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