Loading...
HomeMy WebLinkAboutC-589 - Real Property agreement, Irvine Avenue, 18th Street; Mariners School & Park site1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 291 30 31 32 AGREEMENT THIS AGREEMENT made and entered into this 13-a. day of Y1�a 1957, by and between THE IRVINE COMPANY, a West Virginia corporation, hereinafter referred to as "Company ", NEWPORT BEACH ELEMENTARY SCHOOL DISTRICT, hereinafter referred to as "District ", and the CITY OF NEWPORT BEACH, a municipal corpora- tion, hereinafter referred to as "City "; W I T N E S S E T H WHEREAS, City and District and Company have concurrently herewith entered into a certain escrow agreement wherein City and District are to purchase from Company certain real property in the City of Newport Beach to be used as a school site, fire station and a public park, which said real property is described in Exhibit "A" attached hereto and made a part hereof; and, WHEREAS, Company owns certain land adjacent thereto; and, WHEREAS, it will be necessary to provide streets for access to and from said property and for the proper flow of traffic for tha residents within the immediate neighborhood of said property and fol the citizens of the City of Newport Beach; NOW, THEREFORE, for the purposes aforesaid and in considera,l' tron of the mutual promises contained herein, the parties hereto agree as follows: 1. City will use that certain real property designated as Parcel No. 1 as shown on a map marked Exhibit "B ", attached hereto and made a part hereof, for street purposes and will improve same, at its sole expense, as such within one year from the date hereof. 2. That District agrees that it will improve, at its sole expense, that certain real property designated as Parcel No. 2 as shown on Exhibit "B" as a public street, one year from the date hereof. 3. That Company agrees, one year from the dite hereof, 1' 2 3 4 5 6 71 8 91 10 11'' 12 13 14 15 16 17 18 19 20 21 22', 231 24 25' 26 27 28 29 30 31 32 to convey to City an easement for street purposes to that certain real property designated as Parcel No. 3 as shown on Exhibit "B" and will improve said Parcel No. 3, at its sole expense, as a public street within one year from the date hereof. 4. That certain other real property will be used, improved and dedicated as public streets as hereinafter set forth upon the completion by District of the school improvements upon its property as described in Exhibit "A", or sooner if mutually agreed to by the parties hereto; and within 90 days from either of such events, the parties hereto agree as follows: A. That District will improve at its sole expense that certain real property designated as Parcel No. 4 on Exhibit "B" as a public street; B. That Company will convey to City an easement for public street purposes that certain real property designated as Parcel No. 5 as shown on Exhibit "B ", and will improve said Parcel No. 5 at its sole expense as a public street; C. That City will use and improve at its sole expense that certain real property designated as Parcel No. 6 as shown on Exhibit "B ", as a public street. 5. The termzof this agreement shall be for a period of-0 'ive years from the date hereof unless sooner fully performed as here >rovided.' 6. It is mutually understood and agreed to by the parties -eto that the land to be improved as streets will be improved in ordance with City's specifications. IN WITNESS WHEREOF, the said Newport Beach Elementary Schoo trict has this day caused its name to be signed and itsseal to be ixed by its officers thereunto authorized by resolution on the It, day of MAY , 1957, The Irvine Company has caused 2. 11 2� 3 4 5 61, 7I 8 9' 10 11 1211 1 13 14I 15 16 17 18 19 20 21 22 23 24 25 26 27 2E 29 3C 31 31 its corporate name to be signed and its corporate seal to be affixe by its officers thereunto authorized by resolution of its Board of Directors on the day of , 1954, and the City of Newport Beach has this day caused its corporate name to be signe and its corporate seal to be affixed by its Mayor and City Clerk thereunto duly authorized by Resolution of the City Council of the City of Newport Beach on the ,!3 rL day of May, 1957. NEWPORT BEACH ELEMENTARY SCHOOL DISTRICT BY _) B y CITY OF NEWPORT BEACH Q� 2�✓� By y . mayor By A �4 t:;^ 1 uityt vlerx 3. EXHIBIT "A" 1 A. Land Purchased by Elementary School District. 2 A parcel of land containing 11.717 acres, and being a portion of Block 53 as shown upon a map of Irvine's Subdivision recorded in 3 Miscellaneous Record Maps Book 1, page 88, Records of Orange County, California, and more particularly described as follows, to -wit: 4 Beginning at the intersection of the southeasterly prolonga- 5 tion of the center line of 18th Street as shown upon a map of Newport Heights recorded in Miscellaneous Map Book 4, 6 Page 83, and a line lying southeasterly of, parallel to, and distant 30 feet from the northwesterly line of said 7 Block 53; thence south 50° 11' 05" east a distance of 305 feet to the beginning of a tangent curve, concave to the 8 north and having a radius of 300 feet; thence easterly along said curve an arc distance of 398.68 feet; thence 9 north 530 40' 25" east tangent to last mentioned curve, a distance of 336.92 feet to the beginning of a tangent 10 curvq concave to the southeast and having a radius of 710 feet; thence northeasterly along said tangent curve an are distance of 260.07 feet; thence north 15° 20' 20" west, 12I radial to last mentioned curve, a distance of 30.feet; thence north 50° 11' 05" west a distance of 7588.99 feet to a point of intersection with the aforementioned line 131 lying southeasterly of, parallel to, and distant 30 feet from the northwesterly line of said Block 53; thence south 14 39' 48' 55" west along said parallel line a distance of 808 feet to the point of beginning. 15 16;B. band Purchased by City of Newport Beach. 17j A parcel of land containing 9.019 acres, and being a portion of Block 53, as shown upon a map of Irvine's Subdivision recorded in 18 Miscellaneous Record Maps, Book 1, Page 88, Records of Orange County California, and more particularly described as follows, to -wit: 19 Beginning at the intersection of a line lying southwesterly of, 20 parallel to, and distant 17 feet from the southeasterly pro- longation of the center line of 19th Street as shown upon a 21 map of Newport Heights, recorded in Miscellaneous Map Book 4, Page 83, Records of Orange County, said line also being the 22 northwesterly prolongation of the southwesterly line of the Orange County Flood Control Channel, as conveyed to the County 23'i of Orange by deed recorded April 7, 1954, in Book 2705, Page 539, Official Records of said Orange County, and a line lying 24 southeasterly of, parallel to, and distant 30 feet from the northwesterly line of said Block 53; thence south 50' 11' 30" 25 east along said northwesterly prolongation and along said southwesterly line of said flood control channel a distance 26I of 277 feet to the beginning of a tangent curve, concave to the southwest and having a radius of 868 feet; thence south - 27I easterly along said curve and said southwesterly line of the flood control channel a distance 713.99 feet; thence south 3° 28 03' 42" east, tangent to last mentioned curve, and along said southwesterly line of the flood control channel a distance of 29 58 feet; thence south 16. 55' 29" east along said southwesterly line of the flood control channel a distance o£ 10.46 feet; thenc 30 south 86. 56' 18" west a distance of 106.72 feet to the begin- ning of a tangent curve, concave to the southeast and having a 31 radius of 710 feet; said line also being the southwesterly pro- f longation of the center line of Mariners Drive, 60 feet in 321 width, as shown upon a map of Tract No. 3004, recorded in 1 2 3 4, 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 Miscellaneous Map Book 92, Pages 1 and 21 Records of said Orange County; thence-wcsterly along said curve a distance of 152.14 feet; thence north 15' 20' 20" west, radial to last mentioned curve, a distance of 30 feet; thence north 500 11' 05" west a distance of 758.99 feet to a point of intersection with the aforementioned parallel line lying southeasterly of, parallel to, and distant 30 feet from the northwesterly line of said Block 53; thence north 39' 48' 55" east along said parallel line a distance of 495.70 feet to the Point of Beginning. 011 21 3 4 6 6 71 81 9 10 11 12 13 14I 15 16 17 18 19 20 21 22 23'. 24 25i 26 27 28 29 9011 Kea 32' RESOLUTION N0, ';.62n i WHEREAS, there has been duly presented to-the City Council of the City of Newport Be :.,a certain agreement between the City of Newport Beach, the Newport Beassh Elementary School District and The Irvine Company, wherein the partiesthereto mutually agree that certain real property will be used, improved and dedicated as streets as more particularly set forth in said agreement; and, WHEREAS, the City Council has heretofore considered the terms and conditions of said agreement and said terms and conditions are reasonable and equitable; NOW, THEREFORE, BE IT RESOLVED that the Mayor and the City Clerk be, and they are hereby, authorized and directed to execute said agreement in the name of and for and on behalf of the City of Newport Beach, The above and foregoing resolution was duly and regularly passed and adopted by the City Council of the City of Newport Beach at a regular meeting thereof held on the 12t!'! day of May, 1957, by the following roll call vote, to -wit: 'ATTEST: ally y ul 'er AYES, COUNCILMEN: '< :.Tr ds Y, :'ic:: a Stos.:<drd NOES, COUNCILMEN: 2�ore ABSENT COUNCILMEN: '•= dd� - -o= yor # 0 tt 0 On January 22,1958, Mr. Roy Anderson informed me that the County Counsel's office had reviewed the proposed amendment to the agreement with The Irvine Company, the Newport Beach Elementary School District, and the City of Newport Beach, and that the County Counsel's office: had stated that the amendment would be in order for approval. Mr. Waldron in the County Counsel's office was the rerson with whom Mr. Anderson conferred. MSS 1- CITY OP =MW BRACH City Attorney 1YT ,. S Vey" Date Jan, 20, 1958 Tot Director of Publie Works From- City Attorney Subjeett Amendment to the Contract between the City, Newport Beach Elementary School District and the Irvine Company A resolution has been prepared by which the Council may approve the amendment to the subject agreement. The resolu- tion, the amendment, and the agreement have been transmitted to the City Clerk. It is suggested that you be prepared to advise the Council on the details of the amendment at the study session on January 27th and at the Council Meeting. WWC:ims cc: City Clerk �� �� Cam. f . t � p' � �•' AI GT. Char City Attorney /A, w C -589 See Contract File for Vicinity Map of Proposed Road Improvement (Exhibit B) • The Irvine Company 13042 SW Ntford Tustin, California s February 10, 1958 Attention: Mr. W. B. Nellis Dear Mr. Hellis: Enclosed please find the original and two executed copies of the following: Resolution No. 4737, being a resolution authorizing the Mayor and City Clerk to execute an amendment to the agreement by and between The Irvine Company, the Newport Beach Elementary School District, and the City of Newport Beach, which was executed on the 13th day of May, 1957, and the amendment to the agreement dated January 27, 1958. If the amendment to the agreement is acceptable to your company, will you please have the original and two copies executed, retaining one copy for your records and returning the original and the second copy to me. Very truly yours, Margery Schrouder City Clerk - Treasurer MS:a Enc. sd4tj,� 13042 MYFORD ROAC TUSTIN, ORANGE COUNTY 0 THE IRVINE COMPANY L- POST OFFICE BOX 37- TUSTIN-CALIFORNIA 'PHONE: SANTA ANA - Kimberly 2- 4455 - TE LEG RAMS - EXPRE55 -SANTA ANA City of Newport Beach Newport Beach, California February 13, 1958 It ECFIVI- FCS 14'A Attention - Margery Schrouder CITY L.1.: _ °'` i'' "Ea City Clerk - Treasurer CITY OFALV,pwiI'BEAGH Gentlemen: In accordance with your letter of February 10th we have executed and return herewith the original and one copy of amendment to the agreement between this Company and the Newport Beach Elementary School District, and the City of Newport Beach, Very truly yours, THE IRVINEE COMPANY BY Chas. M. Plum, Secretary GHT:mm Enc. (2) February 14, 1938 Kr. Boy Anderson, Superintendent Newport Beach Elementary School District P. o. Box 368 Newport Beach, California Dear Mr. Anderson: Attached hereto please find completely executed copy of the City of Newport Beach Resolution 4737 and the amendment to the agreement between the Irvine Company. Newport Beach Elementary School District, and the City of Newport Beach, which agreement was originally dated May 13, 1957. and which amendment to said agreement was authorised by the City Council on January 27, 1958. You will note that the Irvine Company has indicated that the amendment to the agreement is authorised under a re- solution of its Board of Directors dated April 23, 1956. I have confirmed with Mr. Plum of the Irvine Company that the date they have inserted on the second page of the amendment Is a proper date. il MS, bf Enclosure Very truly youre, Margery Schrouder City Clerk - Treasurer UP BIAN R MNIARY 0001*f1RfCT 3000 CLIFF DRlve P. D. Box 368 N(WPORT B(AOH, CALIFORNIA ROY D. ANDERSEN DISTRICT SUPERINTENDENT February E, 1958 THOMAS E. WOODWARD, ASSISTANT DISTRICT SUPERINTENDENT AND BUSINESS MANAGER TELEPHONE: LIBERTY 8.1164 Miss Margery Schrouder City Clerk City of Newport Beach Newport Beach, California Dear Miss Schrouder: BOARD OF TRUSTEES M. A. BERRY PRESIDENT MILD B. LACY CLERK HELENE CBENAR MEMBER HARVEY D. PEASE MEMBER JAMES D. RAY MEMBER E 13 VE.) i- 3 LI Grl,1 - I -I:S;R ur j'y ut twkpotcl iaA4u Enclosed you will find our signed copy of the amendment to our agreement. Please let me know when I can sign the other copies and when you have a completed copy with the Irvine Companyts signature for my file. Sincerely yours, NEWPORT BEACH ELEMENTARY SCHOOIS �lz r �:�'GVa� -Y-✓ R. 0. Andersen District Superintendent ROA:fw encl 1.1 . 9 10 11 12 13 14 15 16 17 18 19 20I 21 22 2.31 24 25 26 27 28 29 30 31 32 i, 7 -1640TION N#'�LA q 3 A',RESOLXITION OF TF1 b O TO CITY W BEA THE RACT BEACH FIMJDnAft -4 DISTRICT, Af@ TIE T IRVINE COiPANX,.:DA MAY 13, 1957#,.. on M,:t,? the City of Newport Beach, the N!'e'..4-port Beach 'Elementary -School District, .WA the Irvine Cc-anY entered ifto tr contr%ot to pro" for the dedicatlonffifA.ir-'PrGve- ment of cert*J= streets in the Vicinity of Irvine koftue, Dover Drive, and Owiners Drive.; and Wr01EA4,,. it. is now more convenient for the. parties to amend said' agreementj and WOREA13i the Council has heretofore considered the t*rms end conditions of -the .proposed amendment end found said terms and con- ditions to be reasonable and equitable; NOW, TORE, BE IT RESOLVED that the May(Yr and City,01erk are hereby authorized . and directed to execute said amendwAlVit on be- half of the City of Newport Beach. This resolution was adopted by the Council of the city of Newvort Beach at a regular meeting on the. of 1958, by the following vote, to wit- qty er AYZSj 177777771777= NOES, COUNCILMEN ABSENT CWKC1LXW A 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 W A •IUUMNT TO AGRMNE'NT ft It is hereby mutually agreed by the undersigned that a certain agr =ement made and entered THE, IiR.VI '.E CGf :. UY, !' `.IW".t as "Company", N1111.'0 i_ B7,AC red to as "District ", and tion, hereinafter referred amended by substituting in tae folloiring: into the 13th day of gay, 1957, by and between Virginia Corporation, hereinafter referred to EL['JEPET RY XWOL DI TPUT. hereinafter refor- the CITY Or P1" !PO° l' R ACM, a municipal corpora - to as "City" shall be and the same is hereby place of ParaF.raph 4 of the original agreement "!,. That certain other real property will be used, improved and dedi.cnted as public screots as hereinafter set forths A. That District will Liprovo at its sole expense all that certain real property designated as Parcel 4 on Fxhibit "? ", as itevised on January 16, 1958, not later than 90 days after the completion by District of the school improvements upon its prop- Irby- as dawcriled in ixdlblt "A"; i?. That Company will convey to City an easwent for public street purpos,ss over all real property owned by Company and lying within those certa'.- portions of real property designated as Parcel 4 and Parcel 5 on _xhibit "Ii", as 'evised or. January 16, 1958 with- in 180 days of the date of signing this amendment; C. That City will use and improve, within 180 days of the date of signing this amendment, at its sole expense that certain real property designated as Parcel 6 on ?ahibit •E" as V:evised on January 16, 1958, as a public street." In all oth• ^r respects tP:e original agreement shall remain in full force and effect. L' WITT2;`;SS WMET.:0C. the said Newport 1seach .3lenentary School i istrict has this day caused its nape to b: signed and its seal to be affixed by its officers thereunto authorized by resolution on the r day of i z ice_, 1958, The Irvine Company has caused its corporate name 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 to be signed and its corporate seal to be affixed by its offices thereunto authorized by resolution of iti- on I of 'irectors on the _ day of an,l V.,e -;it of Neunpo -t Reach has this day caused its corporate name to be signed and its corporate seal to be affixed by its ;,ayor and City Clerk t;..s•eunto duly authorized by Resolution of the Cit.— Clouncil of the Cit-,,- of Nelrpo-,.-t Bench on the --� -,,) day of 1958. VIT I'livikZ CUITVI Tki B I y ,f,,;WPOYP ;4C' = SVIOOL 1 . )IZ.'TI !T CT Dy CITY OF -:savor BY City Met* CITY OF NEWPORT BEACH City GWk - Treasurer July 29, 1957 TO: Director of Finance A. H. Broussard FROM: City Clerk - Treasures RS: Newport between the of New Beach the Newport Beach Element hool District and The Irvine Company. (Resolution No. 4639) In connection with the above, please find attached Califosaia Bank Escrow Check No. 609611, wed July 22, 1957, in the amount of $8'9.64, representing over- payment of escrow charges, together with a copy of a letter dated July 26 1957, from the California Bank, as weil as a copy of the Escrow Statement. E ATT (Written in absence of Margery Schrouder) a 71 California Bank "1N1UKDWL MARINERS OFFICE• 2712 WEST COAST HIGHWAY- NEWPORT BEACH -CALIFORNIA UMS snnm July 26, 1957 Escrow Miss Margery Schrouder City Clerk - Treasurer Newport Beach, California Dear Kiss Schrouder: We enclose: 1. Escrow settlement statement. VO 06Ar � Gt��Y OF �'C �T 2. Our check 609611 in the amount of $89.64, representing over - payment of escrow charges. 3. Original Resolution 4639 and agreement. 4. Policy of title insurance - Title Insurance and Trust Company No. 243216. yours Graham w Officer ESCROW STATEMENT City o Description: (Sale July 25 1957 (Page One) Otalifornia Bank Mariners OFFICE DOCUMENTS ch - Schrouder NO. 442 NOTE: The following covers money settlement THROUGH ESCROW only. ( Following memo, for sales only. For exchange see reverse side.) SALE Paid outside of Escrow $ Cash through Escrow Unpaid Balance of Encumbrances of Record New Encumbrances Total Consideration Debits (Paid) Credits (Received) Deposits 2 22,731 1 11 One -quarter of all charges listed on reverse side Demand for Deed —Rasa MEMS 9 2 22 7 0 0 Demand for Note 1 1 Adjustment on unpaid balance of Trust Deed from $ to $ Pro Rata Interest at % on $ from to Pro Rata Taxes $ from to Pro Rata Rents $ from to Pro Rata Insurance Premium $ from to I Adjustment of Impounded Funds j Pro Rata Mortgage Insurance Premium $ from to N N For Release of Reconveyance of Trust Deed Principal Interest on $ at % from to Commission Policy of Title Insurance U. S. Internal Revenue Stamps Service Charge for Beneficiary's Statement (Paid Lender) Reconveyance Fee (Paid Trustee) I Recording Deed Trust Deed Reconveyance Recording Paid Taxes Paid Special Assessments I I Tax Service Insurance — Additional Coverage Transfer Mortgage Clause Escrow Fee —Sale Buyers Loan Exchange Drawing Deed Trust Deed Release Assignment Chattel Mortgage Drawing Bill of Sale Notice of Sale Notice of Chattel Mortgage Notary Fees ' ' Deposited to the Account of CHECK HEREWITH 8 8 9 6 6 BALANCE DUE THIS BANK TOTAL 1 11 22,733 1 13 2 22,733 1 13 01 ck sodrm as i. `✓M Your (Page Two) (MEMO FOR EXCHANGES ONLY) Name(s) of First Party: Name(s) of Second Party: Description of Parcel 1: Description of Parcel 2: Title Policy $230,00 Revenue stamps 57.75 Recording deeds 16,20 Escrow fee 80,00 Total Charges$383.95 i Parcel l Parcel Selling Price $ Unpaid Balance of Encumbrances of Record Equity Conveyed (To Balance Equities) Cash From First Party From Second Party Purchase Price Trust Deed on Parcel No. Name(s) of First Party: Name(s) of Second Party: Description of Parcel 1: Description of Parcel 2: Title Policy $230,00 Revenue stamps 57.75 Recording deeds 16,20 Escrow fee 80,00 Total Charges$383.95 i C ✓ p T ESCROW INSTRUCTIONS MAiIIJeas BANK sale da�om do. y..imuaswtum Nemo r" Caaferwia %x'11 23a Ira mm oj(eer, Vpblral� b 7 1 wail A6na yew a 1)esd .seerta/ by-- tT� IT2YZ'Q L7'7PAn _ to' EWPORT W.ACH EL itAW E1i<101. DISERWIV 90d em rkr E1dBi_Imum toreriwg that "mail proyerty'desoriM! m /*Dews: P19C7 Is 11.117 icrss at 129)0.00 an .serf; iM J 9.019 acres at 32,500.00 -in acre, (as described on the attached le2vdscrfption, and being deoded to the above voeteoe reepsetively.) b d t nt the a or the abo.m . a property J 22 li 0 ad to parcel 22 iiiy �ti' eiu r�°` at�t art�ary,zyz.�`aa to Par ii aerpert is a��n�ippa��r.a,y ch3�oo1 - -- Yon are tau deliver said doed to the grantee, when YOU hold for my "DMOut JMPq JUM AA-V-57--days fsow date hereof Me sow of J 1220547e50 and 129*2924,50 or .% tftal of t �8D000. and in coasldnuhmw therV0, I hwvbV Nruo to Dow"IF. oW r�roporty for we Price tntd an Me tasww AVOW. Tome& /row sold fun& pow are onthorised to deduct your usral wWWs llerom And ritle Co. charges, and pay any encuaasream ew Sold Property noo"mry to taws s rocky of ritA tlnowrawor in to rswal /orar of • 122,547: as tom �t std Veen.) Title Inc• :. Tract COA muh. �slatp o! t1i1 al.�_.'_°�Oe y to r.00i Here eheraof vented in rhs 'grantee, Tres of oD ;;-a bre", except ' xipt all raw.. for a -55 I! agroo to pay any personal town Property charged tows*./ . tnt ao . Iewments a. a,, _ Jr& any rights of wry lw Venda. Pips Upon, ditahm, oewents and reeerrotbas and restrictions oherk;ho of othw Wndo W the some y. . Deed of Trait to rOeerd socrriy a nob fw S. K)w 'with intsreLt /rwa :.............. ......... . at ar teal pw annww, psyaW 1qE elf an iutai Intent wote itorwt . mem dated lone erecwted in favor rsu -;w _—.._Califorwb, (OVER) Iy Pt ?I ?117TZX o.: '.'., it is agreed betwtr7 ,tiawper °. ' ^:ch - 1aBent7xy Scroll :Zistrlct rd tiv5 4 ty of v wport asaaho tt-at the �hool viii grant to M1 �i yy o.t I wport W-Acp an saseaaat is a d to tl t* praoarty dese#ib+ed In' the att=6 L;ov as Pawl No. 3eeoe Taxes an of CIO!" of elcrzw Pro -rote. 'Fire /nsxrnnce as o/ tXfle Bent as of �� Interest m fezee t interest on p y im protementa tweaentewts to bonds) as ,You tam authorized to pay r1ow _. _. _Broker's License Mo.--Mu 9 4932.45 t._ xpon the elan of this escrow ss emaimissimc• Pam!Z "'tS 25.30 You are instructed to attach to such deed Internal Revenue stamps in the amount of _.. Time w declared to be the d"waca al theva iaatructdans. 11 you am enable to comply aerewith within the time spe"lied and such additional time required to make 4n .xominatton of Vie Official Records, you will return all documents, no", or Property to the party entitled thereto_ it"% satisfactory wraten demand arW authorizafbu. In the absence of swA demand you aid proceed "th these instruttiona as anon as PC"". 9eAer'f CAar �'r'13 * of the C."r7oj to n7id BY wlier signaturo. : r XL 1 Title' Policy #zAh 1 r. s. s. -~5T Eseraw Fee - -80. Cummieswn Dwy. Deed 30 Ims. trans /er mom . Telephone._ —.___ 1' ' M: �• Tie 171ME CO;T vY 911s/ am, X. Plum I approve of t o � ti' boas and a ee t buy Said property for the rice and an the term+ hereinbefore melted. '` ,Wpt :�# raroel t, �a.s�rt .scaeh .2ene;s cry 01 District a„•i Will hand you $4274 -46 - -- t�lY,al 23 r- :ty J`.r .,1g'P•t Jeac.'t and ant dovsimr is required of ate to complete this escrow as above prot.�fed. I authorise you to deposit said funds in parr general -esaTOw account nod agree to pay any charges or ad Lances that are prep- rrty cAurgeabte to me. Dated 1-!1 239 1957 3iynatrre_...� ). ;4111 "14,y °r Bayer's charges mat 3-:,V7; . =T, T, x Y ?��'.'• 117- {.L 1 Recording Deed Ore-balf of t e Escrow fee 1 ` -. • jed Dwy. T; D and note ... _ 1". Trimaler Loan transfer 3y /s/ Rby 0. l s]eTsen District -1uperint+enritdnt POLICY OF TITLE INSURANCE ISSUED BY TITLE INSURANCE AND TRUST COMPANY OF LOS ANGELES Title Insurance and Trust Company, a corporation, of Los Angeles, California, herein called the Com- pany, for a valuable consideration paid for this policy of title insurance, the number, date, and amount of which are shown in Schedule A, does hereby insure the parties named as Insured in Schedule A, together with the persons and corporations included in the definition of "the insured" as set forth in the stipulations of this policy, against loss or damage not exceeding the amount stated in Schedule A which the insured shall sustain by reason of: 1. Title to the land described in Schedule C being vested, at the date hereof, otherwise than as herein stated; or 2. Unmarketability, at the date hereof, of the title to said land of any vestee named herein, unless such unmarketability exists because of defects, liens, encumbrances, or other matters shown or referred to in Schedule B; or 3. Any defect in, or lien or encumbrance on, said title, existing at the date hereof, not shown or referred to in Schedule B; or 4. Any defect in the execution of any mortgage or deed of trust shown in Schedule B securing an indebtedness, the owner of which is insured by this policy, but only insofar as such defect affects the lien or charge of such mortgage or deed of trust upon said land; or 5. Priority, at the date hereof, over any such mortgage or deed of trust, of any lien or encumbrance upon said land, except as shown in Schedule B, such mortgage or deed of trust being shown in the order of its priority in Part Two of Schedule B; all subject, however, to Schedules A, B and C and the Stipulations herein, all of which schedules and stipulations are hereby made a part of this policy. In Witness Whereof, Title Insurance and Trust Company has caused its corporate name and seal to be hereunto affixed by its duly authorized officers on the date shown in Schedule A. TITLE INSURANCE AND TRUST COMPANY by �� NT PRESIDENT Attest- s ^c! /r��r -"+7 SECRETARY 1014 Oabide Ce..no. 9 -56 1VentVre and Oronge CeVnt';ef Only) Colifernia land Title Arrecioilen Stondard Coverage Poliq Form Fee $136.00 Copyright 1950 POLICY OF TITLE INSURANCE ISSUED BY TITLE INSURANCE AND TRUST COMPANY OF LOS ANGELES Title Insurance and Trust Company, a corporation, of Los Angeles, California, herein called the Com- pany, for a valuable consideration paid for this policy of title insurance, the number, date, and amount of which are shown in Schedule A, does hereby insure the parties named as Insured in Schedule A, together with the persons and corporations included in the definition of "the insured" as set forth in the stipulations of this policy, against loss or damage not exceeding the amount stated in Schedule A which the insured shall sustain by reason of: 1. Title to the land described in Schedule C being vested, at the date hereof, otherwise than as herein stated; or 2. Unmarketability, at the date hereof, of the title to said land of any vestee named herein, unless such unmarketability exists because of defects, liens, encumbrances, or other matters shown or referred to in Schedule B; or 3. Any defect in, or lien or encumbrance on, said title, existing at the date hereof, not shown or referred to in Schedule B; or 4. Any defect in the execution of any mortgage or deed of trust shown in Schedule B securing an indebtedness, the owner of which is insured by this policy, but only insofar as such defect affects the lien or charge of such mortgage or deed of trust upon said land; or 5. Priority, at the date hereof, over any such mortgage or deed of trust, of any lien or encumbrance upon said land, except as shown in Schedule B, such mortgage or deed of trust being shown in the order of its priority in Part Two of Schedule B; all subject, however, to Schedules A, B and C and the Stipulations herein, all of which schedules and stipulations are hereby made a part of this policy. In Witness Whereof, Title Insurance and Trust Company has caused its corporate name and seal to be hereunto affixed by its duly authorized officers on the date shown in Schedule A. TITLE INSURANCE AND TRUST COMPANY by �� NT PRESIDENT Attest- s ^c! /r��r -"+7 SECRETARY 1jh 1012A -11 9 -56 Colifornia Land Title Msoriation Standard Corerape Pollq Form SCHEDULE A Caarriaht 1950 Amount $22, 548.00 Date July 19, 1957 Policy No. 243216 at 9 a. m. INSURED CITY OF NEWPORT BEACH, a municipal corporation. The title to said land is, at the date hereof, vested in: CITY OF NEWPORT BEACH, a municipal corporation, SCHEDULE B This policy does not insure against lose by reason of the matters shown or referred to in this Schedule except to the extent that the owner of any mortgage or deed of trust shown in Part Two is expressly insured in paragraphs numbered 4 and 5 on the first page of this policy. PART ONE: This part of Schedule B refers to matters which, if any such exist, may affect the title to said land, but which are not shown in this policy: 1. Taxes or assessments which are not shown as existing liens by the records of any taxing agency or by the public records; and easements, liens or encumbrances which are not shown by the public records. 2. ]tights or claims of persons in possession of said land which me not shown by the public records. 3. Any facts, rights, interests, or claims which are not shown by the public records but which could be ascertained by an inspection of said land, or by making inquiry of persons in possession thereof, or by a correct survey. 4. Mining claims, reservations in patents, water rights, claims or title to water. S. Any laws, governmental acts or regulations, including but not limited to zoning ordinances, restricting, regulating or prohibiting the occupancy, use or enjoyment of the land or my improvement thereon, or any zoning ordinances prohibiting a reduction in the dimensions or area, or separation in ownership, of any lot or parcel of land; or the effect of any violation of any such restrictions, regulations or prohibitions. 10128 Cont. 9.56 colffornio land nib % o rim1 Stamdard Cama9e Poli q form SCHEDULE B— (Continud) CeanioM 1950 PART Two: This part of Schedule B shows liens, encumbrances, defects and other matters affecting the title to said land or to which said title is subject: 1. General and special county and city taxes for the fiscal year 1957 -1958, a lien not yet payable. 2. An easement for a sewer trunk main and incidental purposes over a strip of land 10 feet in width, the center line of which is described as follows: Beginning at a point in the northeasterly line of Lot 2, Tract No. 1125, as shown on a map recorded in book 39 page 8 of Miscellaneous Maps, records of Orange County, California, 529.98 feet southeasterly of the most northerly corner of said Lot 2; thence North 39' 44' 30" East along a line measured at right angles to said northeasterly line of Lot 2, 375.00 feet; thence North 33' 16' 05" East 391.50 feet; thence North 26° 55' 40" East 355.00 feet; thence North 190 27' 30" East 355.00 feet; thence North 120 46 40" East 280.00 feet; thence North 70 18' 30" East 240.00 feet; thence North 10 35' 45" East 314.53 feet; thence North 30 05' 35" West 260.00 feet; thence North 130 14 00' West 300.00 feet; thence North 330 06' 50" West 295.42 feet to a point, said point being 40 feet southwesterly of the northeasterly line of said Lot 164, Block 53 of Irvine Subdivision, said point being also 410.00 feet southeasterly of the center line of Irvine Avenue, as said Irvine Avenue is shown on a map recorded in book 4 page 83 of Miscellaneous Maps, records of said Orange County, California; thence North 500 15' 40` West along a line parallel to the said northeasterly line of Lot 164, 300.00 feet; thence North 310 19' 55 West 85.00 feet more or less, to an intersection with the southeasterly line of said Irvine Avenue. The said lines of said 10.00 foot easement are to be lengthened or shortened so as to terminate on the said southeasterly line of Irvine Avenue, as granted to County Sanitation District No. Six (6), a public corporation, recorded July 18, 1952 in book 2358 page 401, Official Records. 3. An easement for pipe lines and incidental purposes, over a strip of land 20.00 feet in width, being ten (10) feet on each side of the following described center line: Beginning at a point in the southeasterly line of Irvine Avenue, 60 feet in width, as shown upon a map of Tract No. 1154, recorded in Miscellaneous Maps, book 37 page 12, Records of Orange County, California, said point being southwesterly of and distant 57 feet from the intersection of the southeasterly line of said Irvine Avenue, and the center line of the Orange County Flood Control Channel, as conveyed to the County of Oranize by deed recorded April 7, 1954 in book 2`(05 page 539 Official 3ecords; thence South 500 11' 30' East a distance of 2("( feet, plus or minus, to the beginning of a curve concave to the southwest and having • radius of 828 feet; thence southerly along said curve through • central angle of 4;0 07' 48 a distance of 681.09 feet to the beginning of a reverse curve, concave to the northeast and having a radius of '730.08 feat; thence southeasterly along said curve through a central angle of 140 42' 03" a distance of 187.32 feet to the beginning of a reverse curve, concave to the southwest and having a radius of 730.08 feet; thence southerly along said curve through a central angle of 19° 31' 49" a distance of 241.56 feet to the beginning �f a curve, concave to the north- west and having a radius of 2758 feet; thence southerly along said curve through a cental angle of 330 56' 49" a distance of 1634.08 feet to the end of said curve; thence South 35° 42' 53 West, tangent to the last mentioned curve, to the intersection with a line that bears South 82° 46' 11' West and distant 539.61 feet from a point, said point being the radius point of a curve of the center line of the aforementioned Orange County Flood Control Channel, and concave to the northeast and having a radius of 350 feet; said line that bears South 82° 46' 11" West is also the center line of an 80 foot parcel of land as conveyed to the City of Newport Beach by deed recorded May 24, 1956 in book 3523 page 378, Official Records. Except therefrom that portion of the aforementioned twenty (20) foot easement that falls within the aforesaid eighty (80) foot parcel of land conveyed to the City of Newport Beach, recorded August 20, 1956 in book 3610 page 206, Official Records. 10 2 c 000da Caaatla. 9.56 CB Land Title k dallBn r3landad C va PBII � SCHEDULE C CBPYri Bhl 1950 Description of land, title to which is insured by this policy: That portion of Lot 164 in Block 53 of Irvine's Subdivision, in the city of Newport Beach, county of Orange, state of California, as per map recorded in book 1 page 88 of Miscellaneous Maps, in the office of the county recorder of said county, described as follows: Beginning at a point on a line parallel with and southeasterly 30.00 feet from the northwesterly line of said Lot 164, North 39' 48' 55" East 808.00 feet from the intersection of said parallel line with the southeasteiy prolongation of the center line of 18th Street as said center line is shown on a map of Newport Heights, recorded in book 4 page 83 of Miscellaneous Maps, in the office of the county recorder of said county; thence South 50' 11' 05'' East 758.99 feet; thence South 150 20' 20' East 30.00 feet radially to a point on a curve concave southeasterly and having a radius of 710.00 feet; thence easterly 152.54 feet along curve to a line tangent; thence North 86 56 18" East 106.72 feet along said tangent line (being also the westerly prolongation of the center line of Mariners Drive, as shown on a map of Tract No. 3004, recorded in book 92 pages 1 and 2 of Miscellaneous Maps, in the office of the county recorder of said county) to the southwesterly line of the land conveyed to the Orange County Flood Control District by deed recorded April 7, 1954 in book 2705 page 540 of Official Records; thence North 16° 55' 29' West 10.46 feet along said southwesterly line to an angle point therein; thence North 3° 031 42' West 58.00 feet to the beginning of a tangent curve on said southwesterly line having a radius of 713.99 feet; thence northwesterly 868.00 feet along said curve to the northerly terminus thereof; thence North 50° 11' 30' ,Jest 277.00 feet to said parallel line; thence South 39° 48' 55" West 495.70 feet to the point of beginning. EXCEPT the interest in the northwesterly 50 feet, the easterly and northeasterly 64 feet and the southerly 30 feet of said land, which was reserved for road and utilities purposes, by The Irvine Company, a corporation, in deed recorded July 19, 1957. ft 10110 Oxhide Counties 9.56 California Land Title Association Standard Coverage Policy Form Copyright 1950 1. SCOPE OF COVERAGE This policy does not insure against, and the Company will not be liable for loss or damage created by or crising out of any of the following: (a) defects, liens, laims, encumbrances, other matters which result in no pecuniary lass to the insured; (b) defeats, liens, encumbrances, or other matters created or ¢ ring subsequent to the date hereof; (c) defects, liens, encumbrances, or other matters created or enffered by the insured claiming such loss or damage; or (d) defects, liens, claims, encumbrances, or other matters existing at the date of this policy and known to the insured claiming such loss or damage, either at the date of this policy or at the date such insured claim - ant acquired an estate or interest insured by this policy, unless such defect, lien, claim, encumbrance or other matter shall have been disdoxed to the Company in writing prior to the issuance of this policy or appeared at the date of this policy on the public records. Any rights or defenses of the Company against a named insured shall be equally amilable against any person or corporation who shall become an insured hereunder as sure,c -c of such named insured. 1. DEFENSE OF ACTIONS. NOTICE OF ACTIONS OR CLAIMS TO BE GIVEN BY THE INSURED The Compeny a Ito we coat shall defend the insured in all litigation consisting of actions or proceedings against the insured, defenses, restraining orders, or injunctions interposed against a foreclosure or sale of said land in satisfaction of any indebtedness, the owner of which is insured by this policy, which lities- tion f ... ded upon a defeoq lien. encumbrance, or other matter insured against by this policy, and may par e such litigation to final determination the court of last resort. In ca any such litigation shall become known to any m or ea. insured, a knowledge . shall come to any insured of any claim of title or interest which is adverse to the title as ured or which might c n .e loss or damage for which the Company shall or may be liable by virtue of this policy, such insured shall notify the Company thereof in writing. If such notice shall not be given to the Company at least two days before the appearance day in any such litigation, or if such insured shall not, in writing, promptly notify the Company of any defect, lie n encumbrance, n other matter insured against, or of say such adverse claim which shall come to the knowledge of such insured, in respect to which lose or damage is apprehended, then all liability of the Company as to each insured having such knowledge shall cease and terminate; provided, however, that failure to so notify the Company shall i n case prep • udire the claim of any insured unless the Company shall be actually prejudiced by such failure. The Com- pany shall have the right to institute and prosecute any action or proceeding or do any other act which, m its opinion, may be necessary or desirable to establish the title, or any insured lien or charge, as insured. In all cases where this policy permits or equi es the Company o prosecute n defend any action or proceeding, the insured shall secure to it in writing the right to so prosecute or defend such action or proceeding, nd all appeals therein, and permit h to use, at i option, the name of the insured for such purl—c. Whenever requested by the Company the mooed shall assist the. Company in any such action or c pro eding, effecting settlement, an ing e . c den. obtainingwitnesses, prosecuting ore defending such action or proceeding, to such extent and in each n s to d enmod desirable he the Co mp any, an d me Company .hall ocirchours, the in e of far any oa Ionic an , tined. The Company hall be eubro,en d to and be entitled to all costs and mtorneye' fees in STIPULATIONS curred or expended by the Company, which may be recoverable by the insured in any litigation carried on by the Company on behalf of the insured. The word "knowledge" in this paragraph means actual knowledge, and does any refer to constructive knowl- edge or notice which may be imputed to the insured bY the public records. 3. NOTICE OF LOSS. LIMITATION OF ACTION A statement in writing of say lose or damage far which it is claimed the Company is liable under this policy shall be furnished to the Company within sixty days after such loss or damage shall have been ascertained. No action or proceeding for the recovery of any such loss or damage shall be instituted or maintained against the Company until after full compliance by the insured with all the conditions imposed on the insured by this policy, nor unless commenced within twelve months after receipt by the Company of such written statement. 4. OPTION TO PAY, SETTLE, OR COMPROMISE CLAIMS The Company ,m,vm the option m pay, settle or compromise for, or in she not of, the insured, any claim insured against or to pay this policy in full at v time, and payment or tender of payment of the full amount of this policy, together with all accrued costs which the Company is obligated hereunder to pay, shall terminate all liability of the Company here- under, including all obligations of the Company with respect to any litigation pending and subsequent costa thereof. S. SUBROGATION UPON PAYMENT OR SETTLE- MENT Whenever the Company shall have settled a claim under this policy, it shall be aubrogated m gad be entitled to all rights, securities, and remedies which the insured would have had against any person or property in respect to each claim, had this policy not been issued. If the payment does not cover the lose of the insured, the Company shall be subrogated to such rights, securities, and remedies in the proportion which said payment bears to the amount of said loss. In either event the insured shall transfer, or cause to be transferred, to the Company such rights, securities, and remedies, sad shall permit the Company m u so the name of the insured in any transaction or litigation involving such rights, securities, or remedies. 6. OPTION TO PAY INSURED OWNER OF IN. DEBTEDNESS AND BECOME OWNER OF SECURITY The Company has the right and option, in case any loss is claimed under this policy by an insured ow n of an indebtedness secured by mortgage or deed of trust, to pay such insured the indebtedness of the mortgagor or truamr under said mortgage or deed of cruet, together with all coats which the Company is obligated hereunder to pay, is which ruse the Com- pass shall became the owner of, and such insured .ball at once assign and transfer to the Company, said mortgage or deed of trust and the indebtedness there. by secured, and such payment shall terminate all liability under this policy to such insured. 7. PAYMENT OF LOSS AND COSTS OF LITIGATION INDORSEMENT OF PAYMENT ON POLICY The Company will pay, in addition to any Inss insured against by this policy, all caste imposed upon the ins ured in litigation carried on by the Company for the insured, and in litigation c... ied on by the insured with the written aithorimtion of the Company, but not mherw lees The liability of the Company under thin policy shall in no case exceed, in all, the actual tom .uf the insured and coats which the Company is obligated hereunder to pay, suit in n c shall eocb total liability exceed the a t unof this policy and said costa. All payments under this policy shall reduce the amount of the insurance pro tanto, and payment of loss or damage to an insured owner of indebtedness shall reduce, to that extent, the liability of the Company to the insured owner of said land. No payment may be demanded by any insured without producing this policy for Indorsement of such payment. 8. MANNER OF PAYMENT OF LOSS TO INSURED Lee, under this policy shall be payable, fiat, to any insured owner of indebtedness secured by mortgage or deed of trust been in Schedule B. in order of priority therein shown, and if such ownership vests in more than one, payment shall be made ratably as their respective interests may appear, and thereafter any lose shall be payable to the other insured, and if more than one, then to such insured ratably as their reaper. live Interests may appear. If there ben such insured owner of indebtedness, any lose shall be payable to the insured, and if more than ore, to such insured ratably as their respective interests may appear. 9. DEFINITION OF TERMS The following terms when used in this policy mean: (a) "named insured": the persons and corporations "m. it a. [red in Schedule A of this policy; (b) the insured such named ins ured together with (1) eocb m n nor ership of any Indabmdnem secured by ¢any mortgage or deed of trust shown in Schedule B, the owner of which indebtedness is named herein as an ured,•(2) any such owner successor in Ow ership of any such indebtedness who acquires the land described in Schedule C or any part thereof, by lawful means in satisfaction of said indebtedness or any part thereof, (3) any governmental agency or instrumentality acquiring said land under an a ur r contract or guarantee insuring or guar. anteeing add indebtedness or any part thereof, and (4) any person or corporation deriving an estate or interest in said land as an heir or devisee of a named insured or by reason of the dissolution, merger, o consolidation of s corporate named insured; (c) "land ": the land described specifically or by reference in Schedule C and improvements alibied thereto which by law c o nstitute red property; (d) "date ": the exact day, hour and minute specified in the first line of Schedule A (unless the context clearly require. a different meaning) ; (e) "taxing agency ": the State and each county, city and county, city and district in which said land or some part thereof is situated that levies taxes or ments a n real property; (f) "public records": ords : those public records which, under the recording laws, impart constructive notice of mat- ters relating to said land. 10. WRITTEN INDORSEMENT REQUIRED TO CHANGE POLICY No provision or condition of this policy can be waived or changed except by writing indorsed hereon or at- tached hereto signed by the President, a Vice Presi- dent, the Secretary, or an Assistant Secretary of the Company. 11. NOTICES, WHERE SENT All notice. required to be given the Company end any statement in writing required to be furnished the Cost. pany .hall be addressed to it at the office which issued this policy. Pfn, of Lot 164 in Block 53 OF 1,e VINES. SUaDN. r I �C T A v n r 'P W WJ 2 O > z n s a y O? O y t2 v G > r y v O v A � A W W x � b n r L J n z p =y N 3 a m o ONO 1-y . O n //L�� d V/J w � rfj n rl y A j A b n y 3 y o07� w epyA y A a z a� A�pt"m >�; z> z m yi m O n O ^y A '-� C v, m n a 2> y � > Z m (7 m O C C m f7 n m 0 y m n 2' < K%% > j .z7 > m O ^ a n > n y � f� n'z � n y n'z O z � o � z n i iE w m u C -589 See Contract File for Vicinity Map of Proposed Road Improvement (Exhibit B)