HomeMy WebLinkAboutC-6243 - Beacon Bay, 62 - Termination of LeaseholdRECORDED AT THE REQUE, , OF
CHICAGO TITLE COMPANY
Recording Requested By
and When Recorded Return To
Recorded in ;ial Records, Orange County
Hugh Nguyen, Clerk -Recorder
21.00
*$ R 0 0 0 7 6 1 4 7 3 4$
?SIS _ 3 �{ � gqj' 900316893 8:00 am 06/18115
63 41U'T01 F13 5
City of Newport Beach 0.00 0.00 0.00 0.00 12.00 0.00 0.00 n nn
100 Civic Center Drive
P.O. Box 1768
Newport Beach, California 92658-8915
Attn: City Clerk
:ire, t
y 'K
r iI
(Exempt From Recording Fees Pursuant to Government Code § 27383)
Top V ptI _Q O ! �v/7 � / �D (SPACE ABOVE THIS LINE FOR RECORDER'S USE)
J TERMINATION" OF LEASEHOLD
This Termination of Leasehold is made this day of June, 2015, by and
between the CITY OF NEWPORT BEACH, hereinafter called "Lessor", and Chad E.
Steelberg and Cristina M. Steelberg, husband and wife as community property,
hereinafter called "Lessee".
RECITALS
A. Lessor and Lessee executed a lease on June 22, 2000, for which a
Memorandum of Lease was recorded July 7, 2000, by the County Recorder of Orange
County, California as Instrument No. 20000356140. By the terms of the Lease, the
following described property was leased to Lessee until July 1, 2044.
Lot 1 of the eastside addition to Beacon Bay recorded on Official Maps
Book 2, Page 30 in the Office of the County Recorder, County of Orange,
State of California, sometimes referred to as Beacon Bay Lot 62.
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 June
2015, 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]
u
RECORDED AT THE REQUES Y
CHICAGO TITLE COMPANY
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)
v�! - U ^ ' � f (SPACE ABOVE THIS LINE FOR RECORDER'S USE) l� �U TERMINATION OF LEASEHOLD
This Termination of Leasehold is made this *k day of June, 2015, by and
between the CITY OF NEWPORT BEACH, hereinafter called "Lessor", and Chad E.
Steelberg and Cristina M. Steelberg, husband and wife as community property,
hereinafter called "Lessee".
RECITALS
A. Lessor and Lessee executed a lease on June 22, 2000, for which a
Memorandum of Lease was recorded July 7, 2000, by the County Recorder of Orange
County, California as Instrument No. 20000356140. By the terms of the Lease, the
following described property was leased to Lessee until July 1, 2044.
Lot 1 of the eastside addition to Beacon Bay recorded on Official Maps
Book 2, Page 30 in the Office of the County Recorder, County of Orange,
State of California, sometimes referred to as Beacon Bay Lot 62.
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 June
2015, 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
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 Harp
City Attorney
ATTEST: / �/ t
Date: ,
By: 4(&S" N70r—
Leilani I. Brown
City Clerk
CITY OF NEWPORT BEACH,
A Municipal orporation
Date:
By:
David iff
City Manager
LESSEE
Date: S-
B wx�'��
Chad E. Steelberg
also known as Chad Steelberg
LESSEE
Da
Cristina M. Steelberg
also known as Cristina Steelberg
%•
CALIFORNIA ALL-PURPOSE ACKNOWLEDGEMENT
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 }
} S.S.
COUNTY OF ORANGE }
On 5/4/2015 before me, L. R. Walin a Notary Public in
and for said state, personally appeared _Chad Steelberg and Cristina Steelberg
, who 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.
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
L. R. WALIN
")TARY PUBLIC - CALIFORNIA
COMMISSION k 2036844
ORANGE COUNTY
m. Ex u 23 T
OPTIONAL SECTION CAPACITY CLAIMED BY SIGNER
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
THIS CERTIFICATE MUST BE ATTACHED TO THE DOCUMENT DESCRIBED BELOW
TITLE OR TYPE OF DOCUMENT:
NUMBER OF PAGES DATE OF DOCUMENT
SIGNERS) OTHER THAN NAMED ABOVE
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
L. V-. UJP,L-ti�
Notary Identification Number T004
Vendor Identification Number : S � LA
County Where Bond is Filed : (�-� (U E-
Date Commission Expires �«� 295, 11
Place of Execution LOS ANGELES
I certify under penalty of perjury and the laws of the State of California that the
illegible portions of this document to which this statement is attached as follows:
SPL, Inc., as agent
DATE: 1 7 1 15
Signature
CALIFORNIA•ACKNOWLEDGMENT CIVIL CODE § 1189
S_caC�S_saC�C ^.�C CCCC C C C.�CCCLa� �C C CSC CSC
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 rcwqq ) (� r
On M!\ 3. 0201 5 before me, 1 r, ► ;: L Tvb1t ,
Date Here InsertName and Title o e Officer
personally appeared
CSU 1,
Name(s) of Signer(s)
who proved to me on the basis of satisfactory evidence to be the persoetirsf whose name(sKs/arm
subscribed to the within instrument and acknowledged to me that he/abeiff>e�r-executed the same in
his/her ftir'authorized capacityoas), and that by his/hAF t leir signatures) -on the instrument the perso*)-
or the entity upon behalf of which the personWacted, 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 an official seal.
KIM RIEFF
Commission # 1967536 /
i '= Notary Public - California u�ll
Orange County > Signature
M Comm. Expires Jan 26, 2016 + Signature of Nota P lic
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 I] Attorney in Fact
❑ Trustee ❑ Guardian or Conservator
❑ Other:
Signer Is Representing:
Signer's Name:
❑ Corporate Officer — Title(s):
❑ Partner — ❑ Limited ❑ General
❑ Individual Cl Attorney in Fact
❑ Trustee _I Guardian or Conservator
❑ Other:
Signer Is Representing:
Gov 4'✓4'•✓4'✓ �✓4'tr4�4�'✓.4v4�4�'.4'�4�'✓.4�4�ti4'✓4�✓ �✓G✓4v�✓yAm4'tr4'�4�✓.'•✓4�4�✓.4�✓.4�✓�4�✓4�'✓.4�✓4�✓4�.C✓4'✓4�4'✓4'✓4'✓,�%.C✓4.�4.
� 1 � • • ' • • • • • • i 1 • " ill : • •: •1