Loading...
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