Loading...
HomeMy WebLinkAboutC-7345-10 - Beacon Bay, 58 - Termination of Leasehold 2000This document --is electronically recorded by Recording Requester Jy ORANGE _ JAST TITLE COMPANY Orange Coast Title, Recorded in Official Records,Count of Orange RECORDING REQUESTED BY AND Ga L. Granville, Clerk -Recorder - WHEN RECORDED RETURN TO: II IIIIIIIIIIIIIIIIIII IIIIIIIIIIIIII III �Zr IIIIIIIIIIIII 21.00 City Manager's Office ;Zr City of Newport Beach D ,' 3300 Newport Boulevard 20000264740 08:00am 05/19100 Newport Beach, CA 92663 11318 T03 6 00000000n00a000,000,00 TERMINATION OF LEASEHOLD This agreement is made this / kJ" day of 61104,, 2000, by and (� between the CITY OF NEWPORT BEACH, hereinafter called "Lessor", and Egon Van r� Den Berg, hereinafter called "Lessee". lt1 RECITALS A. Lessor and Lessee executed a lease on December 28, 1999, and subsequently recorded January 18, 2000, by the County Recorder of Orange County, California as Instrument No. 20000031204. 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 —66 () , and Lessor agrees to accept such termination and the premises, and esL sor 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. CITY OF NEWPORT BEACH BY: Lessor: City Manager BY: X5L &,�a & Lessee gon Van Den Berg Document Date: Mav 10, 2000 STATE OF CALIFORNIA )SS COUNTY OF Orange ) On May 10, 1000 before me, G . Ferre' personally appearedE 0 Van Den Berg, personally known me or 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 acknowledg to e that he/she/the xecuted the same in his/her/their authorized capacity(ies) and that by his/her/their signature(s) on the instrument the person(s) or he tity upon behaiiv�fiiCtrthg person(s) acted, executed the instrument. WITNESS rawhid official seal. Signature I .�1►i�r G. FARE camm�ton# IW60 1 y Putft . ccdkw v z flange County �� es Mar20. m This area for official notarial seal. G. FERRE Commission # 1257648 No':aru ,�u.)1ic - CaM0M&a C ane County L%ey'My Crr,:f '. -xni .s Mar20, 2004 �...a......... _.., ..1.•11�•�., �.. G. FERRE Commission # 1257648 Notary Public - California Orange County My Comm. sires Mar20, 2004 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California County of om(g ss. On MAGI 1019) M19 before me, I V1C,6 Date '/ ,' Name and Title of Officer (e.g., "Jane Doe, Notary Public") personally appeared I'CUm �' A Name(s) of Signer(s) LEILANI V. INES Commission # 1170960 Z Notary Public - California Orange County My Comm. Expires Jan 25, 20(YL X personally known to me ❑ proved to me on the basis of satisfactory evidence to be the person whose nameN is/afe- subscribed to the within instrument and acknowledged to me that he/sheAhey executed the same in his/hefA-hei authorized capacity(4, s -j, and that by his/4erAftuir signature{ on the instrument the person*, or the entity upon behalf of which the person(s) acted, executed the instrument. WITNESS my hand andofficial seal. QQ U _ CG�ti V , IM-? 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: w -o1 0� l�W Document Date: \� Number of Pages: Signer(s) Other Than Named Above: EIay "UA P� Capacity(ies) Claimed by Signer Signer's Name: ❑ Individual ' ElCorporate Officer — Title(s): Top of thumb here ❑ Partner — ❑ Limited ❑ General ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: © 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 r is IAND • HUMM TO SrRMM IN ME 0AXlY OF ORANGE, vM OF CALIFOMM,AND TIS DFrQM—KIEED AS FOLLA�X: PARCEL 1: 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 AND 43 OF RECORD OF SURVEYS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. PARCEL 2: THE EASTERLY 12.5 FEEL' OF THAT PORTION OF LOT A LYING BETWEEN 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 AND 43 OF RECORD OF SURVEYS. PARCEL 3: THE WESTERLY 20 FEET OF THAT PORTION OF LOT B LYING BETWEEN 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 AND 43 OF RECORD OF SURVEYS. 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: T �� N I%�% NAME OF 0 ARY DATE COMMISSION EXPIRES: v� v COUNTY WHERE BOND IS FILED: I COMMISSION NO.: ` � j C{ MANUFACTURER/ VENDER NO.: k4l PLACE OF EXECUTION: DATE OF EXECUTION: J ` 1 � .,(,-o 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: