Loading...
HomeMy WebLinkAboutC-7312-9 - Beacon Bay, 61 - Termination of Leasehold 2017Document -45073 84 -Page -1 Recording Requested By 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 Page 1 of 1 Recorded in Official Records, Orange County Hugh Nguyen, Clerk -Recorder 11 1111 111111111111111111111111111111111111111 111 NO FEE *$ R 0 0 0 9 7 6 2 5 8 1$* 2017000536420 3:01 pm 12113/17 90 SC5 T01 4 0.00 0.00 0.00 0.00 9.00 0.00 0.00 0.00 (Exempt From Recording Fees Pursuant to Government Code § 27383) (SPACE ABOVE THIS LINE FOR RECORDER'S TERMINATION OF LEASEHOLD S} This Termination of Leasehold is made this ` day of November, 2017, by and between the CITY OF NEWPORT BEACH, hereinafter called "Lessor", and The Sally Corbit Crow Trust, hereinafter called "Lessee". RECITALS A. Lessor and Lessee executed a lease on March 13, 1995, for which a Memorandum of Lease was recorded April 20, 1995, by the County Recorder of Orange County, California as Instrument No. 95-0164378. By the terms of the Lease, the following described property was leased to Lessee until July 1, 2044. Lot 61 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. AGREEMENT Lessee agrees to terminate the Lease as described herein above as of November S , 2017, 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. [SIGNATI URES ON NEXT PAGE] about:blank 12/13/2017 Recording Requested By 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 (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 � S} day of November, 2017, by and between the CITY OF NEWPORT BEACH, hereinafter called "Lessor", and The Sally Corbit Crow Trust, hereinafter called "Lessee". RECITALS A. Lessor and Lessee executed a lease on March 13, 1995, for which a Memorandum of Lease was recorded April 20, 1995, by the County Recorder of Orange County, California as Instrument No. 95-0164378. By the terms of the Lease, the following described property was leased to Lessee until July 1, 2044. Lot 61 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. AGREEMENT Lessee agrees to terminate the Lease as described herein above as of November � 5�- , 2017, 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: 1l/yr; By: 2�j L4�9= 11-05-111 Aa ro p -Am4 City Attorney ATTEST: Date: K.R`M/Lrgi //1�1tL1. Leilani I. Brown City Clerk .'91.1 FOF`% CITY OF NEWPORT BEACH, A California municipal corporation Date: n By: David Kiff City Manager LESSEE Date: r' By: A4. Peter C. Crow, Trustee of The Sally Corbit Crow Trust dated May 3, 1988, as amended July 28, 1994 2 1-7 TOM A WHITE NOTARY PUBLIC - STATE OF COLORADO My Idenfificalion # 20124018884 Expires March 22, 2020 NOTARY ACKNOWLEDGMENT FORM STATE OF COLORADO ) ss. CITY AND COUNTY OF DENVER ) Sub rib d and sworn to (or affirmed) before me on this�_ 14 day of Aftm`e/' 1017 by G KZ „proved to me on the basis of satisfactory evidence to be the person who appeared before me. Signature (Seal) Notary Public TOMAW; NOTARY PUBLIC - STATE OF COLORADO My Identification # 20124018884 Expires March 22, 2020 ACKNOWLEDGMENT 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 Orange On 'DECEmSeP. 11,1611 before me, Jennifer Ann Mulvey, Notary Public (insert name and title of the officer) personally appeared OAyE 14IFF who proved to me on the basis of satisfactory evidence to be the person(.%) whose name(g) is/are subscribed to the within instrument and acknowledged to me that he/W4e4+4ey executed the same in his/14erttlieir authorized capacity(ie44, and that by his/heriek signature(&) on the instrument the person(&), 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. Signature (Seal) Jennifer Ann Mulvey <�;;�� COMM #2214138 a Q app Notary Public - California ;s q- ORANGE COUNTY My Commission Expires Oct. 12, 2021 £