Loading...
HomeMy WebLinkAboutC-7202-3 - Beacon Bay, 25 - Termination of Leasehold 2003This Document was electronically recorded by RECORDING REQUESTED BY: Cal Title MV CALIFORNIA TITLE COMPANY Recorded in Official Records, County of Orange RECORDING REQUESTED BY AND Tom Daly, Clerk -Recorder WHEN RECORDED RETURN TO: City Manager's Office 111111111111111111111111111111 jjjIj 11111 1I111 1111111IJIIIIJJ 111 16.00 City of Newport Beach 2003000650972 03:55pm 06/04/03 3300 Newport Boulevard 117 27 T03 6 Newport Beach, CA 92663 0.00 0.00 0.00 0.00 10.00 0.00 0.00 0.00 TERMINATION OF LEASEHOLD (� This agreement is made this 01 day of J Uhf , 2003, by and between the CITY OF NEWPORT BEACH, hereinafter called "Lessor", and Lee C. r Sammis and Donald F. Sammis, Successor Trustees of the Constance S. Sammis Trust established , hereinafter called "Lessee". 7 CJ RECITALS A. Lessor and Lessee executed a lease on January 1, 1988, and the of 0� Caiforgnianals Instrument ded May No.1 8-227 24 y By the terms of therleaser the following .D y described property was leased to Lessee until July 1, 2006. Lot 25 as shown on the map filed in Book 9, Page 42 and 43 of the 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 TarIQ 3 900 , and Lessor agrees to accept such termination and the premises, and essL or 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 1 6N Lessor: City Manag BY: ayeeo U, Lessee: C. Sammis, Successor Trustee BY: Lessee: Donald F. S mmis, Successor Trustee CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of CaliNan4c) Countyof 1 ss. On n�� AD 2� , before me, LdmlI' �►a�n �Jotaq ptkho Dafe Name and Title of Officer (e.., "Jane Doe. Notfury Publid') personally appeared nlN' 1�r �- �Iu�g0 Namercl n( Sinner!", LEILANI I. BROWN Commission# 1336873 i .ems Notary Public • Callfnmla i Z Orange County My Comm. Expires Jan 25, 21106 XI personally known to me ❑ proved to me on the basis of satisfactory evidence to be the persons} whose name(* is/ars subscribed to the within instrument and acknowledged to me that he/shreft4e)l-executed the same in his/he4*e+r authorized capacity(4es}, and that by his/her/ktle+r signature(e}on the instrument the person(¢), or the entity upon behalf of which the person(&) - acted, executed the instrument. WITNESS my hand and official seal. at'v� Q. �„ brw�� Place Notary Seal Above Signature of Notary Public 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: Document Date: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer Signer's Name: ❑ Individual ❑ Corporate Officer — Title(s): ❑ Partner —❑ Limited ❑ General ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: Number of Pages: 01999 National Notary Association -9350 oe Soto Ave.. P0. 9ox2402•ChalswoM, CA91313-2402-m raliorunolaryorg Prod No. 5907 aeoo,r, call T.11 rice 18M876 6827 CALIFORNIA ALL-PURPOSE ACKNOWLEDGEMENT STATE OF CALIFCR Ih,,e )SS COUNTY OV I (JJ personally known to me whose name(g) is(aro subscribed to the within instrument and acknowledged to me that hershrtMey executed the same in his/herlfheirauthorized capacity(OR) and that by hislha*Ldhair signaturee) on the instrument the persor*) or the entity upon behalf of which the person(s) acted, executed the instrument. WITNESS my hand nd officia seal. LINDA C. GALE Signature Lab Commission # 1374433 i ,.m Notary Public - California Urcr:pe County My Comm. IxoIres Oct 3, 2006 cial notarial seal. OPTIONAL SECTION CAPACITY CLAIMED BY SIGNER Though statute does not require the Notary to fill in the data below, doing so may prove invaluable to ns relying on the document. [ ] INDIVIDUAL [ ] CORPORATE OFFICER(S) TITLE [ ] PARTNER(S) - [ I LIMITED [ ) GENERAL [ ] ATTORNEY-IN-FACT [ ] TRUSTEE(S) [ ] GUARDIAN/CONSERVATOR [ ] OTHER SIGNER IS Person or Entity Name of Person or Entity OPTIONAL SECTION Though the date requested here is not required by law, it could prevent fraudulent reattachment of this form. THIS CERTIFICATE MUST BE ATTACHED TO THE TITLE OR TYPE OF DOCUMENT: NUMBER OF PAGES O SIGNER(S) OTHER THAN NAMED DATE OF DOCUMENT DESCRIBED BELOW LecLse.ko k STATE OF C. COUNTY OF rem CALIFORNIA ALL-PURPOSE ACKNOWLEDGEMENT )SS proved to me on the basis of satisfactory evidence) to be the per: and acknowledged to me that he/she/fhey executed the same in his/hebttheir authorized capac the person(g) or the entity upon behalf of which the person(s) acted, executed the instrument. WITNESS my hand and official seal. Signature OPTIONAL SECTION CAPACITY CLAIMED BY SIGNER WE and that by his/herMfetr signature(A) on the instrument This area for official notarial seal Though statute does not require the Notary to fill in the data below, doing so may prove document. [ ] INDIVIDUAL ] CORPORATE OFFICERS) [ ] PARTNER(S) - [ ] LIMITED [ ] GENERAL [ ] ATTORNEY-IN-FACT [ ] TRUSTEE(S) [ ] GUARDIAN/CONSERVATO [ ] OTHER SIGNER of Person or Entity Name of Person or Entity OPTIONAL SECTION persons relying on the Though the date requested here is not required by law, it could prevent fraudulent reattachment of this form. THIS CERTIFICATE MUST BE ATTACHED TO THE DOCUMENT ESCRIBED BELOW TITLE OR TYPE OF DOCUMENT: -T—Q_�- Yr 1 r'W+i ( La6 c k uM NUMBER OF PAGES 1 SIGNER(S) OTHER THAN NAMED DATE OF DOCUMENT JACKLYNN HAVIGHURSTto W COMM. #7376647 L) NOTARY PUBLIC-CAUFORMA SAN DIEGO COUNTY PVComm. FKItee 6epWNW 24, 2008 This area for official notarial seal Though statute does not require the Notary to fill in the data below, doing so may prove document. [ ] INDIVIDUAL ] CORPORATE OFFICERS) [ ] PARTNER(S) - [ ] LIMITED [ ] GENERAL [ ] ATTORNEY-IN-FACT [ ] TRUSTEE(S) [ ] GUARDIAN/CONSERVATO [ ] OTHER SIGNER of Person or Entity Name of Person or Entity OPTIONAL SECTION persons relying on the Though the date requested here is not required by law, it could prevent fraudulent reattachment of this form. THIS CERTIFICATE MUST BE ATTACHED TO THE DOCUMENT ESCRIBED BELOW TITLE OR TYPE OF DOCUMENT: -T—Q_�- Yr 1 r'W+i ( La6 c k uM NUMBER OF PAGES 1 SIGNER(S) OTHER THAN NAMED DATE OF DOCUMENT Exhibit "A" Lot 25 as shown on the map filed in book 9, page 42 and 43 of record of surveys, in the office of the county recorder, County of Orange, State of California. Goverment code — 2736.17 ICERTIFY UNDER PENALTY OF PERJURY THAT THE NOTARY SEAL ON THE DOCUMENT TO WHICH THIS STATEMENT IS ATTACHED READS AS FOLLOWS: NAME OF NOTARY: Linda C. Gale DATE COMMISSION EXPIRES: Oct. 3, 2006 COUNTY WHERE BOND IS FILED: Orange COMMISSION NO.: 1374433 MANUFACTURER/VENDER NO.: NNAI PLACE OF EXECUTION: Mission Viejo DATE OF EXECUTION: 6/4/2003 SIGNATURE: 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.