Loading...
HomeMy WebLinkAboutC-7204-10 - Beacon Bay, 28 - Termination of Leasehold 2001Recorded in Official Records. County of Grange RECORDING REQUESTED BY AND Gary Granville, Clerk Recorder WHEN RECORDED RETURN TO:IIiIICIi1II1IIIIII111II1IIIIIiI11iIII!IIS! 1111i 111119.00 City Manager's Office 20010370742 01:57pm 061106101 City of Newport Beach 102 33 T03 3 3300 Newport Boulevard 0.00 0.00 0.00 0.00 4.00 0.00 0.00 0.00 Newport Beach, CA 92663 TERMINATION OF LEASEHOLD This agreement is made this 7" day of May. 2001, by and between the CITY OF NEWPORT BEACH, hereinafter called "Lessor", and MERLE H. AMUNDSON and MARY C. AMUNDSON, hereinafter called "Lessee". RECITALS A. Lessor and Lessee executed a lease on July 27, 1997, and subsequently recorded July 27, 1997, by the County Recorder of Orange County, California as Instrument No. 97-344282. By the terms of the lease, the following described property was leased to Lessee until July 1, 2044. Lot 28 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 May 7. 2001, 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: 91Lz, Lessor: Homer Bluda , City Manager BY: Less Ma Amundson CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California County of ou-at^-1z ss. On C6 O ( before me, Y72-G� 1 P D r6W k, NO'T�1 P(.�b [i �- , Elate Name and Title of Officer e.g., "Jane Doe, Not ry Public") C. personally appeared BECKIE BROWN 1500' COMM.26776m Notary Public -California 0 u!, ORANGE COUNTY My Comm. Exp. Jan. 18, 2005 personally known to me ❑ proved to me on the basis of satisfactory evidence to be the personN whose name(*)] is/aV subscribed to the within instrument and acknowledged to me that k1 /she/tb0y executed the same in tai /herAWR authorized capacity(Tegj and that by J*her/%j& signaturegWon the instrument the person(y/j, or the entity upon behalf of which the person( acted, executed the instrument. WITNESS my hand and official seal. 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: V� titnc�rt �o lD� Document Date: %510.10 Signer(s) Other Than Named Above: _ Capacity(ies) Claimed by Signer Signer's Name: Number of Pages: ❑ Individual ' Tap of thumb here ❑ Corporate Officer—Title(s): ❑ Partner —❑ Limited ❑ General ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: 1997 National Notary Association • 9350 De Sola Ave., P.O. Box 2402 • Chatsworth, CA 81313-2402 Prod. No. 5907 Reorder. Call Toll -Free 1800-876-6827 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California,�,,,, County of orI ss. On 12 before me, Lit qqV l `� • I� Date _ Name and TdR of officer (e.g.,'Jane Doe, Notary Publk-) ' personally appeared LEILANI V. INE$ JJJ Comm t 7 Z -d No,cry a O a ge Co_,y My Comm. Expires Jon 25,x702 LEILANI V. INES Commission # 1 770960 z d No'ary Public - California Orange County My Comm. BgDireS Jan 25, 2X12 Place Notary Seal Above Mpersonally known to me ❑ proved to me on the basis of satisfactory evidence to be the persona whose name Qre subscribed to the withi instrument and acknowledged to mett"ehe/they executed the same in hi er/theirauthor ized capacity ' and that by hi er their signature on the instrument the person or the entity upon behalf of which the pe sone acted, executed the instrument. WITNE S my hand and official eal. V, Signature or 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: 10H it t,001 INumber of1 f Pages: Signer(s) Other Than Named Above: MTI MUN �%t�1v Capacity(les) 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: RIGHTTHUMBPRINT OF SIGNER ... ............... ­.,.,,, - aaou -- aom Rve. r.u. eox 2402 • Cbattimnb, CA 91313-2402 Prod, No. 5907 Reorder: Call Tull -Free 1.800.876.6827