Loading...
HomeMy WebLinkAboutC-7436-11 - Beacon Bay, 40 - MOL 2024RECORDED AT THE REQUEST OF CHICAGO TITLE 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 I[ � � 11 1[ 1111 [1111 [� 111111 I NO FEE *$ R 0 0 1 5 1 9 9 0 9 1 $ * 2024000266829 8:00 am 10/15/24 9 NC-5 M11 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 Califomia municipal corporation and charter city ("Lessor') and John L. Edgcomb and Deborah H. Edgcomb, Co -Trustees of The Edgcomb Family Trust, under Declaration of Trust dated July 27, 1999 amended by First Amended and Restated Declaration of Trust executed on December 29, 2021 ("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 October _ 5 , 2024 and ending October 15 , 2074. This Memorandum of Lease is subject to the terms, conditions and provisions of an unrecorded Lease between the parties dated October _ 5 , 2024, which is incorporated herein by reference. Unless extended by a recorded amendment or supplement hereto, this Memorandum of Lease will automatically terminate as of October 15 , 2074. [SIGNATURES ON NEXT PAGE] 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: (01(2h 12-4 By: © i Aaron C. arp to s•1A City Attorney .AF ATTEST: Date: • rr ppq r &&a t - Brown City Clerk �tiFoa% CITY OF NEWPORT BEACH, a California municipal corporation Date:_ ID -1 -11162 q By: Grac6K4eung City Manager LESSEE: John L. Edgcomb and Deborah H. Edgcomb, Co -Trustees of The Edgcomb Family Trust, under Declaration of Trust dated July 27, 1999 amended by First Amended and Restated Declaration of Trust executed on December 29, 2021 Date: q-zy r ZON- By: Joh . Edgcomb Co -Trustee Date: 9,v By: �GvK�Ur Deborah H. Edgcomb ✓ Co -Trustee 2 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 40 as shown on the map filed in Book 9, Page 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 arena On SQL P,m b l?,i' ZD-2 y before me, J14 WA PMn (y) �,-5l Cqn 45 A Notary Public personally appeared and b 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 California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Signature _LGl,�"'�tf Me rn a IrMAd Urn o-- IeGs-e. ,.• BRMNAANNIIAES-CANASS Commi Ontt=3E0 Notary PVWk - Cdkmia W"'. My Comm.EMxPCSEP 8.2025 (Seal) 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 blZirltAyC, ) N 0'TI4 t2A On To2.`A before me, 6w—j 1M V `V E-t Date Here Insert Name and Title of the Officer personally appeared G12-Ac-e k' Leu �j u, Name(s) of Signer(s) 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/tleyL-executed the same in his/her/their authorized capacity(ies), and that by Pais/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 California that the foregoing paragraph is true and correct. JENNIFERANN MULVEY WITNES y hand and o icial seal. Notary Public - Caiifomia Orange County I Commission # 2375299 _•`'�`My Comm. Expires Oct 12, 2025 + Signatur �'tg6ature Af 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: