Loading...
HomeMy WebLinkAboutC-5803(K) - Beacon Bay, 48 - Termination of Leasehold 2000RECORDING REQUESTED BY AND WHEN RECORDED RETURN TO: City Manager's Office City of Newport Beach 3300 Newport Boulevard Newport Beach, CA 92663 Recorded in Official Records, County of Orange Gary Granville, Clerk -Recorder 1111111 IIIII IIIII IIIII IIIA VIII VIII VIII VIII VIII 111118.00 20000430866 03:23pm 08117100 117 27 Al2 2 0.00 0.00 0.00 0.00 2.00 0.00 0.00 0.00 TERMINATION OF LEASEHOLD This agreement is made this 7 day of 2000, by and between the CITY OF NEWPORT BEACH, hereinafter called "Les r", and Michael A. Ford and Nancy G. Ford, hereinafter called "Lessee". RECITALS A. Lessor and Lessee executed a lease on July 26, 1994, and subsequently recorded December 7, 1994, by the County Recorder of Orange County, California as Instrument No. 94-0701508. 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 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 , and Lessor agrees to accept such termination and the premises, ar07Less6r 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. Subscrib�jd and Sworn p to before ;, `7; _ dau o&1ZJ4 2a County of OFFICIAL SEAL PLUMLEIQQM JR. NOTARY pUBUC•CALIFORNIA C tll �ORANOIENCOUNTY 81 MIr Commloabn Exp. May 17, 2M CITY OF NEWPORT BEACH BY:— Lessor: City Manager BY• 1 —pesA F Michael A. Ford see.•. BY: R�\.� -n.v�4 Lessee: Nancy G. For CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California / County of V rGtV m '/ before me, 1616(11I V, IVX9 / kaq R46 , Name and Title of officer (e.g., 'Jane Doe, Notary Public") I ss. On dIAN 103W , Dale personally appeared LEILANI V. INE$ Commission # 1170960 z i No?ary Public - California Orange County My Ccmm. Expires Jan 25,2302 IX personally known to me ❑ proved to me on the basis of satisfactory evidence to be the personA whose name(g d9are subscribed to the within instrument and acknowledged tom , a he/they executed the same in Is/ er/their uthorized capacity(ij, an that by Is her/their signature* on the instrument the personw, or the entity upon behalf of which the pers6ntAX acted, executed the instrument. Vv WITNESS my hand and official seal. o�- Arli . V, �4 r(/Kw 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 ���I� /�� �✓) p �et/" " �� Title or Type of Document: Qr Document Date: 7 I /� 1 Number of Pages: ) Signer(s) Other Than Named Above: Mi(/i' moi A A ' I okN 97, r Vrd 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 0 1997 National Notary Association • 9350 De Soto Ave., P.O. Box 2402 • Chatsworth. CA 913132402 Prod. No. 5907 Reorder. Call Toll -Free 1.800.87"827