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.