Loading...
HomeMy WebLinkAboutC-8157-3 - Beacon Bay, 53 - Termination of Leasehold 2016RECORDING REQUESTED BY FIRST AMERICAN TITLI COMPANY RESIDENTIAL DIVISION Recording Requested By and When Recorded Return To: City of Newport Beach 100 Civic Center Drive P.O. Box 1768 Newport Beach, California 92658-8915 Attn: City Clerk Recorded in Official Records, Orange County Hugh Nguyen, Clerk -Recorder 111111 IHI III 1HI 1EI 1111111 P11 EII 1111IHI X11111111111ILII NO FEE *$ R 0 0 0 8 6 5 4 3 8 0$ 2016000419226 8:00 am 09/01/16 90 404 T01 5 0.00 0.00 0.00 0.00 12.00 0.00 0.00 0.00 (Exempt From Recording Fees Pursuant to Government Code § 27383) S I bT/ q I (SPACE ABOVE THIS LINE FOR RECORDER'S USE) / v TERMINATION OF LEASEHOLD This Termination of Leasehold is made this Isk day of September, 2016, by and between the CITY OF NEWPORT BEACH, hereinafter called "Lessor", and DeAnn Burke, Successor Trustee of the Evans Family Trust dated 09/29/1972, hereinafter called "Lessee". RECITALS A. Lessor and Lessee executed a lease on July 1, 1994, for which a Memorandum of Lease was recorded December 7, 1994, by the County Recorder of Orange County, California as Instrument No. 94-0701511. By the terms of the Lease, the following described property was leased to Lessee until July 1, 2044. Lot 53 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. 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 - rees to terminate the Lease as described herein above as of September IS , 2016, 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] ^(MD!NG RFA JESTED 6Y FIRS. AYIE'CAA TITLE =A W1Y RESINS A, DrYISION Recording Requested By and When Recorded Return To: City of Newport Beach 100 Civic Center Drive P.O. Box 1768 Newport Beach, California 92658-8915 Attn: City Clerk (Exempt From Recording Fees Pursuant to Government Code § 27383) S) 1_ v Gi I (SPACE ABOVE THIS LINE FOR RECORDER'S USE) CJ TERMINATION OF LEASEHOLD This Termination of Leasehold is made this ls} day of September, 2016, by and between the CITY OF NEWPORT BEACH, hereinafter called "Lessor", and DeAnn Burke, Successor Trustee of the Evans Family Trust dated 09/29/1972, hereinafter called "Lessee". RECITALS A. Lessor and Lessee executed a lease on July 1, 1994, for which a Memorandum of Lease was recorded December 7, 1994, by the County Recorder of Orange County, California as Instrument No. 94-0701511. By the terms of the Lease, the following described property was leased to Lessee until July 1, 2044. Lot 53 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. 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 Lesseerees to terminate the Lease as described herein above as of September ISPI, 2016, 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] IN WITNESS WHEREOF, the Parties have caused this Termination of Leasehold to be executed on the dates written below. APPROVED AS TO FORM: OFFICE OF THEE C� jl( ATTORNEY Date: �a / (� By: zg� Harp City Attorney ATTEST: I� Date: r, q., Yy' dAUi;1hr4—'— Leflani I. Brown City Clerk 2 CITY OF NEWPORT BEACH, A California municipal corporation Date: s) 711 By: David K1#f- City Manager LESSEE Date: By: , DeAnn Burke, Successor Trustee of the Evans Family Trust dated 09/29/1972 CALIFORNIA ALL-PURPOSE ACKNOWLEDGEMENT 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 Orange J S.S. On July 28, 2016 , before me, T Eden f iU ) CA -j X PO O/� (' personally appeared Deann Evans 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 correct. WITNESS m hand & fi/ cial sea . Signature v y (Seal) State of OR s true and T. EDEN sion # 2054621 Zublic - California nge County omm. Ex ires Feb 6, 2018+ 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: Termination Document Date: Signer(s) other than named above CAPACITY(IES) CLAIMED BY SIGNERS) ❑ INDIVIDUAL ❑ CORPORATE OFFICER(S) 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 OFFICER(S) TITLE(S) ❑ PARTNER(S)- ❑ LIMITED ❑ GENERAL ❑ ATTORNEY-IN-FACT ❑ TRUSTEE(S) ❑ GUARDIAN OR CONSERVATOR ❑ OTHER of Signer 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 Orange ) On /�Jl �� i `�IZOt before me, Jennifer Ann Mulvey, Notary Public (insert name and title of the officer) personally appeared UH J C K\ �- F who proved to me on the basis of satisfactory evidence to be the person(&) whose name(syis/are subscribed to the within instrument and acknowledged to me that he/sheliheY-executed the same his/her/their authorized capacity(ies), and that by his/heF/the"Ignature(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. JENNIFER ANN MULVEV WITNESS my ha and official seal. Commission M 2045022 _ -: Notary Public • California z = Orange County s Comm. E ires oct 12, 2017+ Signature (Seal) in GOVERNMENT CODE 27361.7 I certify under penalty of perjury that the notary seal on the document to which this statement is attached reads as follows: Name of Notary: Commission Number: County Where Bond is Filed: Date Commission Expires: Vendor Number: I Certify Under Penalty of Perjury and the laws of the state of California that the foregoing illegilble portions of this document to which this statement is attached reads as follows: Place of Execution: Santa Ana Signature