Loading...
HomeMy WebLinkAboutC-7419-11 - Beacon Bay, 41 - Termination of Leasehold 2012RECORDING 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: Recorded in Official Records, Orange County Tom Daly, Clerk -Recorder ]III!IIIIIIIIIIIIIIIIIIIIIII1111111111IIIIIIIII!IIII�IIIIIIIIIIII NO FEEI�IIII 20120006926221:25 pm 11/09/12 47 405 T03 5 0.00 0.00 0.00 0.00 12.00 0.00 0.00 0.00 THIS SPACE FOR RECORDER'S USE ONLY. Exempt Recording Request per Government Code 27383 Termination of Leasehold 10 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 Qg+�' day of AW VS-' 2012, by and between the CITY OF NEWPORT BEACH, hereinafter calle "Lessor", and MICHAEL G. TODD and JENNIFER B. TODD, as Trustees of THE TODD LIVING TRUST DATED OCTOBER 30, 2002, hereinafter called "Lessee". RECITALS A. Lessor and Lessee executed a lease on October 12, 2011, and subsequently recorded on October 12, 2011, by the County Recorder of Orange County, California as Instrument No. 2011000507653. By the terms of the lease, the following described property was leased to Lessee until July 1, 2044: Lot 41 as shown on the map filed in Book 9, Pages 42 and 43 of Record of Surveys in the Office of the County Recorder, County of Orange, State of California, sometimes referred to as Beacon Bay Lot 41. B. Lessee desires to terminate said lease 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 Le see agrees to terminate the lease as described herein above as of V VSi o? , 2012, and Lessor agrees to accept such termination, and Lessor and essee agree to discharge and release each other from all obligations under the lease as of said date. EXECUTED on Aucm-,f 31 2012, at Newport Beach, California. ATTEST: APPROVERS TO FORM: City 71forrorey CITY OF NEWPORT BEACH BY: Lessor: e Kiff, City Manager BY: Lessee: Michael G. Todd, Trustee BY.(�% Le s e: Jen f r B. Todd, Trustee CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California County of f On I before me,N* Date /� OI personally appeared CRISTAL MCDONALD Commission #t 1 oin Notary Public - California z Orange County i_10MY Comm. Expires Aug 28, 2015 CIVIL CODE § 1189 41-oloddlN�*1��� le4e4nsert Namb an&Title of the Officer Name(s) of Signer(s) who 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 acknowledged 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), or the entity upon behalf of which the person(s) 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. Signature:ow_" M&M4dj_ 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 Do a �t/� Title or Type of Do ument:`e�l I�bI► 1(�I 1 V ► ( LeO S� Document Date: !� N mber of Pages:,31 t!V Signer(s) Other Than NL e'd Above: lfl Canacitv(ies) Claimed by Sianer(cl Signer's Name: ❑ Corporate Officer — Title(s): ❑ Individual ❑ Partner — D Limited ❑ General Top of thumb here ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: Signer's Name: ❑ Corporate Officer — Title(s): ❑ Individual • ❑ Partner — ❑ Limited C_i General Top of thumb here ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: © 2010 National Notary Association - NationalNotary.org • 1 -800 -US NOTARY (1-800-876.6827) Item #5907 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California CIVIL CODE § 1189 County of 0 (� On 31 More me, M/Py"Id h k �Q, /I /� Here Insert Name and Title the Officer personally appeared �v�V'V ►� i(%� Y� �U v' Name(s) of Signer(s) );.Sooft! CR S RL MCDON" COmmfaal0ln • 100148 Notary Pubk - CaNfornlia Orit"" County .. Conus• a 2 2015 who 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 acknowledged 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), or the entity upon behalf of which the person(s) 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 handandofficial seal. ,� Signature: / IYWM It -11 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 r+ Title or Type of DQ�ument: eU l V ,o 1 �/ I I_ r. n 1� A. /1 1 A �. Document Date: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: ❑ Corporate Officer — Title(s): ❑ Individual ❑ Partner — ❑ Limited ❑ General Top of thumb here ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: Number of Pages: Signer's Name: Cl Corporate Officer — Title(s): ❑ Individual ❑ Partner — ❑ Limited L-1 General Top of thumb here ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: v ZU1U National Notary Association • NationalNotary.org • 1 -800 -US NOTARY (1-800-876-6827) Item #5907 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE § 1189 State of California County of 0rO-nqC.. On i'4t.1^.e s5 3(. 2017- before me, �� L hA_ P, eWL`t✓c7't`c��C� 'POLL(_ Date Here Bert Name and Title of the Officer personally appeared �G.V t�L Name(s) of Signer(s) KIM RIEff Commission #E 1967536 Z ,� Notary Public - California Z Orange County My Comm. Ex ares Jan 26, 2016 Place Notary Seal Above who proved to me on the basis of satisfactory evidence to be the personal whose namejA is/aW subscribed to the within instrument and acknowledged to me that he/sNe/tWy executed the same in his/hsr/th.ef'r authorized capacity(s), and that by his/W/thir signatureko on the instrument the personal, or the entity upon behalf of which the person,(z' 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. Signature: f �� Signature of Nota lic 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 (� Title or Type of Document: �/ 6 k\CLI -,tor\. 9) Document Date: AL)Q oS' 3 L r _ _ Number of Pages: Signer(s) Other Than Named Above: YGLV 1 Capacity(ies) Claimed by Signer(s) Signer's Name: ❑ Corporate Officer — Title(s): ❑ Individual ❑ Partner — ❑ Limited 'L7 General Top of thumb here ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: Signer's Name: ❑ Corporate Officer — Title(s): ❑ Individual ❑ Partner — ❑ Limited ❑ GeneralTop of thumb here ❑ Attorney in Fact El Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing cv 2010 National Notary Association • NationalNotary.org - 1 -800 -US NOTARY (1-800-876-6827) Item #5907