Loading...
HomeMy WebLinkAboutC-7307-8 - Beacon Bay, 54 - Termination of Leasehold 2007LandAmerica Commercial ServiCeS 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 was electronically recorded by LandAmerica Commercial Services Recorded in Official Records, Orange County Tom Daly, Clerk -Recorder 11111111111111111111II 11111111111111 1111111118.00 2007000260671 08:00am 04/24/07 104 79 T03 5 0.00 0.00 0.00 0.00 12.00 0.00 0.00 0.00 IIIASol ►VAI104M,I Lei me] ��W_FyaI:[*7Ioil This agreement is made this day of Abrd , 2007, by and between the CITY OF NEWPORT BEACH, hereinher called "Lessor", and DARRIN S. WILSON, hereinafter called "Lessee". RECITALS A. Lessor and Lessee executed as lease on May 21, 1997, and subsequently recorded May 21, 1997, by the County recorder of Orange County, California as Instrument No. 19970234981. By the terms of the lease, the following described property was leased to Lessee until July 1, 2044. Lot 54 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 agrees to terminate the lease and vacate the premises as described herein above as of Apr( 117A 1 9,107 , 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 Lessor: V \j L S. W Tsbon CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California County of-!"IA'PJ6E ss. t/ ( r l �riJ� ©V r 1j On before me, �� LL► �.1nj ���-(. I NG�C�� , ud Date �Nam and Tittle,, offOfficer (e.g., "Jane oe, Notary Public) C_ personally appeared �L/' � N �f-� V�% W J L S() Name(s) of Signer(s) JAlIll L WASHINGTON AEM CorrrrMstton #E 1556952 Nolary Pui,7Nc - C stowda UX Anp619i CourtV 1W. Comm. Ea""Mcar 6, ❑ personally known to me proved to me on the basis of satisfactory evidence to be the person whose namn) is), subscribed to the within instrument and acknowledged to me that het " executed the same in his%(t authorized capacityand that by his/ r/th signatur�on the instrument the person or the entity upon behalf of which the person% - acted, executed the instrument. WITNESS my tlafi ,apq offigial seal. of Notary Public 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 �(t� 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 ACKNOWLEDGMENT State of California ss. County of On i L 1 3 lid-Z)Z before me,`� 1 Date (Nar itle of Officer e. (� -]`r ( g., "Jane Doe, Notary Public") personally appeared �' J G..�� k�` Name(s) of Signer(s) personally known to me ❑ proved to me on the basis of satisfactory evidence VOW NWJ R Comnnil lon #164MI y mow. co�+v MyComntl.6q W=F@b 1.2131 to be the person( whose name(,4 is re subscribed to the with& instrument and acknowledged to meat he she/they executed the same in his er/their authorized capacity(ii)d), and that byhis er/their signature(4 on the instrument the person(, or the entity upon behalf of which the person( acted, executed the instrument. hand and offici�seal.(!�N�ESS ' — Sig ature f 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 Document Title or Type of Document: _ �-� VVI. -%%V— � °— ' L_e . j tk Document Date: �I i3 1 Number of Pages: 1 Signer(s) Other Than Named Above: V ! 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 o � �'"'� •.`,' u�� � ^fax+: ;,> u $'+ �:: �,� L :� tY:.ii,.ii Commercial Services PENALTY OF PERJURY AFFIDAVIT (GOVERNMENT CODE 27361.7) I certify under the penalty of perjury that the notary seal on the document to which this statement is attached reads as follows: Name of the Notary: L. Washington Date Commission expires: March 6, 2009 County Where Bond is Filed: Los Angeles Commission No.: 1556952 Manufacturer/Vendor No.: NNA1 Place of Execution: Irvine, Ca. Date: April 23, 2007 Signature: LAWYERS TITLE COMPANY I further certify under the penalty of perjury that the illegible portion of the document to which this statement is attached reads as follows (if applicable): Date: April 23, 2007 Signature: LAWYERS TITLE COMPANY t: gni ♦� AU$\ \: ..i\: 4'R• }+,Ci��i� .h'\ .. ±:i (r'ii+,, »�u�iati.r> 3:$:>k::v \w2.+: +:`\rtY :`vat. commercial Services PENALTY OF PERJURY AFFIDAVIT (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 the Notary: Cathy Malkemus Date Commission expires: February 21, 2010 County Where Bond is Filed: Orange Commission No.: 1640591 ManufacturerNendor No.: NNA1 Place of Execution: Irvine, Ca. Date: April 23, 2007 Signature: LAWYE COMPANY I further certify under the penalty of perjury that the illegible portion of the document to which this statement is attached reads as follows (if applicable): Date: April 23, 2007 Signature: LAWYERS TITLE COMPANY