Loading...
HomeMy WebLinkAboutC-7260-6 - Beacon Bay, 14 - Termination of Leasehold 2000RECORDED AT TE LST CHICAGO TITLE CON PANY OF R,E -ST€D=BY--AND WHEN RECORDED RETURN TO: City Manager's Office City of Newport Beach 3300 Newport Boulevard Newport Beach, CA 92663 This document --as el Ictronically recorded by CHICA. .O TITLE COMPANY Recorded in Official Records,County of Orange Gary L. Granville, Clerk -Recorder 111111111111111111111111111111111111111111111111111111111111111 1 0.0 0 20000521717 04:30pm 09/29/00 117 27 T01 4 0.00 0.00 0.00 0.00 6.00 0.00 0.00 0.00 v TERMINATION OF LEASEHOLD This agreement is made this 3 day of `4V4 vs Y_ 2000, by and between the CITY OF NEWPORT BEACH, hereinafter called "Lessor", and U.S. TRUST COMPANY, N.A., as SUCCESSOR TRUSTEE OF T111E J. EARL AND O JACQUELINE TRUDEA.0 TRUST/hereinafter called "Lessee". dated September 14, 1979, RECITALS ;JU) A. Lessor and Lessee executed a lease on 15, 1994, and subsequently recorded January 10, 1995, by the County Recorder of Orange County, California as Instrument No. 95-0010694. 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 ofand 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 Mana er Homergy L. 3tudau U.S. Tn"ti Conp ny, Nati.onc L' A/ssociati.on, as Succus/son Thustee widen Decta&a tion o � TtLudt dated SeptenbeA 14, 1979 BY: Lessee: Dougto.,5 1,i. Spode, Vice Pftaiderzt BY: Lessee: CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of aA LI'FC7iS- n � �- County of Lo S A Aig�eL<!s On 91 -31) DO before me, rnadel Al�k) SKU r)q , Nom.(/ Fu b1 C Date �nu CName and Title of Officer (e.g.. "Jane Doe, Notary Public") M ✓ personally appeared G ( I -S • �T C) Name(s) of Signer(s) personally known to me proved to me on the basis of satisfactory evidence to be the person(. whose nameogc* subscRed to the within instrument and4h nowledged to me tha 5m'++~l'ttwy executed the i me it Iy�xLthAr authorized capacity((, and that by hi 4'&1l�{r signature. on the instrument the BERNADETTEANNSERNA person*, or the entity upon behalf of which the personoq Commission # I Ml"M acted, executed the instrument. ' wary Ptdbk - colftofTlildl UZArtgelesCaou�r kyCohxn. AA 24, WITNESS my hand and official seal. A&"t"Y" t"'i 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 Title or Type of Document: _ �rIM I NA -+I`0 fj F L-c4S2rhOLcQ Document Date: 3 �� Number of Pages: Signer(s) Other Than Named Above: NeW Pd r-�- 9CAcj1 C1 + -Y t&A-t' A�9e r Capacity(ies) Claimed by Signer(s) Signer's Name: 1)6,Uq- S M 5-1-ro de— Individual C Corporate Officer Title(s): V; C -C Pf-eS IGteti% 4- 0 Partner — ❑ Limited ❑ General ❑ Attorney -in -Fact ❑ Trustee _ ❑ Guardian or Conservator ❑ Other: Top of thumb here Signer Is Representing: Signer's Name: 0 Individual Corporate Officer Title(s): Partner — ❑ Limited ❑ General Attorney -in -Fact Trustee Guardian or Conservator Other: Signer Is Representing: RIGHT THUMBPRINT OF SIGNER .. of thumb here 01996 National Notary Association - 8236 Remmet Ave., P.O. Box 7184 - Canoga Park, CA 91309.7184 Prod. No. 5907 Reorder. Call Toll -Free 1-800876.6827 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California ( County of \_ s�-^r�C ss. On before me, J / Date� � am and itle� „Jane Doe, Notary Public") personally appeared V�o Name(s) of Signer(s) 19personally known to me ❑ proved to me on the basis of satisfactory evidence CATHY FISHER Commission # 1174329 Z Z Notary Public - Colifomia Orange County tvty Comm. Bcpi'es Feb 21, 2002 Place Notary Seal Above to be the person(( whose name( Rare subscribed to the within instrument and acknowledged to me that ashe/they executed the same in is her/their authorized capacity(on t) and that by (@3/her/their signature( he instrument the person(, or the entity upon behalf of which the person acted, executed the instrument. ESS my hand and fficial` 'gnatur 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 locument ��� Title or Type of Document: ^ D ,>k Document Date: % 3 Number of Pages: Signer(s) Other Than Named Above: k", 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 . . - © 1997 National Notary Association - 9350 De Soto Ave., P.O. Box 2402 - Chatsworth, CA 91313-2402 Prod. No. 5907 Reorder: Call Toll -Free 1-800-876-6827 I certify under the penalty of perjury that the notary seal on the document to which this statement is attached reads as follows: Name of Notary: Date commission expires: Commission number: •Vendor number: County where bond is filed: Place of execution: Irvine CA Date: 9 OR Chicago Title Company