Loading...
HomeMy WebLinkAboutC-7306-18 - Beacon Bay, 52 - Termination of Leasehold 2016Recording Requested By and When Recorded Return To: '`' "` `: `'`1 City of Newport Beach r �= 100 Civic Center Drive_ P.O. Box 1768 Newport Beach, California 92658-8915 Attn: City Clerk Recorded in Official Records, Orange County Hugh Nguyen, Clerk -Recorder II III II II III [1 III 111 III I I II II NO FEE *$ R 0 0 0 8 4 2 3 0 6 7$ 2016000249892 8:00 am 06103/16 90 404 T01 6 0.00 0.00 0.00 0.00 15.00 0.00 0.00 0.00 (Exempt From Recording Fees Pursuant to Government Code § 27383) (SPACE ABOVE THIS LINE FOR RECORDER'S USE) TERMINATION OF LEASEHOLD This Termination of Leasehold is made this day of June, 2016, by and `-� between the CITY OF NEWPORT BEACH, hereinafter called "Lessor", and John S. Hoover and Anne A. Hoover, hereinafter called "Lessee". 1 Q RECITALS v A. Lessor and Lessee executed a lease on July 23, 2002, for which a Memorandum of Lease was recorded July 23, 2002, by the County Recorder of Orange �-- County, California as Instrument No. 20020611196. By the terms of the Lease, the _ ^ following described property was leased to Lessee until July 1, 2044. Lot 52 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 Califomia. 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 his obligations under the Lease. AdaREEMIENT Lessee agrees to terminate the Lease as described herein above as of June 2016, 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 said date. [SIGNATURES ON NEXT PAGE] 1 -1 �7Na) Recording Requested By - and When Recorded Return To: City of Newport Beach 100 Civic Center Drive P.O. Sox 1768 Newport Beach, California 92658-8916 Attn: City Clerk (Exempt From Recording Fees Pursuant to Government Code § 27383) 11 (SPACE ABOVE THIS LINE FOR RECORDER'S USE) TERMINATION OF LEASEHOLD This Termination of Leasehold is made this day of June, 2016, by and between the CITY OF NEWPORT BEACH, hereinafter called "Lessor", and John S. Hoover and Anne A. Hoover, hereinafter called "Lessee". D RECITALS v A. Lessor and Lessee executed a lease on July 23, 2002, for which a Memorandum of Lease was recorded July 23, 2002, by the County Recorder of Orange �— County, California as Instrument No. 20020611196. By the terms of the Lease, the _ ^ following described property was leased to Lessee until July 1, 2044. Lot 52 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 his obligations under the Lease. AGREEMEN i Lessee agrees to terminate the Lease as described herein above as of June 2016, 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 said 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 THE CITY ATTORNEY Date: -� By: Aaron Harpy City Attorney ATTEST: �'02' 1 Date: By: Leilani I. Brown City Clerk CITY OF NEWPORT BEACH, A California municipal corporation Date: By:_.`� David Ki City Manager LESSEE Date: 1N24 62� e -2 y/ !o By: Ann A. Hoov 2 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE § 1189 A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California ) County of Q�G�i'19� ) v / On Q� before me, GSy111�/ < Datejl�/ Here Insert Name and Tit! f he Officer JOA,/) personally appeared S • /lac)t/,e-r Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(4 whose name,( 49( subscribed to the within instrument and acknowledged to me that( jx AhX executed the same in �s h,er/titer authorized capacity( and that b�/lair/tJ it signature,,') on the instrument the persone, or the entity upon behalf of which the personK acted, executed the instrument. R. JAM "LLI COMNW101" 0 211oCounly5056 Nohrr Pubk . C�nW M comm". � t UN 10 2020 I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my Signature Signature of Notary Public Place Notary Seal Above OPTIONAL Though this section is optional, completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document. Description of Attached Document Title or Type of Document: Document Date: Number of Pages: Z— Signer(s) Other Than Named Above: Ai^g_ A, �✓ Capacity(ies) Claimed by Signer(s) Signer's Name: Corporate Officer — Title(s): ❑ Partner — C! Limited _J General ❑ Individual ❑ Attorney in Fact Trustee 17, Guardian or Conservator Other: Signer Is Representing: Signer's Name: ❑ Corporate Officer — Title(s): ❑ Partner — C' Limited ❑ General ❑ Individual I.J Attorney in Fact ❑ Trustee F1 Guardian or Conservator C1 Other: Signer Is Representing: 02015 National Notary Association • www.NationalNotary.org • 1 -800 -US NOTARY (1-800-876-6827) Item #5907 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE § 1189 A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California ) County of 4-,419 ) On ti ' ZZ, 16 before me, �. �Jc�Sv, y�� l(P�f iUu�r,�zi rev/✓- ,/ Date Here Insert Name and Title of the Officer personally appeared Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(' whose name(4 subscribed to the within instrument and acknowledged to me that beY executed the same in hasp/ �P I}�ir authorized capacity(Le�), and that by I/ttir signatures on the instrument the person(e, or the entity upon behalf of which the person(s) acted, executed the instrument. JASON OLLER Coineoion N 2145655 %oWy Pulft - California D Oran" County I%PMY Conan. Wires Mar 10, 2020 ------------- I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNI Signal Place Notary Seal Above OPTIONAL Though this section is optional, completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document. Description of Attached Document Title or Type of Document:/Mi�afib�'1yf=se�ol� Document Date: Number of Pages: Z Signer(s) Other Than Named Above: _)oLi� S, /flavus -r Capacity(ies) Claimed by Signer(s) Signer's Name: ❑ Corporate Officer — Title(s): ❑ Partner — 17 Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee F] Guardian or Conservator ❑ Other: Signer Is Representing: Signer's Name: ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ! J General ❑ Individual ❑ Attorney in Fact ❑ Trustee Cl Guardian or Conservator ❑ Other: Signer Is Representing: 02015 National Notary Association - www.NationalNotary.org - 1 -800 -US NOTARY (1-800-876-6827) Item #5907 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE § 1189 A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California ) County of Q R1:At-A b C ) On VNL ( , Z O l LO before me, Date Aet2, AN" MU QVC I .( 01T4P,-1 1_V� tC Here Insert Name and Title of the Officer personally appeared Q (—)VL i_ \ F F Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(s) whose name(4 is/are subscribed to the within instrument and acknowledged to me that he/sheMiey executed the same in his/hpz4l4o r authorized capacity(ies), and that by his/h@W4Iteir signature(e) 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. JENNIFER ANN MULVEY WITNESS _Commission # 2045022 a Notary Public - California i Z ' Orange County Signature My Comm, Expires Oct 12, 20171 Place Notary Seal Above OPTIONAL Though this section is optional, completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document. Description of Attached Document Title or Type of Document: Number of Pages: Document Date: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: Signer's Name: ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: rG. rr. ✓ .'✓'.�✓.:�✓ .'rrl,`✓:C✓. 4�✓4�✓",G�✓ 'y:'rr�.C✓.'✓6�.'rr5�.'rr.�✓4�✓.'di•✓4�.�'s��, •�': ti✓:�:'rr:� :C✓:�:�✓: KINI, �✓:��:.V ILLEGIBLE NOTARY SEAL DECLARATION GOVERNMENT CODE 27361.7 I CERTIFY UNDER THE PENALTY OF PERJURY THAT THE NOTARY SEAL ON THE DOCUMENT TO WHICH THIS STATEMENT IS ATTACHED READS AS FOLLOWS: NAME OF NOTARY: �, ') oACsr\. - tk ex DATE COMMISSION EXPIRES: Mcls 10, 40-0 -p NOTARY IDENTIFICATION NUMBER: 4AA-5 fos S (NOTARY COMMISIONED AFTER 1-1-92) MANUFACTURER/VENDOR IDENTIFICATION NUMBER: �1rvq� COUNTY WHERE BOND IS FILED: PLACE OF EXECUTION: SANTA ANA DATE b (Z(2.fllb