Loading...
HomeMy WebLinkAboutC-7203-7 - Beacon Bay, 24 - Termination of Leasehold 2004RECORDING REQiJBSTED UIDELiTY NATIONAL TITS 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 Fidelity National Major Accounts Recorded in Official Records, Orange County Tom Daly, Clerk -Recorder 1111111 11111 [1111111 11I1I 1111111111111111111111111111111111111 18.00 2004001124355 08:00am 12/20/04 105 21 T01 5 0.00 0.00 0.00 0.00 12.00 0.00 0.00 0.00 TERMINATION OF LEASEHOLD This agreement is made this 30�k day of NOVPWK K , 2004, by and between the CITY OF NEWPORT BEACH, hereinafter called "Lessor", and LAWRENCE J. REULAND and ANITA L. REULAND, Trustees of the Reuland Family Revocable Trust U/D/T dated June 6, 1983*hereinafter called "Lessee". *as amended and restated December 5, 1996 RECITALS A. Lessor and Lessee executed a lease on March 18, 1999 By the terms of the lease, the following described property was leased to Lessee until July 1, 2044. Lot 24 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. APN:�►gg-g$-a8�', 050 -212 -az 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 Noyemlur 30, EW4 , 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: Lead y-ccoyrAe� Lessor: City Manag r 31 luh,1161 &s Ins umeni- W0 . ejq - I°IOCtN� BY• �dC L ssee: Lawren¢ J. e lan/d,, Trustee BY: O e Lessee: Anita L. R land, T ustee CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California I ss. rr,, County of V ��'^'��- On ' 1- )0 - J 4 , before me, &'^X" �,�` ��%}i71✓��} Date /a.,m a ille of Officer leg., "Jane Doe, Notary Public") personally appeared�— Name(sl of SiOneAs1 CATHY FISHER 11111 Commission/1341009 ' Notary Public - Calffomia Orange County My Comm. Fxpims Feb 21, 2008 J P r personally known to me ❑ proved to me on the basis of satisfactory evidence to be the person(i whose name() &re subscribed to the with' instrument and acknowledged to me th t .he/they executed the same in is er/theiruthorized capacity(i), and that by hi /her/their signature('* on the instrument the person(�3, or the entity upon behalf of which the person* acted, executed the instrument. W SS my hand and Official seal. �--� Place Notary Seal Above Sig a of No ary 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: , = ^^, rz Document Date: Signer(s) Other Than Named Above: Capacity(ies) Claimed Signer's Name: ❑ Individual by Signer ❑ Corporate Officer — Title(s): ❑ Partner — ❑Limited Ll General ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: Number of Pages: RIGHT THUMBPRINT OF SIGNER 01999 National Nolary Association • 9350 Oe Solo Ave., P.O. Box 2402 • Chatswonh, CA91313@402 • www.nationalnctaryoM Prod No. 5907 Reorder: Call Toll -Free 1 B 8]&682) CALIFORNIA ALL-PURPOSE ACKNOWLEDGEMENT STATE OF CALIFORNIA { SS COUNTY OF /I J On K UtjnA%D.{,r LO ,' •O before me, personally appeared L acv r C n Lt • f�_Q.x �e (or proved to me on the basis of satisfactory and acknowledged to me that xecuted the same in hisAe the person(s) or the entity upon behalM which the person(s) acted, e WITNESS my hand an fficial se Signature 0 `I. 1 f7 _. I _.. -1 athorized capacity(ies) and that by heir ignature(s) on the instrument the instrument. ANDAAYA STAMEMOVIC COMM...1375344 10 U NOTAflYPUBLICCALIFORNIA —I m ORANGE COUNTY W of My Term Exp. Sept. 17, 2006 This area for official notarial seal 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: TE r --M I N 14 T 10 N OP� L E 14 5 F [-}U L (] Document Date: Signer(s) other than named above CAPACITY(IES) CLAIMED BY SIGNERS) [ ] INDIVIDUAL [ ] CORPORATE OFFICERS) TITLE(S) [ ] PARTNER(S)- [ ] LIMITED [ ] GENERAL [ ] ATTORNEY-IN-FACT [ ] TRUSTEE(S) [ ] GUARDIAN OR CONSERVATOR [ ] OTHER SIGNER IS REPRESENTING: of Signer Number of Pages: [ ] INDIVIDUAL [ ] CORPORATE OFFICFR(S) TITLE(S) [ ] PARNER(S)- [ ] LIMITED [ ] GENERAL ( ] ATTORNEY -IN -PACT [ ] TRUSTEE(S) [ ] GUARDIAN OR CONSERVATOR [ ] OTHER of Signer Government Code 27361.7 I certify under the penalty of perjury that the notary seal on this document read as follows: Name of Notary: Cathy Fisher Date Commission Expires: 2/21/2006 County where bond is Filed: Orange Commission No.: 1341009 Manufacturer/Vendor No.: NNA1 Place of execution - Newport Beach Date - December 17, 2004 FIDELIT NATIOI\14 TITLE COMPANY Government Code 27361.7 I certify under the penalty of perjury that the notary seal on this document read as follows: Name of Notary: Date Commission Expires: County where bond is Filed: Commission No.: Manufacturer/Vendor No Andraya Stamenkovic 9/17/2006 Orange 1375344 BCT3 Place of execution - Newport Beach nkl� (� FIDELIT NAT! JA TITLE COMPANY Date - December 17, 2004