HomeMy WebLinkAboutC-7203-7 - Beacon Bay, 24 - Termination of Leasehold 2004RECORDING REQiJBSTED
UIDELiTY NATIONAL TITS
RECORDING REQUESTED BY AND
WHEN RECORDED RETURN TO:
City Manager's Office
City of Newport Beach
3300 Newport Boulevard
Newport Beach, CA 92663
This Document was electronically recorded by
Fidelity National Major Accounts
Recorded in Official Records, Orange County
Tom Daly, Clerk -Recorder
1111111 11111 [1111111 11I1I 1111111111111111111111111111111111111 18.00
2004001124355 08:00am 12/20/04
105 21 T01 5
0.00 0.00 0.00 0.00 12.00 0.00 0.00 0.00
TERMINATION OF LEASEHOLD
This agreement is made this 30�k day of NOVPWK K , 2004, by
and between the CITY OF NEWPORT BEACH, hereinafter called "Lessor", and
LAWRENCE J. REULAND and ANITA L. REULAND, Trustees of the Reuland Family
Revocable Trust U/D/T dated June 6, 1983*hereinafter called "Lessee".
*as amended and restated December 5, 1996
RECITALS
A. Lessor and Lessee executed a lease on March 18, 1999 By the terms of
the lease, the following described property was leased to Lessee until July 1, 2044.
Lot 24 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.
APN:�►gg-g$-a8�', 050 -212 -az
B. Lessee desires to terminate said lease and all rights to the possession .of
the lease premises and to release Lessor from its obligations under the lease, and
Lessor desires to accept said termination and to release Lessee from their obligations
under the lease.
AGREEMENT
Lessee agrees to terminate the lease and vacate the premises as described
herein above as of Noyemlur 30, EW4 , and Lessor agrees to accept such termination
and the premises, and Lessor and Lessee agree to discharge and release each other
from all obligations under the lease as of said date.
Executed at Newport Beach, California, on the day and year first above written.
CITY OF NEWPORT BEACH
BY:
Lead y-ccoyrAe� Lessor: City Manag r
31 luh,1161 &s Ins umeni-
W0 . ejq - I°IOCtN�
BY• �dC
L ssee: Lawren¢ J. e lan/d,, Trustee
BY: O e
Lessee: Anita L. R land, T ustee
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
State of California
I ss.
rr,,
County of V ��'^'��-
On ' 1- )0 - J 4 , before me, &'^X" �,�` ��%}i71✓��}
Date /a.,m a ille of Officer leg., "Jane Doe, Notary Public")
personally appeared�—
Name(sl of SiOneAs1
CATHY FISHER
11111 Commission/1341009
' Notary Public - Calffomia
Orange County
My Comm. Fxpims Feb 21, 2008 J
P r
personally known to me
❑ proved to me on the basis of satisfactory
evidence
to be the person(i whose name() &re
subscribed to the with' instrument and
acknowledged to me th t .he/they executed
the same in is er/theiruthorized
capacity(i), and that by hi /her/their
signature('* on the instrument the person(�3, or
the entity upon behalf of which the person*
acted, executed the instrument.
W SS my hand and Official seal.
�--�
Place Notary Seal Above Sig a of No ary Public
OPTIONAL
Though the information below is not required by law, it may prove valuable to persons relying on the document
and could prevent fraudulent removal and reattachment of this form to another document.
Description of Attached Document
Title or Type of Document: , = ^^, rz
Document Date:
Signer(s) Other Than Named Above:
Capacity(ies) Claimed
Signer's Name:
❑ Individual
by Signer
❑ Corporate Officer — Title(s):
❑ Partner — ❑Limited Ll General
❑ Attorney in Fact
❑ Trustee
❑ Guardian or Conservator
❑ Other:
Signer Is Representing:
Number of Pages:
RIGHT THUMBPRINT
OF SIGNER
01999 National Nolary Association • 9350 Oe Solo Ave., P.O. Box 2402 • Chatswonh, CA91313@402 • www.nationalnctaryoM Prod No. 5907 Reorder: Call Toll -Free 1 B 8]&682)
CALIFORNIA ALL-PURPOSE ACKNOWLEDGEMENT
STATE OF CALIFORNIA { SS
COUNTY OF /I J
On K UtjnA%D.{,r LO ,' •O before me,
personally appeared L acv r C n Lt • f�_Q.x
�e (or proved to me on the basis of satisfactory
and acknowledged to me that xecuted the same in hisAe
the person(s) or the entity upon behalM which the person(s) acted, e
WITNESS my hand an fficial se
Signature
0
`I. 1 f7 _. I _.. -1
athorized capacity(ies) and that by heir ignature(s) on the instrument
the instrument.
ANDAAYA STAMEMOVIC
COMM...1375344 10
U NOTAflYPUBLICCALIFORNIA —I
m ORANGE COUNTY W
of My Term Exp. Sept. 17, 2006
This area for official notarial seal
OPTIONAL
Though the information below is not required by law, it may prove valuable to persons relying
on the document and could prevent fraudulent removal and reattachment of this form to another document.
DESCRIPTION OF ATTACHED DOCUMENT
Title or Type of Document: TE r --M I N 14 T 10 N OP� L E 14 5 F [-}U L (]
Document Date:
Signer(s) other than named above
CAPACITY(IES) CLAIMED BY SIGNERS)
[ ] INDIVIDUAL
[ ] CORPORATE OFFICERS)
TITLE(S)
[ ] PARTNER(S)- [ ] LIMITED
[ ] GENERAL
[ ] ATTORNEY-IN-FACT
[ ] TRUSTEE(S)
[ ] GUARDIAN OR CONSERVATOR
[ ] OTHER
SIGNER IS REPRESENTING:
of Signer
Number of Pages:
[ ] INDIVIDUAL
[ ] CORPORATE OFFICFR(S)
TITLE(S)
[ ] PARNER(S)- [ ] LIMITED
[ ] GENERAL
( ] ATTORNEY -IN -PACT
[ ] TRUSTEE(S)
[ ] GUARDIAN OR CONSERVATOR
[ ] OTHER
of Signer
Government Code 27361.7
I certify under the penalty of perjury that the notary seal on
this document read as follows:
Name of Notary: Cathy Fisher
Date Commission Expires: 2/21/2006
County where bond is Filed: Orange
Commission No.: 1341009
Manufacturer/Vendor No.: NNA1
Place of execution - Newport Beach Date - December 17, 2004
FIDELIT NATIOI\14 TITLE COMPANY
Government Code 27361.7
I certify under the penalty of perjury that the notary seal on
this document read as follows:
Name of Notary:
Date Commission Expires:
County where bond is Filed:
Commission No.:
Manufacturer/Vendor No
Andraya Stamenkovic
9/17/2006
Orange
1375344
BCT3
Place of execution - Newport Beach
nkl� (�
FIDELIT NAT! JA TITLE COMPANY
Date - December 17, 2004