Loading...
HomeMy WebLinkAboutC-7205-11 - Beacon Bay, 27 - Termination of Leasehold 2003nECORDING REQUESTED B` t'ALIFORNIA TITLE COMPANY RECORDING REQUESTED BY AND This Document is electronically recorded by Cal Title MV Recorded in Official Records, County of Orange Tom Daly, Clerk -Recorder WHEN RECORDED RETURN TO: IIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIII 18.00 City Manager's Office City of Newport Beach 2004000006656 08:00am 01/06/04 3300 Newport Boulevard 103 18 T03 5 Newport Beach, CA 92663 0.00 0.00 0.00 0.00 12.00 0.00 0.00 0.00 TERMINATION OF LEASEHOLD This agreement is made this I qth day of DeQGMheke , 2003, by and between the CITY OF NEWPORT BEACH. hereinafter called "Lessor". and KERRY L. HEDLEY, hereinafter called "Lessee". Ci*Hr/_1M� A. Lessor and Lessee executed a lease on January 1, 2003, and subsequently recorded September 11, 2003, by the County Recorder of Orange County, California as Instrument No. 2003001114023. By the terms of the lease, the following described property was leased to Lessee until July 1, 2044. Lot 27 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. /_�H3��t�iL�►lr1 Lessee agrees to terminate the lease and vacate the premises as described herein above as of Tanuar 5+ DO and Lessor agrees to accept such termination and the premises, and Les8for 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: �iC. izx�� Lessor: Horner Blu au, City Manager STATE OF CALIFORNIA COUNTY OF CALIFORNIA ALL-PURPOSE ACKNOWLEDGEMENT )SS S6\(\ vt personally known to me (or proved to me on the basis of st isfactory evidence) to be the ptrson(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies) and that by his/her/their signature(s) on the instrument the person(s) or the entity upon behalf of which the person(s) acted, executed the instmment. WITN my ha d and official seal. DEBORAH M. JOHNSON `V� NOTARY PUBUC-CAUFORNM `� �VdYd \�l�`! 1 Vin\V V COMMISSION O 1N1iY 6067 Signa / i . ORANGE COUNTY 7. My Comm. Exp. June 13, 2004 This area for official 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 persons ng on the document. [ ] INDIVIDUAL ] CORPORATE OFFICER(S) [ ] PARTNER(S) - I ] LIMITED I ] GENERAL [ ] ATTORNEY-IN-FACT [ ] TRUSTEE(S) [ ] GUARDIAN/CONSERVATOR [ ] OTHER SIGNER IS Name of 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 DOCUMENT DESCRIBED BELOW TITLE OR TYPE OF DOCUMENT: I �Y VYl I �� L) NUMBER OF PAGES I DATE OF DOCUMENT SIGNER(S) OTHER THAN NAMED ABOVE Government code — 2736.17 I CERTIFY UNDER PENALTY OF PERJURY THAT THE NOTARY SEAL ON THE DOCUMENT TO WHICH THIS STATEMENT IS ATTACHED READS AS FOLLOWS: NAME OF NOTARY: DATE COMMISSION EXPIRES COUNTY WHERE BOND IS FILED COMMISSION NO.: MANUFACTURER/VENDER NO. PLACE OF EXECUTION: Deborah M. Johnson June 13, 2004 Orange 1266067 SIUl Mission Viejo DATE OF EXECUTION: 1/5/2004 ............. 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. CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California County of � ss. n _ n 1i�` On YJ+�� �`�/ �a 3 ,before me, 1��, 3 �, t h%0't' 'm O'^k Dale Name add Title of Officer (e.g., "Jane Doe, Notary tic") personally appeared CATHY FISHER Commission # 1341009 z -m Notary Public • California 3.: Orange County MY Comm, Expires Feb 21, 2006 Ypersonally known to me ❑ proved to me on the basis of satisfactory evidence to be the person(M whose name() (Dare subscribed to the within instrument and acknowledged to me at�she/they executed the same in s er/their uthorized capacity(iW), and that by is/ er/their signature(V on the instrument the person(, or the entity upon behalf of which the person(�f acted. executed the instrument. WI SS my hand and officialall seal Place Notary Seal Above Signet fNot�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 Title or Type of Document: _ Document Date: \ �- ' k IN" 0 y Number of Pages: Signer(s) Other Than Named Above: �yj 1" 1 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: RIGHT THUMBPRINT OF SIGNER 01999 National Notary Areooiation • 9350 De Soto Ave., P.O. Box 2402 • Cl arewonG, CA 91313 2402 • w rallooelnotary.or9 Prod No. 5907 Reorder: Call TollFree1800-8766827 Government 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: Cathy Fisher DATE COMMISSION EXPIRES: Feb. 21, 2006 COUNTY WHERE BOND IS FILED: Orange COMMISSION NO.: 1341009 MANUFACTURER/VENDER NO.: NNAI PLACE OF EXECUTION: Mission Viejo DATE OF EXECUTION: 1/5/2004 J/� SIGNATURE: U 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 Doe.