Loading...
HomeMy WebLinkAboutC-7204-14 - Beacon Bay, 28 - MOL 2023ReRequested byWFG NnTitle 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 11 II III I 1111 II1 II 1111 II NO FEE *$ R 0 0 1 4 3 4 4 0 4 3 $ * 2023000107734 4:30 pm 05/09123 227 403A 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 THIS MEMORANDUM OF LEASE is made and entered into between the City of Newport Beach, a California municipal corporation and charter city ("Lessor") and Dennis Delahanty, Trustee of The King Tide Trust dated February 2, 2022 ("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 May C1_, 2023 and ending May 0, 2073. This Memorandum of Lease is subject to the terms, conditions and provisions of an unrecorded Lease between the parties dated May I , 2023, which is incorporated herein by reference. Unless extended by a recorded amendment or supplement hereto, this Memorandum of Lease will automatically terminate as of May �_, 2073. [SIGNATURES ON NEXT PAGE] ReaolibYWFG NiinaT►e 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) 23_ I I q.10_VU — (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 Dennis Delahanty, Trustee of The King Tide Trust dated February 2, 2022 ("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 May `'I 2023 and ending May L, 2073. This Memorandum of Lease is subject to the terms, conditions and provisions of an unrecorded Lease between the parties dated May I , 2023, which is incorporated herein by reference. Unless extended by a recorded amendment or supplement hereto, this Memorandum of Lease will automatically terminate as of May f , 2073. [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: CITY ATTORNEY'S OFFICE Date: Z 7/1-13 By: A) Aa(o, C. Harp q.Z°'z3 %r- City Attorney ATTEST: Date: , �• r By: Leilani I. Brown City Clerk \F'WV P© CITY OF NEWPORT BEACH, a Californi municipal corporation Date: 4 2,7 / � 23 By: Gr e . Leung C' anager LESSEE: Dennis Delahanty, Trustee of The King Tide Trust dated February 2, 2022 Date: A2r By: Dennis Delahanty Trustee 14 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 28 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. 9 CALIFORNIA• •WLEDGMENT 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 CrA4 qtq, n ) On kol 131 ZoZ3 before me, I` • A%tXA P� NUd nata He Insert Name and Title f the Officer personally appeared '4� PAA,,, �`Q h/)A 4-L4 of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(,:) whose nameKsg(e subscribed to the within instrument and acknowledged to me that 0?sW/try executed the same in Oharlth& authorized capacity(K, and that by42VPWAIi it signaturekgl on the instrument the persort ,, or the entity upon behalf of which the personk6l 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 han. official se W Ofy f R. JASON MILLER Not Public California '- Orange County Signature commission M 2373957 �Nl11O*My Comm. Enpires Sep 5, 2025 Signati of Notary 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 ❑ 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: ©2015 National Notary Association • www.NationalNotary.org - 1-800-US NOTARY (1-800-876-6827) Item #5907 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 ORAr►yt ) NO's+ AH On AP2111- 2 r 2-OZ3 before me, J&\JNIFErt. 14.0 r"vL4C:7 PUB L-,Lc— , Date Here Insert Name and Title of the Officer personally appeared 6P44c-E. IC . LEV"b Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(s}-whose name(s) is/tee subscribed to the within instrument and acknowledged to me that ho/she/they executed the same in la sAer/t4E4 authorized capacity(+_ and that by his/her/their signature(&) on the instrument the perso*), 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. DO," JENNIFERANNMULVEY WITNESS Notary Public - California 'Orange County =Commission N 2375299 Signature y Comm. Expires Oct 12, 2025 r 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: 02016 National Notary Association • www.NationalNotary.org • 1-800-US NOTARY (1-800-876-6827) Item #5907