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