Loading...
HomeMy WebLinkAboutC-7408-17 - Beacon Bay, 3 - MOL 2018Batch 3608626 Confirmation Recording Requested By and When Recorded Return To: City of Newport Beach 100 Civic Center Drive P.O. Box 1768 Newport Beach, California 92658-8915 Attn: City Clerk Page 1 of 2 Recorded in Official Records, Orange County Hugh Nguyen, Clerk -Recorder 1111111111111111111111111 111 11111 Ifl IIIII 1�1111111I ISI II NO FEE +$ R 0 0 1 0 2 2 2 8 0 5$ 2018000259714 9:02 am 07/17118 48 405 M 11 8 0.00 0.00 0.00 0.00 21.00 0.00 0.000.000.00 0.00 (Exempt From Recording Fees Pursuant to Government Code § 27383) (SPACE ABOVE THIS LINE FOR RECORDER'S USE) MEMORANDUM OF LEASE., THIS MEMORANDUM OF LEASE is made and entered into between the City of Newport Beach, a California municipal. corporation and charter city ("Lessor") and PATRICK A. RAMSEY, Trustee of The Patrick A. Ramsey Trust utd January 17, 1995, as to an undivided forty-nine percent (49%) interest, MICHAEL P. RAMSEY, Trustee of The Michael P. Ramsey Trust utd January 17, 1995, as to an undivided forty-nine percent (49%) interest, CAMILLE S. RAMSEY, a single woman, as to an undivided one percent (1 %) interest, and SPENCER J. RAMSEY, as single man, as to an undivided one percent (1 %) interest, all as tenants in common ("Lessee"). Lessor hereby leases to Lessee that real property located in the City of Newport Beach, County of Orange, California, described in Exhibit "1" attached hereto ("Property"). The term of the Lease is fifty (50) years, commencing June 1, 2018, and ending June 1, 2068. This Memorandum of Lease is subject to the terms, conditions and provisions of an unrecorded Lease between the parties dated June 1, 2018, which is incorporated herein by reference. Unless extended by a recorded amendment or supplement hereto, this Memorandum of Lease will automatically terminate as of June 1, 2068. [SIGNATURES ON NEXT PAGE) https:Hgs.secure-recording.com/Batch/Confirmation/3608626 07/17/2018 Recording Requested By and When Recorded Return To: City of Newport Beach 100 Civic Center Drive P.O. Box 1768 Newport Beach, California 92658-8915 Attn: City Clerk (Exempt From Recording Fees Pursuant to Government Code § 27383) (SPACE ABOVE THIS LINE FOR RECORDER'S USE) MEMORANDUM OF LEASE THIS MEMORANDUM OF LEASE is made and entered into between the City of Newport Beach, a California municipal corporation and charter city ("Lessor") and PATRICK A. RAMSEY, Trustee of The Patrick A. Ramsey Trust utd January 17, 1995, as to an undivided forty-nine percent (49%) interest, MICHAEL P. RAMSEY, Trustee of The Michael P. Ramsey Trust utd January 17, 1995, as to an undivided forty-nine percent (49%) interest, CAMILLE S. RAMSEY, a single woman, as to an undivided one percent (1 %) interest, and SPENCER J. RAMSEY, as single man, as to an undivided one percent (1 %) interest, all as tenants in common ("Lessee"). Lessor hereby leases to Lessee that real property located in the City of Newport Beach, County of Orange, California, described in Exhibit "1" attached hereto ("Property"). The term of the Lease is fifty (50) years, commencing June 1, 2018, and ending June 1, 2068. This Memorandum of Lease is subject to the terms, conditions and provisions of an unrecorded Lease between the parties dated June 1, 2018, which is incorporated herein by reference. Unless extended by a recorded amendment or supplement hereto, this Memorandum of Lease will automatically terminate as of June 1, 2068. [SIGNATURES ON NEXT PAGE] IN WITNESS WHEREOF, the Parties have caused this Memorandum of Lease to be executed on the dates written below. APPROVED AS TO FORM: OFFICE OF THE CITY ATTORNEY Date: -7-111 / /a, By: Aaron Harp City Attorney ATTEST: Date. !•/ �. �.- eilani 1. Brow -I! VA OTICCANd CITY OF NEWPORT BEACH, a California municipal corporation Date.- t J IA t � By: r - David i City Manager LESSEE January 17, 1995 Date: (9-/A` l 1 Mi' ael P. s� Trustee of The Michael P. Ramsey Trust utd January 17, 1995 Date: B : Ca "e S. Ramsey Date: Spencer J. Ramsey [END OF SIGNATURES] 2 EXHIBIT "'I" LEGAL DESCRIPTION OF THE PROPERTY That certain real property located in the City of Newport Beach, County of Orange, California, described as follows: The northwesterly 45 feet of Lot 3, and the southeasterly 10 feet of Lot 2, in the City of Newport Beach, County of Orange, State of California, as shown on the Record of Survey 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. 3 A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document, to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. STATE OF CALIFORNIA COUNTY OF LOS ANGELES On June 13, 2018, before me, Robin R. Cole, Notary Public, personally appeared Patrick A. Ramsey who proved to me on the basis of satisfactory evidence to be the person(s) whose name(&) is/tee subscribed to the within instrument and acknowledged to me that he/sem executed the same in his/lied authorized capacity(ie-s), and that by hisherAhei 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. ROIII LdI BIN R. COLE Notary Public - California Los Aeles County = n #2187105 p Robin R. Cole, Notary Public Q!��Eire$Apr 15, 2021 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE § 1189 S.• C CCCCC�C�C CSCCCCCS.•.�QC�•.a,C C�C�CC�Q�C_� _�C..saC..cPC�4C_�CS_a _c�R_.�.C..i4�C.�C.z�C.�S.. A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California /� ) County of L—�5 1 On 6v, / I-' D-0 1 F before me, A/L I'J 07—* `i /'s �G -1 e Date ` Here Insert Name and Pile of the Officer personally appeared P 4/n Sc `7' Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(s(whose name( is/arm subscribed to the within instrument and acknowledged to me that Jae/sheA46y executed the same in bis/her/their authorized capacity(ies), and that byjais/her/their signature(s) on the instrument the person(aj, or the entity upon behalf of which the person(,%yacted, executed the instrument. M.BRADBURY NotaryPublic-California z Los Angeles County n W Commission #2209155 0Z� ' My Comm. FxPires Aug 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. n Signature of Notary lic Place Notary Seal Above OPTIONAL Though this section is optional, completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document. Description of Attached Document Title or Type of Document: Number of Pages: Document Date: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: ❑ Corporate Officer — Title(s): []Partner — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: Signer's Name: ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: G4v4�✓4�✓..G'.•�4�✓4�'✓.4��.4��.4�4�✓4�✓.4v4v4v4C✓4�✓4 ✓4'.�4�4�✓.4'.�4�.�'�•4�4�4'.v •erg •e�4'e�4v 'U4'.v 'e. 'e� -✓4'tr •e�4'r> -d4'r�q�..e>4'y 'd _✓ ' 02014 National Notary• • • • • • i(1-800-876-6827) • CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE § 1189 A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California ) County of /_ O 1� 6-C �- is (, ) Q On _-�- 0 1 $ before me, !" `1 Date Here Insert Name ani' Title of the Officer personally appeared Ag/K 5 5 `r' Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(gKwhose name(s) is/arz1 subscribed to the within instrument and acknowledged to me that he/sloe/they executed the same in his/tier/th.eirauthorized capacity(ies), and that by his/ber/their signature(s� on the instrument the person(sy, or the entity upon behalf of which the person(8) 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. M.BRADBURY "' "\ Notary Public - California z �- Los Angeles County D Signature Z Commission r 2209155 ESignature of Notary Xublic My Comm. Expires Aug 7, 2021 Place Notary Seal Above OPTIONAL Though this section is optional, completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document. Description of Attached Document Title or Type of Document: Number of Pages: Document Date: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: Signer's Name: ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: 4�4�✓,ti V4'J `✓4�4�4'e�4�.�.. tiG�✓.titi �4�4�✓.4',:J4�4�✓.4V4�4"tl4�4�4�✓4"tl4�G"tl6�4� +� "✓ �tl4�e� "e� ".tr "c�4"a' tl4'tl "tl4"tl "tl "tl 'tl " � 1 � • • � • • • • • • ill � �' .11 i • •i •1 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE § 1189 A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California ) County of On before me, /V ` � L/ AJO 7A'/e 4,d 1Z, , Date I Here Insert Name and Title of the Officer personally appeared ( °� �� IVl g-�rl Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(2j whose name(s) is/ate subscribed to the within instrument and acknowledged to me that he/,s4e/1laey executed the same in his/laer/tbeif authorized capacity(ies), and that by his/fir/tfaeir signature(s) on the instrument the person(s); or the entity upon behalf of which the person('acted, executed the instrument. _ M.BRADBURY NotaryPublic- California Z z Los Angeles County n z Commission # 2209155 My Comm. Expires Aug 7, 2021 Place Notary Seal Above 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. Signature �- Signature of Notary Public OPTIONAL Though this section is optional, completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document. Description of Attached Document Title or Type of Document: Number of Pages: Document Date: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: Signer's Name: ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: ::��•4-er `=✓G�4'✓ \=✓4�4'e�4�=� �4v4�ti4�4�ti4�4'✓4�� �4�4�4�4'rJ4�4�G�4'.U'L'rJ 'er4'tJ4'r�6'r� 'a'4�✓, 'm -tJ- -�4't�4'e�G'eJ '� 'e�Gv 'ems '� ' � 1 � • • � • • • • • • ill � " ill i • •i •1 •RAIIA ALL-PURPOSE ACKNOWLEDGMENT•D-• .•�C_a.C:a¢•:aY_:� s�Q_a.Csa.,�'Ys�.N�SCs.N�c•�N�U�C C•o�.•:�.;�e,�.;�,...0 .-�Z C•�iC C ..........,�.�.,�<.�C N.�C .-�C -�N.� �iC ..•ate... A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California ) County of 01.Ar1ALOC ) On J V L`i 1? 110 1 before me, J ENNIFc12 ANN My %.VG'1 &RYM&I�ugkA C Date Here Insert Name and Title of the Officer personally appeared DAQ % D K I F F Name(s) of Signer(s) who 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/sey executed the same in his/4@r,41,Air authorized capacity(ies), and that by his/+i�r signature(&) 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 nd official seal. ••:�Jenni�fer A Mulvey ,s COMM #2214138 n w r Notary Public -California a ORANGE COUNNSignature My Commission Expires Oct, 12,2021+ ianatur of Aotary Public Place Notary Seal Above OPTIONAL Though this section is optional, completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document. Description of Attached Document Title or Type of Document: Number of Pages: Document Date: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: ❑ Corporate Officer — Title(s): Cl Partner — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: Signer's Name: ❑ Corporate Officer — Title(s): 1 Partner — ❑ Limited ❑ General I Individual ❑ Attorney in Fact DI ii Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: ©2014 National Notary Association - www. National Notary. org - 1 -800 -US NOTARY (1-800-876-6827) Item #5907