Loading...
HomeMy WebLinkAboutC-6208(B) - Beacon Bay, 49 - Termination of Leasehold 2015Kecoraea in ufficiai Kecoras, orange county Hugh Nguyen, r, rk-Recorder 18.00 R` ` F 1�-X015000321789 1 $ 4:23 pm 06119115 158 403 T01 F13 4 Re l�cidiusL JIVISIu��015 JUL— 8 AM I1;0q 0.00 0.00 0.00 9.00 0.00 0.00 0.00 RECITALS A. Lessor and Lessee executed a lease on January 8, 2010, for which a Memorandum of Lease was recorded February 2, 2010, by the County Recorder of Orange County, California as Instrument No. 2010000051665. By the terms of the Lease, the following described property was leased to Lessee until July 1, 2044. Lot 49 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 his obligations under the Lease. AGREEMENT Lessee agrees to terminate the Lease as described herein above as of June 2015, 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] 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 p (Exempt From Recording Fees Pursuant to Government Code § 27383) �) f (SPACE ABOVE THIS LINE FOR RECORDER'S USE) s6 / TERMINATION OF LEASEHOLD This Termination of Leasehold Is made this #', day of June, 2015, by and between the CITY OF NEWPORT BEACH, hereinafter called Lessor",.and John E. Viola, an unmarried man, hereinafter called "Lessee". RECITALS A. Lessor and Lessee executed a lease on January 8, 2010, for which a Memorandum of Lease was recorded February 2, 2010, by the County Recorder of Orange County, California as Instrument No. 2010000051665. By the terms of the Lease, the following described property was leased to Lessee until July 1, 2044. Lot 49 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 his obligations under the Lease. AGREEMENT Lessee agrees to terminate the Lease as described herein above as of June 2015, 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] RMRDtWO REQUESTEC RY FIRST AMERICAN TITLE CO"ANANY RESIDENTIAL DIVISION 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 (Exempt From Recording Fees Pursuant to Government Code § 27383) l / 5—,6 •7 I (SPACE ABOVE THIS LINE FOR RECORDER'S USE) (� / TERMINATION OF LEASEHOLD This Termination of Leasehold is made this ftikh day of June, 2015, by and between the CITY OF NEWPORT BEACH, hereinafter called "Lessor", and John E. Viola, an unmarried man, hereinafter called "Lessee". RECITALS A. Lessor and Lessee executed a lease on January 8, 2010, for which a Memorandum of Lease was recorded February 2, 2010, by the County Recorder of Orange County, California as Instrument No. 2010000051665. By the terms of the Lease, the following described property was leased to Lessee until July 1, 2044. Lot 49 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 his obligations under the Lease. AGREEMENT Lessee agrees to terminate the Lease as described herein above as of June 2015, 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] 11 IN WITNESS WHEREOF, the Parties have caused this Termination of Leasehold to be executed on the dates written below. APPROVED AS TO FORM: OFFIW­­­­­,, ATTORNEY Date:gy:.__..........__..___.........!.'` �_._........._..._._..... Aaron Harp City Attorney ATTEST: Date: 6.11/,�, CITY OF NEWPORT BEACH, A California municipal corporation Date:_ ---Aj0_; (f --1-S-_ _ David Kiff City Manager LESSEE Date: By: 06_ By: Leilani I. Brown Jor City Clerk PpR U 0,1�r FoN�P 2 ACKNOWLEDGMENT A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of Texas County of Tarrant On May 20, 2015 before me, Jonie M. Coleman, Notary Public (insert name and title of the officer) personally appeared John E. Viola 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 Texas that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Signature 9N`` UfA�� 'O. �P�Y..PG� C 0 ti CO (Seal) 9le OF t�+ CALIFORNIA• • OD i-- !..... . C .:.CSC ...:�C �.�<-�c�.�C•�C,-�.y=�•.�•,=�Y=� �y� C C . . .; C• ,; �N:� �C- A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California County of On _._JVNC, (I , before me,_jEiVN(Frt'a, ANN (V�U�y� (r V,)yrAQ—A POBL. c Date Here Insert Name and Title of the Officer personally appeared th)AJt✓ K 1k- F Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/afe subscribed to the within instrument and acknowledged to me that he/sheAhey executed the same in his/heW4heir authorized capacity(ies), and that by his/ @W4hei;-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 JENNIFER ANN Commission MULVEy Morar * 2045022 Signature Y Public - Calitornla Oranpa County Place Notary Seal Above OPTIONAL Though this section is optional, completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document. Description of Attached Document Title or Type of Document: Number of Pages: Document Date: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: Signer's Name: ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Individual [_J Attorney in Fact ❑ Trustee i= =1 Guardian or Conservator ❑ Other: Signer Is Representing: L4�ti4�✓4'a�.'✓4�4�4C✓4�✓4�✓4\.4'✓,••✓4'✓4••�4••✓4�4�4�✓4'✓.�'✓.4�'✓.4C✓4�4�✓4�4C✓�.��.4�'✓,W4�✓•4`'✓.4C✓4�✓4�✓4'✓4�✓4�✓4�✓4`✓4C✓41✓.'•✓4'.�,�'✓ .✓.-