HomeMy WebLinkAboutC-7246-19 - Beacon Bay, 9 - MOL 2024Recording 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 1111 [111 [111 [1111 II NO FEE
*$ R 0 0 1 5 2 5 2 6 9 1 $ *
2024000298620 4:30 pm 11/14/24
7 RecS4A 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 California municipal corporation and charter city ("Lessor") and Philip
Hasbrouck and Jennifer Hasbrouck, as Trustees of The Arbor Trust dated March 6,
2024 ("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 November_,
2024 and ending November 1� , 2074.
This Memorandum of Lease is subject to the terms, conditions and provisions of
an unrecorded Lease between the parties dated November 1' _, 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
November ice, 2074.
[SIGNATURES ON NEXT PAGE]
Exempt from fee per GC 27388.1(a)(2); recorded
concurrently "in connection with" -a transfer subject
to the imposition of documentary transfer tax.
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:
By:�
Aaro . Harp
City ttorney
ATTEST:
Date: 1). 15. off.
By:
464-4�
Leilani I. Brown
City Clerk
CITY OF NEWPORT BEACH,
a California municipal corporation
Date:
By:
Grace Bung
City nager
LESSEE: Philip Hasbrouck and Jennifer
Hasbrouck, as Trustees of The Arbor
Trust dated March 6, 2024
Date:
By:
Philip Hasbrouck
Trustee of The Arbor Trust dated March 6,
2024 I I � � % Zq -
Date:
By:
Jenn' e4HOrouck
Trus e Arbor Trust dated March 6;
2024
K
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 9 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.
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 to which this certificate is attached,
and not the truthfulness, accuracy, or validity of that document.
State of California }
County of } Dardel Barrientos Cruz
/ Notary Public
On ! `" y before me,
.-.-ft oamw f fill.. t .n.
personally appeared J'�j [ l e rlgIb (v QC t_ j _)7P w;/�l fU "Ct
who proved to me on tille basis of satisfactory evidence to be Me person(s) whose
name(s) is/are subscribed to the within instrument and acknowledged tome 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.
o• ,6e"1Ofr� DANIEL BARRIENTOS CkUZ
WITNESS hand a Icial seal. COMM.0 234841.1
NOTARY p88LIC•CALIFORNIA
�"� • MY Co M, EXP. MAR. 17, 8025'�
No ary Publi . gig nature (Notary Public Seal)
AUUI 1 IUNAL UV i IUNAI_ INI-UKMA 1 I
DESCRIPTION OF THE ATTACHED DOCUMENT
/J/1 pWJ (aj,_Wj1t, • t'12F
(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
29I S Verslc,it �;u:,lJolaryGlasse:>>.coni •. t� 3'S-:)Ur•";
UGr—
INSTRUCTIONS FOR COMPLETING THIS FORM
ON This form ccmplie's with ctn-rent.Californid statutes regardiiug notary wording and.
if needed, should be completed and attached to the document. Acknowledgments
front 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 Californicr 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 names) 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 doctment 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, otherwise 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 insure this
acknowledgment is not misused or attached to a different document.
Indicate title or type of attached docuunent, 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, Secretal- )
• Securely attach this document to the signed document with a staple.
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL •.
c ,�c <! e e � , �, e• .cry r .r e �,! �e ,tee e! c• c c ,.,r cr cr:�. c! er r er crs� r�.er cr �cr crs� ��c . ,.._
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 ORAI (Pr_ _ ) NoTh(vi
On 11 • IZ • Z 4 before me, .J614w i frElL r1 l." M ANC-1 N6".C_ ,
Date Here Insert Name and Title of the Officer
personally appeared &P—AVE �► V(�6
Name(s) of Signer(s)
who proved to me on the basis of satisfactory evidence to be the persona} whose name(e) is/ere
subscribed to the within instrument and acknowledged to me that 1Ve/she/toey executed the same in
hWher/U4@ir authorized capacity(iee), and that by bisiher/th@W signature(4on the instrument the persons),
or the entity upon behalf of which the person(s) acted, executed the instrument.
u JENNIFER ANN MULVEY
Notary Public California
Orange County is
Commission # 2375299
'�••�•''� My Comm. Expires Oct 12, 2025
I certify under PENALTY OF PERJURY under the laws
of the State of California that the foregoing paragraph
- is true and correct.
WITNESS my h find and official seal.
Signature
of Votary 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:
.: