HomeMy WebLinkAboutC-7289-8 - Beacon Bay, 31 - Termination of Lease 2023RECORDING REQUESTED BY:
WESTERN RESOURCES TITLE COMPANY
S T 11- WN3- c�z it
W
N Recording Requested By
vand When Recorded Return To:
City of Newport Beach
v 100 Civic Center Drive
Newport Beach, California 92660
Attn: City Clerk
Recorded in Official Records, Orange County
Hugh Nguyen, Clerk -Recorder
1[ � � 11 II III I 11111 1�� 11111 II 1110.00
*$ R 0 0 1 4 2 2 4 9 1 1 $ *
2023000046492 8:00 am 03/01/23
90 CR-SC06 T03 5
0.00 0.00 0.00 0.00 0.00 0.00 0.000.000.00 0.00
ref -Re Government Code §47-3fr )
).7'3(nl•3
(SPACE ABOVE THIS LINE FOR RECORDER'S USE)
TERMINATION OF LEASEHOLD
This Termination of Leasehold is made this 28th day of February, 2023, by and
between the CITY OF NEWPORT BEACH, a California municipal corporation,
Tidelands trustee, and charter city hereinafter called "Lessor", and David S. Pratt,
hereinafter called "Lessee".
RECITALS
A. Lessor and Lessee executed a lease on July 13, 1994, for which a
Memorandum of Lease was recorded December 7, 1994, by the County Recorder of
Orange County, California as Instrument No. 94-07011494. By the terms of the Lease,
the following described property was leased to Lessee until July 1, 2044.
Lot 31 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. Cofnpiete Legal Description attached as Exhibit "A"
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 February
28, 2023, 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.
"Exempt from fee per GC 27388.1 (a) (2)'kl
recorded concurrently "in connection with"
a transfer subject to the imposition of documentary
transfer tax"
[SIGNATURES ON NEXT PAGE]
1
RECORDING REQUESTED BY:
WESTERN RESOURCES TITLE COMPANY
T- Z Z- G1N3- C-A i-i
Recording Requested By
and When Recorded Return To:
City of Newport Beach
100 Civic Center Drive
Newport Beach, California 92660
Attn: City Clerk
Government Code §-24383)
�--7 3101.3
(SPACE ABOVE THIS LINE FOR RECORDER'S USE)
TERMINATION OF LEASEHOLD
This Termination of Leasehold is made this 28th day of February, 2023, by and
between the CITY OF NEWPORT BEACH, a California municipal corporation,
Tidelands trustee, and charter city hereinafter called "Lessor", and David S. Pratt,
hereinafter called "Lessee".
RECITALS
A. Lessor and Lessee executed a lease on July 13, 1994, for which a
Memorandum of Lease was recorded December 7, 1994, by the County Recorder of
Orange County, California as Instrument No. 94-07011494. By the terms of the Lease,
the following described property was leased to Lessee until July 1, 2044.
Lot 31 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. Complete Legal Description attached as Exhibit "A"
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 February
28, 2023, 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]
"Exempt from fee per GC 27388.1 (a) (2)',
recorded concurrently "in connection with"
a transfer subject to the imposition of documentary
transfer tax"
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/___�3
W
rn
ATTEST: n
Date: !�
BrownBy- k*".
City Clerk
pIDI13
611r��
CITY OF NEWPORT BEACH,
A California unicipal corporation
Date: 4 a%
By:
Grace . eung
City ager
LESSEE
Date:
By: zzo:'
David S. Prat
2
CALIFORNIA ACKNOWLEDGMENT
CIVIL CODE § 1189
A notary public or other officer completing this certificate verifies onlythe 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 1
County of
On I N L>ag 2`i — 2p23 before me,
Date Here Insert Name and Title of the Officer
personally appeared —�--),\J A S • Qf aAk—
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.
RAUL DIAZ it
Notary Public - California
Orange County
W � Commission H 2277159
v 11Pc
My Comm. Expires Feb 10, 2023
Place Notary Seal and/or Stamp 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
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:
02019 National Notary Association
Number of Pages:
Signer's Name:
❑ Corporate Officer — Title(s):
❑ Partner — ❑ Limited ❑ General
❑ Individual ❑ Attorney in Fact
❑ Trustee ❑ Guardian or Conservator
❑ Other:
Signer is Representing:
CALIFORNIA• • • •
SC...^�.C� ��C� � ,•.� �C�a�C_�.C�•_sa. s�C..�C� _caC_c� sa _cv_.�.C_�C.� _.�.C_z�C_sa� ��C�C� �G.�. _� �C_.�•_.�.C� _� r _z�C�C_�Cs�C..�C�Cs�. 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 0RAN6E ) NC)TAIQ-'/
On Eta 2013 beforeme, JP_NNIFED ANrQ MOUVEJ pu13uc.
Date Here Insert Name and Title of the Officer
personally appeared 6R14LE K- LE IJ
Name(s) of Signer(s)
who proved to me on the basis of satisfactory evidence to be the person(S) whose name(s) is/aFe
subscribed to the within instrument and acknowledged to me that he/she/they. executed the same in
fats/her/tlaeimr authorized capacity(ies), and that by h.is/her/the* signature(e) on the instrument the perso*),
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.
* JENNIFER ANN MULVEY WITNESS my hand and official seal.
6,
Notary Public • California
Orange County
Commission 1t 2375299 Signature
My Comm. Expires Oct 12, 2025 Signa ty
f Notary 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
El Other:
Signer Is Representing:
Number of Pages:
Signer's Name:
❑ Corporate Officer — Title(s):
El Partner — ❑ Limited ❑ General
❑ Individual ❑ Attorney in Fact
❑ Trustee ❑ Guardian or Conservator
❑ Other:
Signer Is Representing:
4�%: r�4v •✓4`ar,,•,•y,•✓:.•r •.•r4`d, •••✓i-✓ -✓4'�'4'✓ '.> 'e�,•ar •✓4�: �r '�,•.✓ •er •tr4`✓ ✓: '✓6v ✓ -rr.•u4-�r; er4•ri •,•r4'.:r •.•r.•.r •er •,tr4'•✓4� '�4'✓4S✓4\
� 1 • • • � • • • • • • ill � �' ill : • •i •1
LEGAL DESCRIPTION
Real property in the City of Newport Beach, County of Orange, State of California, described as follows:
LOT 31, AS SHOWN UPON A RECORD OF SURVEY MAP, FILED IN BOOK 9 PAGES 42 AND 43, OF
RECORD OF SURVEYS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY, CALIFORNIA,
TOGETHER WITH CERTAIN PORTIONS OF ADJOINING LOTS E AND F, AS SHOWN UPON SAID MAP.
APN: 988-883-62