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