Loading...
HomeMy WebLinkAboutC-7251-15 - Beacon Bay, 11 - Termination of Leasehold 2005This Document --is electronically recorded by .:al Title MV Recorded in Official Records, Orange County Tom Daly, Clerk -Recorder 1111111111111111111111111111111111111111111111111111111111111111111111121.00 2005000688111 01:28pm 08/31/05 113 28 T03 6 0.00 0.00 0.00 0.00 15.00 0.00 0.00 0.00 TERMINATION OF LEASEHOLD This agreement is made this �)� day of A 2005, by and between the CITY OF NEWPORT BEACH, hereini r called "Lessor", and J HUGH DUNCAN and BARBARA JEANN DUNC.AN, hereinafter called "Lessees". A. Lessor and Lessee executed a lease on May 29, 2002, and subsequently recorded May 30, 2002, by the County Recorder of Orange County, California as Instrument No. 20020452700. By the terms of the lease, the following described property was leased to Lessee until July 1, 2044. Lot 11 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. i AGREEMENT Lessee agrees to terminate the lease and vacate the premises as described herein above as of (3 -31 - of)- , 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: Q�X, zlg�� Lessor: Homer lu u, City Manager BY: Lesse . J. gh Duncan BY: Lessee: Barbara Jeann Duncan RECORDING REQUESTIL SY. CALIFORNIA TITLE COMPANY `l 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 --is electronically recorded by .:al Title MV Recorded in Official Records, Orange County Tom Daly, Clerk -Recorder 1111111111111111111111111111111111111111111111111111111111111111111111121.00 2005000688111 01:28pm 08/31/05 113 28 T03 6 0.00 0.00 0.00 0.00 15.00 0.00 0.00 0.00 TERMINATION OF LEASEHOLD This agreement is made this �)� day of A 2005, by and between the CITY OF NEWPORT BEACH, hereini r called "Lessor", and J HUGH DUNCAN and BARBARA JEANN DUNC.AN, hereinafter called "Lessees". A. Lessor and Lessee executed a lease on May 29, 2002, and subsequently recorded May 30, 2002, by the County Recorder of Orange County, California as Instrument No. 20020452700. By the terms of the lease, the following described property was leased to Lessee until July 1, 2044. Lot 11 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. i AGREEMENT Lessee agrees to terminate the lease and vacate the premises as described herein above as of (3 -31 - of)- , 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: Q�X, zlg�� Lessor: Homer lu u, City Manager BY: Lesse . J. gh Duncan BY: Lessee: Barbara Jeann Duncan Order No. 16683-12 Exhibit "A" Lot 11 in the City of Newport Beach, County of Orange, State of California, as per map recorded in book 9, pages 42 and 43 of miscellaneous maps, in the Office of the County Recorder of said County, together with those portions on Lots "1" and "H" as shown on said map which are described in the lease dated January 21, 1940 and recorded February 6, 1940, in book 1033, page 33 of Official Records as follows: "As an appurtenance to Lot l l,.lessor also leases to lessee a portion of Lot "1" described as follows: That portion of Lot "1" fronting Lot 11 and extending Southward 28 feet to U.S. Bulkhead line and containing 1140 square feet more or less, a further appurtenance to Lot 11, lessor also leases lessee a portion of Lot "H" described as follows: That portion of Lot "H" frontin Lot 11 and extending Northward 32 feet and containing 1280 square feet more or less. CALIFORNIA ALL-PURPOSE ACKNOWLEDGEMENT STATE OF CALIFORNIA )SS COUNTY OF WS fl Q Gc LE--- ) On 81 a S h- e_ LLr _ before me, t' /J G personally appeared J + [ Irl & t -i 1 i N Cx{-AJ A> (-5A _`i _ A _A E W K) - personally known tome (or proved tome on the basis of satisfactory evidence) to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged tome 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. WITNESSm and and official seal. y 51' ­ ENA H. EZZELDINECommission #! 1386079 Signature a ` r� Notary Public - California Los Angeles County 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 invaluab o persons relying on the document. ] INDIVIDUAL ] CORPORATE OFFICER(S) [ ] PARTNER(S) - [ 1 LIMITED [ ] GENERAL [ ] ATTORNEY-IN-FACT [ ] TRUSTEE(S) [ ] GUARDIAN/CONSERVATOR [ ] OTHER ZZ SIGNER IS REPRESENTING: 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 DOC UMEN DESCRIBED BELOW TITLE OR TYPE OF DOCUMENT: I 'e,YvY1 I � + U Le_ck_sc,�4_a NUMBER OF PAGES I DATE OF DOCUMENT SIGNER(S) OTHER THAN NAMED ABOVE STATE OF CALIFORNIA) ) ss: COUNTY OF ORANGE ) On Ll5 �L) , 005, before p, Shauna Ln Oyler personally appea J61,Ct personally known to me (or proved to me on the basis of satisfactory evidence) to be the person( whose na7(s) is/ re subscribed to the within instrument and acknowledged/to me that hp?she/they as executed the same in his/her/their authorized capacity(; s), and that b hi her/their signature) on the instrument the person(�or the entity upon behalf of which the person acted, executed the instrument. my hand and official seal. ZAt -au SHAUNA LYN OYLER Commission # 1331209 Notary Public in and foY aid Stat Z .,� Notary Public �i Orange CGU My Comm. En. im5 D --c5, 2005 Official Notarial Seal 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: Ena H. Ezzeldine DATE COMMISSION EXPIRES: December 18, 2009 COUNTY WHERE BOND IS FILED: Los Angeles COMMISSION NO.: 1386079 MANUFACTURER/VENDER NO.: NNAI PLACE OF EXECUTION: Mission Viejo DATE OF EXECUTION: 8/31/2005 SIGNATURE:���1 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. 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: Shauna Lyn Oyler DATE COMMISSION EXPIRES: December 5, 2005 COUNTY WHERE BOND IS FILED: Orange COMMISSION NO.: 1331209 MANUFACTURER/VENDER NO.: NNA1 PLACE OF EXECUTION: Mission Viejo DATE OF EXECUTION: 8/31/2005 SIGNATURE:' �i ee✓� 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.