Loading...
HomeMy WebLinkAboutC-7304-4 - Beacon Bay, 38 - Termination of Leasehold 2001A RECORDING 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 111111111111111 I 1111111 �111II II 1111 2001019828710:41 am 04/04/01 102 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 i-) 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 � I rh day of 2001, by and between the CITY OF NEWPORT BEACH, hereinafter called lessor", 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-14-61 , 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: Lessor: Homer B. Aludau, City Manager BY:, y f I /' , � ��- Lessee: Lillis H. Morgan CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California ss. County of On , before me, Date personally appeared CATHY FISHER ?�; Commission # 1174329 z Notary Public - California y Z Orange County QW My Comm. Expires Feb 21, 20(}2 X id Title of Officer (e.g., "Jane Doe, Notary of Signer(s) [Wpersonally known to me ❑ proved to me on the basis of satisfactory evidence to be the person whose name( is/ re subscribed to the with' instrument and acknowledged to me��iat e she/they executed the same in is her/their uth0rized 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. WI ESS my hand and Vfficial seal. Place Notary Seal Above Si ature f NOMFY 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 . c_ Title or Type of Document: .tN' N\..vN�\3" U `5 `� Document Date: � Q r) y Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer Signer's Name: ❑ Individual ❑ Corporate Officer— El Partner—E] Limited ❑ Attorney in Fact Title(s): ❑ General ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: Number of Pages: 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 CALW ORNIA ALL-PURPO` ACKNOWLEDGMENT State of County of grxoU On Dk Lr�� �L� Q3 (J before me, J c _ AX -e 'S- Uov(c�-.cv\s-F Date I Name and Title of Officer (e.g., 'Jane Doe, Notary Public') personally appeared me(s) of Signer(s) ❑ personally known to me - OR -proved to me on the basis of satisfactory evidence to be the persons* whose name*fie subscribed to the within instrument and acknowledged to me that � /they executed the same in iii to /their authorized capacity(i% s and that by JAMIE S. CHRISTENSEENN-1 hkOff i it signature(4on the instrument the person{„ COMM...1271790 n or the entity upon behalf of which the person acted, U r NOTARY PUBLIC -CALIFORNIA -I executed the instrument. m ORANGE COUNTY W My Term Exp. July 24, 2004 WITNESS my hand and official seal. q Si azure of Notary Public O!�7' 1r 10 p� A L 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 n Title or Type of Document: _'!Ce`f Mkv\NI_ L. JA o� �ha'✓ Document Date: 1- 20 - U Number of Pages: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: ❑ Individual ❑ Corporate Officer Title(s): ❑ Partner — ❑ Limited ❑ General O Attorney -in -Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Top of thumb here Signer Is Representing Signer's Name: ❑ Individual ❑ Corporate Officer Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Attorney -in -Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing RIGHTTHUMBPRINT OF SIGNER of thumb her7 i ••----• •-----v ­­­- -v Hve., r.u. ttox (i b4 • Canoga Park, CA 91309.7184 Prod. No. 5907 Reorder: Call Toll -Free 1-800-876-6827