HomeMy WebLinkAboutC-7307-14 - Beacon Bay, 54 - Termination of Leasehold 2020't
r
_rn
RECORDING REQUESTED BY
TICOR TITLE
1
V
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, Califomia 92658-8915
Attn: City Clerk
Recorded in Official Records, Orange County
Hugh Nguyen, Clerk -Recorder
III IIIII III II I �I I II 'III III III' II I I II I II NO FEE
*$ R 0 0 1 2 1 8 1 3 9 7$
2020000608957 3:55 pm 10/27120
363 419A T01 4
0.00 0.00 0.00 0.00 9.00 0.00 0.000.000.00 0.00
(Exempt from Reoordma Fees Pursuant to Govemment Code 6 27383)
APN: 050-221-21 (SPACE ABOVE THIS LINE FOR RECORDER'S USE)
TERMINATION OF LEASEHOLD
This Termination of Leasehold is made this 0,4o bei 27 , 2020, by
and between the CITY OF NEWPORT BEACH, a Califomia municipal corporation,
tideland's trustee, and charter city, hereinafter called "Lessor", and Ardeen DuBow,
Trustee of the Steve and Ardeen DuBow Marital Trust #1, U/A dated 7/19/1999 ("Lessee")
Exempt from fee per GC 27388.1(a)(2); recorded
RECITALS concurrently "in connection with" a transfer subject
to the Imposition of documentary transfer tax.
A. Lessor and Lessee executed a lease on April 14, 2008 ("Lease"), for which
a Memorandum of Lease was recorded April 15, 2008, by the County Recorder of Orange
County, Califomia as Instrument No. 2008000175032. By the terms of the Lease, the
following described property was leased to Lessee until July 1, 2044.
Lot 54 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
Califomia.
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
h ,(' 27 , 2020, 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
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 G 27383)
APN: 050-221-21 (SPACE ABOVE THIS LINE FOR RECORDER'S USE)
TERMINATION OF LEASEHOLD
This Termination of Leasehold is made this dobff 27 , 2020, by
and between the CITY OF NEWPORT BEACH, a California municipal corporation,
tideland's trustee, and charter city, hereinafter called "Lessor", and Ardeen DuBow,
Trustee of the Steve and Ardeen DuBow Marital Trust #1, U/A dated 7/19/1999 ("Lessee")
RECITALS
A. Lessor and Lessee executed a lease on April 14, 2008 ("Lease"), for which
a MemorandumofLease was recorded April 15, 2008, by the County Recorder of Orange
County, California as Instrument No. 2008000175032. By the terms of the Lease, the
following described property was leased to Lessee until July 1, 2044.
Lot 54 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.
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
6> bP,,( 2 2020, 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:_
By: U `A� -fog'
Aaron Harp o►M10n%j1.
City Attorney
ATTEST:
Date:
am
- Brown
City Clerk
2
LESSOR, CITY OF NEWPORT BEACH,
a California municipal corporation,
tideland's trustee and charter city
Date: OCT 2 6 2020
By:
Grac . Leung
City Kanager
LESSEE, Ardeen DuBow,
Trustee of the Steve and Ardeen DuBow
Marital Trus #1, U/A dated 7/19/1999
Date:
By:
Ardeen DuBow
Trustee
CALIFORNIA ALL- PURPOSE
CERTIFICATE OF ACKNOWLEDGMENT
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 00r& W 1� V90 before me,
ere insert name land title ot the ottWe
personally appeared pff&,Qto 'bJow ,
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.
certify under PENALTY OF PERJURY under the laws of the State of California that
the foregoing paragraph is true and correct.
LISA It. NS
WITNESS my hand and official seal. Notary Orange
o Couuntil°`nia
__ ' Oraange County >
Commission N 2307474
• "�, My Comm, Expires Oct 28, 2023
NoWry Public Signature (Notary Public Seal)
ADDITIONAL OPTIONAL INFORMATION INSTRUCTIONS FOR COMPLETING THIS FORM
This form complies with current California statutes regarding notary wording and,
DESCRIPTION OF THE ATTACHED DOCUMENT ifneeded, should be completed and attached to the document. AcImowledgments
from other states may be completed for documents being sent to that state so long
as the wording does not require the California notary to violate California notary
law.
(Title or description of attached document) • State and County information must be the State and County where the document
signer(s) personally appeared before the notary public for acknowledgment.
• Date of notarization must be the date that the signer(s) personally appeared which
(Title or description of attached document continued) must also be the same date the acknowledgment is completed.
• The notary public must print his or her name as it appears within his or her
Number of Pages Document Date commission followed by a comma and then your title (notary public).
• Print the name(s) of document signer(s) who personally appear at the time of
notarization.
CAPACITY CLAIMED BY THE SIGNER • Indicate the correct singular or plural forms by crossing off incorrect forms (i.e.
El Individual (s) he/she/t#iey, is /are ) or circling the correct forms. Failure to correctly indicate this
information may lead to rejection of document recording.
❑ Corporate Officer • The notary seal impression must be clear and photographically reproducible.
Impression must not cover text or lines, If seal impression smudges, re -seal if a
(Title) sufficient area permits, otherwise complete a different acknowledgment form.
❑ Partner(s) • Signature of the notary public must match the signature on file with the office of
the county clerk.
❑ Attorney -in -Fact . Additional information is not required but could help to ensure this
❑ Trustee(s) acknowledgment is not misused or attached to a different document.
❑ Other Indicate title or type of attached document, number of pages and date.
Indicate the capacity claimed by the signer. If the claimed capacity is a
corporate officer, indicate the title (i.e. CEO, CFO, Secretary).
2015 Version www. NotaryClasses.com 1300-873-9865 Securely attach this document to the signed document with a staple.
ACKNOWLEDGMENT
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 Ott A t-16FE }ss.
On IQc_TO R) a t2 7(p 20 7-0 before me, JEN/V t FEre IjftJiN /VIULVE'-( ,
Notary Public, personally appeared 6 KII Li k • Lev ti
who proved to me on the basis of satisfactory evidence to be the persons) -whose name(&) is/afe
subscribed to the within instrument and acknowledged to me that helshe/tgey executed the same
in his/her/their authorized capacity(ios), and that by hislher/their signatures(s) on the instrument
the person(%), or the entity upon behalf of which the perso*) 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.
o
ifer Ann MulveyOMM #2214138 21-WITNE y hand and official seal. a"Oowrys,NGEcouNri��e�°
MyCommisslon FxpiresOst 12 1021
Signature (seal)