HomeMy WebLinkAboutC-7290-7 - Beacon Bay, 32 - MOL 2022RECORDING 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
Recorded in Official Records, Orange County
Hugh Nguyen, Clerk -Recorder
II I I II II I III I I II I I I I I I II II 19.00
*$ R 0 0 1 3 9 3 5 6 5 3$
2022000294827 1:54 pm 08/31/22
63 RW10A M 11 507
1540.00 1540.00 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)
X Computed on Full Value
MEMORANDUM OF LEASE Document Transfer Tax $3080.00
X City of Newport Beach
THIS MEMORANDUM OF LEASE is made and entered into between the City of
Newport Beach, a California municipal corporation and charter city ("Lessor") and Paul
G. Tashima, an unmarried man ("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 '31_, 2022
and ending August *_, 2072.
This Memorandum of Lease is subject to the terms, conditions and provisions of
an unrecorded Lease between the parties dated August ',�J _, 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 3A 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)
X Computed on Full Value
MEMORANDUM OF LEASE Document Transfer Tax $3080.00
X City of Newport Beach
THIS MEMORANDUM OF LEASE is made and entered into between the City of
Newport Beach, a California municipal corporation and charter city ("Lessor") and Paul
G. Tashima, an unmarried man ("Lessee").
Lessor hereby leases to Lessee that real property located in the City of Newport
Beach, County of Orange, California, described in Exhibit 1" attached hereto
("Property"). The term of the Lease is fifty (50) years, commencing August J , 2022
and ending August 1 2072.
This Memorandum of Lease is subject to the terms, conditions and provisions of
an unrecorded Lease between the parties dated August *-,�J , 2022, which is
incorporated herein by reference. Unless extended by a recorded amendment or
supplement hereto, this Memorandum of Lease will automatically terminate as of
August l 2072.
[SIGNATURES ON NEXT PAGE]
1
IN WITNESS WHEREOF, the Parties have caused this Memorandum of Lease
to be executed on the dates written below.
APPROVED AS TO FORM:
OFFICE OF THE CITY ATTORNEY
Date: � -19_ ?2-
By:
Aa arp �q `'L
City Attorney d$
ATTEST:
Date:
By:
Leilani I. Brown
City Clerk
f-W C)
" _ S
�41FURN\P
CITY OF NEWPORT BEACH,
a California municipal corporation
Date:yZ-
By:
Gr e . Leung
Ci anager
LESSEE: /
Date: el 2 %(zz,
By:
Paul G. Tashima
2
CALIFORNIA ALL- PURPOSE
CERTIFICATE OF ACKNOWLEDGMENT
A notary public or other officer completing this certificate verifies only the identity
of the individual who Signed 'the document ment to which trio certificate
LiIir ato is attached
u e uOuUr r rcr rl w nns cer ific w io u� � � .,
and not the truthfulness, accuracy, or validity of that document.
State of Galfforrlia—� T � 1 i"yol,�
County of qO K } � Ii �t) o,2q pu,biic
On c 01 � efore me,
ere insert name and title of the officer)
personally appeared G • 6q ��� m 6—
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/she/they executed the same in his/her/their authorized capacity(ies), and that by
his/her/their 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 .CaWefi4a that
the foregoing paragraph is true and correct. J (t.Iott
WITNESS my hand and official seal.
dl V
Public Signature
JULIE MCENERNEY
Official Seal
Notary Public - State of Illinois
LMYCommission Expires Nov 5, 2023
(Notary Public Seal)
ADDITIONAL OPTIONAL INFORMATION
DESCRIPTION OF THE ATTACHED DOCUMENT
(Title or description of attached document)
(Title or description of attached document continued)
Number of Pages Document Date
CAPACITY CLAIMED BY THE SIGNER
❑ Individual (s)
❑ Corporate Officer
(Title)
❑ Partner(s)
❑ Attorney -in -Fact
❑ Trustee(s)
❑ Other
201; Vernier .vww.NoharvC;lassescom 800--873-3865
INSTRUCTIONS FOR COMPLETING THIS FORM
This form complies with current California .statutes regarding notary wording and,
if needed, should be completed and attached to the document. Acknowledgments
from other states may be completed for documents being sent to that state so long
as the wording does not require the California notary to violate California notary
law.
• State and County information must be the State and County where the document
signer(s) personally appeared before the notary public for acknowledgment.
• Date of notarization must be the date that the signer(s) personally appeared which
must also be the same date the acknowledgment is completed.
• The notary public must print his or her name as it appears within his or her
commission followed by a comma and then your title (notary public).
• Print the name(s) of document signer(s) who personally appear at the time of
notarization.
• Indicate the correct singular or plural forms by crossing off incorrect forms (i.e.
he/she/they, is /are ) or circling the correct forms. Failure to correctly indicate this
information may lead to rejection of document recording.
• The notary seal impression must be clear and photographically reproducible.
Impression must not cover text or lines. If seal impression smudges, re -seal if a
sufficient area permits, othenvise complete a different acknowledgment form.
• Signature of the notary public must match the signature on file with the office of
the county clerk.
Additional information is not required but could help to ensure this
acknowledgment is not misused or attached to a different document.
Indicate title or type of attached document, number of pages and date.
Indicate the capacity claimed by the signer. If the claimed capacity is a
corporate officer, indicate the title (i.e. CEO, CFO, Secretary).
• Securely attach this document to the signed document with a staple.
CALIFORNIA• •WLEDGMENT CIVIL CODE § 1189
¢�•_-...�¢�¢�.-�.'¢_s�¢�¢i..-�.'¢_� �¢�¢�•s.J�¢�¢_•.�¢!�¢�¢,�n.'¢�¢_•.�¢�•_sa.�¢_as�..4�¢�¢.T ,..�¢_s�`��.'¢_•.�¢�¢�¢_^.�¢_.. s.¢_s..�¢.ca¢s�¢_sa 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 OR.14t-1(9C )
On A Q(_yV ST 2 *1.242A before me, NtPV 8�-t C , JE,�ry t F�12 14Nry 1'►�l V wE Y
Date Here Insert Name and Title of the Officer
personally appeared
G W-A LE r . LEv hlv
Name(s) of Signer(s)
who proved to me on the basis of satisfactory evidence to be the person(s) whose name(4 is/are
subscribed to the within instrument and acknowledged to me that he/she/they executed the same in
his/her/their authorized capacity(i®s}-and that by 4is/her/their signature(,$)-on the instrument the perso*),
or the entity upon behalf of which the person(&) -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 -ha and official seal.
' JENNIFER ANN MULVEY
Notary Public • California
Orange County
Comm► ion $ 23752" Signature
•� ' My Comm. K�N
Expires oci 12, 2025 + Sig ture of Not y 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:
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 ❑l Guardian or Conservator
❑ Other:
Signer Is Representing:
Number of Pages:
Signer's Name:
El Corporate Officer — Title(s):
❑ Partner — ❑ Limited ❑ General
❑ Individual ❑ Attorney in Fact
❑ Trustee ❑ Guardian or Conservator
❑ Other:
Signer Is Representing:
er •rr,� 'tri,`y, -ri -�.'� -eri.�er,; er.-y�.•er •tom •••✓6'�' -.•� •si: cr •d -� •r�5•c> -� -�.C�. •try •er ••✓ ••r •sr -s -.� -� -d •vr -✓ -.r •er,•✓ •erg -m -vim•
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 32 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