Loading...
HomeMy WebLinkAboutC-7367-8 - Beacon Bay, Lot B (Harbor Island Road, 107) - Termination of Leasehold 2013} RECORDING REQUESTED BY FIRST AMERICAN TITLE COMPANY RESIDENTIAL DIVISION Recording Requested By and When Recorded Return To: City of Newport Beach 3300 Newport Beach Blvd. P.O. Box 1768 Newport Beach, California 92658-8915 Attn: City Clerk Recorded in Official Records, Orange County Renee Ramirez, Assistant Clerk -Recorder 1111111111111111111111111 III�I 111111111 NO FEE *$ R 0 0 0 S 7 2 2 2 7 6$ 2013000188945 4:14 pm 03128113 117 401 T01 4 0.00 0.00 0.00 0.00 9.00 0.00 0.00 0.00 (Exempt From Recording Fees Pursuant to Government Code § 27383) y30 -1-l-3-5- ww (SPACE ABOVE THIS LINE FOR RECORDER'S USE) TERMINATION OF LEASEHOLD This agreement is made this lk day of March, 2013, by and between the CITY OF NEWPORT BEACH, hereinafter called "Lessor", and Timothy A. Devine, Trustee of the Dorothy I. Devine Resident Trust, dated June 30, 1981, hereinafter called "Lessee". RECITALS A. Lessor and Lessee executed a lease on April 1, 2001, and subsequently recorded June 19, 2001, by the County Recorder of Orange County, California as Instrument No. 20010401445. 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 terminate the lease as described herein above as of March 2013, and Lessor agrees to accept such termination, and Lessor and Lessee agree to discharge and release each other from all obligations under the lease as of said date. [SIGNATURES ON NEXT PAGE] 1 RECORDING REQUESTED BY FIRSTAMERICAN TITLE COMPANY RESIDENTIAL DIVISION Recording Requested By and When Recorded Return To: City of Newport Beach 3300 Newport Beach Blvd. P.O. Box 1768 Newport Beach, California 92658-8915 Attn: City Clerk (Exempt From Recording Fees Pursuant to Government Code § 27383) (SPACE ABOVE THIS LINE FOR RECORDER'S USE) TERMINATION OF LEASEHOLD This agreement is made this 1k day of March, 2013, by and between the CITY OF NEWPORT BEACH, hereinafter called "Lessor", and Timothy A. Devine, Trustee of the Dorothy I. Devine Resident Trust, dated June 30, 1981, hereinafter called "Lessee". RECITALS A. Lessor and Lessee executed a lease on April 1, 2001, and subsequently recorded June 19, 2001, by the County Recorder of Orange County, California as Instrument No. 20010401445. 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 terminate the lease as described herein above as of March 2013, and Lessor agrees to accept such termination, and Lessor and Lessee agree to discharge and release each other from all obligations under the lease as of said date. [SIGNATURES ON NEXT PAGE] 1 IN WITNESS WHEREOF, the Parties have caused this Termination of Leasehold to be executed on the dates written below. APPROVED AS TO FORM: CITY OF NEWPORT BEACH, OFFICE O T E CITY ATTORNEY A California municipal corporation Date: 13 ( Date: 'bhT By: Cbl By: Aaron Harp David Kiff City Attorney City Manager ATTEST: Date: By: Leilani I. Brown City Clerk LESSEE Date: aC3 By: .Tri Timothy A. Devine, ` Trustee of The Dorothy I. Devine Residence Trust, dated June 30, 1981 2 CALIFORNIA ALL-PURPOSE ACKNOWLEDGEMENT STATE OF CALIFORNIA } )S'S. COUNTY OF ORANGE } On 3 - `l - .2 013 before me, L . R W 1 in a Notary Public in and for said state, personally appeared —F! ku,a -tt, y _ A - b e v ; � e , who proved to me on the basis of satisfactory evidence to be the persons) whose name(&) is/are subscribed to the within instrument and acknowledged to me that he/sheAhey executed the same in his/h4rAheir authorized capacity(iGS), and that by hisihe4their signature(.&) on the instrument the person(s), or the entity upon behalf of which the person(-,) acted, executed the instrument. I certify under PENALTY of PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal, L �i� W O� (��� L. R. WALIN Signature � �, COMM, #1862353 i Notary Public - California ORANGE COUNTY "- My Comm. Exp August 23, 2013 This area for official notarial seal. CALIFORNIA ALL-PURPOSE ACKNOWLEDGEMENT STATE OF CALIFORNIA) COUNTY OF ORANGE ) On March 18, 2013 before me, M Locey, Notary Public, personally appeared David Kiff who proved to me on the basis of satisfactory evidence to be the person whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his authorized capacity, and that by his signature on the instrument the person, or the entity upon behalf of which the person acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. M.� E Commission # 1864451 WITNESS my hand and official seal..,� Notary Public - California Z Z i Orange County My Comm. Expires Oct 7, 2013 Kl�_LK�k(SEAL) Notary Public in and for said e OPTIONAL INFORMATION Title or Type of Document: Termination of Leasehold -Devine Resident Trust