Loading...
HomeMy WebLinkAboutC-7325-6 - Beacon Bay, 69 - Termination of Leasehold 2004RECORDING REOUES' . DY FIRST AMERICAN TITLE COMPANY NATIONAL/COMMERCIAL SERVICES {COMMERCIALIINDUSTRIAL DIVISION 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 w -s electronically recorded by First ,nerican Title -B Recorded in Official Records, Orange County Tom Daly, Clerk -Recorder IIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIII 18.00 203 59 T03 5 2004001098163 03:59pm 12/09/04 0.00 0.00 0.00 0.00 12.00 0.00 0.00 0.00 TERMINATION OF LEASEHOLD This agreement is made this &day of U01M , 2004, by and between the CITY OF NEWPORT BEACH, hereinafter called "Lessor", and Bruce W. Beck, Marshal A. Beck, Jr. and Cynthia B. Paulsenq,Co-Trustees of the Marshal A. Beck Trust dated February/y1974 hereinafter called "Lessee su c c e s s o r. RECITALS A. Les or and Lessee executed a lease on June 29, 1994, and subsequently recorded December 7, 1994, by the County Recorder of Orange County, California as Instrument No. 94-0701520. By the terms of the lease, the following described property was leased to Lessee until July 1, 2044. Lot 8 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 69. B. Lessee desires to terminate said lease and all rights to the possession of the lease premises and to release L essor f rom 'i is o bligations u nder t he Lease, a nd L essor 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 , and Lessor agrees to accept such termination and the premises, and Lessor a�dLessee` agree to rdischarge 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 BY: Lessor: City Ma ager THIS INSTRUMENT FILED FOR RECORD BY FI. AMERICAN TITLE COMPANY AS AN i4CCOMNCbAdrON'ONL.I• F., -IT f A9WOT 89M1�XAMINFj)AS TO ITS EXECUTION OR AS TO ITS V00tCT UOON THE TITL,H BY: Le e: Bru W. Beck Successor o -Trustee BY: I BY: Lessee Marshal A. Beck, Jr. Lessee:.Cynthia B. Paulsen Successor Co -Trustee Successor Co -Trustee CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California County of OrlR,"e, ss. V On _Kb Veilv 6&K 11, Ztsdy before me, CA+6,vi vu. � . (Lt t, _,l N 6 W l./ pa,6 C, Date Name and Title of Officer (e.g., "Jane Doe, N ary Public") personally appearedA . ?k, J r• a*lj (�rucA W. deo(t Name(s) of Signer(s) dh =Z'6 t unl• se#dx3 'w=NN Nunoo sele6W sol c; Z p:, q=111103 • OMA1D{Wil p MUM # uo"wwoo — 31SfR! 'b 3NM3HM3 CATHERINE R. RUSTE Commission # 1425206 Notary Public - California Los Angeles County OMIV Comm. Expires Jun 19, 2007 Place Notary Seal Above L1 personally known to me ❑ 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 heis#e/they executed the same in his�#-}er/their authorized capacity(ies), and that by N aLher/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. WITNES my hand and official seal.. Signature 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 Document '' rr Title or Type of Document: Tr rrnir� fi 6v, 6f L e4,Se-WA Document Date: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer Signer's Name: ❑ Individual ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: Number of Pages: RIGHT THUMBPRINT 3FSIGNER iaar Nanonai Notary Association • 9350 De Soto Ave., P.O. Box 2402 • Chatsworth, CA 91313-2402 Prod. No. 5907 Reorder: Call Toll -Free 1-800-876-6827 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California County of 0- ss. I`- _75 z, � On before me, C�,:�Aj Data Name and Title of Officer (e.g.. "Jane Doe, Notary Public") personally appeared Vyl-eA L 6 Name(s) of Signer(s) =` i Ny 1FSNER #1 100 4 NCe;Tvni 'Rion_3 otary Public - Cafifomia i Orange County iuyG�r� Ires Feb 21,2oD6 personally known to me ❑ proved to me on the basis of satisfactory evidence to be the personA whose name(o is re subscribed to the within instrument and acknowledged to me that & h she/they executed the same inhis er/their uthorized capacity(i ), and that by is er/their signature(on the instrument the person( or the entity upon behalf of which the person( acted, executed the instrument. TNESS my hand 'nd4,o�fficial seal. Signature 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 Document Title or Type of Document: - r Q�, ,, © ? Lea, JV-" Document Date: Number of Pages: Signer(s) Other Than Named Above: a� I l ��✓�� 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: , - . .......- Y.... ­uun • aoou ue aoro Ave., V.U. eox 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 County of J, 0_-v-, ss. On ` J 1�) ' ` before me, \ Date personally appeared G -- r,;7HY FISHER Cornrnission 11341009 Z 'its Notary Public - Califomia i ()range County My Cola ,. B(Pires Feb 21, 2008 and (e.g,.. -i a Doe, Notary Public") e Name(s) or Signer(s) ❑ personally known to me oved to me on the basis of satisfactory evidence to be the person(o whose name is re subscribed to the within ji4strument and acknowledged to me that e she hey executed the same in his er heir au orized capacity(11045, and that by his er/ eir signature (#on the instrument the person or the entity upon behalf of which the person(9 acted, executed the instrument. // ESS my hand and off ial seal. k i Sign lure Notary Public Though the information below is not required by law,it OPTIONAL valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this form to another document. Description of Attached Document i— Title or Type of Document: _ I `ev^ v'...\', � Q--� J •� � �� �� ���� ` a Document Date: Number of Pages: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer Signer's Name: ❑ Individual • ❑ Corporate Officer— Title(s): Top of thut here ❑ 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.nationainotary.org Prod. No. 5907 Reorder: Call Toll -Free 1-800-876-6827 OVERNMENT CODE 27361.7 I CERTIFY UNDER PENALTY OF PERJURY THAT THE NOTARY SEALS ON THE DOCUMENT TO WHICH THIS STATEMENT IS ATTACHED READ AS FOLLOWS: NAME OF NOTARY: DATE COMMISSION EXPIRES: VMfl-t A, 2' 07 COUNTY WHERE BOND IS FILED: tp-iv A-n� COMMISSION KlIUMBER: ) � 6L 5-n 0 MANUFACTURER/VEND011' NUMBER: nNilrj NAME OF NOTARY: CmThg gi6,h--er DATE COMMISSION EXPIRES: COUNTY WHE-ME BOND IS FILED: C.,4'-')NqIWSSION NUMBER: )34)009 lVIANUFACTURER/VENDOR NUMBER: lbbtl I CERTIFY UNDER PEN.!'LTY OF PEELIURY THA'f ]"HE' ILLEGIBLE PORTION OF THE DOCUMENT TO WHICH THIS STATE--l�,1F.'NT IS ATTACHED READS AS FOLLOWS: PLACE OF EXECUTION: SAI'Cf'A AF'31,4� DATED: _10'L/I lo-DzL SIGNATURE: Co. FIRST AME IC N TITLE INSU A