Loading...
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.