Loading...
HomeMy WebLinkAboutC-7134-6 - Beacon Bay, 20 - Termination of Leasehold 2016Reoording Requested by' t :. • Oran;^..• �• Coast Title coy of ;kutharn cafffomia s.; Recor m -g Requested By and When Recorded Return To: City of Newport Beach 100 Civic Center Drive P.O. Box 1768 Newport Beach, California 92658-8915 Attn: City Clerk Recorded in Official Records, Orange County Hugh Nguyen, Clerk -Recorder III I I I II I II I II I I I III II I I II I I II II 18.00 *$ R 0 0 0 8 4 3 3 4 1 7$ 2016000257152 8:00 am 06108/16 63 406 T03 F13 4 0.00 0.00 0.00 0.00 9.00 0.00 0.00 0.00 (Exempt From Recording Fees Pursuant to Government Code § 27383) (SPACE ABOVE THIS LINE FOR RECORDER'S USE) TERMINATION OF LEASEHOLD This Termination of Leasehold is made this 64,k day of June, 2016, by and between the CITY OF NEWPORT BEACH, hereinafter called "Lessor", and Carolyn Kathryn Carey, Administrator of the Estate of Peggy Hakes aka Peggy O'Brien Hakes, deceased, hereinafter called "Lessee". RECITALS A_ Lessor and Lessee executed a lease on June 30, 1994, for which a Memorandum of Lease was recorded December 7, 1994, by the County Recorder of Orange County, California as Instrument No. 94-0701488. By the terms of the Lease, the following described property was leased to Lessee until July 1, 2044. Lot 20 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 his obligations under the Lease. AGREEMENT Lessee agrees to terminate the Lease as described herein above as of June 2016, and Lessor agrees to accept such termination, and Lessor and Lessee agree to discharge and release each other from all obligations under the Lease as of said date. [SIGNATURES ON NEXT PAGE] Re—ding Requested by: Oran. Coast Title Con y . , ;horn Gl tt Mia Recording (requested By and When Recorded Return To: City of Newport Beach 100 Civic Center Drive P.O. Box 1768 Newport Beach, California 92658-8915 (� Attn: City Clerk \� (Exempt From Recording Fees Pursuant to Government Code § 27383) (SPACE ABOVE THIS LINE FOR RECORDER'S USE) TERMINATION OF LEASEHOLD This Termination of Leasehold is made this � day of June, 2016, by and between the CITY OF NEWPORT BEACH, hereinafter called "Lessor", and Carolyn Kathryn Carey, Administrator of the Estate of Peggy Hakes aka Peggy O'Brien Hakes, deceased, hereinafter called "Lessee". RECITALS A. Lessor and Lessee executed a lease on June 30, 1994, for which a Memorandum of Lease was recorded December 7, 1994, by the County Recorder of Orange County, California as Instrument No. 94-0701488. By the terms of the Lease, the following described property was leased to Lessee until July 1, 2044. Lot 20 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 his obligations under the Lease. AGREEMENT Lessee agrees to terminate the Lease as described herein above as of June 2016, and Lessor agrees to accept such termination, and Lessor and Lessee agree to discharge and release each other from all obligations under the Lease as of said date. [SIGNATURES ON NEXT PAGE] 1 IN WITNESS WHEREOF, the Parties have caused this Termination of Leasehold to be executed on the dates written below. APPROVED AS TO FORM: OFFICE OF THE CITY ATTORNEY Date: 5y,18416 By: rnM ot���1t� Aaron Harp City Attorney ATTEST: �- �, '/ Date: 0 I � r M ` •� 1 , Leilani I. Brown City Clerk 2 CITY OF NEWPORT BEACH, A California municipal corporation Date:_'Z.�'� By: David Kiff City Manager LESSEE Date: By: �- Carolyn Kathryn Carey, Administrator for the Estate of Peggy Hakes aka Peggy O'Brien Hakes SSs� �C� �C..�C�S_aC.caC_saC�t...aC_�Cs�S�S_.�C_.a ..�C_.� � � �C_�S..�C_�C_aa�•_s�C_�Cs�C�•.•.a � s�C_ •.c� .: �C_�•_��C_caC� s� _TC�C_�.. _a .. A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California County of� On per: / VCl/I laloj who proved to me on the basis of satisfactory evidence to be the person(,$) -whose name* is/apd subscribed to the within instrument and acknowledged to me that beshe/tbAwf executed the same in ly's/her/thei uthorized capacity(i�and that by�/her/theifsignature�-on the instrument the person�j, or the en ity upon behalf of which the personWacted, executed the instrument. SANDRA GO EZ Commission # 2115225 Notary Public - California Orange County .. Comm. Expires Jun 20 2019 Place Notary Seal Above I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Signature Signature of Notary Public OPTIONAL Though this section is optional, completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document. Description of Attached Docu Title or Type of DoU*-I$i Number of Pages: Capacity(ies) Signer's Nam, ❑ Corporate ❑ Partner — El Individual ❑ Trustee ® Other: Signex Is Repi Officer - Title(s): 10 ❑ Limited ❑ General ❑ Attorney in Fact ❑ Guardian or Cor 'L�GDocument Date: Other Than Named Above: SG -Q Q -I-- Signer's Name: / ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator U.,4 ❑ Other: i✓ Signer Is Representing: 02014 ©2014 National Notary Association • www.NationalNotary.org • 1 -800 -US NOTARY (1-800-876-6827) Item #5907 c CALIFORNIA• • •D A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California ) County of -0PAt,1G,6 ) On i'AA-4 Z5 120110 before me, JeNt�IFEt2 Ar-JK� MVLVE'i I NOTH2y R1BLI Date Here Insert Name and Title of the Officer personally appeared P=1,146 KkFF Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(&} whose name(&) is/are subscribed to the within instrument and acknowledged to me that he/sheAhe)� executed the same in his/4eAt ,► authorized capacity(+-_&), and that by his/4er/f� signature(&) on the instrument the perso*), or the entity upon behalf of which the persor44 acted, executed the instrument. JENNIFER ANN MULVEY Commission # 2045022 Notary Public - California = Z Orange County MY Comm.. Expires Oct 12, 2017 Place Notary Seal Above I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS m0and and official seal. Signatu Notary Public OPTIONAL Though this section is optional, completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document. Description of Attached Document Title or Type of Document: Number of Pages: Document Date: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Individual [] Attorney in Fact ❑ Trustee ❑ Guardian or Conservator [I Other: Signer Is Representing: Signer's Name: ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee C] Guardian or Conservator ❑ Other: Signer Is Representing: Gti✓ �:'y.'✓ -�'.�✓•.'�' '✓.�.'ei �. •✓i�✓.4'y� ��c's'.S'-�.:�.•er6'rr •z4•ar •✓6C✓4S✓. mac'✓:•+r '✓ •.r.'rr.�: ✓5'�.�:•✓ •✓.v.�✓��%GS✓.��.5✓.�: 02014•nal Notary Association• • • 1-800-•-800-876-6827)••