Loading...
HomeMy WebLinkAboutC-7306-15 - Beacon Bay, 52 - Termination of Leasehold 2002RECORDING FILQUESTED BY: CALIFORNIA TITLE COMPANY RECORDING REQUESTED BY AND WHEN RECORDED RETURN TO: City Manager's Office City of Newport Beach 3300 Newport Boulevard Newport Beach, CA 92663 This Document -as electronically recorded by Cal Title MV Recorded in Official Records,County of Orange Darlene Bloom, Interim Clerk -Recorder 111111111111111111111111111111111111111111111111111111112.00 20020611195 03:25pm 07/23/02 103 15 Al2 4 0.00 0.00 0.00 0.00 6.00 0.00 0.00 0.00 TERMINATION OF LEASEHOLD V Kt=' K,\'* �1`-I' T This agreement is mode this � day of _ �. _"O 2002, 2002, by and between the CITY OF NEWPORT BEACH, hereinafter calleedv" lkssor", and JOHN C. SHAW and ELLEN K. SHOCKRO hereinafter called "Lessee". RECITALS A. Lessor and Lessee executed a lease on July 11, 1995, and subsequently recorded July 20, 1995, by the County Recorder of Orange County, California as Instrument No. 95-0310174. 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 their obligations under the lease. AGREEMENT Lessee agreautyv terminate the lease and vacate the premises as described herein above as of 00 andLessor agrees to accept such termination and the premises, and LessJr and Lessee agree to discharge and release each other from 9 9 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 Man er BY: Le-- e: John C. Shaw BY: _ Lessee: Ellen K. Shockro CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California C`'r�" } County of ss. J I - a On before me, k7 ate Name nd Title of Officere. _ ag., "Ja e Doe, Notary Public") personally appeared \N`�✓L, L�->J �� , Name(s) of Signer(s) personally known to me ❑ proved to me on the basis of satisfactory evidence CATHY FISHER Commission # 1341 Dog ZOMYCOmm. Notary Public - California z z Orange County Exires Feb 21, 2006 - U-1 I to be the person(y) whose name(o is re subscribed to the within instrument and acknowledged to me that e)she/they executed the same in Fi,4her/their authorized capacity(iW,, and that by his her/their signature(w'on the instrument the person(,1�0, or the entity upon behalf of which the person�w acted, executed the instrument. 7_J(L-4�T ESS my handffseal. Place Notary Seal Aboveign ure 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 C Title or Type of Document: Q� Document Date: ument -0 _�L_ (� Number of Pages:` i Signer(s) Other Than Named Above: a,�� 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 STATE OF CALIFORNIA COUNTY OF Orange On July 12, 2002 personally appeared John CALIFORNIA ALL-PURPOSE ACKNOWLEDGEMENT )SS before me. Brian J. Foxcroft 1;tten IC. SnocKro-----------------------------------------, "ictory evidence) to be the person(s) whose name(s) is/are subscribed to the within instrument his/her/their authorized capacity(ies) and that by his/her/their signamre(s) on the instrument cted, executed the instrument. BRIAN J. FOXCROFT ' NOTARY PUBLIC - CALIFORNIA COMMISSION # 1296961 ORANGE COUNTY t j My Comm. Exp. March 31, 2006 OPTIONAL SECTION CAPACITY CLAIMED BY SIGNER 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) TITLE(S) [ ] PARTNER(S) - [ ] LIMITED [ ] GENERAL [ ] ATTORNEY-IN-FACT [ ] TRUSTEE(S) [ ] GUARDIAN/CONSERVATOR [ ] OTHER SIGNER IS REPRESENTING: Name of Person or Entity 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 DOCUMENT DESCRIBED BELOW TITLE OR TYPE OF DOCUMENT: NUMBER OF PAGES DATE OF DOCUMENT SIGNER(S) OTHER THAN NAMED ABOVE Government code — 2736.17 ICERTIFY UNDER PENALTY OF PERJURY THAT THE NOTARY SEAL ON THE DOCUMENT TO WHICH THIS STATEMENT IS ATTACHED READS AS FOLLOWS: NAME OF NOTARY: DATE COMMISSION EXPIRES: . �_, 0? I .. 0 C - COUNTY WHERE BOND IS FILED: COMMISSION NO.: �� o I C MANUFACTURER/VENDER NO.: PLACE OF EXECUTION: DATE OF EXECUTION: SIGNATURE: Government code — 2736.17 I CERTIFY UNDER PENALTY OF PERJURY THAT THE ILLEGIBLE PORTION OF THIS DOCUMENT, TO WHICH THIS STATEMENT IS ATTACHED, READS AS FOLLOWS: PLACE OF EXECUTION: DATE OF EXECUTION:_ SIGNATURE: Penalty of Perjury Doe.