Loading...
HomeMy WebLinkAboutC-7349-12 - Beacon Bay, 66 - Termination of Leasehold 2003RECORDING REQUESTED BY FIRST AMERICAN TITLE COMPAN, SUBDIVISION DEPARTMENT This Document was electronically recorded by Fir- tmerican Title -B Recorded in Official Records, County of Orange RECORDING REQUESTED BY AND Tom Daly, Clerk -Recorder WHEN RECORDED RETURN TO: III II VIII 11111111111111111111111111111111111111111111111111111111111 10.00 City Manager's Office City of Newport Beach 2003000498877 10:51am 05/02/03 3300 Newport Boulevard 121 30 T03 3 Newport Beach, CA 92663 - 0.00 0.00 0.00 0.00 4.00 0.00 0.00 0.00 q 13 `r'0'? wcjLir TERMINATION OF LEASEHOLD This agreement is made this 11- day of 2003, by and between the CITY OF NEWPORT B EACH, h ere nafter c alled " Lessor", a nd A nthony Maglica, hereinafter called "Lessee". RECITALS A. Lessor and Lessee executed a lease on March 1, 1995, and subsequently recorded March 1, 1995, by the County Recorder of Orange County, California as Instrument No. 95-0082646. 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 it -30 -03 , 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::2� x� _ Lessor: City Manar'r Anthony.• i CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California County of �A/1J � ss. On 4id43 before me, A/�/ 4 2)• vgslel- Date e. ' Name and Ttle of Officer ( g., "Jane Doe. Notary Public") �Iy/ �/V / -i personally appeared 1 d Az(— d_,o , Name(s) of Signer(s) SANDRA D. LYSTER _ Commission # 1398212 a s Notary Publid -California San Bernardino County My Comm. Expires Feb 4, 2007 X personally known to me ❑ 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. azx&�2i_ 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: !�'/f m Document Date: Signer(s) Other Than Named Above: / V6A)F Capacity(ies) Claimed by Signer Signer's Name: r7�%-HQ�7 Top of thumb here — Title(s): J ❑ General rvator X Individual ❑ Corporate Officer ❑ Partner — '-I Limite ❑ Attorney -in -Fact ❑ Trustee ❑ Guardian or Conse ❑ Other: Number of Pages: Signer Is Representing: V414 © 1999 National Notary Association - 9350 De Soto Ave., P.O. Box 2402 - Chatsworth, CA 91313-2402 - www.nationalnotary.org Prod. No. 5907 Reorder: Call Toll -Free 1-800-876-6827 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California County of �fG4Yl ss. On d�3 Date personally appeared before me, ` } I�V) ( I` LIX000 �2� Name and Title of Officer (e.g., "Jane Vj LEILANI E. BROWN AOg Commission # 1336673 @My Notary Public - CalifomiaOrange County Corin Expires ,Ian 25,2006 Place Notary Seal Above of Signer(s) ;personally known to me FJ proved to me on the basis of satisfactory evidence to be the person( whose name is/a�e- subscribed to the within instrument and acknowledged to me that he/&he!#I=rey executed the same in his/4efAheir authorized capacity(�es , and that by his/�r- signature( -}on the instrument the person(i3}, or the entity upon behalf of which the person() acted, executed the instrument. WITNESS my hand and official seal. Siqnature 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 — LL Limited ❑ General ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: Number of Pages: RIGHT THUMBPRINT OF SIGNER 0 1999 National Notary Association - 9350 De Soto Ave., P.O. Box 2402 • Chatsworth, CA 91313-2402 • www.nationalnotary.org Prod. No. 5907 Reorder: Call Toll -Free 1-800-878-b82f