Loading...
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