Loading...
HomeMy WebLinkAboutC-7104-4 - Beacon Bay, 38 - Termination of Leasehold 2001RECORDING REQUESTED BY AND WHEN RECORDED RETURN TO: City Manager's Office City of Newport Beach 3300 Newport Boulevard Newport Beach, California 92660 Recorded in Official Records, County of Orange Gary Granville, Clerk -Recorder II I I 1E1 1111111111111111111111111111111111111112, 00 20010198287 10:41 am 04104/01 102 48 T01 4 0.00 0.00 0.00 0.00 6.00 0.00 0.00 0.00 SPACE ABOVE THIS LINE FOR RECORDER'S USE DOCUMENT TITLE TERMINATION OF LEASEHOLD, 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 this ��ti day of W '' '0 , , 2001, by and between the CITY OF NEWPORT BEACH, hereinafter called " essor", and Lillis H. Morgan, hereinafter called "Lessee". RECITALS A. Lessor and Lessee executed a lease on January 1, 1988, and subsequently recorded May 16, 1988, by the County Recorder of Orange County, California as Instrument No. 88-227423. By the terms of the lease, the following described property was leased to Lessee until July 1, 2006. 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 q- L4 -61 , 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. CITY OF NEWPORT BEACH BY: d Lessor: Homer B. Audau, City Manager c. Lessee: Lillis H. Morgan L/ CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California ss. County of On 1 )l , before me,(�,�� Date ` Na)v/e1 d Title of Officer (e.g., "Jane Doe, Notary Pub' ') personally appeared \ �� ✓. �� Name(s) of Signer(s) CATHY FISHER Commission # 1174329 Z Notary Public - California y Z Orange County My Comm. Expires C� 21, 2002 personally known to me ❑ proved to me on the basis of satisfactory evidence to be the person whose name( is% re subscribed to the within instrument and acknowledged to mejjiat e she/they executed the same in is her/their uthorized capacity(i ), and that by is er/their signature�on the instrument the person(,., or the entity upon behalf of which the person acted, executed the instrument. W(!ESS my hand and fficial seal. Place Notary Seal Above 6[gIaturj NOtFiry 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 Do ment f Title or Type of Document: NtN ✓vNvvl Document Date: -a-1y01 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 © 1997 National Notary Association • 9350 Be Soto Ave., P.O. Box 2402 • Chatsworth, CA 91313-2402 Prod. No. 5907 Reorder: Call Toll -Free 1-800-876-6827 CALWORNIA ALL-PURPOS ACKNOWLEDGMENT State of i v\ c c. County of On DL -G L- kL, 2Uuy before me, :c_VIAkk e J- UAV kc�- V\v -F J� Date I 1 �l Name and Title of Officer (e.g., "Jane Doe, Notary Public's personally appeared ' i S U`� t1 f s o.v� L me(s) of Signer(s) ❑ personally known to me - OR roved to me on the basis of satisfactory evidence to be the person * whose name*)fie subscribed to the within instrument and acknowledged to me that 1; l�/they executed the same in si , /their authorized capacity(i---4,, and that by h'QIr '"signature(4on the instrument the person -K JAMIE S. CHRISTENSEN Um COMM...1271790 n or the entity upon behalf of which the person acted, r NOTARY PUBLIC -CALIFORNIA —I executed the instrument. IM ORANGE COUNTY W My Term Exp. July 24, 2004 WITNESS my hand and official seal. Si au re 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 I Title or Type of Document: _ e� VV) \v\wk tdA of� Document Date: 1- 22 - t � Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: Individual Corporate Officer Title(s): Partner — ❑ Limited ❑ General Attorney -in -Fact Trustee Guardian or Conservator Other: Signer Is Representing: RIGHTTHUMBPRINT OFSIGNER of thumb here Signer's Name: 0 i Number of Pages: Individual Corporate Officer Title(s): Partner — ❑ Limited O General Attorney -in -Fact Trustee Guardian or Conservator Other: Signer Is Representing: RIGHTTHUMBPRINT OF SIGNER .. of thumb here -� • �.o., �.v. ooa r iow • i,anoga varK, cn 91309-7184 Prod. No. 5907 Reorder: Call Toll -Free 1-800-876-6827