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 .� _