Loading...
HomeMy WebLinkAboutC-7325-9 - Beacon Bay, 69 - Termination of Leasehold 2005RECO'' ^r-QUESTEr NEW l' TITLE 0L11. 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 New Century Recorded in Official Records, Orange County Tom Daly, Clerk -Recorder 11111111111111111111111111111111111111111111111111111111111111111 18.00 2005000081775 04:08pm 02/01/05 121 48 T03 5 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 5dn1AQr4 , 2005, by and between the CITY OF NEWPORT BEACH, hereinafter called Lessor", and Cynthia B. Paulsen, hereinafter called "Lessee". RECITALS A. Lessor and Lessee executed a lease on December 9, 2004, and subsequently recorded December 9, 2004, by the County Recorder of Orange County, California as Instrument N o. 2 004001 0981 64. B y t he t erms o f t he I ease, t he f ollowing 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 I ease, 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 1-7-4 -05 , 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 BY: BY: ll�Cl, Lessor: City Ma ger Lesse : Cynthia B. Paulsen CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of Calif t is County of� V ss. On V,11�nv ( before me, tom- uYl ' i/"► )' D to Name and Title of Officer (e.g., "Jane, oe, Notary Public personally appear�'r>✓% LEI�Ni,ROWN Com 1336673 Z z0i. Notary Public - California iZOrange County r My Comm. Expires Jan 25, 2006 Name(s) of Signer(s) personally known to me ❑ proved to me on the basis of satisfactory evidence to be the person whose name ) is;are subscribed to th wit instru e and acknowledged to me/�ha�l h he/they executed the same in hi er/their autthorized capacity ), and that by is her/their signatur on the instrument the person( or the entity pon behalf of which the per o (, acted, executed the instrument. WITNE 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 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: oux zuuz • cnarswonn, GA 91313-2402 • www.nafionalnotary.org Prod. No. 5907 Reorder: Call Toll -Free 1-800-876-6827 GOVERNMENT CODE 27361.7 I certify that 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. Commission Number: 1 33Lb,� 3 Commission Expires: I r �SiQ Date Comm p County where Bond is Filed: L -\, L -- Manufacturer or Vendor Number: (located on both sides of the seal) Signature: N�1RL Place of Execution: New Century Title, Irvine Date: f CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California County of /1) ss. On �J1XV-)2Y �J V. beforeme, L�AiL /> �cJD�LsF� �YC�Tl�24 � BCis Dae Name and Title of Officer e. ' p ( g., "Jane Doe, Notary Public") personally appeared Y/V7Hir3 �J. SEr/ Name(s) of Signer(s) ' GAIL A. WOELFEL Commission # 1473210 Z : Z. Notary Public - California Orange County My Comm. Expaes Mar 26, 2008 4 -personally known to me L proved to me on the basis of satisfactory evidence to be the person( whose name isLaLe subscribed to the within instrument and acknowledged to me that'he/she/they executed the same in his/her/th-E it authorized capacity(jes-r, and that by -Ns/her/th-eir signature on the instrument the person(; or the entity upon behalf of which the persons acted, executed the instrument. WITNESSES my hand and/official seal. Signature or Notary Pub' 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: 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 Natinnal rdmnn, ­..^,^,,,.., . ­. 101J -24u2 • www.nationalnotary.org Prod. No. 5907 Reorder: Call Toll -Free 1-800-876-6827 GOVERNMENT CODE 27361.7 I certify that under the penalty of perjury that the notary seal on the document to which this statement is attached reads as follows: �r Name of the Notary: Commission Number: 19 -� �a 10 Date Commission Expires: County where Bond is Filed: 0 r-V� Manufacturer or Vendor Number: . (located on both sides of the seal) Signature: Place of Execution: New Century Title, Irvine Date: CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California �f'� v County of Y '� i ss. On l ��� � VU1%7 before me, 6, tt ate Name and Title of Officer (e.g., "Jane Doe,Notary ublic") personally appeal d Name(s) of Signer(s) ._._ 4personally known to me r;:Z' LFILANI I. BROWN ❑ proved to me on the basis of satisfactory Commission # 1336673 Z evidence Notary Public - California > Orange County My Comm, Expiree.Jan 25, 2006 to be the person whose name(is�pre p C )subscribed to th'e Wit '1},� instrumenand acknowledged to me ha�fshe/they executed the same in his. er/their thorized capacity(i and that by er/their signature o the instrument the personxo�k the entit pon behalf of which the peracted, executed the instrument. WITNESS y hand and official seal. _gnalurb 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: 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: 9 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