Loading...
HomeMy WebLinkAboutC-8525-9 - Beacon Bay, 23 - Termination of Leasehold 2011(Y 7 N RECORDING REQUESTED BY: CALIFORNIA TITLE COMPANY RECORDING REQUESTED BY AND WHEN RECORDED RETURN TO: City Manager's Office City of Newport Beach 3300 Newport Boulevard Newport Beach, CA 92663 This Document was electronically recorded by Cal Title MV Recorded In Official Records, Orange County Tom Defy, Clerk -Recorder gjVINUjjjj jjffljjjIIINjjII 21.00 2011000361640 10:05am 07/26/11 37 402 T02 6 1 { 0.00 0.00 0.00 0.00 15.00 0.00 0.00 0.00 -0 , i TERMINATION OF LEASEHOLD This agreement is made this �� �� day of �l%, 2011, by and between the CITY OF NEWPORT BEACH, hereinafter called " essor", and PETER H. GRIFFITH and MARY L. GRIFFITH, TRUSTEES OF THE GRIFFITH COMMUNITY PROPERTY TRUST dated 7/21/94, hereinafter called "Lessee". RECITALS A. Lessor and Lessee executed a lease on July 6, 2006, and subsequently recorded July 6, 2006, by the County Recorder of Orange County, California as Instrument No. 2006000453018. By the terms of the lease, the following described property was leased to Lessee until July 1, 2044. Lot 23 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 their obligations under the lease. AGREEMENT Lessee agrees to terminate the lease and vacate the premises as described herein above as ofS019 *Z C,2011 and Lessor agrees to accept such termination and the premises, and Lessor and Lessee agree to discharge and release each other from all obligations under the lease as of said date. Executed at Newport Beach, California, on the day and year first above written. CITY OF NEWPORT BEACH BY: a/v --`. Lessor: Vjve Kiff, City Manager BY:.eyUYI y -sI qq��� Lessee: Peter "riffith, Trustee BY: W(hAt� Sn (' o --- Lessee: Mary L. Griffith, Trustee CALIFORNIA ALL-PURPOSE ACKNOWLEDGEMENT STATE OF CALIFORNIA) COUNTY OF ORANGE ) On Su.ly H 2011 before me, M Locey, Notary Public, personally appeared Dave Kiff who proved to me on the basis of satisfactory evidence to be the person whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his authorized capacity, and that by his signature on the instrument the person, or the entity upon behalf of which the person 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. _�� (SEAL) Notary Public in and for sai OPTIONAL INFORMATION Title or Type of Document: Termination of Leasehold Date of Document: July 14, 2011 M.LOCEY Commission # 1864/51 = <-r Notary Pubilc - California Z orange County Mi Comm. Ex iras Oct 7, 2013+ RECORDING REQUESTED BY AND WHEN RECORDED RETURN TO: City Manager's Office City of Newport Beach 3300 Newport Boulevard Newport Beach, CA 92663 TERMINATION OF LEASEHOLD This agreement is made this /y"` . day of Jdam_, 2011, by and between the CITY OF NEWPORT BEACH, hereinafter called essor", and PETER H. GRIFFITH and MARY L. GRIFFITH, TRUSTEES OF THE GRIFFITH COMMUNITY PROPERTY TRUST dated 7/21/94, hereinafter called "Lessee". RECITALS A. Lessor and Lessee executed a lease on July 6, 2006, and subsequently recorded July 6, 2006, by the County Recorder of Orange County, California as Instrument No. 2006000453018. By the terms of the lease, the following described property was leased to Lessee until July 1, 2044. Lot 23 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 their obligations under the lease. AGREEMENT Lessee agrees to terminate the lease and vacate the premises as described herein above as of '0?,V"i261) , and Lessor agrees to accept such termination and the premises, and Lessor and Lessee agree to discharge and release each other from all obligations under the lease as of said date. Executed at Newport Beach, California, on the day and year first above written. CITY OF NEWPORT BEACH BY: Lessor: Dave Kiff, City Manager BY: & f 'v, f/ Lessee: Peter H. Gfrffith, T stee Lessee: Mary L. Griffith, Trustee CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT STATE OF CALIFORNIA. ) COUNTY OF LczS ) 1— Sc) i Notary Public the peraon(sj whose n who proved'to me on the basis of satisfagory evwenea fo be emeW Wa*subsakW to the within Instrument and acknowledged to me that helefmo 9yt executed the same In hislhlydltre(r authorized. cap aAleg), and that by histlW1 9k signature(k) on the Instrument the paneorl(i), or the entity upon behallof which the person(,) acted, executed the Instrument I certify under PENALTY OF PERJURY under, -the laws of the State 6f Ca is that the foregoing paregraph'fs true and correct OPTIONAL SEC71014 CAPACITY CLAIMED BY SIGNI?R Tlwtt Ih statute does not require the Notary to tAI kr the data Wow, doing the 'doc went.. somay prove ktyeluabie to persons relying on I ) Iodivlduat ' . [ 1 Corporate Offlcer(s) Title(s) (..) Part*s) : ( 1 Milled ( ) General f I Atumey 4n -Fact [ 1 Tnrstee(sr [ '1 GkiardionlConservator I 1 Other ' SIGNER IS REPRESENTING: Name of Person or Entity Name of Person or Entity . OPTIONAL SECTION Though the date requested here Is not raWked by law, It could prevent fraudulent reattachment of this form ' 'THIS CERTIFICATE MUST BE ATTACHED TO THE DOCUMENT DESCRIBED BELOW Title or Type of Document - Number of Pages: Slgner(s) Other Than Named Above: 0 Date of Document: CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT STATE OF CALIFORNIA. } COLINTYOF I-- S d�v�L\ e5 • } } ,before meNcifQ�HA SOS�e Notary Public 11, who proved; to me on the basis of satisfactory evidence to be the petsonfs� whose name(s),Warts, subscribed to the within Instrument and acknowledged to me that fiWsha4* executed the same In Ns/herfftelr authorized. capacity("). and that by ftfslheriftir slgnaturefton the Instrument the pwsori(y; or the entity upon behalf of which the person(a) acted, executed the insh ment. I oartify under PENALTY OF PERJURY under, -the taws of the State of California that the foregoing paragreph'is hue and correct. . WITNESS m hand; and oMcW seal. PUSUG Effl r'`� 1.. Y Los ra� F (sew)or'h�1. EXP�11�011!l. 1014 OPTIONAL SECTION CAPACITY CLAMMED BY SIGNER Though statute does not require the Notary to fill 16 the data below, doing so'may prove. invaluable to Persons relying on the'dowmetit.'. [ j ttWlv(dual _ . [ ) Corporate Ofiicer(s) Taue(s) U. ) Partners) , [ I Limited [ j General Attomey-In-Fad _ - [ I Trustee(sy Guardlarxonservator C]Other_. SIGNER IS REPRESENTING: Name of Person or Entity Name of Person or Entity . OPTIONAL SECTION Though the date requested here is not required by few, it could pre4ent fraudulent reattachment of this form.' j 'THIS CERTIFICATE MUST BE ATTACHED TO THE DOCUMENT DESCRIBED BELOW Title or Type.of Document _ Number of Pages: Signer(s) Other Than Named Above: V Date of Document: Order No. 420-1249029-12 Exhibit "A" Lot 23, in the City of Newport Beach, County of Orange, State of California, as shown upon a Record of Survey, recorded in Book 9, Page 42 and 43 of Maps, in the Office of the County Recorder of said County, together with certain portion of adjoining Lots "P" and "G" as shown upon said Map and as described more fully in said lease dated December 8, 1939 and recorded January 10, 1940 in Book 1027 Page 165 of Official Records. Page 9