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