Loading...
HomeMy WebLinkAboutC-7304-7 - Beacon Bay, 38 - Termination of Leasehold 2003AL FO CRNIA TITLE COMPANY DING REQUESTED By'. CA 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 was electronically recorded by Cal Title MV Recorded in Official Records, County of Orange Tom Daly, Clerk -Recorder III III IIII III II II IIIII III II I II III 10.00 2003000439028 08:00am 04/21/03 105 4 T03 4 0.00 0.00 0.00 0.00 6.00 0.00 0.00 0.00 TERMINATION OF LE SE -HOLD This agreement is made thisfA�_e//daLyo*fj 2003, by and between the CITY OF NEWPOR EACH, hereinafter called "Lessor", and Lillis H. Morgan, Trustee of the Lillis H. Morgan Trust dated February 3, 1997, hereinafter called "Lessee". RECITALS A. Lessor and Lessee executed a lease on April 4, 2001, and subsequently recorded April 4, 2001, by the County Recorder of Orange County, California as Instrument No. 20010198288. By the terms of the lease, the following described property was leased to Lessee until July 1, 2006. V) Lot 38 as shown on the map filed in Book 9, Page 42 and 43 of the 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, and Lessor agrees to accept such termination and the premises, an + Le or 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: **�Z. - `off 7-,; Lessor: Homer B. Iluclau, City Manager zy BY://-/"/ Lesse : Lillis H. Morgan, Trust CALIFORNIA ALL-PURPOSE ACKNOWLEDGEMENT STATE OF CALIFORNIA )SS COUNTY OF 611� ) On A'� — L� --Z0014-S before me, personally appeared j_ (� nI2(y;`�" —_ -per-nt?T' or prove o me on the ba§is of satisfactor [dente) to be the perso whose name subscribed to and acknowl -te-me-that cecuted the same ii Iii&rX� authorized capaci and that by h r/ ' signaturt the pers or the entity upon behalf of whi i s acted, executed the instrument. wITNEsI��n ial seal FARIQ K. MANSOUR COMM ... 1282506 n Signature U ' +� NOTARY PUMUC.MWORNIA n (D ORANGE COUNTY (tl AA My Term Exp. Nov. 18, 2004 This area for o [tial notarial seal. OPTIONAL SECTION CAPACITY CLAIMED BY SIGNER within instrument on the instrument Though statute does not require the Notary to fill in the data below, doing so may prove invaluable to persons relying on the document. [ ] INDIVIDUAL [ ] CORPORATE OFFICERS) TITLE(S) [ ] PARTNER(S) - [ 1 LIMITED [ ]GENERAL [ ] ATTORNEY-IN-FACT [6�RUSTEE(S) [ ] GUARDIAN/CONSERVATOR [ ] OTHER 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 DOCUMENT DESCRIBED BELOW TITLE OR TYPE OF DOCUMENT: NUMBER OF PAGES DATE OF DOCUU�MENT SIGNER(S) OTHER THAN NAMED ABOVE , i 0 H F r- � • (,� L- \)O -v" — CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California County of O S �,� ss. On g' 1 1 I °��� , before me, a�`o ��J Vol, d'jo�� Date i� NarneartTd Title of Officer (e.g., "Jane Doe, Notary Public") personally appeared , Name(s) of Signer(s) )OPersonally known to me ❑ proved to me on the basis of satisfactory evidence * _ s — _ — a o to be the person(W whose name* &re CATHY FISHER subscribed to the within instrument and Commission 1341009 Z acknowledged to me that e she/they executed Z y Notary Public - Ca(ifomia Z > the same in is her/their authorized Orange County ca acit i and that b is her/their tally Comm. Expires Feb 21, 2006 p Y () , Y signature( on the instrument the person(V1, or the entity upon behalf of which the persona acted, executed the instrument. WI ESS my hand an official seal. e-� Place Notary Seal Above Si ure 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 Dcument Title or Type of Document: ke ✓ ^ "� ° '` Document Date: (� ^ 9 – J 0 L�{ltt.�tof Number of Pages: Signer(s) Other Than Named Above: 4)v- `1r1" V 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 © 1999 National Notary Association - 9350 De Soto Ave., P.O. Box 2402 - Chatsworth, CA 91313-2402 - www.nalionalnotary.org Prod. No. 5907 Reorder: Call Toll -Free 1-800-876-6827 Government code — 2736.17 ICERTIFY UNDER 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: COUNTY WHERE BOND IS FILED: COMMISSION NO.: MANUFACTURER/VENDER NO.: PLACE OF EXECUTION: Farid K. Monsour Nov. 18, 2004 Orange 1282506 BCT3 Mission Viejo DATE OF EXECUTION: 4/18/2003 ................. SIGNATURE: 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.