HomeMy WebLinkAboutC-7408-16 - Beacon Bay, 3 - Termination of Leasehold 2018Batch 3604942 Confirmation
Recording Requested By
and When Recorded Return To:
City of Newport Beach
100 Civic Center Drive
P.O. Box 1768
Newport Beach, California 92658-8915
Attn: City Clerk
Page 3 of 12
Recorded in Official Records, Orange County
Hugh Nguyen, Clerk -Recorder
11jj�j 1111111111111fII1 1�111IIfIII111 II NO FEE
*$ R 0 0 1 0 2 2 1 0 5 3$*
20180002585701:16 pm 07116118
47 NC -5 T03 5
0.00 0.00 0.00 0.00 12.00 0.00 0.000.000.00 0.00
(Exempt From Recording Fees Pursuant to Government Code § 27383)
(SPACE ABOVE THIS LINE FOR RECORDER'S USE)
TERMINATION OF LEASEHOLD
This Termination of Leasehold is made this 1st day of June, 2018, by and
between the CITY OF NEWPORT BEACH, hereinafter called "Lessor", and Patrick A.
Ramsey and Michael P. Ramsey, Successor Co -Trustees of The Ramsey Family
Revocable Trust established January 17, 1995, hereinafter called "Lessee".
RECITALS
A. Lessor and Lessee executed a lease on March 14, 1997, for which a
Memorandum of Lease was recorded December 12, 2012, by the County Recorder of
Orange County, California as Instrument No. 2012000771129. By the terms of the
Lease, the following described property was leased to Lessee until July 1, 2044.
The northwesterly 45 feet of Lot 3 and the southeasterly 10 feet of Lot 2,
in the City of Newport Beach, County of Orange, State of California as
shown on the Record of Survey 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.
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 terminationand to release Lessee from his obligations
under the Lease.
AGREEMENT
Lessee agrees to terminate the Lease as described herein above as of June 1,
2018, 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]
https:Hgs.secure-recording.com/Batch/Confirmation/3604942 07/16/2018
Recording Requested By
and When Recorded Return To:
City of Newport Beach
100 Civic Center Drive
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 Termination of Leasehold is made this 1st day of June, 2018, by and
between the CITY OF NEWPORT BEACH, hereinafter called "Lessor", and Patrick A.
Ramsey and Michael P. Ramsey, Successor Co -Trustees of The Ramsey Family
Revocable Trust established January 17, 1995, hereinafter called "Lessee".
RECITALS
A. Lessor and Lessee executed a lease on March 14, 1997, for which a
Memorandum of Lease was recorded December 12, 2012, by the County Recorder of
Orange County, California as Instrument No. 2012000771129. By the terms of the
Lease, the following described property was leased to Lessee until July 1, 2044.
The northwesterly 45 feet of Lot 3 and the southeasterly 10 feet of Lot 2,
in the City of Newport Beach, County of Orange, State of California as
shown on the Record of Survey 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.
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 his obligations
under the Lease.
AGREEMENT
Lessee agrees to terminate the Lease as described herein above as of June 1,
2018, 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:
OFFICE OF THE CITY ATTORNEY
Date: _+-I11 /15
By: Ac�4')
CAaA rjAoQIIS
Aaron Harp
City Attorney
ATTEST: �.I
Date:
Leilani I. Brown
City Clerk
CITY OF NEWPORT BEACH,
A California municipal corporation
Date: I 17J
By:-��
David Kiff
City Manager
LESSEE
Date:
N
at( k A. Ramsey, U
Successor Co -Trustee of The Ramsey
Family Revocable Trust established
January 17, 1995
Date: �; -!G 1 f
B,Y%
IV�cha!el P'" amsW
S cessor Co-Tft6tee of The Ramsey
Family Revocable Trust established
January 17, 1995
2
A notary public or other officer completing this
certificate verifies only the identity of the
individual who signed the document, to which this
certificate is attached, and not the truthfulness,
accuracy, or validity of that document.
STATE OF CALIFORNIA
COUNTY OF LOS ANGELES
On June 13, 2018, before me, Robin R. Cole, Notary Public, personally appeared
Patrick A. Ramsey 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/hey executed the same in his/heMheif authorized capacity(ies), and that by his/her,4hei
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.
ROBIN R. COLE
Notary Public - Califomia
Loo Angeles County a
COOImission # 2187105
Robin R. Cole, Notary Public MYC:.M. Expires Apr 15, 2021
CALIFORNIA•• • OD •.
C;�C•N..�C•�4•aaC , �<s�C .�C...aC�C sa•sc!.�C_c�C...Cc_s.<s�<Csi .aC.c�Cs�¢s�•.� .c�Q�C...�..-....�¢s�C;�. �i3!�C
A notary public or other officer completing this certificate verifies only the identity of the individual who signed the
document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document.
State of California )
County of c7S fJ(s L(33 )
On 1 !v a—o before me, 2AC,4?26Q 9 V tJ 6TAX
Date A , n n Here Insert Name and Title of the Officer
personally appeared �R I C14At-L E I(A/V1.5c
Name(s) of Signer(s)
who proved to me on the basis of satisfactory evidence to be the person(' whose name*y is/,avl�
subscribed to the within instrument and acknowledged to me that he%he/they executed the same in
his/hef/t4eir authorized capacity(i,es), and that by his/her/their signature*on the instrument the person(s�,
or the entity upon behalf of which the person(k-acted, executed the instrument.
M.BRADBURY
NotaryPublic- California Z
_
}
Los Angeles County
Commission k 2209155
My Comm. Expires Aug 7, 2021
Place Notary Seal Above
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.
Sig e 44�_2
Signature of Notary Wblic
OPTIONAL
Though this section is optional, completing this information can deter alteration of the document or
fraudulent reattachment of this form to an unintended document.
Description of Attached Document
Title or Type of Document:
Number of Pages:
Document Date:
Signer(s) Other Than Named Above:
Capacity(ies) Claimed by Signer(s)
Signer's Name:
❑ Corporate Officer — Title(s):
❑ Partner — ❑ Limited ❑ General
❑ Individual _:1 Attorney in Fact
Cl Trustee ❑ Guardian or Conservator
❑ Other:
Signer Is Representing:
Signer's Name:
❑ Corporate Officer — Title(s):
❑ Partner — ❑ Limited ❑ General
❑ Individual ❑ Attorney in Fact
❑ Trustee ❑ Guardian or Conservator
❑ Other:
Signer Is Representing:
G �✓ �<�✓.'Q�ti<�✓.�«✓.4�✓.4'✓4'�4'✓4'r�4v4'�4�4'✓4'rii,�'�, •�.`'✓..�4�<'r�i.�d, 4�✓4•rr<�<'er 'r�<v -,vs'e� -e� •� 'ev<',v •� 'ems •er '� •rr •v4'r�- erg .
� 1 � • • � • • • • • • ill � ' • ill : • •i •1
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE § 1189
C.�t Ls�C_�t_s�S C C_.�t Ct�s�t.�C CC C_�t tC_aCCC_.a•_.�S S_a�N.c�t..
A notary public or other officer completing this certificate verifies only the identity of the individual who signed the
document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document.
State of California
County of DQAI\lt- E
On JUL`k 12 20 is before me, JE0JNt6ci2K1NN MUS.VE Izy Flu bLt�
Date Here Insert Name and Title of the Officer
personally appeared D Ay t D F F
Name(s) of Signer(s)
who proved to me on the basis of satisfactory evidence to be the person(s) whose names) is/are
subscribed to the within instrument and acknowledged to me that he/she. -c executed the same in
his/err authorized capacity4es4, and that by his/her it signature(&) on the instrument the perso*),
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 h nd and official seal.
. Jenntfer Ann Mulvey
11 COMM #2214138 m Signature �[ �f
_, Notary Public - California � g
a ORANGE COUNTYSignatur of Not ry Public
;�.� MyCommissionFxpiresOcC12,2021�7
Place Notary Seal Above
OPTIONAL
Though this section is optional, completing this information can deter alteration of the document or
fraudulent reattachment of this form to an unintended document.
Description of Attached Document
Title or Type of Document:
Number of Pages:
Document Date:
Signer(s) Other Than Named Above:
Capacity(ies) Claimed by Signer(s)
Signer's Name:
❑ Corporate Officer — Title(s):
❑ Partner — ❑ Limited ❑ General
❑ Individual ❑ Attorney in Fact
❑ Trustee ❑ Guardian or Conservator
❑ Other:
Signer Is Representing:
Signer's Name:
❑i Corporate Officer — Title(s):
❑ Partner — ❑ Limited ❑ General
❑ Individual ❑ Attorney in Fact
❑ Trustee ❑ Guardian or Conservator
❑ Other:
Signer Is Representing:
LL�✓.:'✓f�:.�'.'d •.v.'•✓.'ei.'•✓i.�'✓•.�.:C✓: ri4VG�✓.v �6�✓.:�.'✓6�.'..✓.�:.rih�'�.<C✓.1�.ti r� � �.'✓i.\'✓,.h"✓�.�✓��.�'✓•,.�'✓.LC✓:'✓:�✓�.�'✓.:'.•r4�✓..v.�✓G
02014 National Notary Association - www.NationalNotary.org - 1 -800 -US NOTARY (11 -800-876-6827) Item#5907