HomeMy WebLinkAboutC-7304-10 - Beacon Bay, 38 - Termination of Leasehold 2013RECORDING REQUESTED BY
``RST AMERICAN TITLE INSURANCE CO.
NATIONAL. COMMERCIAL SERVICES
ous—
Recording Requested $y
and When Recorded Return To:
City of Newport Beach
100 Civic Center Drive
P.O. Box 1768
Newport Beach, California 92658-8915
Attn: City Clerk
Recorded in Official Records, Range County
Hugh Nguyen, Clerk -Recorder
11 11jj11111 jj 11 111jj24.00
*$ R 0 0 0 6 3 2 1 9 7 5$
2013000628156 4:18 pm 11113/13
117 418 T03 F13 6
0.00 0.00 0.00 0.00 16.00 0.00 0.00 0.00
as
(SPACE ABOVE THIS LINE FOR RECO'RDER'S
TERMINATION OF LEASEHOLD
This agreement is made this 01 day of November, 2013, by and between the
CITY OF NEWPORT BEACH, hereinafter called "Lessor", and John L. Curci, Trustee of
John L. Curci Trust, dated December 22, 1993, hereinafter called "Lessee".
RECITALS
A. Lessor and Lessee executed a lease on April 21, 2003, and subsequently
recorded April 21, 2003, by the County Recorder of Orange County, California as
Instrument No. 2003000439029. By the terms of the lease, the following described
property was leased to Lessee until July 1, 2044.
Lot 38 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, of said
County.
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 as described herein above as of November
1p , 2013, 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
sal date.
[SIGNATURES ON NEXT PAGE]
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 T E CITY ATTORNEY
Date:
Aaron Harp
City Attorney
ATTEST:
Date: �'•
By:
ow,
CITY OF NEWPORT BEACH,
A Californiaicipal corporation
Date: ///�
\"avi iff
CiWManager
LESSEE
John L:-Curci, Trustee
The John L. Curci Trust dated December
22, 1993
2
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
State of California
County of
On
Noaq�
personally appeared
beWre me,
61) 6io a Id �
Here Insert Na a and Title of
Ur)
Name(s) of Signer(s)
CIVIL CODE § 1189
blic
who proved to me on the basis of satisfactory
evidence to be the person(s) whose name(s) is/are
subscribed to the within instrument and acknowledged
to me that he/she/they executed the same in
his/her/their authorized capacity(ies), and that by
his/her/their signature(s) on the instrument the
person(s), or the entity upon behalf of which the
CRISTAL MCDONALD person(s) acted, executed the instrument.
Commission #t 1950148
Z �� Notary Public - California > I certify under PENALTY OF PERJURY under the
Orange County laws of the State of California that the foregoing
M Comm. Ex fres Au 28, 2015
paragraph is true and correct.
WITNESS my h Ind andoffi i I seal.
Signature:
Place Notary Seal Above ature 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 Do pen.' ''� /jL
Title or Type of Documpnt: 1--p (1)1 1vl7U/ l�"I
Document Date: I/`I V
Signer(s) Other Than Named Above:
Capacity(ies) Claimed by Signer(s)
Signer's Name:
❑ Corporate Officer — Title(s):
❑ Individual
❑ Partner — ❑ Limited ❑ General Top of thumb here
❑ Attorney in Fact
❑ Trustee
❑ Guardian or Conservator
❑ Other:
Signer Is Representing:
Number of Pages:
Signer's Name:
❑ Corporate Officer — Title(s):
❑ Individual
❑ Partner — ❑ Limited ❑ General Top of thumb here
❑ Attorney in Fact
❑ Trustee
❑ Guardian or Conservator
❑ Other:
Signer Is Representing:
v tutu National Notary Association • NationalNotary.org • 1 -800 -US NOTARY (1-800.876-6827) Item #5907
STATE OF CALIFORNIA)
COUNTY OF ORANGE ) ss.
On October 29, 2013 before me, B. GODFREY, NOTARY PUBLIC
personally appeared JOHN L. CURCI , who proved to me on the basis of
satisfactory evidence to be the person(s) whose name(s) is/a-re subscribed to the
within instrument and acknowledged to me that he/she4hey executed the same in
his/herAhem authorized capacity(ie-s), and that by his he it signature(s) on the
instrument the person(s) or the entity upon behalf of which the person(s) acted,
executed the instrument.
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.
B. Godfrey, NQWy6lublic
My Commission Expires: December 18, 2015
Notary Registration Number: 1964173
Notary Phone: 949.673.1060
County of Principal Business: Orange
V B. GODFREY
COMM # 1964173
ORANGE COUNTY
Q r cY N" NOTARY PUBLIC -CALIFORNIA z
Q MY i�C
MMISSION EXPIRES
C. 181
2015
I
EXHIBIT "1"
LEGAL DESCRIPTION OF THE PROPERTY
That certain real property located in the City of Newport Beach, County of
Orange, California, described as follows:
Lot 38 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, of said
County.
-I-
EXHIBIT "A"
LEGAL DESCRIPTION
LOT NO. 38, IN THE CITY OF NEWPORT BEACH, COUNTY OF ORANGE, STATE OF CALIFORNIA,
AS PER RECORD OF SURVEY MAP FILED IN BOOK 9, PAGE(S) 42 AND 43 OF RECORD OF
SURVEYS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY.