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