Loading...
HomeMy WebLinkAboutC-7349-18 - Beacon Bay, 66 - Termination of Leasehold 2006This Document was electronically recorded by RECORDING REQUESTED BY: Cal Title MV CALIFORNIA TITLE COMPANY Recorded in Official Records, Orange County RECORDING REQUESTED BY AND Tom Daly, Clerk -Recorder WHEN RECORDED RETURN TO: City Manager's Office I I II II II II II II II IIII III I I II 15.00 City of Newport Beach 2006000308396 02:28pm 05/08/06 3300 Newport Boulevard 103 49 T01 4 Newport Beach, CA 92663 0.00 0.00 0.00 0.00 9.00 0.00 0.00 0.00 TERMINATION OF LEASEHOLD This agreement is made this R' I day of 1 I 2006, by and between the CITY OF NEWPORT BEACH, hereinafter called "Lessor", and RODNEY F. EMERY and PAMELA L. EMERY, hereinafter called "Lessee". _ RECITALS A. Lessor and Lessee executed a lease on July 14, 2005, and subsequently recorded July 14, 2005, by the County Recorder of Orange County, California as Instrument No. 2005000545820. 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 and vacate the premises as described rn herein above as of _�.? -0( , 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. CITY OF NEWPORT BEACH BY:9464�S, Lessor: City Mana r AW -12m RIN BY: Lessee: Pamela L. Eme ISTATE OF CALIFORNIA COUNTY OF On 4';l ��,2ColA before me, LISA V l rJc ECJ( a Notary Public in and for said State, personally appeared g L. Eme personally known to me saeterq-edir}enc to be the person(s) whose name(s) ys'lare subscribed to the within instrument and acknowledged to me that-Iiefs+ffe/they executed the same in-#isih r/their authorized capacity(ies), and that by i��their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. WITNESS my hand and official seal. A=�QSignatu ESCROW NO.: 058 -007672 -CJ STATE OF CALIFORNIA LISA VINCENT Commission # 1389874 Z Z ..� Notary Public - California > Orange County My Comm. Spires Dec 13, 2906 (This area for official notarial seal COUNTY OF lf-LAn C � On before me, I Notary Public in and for said State, personally appeared vvve�- L . aim TITLE ORDER NO.: 19930-12 personally known to me ( o be the personf,�j whose na is re subscribed to the within instrumeEeirstrument. d acknowledged to me that he he/they executed the same in is er/their authorized capacity(), and that ber/their signaturd` o on the instrument the person(, or the entity upon behalf of which the person( acted, execute // WITNESS my hand and official seal. Signature '" `"'—* "" w Miam- Corrwnbelon # 1640501 Nobry KAft - Callil la Ownpe County My Comm. EXPIOMFeb21, 201 4 w is area for official notarial seal ESCROW NO.: 058 -007672 -CJ TITLE ORDER NO.: 19930-12 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: NAME OF NOTARY: LISA VINCENT DATE COMMISSION EXPIRES: DEC. 13, 2006 COUNTY WHERE BOND IS FILED: ORANGE COUNTY COMMISSION NO.: 1389874 MANUFACTURER/VENDER NO.: NNA1 PLACE OF EXECUTION: Mission Viejo DATE OF EXECUTION: 5/8/2006 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: Penalty of Perjury Doc. 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: NAME OF NOTARY: Cathy Malkemus DATE COMMISSION EXPIRES: Feb. 21, 2010 COUNTY WHERE BOND IS FILED: Orange County COMMISSION NO.: 1640591 MANUFACTURER/VENDER NO.: NNA1 PLACE OF EXECUTION: Mission Viejo DATE OF EXECUTION: 5/8/2006 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: Penalty of Perjury Doc.