Loading...
HomeMy WebLinkAboutC-7254-16 - Beacon Bay, 13 - MOL 2022RECORDING REQUESTED BY TICOR TITLE ORANGE COUNTY 13RANCH Recording Requested By and When Recorded Return To: City of Newport Beach 100 Civic Center Drive Newport Beach, California 92660 Attn: City Clerk Recorded in Official Records, Orange County Hugh Nguyen, Clerk -Recorder II �� II III III I IIII I IIII II II NO FEE *$ R 0 0 1 3 8 9 8 0 3 5$ 20220002745881:59 pm 08/10/22 9 RW9A M 11 5 0.00 0.00 0.00 0.00 12.00 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 X Computed on Full Value X City of Newport Beach Doc Transfer Tax $10,114.50 THIS MEMORANDUM OF LEASE is made and entered into between the City of Newport Beach, a California municipal corporation and charter city ("Lessor") and C&C RE Portfolio LLC, a Delaware limited liability company ("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 August �Q , 2022 and ending August � o , 2072. This Memorandum of Lease is subject to the terms, conditions and provisions of an unrecorded Lease between the parties dated August 10 _, 2022, which is incorporated herein by reference. Unless extended by a recorded amendment or supplement hereto, this Memorandum of Lease will automatically terminate as of August �D , 2072. [SIGNATURES ON NEXT PAGE] RECORDING REQUESTED BY TICOR TITLE ORANGE COUNTY BRANCH Recording Requested By and When Recorded Return To: City of Newport Beach 100 Civic Center Drive Newport Beach, California 92660 Attn: City Clerk (Exempt From Recording Fees Pursuant to Government Code § 27383) (SPACE ABOVE THIS LINE FOR RECORDER'S USE) MEMORANDUM OF LEASE X Computed on Full Value X City of Newport Beach Doc Transfer Tax $10,114.50 THIS MEMORANDUM OF LEASE is made and entered into between the City of Newport Beach, a California municipal corporation and charter city ("Lessor") and C&C RE Portfolio LLC, a Delaware limited liability company ("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 August 10 2022 and ending August ko , 2072. This Memorandum of Lease is subject to the terms, conditions and provisions of an unrecorded Lease between the parties dated August 10 , 2022, which is incorporated herein by reference. Unless extended by a recorded amendment or supplement hereto, this Memorandum of Lease will automatically terminate as of August �(o2072. [SIGNATURES ON NEXT PAGE] 1 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: r ��- By: A- o arp City Attorney ATTEST: Date: 619 P 2 - ...�. ,,. .. ill 2 CITY OF NEWPORT BEACH, a Californiamunicipal corporation Date: ,TI/g ('Z4 ZZ By:r . Gra eanager s�i�r�g City LESSEE: C&C RE Portfolio LLC, a Delaware limited liability company Date: B K y�- Chad Christopher Peets Manager EXHIBIT "1" LEGAL DESCRIPTION OF THE PROPERTY That certain real property located in the City of Newport Beach, County of Orange, California, described as follows: Lot 13 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. 3 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 "Dv rkk--, u, 2 ) On J ul� a� .�,oaa before me, &1 4av,i (insert name and title oft e officer) personally appeared L—V\c:, d ( l^ Y '15 Y o pi1 e v who proved to me on the basis of satisfactory evidence to be the person(p'whose name(,s' s are subscribed to the within instrument and acknowI X d to me that�she/they executed the same in &her/their authorized capacity(Ws), and that byher/their signature on the instrument the personS4, or the entity upon behalf of which the personkg) 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. BRITTANI NORENO k WITNESS my hand and official seal. COMM. #2329523 z 1Z Notary Public • California p z orange County Comm. Expires June I1, 2024 Signature (Seal) CALIFORNIA• • • •D•• 8. ...ae�c�e%.�'e_ca._ae�..ae..�e_.�e..�._..e�._.�c_�•_.�._v` _aa._T...a•s�a..•r_� .c�e...a...� ..�._.�.�e_ae_aa._c�e_saes�._� _T¢..�¢_�¢..a...c�•_�._� _oae.�...�...�e.�. 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 (7 C ) NOTRr�, On Au6 ZtJZ Z before me, .3CNN (F'E.2 ANPj MVLVE`1 PUIBLIL Date Here Insert Name and Title of the Officer personally appeared G2 A �C LEU t k> Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(4 whose name(s) isfare subscribed to the within instrument and acknowledged to me that-4e/she/thc"xecuted the same in WsLher/thaLauthorized capacity(i*, and that by laic/her/their-signature(oon 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. mvey W ITN E �ENNIiEg ANN et; Notary public - CaiftrrNa Orange County Commission Y 2)75299 My Comm. Expires Or. 12, 202S S i g n at u 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: 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: Number of Pages: Signer's Name: ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: 4'�4v4�4'ri4-s4-cr4�.'rr •ar.'rr4 ✓6',v -- .y •--41-4 •✓ •.:r •I e4 Z4•.� •� '�'4 ✓4-�4�4-�r4•�r,•✓i-✓ •.•r .✓ .✓ •.•r.'ai •� -•✓4-er -cY6_y ,��y .� _