Loading...
HomeMy WebLinkAboutC-7305-5 - Beacon Bay, 45 - Termination of Leasehold 2002RECORDING 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 Equity Title II IIIII IIIII IIIII IIIII IIIII IIIII IIIII IIIII IIIII IIIII Recorded in Official Records,County of Orange Darlene Bloom, Interim Clerk -Recorder 111 14.00 20020415302 04:16pm 05/16/02 117 27 T01 5 0.00 0.00 0.00 0.00 8.00 0.00 0.00 0.00 TERMINATION OF LEASEHOLD This agreement is made thisV -day of i l 1 , 2002, by and between the CITY OF NEWPORT BEACH, hereinafter call d "Lessor", and Ted R. Rubens and Larraine M. Rubens hereinafter called "Lessee". RECITALS A. Lessor and Lessee executed a lease on June 30, 1994, and subsequently recorded December 7, 1994, by the County Recorder of Orange County, California as Instrument No. 94-0701505. By the terms of the lease, the following described property was leased to Lessee until July 1, 2044. Lot 45 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. 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 agree,, to terminate the lease and vacate the premises as described herein above as of (/ cw-/1-good, and Lessor agrees to accept such termination and dd the premises, and Lessand Lessee agree to discharge and reiease each other frorr 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: City Ma ger BY:r�t Lessee: Te�F�ubens Lessee: Larraine M. R bens CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California �ray�q County of "� Ss. On Jvv02 before me, Led Avi I V�D��I IV9-h✓ Date Name and Title of Officer (e.g., "Jane Doe, N� personally appeared t3) v{e1w AvvA 'L -AV owK�, If ` , 4A r Name(s) of Signer(s) C�personally known to me LEILANI I. BROWN ❑proved to me on the basis of satisfactory Commission # 1336673 evidence Z -a` Notary Public - Califomi0a Orange County to be the person(O whose name is/ re MYCorrxn.E�iresJan 25,2006 subscribed to the within instr ent and acknowledged to me that he/she/ e executed the sam in his/her/ e' authoriz capacity( es and that by his/her/ eir signature s,n the instrument the person s , o the entity upon behalf of which the person acted, executed the instrument. WITNESS my hand and official seal. OVA,:.- rvJ Place Notary Seal Above Signature of Notary Public PVA 1(-6, Public") iess-----. 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: Number of Pages Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer Signer's Name: ❑ Individual Top of thumb here ❑ Corporate Officer — Title(s): Partner — ❑ Limited ❑ General Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: © 1999 National Notary Association - 9350 De Soto Ave., P.O. Box 2402 - Chatsworth, CA 91313-2402 - www.nationalnotary.org Prod. No. 5907 Reorder: Call Toll -Free 1-800-876-6827 CALIFORNIA ALL-PURPOSE ACKNOWLEDGEMENT STATE OF CALIFORNIA )SS COUNTY OF (D On A P R-, L— 2- �0 4 2.0(7 2 before me, �• f� 1 personally appeared T {Z , Q V Y Iv S j ti L 4 A i N C M cS of S personally known to me (or 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 person(s) acted, executed the instrument. WITNESS my hand and official seal. Signature—�%�`�CV.. OPTIONAL SECTION CAPACITY CLAIMED BY SIGNER R. MICHAEL pERISI tAOTARY PUBLIC • CALIFORNIA COMMISSION 11213897 ORANGE COUNTY "Y OMm. Exp. March 28.2003 This area for official notarial seal. 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 OFFICER(S) [ ] PARTNER(S) - [ ] LIMITED [ ] GENERAL [ ] ATTORNEY-IN-FACT [ ] TRUSTEE(S) [ ] GUARDIAN/CONSERVATOR [ ] OTHER SIGNER IS REPRESENTING: Name of Person or Entity TITLE(S) 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 D CUMENTDE_SCRIBED BELOW TITLE OR TYPE OF DOCUMENT: Yy'L Ce `h�A r� h—C_ NUMBER OF PAGES I DATE OF DOCUMENT SIGNER(S) OTHER THAN NAMED ABOVE y EquityT 16 Com ,1 2112 E. 4TH STREET.,STE.100 SANTA ANA, CA 92705 (714) 972-4200/972-4202(fax) GOVERNMENT CODE 27361.7 I certify under penalty of perjury that the notary seal on the document to which this statement is attached reads as follows: Name of Notary .� c� Date Commission Expires: ` County Where Bond is Filed: C� �3 Commission Number: lU Vendor Number: Place of Execution: Date: Signature: 2112 E. 4TH STREET.,STE.100 SANTA ANA, CA 92705 (714) 972-4200/972-4202(fax) GOVERNMENT CODE 27361.7 I certify under penalty of perjury that the notary seal which this statement is attached reads as follows: Name of Notary: rn. l'jY' on the document to Date Commission Expires: 2) County Where Bond is Filed: VaAX Commission Number: Vendor Number: Place of Execution: Date: Signature: