Loading...
HomeMy WebLinkAboutC-7342-11 - Beacon Bay, 60 - Termination of Leasehold 2013Ft jr7 ,-,\ r— I % .tr—r- (I....: . .— r � ._ ,17, �— L ) t ! ., -.-fns rr I ' Cif.. [1 WHEN RECORDED MAIL TO: = - CITY OF NEWPORT BEACH 100 CIVIC CENTER DRIVE P.O. BOX 1768 NEWPORT BEACH, CA 92658-8915 ATTN: CITY CLERK Recorded in Official Records, Orange County Hugh Nguyen, Clerk -Recorder ILII 1111111111111111111111111 1111 IIIIIIII 1111I 1111111111111111111111111 NO FEE *$ R 0 0 0 6 3 0 8 4 4 3$ 2013000618773 2:38 pm 11/06113 63 405 T03 F13 11 0.00 0.00 0.00 0.00 30.00 0.00 0.00 0.00 TERMINATION OF LEASE *THIS DOCUMENT WAS SIGNED IN COUNTERPART . = RECORDING REQUESTED BY TICOR TITLE TUSTIN-ORANGE CO. BRANCH rj Recording Requested By and When Recorded Return To: City of Newport Beach 100 Civic Center Drive P.O. Box 1768 Newport Beach, California 92658-8915 Attn: City Clerk (SPACE ABOVE THIS LINE FOR RECORDER'S USE) TERMINATION OF LEASEHOLD This agreement is made this�t day of November, 2013, by and between the CITY OF NEWPORT BEACH, hereinafter called "Lessor", and Mary E. Ibbetson, Trustee of The Ibbetson Family Trust, Lou Ann S. Schaub, Trustees of The Schaub Family Trust, and liamB:sehtvb'jrustee of the Schaub Trust, as Tenants in Common, hereinafter called "Lessee". 11),litzi 6�lj'e6b RECITALS A. Lessor and Lessee executed a lease on August 11, 1997, and subsequently recorded November 24, 1997, by the County Recorder of Orange County, California as Instrument No. 19970605367. By the terms of the lease, the following described property was leased to Lessee until July 1, 2044. Lot 60 as shown on the map filed in Book 9, Pages 42 and 43 of Record of Surveys in the Office of the County Recorder, County of Orange, State of California. 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 as described herein above as of November tP , 2013, and Lessor agrees to accept such termination, and Lessor and Lessee agree to discharge and release each other from all obligations under the lease as of said date. [SIGNATURES ON NEXT PAGE] IN WITNESS WHEREOF, the Parties have caused this Termination of Leasehold to be executed on the dates written below. APPROVED AS TO FORM: CITY OF NEWPORT BEACH, OFFICE OF V THHE CIITY ATTORNEY A California municipal corporation Date: It 02) , , Date: �//�111 1-> By: // ;�aron Harp k D. • City Attorneyager ATTEST: LESSEE Date: Date: / Is 3 By:_DWA By: /` '� � y✓ Leilani I. Brown Mary E. Ibbetson, Trustee City Clerk The Ibbetson Family Trust Date: Richard A. Schaub, The Schaub FamiW Date: Lou Ann S. Schaub, Trustee The Schaub Family Trust Date: By: sc#! 1,r L5 �/-iJ1aa-B, Sctaata, Trustee Schaub Trust 2 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE § 1189 State of California County of O r nia nl-� On W t r M)before me, J 1. UV �V 'I u1 411(' Date ' I Here Insert Name arld Title of the Officer personally appeared U Name(s) of Signer(s) CRISTAL MCDONALO n, Commission #r 1950148 i . �� Notary Public - California i Z ' Orange County My Comm. Expires Au 28, 2015 Place Notary Seal Above who 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 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. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my nd-and f 'c'al seal. Signature: natur 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 c ment' Title or Type of Document:, �`mi ndfi M Al Document Date: Signer(s) Other Than Named Above: 1 t, Capacity(ies) Claimed by Signer(s) Signer's Name: ❑ Corporate Officer — Title(s): ❑ Individual ❑ Partner — ❑ Limited =.I General Top of thumb here ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: Signer's Name: ❑ Corporate Officer — Title(s): ❑ Individual ❑ Partner — ❑ Limited ❑ General Top of thumb here ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: u ZUII National Notary association • NationalNotary.org • 1 -800 -US NOTARY (1-800-876.6827) Item #5907 • -NIA ALL-PURPOSE ACKNOWLEDGMENT .:-a�,saSa .,�o� hca..aa<��Sr:•,. Baa s� ca ca. caa,-. n,.ti :�',.=aS,�a�S,:aS �a vsa,�c ca. �.,yaC•a.,��aes�> s��.,oaas�R!�.,�aS!�a�•,�c,.s�<,,,�a.,� State of California County of NpyJ - On 01�:r• a NIZ before me, Date f Here Insert Name and Title of he Officer 0 personally appeared Awl G , t �31SErSor, Name(s) of Signer(s) MARTHA IANI1 aaN824 Commission # Notary Public - California v Orange County M Comm. Expires Mar 6, 2014 Place Notary Seal Above who 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 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. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS y hand and off icial. Signature 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(s) Signer's Name: ❑ Individual ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Cor ❑ Other: Signer Is Wesenting: Number of ,Kner's Name: ❑ Individual ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: RIGHTTHUMBPRINT OF SIGNER Top of thumb here 02007 National Notary Association- 9350 Do Soto Ave., P.O. Box 2402- Chatsworth, CA 91313-2402 - www.NationalNotaryorg Item #5907 Reorder: Call Toll -Free 1 -800-876-6827 I CERTIFY UNDER PENALTY OF PERJURY THAT THE FOLLOWING NOTARY READS AS FOLLOWS: NAME: MARTHA SANTIBANEZ COUNTY:ORANGE COMMISSION NO 1881824 DATE EXPIRES: MARCH 6, 2015 MANUFACTURERS NO.: NNA1 DATED: November 6, 2013 SIGNATURE: -�C;74 V— 91 TICOR TITLE MAJOR ACCOUNTS 18302 IRVINE BLVD., #100 TUSTIN, CA 92780 IN WITNESS WHEREOF, the Parties have caused this Termination of Leasehold to be executed on the dates written below. APPROVED AS TO FORM: OFFICE OF THE CITY ATTORNEY Date: UZI Aaron Harp City Attorney ATTEST: Date: By: Leilani I. Brown City Clerk CITY OF NEWPORT BEACH, A California municipal corporation Date: By: David Kiff City Manager LESSEE Date: By: Mary E. Ibbetson, Trustee The Ibbetson Family Trust Date: By:C�a�e� Richard A. Scha __jbe-SehaUl5 amily Trust Date:_�I�� B• Lou Ann S. Schaub, Trustee The Schaub Family Trust Date: By: q y ssc ifAtti3 =Uiam4 ,.�b, Trustee Schaub Trust 2 CALIFORNIA•ACKNOWLEDGMENT �3� Q � �. va � r. �SAa',� �. vaa s�4!•a',_. 'a_.. .�a.A .,��:.�S,�S,�a. ca.,�S�Gs�. ya,ya.:a> s�.�aS,:aC�.-; �.'�� �a spa • C...�I.c�S!��.� State of California County of �oS ,�j✓!S-�/�f On e22- /L< o20/? before me, DIA��1 IMA48 41,�?/= ?lvfa�c/ o/"Skr . Date _ Here Inn rhf e an itle of the fficer personally appeared DAVID WEIHAN WEI Commission 0 1897559 a -. i toNotary Public - Caaffofnta Z = Los An9•Iss County my Comm. Ex iros duli29, 2014 who proved to me on the basis of satisfactory evidence to be the person( whose name) is/Ye subscribed to the within instrument and acknowledged to me that 1 1/she/thP1 executed the same in Vs/her/t�r authorized capacity(etthe ), and that by /W/her/th/o r signature on the instrume person(,s'),/or the entity upon behalf of which the personA acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official C Signal Lr — a-- f — Place Notary Seal Above '� Signature of Notary Nublic 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(s) Signer's Name: ❑ Individual ❑ Corporate Officer —Title(s): — El Partner — ❑ Limited ❑ General ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing RIGHTTHUMBPRINT OF SIGNER Top of thumb here Number of Pages: Signer's Name: ❑ Individual ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing RIGHTTHUMBPRINT OF SIGNER 02007 National Notary Association • 9350 De Soto Ave., P.O. Box 2402 • Chatsworth, CA 91313-2402 • www.NationalNotary.org Item #5907 Reorder: Call Toll -Free 1-800-876-6827 IN WITNESS WHEREOF, the Parties have caused this Termination of Leasehold to be executed on the dates written below. APPROVED AS TO FORM: OFFICE OF THE CITY ATTORNEY Date: By: Aaron Harp City Attorney ATTEST: Date: By: Leilani I. Brown City Clerk CITY OF NEWPORT BEACH, A California municipal corporation Date: By: David Kiff City Manager LESSEE Date: By: Mary E. Ibbetson, Trustee The Ibbetson Family Trust Date: By: RichaA 'Schaub, Trustee _The- chaub Family Trust Date: By: Lou Ann S. Schaub, Trustee The Schaub Family Trust Date: % 6 5 A By: MARY WH,4V-6 W441ia4A�ha.u.b, Trustee Schaub Trust 0A CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT �,5,: a.,ca w,�.,:a '..mai La. �ca�,:a ac, ,sas vaa�v�a� .�'.��a.,:�.Aoa.,.• sa�.,�a�� tia�.�.:�<��� 4a 4hs��cya iia<.tai,:a �',��,.a�.,��.s�.'9 State of California County of &�� On /P 2, before me, 2,/ ,�; f rr�' /�/ Date Her Insert Name and Title oVe Officer personally appeared hc,ti1� Name(s) of Signer(s) a BILL TANIISI Commission # 1953579 z >._M, Notary Public -California Z Z zContra Costa County s My Comm. Expires Oct 21, 2015 who proved to me on the basis of satisfactory evidence to be the person(4) whose name4n9are subscribed to the within instrument and acknowledged to me that he/they executed the same in his/ r/ eir authorized capaclty4s), and that by hi r/their signature() on the instrument the person*), or Ke entity upon behalf of which the person( acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Signature Place Notary Seal Above egnbtuFe 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: Al2/2,k-1h Number of Pages: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: ❑ Individual ❑ Corporate Officer —Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: RIGHTTHUMBPRINT OF SIGNER .p of thumb here Signer's Name: ❑ Individual ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Attorney in Fact • ❑ Trustee Top of thumb here ❑ Guardian or Conservator ❑ Other: Signer Is Representing: ©2007 National Notary Association • 9350 De Soto Ave., P.O. Box 2402 • Chatsworth, CA 91313-2402 • www.NationalNotary.org Item #5907 Reorder: Call Toll -Free 1-800-876-6827 I CERTIFY UNDER PENALTY OF PERJURY THAT THE FOLLOWING NOTARY READS AS FOLLOWS: NAME: BILL TAMISIEA COUNTY: CONTRA COSTA COMMISSION NO 1953579 DATE EXPIRES: OCTOBER 21, 2015 MANUFACTURERS NO.: NNA1 DATED: November 6, 2013 SIGNATURE: i7 get 4f wo TICOR TITLE MAJOR ACCOUNTS 18302 IRVINE BLVD., #100 TUSTIN, CA 92780