Loading...
HomeMy WebLinkAboutC-7323-5 - Beacon Bay, 67 - Termination of Leasehold 2003RECORDING REQUESTED BY: This Document was electronically recorded by CALIFORNIA TITLE COMPANY Cal Title MV RECORDING REQUESTED BY AND Recorded in Official Records, County of Orange WHEN RECORDED RETURN TO: Tom Daly, Clerk -Recorder City Manager's Office I� City of Newport Beach I�I�I 14.00 3300 Newport Boulevard 2003001460839 03:58pm 12/08/03 Newport Beach, CA 92663 102 122 T03 5 0.00 0.00 0.00 0.00 8.00 0.00 0.00 0.00 TERMINATION OF LEASEHOLD 11� This agreement is made this �� day of SP�I�m bei 2003, by and between the CITY OF NEWPORT BEACH, hereinafter called "Lessor", and �—, WILLIAM D. JENNETT and EUGENIA C. JENNETT, hereinafter called "Lessee". RECITALS A. Lessor and Lessee executed a lease on June 23, 1994, and subsequently recorded December 7, 1994, by the County Recorder of Orange County, California as Instrument No. 94-0701521. By the terms of the lease, the following described property was leased to Lessee until July 1, 2044. Lot 6 of the eastside addition to Beacon Bay recorded on Official Maps Book 2, Page 30 in the Office of the County Recorder, c� County of Orange, State of California, sometimes referred to as Beacon Bay Lot 67. Oce 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 their obligations under the lease. AGREEMENT Lessee agrees to terminate the lease and vacate the premises as described herein above as of _00166er 31U 3, and Lessor agrees to accept such termination and the premises, and Lessor nd 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: z �— Lessor: Homer Blud u, City Manager BY: — _#_ Less de: William D. Jdnnett BY: Lessee: genia C. Jenp tt\ CALIFORNIA ALL-PURPOSE ACKNOWLEDGEMENT STATE OF CALIFORNI �/�� p )SS COUNTY OF Y �' V�G1?1, ) - n On Se D( __ b_br 9 / DDD) before me, personally known to me (or proved to me on the basis of satisfactory evidence) to be the pers 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. WIT my hand and of ficial seal. DEBORAH M. JOHNSON n C \ ^ NOTARY PUBLIC - CALIFORNIA Signa v VbIJ y e COMMISSION # 1266067 ORANGE COUNTY My Comm. Exp. June 13, 2004 This area for official notarial seal. 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 ying on the document. [ ] INDIVIDUAL [ ]CORPORATE OFFICERS) TITLE( [ ] PARTNER(S) - [ ] LIMITED [ ] GENERAL [ ] ATTORNEY-IN-FACT [ ] TRUSTEE(S) [ ] GUARDIAN/CONSERVATOR [ ] OTHER SIGNER IS REPRESENTING: Person or Entity Name of Person or Entity OPTIONAL SECTION Though the date requested here is not required by law, it could prevent fraudulent reattachment of this form. THIS CERTIFICATE MUST BE ATTACHED TO THE DOCUMENT DESCRIBED BELOW TITLE OR TYPE OF DOCUMENT: er m NUMBER OF PAGES Q_I SIGNER(S) OTHER THAN NAMED ABOVE i R CA -:h uv-� DATE OF DOCUMENT S, CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California� -U CaliforCounty of Vass. On 1 Date personally appeared �re me, ItOM'II , onoo /�ame and Title of Officer (e.g., „Jane Doe, Notary Pu C LEILANI I. BROWN ommfssicn # 13313673 Z :.p; Notary Public - California � Z Orange County My Comm. Expire_ jt; .t 12 5, 20M Xpersonally known to me ❑ proved to me on the basis of satisfactory evidence to be the person whose name is are subscribed to the wit instrumen and acknowledged to mhe she/they executed the same in i er/theirohis horized capacity( ), and that by er/t eir signatureon the instrument the person( or the entity upon behalf of which the person( acted, executed the instrument. WITNESS my hand and official seal. A In �_ (hMXX_,) Place Notary Seal Above 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: 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 OF SIGNER 00 0 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 Exhibit "A" Lot 6 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. Said land is also shown on Record of Survey Map filed in book 9, page(s) 42 & 43 of Record of Survey, in the office of the County Recorder of said County. Government code — 2736.17 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: Deborah M. Johnson DATE COMMISSION EXPIRES: June 13, 2004 COUNTY WHERE BOND IS FILED: Orange COMMISSION NO.: 1266067 MANUFACTURER/VENDER NO.: Sful PLACE OF EXECUTION: Mission Viejo DATE OF EXECUTION: 12/8/2003 .... _........... SIGNATURE: u Government code — 2736.17 I CERTIFY UNDER PENALTY OF PERJURY THAT THE ILLEGIBLE PORTION OF THIS DOCUMENT, TO WHICH THIS STATEMENT IS ATTACHED, READS AS FOLLOWS: PLACE OF EXECUTION: DATE OF EXECUTION:_ SIGNATURE: Penalty of Perjury Doc.