Loading...
HomeMy WebLinkAboutC-7352-16 - Beacon Bay, Lot A (Harbor Island Road, 115) - Termination of Leasehold 2005;uC0[2DING REQUFSTE0 9Y k.4UITY TITLE COMPANY 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 - -as electronically recorded by -quity Title B Recorded in Official Records, Orange County Tom Daly, Clerk -Recorder 11111111111111111111111111111111 21.00 2005000685333 08:00am 08/31/05 104 200 T03 6 0.00 0.00 0.00 0.00 15.00 0.00 0.00 0.00 5SS3.S'l TERMINATION OF LEASEHOLD This agreement is made this 0<1j day ofhVaQ:S 2005, by and between the CITY OF NEWPORT BEACH, hereirWter called "Lessor", and COLLEEN B. MANCHESTER, Trustee, and COLLEEN B. MANCHESTER, Surviving Trustee, hereinafter called "Lessees". RECITALS A. Lessor and Lessees executed a lease on January 9, 1996, and subsequently recorded January 9, 1996, by the County Recorder of Orange County, California as Instrument No. 19960013205. By the terms of the lease, the following described property was leased to Lessee until July 1, 2044. Lot A as shown on the map filed in Book 13, Page 42 of Record of Surveys, in the Office of the County Recorder, County of Orange State of California. (See Exhibit "A" attached hereto and made a part hereof) 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 �?- 3) -OS , 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: Lessor: Homer ludau, City Manager Lessee: Colleen B. Manchester Trustee BY: 6wj Lessee: Colleen B. Manchester Surviving Trustee CALIFORNIA ALL-PURPOSE ACKNOWLEDGEMENT STATE OF CALIFORNIA )SS COUNTY OF .0(y ) On C'Et bef me, p&I, eo ersonally appe red « personally known tome (or proved tome on the basis of satisfactory evidence) to be a person(s) whose name(s) is/are subscribed to the within instrument and acknowledged tome 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 en ' upon If of which the person(s) acted, executed the instrument. WITNESS h ficial gp1AN a. FOXCROFT Signature AyMMIlmARV pUSU � IES 67FMM ���Y 0 P00� -i 1 This area for official notarial seal. OPTIONAL SECTION CAPACITY CLAIMED BY SIGNER Though statute does not require the Notary to fill in the data below, doing so may prove invaluable to persons relying on the document. [ ] INDIVIDUAL [ ] CORPORATE OFFICER(S) TITLE(S) [ ] PARTNER(S) - [ ] LIMITED [ ] GENERAL [ ] ATTORNEY-IN-FACT [ ] TRUSTEE(S) [ ] GUARDIAN/CONSERVATOR [ ] OTHER SIGNER IS REPRESENTING: Name of Person or Entity Name of Person or Entity OPTIONAL SECTION Though the date requested here is not required by law, it could prevent fraudulent reattachment of this form. THIS CERTIFICATE MUST BE ATTACHED TO THE DOCUMENT DESCRIBED BELOW TITLE OR TYPE OF DOCUMENT: NUMBER OF PAGES SIGNERS) OTHER THAN NAMED ABOVE DATE OF DOCUMENT Equity TI tle 0, , I., I WO I Company �I - rggg;xTM 2112 E, 4 STREET, SUITE 100 SANTA ANA, CA. 9270.E 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: //fig)/ p N�/�o /,L'. Name ��f tarye �� ammrssion Number' ��-l- County Where Bond is Filed: Staw o� Date Commission Expires: S/3 /0 9 Vendor Number: sl U 1 Place of Execution: ORANGE; CA Date: olor Signature:, I CERTIFY UNDER PENAL TY OF PERJUR Y THA T THE ILLEGIBLE PORT1015v O,c 7-,ql5 DOCUMENT TO WHICH THIS STA TEMENT IS A 7TACHED REALS AS FOL L !7VV5 PLACE OF EXECU77ON_ ORANGE, CA_ 04 TF. SIGIVA TUR STATE OF CALIFORNIA) ) ss: COUNTY OF ORANGE ) On 44 5/ o75- 2005, before me, Shauna Lyn Oyler personally appeared personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(W-whose namere subscribed to the within instrument and acknowledged to me that Qhe/they has executed the same i his)her/their authorized capacity([esf, and that by&her/their signature(s)/on the instrument the persons) or the entity upon behalf of which the person acted, executed the instrument. ESS my hand and official seal. " y m1wion 01331209 Myr:: ,. Eiq*w DM5. 2005 Notary Public in and foa State Official Notarial Seal Equity Title Compaq 21/2 t; 4 STREET, SUMS 100 SANTA ANA, CA. 92705 GOVERNMENT CODE 27.361.7 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: S Commission Number: /33/20 9 County !/here Bond is Filed: Date Commission Expres, Vendor /Number Place of Execution: ORANGE; CA Date: ���n /,.)(— Signatures. I CERTIFY UNDER PENAL TY OF PERMR Y THA T THE ILLEGIBLE PORTION O;- T,ql DOCU14ENT TO WHICH THIS STA TEMENT I5 A TTA CHED READS A5 FO' L 0 v/1/ . PLACE OF EXECU770N ,-_ ORANGE, CA - DATE SIGNA TU, ORDER NO.: OR0553589 EXHIBIT "A" A PARCEL OF LAND SITUATED IN THE NORTHWEST QUARTER OF SECTION 35, TOWNSHIP 6 SOUTH, RANGE 10 WEST, S.B.B. & M., DESCRIBED AS FOLLOWS: BEGINNING AT A POINT, SAID POINT BEING SOUTH 39 DEGREES 48 MINUTES EAST DISTANT 88.97 FEET AND NORTH 23 DEGREES 57 MINUTES 30 SECONDS EAST DISTANT 66.34 FEET FROM U.S. BULKHEAD STATION NO. 136, AS SAID U.S. BULKHEAD STATION IS SHOWN ON MAP ENTITLED "HARBOR LINES, NEWPORT BAY HARBOR, CALIFORNIA", AS APPROVED MAY 2, 1936 BY THE SECRETARY OF WAR AND ON FILE IN THE OFFICE OF THE DISTRICT ENGINEER, LOS ANGELES, CALIFORNIA, RUNNING THENCE NORTH 23 DEGREES 57 MINUTES 30 SECONDS EAST A DISTANCE OF 60 FEET; THENCE SOUTH 39 DEGREES 48 MINUTES EAST 146.59 FEET TO A POINT IN THE NORTHEAST LINE OF HARBOR ISLAND DRIVE; THENCE SOUTH 18 DEGREES 03 MINUTES 45 SECONDS WEST ALONG THE NORTHWEST LINE OF HARBOR ISLAND DRIVE, A DISTANCE OF 30 FEET; THENCE NORTH 51 DEGREES 35 MINUTES 55 SECONDS WEST A DISTANCE OF 138.95 FEET TO THE POINT OF BEGINNING. 3