Loading...
HomeMy WebLinkAboutC-7254-15 - Beacon Bay, 13 - Termination of Leasehold 2022RECORDING REQUESTED By TICOR TITLE ORANGE COUNTY BRANCH Recording Requested By and When Recorded Return To: City of Newport Beach 100 Civic Center Drive Newport Beach, California 92660 Attn: City Clerk Recorded in Official Records, Orange County Hugh Nguyen, Clerk -Recorder �1� �11 R III 11111111$ I 111 II II NO FEE *$ R 0 0 1 3 8 9 8 0 3 4 $ * 20220002745871:59 pm 08/10/22 9 RW9A T01 4 0.00 0.00 0.00 0.00 9.00 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) Exempt from fee per GC M88.1(a)(2); recorded TERMINATION OF LEASEHOLD concurrently "in connection with" a transfer subject to the Imposition of documentary transfer tax. This Termination of Leasehold is made this jotk day of August, 2022, by and between the CITY OF NEWPORT BEACH, a California municipal corporation, Tidelands trustee, and charter city hereinafter called "Lessor", and James J. Irwin and Elizabeth A. Irwin, Managers of Tradition Asset Management, LLC, a California limited liability company, hereinafter called "Lessee". RECITALS A. Lessor and Lessee executed a lease on July 24, 2020, for which a Memorandum of Lease was recorded July 24, 2020, by the County Recorder of Orange County, California as Instrument No. 2020000358576. By the terms of the Lease, the following described property was leased to Lessee until July 24, 2070. Lot 13 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 his obligations under the Lease. AGREEMENT Lessee agrees to terminate the Lease as described herein above as of August ID 2022, 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 Newport Beach, California 92660 Attn: City Clerk (Exempt From Recording Fees Pursuant to Government Code § 27383) (SPACE ABOVE THIS LINE FOR RECORDER'S USE) Exempt from fee per GC 27388.1 (a)(2); recorded TERMINATION OF LEASEHOLD concurrently "in connection with" a transfer subject to the imposition of documentary transfer tax. This Termination of Leasehold is made this day of August, 2022, by and between the CITY OF NEWPORT BEACH, a California municipal corporation, Tidelands trustee, and charter city hereinafter called "Lessor", and James J. Irwin and Elizabeth A. Irwin, Managers of Tradition Asset Management, LLC, a California limited liability company, hereinafter called "Lessee". RECITALS A. Lessor and Lessee executed a lease on July 24, 2020, for which a Memorandum of Lease was recorded July 24, 2020, by the County Recorder of Orange County, California as Instrument No. 2020000358576. By the terms of the Lease, the following described property was leased to Lessee until July 24, 2070. Lot 13 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 his obligations under the Lease. AGREEMENT Lessee agrees to terminate the Lease as described herein above as of August 2022, 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: P - S - 22. By: Aa o a rp City Attorney ATTEST: CITY OF NEWPORT BEACH, a California municipal corporation Date: 2Ag �-O;-4, By: Grac . Leung City anager LESSEE: Tradition Asset Management, LLC, a California limited liability company Date: A4. b, W Dater c By: By: Leilani I. Brown James . Irwin City Clerk Manager 2�- Date: l ' Elizabeth A. Irwin Manager 2 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 Countyof A,yf✓r,ide- On July 1`6 , ZQ2, before me, By-, i Ar„ /`for e.rx.o, No-�a"d —� Here insert name and rile of the o icer personally appeared _5 am e 5 5. Tir ,,,;'r, sand L: I,�c b A Ia '-T )r who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/4g subscribed to the within instrument and acknowledged to me that he/she/� executed the same in his/her/4ev authorized capacity(ies), and that by his/her/63el 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. BRITTANI NOQENO COMM. #2329523 z WITNESS my hand and official seal. Nola►yPubliC •California p Urange CouMr o Comm. Ex —iras Jwla l 1, ZOQ4 ary ublic Signature (Notary Public Seal) ADDITIONAL OPTIONAL INFORMATION INSTRUCTIONS FOR COMPLETING THIS FORM Tlt.s form complier irith ctu•rent C(ilrfortiia steatites regarding notat), wording an(1, DESCRIPTION OF THE ATTACHED DOCUMENT �1 needed, should be completed and attached to the document. Acknowledgments from otter states mar be completedJor documents being sent to that state so long as the n•orcling clues not require the CaUfm nia notat), to violate California notate laic. (Title or description of attached document) • State and County information trust 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 nanhc(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 fomhs (i.e. he/she/tbey- is /Me ) or circling the correct fonus. Failure to correctly indicate this ❑ Individual (s) information may lead to reiection 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 rile with the office of the county clerk. ❑ Attorney -In -Fact Additional information is not required but could help to ensure this ❑ Trustee(s) actmowledgmew is not misused or attached to a different document. Other Indicate title or type of attached document. number ofpages 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 800-873-9865 Securely attach this docunhcnt to the signed document with a staple. CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE § 1189 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 01ZAML-DE ) NOM i2y On AL)& !B 1 2,OLZ before me, j9NN1fF-0- JINN VKV"t VF_'1 fPUt l.lC Date Here Insert Name and Title of the Officer personally appeared G(2 A c- fL L • LF-y NLG Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(s) whose nam*) is/ere subscribed to the within instrument and acknowledged to me that 46/she/t+tey executed the same in 4i6/her/ti4eir authorized capacity(ies), and that by his/her/tAe+r signature(*on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. JENNIFER ANN MULVEY Notary ouolic - California i 9.y Orange County Commission • 23752" Comm. Expires Oct 12. I025 I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my Signature and official seal. of RVotary Public 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: Document Date: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: ❑ Corporate Officer — Title(s): Partner — Ci Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: Number of Pages: Signer's Name: ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact Ll Trustee ❑ Guardian or Conservator El Other: Signer Is Representing: 02016 National Notary Association • www.NationalNotary.org • 1-800-US NOTARY (1-800-876-6827) Item #5907