Loading...
HomeMy WebLinkAbout4224 - Lease of Property - Parcel EI • 2 • 3 4 5 6 7 8 9 10 11 12 13 14 15 16 0 0 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 RESOLUTION No. <fz� 1 :iUrTtEAS, the City of Newport .,ecaeh and Lido 1810 Com- munity :ssoaiation did, under;mn A&;:eement dated Noitem�,er 21, 1936, enter into u lease covering certain property descrVied therein as Parcel E, lasing a strip of property 60 Peet in width; w'HEPE"s 'Ny Resolution IJa. 2629 OV the City Council. ar the City of Newport Beach, passed and adoptelft at a sleeting held on June 1, 1942s the parties agreed that said Parcel E should 'no deleted from the terms of said Agreement of NovemRer 2.1, 1938, in which Resolution No. 2629 the said Parcel E was descried as a strip of property IC f"t aide; and :NUT --LAS, the parties did, under an Agreement dated June 11, 1951, enter into a lease covering said Parcel E, in which it was deseria+ed as a 60 foot strip; and 1V11LRF;jW, it was the intent of the parties to said agreements of Novemner as 1938, June 1, 1942 and June 11, 1951 to eliminate parcel RK, the same ?+eing a 60 foot strip, from the provisions of the Agreement of Novemier 21, 1938* and it is the Intention of the parties that said Parcel L,. 1,e eliminated from the Agreement of June 119 1951, in which it was included a.y mis- take; and WHEREAS, the parties desire to add to the terms of the Agreement of June 11, 1951 certain additional real property owned ?hy the City of Newport tteach, it being the judgment of the City Council of the City of Newport Beech that it is for the rest interests and welfare of said City and the residents there- of to lease said additional lands to the rwssoeiation for the puxooses Bet forth in said Agreement of ,tune 11, 1951 and under all the terms, conditions and. recitals therein contained; and WHEREAS, there has fieen presented to the City of New- port Desch a certain Agreement dated the tea= day of 1954, wherein and wh?rehy the shove corrections in the legal H I • 2 • 3 4 5 6 7 8 • ti 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 29 30 31 32 description are made and wherein and wherehy said additIMMI r"I property is included in s+aii &pree -ment of June 11, 19%; NUW O T :REFORE, BE IT - ?>;SQLVED that the mayor and the City Clark ", , ani they are berc�h„ authorized r:nd directed to exaoute said Agreement in *+ehalf of the City of Newnort 3each and to deliver as executed copy tn7:r ^0f to the 7.,1(1.0 Isla CO200- ity Asscelr1lon. The Dove and foregoinx Resolution vac 4Uly aM' Pe l- arly passed anti adopted 'hy the City Council of the City of New- port '•each, at a. reguln-- meeting thereof, held on the aa_ Jde3* cf Yarch, 1954, �y the following vote, to wit: AYES, C0UNCILLx: 4: j NOES, CI-YUNCILMEI: --z r +ul C:)UNC'LL 7171.1 .. mayor - •- ATTEST: i y ;ler: E ti 0 STATE OF CALIFORNIA ) COUNTY OF ORANGE ) SS CITY OF NEWPORT BEACH ) I, MARGERY SCHROUDER, City Clerk of the City of Newport Beach, California, do hereby certify that according to the records of the City of Newport Beach filed and maintained in my office, the foregoing Resolution No. 4224 was duly and regularly adopted, passed, and approved by the City Council of the City of Newport Beach, California, at a regular meeting of said City Council held at the regular meeting place thereof, on the 22d day of March , 1954, by the following vote, to wit: AYES, COUNCILMEN• Smith, Finch, Isbell, Bennett, Miller NOES, COUNCILMEN: ABSENT, COUNCILMEN: None None Dated this 8th day of April 19 57. MA S� Zlt—y— erk and Hx-Utticio Clerk of the City Council, City of Newport Beach, State of California.