Loading...
HomeMy WebLinkAboutC-7349-25 - Beacon Bay, 66 - Termination of Leasehold 2013NATIONS TITLE COMPANY 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 55 c�--)Oc7-67n Recorded in Official Records, Orange County Hugh Nguyen, Clerk -Recorder III I I Jjjj I II III [11 III 111 �11111 III I II III III 21.00 *$ R 0 0 0 6 1 3 7 9 9 0$ 2013000498973 3:59 pm 08/22113 53 Sec2 T03 F13 5 0.00 0.00 0.00 0.00 12.00 0.00 0.00 0.00 (SPACE ABOVE THIS LINE FOR RECORDER'S USE) TERMINATION OF LEASEHOLD This agreement is made this 5+ day of August, 2013, by and between the CITY OF NEWPORT BEACH, hereinafter called "Lessor", and Allan Colvin and Diane Colvin, Trustees of The Allan Colvin and Diane Colvin 1998 Trust, hereinafter called "Lessee". RECITALS A. Lessor and Lessee executed a lease on June 27, 2008, and subsequently recorded June 30, 2008, by the County Recorder of Orange County, California as Instrument No. 2008000314172. By the terms of the lease, the following described property was leased to Lessee until July 1, 2044. Lot 5 of the eastside addition to Beacon Bay recorded on Official Maps, Book 2, Page 30 in the Office of the County Recorder, County of Orange, State of California, sometimes referred to as Beacon Bay Lot 66. 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 August L, 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) NATIONS TITLE COMPANY 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 ttn: City Clerk (SPACE ABOVE THIS LINE FOR RECORDER'S USE) TERMINATION OF LEASEHOLD This agreement is made this s+ day of August, 2013, by and between the CITY OF NEWPORT BEACH, hereinafter called "Lessor", and Allan Colvin and Diane Colvin, Trustees of The Allan Colvin and Diane Colvin 1998 Trust, hereinafter called "Lessee". RECITALS A. . Lessor and Lessee executed a lease on June 27, 2008, and subsequently recorded June 30, 2008, by the County Recorder of Orange County, California as Instrument No. 2008000314172. By the terms of the lease, the following described property was leased to Lessee until July 1, 2044. Lot 5 of the eastside addition to Beacon Bay recorded on Official Maps, Book 2, Page 30 in the Office of the County Recorder, County of Orange, State of California, sometimes referred to as Beacon Bay Lot 66. 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 August Tt, 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: OFFICE OF YE,�TY ATTORNEY Date:3 By: <�Qr Aaron Harp City Attorney ATTEST: Date: By: Leilani I. Brown City Clerk CITY OF NEWPORT BEACH, A California municipal corporation Date: Cb 12v 1 Z.v�3 City M6nager LESSEE Date: By: GG9�/ Allan Colvin, Trustee of The Allan Colvin and Diane Colvin 1998 Mo/ Date: 3 By: v.S Diane Colvin, Trustee of The Allan Colvin and Diane Colvin 1998 Trust PA G. Badum NP It -EN / ("'. Ink 'MM I Government Code 27361.7Ja s Under the provisions of Government Code 27361.7, 1 certify under the penalty of perjury that the following is a true copy of illegible wording found in the attached document: Place of Execution : !E�2vi { p,,r0 a-+-O('Dr2,, SPL, Inc. as agent .G�I� -� — V - `� Date: 0 / 22— / 1 S Revised 9/6/06 R.I DR 012 Penalty of Perjury RI CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California County of On 1" ZUU�i3 before me,� Jars Xl d& Date Here Insert Name and TI of the Offic r personally appeared _ �llk✓1 (-i7!!/11� �!ilG1/i��L� �ld/%7 Name(s) of Signer(s) R. JASON MILLER ,, Commission # 1952803 a'1=ate` T\s Notary Public - California D z � i .' Orange County My Comm, Expires Sep 18, 2015 Place Notary Seal Above who proved to me on the basis of satisfactory evidence to be the person' whose nameo/r�subscribed to the within instrument and acknowledged to me that hg%sln/eh y xecuted the same in hi wqI Wauthorized capacity and that by W/hVkLM�-r ignature(pon the instrument the person( or the entity upon behalf of which the person0pacted, 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 I/a/d aKd official Signature OPTIONAL Though the information below is not required by law, it may and could prevent fraudulent removal and reattac 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): _ [I Partner -0 Limited []General ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: RIGHTTHUMBPRINT OF SIGNER of mUMD here of 9 to persons relying on the document form to another document. 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 .p of thumb here ©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 CALIFORNIA ALL-PURPOSE ACKNOWLEDGEMENT STATE OF CALIFORNIA) COUNTY OF ORANGE ) On August 20, 2013 before me, M. Locey, Notary Public, personally appeared Stephen G. Badum, who proved to me on the basis of satisfactory evidence to be the person( -s) whose name( isiaf-e subscribed to the within instrument and acknowledged to me that he/she/thejF executed the same in his/her/theaauthorized capacityoe-s), and that by his/"�ei signature( on the instrument the person(-&), 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 hand and official seal. 0Z 4=: � b xj� -1 � (SEAL) Notary Public in and for said /lat-e— OPTIONAL INFORMATION M. LOCEY Commission # 1864451 z ; -d Notary Public - California z Z ' Orange County YD My Comm. Expires Oct 7, 2013 Title or Type of Document: Termination of Leasehold, The Colvin Trust