Loading...
HomeMy WebLinkAboutC-7435-11 - Beacon Bay, 51 - Termination of Leasehold 2022Recording 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, Grange County Hugh Nguyen, Clerk -Recorder 111 II 111111 1111 1� 1 II 1I �1NO FEE *$ R 0 0 1 3 8 9 5 6 3 1 $ * 20220002732721:50 pm 08/09122 9 RW9A T02 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) Z22,�7 (339 (SPACE ABOVE THIS LINE FOR RECORDER'S USE) PrP-4--9es- 8-ayy -# 050- Z22- 0 V TERMINATION OF LEASEHOLD 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 Joy Ann McGuinness, Trustee of The McGuinness Family Trust Dated March 14, 1989 hereinafter called "Lessee" RECITALS A. Lessor and Lessee executed a lease on April 27, 2022, for which a Memorandum of Lease was recorded April 27, 2022, by the County Recorder of Orange County, California as Instrument No. 2022000160259. By the terms of the Lease, the following described property was leased to Lessee until April 27, 2072. Lot 51 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. I�Crl[Z��►'1L��r� 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 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) 22257 l3`�tj (SPACE ABOVE THIS LINE FOR RECORDER'S USE) P�-P�g88-c�8-oyy TERMINATION OF LEASEHOLD This Termination of Leasehold is made this O�'�% 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 Joy Ann McGuinness, Trustee of The McGuinness Family Trust Dated March 14, 1989 hereinafter called "Lessee". RECITALS A. Lessor and Lessee executed a lease on April 27, 2022, for which a Memorandum of Lease was recorded April 27, 2022, by the County Recorder of Orange County, California as Instrument No. 2022000160259. By the terms of the Lease, the following described property was leased to Lessee until April 27, 2072. Lot 51 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: CITY ATTORNEY'S OFFICE Date: 7- 26-22- By: 'd -�� A00-91e. Harp Ci ttorney o'kti�, ATTEST: Date: By: lamz WC - #"� Leilani I. Brown City Clerk CITY OF NEWPORT BEACH, A California municipal corporation Date: 1-28- ZL By: Grace K. Leung City Manager LESSEE: Joy Ann McGuinness, Trustee of The McGuinness Family Trust Dated March 14, 1989 Date: J-6 Zz_ By: Joy A n M Guiness Trustee 2 CALIFORNIA• • •D .�. _aaC_.��.Y..�'C_ca _sa�¢_�C_s� � � �C��C_s� _A: s� � � .s��¢.s�¢.��•..c�C�C_.� _T._T �C� _.�¢_T¢� � �C�C� �._s�C�¢�C� �Ns�v 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 OR14t1l6 6 ) On AU&UbT 2 IOZZbefore me, N IMP, t�yN MVCV6`( UBL`C Date Here Insert Name and Title of the Officer personally appeared i12 lei FOorj', I , F IY..,J Aj 1 ev) A Name(s) of Signer(s) 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. 4i �' „� rti JENNIFER ANN MULVEY Notary Public • California Orange County Commission ? 2375299 `' •�0. My Comm. Expires Oct 12, 2025 I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my Ad and official seal. Signatu 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 — ❑ 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 El Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: �✓ -'✓�.`'✓, �y5v4'y6� �4�y. _y _y .y .y�.y .y .y .y .y .y .y .y .y4.y�.y .y .y�.y���.y�y .y .y .y .y .y .y .y .y .y .y .y .y�_y .� vim_ CALIFORNIA ALL-PURPOSE ACKNOWLEDGEMENT 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 I AaVl b } 7 I S.S. COUNTY O Y) I On before Ine, 4' — a Notary Public in and for said state, personally app ed 1 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. I certify under PENALTY of PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNE§S my h d and offici seal. Joy Hine SignatureL(ti Commission Number: 20211119 Notary Nblk State of Idaho My Commission Expire: 03/04/2027 OPTIONAL SECTION CAPACITY CLAIMED BY SIGNER Though statute does not require the Notary to fill in the data below, doing so may prove invaluable to persons relying on the document. [ ] INDIVIDUAL [ ] CORPORATE OFFICER(S) TITLE(S) [ ] PARTNER(S) [ ] LIMITED [ ] GENERAL [ ] ATTORNEY -IN -FACT [ ] TRUSTEE(S) [ ] GUARDIAN/CONSERVATOR [ ] OTHER SIGNER IS REPRESENTING: Name of Person or Entity Name of Person or Entity OPTIONAL SECTION THIS CERTIFICATE MUST BE ATTACHED TO THE DOCUMENT DESCRIBED BELOW TITLE OR TYPE OF DOCUMENT: NUMBER OF PAGES DATE OF. DOCUMENT SIGNERS) OTHER THAN NAMED ABOVE