HomeMy WebLinkAboutC-8157-6 - Beacon Bay, 53 - Termination of Leasehold 2017Document -3 963735 -Page -1
I
r_
DO
7
S'
RECORDING REQUESTED BY
CALIFORNIA TITLE COMPANY
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
Page 1 of I
Recorded in Official Records, Orange County
Hugh Nguyen, Clerk -Recorder
IIIIIIIIII1111IIII[I11I1111111111111I1I111111111111I1111I111111111111111124.00
*$ R 0 0 0 9 5 6 3 2 1 6 6*
201700039242610:26 am 09115117
175 NC -5 T01 F13 6
0.00 0.00 0.00 0.00 15.00 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 [pi -N` day of September, 2017, by and
between the CITY OF NEWPORT BEACH, hereinafter called "Lessor", and John B.T.
Campbell, III and Anna Catherine Campbell, Trustees of the Campbell Family 1987
Inter Vivos Trust dated July 16, 1987, hereinafter called "Lessee".
RECITALS
A. Lessor and Lessee executed a lease on September 1, 2016, for which a
Memorandum of Lease was recorded September 1, 2016, by the County Recorder of
Orange County, California as Instrument No. 2016000419227. By the terms of the
Lease, the following described property was leased to Lessee until September 1, 2066.
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 agrees to terminate the Lease as described herein above as of
September ft_, 2017, 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]
about:blank 9/15/2017
RECORDING REQUESTED BY:
CALIFORNIA TITLE COMPANY
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)
(SPACE ABOVE THIS LINE FOR RECORDER'S USE)
TERMINATION OF LEASEHOLD
This Termination of Leasehold is made this li5*` day of September, 2017, by and
between the CITY OF NEWPORT BEACH, hereinafter called "Lessor", and John B.T.
Campbell, III and Anna Catherine Campbell, Trustees of the Campbell Family 1987
Inter Vivos Trust dated July 16, 1987, hereinafter called "Lessee".
RECITALS
f
A. Lessor and Lessee executed a lease on September 1, 2016, for which a
Memorandum of Lease was recorded September 1, 2016, by the County Recorder of
Orange County, California as Instrument No. 2016000419227. By the terms of the
S Lease, the following described property was leased to Lessee until September 1, 2066.
r 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 agrees to terminate the Lease as described herein above as of
September L, 2017, 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 THE CITY ATTORNEY
-.- -.1
City Attorney
ATTEST: II I
Date:
By:�
Leilani I. Brown
City Clerk
CITY OF NEWPORT BEACH,
A California municipal corporation
Date: qjttlt-�i
By:
David Kiff
City Manager
LESSEE
Date:
a
Jo
Trustee of the Campbell Family 1987 Inter
Vivos Trust dated July 16, 1987
Date: �--a,3 —/ 7
By: 0"".G4,0aw" ,
Anna Catherine Campbell,
Trustee of the Campbell Family 1987 Inter
Vivos Trust dated July 16, 1987
2
ESCROW NO.: NB -62996-17 TITLE ORDER NO.: 420-1900487-12
ACKNOWLEDGMENT
State of California
of
On before me, Q
A Notary Public personally appeared
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.
ESS my hand and official seal.
Signature
�. vo"S
Cq YYbn 2131216
�1 W.Y pwi' . C'MMOA
Arw�^^ate X 19 1
Colr
(Seal)
Government code — 2736.17
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: A. POTTS
DATE COMMISSION EXPIRES: NOVEMBER 19, 2019
COUNTY WHERE BOND IS FILED: ORANGE
COMMISSION NO.: 2131246
MANUFACTURER/VENDERNO.: NNA1
PLACE OF EXECUTION: Laguna Niguel, CA
DATE OF EXECUTION: 9/13/17
SIGNATURE: 4 ll
Government code — 2736.17
I CERTIFY UNDER PENALTY OF PERJURY THAT THE ILLEGIBLE PORTION OF
THIS DOCUMENT, TO WHICH THIS STATEMENT IS ATTACHED, READS AS
FOLLOWS:
PLACE OF EXECUTION:
DATE OF EXECUTION:
SIGNATURE:
Penalty of Perjury Doc.
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 St✓PT 1 11Zo t7 before me, Jennifer Ann Mulvey, Notary Public
(insert name and title of the officer)
personally appeared k -1r -r-
who proved to me on the basis of satisfactory evidence to be the person(s}whose names) isfett:e
subscribed to the within instrument and acknowledged to me that he/she/ipsy executed the same in
his/hGFAhe'F authorized capacity(ie4 and that by his/1494Rhe"gnature(s) on the instrument the
person(e), or the entity upon behalf of which the person(4acted, 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.
rrttjJENNIFER ANN MULVEY
Commission N 2045022
WITNESS my hand and official seal. Z ;r. Notary Public - California
Orange County
M Comm. Ex ires Oct 12, 2017'
Signature (Seal)
Government code — 2736.17
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: JENNIFER ANN MULVEY
DATE COMMISSION EXPIRES: OCTOBER 12, 2017
COUNTY WHERE BOND IS FILED: ORANGE
COMMISSION NO.: 2045022
MANUFACTURER/VENDERNO.: NNA1
PLACE OF EXECUTION: Laguna Niguel, CA
DATE OF EXECUTION: 9/13/17
SIGNATURE: 4--�
Government code — 2736.17
I CERTIFY UNDER PENALTY OF PERJURY THAT THE ILLEGIBLE PORTION OF
THIS DOCUMENT, TO WHICH THIS STATEMENT IS ATTACHED, READS AS
FOLLOWS:
PLACE OF EXECUTION:
DATE OF EXECUTION:
SIGNATURE:
Penalty of Perjury Doc.