HomeMy WebLinkAboutC-1429 - Removal and remodeling of property at 4410 Channel Place in connection with the Balboa Boulevard wideningCITY OF NEWPORT BEACH
CALIFORNIA
City Hall
3300 W. Newport Blvd.
Area Code 714 �
:i
673 -2110
Iks�i94 � V )k [MpiD)0zi31QIN) "I
FROM: City Clerk
SUBJECT: Contract No. 1409
Description of Contract MnA
Q�al Plam in caza>aedan with Halboa Dadward
Authorized by Resolution No. 2629wi.dmAn8 , adopted on Vsbmwy ,o 1972
Effective date of Contract Maw 9. 1973
Contract with Walt= 0 and �-WWm D 84mek
Amount of Contract aaa Gontweat
01179 MAW4104
_ Y6
0
0
H.ITNESSETA:
WHEREAS,, the undersigned, Walter'G. Beck and:
Genevieve D6 Beck, husband and wife, are.the I prese
joint tenancy of certain real property in the ,:Cat -
Beach, County of Orange, State of California, Is
ga
the southerly 86.
.68 feet of Lot 6, in Block'145 of
more commonly known. as 4410 Channel Place,- and
owners
scribed as
Segj;�on,
WHEREAS, City proposes to widen and improve Balboa
Boulevard and will require the acquisition --of,-.4htj
scgv
foot triangular parcel of land shown as V- 1.
T on the attached
Y:
right-of-way map marked Exhibit "A' and byl�tef6kei -a :part
nce--
hereof wh4 -'k
portion 01 Owners �prqperltlx- ---:.-Jocent to Balboa
NEWTIN
Boulevard;
NOW, THEREFORE,, in coni3ide-tati mutual
promises, City and Owne rs `-'agree as fou'.
1. Owners shall remove existing building.san4 plants to
a point one (1) foot from the new property... Iin6 to b e 4dstablished
by the acquisition of said Parcel 7-
--J,
z.
2. Owners shall prepare the neceuaary.pi Ansrom obtain
the required building permits, and pay all fees in connection
therewith;
3. Owners shall complete above work, within 120 days
after close of escrow to be opened in conflecti C
A,
i7
tr -
zI
X;
flI
BiW
IrtI
g
?,
MAW
M-7777-
r ti
I.Y
rW_
. . . . . . . . .......
AV
rig
Jr
ta
jw
NAPO
'il V A
4
_W3 . U,
4�x is
471:
NL
tI
.a
A2 j
v. rt
V, - g
'gj
n
. . . . . . . . .......
AV
rig
Jr
ta
jw
NAPO
'il V A
4
_W3 . U,
4�x is
471:
NL
tI
.a
A2 j
V, - g
'gj
n
Fr
. . . . . . . . .......
AV
rig
Jr
ta
jw
NAPO
'il V A
4
_W3 . U,
4�x is
471:
NL
tI
.a
A2 j
. • ;i � � '" K TixF.iv
acquisition of said Parce
A. Five. ,Thous ,Fops Th�rt °Dollars :.
($5,430.00)' is theioii�it' agreed upon f tie removal of the
building and ants ta_ ti�xn one 7; Y' t4q new property
line and for the remodeling of the rem, a 'mie' City
will remove at no expense to- Owners 'that of the', r
building slab and-concrete block wall remaining Within the new-',
street right of way as a part of the widening of boulevard 4
construction project;
5. City shall retain Ten per cent (10.%l-o*f the
agreed settlement for removal and remodeling, 'or $543.00, until
the building is removed from the aforementioned Paroe�- 7.'.`:
6. It is mutually agreed that if "-..above described
work is not completed within the - allotted time;`City will remove
that portion of the improvements remains -�wa thin one foot of the
new property line and bill owners for t)ie,.,q af.such removal.
The amount due City as reiement will become a lien on the
i
property if not paid within 30 days of billing..
7. In addition to the settlement described'in Section 4,,
Six Hundred Dollars ($600.00) is the amount agreed upon for rent
loss during the time required for remodeling.
8. In consideration of the performance 'of the:above
described removal and remodeling construction,.City agrees to.pay
to owners the total sum of Six Thousand and Thirty Dollars`...
($6,030.00), as itemized above, as full compensation and in no
event shall said amount paid be greater. However, this agreement
does not cover amounts to be paid:owners for property to be taken,
�s
aking.
and for severance damages resulting from this t
c:
'f
i
1
1'.
r
i
APPROVED AS TO F
CITY
`t
ILI
�
It
p
c
i �
K
f ,
5
f.'
h
to
It I lr eC
SS
.in *
i
SC
f f 4♦ Al 4 ? y*"� y�4 l Sa
� M; iuf � ]1:S? .t0. � `y r t
'!
STATE OF CALIFORNIA, ,
ss.
COUNTY OF ' /
ON (O 19�,
before me, the undersigned, �,Nota[y ,Public in and for said State, personally appeared
-°...... L..- 0...... U known to me,
DOROTHY L. PALEN ����
Notary Public to be the persor� whose named + subscribed to the within Instrument,
State cr California and acknowledged to me that -they- executed the same.
.+. Principal office rn J
4mp M✓
Orange County
y Commission Expires Feb. 9, 1973 WITNESS my hand and official seal.
..M ................. ............................... -- —
oT
NAME (TYPED OR PRINTED)
Notary Public in and for said State.
ACKNOWLEDGMENT— UMnI— Welcotts Form 233—Rer. }N w sussiouxv or w�eaceH srwnoHSar v wcra caxv
I
I I
T
w
rc
I
la
_ a
f
la
N
TO 447 C
(Individual)
4
STATE OF CALIFORNIA
COUNTY OF Orange SS.
On .— February 16, 1972 __ before me, the undersigned, a Notary Public in and for said
State, personally appeared Walter G. Beck and Genevieve D. Beck
to be the person $
whose names
are subscribed
to the within instrument
and acknowledged that t%ley
executed the same.
WITNESMyd
nd „ offic' I s
((//,�((,,aa,
I. J /J
�//11 / //J
I Signature
W`
""
Donald L. Webb, Jr.
Name (Typed or Printed)
known to me
DONALD L WEBB, It
Hofery Pub1'rc C Ufshrfdst
Orange Co”
My Commission Expim
October ib, 191S
(This sma for *Mel.[ notarial wn
Wq
A
IV
to
9J
A
b
N
m
x
CD
P F 11 1.
r
e
d
p \ f
.�e
t i1
` �g1
'. � ...t ..Rt.: Sri•.
i
S
s
O �{YNi
< LOT 9
1
n
1 =
9J
A
b
N
m
x
CD
P F 11 1.
r
e
d
p \ f
.�e
t i1
` �g1
'. � ...t ..Rt.: Sri•.
O �{YNi
9J
A
b
N
m
x
CD
P F 11 1.
r
e
d
p \ f
.�e
t i1
` �g1
'. � ...t ..Rt.: Sri•.
s
0
0
3
�3
7-62 9
a A M= U ION Or TU C11OX,01CIA, or !!ht COY
*WAR Q* AAA YR9ti1?t D. A=V0WVW=a
A� fix. An xx MAU04 :t MAYOR
14MUORS = ter-
M.trpt,= ssmllltG
there has ]shat daaisi "reed to tahe'City of; z't
Aram cestatiin a„a:rant do" abaraain WwrAlt O. attd G=xVMM �• 8
huslx r wife. gxant, to 4101 ty the :MlLgwi" d4istrii,:rd rear
praport.yt
That porUott of L � in Block 145 +b�,l��= section in
t" City of Newpoct Rssu >.ch, County QC pters?3u. Struts Of
Caawornia, a:z per eap recorded in Aook d, paq4e ;$B of
1. itallaaaeaasea $VZ ps, in t.t = aaffice of than COUXXV. Itecorder
of paid County, dzscribed ;is followas
Dgizueitstiy� et, . 4oatth`ftmevt caorna Z of said I.Att thetsc0
ftrtT. 10 39,,04* t"t 23.95 feet aloeag tbo westerly IUw Of
said last to a litre parulleal with amd A0rtb00strrly SO-00
feet fx m RdL* saout:bsssterly prolowation oE the doutbiweartowly
,, lint of Lai 6 in said block 1431 thence. South j17*14' 57'
Nast 31.0 feet alcsog sAid ptra+ll.al line to the beginnift
of a t 4agaeAt; carve concave port hea4terly and lt.�vinq a T itua
of 10.00 fisott thence moathe astarly 5.49 foot ales saw
curve throtSCA it contrsl zngla of 40002141' to the oodtTsve�4
4,vxn ,r of s +aid Lot 51 thence North 79 029.55" waest 30.00 foot
along the raauthorly line or aaid lot to the Point of
Psaagtazatairspt t
and
t0 ita, cr�ssatacFtiort with ttb* City* ao,raLAtibn of said
pxvpertys =in agree at haea beern C1ty Couricil. Iaicb
provi4oa for the payment fesr them rai*val and 6dte'ling of a certain
ttructure on said p::rcel # and
's# it would be in the fttorssta of the City. to +aaCOPt
3444 grant A and to ranter into tcbW agrements
t6 W# IM E, BE IT .MWLVUI by the City COUaacil of the
City of Newport Reach that said groat dowd ire beroby aatcopted Mad
the City Clocit its autheri and disr"t44 to +ex*cute SAA attach
tb*reto a certificate of oco ep%aim* and consent to its r000r4Lage
sal to zvoord said Hoerr oxt in the iVaanty ttaecordere s offi+0s
.1.
z;
5.. '4