Loading...
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