Loading...
HomeMy WebLinkAboutC-7267-20 - Beacon Bay, 29 - Termination of Leasehold 20251 .9 RECORDING REQUESTED BY TICOR TITLE Recording Requested By U 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 IIIIIIII III 111�1 111111111111111 JI�1111� 11111 1�$ �111 I I III 111$21.00 *$ R 0 0 1 5 6 3 7 7 5 1 $ * 2025000172133 04:11 pm 06/16/25 227 RecSup3A C01 4 0.00 0.00 0.00 0.00 9.00 0.00 0.00 0.00 0.00 0.00 (Exempt From Recording Fees Pursuant to Government Code § 27383) (SPACE ABOVE THIS LINE FOR RECORDER'S USE) TERMINATION OF LEASEHOLD This Termination of Leasehold is made this day of June, 2025, by and between the CITY OF NEWPORT BEACH, a California municipal corporation, Tidelands trustee, and charter city hereinafter called "Lessor", and Peter Hitch, Trustee of the John D. Pierce Marital Trust u/d/t November 30, 2010, hereinafter called "Lessee". 2 recorded Exempt from fee per GC 27388.1 (a)( ); on wi RECITALS 00 o the imposition on ect o documentary transfer sfer to . A. Lessor and Maureen H. Pierce ("Assignor") executed a lease on January 5, 2000, for which a Memorandum of Lease was recorded January 5, 2000, by the County Recorder of Orange County, California as Instrument No. 20000005802 ("Lease"). By the terms of the Lease, the following described property was leased to Lessee until July 1, 2044. Lot 29 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. B. On June 3, 2016, City consented to an assignment of the Lease by Assignor to Lessee, as evidenced by an Assignment and Assumption of Lease and Consent that was recorded on June 13, 2016, by the County Recorder of Orange County, California as Instrument No. 2016000266351. C. 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 his obligations under the Lease. AGREEMENT Lessee agrees to terminate the Lease as described herein above as of June 2025, and Lessor agrees to accept such termination, and Lessor and Lessee agree to discharge and release each other from all obligations under the Lease as of said date. [SIGNATURES ON NEXT PAGE] 1 RECORDING REQUESTED BY TICOR TITLE 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) TERMINATION OF LEASEHOLD This Termination of Leasehold is made this U day of June, 2025, by and between the CITY OF NEWPORT BEACH, a California municipal corporation, Tidelands trustee, and charter city hereinafter called "Lessor", and Peter Hitch, Trustee of the John D. Pierce Marital Trust u/d/t November 30, 2010, hereinafter called "Lessee". Exempt from fee per"in connGC27388.1 (a)(2); recorded ject RECITALS co to the imposition of documentary transfer on with" a transfer tax. A. Lessor and Maureen H. Pierce ("Assignor") executed a lease on January 5, 2000, for which a Memorandum of Lease was recorded January 5, 2000, by the County Recorder of Orange County, California as Instrument No. 20000005802 ("Lease"). By the terms of the Lease, the following described property was leased to Lessee until July 1, 2044. Lot 29 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. B. On June 3, 2016, City consented to an assignment of the Lease by Assignor to Lessee, as evidenced by an Assignment and Assumption of Lease and Consent that was recorded on June 13, 2016, by the County Recorder of Orange County, California as Instrument No. 2016000266351. C. 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 his obligations under the Lease. AGREEMENT Lessee agrees to terminate the Lease as described herein above as of June 2025, and Lessor agrees to accept such termination, and Lessor and Lessee agree to discharge and release each other from all obligations under the Lease as of said date. [SIGNATURES ON NEXT PAGE] 1 IN WITNESS WHEREOF, the Parties have caused this Termination of Leasehold to be executed on the dates written below. APPROVED AS TO FORM: CITY OF NEWPORT BEACH, �Ttdelana5Icus CITY ATTORNEY'S OFFICE A California municipal corporation and charter city,) Date: bI 1,2z- Date: /t2/ Zd 2-S. By: By: Aaron C. Harp GracCK.eung City Attorney "P`4 Cityger ATTEST:/ LESSEE: PETER HITCH, Trustee of the Date: John D. Pierce Marital Trust u/d/t November 40, 2010 Date: (, i By: By: Leilani I. Brown Peter Hitch City Clerk Trustee 2 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 6-010(941 ) On �� ��UZS before me, (insert name and title of the officer) personally appeared (-deli �� }{J1� 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 �...` JENNiFERWAL`H �A Notary Public - California _ '�" � Orange County �Commission # 2375567 My Comm. Expires Sep 19, 2025 � WASS11- CALIFORNIA 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 1 County of On , uNC- 12 ► 2 0 2 S before me, Date NO IP �2. C,NNtFC12 PuaL—l. Here Insert Name and Title of the Officer personally appeared K • UC.V 1\3 La Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/ape-subscribed to the within instrument and acknowledged to me that he/she/the executed the same in h+s/her/thtft authorized capacity(ies), and that by hi-s/herAheir signature() on the instrument the person(s), or the entity upon behalf of which the person(s-) acted, executed the instrument. ' JENNIFER ANN MULVEY a Notary Public • California Orange County Commission 0 2375299 My Comm. Expires Oct 12, 2025 ~ Place Notary Seal and/or Stamp Above 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. Signat 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: ©2019 National Notary Association 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: