Loading...
HomeMy WebLinkAboutC-7408-19 - Beacon Bay,3 - Termination of Leasehold 2019RECORDING REQUESTED BY TICOR TITLE ORANGE COUNTY BRANCH 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 Recorded in Official Records, Orange County Hugh Nguyen, Clerk -Recorder II $11 II 11 111 I II 1 11111 1 1 1 1111 II 1111111111118.00 *$ R 0 0 1 0 6 5 6 7 0 0$* 2019000056465 3:42 pm 02122119 48 401 L02 7 0.00 0.00 0.00 0.00 0.00 0.00 0.000.000.00 0.00 ,�. (SPACE ABOVE THIS LINE FOR RECORDER'S USE) N � � ti TERMINATION OF LEASEHOLD CO E N = This Termination of Leasehold is made this 'Z%, day of February, 2019, by and between the CITY OF NEWPORT BEACH, hereinafter called "Lessor", and PATRICK a = ° A. RAMSEY, Trustee of The Patrick A. Ramsey Trust utd January 17, 1995, as to an w = o undivided forty-nine percent (49%) interest, MICHAEL P. RAMSEY, Trustee of The E - - Michael P. Ramsey Trust utd January 17, 1995, as to an undivided forty-nine percent (49%) interest, CAMILLE S. RAMSEY, a single woman, as to an undivided one percent o (1%) interest, and SPENCER J, RAMSEY, as single man, as to an undivided one w ° percent (I%) interest, all as tenants in common, hereinafter called "Lessee". RECITALS A. Lessor and Lessee executed a lease on June 1, 2018, for which a Memorandum of Lease was recorded July 17, 2018, by the County Recorder of Orange County, California as Instrument No. 2018000259714. By the terms of the Lease, the following described property was leased to Lessee until June 1, 2068. 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 Februarya , 2019, 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] RECORDING REQUESTED BY TICOR TITLE ORANGE COUNTY BRANCH 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 16 (SPACE ABOVE THIS LINE FOR RECORDER'S USE) 41 TERMINATION OF LEASEHOLD C6 2 N o This Termination of Leasehold is made this 22 day of February, 2019, by and between the CITY OF NEWPORT BEACH, hereinafter called "Lessor", and PATRICK OL 0 = A. RAMSEY, Trustee of The Patrick A. Ramsey Trust utd January 17, 1995, as to an -45 undivided forty-nine percent (49%) interest, MICHAEL P. RAMSEY, Trustee of The E s Michael P. Ramsey Trust utd January 17, 1995, as to an undivided forty-nine percent a Y (49%) interest, CAMILLE S. RAMSEY, a single woman, as to an undivided one percent x o (1%) interest, and SPENCER J. RAMSEY, as single man, as to an undivided one percent (1 %) interest, all as tenants in common, hereinafter called "Lessee". RECITALS A. Lessor and Lessee executed a lease on June 1, 2018, for which a Memorandum of Lease was recorded July 17, 2018, by the County Recorder of Orange County, California as Instrument No. 2018000259714. By the terms of the Lease, the following described property was leased to Lessee until June 1, 2068. 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 February2,2, , 2019, 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] 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: 2/101 By: Aaron Harp City Attorney ATTEST: Date: NMI, " K/, j �CR'1111 wlfvn�l —1 - - Lei 19 City Clerk FEB 0 8 2019 Jonathan D. Kramer, Notary Public Jonathan D. Kramar, Notary Publlt SEE ATTACHE® NOTARY CERTIFICATE PiLKhO ledgment CITY OF NEWPORT BEACH, A California municipal corporation Date: 1- . til -WVA By: Grac eung City ager LESSEE Date: Signed in Counterpart By: Patrick A. Ramsey, Trustee of The Patrick A January 17, 1995 Date: FEB 0 8 2019 Ramsey Trust utd By: Mich a se y ru ee of The Michael Ramsey Trust utd January 17 Date: FEB 0 $ 2019 By: Ca I e S. Ram Date: Signed in Counterpart Bv: Spencer J. Ramsey 2 W 1995 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: By: SIGNED IN COUNTERPART Aaron Harp City Attorney ATTEST: Date: Bv: SIGNED IN COUNTERPART Leilani I. Brown City Clerk CITY OF NEWPORT BEACH, A California municipal corporation Date: Bv: SIGNED IN COUNTERPART Grace K. Leung City Manager LESSEE Date: B Pa A. Ramsey, Trustee of The Patrick A. Ramsey Trust utd January 17, 1995 Date: & 11 • I q Bv: Michael P. Ramsey, Trustee of The Michael P. Ramsey Trust utd January 17, 1995 Date: SIGNED IN COUNTERPART By: Camille S. Ramsey Date: cP I) • I cl By: Spencer J. Ramsey 2 ALL-PURPOSE ACKNOWLEDGMENT Duplicate Embossment On Original Document Jonathan D. Krasner, Notary Public FEB 0 8 2013 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE § 1189 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 _ On FEB Los Angeles 0 2033 Date personally appeared before me, Jonathan D. Kramer, Notary Public Here I sert Name and Title of the Off" Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(q whose name*�-is(,aw subscribed to the within instrument and acknowledged to me that he/stTe/they executed the same in his/ elr authorized capacity(i4%),-and that by his/her/their signatur s) on the instrument the persory(s}, or the entity upon behalf of whicfi the personacted, executed the instrument. JONATHAN D. KRAMER laotary Public - CaliforniaLos Angeles County Commission # 2242783 My Comm. Expires Jun 13, 2012 Jonathan D. Kramer, Notary Public 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 i�,✓�a Signature 94Notary Public Place Notary Seal Above h ramer, Notary Public �--- ------ 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 FE80 Title or Type of Document: r RO Document Date: 32011 Number of Pages: Sign r(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 F1 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: - -� ©2014 National Notary Association • www.Nationa[Notary.org • 1 -800 -US NOTARY (1-800-876-6827) Item #5907 ALL-PURPOSE ACKNOWLEDGMENT Duplicate Embossment On Original Document Jonathan D. Kramer, Notary Public FEB 0 81013 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE § 1189 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 FEB 0 $1010 before me, Jonathan D. Kramer, Notary Public Date personally appeared Here Insert Name and Title of the Officer Name(s) of Sbner(s) who proved to me on the basis of satisfactory evidence to be the person(.}—whose namefs} is/fie subscribed to the within instrument and acknowledged to me tha#_ke/she^y executed the same in ,kis/her/Kir authorized capacity(ies), and that by kis/her/Oreir signatUr4(s}on the instrument the persop*, or the entity upon behalf of which the person(s)-acted, executed the instrument. SE` or r JONATHAN D. KRAMER Notary Public - California Los Angeles County > Commission # 2242783 z My Comm. Expires Jun 13, 2022 Jonathan D. Kramer, Notary Public 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. Signature I /"'x�-- pjorr S igof Notary Public Notary Public 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 Documennnt Title or Type of Document: Aq t- %& `hati,. _ Document Date: Number of Pages: 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 I-1 Other: Signer Is Representing: FEB 0 � 2013 Signer's Name: ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator n Other: Signer Is Representing: 02014 National Notary Association - www.NationalNotary.org - 1 -800 -US NOTARY (1-800-876-6827) Item #5907 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE § 1189 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 L05 Ap� On ,, z before me, G Date" Here nsert N e and Title of the dfficer personally appeared of �/�i � � / z),51,,� Name(s) of .t= 5c 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 beisiie/they executed the same in tail/her/their authorized capacity(ies), and that by hia' her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. ROBIN R. COLE Notary Public - California Ji Los Angeles County # 2187105 U0Commission L My Comm: Expires Apr 15, 2021 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 offic' seal:._._---- Signature _ - E Signature of kotaPubl_i_c 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: ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: '� S' e. -u " ,vy`, r� m 'v4� ' .SV 'ai •er . er 'a4'dG' .ii.�S"e� 'ei _ '.v •• 6.ei ..v "�6� 'er -ei .y -y4' - 'ems v6 er ' CALIFORNIA• • OD CsaS...C....¢.� _.. _s�C_aa _saw ..a _..¢::�C �t Nc�C_s. Com.• :�t/s�'. C < C...c�C_.. •c�s�.•;.�..c�¢ � ��C�c�.�C C,o�•:�s� �.•.�i � _ 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 0 R tJ (b e ) On F%(3 21 72-0tcl before me,3EtAN tFtrt ANN MUWF_-( NZ)VAE`t r -UP L',( Date Here Insert Name and Title of the Officer personally appeared GRA LE V • L Ev t,,t Name(s) of Signer(s) 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> she/they executed the same in his�her/th-eir authorized capacity(ies) and that by his*er/their signature(&) on the instrument the person(s), or the entity upon behalf of which the person(6) acted, executed the instrument. ..::, Jennifer nMulvey S COMM #2214138 v wNotary Public - California rn . `' ORANGE COUNTY MyCammissionFxpiresOd.12,�021� 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 d official seal. Signature A -yt— d natur of otary Public 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: ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: Gti✓ '✓S'✓ '✓2✓,.��.ti '� '� '�: '✓4�✓'y6�:''�'6v.'�4�4'✓4'y'.�d..�5'er,�✓�'✓,'✓.'✓.�✓4C✓4�5v5'•✓5�✓:.✓.�.'tr6'er.'✓6�'.�y. �•✓�.�+�.:'rr.1"✓.. *2014 •nal Notary Association www.NationalNotary.org ill • A'Y (1 -800-876-6827) Item #591