HomeMy WebLinkAboutC-6330 - Beacon Bay, 18 - Termination of Leasehold 2014RECORDING REQUESTED i;,'
Til': r.
Recording Requested By
and When Recorded Return To.-
City
o:
City of Newport Beach
100 Civic Center Drive
P.O. Box 1768
Newport Beach, California 92658-8915
Attn: City Clerk
Recorded in Official Records, Orange County
Hugh Nguyen, Clerk -Recorder
11[l I I [j I III III 11�11 II I J111 1�]j ]�J II 1111 jj I I II 21.00
*$ R O D 0 6 7 6 3 0 7 5$
2014000232823 8:00 am 06/13/14
37 401 T03 F13 5
0.00 0.00 0.00 0.00 12.00 0.00 0.00 0.00
(Exempt From Recording Fees Pursuant to Government Code § 27383)
(SPACE ABOVE THIS LINE FOR RECORDER'S USE)
TERMINATION OF LEASEHOLD' -f
This Termination of Leasehold is made this ;bkk'-day of June, 2014, by and
between the CITY OF NEWPORT BEACH, hereinafter called "Lessor", and Barbara A.
Griffith, successor Trustee of the Griffith Family Trust, dated February 10, 1988,
hereinafter called "Lessee".
RECITALS SEE EXHIBIT "A"
A. Lessor and Lessee executed a lease on July 1, 1994, for which a
Memorandum of Lease was recorded December 7, 1994, by the County Recorder of
Orange County, California as Instrument No. 94-0701486. By the terms of the Lease,
the following described property was leased to Lessee until July 1, 2044.
Lot 18 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 June
2014, 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
i-AWYERS TITI.
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 § 27383)
(SPACE ABOVE THIS LINE FOR RECORDER'S USE)
TERMINATION OF LEASEHOLD 0 J (®
This Termination of Leasehold is made this day of June, 2014, by and
between the CITY OF NEWPORT BEACH, hereinafter called "Lessor", and Barbara A.
Griffith, successor Trustee of the Griffith Family Trust, dated February 10, 1988,
hereinafter called "Lessee".
RECITALS S, ,y EXHIBIT "A"
A. Lessor and Lessee executed a lease on July 1, 1994, for which a
Memorandum of Lease was recorded December 7, 1994, by the County Recorder of
Orange County, California as Instrument No. 94-0701486. By the terms of the Lease,
the following described property was leased to Lessee until July 1, 2044.
Lot 18 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
lel Lessee agrees to terminate the Lease as described herein above as of June
10 2014, 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 TH� CITY ATTORNEY
Date: (o 19 I I
CITY OF NEWPORT BEACH,
A California municipal corporation
Date:_(0 • 10
Aaron Harp rp David Kiff
City Attorney City Manager
ATTEST: / LESSEE
Date: 10 �o. Date:
in
Leil
City Clerk
"FO R 1A''A
Barbara A. Griffith
Successor Trustee,
Griffith Family Trust, dated February 10,
1988
K
ESCROW NO.: 001081 -JM TITLE ORDER NO.: 214570256
ACKNOWLEDGMENT
State of California
County of n V rV\ Q�
On / `j &I'L/ ry-0 (`� before me, J ( a [1
A Notary Public personally appeared
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.
WITNESS my hand and official seal.
SigL:��
na ure
J. A. MCMILLAN
Commission # 2009141
c
z4Orange
Notary Public - California zZ County n
My Comm. Expires Mar 1, 2017
(Seal)
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
CIVIL CODE § 1189
State of California
County of b" N (�, C
OnJ ON ll 10 X200 before me, � ��� (�(:Q �Np\1 COQ 04 61 N x7612`1 PU TC
Date Here Insert Name and Title of the Officer
personally appeared �--� FF
Name(s) of Signer(s)
JENNirER ANN MULVEY
" :.... Commission # 2045022
Z
Notary Public -California i
Z Orange County
M Comm.. Ex 'res 0012,20 17
who proved to me on the basis of satisfactory
evidence to be the person(s) whose name(,sYr is�ar-e
subscribed to the within instrument and acknowledged
to me that he/pe/tl�ey executed the same in
his/h,Wth(r authorized capacity(ias), and that by
his/heat erg signatures*) on the instrument the
person(, or the entity upon behalf of which the
perso (P -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.
WITNESS my ha .d a d official seal.
Place Notary Seal Above Signature:
9nature of I
tary Iblic
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:
Number of Pages: 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:
Signer's Name:
❑ Corporate Officer — Title(s):
❑ Partner — ❑ Limited ❑ General
❑ Individual ❑ Attorney in Fact
❑ Trustee ❑ Guardian or Conservator
❑ Other:
Signer Is Representing:
4 `L4'sr4��`d'. ✓4C✓✓4��✓: y4'd .y "✓ "�'4�4�44.zG�`✓,4�✓4'y.�"✓.4vG�4�'-�.4�'✓. ',•��-•✓'.'•.......... 4-4�✓4 "✓G•✓4�: ✓�
All that certain real property situated in the County of Orange, State of California, described as
follows:
Lot 18 of Record of Surveys, in the City of Newport Beach, County of Orange, State of
California, as shown on the map filed in Book 9 Pages 42 and 43, of Record of Surveys, in the
office of the County Recorder of said County.
APN: 988-88-021