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.