HomeMy WebLinkAboutC-7367-5 - Beacon Bay, Lot B (Harbor Island Road, 107) - MOL 2001RECORDING REQUESTED BY AND
WHEN RECORDED RETURN TO:
City Manager
City of Newport Beach
P. O. Box 1768
Newport Beach, CA 92658-8915
TITLE OF DOCUMENT:
Gary Granville, Clerk. -Recorder
i MR! 11H 10H Hill kiii 11111i IM: HT Hil 11111 1111IN
1 11 Iv U
4!
v 1VI V JJ a. Of
.07 23 T02 4
THIS SPACE FOR RECORDER'S USE ONLY.
Termination of Leasehold
agreement by and between the
City of Newport Beach
and
Timothy A. Devine,
Trustee of the Dorothy I. Devine Residence Trust
`AP
6k
RECORDING REQUESTED BY AND
WHEN RECORDED RETURN TO:
City Manager's Office
City of Newport Beach
3300 Newport Boulevard
Newport Beach, CA 92663
TERMINATION OF LEASEHOLD
This agreement is made this -� - day of Mook 2001, by
and between the CITY OF NEWPORT BEACH, hereinafter called "Lessor", and
Timothy A Devine, Trustee of the Dorothy I. Devine Residence Trust, hereinafter called
"Lessee".
RECITALS
A. Lessor and Lessee executed a lease on July 29, 1994, that was never
recorded by the County Recorder of Orange County, California. By the terms of the
lease, the following described property was leased to Lessee until July 1, 2044.
Lot B 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.
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 t-rminate the lease and vacate the ~remises as described
herein above as of M. abb 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
B t.�.ti.� (�� - �'
essee: Tim thy A. Devie, Trustee of the 3blo�
Dorothy I. Devine Resident Trust
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
State of California
�/1„ . - (r/ ss.
County of lJl`'I�Nt�/
On AMp , 2f ffl , before me, LoAjsl " ' I e/
Date I 1 Name and Title of Officer (e.g., "Jane Doe, Notary Public")
personally appeared A�AV1 .
LEILANI V. INE$
' ? Commission # 1170960
Z .,. ooary Public -California >Z
Orange County
°3 My Ca nm. moires Jan 25, 2002
Name(s) of
X personally known to me
❑ proved to me on the basis of satisfactory
evidence
to be the person whose name is are
subscribed to the with' instrument and
acknowledged to me at�she/they executed
the same in i her/their uthorized
capacity((i�.�, an that by i her/their
signature on the instrument the ersonor
the entity upon behalf of which the person
acted, executed the instrument.
WITNES�nS my hand and official seal.
yyw(O�Mti V • Ckw
Place Notary Seal Above 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 � �Yll �� � ,� r l �„��
Title or Type of Document: (fir lel
Document Date: Imo/ �� Number of Pages:
Signer(s) Other Than Named Above: �){, �1 - I ✓�
Capacity(les) Claimed by Signer
Signer's Name:
❑ Individual
❑ Corporate Officer —
11 Partner — ❑ Limited
❑ Attorney in Fact
❑ Trustee
Title(s):
❑ General
❑ Guardian or Conservator
❑ Other:
Signer Is Representing:
1
As
RIGHT THUMBPRINT
OF SIGNER
of thumb here
0 1997 National Notary Assnciatior • 9150 De Soto Ave., PC Box 2402 - Chatsworth, CA 91313-2402 Prod. No. 5907 Reorder: Call Toll -Free 1-800.876-6827
i;:nRN1A ALL-PURPOSE A �NOWLEDGIMENT
State of California
No. 5907
County of orange
OnU before me, Fa rid K Mansour, Notary Public..,
DATE NAME, TITLE OF OFFICER • E.G.. 'JANE DOE. NOTARY PUSUC' I
personally appeared_7� —N
NAME(S) OF SIGNER(S) i
❑ personally known to me - ORproved to me on the basis of satisfactory evidence
X
to be the person1i) whose name is/�
subscribed to the within instrument and ac-
knowledged to me that he/stfe7t'h-erexecuted.
the same in his/h r/their authorized
capacity(, and that by his/tTe-Ik-h-e�
si.gnatureon the instrument the personX,
••.�• •FARID K. MANSOUR or the entity upon behalf of which the
COMM ... 1282506 m person�61 acted, executed the instrument.
U NOTARY PUBLIC -CALIFORNIA
m ,P ORANGE COUNTY () _
My Term Exp. Nov. 18, 2004
WITNESS hand and i --
SIGNATURE OF N&T
QP I iONAL
Though the data below is not required by law, it may prove valuable to persons reiyinc on the document and could prevent
fraudulent reattachment of this form.
CAPACITY CLAIMED BY SIGNER DESCRIPTION OF ATT ACHED
/DOCUMENT
❑ INDIVIDUAL
❑ .CORPORATE OFFICER
TITLE CR TYPE OF DOCUMENT
TITLE(S)
❑ PARTNER(S) ❑ LIMITED
❑ GENERAL
❑ ATTORNEY-IN-FACT
❑ TRUSTEE(S)
❑ GUARDIAN/CONSERVATOR
❑ OTHER:
SIGNER IS REPRESENTING:
NAME OF PERSON(S) OR ENTITY(IES)
NUMBER OF PAGES
3/a(K1°J -
DATE OF DOCUMENT
SIGNER(S) OTHER THAN NAMED ABOVE
®1993 NATIONAL NOTARY ASSOCIATION - 8236 Remmet Ave., P.O. Box 7164 • Canoga Park. CA 91309-7184