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