Loading...
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: