Loading...
HomeMy WebLinkAboutC-7260-10 - Beacon Bay, 14 - Termination of Leasehold 2012RECORDING 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, Orange County Tom Daly, Clerk -Recorder II I I I I I II I II II I I III I III I II III I II II 12.00 *$ R 0 0 0 4 9 7 1 1 3 1 $ 2012000399065 3:40 pm 07113112 117 408 T01 3 0.00 0.00 0.00 0.00 6.00 0.00 0.00 0.00 TERMINATION OF LEASEHOLD .d9' This agreement is made this _I I .+k day of V� Y 2012, by and between the CITY OF NEWPORT BEACH, hereinafter 4led "Lessor", and DAVID L. ARNOLD and GRACE E. ARNOLD, hereinafter called "Lessee". RECITALS A. Lessor and Lessee executed a lease on September 18, 2000, and subsequently recorded September 29, 2000, by the County Recorder of Orange County, California as Instrument No. 20000521718. By the terms of the lease, the following described property was leased to Lessee until July 1, 2044. Lot 14 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 �J l� 11._2.0 2012_, and Lessor agrees to accept such termination and the premises, and Lbssor 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. ATTEST: CITY OF NEWPORT BEACH dzpa BY: 6— CITY C ERK LESSOA: CITY MANAGE o� m� C+tas RNr APPROVED AS TO FORM: LES EE: DAVID L. ARNOLD BY. Co. r_i-nr ours A11=V 1 FC_ GG• (�R'a(F eRtini n RECORDING REQUESTED BY AND WHEN RECORDED RETURN TO: City Manager's Office City of Newport Beach 3300 Newport Boulevard Newport Beach, CA 92663 TERMINATION OF LEASEHOLD This agreement is made thisVA I+h day of L) IV 2012, by and between the CITY OF NEWPORT BEACH, hereinafter cahed "Lessor", and DAVID L. ARNOLD and GRACE E. ARNOLD, hereinafter called "Lessee". RECITALS A. Lessor and Lessee executed a lease on September 18, 2000, and subsequently recorded September 29, 2000, by the County Recorder of Orange County, California as Instrument No. 20000521718. By the terms of the lease, the following described property was leased to Lessee until July 1, 2044. Lot 14 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 JTulu 12� 2012 , and Lessor agrees to accept such termination and the premises, and L ssor 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. ATTEST: CITY OF NEWPORT BEACH dAv��) bm�� BY: CId ITY CLERK �= LESS CITY MANAGE e>�W PoR T O� cP e� �o taNP APPROVED AS TO FORM: LESSEE: DAVID L. ARNOLD BY. CITY ATTORNEY LESSEE: GRACE E. ARNOLD CALIFORNIA ALL-PURPOSE CERTIFICATE OF ACKNOWLEDGMENT State of California County of On d Z before me, (Here insert name and title of the officer) personally appeared a,,,6�r s/, �r-� d /r,/ � d- who proved to me on the basis of satisfactory evidence to be the person0s whose namt�;Js/ar ubscribed to the within instrument and acknowledged to me that Ore/she, ie executed the same in l�'liff ei uthorized capacity ies and that by ls/ker th signatureoon the instrument the person(3 or the entity upon behalf of which the person s5 acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. ...... ROBERTO V. RUIZ WI ES y hand and official seal. N COMM. #192 ,Za2 W NI PubW-Calltomla N V , ORANGE CO(1NTY Signature of Notary Public (Notary Seal) EX - FES 7�2015 ADDITIONAL OPTIONAL INFORMATION DESCRIPTION//OF THE ATTACHED DOCUMENT (Title or descripti n of attached document) (Title or description of attached document continued) Number of Pages Document Date (Additional information) CAPACITY CLAIMED BY THE SIGNER ❑ Individual (s) ❑ Corporate Officer (Title) ❑ Partner(s) ❑ Attorney -in -Fact ❑ Trustee(s) ❑ Other wVo versionk.HrAvtt.Iu.0-/ SOU -873-9865 www.NotaryClasses.com INSTRUCTIONS FOR COMPLETING THIS FORM Any acknowledgment completed in California Hurst contain verbiage exactly as appears above in the notary section or a separate acknowledgment form must be properly completed and attached to that document. The only exception is if a document is to be recorded outside of California. In such instances, any alternative acknowledgment verbiage as may be printed on such a document so long as the verbiage does not require the notaty to do something that is illegal for a notaty in California (i.e. certifying the authorized capacity of the signet). Please check the document carefully for proper notarial wording and attach this form if required. • State and County information must be the State and County where the document signer(s) personally appeared before the notary public for acknowledgment. • Date of notarization must be the date that the signer(s) personally appeared which must also be the same date the acknowledgment is completed. • The notary public must print his or her name as it appears within his or her commission followed by a comma and then your title (notary public). • Print the name(s) of document signer(s) who personally appear at the time of notarization. • Indicate the correct singular or plural forms by crossing off incorrect forms (i.e. he/she/tie};- is /are ) or circling the correct forms. Failure to correctly indicate this information may lead to rejection of document recording. • The notary seal impression must be clear and photographically reproducible. Impression must not cover text or lines. If seal impression smudges, re -seal if a sufficient area permits, otherwise complete a different acknowledgment form. • Signature of the notary public must match the signature on file with the office of the county clerk. Additional information is not required but could help to ensure this acknowledgment is not misused or attached to a different document. Indicate title or type of attached document, number of pages and date. Indicate the capacity claimed by the signer. If the claimed capacity is a corporate officer, indicate the title (i.e. CEO, CFO, Secretary). • Securely attach this document to the signed document (CALIFORNIA ALL-PURPOSE ACKNOWLEDGENIENT STATE OF CALIFORNIA) COUNTY OF ORANGE ) On July 11, 2012 before me, M Locey, Notary Public, personally appeared Dave Kiff who proved to me on the basis of satisfactory evidence to be the person whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his authorized capacity, and that by his signature on the instrument the person, or the entity upon behalf of which the person acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. M. LOCEY Commission # 1864451 "'-: a z WITNESS my hand and official seal. Notary Public - California z ` _ Orange County My Comm. Expires Oct 7, 2013 (SEAL) Notary Public in and for ps"Iat,_, OPTIONAL INFORMATION Title or Type of Document: Memorandum of Lease, Helfrich