Loading...
HomeMy WebLinkAboutC-7349-15 - Beacon Bay, 66 - Termination of Leasehold 2005RECORDING REQUESTED FIRST AMERICAN TITLE COMPANY SUBDIVISION DEPARTMENT 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 w--, electronically recorded by First, _.nerican Title -13 Recorded in Official Records, Orange County Tom Daly, Clerk -Recorder 11111111111111111 [111111111111111111111111111111111111111111111 24.00 2005000545819 04:06pm 07/14/05 104 200 T02 7 0.00 0.00 0.00 0.00 18.00 0.00 0.00 0.00 TERMINATION OF LEASEHOLD This agreement is made this �l ay of jv L , 2005, by and between the CITY OF NEWPORT BEACH, hereinafter/ called "Lessor", and Matthew W. Paskerian and Kimberly L. Cameron, husband and wife as community property with right of survivorship, hereinafter called "Lessee". RECITALS A. Lessor and Lessee executed a lease on May 1, 2003, and subsequently recorded May 2, 2003, by the County Recorder of Orange County, California as Instrument No. 2003000498878. 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 herein above as of tlUlv /Y'�00-5 , and Lessor agrees to accept such termination and the premises, and essoL r 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: `� CL Lesso . ity Manager BY: / AF -e! i r_ Lessee: Matthew W. Paskerian BY: Les ee: berly L. Cameron CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of Californi County of � ss. before me, IV/( +� ¢% P ,�/ 1 �Dqqa Name and Title of Officer (e.g., "Jane Do , Notary Public") personally appeared ��61iV (� � 1 �-t'� LEILANI I. BROWN Commission #t 1335673 Notary Public - CGlifomia 40CoOrange County My mm. F-Vi"Jan 25, 2006 ui .,9nerts) fNersonally known to me ❑ proved to me on the basis of satisfactory evidence to be the person(s)- whose name(a�-ts/are- subscribed to the within instrument and acknowledged to me that he/sheAhey executed the same in his/hef4hek authorized capacity(+ and that by his/hef4He4. signature(st-on the instrument the person(s)-or the entity upon behalf of which the person(+ acted, executed the instrument. WITNESS y hand and official seal. 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 © 1999 National Notary Association • 9350 De Soto Ave., P.O. Box 2402 • Chatsworth, CA 91313-2402 • www.nationalnotary.org Prod. No. 5907 v Reorder: Call Toll -Free 1-800-876-6827 GOVERNMENT CODE 27361.7 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: Leilani I. Brown DATE COMMISSION EXPIRES: Jan 25, 2006 COUNTY WHERE BOND IS FILED: Orange COMMISSION NUMBER: 1336673 MANUFACTURER/VENDOR NUMBER: NNA1 PLACE OF EXECUTION: Santa Ana, CA DATED: July 14, 2005 SIGNATURE: CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California ss. County of Orange On July 1. 2005 _ before me, Denise A. Anzelone Date Name and Title of Officer (e.g., "Jane Doe, Notary Public") personally appeared Matthew W. Paskerian Name(s) of Signers) i9 personally known to me ❑ proved to me on the basis of satisfactory evidence DENISE A. ANZELONE _QMVC01nM-ExPkeSM0r14,2W4 Commisalon # 1476295 Notary PubNc - CaNtomiaOrange county OPTIONAL to be the person�4 whose name} is/�e- subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/4er�eic authorized capacity4esj- and that by his/"�•'„o,�t„�;-� signature,K on the instrument the person(, or th We entity upon behalf of which the person" acted, executed the instrument. ITNESS my hand and official seal. Signature of Nota Public 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: Termination of Leasehold Document Date: Number of Pages: 1 Signer(s) Other Than Named Above: City Manager of City of Newport Beach and Kimberly L. Cameron Capacity(les) Claimed by Signer Signer's Name: Matthew W. Paskerian HO IX Individual Top of thumb here ❑ Corporate Officer — Title(s): El Partner — El Limited L1 General ❑ Attorney -in -Fact El Trustee ❑ Guardian or Conservator El Other: Signer Is Representing: © 1999 National Notary Association • 9350 De Soto Ave., P.O. Box 2402 • Chatsworth, CA 91313-2402 • www.nationainotary.org Prod. No. 5907 Reorder: Call Toll -Free 1-800-876-6827 GOVERNMENT CODE 27361.7 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: Denise A. Anzelone DATE COMMISSION EXPIRES: Mar 14, 2008 COUNTY WHERE BOND IS FILED: Orange COMMISSION NUMBER: 1476295 MANUFACTURER/VENDOR NUMBER: NNA1 PLACE OF EXECUTION: Santa Ana, CA DATED: July 14, 2005 SIGNATURE: Qm-QXh CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California County of D�a�� ss. On � ��� _ before me, " Date Name and Ttle of Officer (e.g., "Jane Doe, Notary Public") personally appeared Kimberly L Cameron Name(s) of Signer(s) ' USA A. KOWALC W ComrrNs w ,# 1569!159 Notay Pubk - COMOM10 Orange county j01MVCa=.EVhwApr16.2W9f ❑ personally known to me proved to me on the basis of satisfactory /ebtdence 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, executel the instrument. WITNESSAy hand and off 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: Number of Pages: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer Signer's Name: ❑ Individual Top of thumb here ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Attorney -in -Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: ...... Uc Oulu eve., — oox 24u2 • Cnafsworth, CA 91313-2402 • www.nationalnotary.org Prod. No. 5907 Reorder: Call Toll -Free 1-800-876-6827 GOVERNMENT CODE 27361.7 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 A. Kowalczyk DATE COMMISSION EXPIRES: Apr 16, 2009 COUNTY WHERE BOND IS FILED: Orange COMMISSION NUMBER: 1569859 MANUFACTURER/VENDOR NUMBER: NNAI PLACE OF EXECUTION: Santa Ana, CA DATED: July 14, 2005 SIGNATURE: Q