Loading...
HomeMy WebLinkAboutC-7349-9 - Beacon Bay, 66 - Termination of Leasehold 1995Cg Mo�W LA MTLE RECORDING REQUESTED BY AND WHEN RECORDED RETURN TO: City Manager's Office City of Newport Beach 3300 Newport Boulevard Newport Beach, CA 92663 nn #e qq r�r� : a �- � c . r mr 01—;AR--1995 04- %2iili Ed i% 0 r i.i'i .1 Ui Un Cf+.__._.:�i_ Vary L. �7i•:iivi1ie+ Vf v �i 9 ii , .VitV C3= F TERMINATION OF LEASEHOLD This agreement is made this day of �7G� > ��I �� by and between the CITY OF NEWPORT BEACH, hereinafter called "Lessor", and MICHAEL L. iVir, ;R AND PHYLLIS M. MARR, hereinafter calied "Lessee". RECITALS A. Lessor and Lessee executed a lease on July 1, 1994, and subsequently recorded December 7, 1994, by the County Recorder of Orange County, California as Instrument No. 94-0701478. 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, N 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 z �.aLn r nniino��.�(1(1�� 9 and Lessor agrees to accept such termination and the premises, and Lessor'and I_escoe agree to discharge n. �eleas-e g. chary. a. ,I . 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 J. Murpp(y, Cipii,P!/lanager BY: // /I % - Lessee: Michael L. Marr //7 Lessee: P, His M. Marr CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of County of On DAT�/ personally appeared S before me, personally known to 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 ac- knowledged 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), JANET P.FARRINGTON or the entity upon behalf of which the ¢� .EJfK •.e'' LL Comm. # ION772 NOTARYPUBUC-MIFORM person(s) acted, executed the instrument. dOrange County � My Comm Em rPCs Nov. 7.1997 WITNESS my hand and official seal. SIGNATURE OF NOTARY OPTIONAL No. 5907 Though the data below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent reattachment of this form. CAPACITY CLAIMED BY SIGNER ❑ INDIVIDUAL ❑ CORPORATE OFFICER TITLE(S) ❑ PARTNER(S) ❑ LIMITED ❑ GENERAL ❑ ATTORNEY-IN-FACT ❑ TRUSTEE(S) ❑ GUARDIAN/CONSERVATOR ❑ OTHER: SIGNER IS REPRESENTING: NAME OF PERSON(S) OR ENTITY(IES) DESCRIPTION OF ATTACHED DOCUMENT TITLE OR TYPE OF DOCUMENT NUMBER OF PAGES DATE OF DOCUMENT SIGNER(S) OTHER THAN NAMED ABOVE 01993 NATIONAL NOTARY ASSOCIATION - 8236 Remmet Ave., P.O. Box 7184 • Canoga Park, CA 91309-7184 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California County of Orange On February 10, 1995 DATE before me, Deborah Des Jardins NAME, TITLE OF OFFICER - E.G.. "JANE DOE. NOTARY PUBLIC" personally appeared Michael L. Marr and Phyllis M. Marr NAME(S) OF SIGNER(S) ® personally known to 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 ac- knowledged to me that he/sh they executed the same in his/he their authorized capacity(ies), and that y his/her eir ,-� rE0R�c�saar�DlNs signature(s) on the instrument the person s), z �`` r°'�^99�1a9 or the entity upon behalf of which the x ,o Notary Public — California ORANGECoufYr! person(s) acted, executed the instrument. My Comm, Expires AUG 29,1997 iz: A _ W)TINESSbv hand SIGNATURE OF NOTARY OPTIONAL Though the data below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent reattachment of this form. CAPACITY CLAIMED BY SIGNER M INDIVIDUAL ❑ CORPORATE OFFICER TITLES) ❑ PARTNER(S) ❑ LIMITED ❑ GENERAL ❑ ATTORNEY-IN-FACT ❑ TRUSTEE(S) ❑ GUARDIAN/CONSERVATOR ❑ OTHER: SIGNER IS REPRESENTING: NAME OF PERSON(S) OR ENTrrY(IES) DESCRIPTION OF ATTACHED DOCUMENT Termination of Leasehold TITLE OR TYPE OF DOCUMENT 1 NUMBER OF PAGES DATE OF DOCUMENT Kevin J. Murphy, City Manager SIGNER(S) OTHER THAN NAMED ABOVE No. 5907 01993 NATIONAL NOTARY ASSOCIATION - 8236 Remmet Ave., P.O. Box 7184 - Canoga Park, CA 91309-7184