HomeMy WebLinkAboutC-8667-2 - MOL 2021 (with Options for Renewal) (for use of a Portion of Public Tidelands - 26th Street Dock - 2414 Newport Blvd.)N Batch 10058560 Confirmation
Page 1 of 2
r—
Is
MM15
1
V
RECORDING REQUESTED AND
WHEN RECORDED RETURN TO:
Office of the City Clerk
City of Newport Beach
100 Civic Center Drive
Newport Beach, CA 92660
Recorded in Official Records, Orange County
Hugh Nguyen, Clerk -Recorder
II IIIII II III II I iIIII II I IIIII !III NO FEE
*$ R 0 0 1 2 7 5 6 2 9 3$
202100027527411:54 am 04/23/21
227 NCR2 M10 5
0.00 0.00 0.00 0.00 12.00 0.00 0.000.000.00 0.00
[Exempt from Recordation Fee - Govt. Code Sec. 27383]
MEMORANDUM OF LEASE AGREEMENT
(WITH OPTIONS FOR RENEWAL)
This Memorandum of Lease Agreement (With Options for Renewal) ("Memorandum") is dated
8EK1 L , , 2021, and is made between City of Newport Beach, a California
municipal corporation and charter city ("Lessor" or "City") and Balboa Boat Yard of California, Inc.,
a California corporation ("Lessee"), concerning the Premises depicted in Attachment "1" attached
hereto and by this reference made a part hereof.
For good and adequate consideration, Lessor leases the Premises to Lessee, and Lessee hires
them from Lessor, for the term and on the provisions contained in the Agreement dated
�i0-11. 1 L$ , 2021, including without limitation provisions prohibiting assignment,
subleasing, and encumbering said leasehold without the express written consent of Lessor in
each instance, all as more specifically set forth in said Agreement, which said Agreement is
incorporated in this Memorandum by this reference. , p
The term is five (5) years, commencing on ill L 1 2021, and
terminating A?JL, ly , 2026, with two (2) additional successive "Renewal Terms" of
five (5) years each, on the same terms and conditions contained in the Agreement.
This Memorandum is not a complete summary of the Agreement. Provisions in this Memorandum
shall not be used in interpreting the Agreement's provisions. In the event of conflict between this
Memorandum and other parts of the Agreement, the other parts shall control. Execution hereof
constitutes execution of the Agreement itself.
[Signatures on the next page]
httpS://"S.Secure-recording.com/Batch/Contirniation/10058560 04/23/2021
Batch 10058560 Confirmation
Page ? of
APPROVED AS TO FORM:
CITY ATTORN Y'S OFFICE
Date: 1 2r1
By:
��Aaron . Harp
City Attorney
ATTEST:
Date: �l•eU
LESSOR: CITY OF NEWPORT BEACH,
a CaliforniaAwnlffirporation
Date: 66 1I11
By.
Gr . Leung
C Manager
LESSEE: BALBOA BOAT YARD OF
CALIFORNIA, INC., a California corporation
Date:
By: "94� �' By:
Leilani I. Brown
City Clerk
-2-
Signed in Counterpart
Patrick Werner, Jr.
Chief Executive Officer
Date:
Signed in Counterpart
By:
Alison Eastman
Secretary
https://gs.secure-recording.com/Batch/Confirmation/i 0058560
04/213/2021
RECORDING REQUESTED AND
WHEN RECORDED RETURN TO:
Office of the City Clerk
City of Newport Beach
100 Civic Center Drive
Newport Beach, CA 92660
[Exempt from Recordation Fee - Govt. Code Sec. 27383]
MEMORANDUM OF LEASE AGREEMENT
(WITH OPTIONS FOR RENEWAL)
This Memorandum of Lease Agreement (With Options for Renewal) ("Memorandum") is dated
AEK1 L Pg , 2021, and is made between City of Newport Beach, a California
municipal corporation and charter city ("Lessor" or "City") and Balboa Boat Yard of California, Inc.,
a California corporation ("Lessee"), concerning the Premises depicted in Attachment " 1 " attached
hereto and by this reference made a part hereof.
For good and adequate consideration, Lessor leases the Premises to Lessee, and Lessee hires
them from Lessor, for the term and on the provisions contained in the Agreement dated
*LIL I , 2021, including without limitation provisions prohibiting assignment,
subleasing, and encumbering said leasehold without the express written consent of Lessor in
each instance; all as more specifically set forth in said Agreement, which said Agreement is
incorporated in this Memorandum by this reference. , g
The term is five (5) years, commencing on AFRI L 14 2021, and
terminating A eiq,(u ► L4 , 2026, with two (2) additional successive "Renewal Terms" of
five (5) years each, on the same terms and conditions contained in the Agreement.
This Memorandum is not a complete summary of the Agreement. Provisions in this Memorandum
shall not be used in interpreting the Agreement's provisions. In the event of conflict between this
Memorandum and other parts of the Agreement, the other parts shall control. Execution hereof
constitutes execution of the Agreement itself.
[Signatures on the next page]
APPROVED AS TO FORM:
CITY ATTORN Y'S OFFICE
Date: 2111 ?11
By:
aron . Harp
City Attorney
ATTEST: � �( a�
Date:
LESSOR: CITY OF NEWPORT BEACH,
a Cal iforniamnii lmrporation
Date: UU
By:
Gr .Leung
C t1Oanager
LESSEE: BALBOA BOAT YARD OF
CALIFORNIA, INC., a California corporation
Date:
By: I A7A J a By:
Leilani I. Brown
City Clerk
Signed in Counterpart
Patrick Werner, Jr.
Chief Executive Officer
Date:
A
Signed in Counterpart
Alison Eastman
Secretary
-2-
APPROVED AS TO FORM:
CITY ATTORN Y'S OFFICE
Date: 1
By: --.-
aron . Harp
City Attorney
ATTEST:
Date:
LESSOR: CITY OF NEWPORT BEACH,
a California municipal corporation
Date:
Grace K. Leung
City Manager
LESSEE: BALBOA BOAT YARD OF
CALIFORNI IN ., a California corporation
Date: 3 �2%
� Q
By: By: �✓
Leilani I. Brown Patrick Werner, Jr.
City Clerk Chief Executive Officer
Date: ✓' —
Jv ml� 'fall,
By:
A i on Eastman
Secretary
-2-
ACKNOWLEDGMENT
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 ( } SS.
On MA01a 12.,j J9 20 before me,
Notary Public, personally appeared ,
who proved to me on the basis of satisfactory evidence to be the person(o whose name(.11 is/ao
subscribed to the within instrument and acknowledged to me that he/she/thty executed the same
in hish*r/toir authorized capacity(iej), and that by his/4r/thjir signatures(A) on the instrument
the person(A, or the entity upon behalf of which the person(jo 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.
WITNES my hand and official seal.
141
Si ature
• '. •
CHAVON KANE
COMM...2213310
NOTARY PUBLIC-CALIFORNIA —1
m
ORANGE COUNTY W
My Term Exp. October 5, 2021
ACKNOWLEDGMENT
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.
(seal)
State of California
County_ of '(��Q_ } SS.
On �� Z, . 20 2k before me, buvar'j kA e,
Notary Public, personally appeared
proved to me on the basis of satisfactory evidence to be the person($) whose name(g) is/a/e
subscribed to the within instrument and acknowledged to me that 1-0/she/ti*y executed the same
in 4s/her/toir authorized capacity(i96), and that by to/her/tVeir signatures(s) on the instrument
the person ?l), or the entity upon behalf of which the person
(X 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. CHAVON KANE
ai
Wl S my hand and ff cial seal. COMM...2213310o
U ," NOTARY PUBLIC-0ALIFORNIA
m ORANGE COUNTY Gl
My Term Exp. October 5, 2021
Signature (seal)
-3-
ATTACHMENT "1"
DESCRIPTION OF PREMISES
-4-