HomeMy WebLinkAboutC-5803(H) - Beacon Bay, 48 - Termination of Leasehold 2007RECORDING REQUESTED DY
fIC BREABRANCIIANY
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
Ticor Fullerton B
Recorded in Official Records, Orange County
Tom Daly, Clerk -Recorder
11111111111111111111111111111111111111 15.00
2007000542245 04:21 pm 08/31/07
105 48 T03 4
0.00 0.00 0.00 0.00 9.00 0.00 0.00 0.00
`7 TERMINATION OF LEASEHOLD
This agreement is made this 1� day of U U 7 2007, by and between the
CITY OF NEWPORT BEACH, hereinafter called "Less ", and Michael A. Ford and Nancy G.
Ford, Trustees of the Michael and Nancy Ford Trust, dated June 28, 1990, hereinafter called
"Lessee".
RECITALS
A. Lessor and Lessee executed a lease on July 7, 2000, and subsequently
recorded August 17, 2000, by the County Recorder of Orange County, California as Instrument
No. 20000430865. By the terms of the lease, the following described property was leased to
Lessee until July 1, 2044.
Lot 48 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 acceot said termination and to release Lessee from their obliaations under the lease.
AGREEMENT
Lessee agrees to terminate the lease and vacate the premises as described herein
above as of 8-30--07 , 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:�^'
Lessor: City Manag
B ate'
L e _ Mich I A. liford, Trustee
Lessee: Nancy G. F rustee
CALIFORNIA ALL-PURPOSE ACKNOWLEDGEMENT
STATE OF CALIFORNIA }
} S.S.
COUNTY OF Oy f"' }
On
personally known to me (or proved to me on the basis of satisfactor)' evidence) to be the person(s) whose names)
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 instrument.
---------------
wI E ntV hand and £ficial se DEBORAH M. JOHNSON
NOTARY PUBLIC • CALIFORNIA
a COMMISSION 11506136 12
Sn ORANGE COUNTY
ig
MY Comm. Exp. August 7, 2008 r
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 prove invaluable to persons
relying on the document.
[ ] INDIVIDUAL
[ ] CORPORATE OFFICER(S) TITLE(S)
[ ] PARTNER(S) — [ ]LIMITED [ ] G
[] ATTORNEY-IN-FACT
[ ] TRUSTEE(S)
[ ] GUARDIAN/CONS /TOR
[] OTHER
SIGNER IS R SENTING:
NariGe 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: '(ter yY\ 1 YA c1.`i"1 u V\ 0 �ec'S
NUMBER OF PAGES 0 DATE OF DOCUMENT
SIGNER(S) OTHER THAN NAMED ABOVE
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
State of California
County of Ura►�ei
before me, leu lam,1.13ro1on,"r�
Name and Title of OXie,(eg-'Jane Roo, yobu, Public-)
personally appeared
LINAM 1. MOWN
Commli 11639477
2 Molary rum - California _
Onni Canty
101MY0XVIrn.ExpLilillillJon25,201
personally known to me
❑ proved to me on the basis of satisfactory
evidence
to be the person(e) whose name(st-is/are
subscribed to the within instrument and
acknowledged to me that he/she they executed
the same in his/herftheir authorized
capacityfielt, and that by his/herAttefr
signature(sron the instrument the person(sj, or
the entity upon behalf of which the person(a)
acted, executed the instrument.
WITNESS y hand nd official seal.
Signature 4LAclau, 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: Number of Pages:
Signer(s) Other Than Named Above:
Capacity(ies) Claimed by Signer
Signer's Name:
,
❑ Individual Top of thumb here
❑ Corporate Officer — Title(s):
❑ Partner — ❑ Limited ❑ General
❑ Attorney -in -Fact
❑ Trustee
❑ Guardian or Conservator
❑ Other:
Signer Is Representing:
01999 Nalional Notary Association - 9350 De Soto Ave., P.O. eox 2402 - Chalswonh, CA 913132402 • aww.nationalnotary.o,g Prod No, 5907 Recife, Cell Tall -Free 1 808-8768821
GOVERNMENT CODE 27361.7
I CERTIFY UNDER PENALTY OF PERJURY THAT THE NOTARY SEAL ON THE
DOCUMENT TO WHICH THIS STATEMENT IS ATTACHED READS AS
FOLLOWS:
Q )
NAME OF THE NOTARY:
DATE COMMISSION EXPIRES:
COUNTY WHERE BOND IS FILED:
COMMISSION NUMBER:
MANUFACTURER / VENDP4 NUMBER:
PLACE OF EXECUTION DATE: a
SIGNA
I CERTIFY UNDER PENALTY OF PERJURY AND THE LAWS OF THE STATE OF
CALIFORNIA THAT THE ILLEGIBLE PORTION OF THIS DOCUMENT TO
WHICH THIS STATEMENT IS ATTACHED READS AS -FOLLOWS:
PLACE OF EXECUTION: DATE:
SIGNATURE: