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'.�,�'✓ .✓.-