Loading...
HomeMy WebLinkAboutC-7345-7 - Beacon Bay, 58 - Termination of Leasehold 1999ORANGE COAST TITLE RECORDING REQUESTED BY AND WHEN RECORDED RETURN TO: City Manager's Office City of Newport Beach 3300 Newport Boulevard Newport Beach, CA 92663 This document -is electronically recorded by ORANGE, JAST TITLE COMPANY Recorded in the County of Orange, California GaL Granville, Clerk/Recorder TITI II II 1111111111111111111111111111111111111111111 18-00 20000031203 4:30PM 01/18/00 004 00037146108 33 061 0500006001200000000000 TERMINATIO�inlbld kSEHOLD This agreement is made this day of bee,ei-n- 1999, by and between the CITY OF NEWPORT BEACH, hereinafter called "Lessor", Curtis Ellmore, hereinafter called "Lessee" RECITALS A. Lessor and Lessee executed a lease on June 30, 1994, and subsequently recorded December 7, 1994, by the County Recorder of Orange County, California as Instrument No. 94-0701513. By the terms of the lease, the following described property was leased to Lessee until July 1, 2044. Lot 58 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 and vacate the premises as described herein above as of J� 3% , -)-o() o , and Lessor agrees to accept such termination and the premises, and Lessor and 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. Is] IWK610►11Myjgo] :42:3iF_Tya BY: Lessor: City Manage Lessee: Curtis Ellmore r,jelp A jM gM:ti •i' I' :• ' • • LOT 58, IN THE CITY OF NEWPORT BEACH, IN THE COUNTY OF ORANGE, STATE OF CALIFORNIA, AS SHOWN ON A RECORD OF SURVEY MAP FILED IN BOOK 9, PAGE(S) 42 AMID 43 OF RECORD OF SURVEYS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. THE EASTERLY 12.5 FEET OF THAT PORTION OF LOT A LYING B=oUMN THE WESTERLY PROLONGATION OF THE NORTHERLY AND SOUTHERLY LINES OF LOT 58, IN THE CITY OF NEWPORT BEACH, AS SHOWN ON A RECORD OF SURVEY MAP FILED IN BOOK 9, PAGES 42 AMID 43 OF RECORD OF SURVEYS. THE WESTERLY 20 FEET OF THAT PORTION OF LOT B LYING BEIWEEN THE EASTERLY PROLONGATION OF THE NORTHERLY AND SOUTHERLY LINES OF LOT 58 IN THE CITY OF NEWPORT BEACH, AS SHOWN ON A RECORD OF SURVEY MAP FILED IN BOOK 9, PAGE 42 AMID 43 OF RECORD OF SURVEYS. CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State Of California County of Orange On Dec. 29th, DATE personally appeared 1999 before me, CURTIS ELLMORE KATHLEEN A, RODRIGUEZ Comm. # 1146089 N =� NOTARY PUBLIC -CALIFORNIA .. Orange County � -- My Cc^?rn. Explrr'q duly 6, 2001 Kathleen A. Rodriguez NAME, TITLE OF OFFICER - E.G., -JANE DOE, NOTARY PUBLIC- NAME(S) OF SIGNER(S) 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. OPTIONAL Though the data below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent reattachment of this form. CAPACITY CLAIMED BY SIGNED ®INDIVIDUAL ❑ CORPORATE OFFICER TITLE(S) ❑ PARTNER(S) ❑ LIMITED ❑ GENERAL ❑ ATTORNEY-IN-FACT ❑ TRUSTEE(S) ❑ GUARDIAN/CONSERVATOR ❑ OTHER: SIGNER IS REPRESENTING: NAME OF PERSON(S) OR ENTFTY(IES) DESCRIPTION OF ATTACHED DOCUMENT Termination of Leasehold TITLE OR TYPE OF DOCUMENT 1 NUMBER OF PAGES 12/29/99 DATE OF DOCUMENT SIGNER(S) OTHER THAN NAMED ABOVE Govenunent 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: DATE COMMISSION EXPIRES: �,-j(f ` ll l - ZOM COUNTY WHERE B COMMISSION NO.: MANUFACTURER/ VENDER NO.: V�5 PLACE OF EXECUTION: �C- DATE OF EXECUTION: /— L SIGNATURE: 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: CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California County of 0 ss. On V>I`�U 3 �� before me, V��►�il"� �� Cate l �,, ,, Name and Title of Officer (e.g., "Jane Doe, Notary Public") personally appeared nv�Vl� L- Ullnom Name(s) of Signer(s) LEILANI V. INES Commission # 1170960 Z Z � No-ary Public - COa ROMi Orange County My Cornm. Expires Jan 25, 2002 )tpersonally known to me ❑ proved to me on the basis of satisfactory evidence to be the person whose namew Is re subscribed to the within instrument and acknowledged to ME!,V Oshe/they executed the same in her/their uthorized capacitysj and that by her/their signature(�on the instrument the person,,'of the entity/ u�on behalf of which the person,() acted, executed the instrument. 1 WIT E S my hand and official seal. 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 © 1997 National Notary Association • 9350 De Soto Ave., P.O. Box 2402 • Chatsworth, CA 91313-2402 Prod. No. 5907 Reorder: Call Toll -Free 1-800-876-6827