMBPRINT OF SIGNER •• • . Signer's Name: 01 Number of Pages: Individual Corporate Officer Title(s): Partner — ❑ Limited ❑ General Attorney -in -Fact Trustee Guardian or Conservator Other: Signer Is Representing RIGHT THUMBPRINT OF SIGNER 07 . =tumb here 0 1995 National Notary Association • 8236 Remmet Ave., P.O. Box 7184 • Canoga Park, CA 91309-7184 Prod. No. 5907 Reorder: Call Toll -Free 1-800-876-6827 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of Clkl f"VN� County of OFW 61-e_7 On & ro VJ, %moi before me, LES � � N1• /�' , Date Name and Tit of Officer (e.g., "Jane Doe, Notary Public") personally appeared M L- �+ns l� � I��' �Vi 11 c� M HA �Lz '—, Name(s) of Signer(s) personally known to me – OR – ❑ proved to me on the basis o satisfactory evidence to be the perso s) whose namePre ubscribed to the thin instrument and acknowledgeme that he/she he xecuted the LEIv�NI V. INEI same in her/ eir uthorized capacit ies and that Commission # t 170960 his/her/ hei ignaturen the instrument the p sore/ Z�; " No`aryPublic-California or the entity upon behalf of which the persor scted, Z . �, Orange County MY Comm. Expires Jan 25,2002 executed the instrument. WITNESS my hand and offic ial seal. V�C:t�avxI . V , 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: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: a i Individual Corporate Officer Title(s): Partner — ❑ Limited ❑ General Attorney -in -Fact Trustee Guardian or Conservator Other: Signer Is Representing RIGHT THUMBPRINT OF SIGNER —rop of thumb here Signer's Name: IN i Number of Pages: Individual Corporate Officer Title(s): Partner — ❑ Limited ❑ General Attorney -in -Fact Trustee Guardian or Conservator Other: Signer Is Representing RIGHT THUMBPRINT OF SIGNER .. of thumb her © 1995 National Notary Association - 8236 Remmet Ave., P.O. Box 7184 • Canoga Park, CA 91309-7184 Prod. No. 5907 Reorder: Call Toll -Free 1-800-876-6827