Loading...
HomeMy WebLinkAboutC-7267-13 - Beacon Bay, 29 - Termination of Leasehold 2000RECORDING REQUESTED BY: FIDELITY NATIONAL TITLE INSURANCE CO. WHEN RECORDED MAIL TO: CITY MANAGER'S OFFICE CITY OF NEWPORT BEACH 3300 NEWPORT BLVD. NEWPORT BEACH, CA 92663 This document was electronically recorded by Fide I Major Accounts Recorded in the County of Orange, California Ga L Granville Clerk/Recorder II !III IIIII IIIII IIIII I�III IIIII IIIII IIIII I1III IIIII III 15.00 20000005801 1:32PM 01/05/00 0 4 00007293 102 28 0 1 04 0 0.00 6.00 9.00 0.00 0.00 0,00 0 00 0.00 ORDER NO. 70151 -KR (SPACE ABOVE THIS LINE FOR RECORDER'S USE) TERMINATION OF LEASEHOLD THIS PAGE ADDED TO PROVIDE ADEQUATE SPACE FOR RECORDING INFORMATION (ADDITIONAL RECORDING FEE APPLIES) 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 ZOOO This agreement is made this 3 day of 3A 3u! 1 , by and between the CITY OF NEWPORT BEACH, hereinafter called "Lessor", and The 29 Company, Robert F. Ingold, Jr., William G. Geffeney and Linda K. Geffeney, hereinafter called "Lessee". RECITALS A. Lessor and Lessee executed a lease on December 3, 1991, and subsequently recorded December 4, 1991, as Instrument No. 91-668072 and rerecorded December 13, 1991 by the County Recorder of Orange County, California as Instrument No. 91-686426. By the terms of the lease, the following described property was leased to Lessee until July 1, 2006. Lot 29 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, AS wU- Vi k w,t 0Fz3 c&k v7 -D , J j7t�feh (31 r- A AvAck +,n, L ro 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 40vNq �) Z000 , 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. G Linda K.eff CITY OF NEWPORT BEACH Id, Jr. CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California County of omt�jl� ss. On 4t� A l � f 2 , before me, �,�ll.�k)y • Wf S Date Name and Tie of Officer (e.g., "Jane Doe, Notary Public") personally appeared �* 0t� M, j�'A��,C , Name(s) of Signer(s) 9� personally known to me ❑ proved to me on the basis of satisfactory LEILANI V. IVES evidence Commission # 1170960 z No*arOrange County y Public - California ,, Z ��, to be the person0whose nameo is/& �0 3 My Comm. Expires Jan 25,2002 subscribed to the within instr ent and acknowledged tome that he/she e executed the same in his/her hei authorized cagpacit ie and that by phis/her hei si natur s n the instrument the erso s or the entity upon behalf of which the perso (s acted, executed the instrument. WITNESS mndand oeal u-n�.'� 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 Title or Type of Document: Document Date: Signer(s) Other Than Named Above: 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: Number of Pages: RIGHT THUMBPRINT OF SIGNER .. of thumb here © 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