HomeMy WebLinkAboutC-519(U) - West Coast Highway, 1221 (Balboa Bay Resort) - Right of Way Contract - State Highway 2021STATE OF CALIFORNIA • DEPARTMENT OF TRANSPORTATION
RIGHT OF WAY CONTRACT - STATE HIGHWAY
RW 8-3 (Rev. 6/95)
Parcel 104035-1, -3, -4
Page 1 of 5
tJ.P.ulFth P,erAtiln
It-eCPmbx t'3
, California
,2021
City of Newport Beach, a California Municipal
Corporation and charter city ("City")
Grantor
0P6809
12 ORA 1 18.8 (1216000002)
Dist. Co Rte. PM Exp Auth
This Right of Way Contract - State Highway ("contract") is entered into by and between Grantor and the State of California,
Department of Transportation ("Grantee" or "State") (collectively, "parties").
Document No. 104035-1 in the form of a Highway Easement Deed, covering the property particularly described in the above
instrument has been executed and delivered to Alicia Ng, Associate Right of Way Agent for the State of California for recordation
in the Official Records of the County of Orange, State of California ("Official Records").
This Document No. 104035-3, -4, in the form of a Temporary Construction Easement, covering the property particularly described
in Clause 4 below has been executed and delivered to Alicia Ng, Associate Right of Way Agent for the State of California
concurrently with the delivery of the Highway Easement Deed.
Grantor has ground leased that real property located at 1221 West Coast Highway [APN 049 161 05] ("Property") to Balboa Bay
Club Ventures, LLC ("Tenant"), pursuant to that Amendment and Restated Ground Lease dated October 29, 2013. The rights and
obligations of Grantor and State as expressly set forth in this contract shall be subject to the written acknowledgment of Tenant.
In consideration of which, and the other considerations hereinafter set forth, it is mutually agreed as follows:
1. (A) The parties have herein set forth the whole of their agreement regarding the granting of a permanent easement for
highway purposes and the granting of temporary easements for construction purposes. The performance of this contract
constitutes the entire consideration between the parties and shall relieve the State of all further obligation or claims on
this account, or on account of the location, grade or construction of the proposed public improvement.
(B) State requires said property described in Documents Nos. 104035-1, -3, -4 for State highway purposes, a public use for
which State has the authority to exercise the power of eminent domain.
(C) The parties to this contract shall, pursuant to Section 21.7(a) of Title 49, Code of Federal Regulations, comply with all
elements of Title VI of the Civil Rights Act of 1964. This requirement under Title VI and the Code of Federal
Regulations is to complete the USDOT-Non-Discrimination Assurance requiring compliance with Title VI of the Civil
Rights Act of 1964, 49 C.F.R. Parts 21 and 28 C.F.R. Section 50.3.
(D) Further, no person in the United States shall, on the grounds of race, color, or national origin, be excluded from
participation in, be denied the benefits of, or be otherwise subjected to discrimination under any program or activity that
is the subject of this contract.
2. The State shall:
(A) Accept delivery of property or interest conveyed by above documents and record same when title can be vested in the
State subject to all matters of record.
(B) Pay all escrow and recording fees incurred in this transaction and, if title insurance is desired by the State, the premium
charged therefor. Said escrow and recording charges shall not, however, include documentary transfer tax.
3. It is agreed that the property conveyed by Document No. 104035-1 is being donated to the State by the undersigned Grantor.
Grantor has been informed of the right to compensation for the property donated and hereby waives such right to compensation.
It is further agreed Grantor is temporarily conveying to State the property described in Document No. 104035-3, -4.
STATE OF CALIFORNIA • DEPARTMENT OF TRANSPORTATION
RIGHT OF WAY CONTRACT - STATE HIGHWAY
RW 8-3 (Rev. 6/95)
Parcel 104035-1, -3, -4
Page 2 of 5
4. Permission is hereby granted to State or its authorized agent to enter upon Grantor's land where necessary within those certain
areas shown outlined in color on the map marked Exhibit "A" attached hereto and made a part hereof, for the purpose of
construction of the curb ramps and traffic signal installation and temporary construction staging necessary to perform that
construction. The legal descriptions and exhibit map for the Temporary Construction Easements (Parcel Nos. 104035-3, -4)
are included as Exhibit "B".
5. State agrees to indemnify and hold harmless Grantor, its City Council, boards, commissions, committees, officers, officials,
employees and agents from any and all liability arising out of State's operations under this agreement. State further agrees to
assume responsibility for any damages proximately caused by reason of State's operations under this agreement and State will,
at its option, either repair or pay for such damage.
6. It is agreed and confirmed by the parties hereto that notwithstanding other provisions in this contract, the right of possession and
use of the subject property by the State for Parcel No. 104035-1, including the right to remove and dispose of improvements, shall
commence on the date of recordation of the Highway Easement Deed conveying title to the State.
7. It is understood and agreed between the parties hereto that the actual possession and use of the Temporary Construction
Easement identified as Parcel No. 104035-3, -4 , shall be for a period commencing on 12/15/2021 and terminating on
05/23/2025. This easement may also be terminated prior to the above date by the State upon written notice to the Grantor. State
shall provide at least twenty-one (21) days advance written notice to Grantor and Tenant before any entry on Grantor's property.
Written notification shall be given to the owner at:
City of Newport Beach
Attn: Michael J. Sinacori, P.E., Assistant City Engineer
100 Civic Center Drive
Newport Beach, CA 92660
Balboa Bay Club Ventures, LLC and
International Bay Clubs, Inc.
1221 W Coast Highway
Newport Beach, CA 92663
With a copy to:
The Law Offices of Rick S. Weiner
Attn: Rick Weiner
1400 Newport Center Drive
Suite 230
Newport Beach, CA 92660
Eagle Four Equities, LLC
Attn: Joseph Moody
1400 Newport Center Drive
Suite 230
Newport Beach, CA 92660
In the event owners need to provide written notification to State for information changes or property transfers, the owner
shall notify the State in writing of such occurrence at:
DEPARTMENT OF TRANSPORTATION
c/o Alicia Ng, Associate Right of Way Agent
1750 E. Fourth Street, Suite 100
Santa Ana, CA 92705
8. It is understood and agreed by and between the parties hereto that the property being conveyed by Document No. 104035-1
includes, but is not limited to, miscellaneous landscaping within the Highway Easement which is considered to be part of the
STATE OF CALIFORNIA • DEPARTMENT OF TRANSPORTATION
RIGHT OF WAY CONTRACT - STATE HIGHWAY
RW 8-3 (Rev. 6/95)
Parcel 104035-1, -3, -4
Page 3 of 5
realty and is being donated to the State in this transaction. The parties further understand and agree that the property being
temporarily conveyed by Document No. 104035-3, -4 includes miscellaneous landscaping within the Temporary Construction
Easement. It is further understood and agreed by and between the parties hereto that the State is responsible to replace any
improvements, including miscellaneous landscaping, affected by the project in the after condition.
9. This transaction will be handled through an internal escrow by the State of California, Department of Transportation, District
12 Office, 1750 E. Fourth Street, Suite 100, Santa Ana, CA 92705. Title Order No. CA0310-18010997-39.
10. It is understood that the property being acquired in this transaction may contain hazardous waste requiring mitigation under
State or Federal law to protect the public health. If site cleanup is required on the property, the State may elect to exercise its
right to pursue the responsible parties to recover cleanup costs from those who caused or contributed to the hazardous waste
contamination on, in or under the property.
11. All work done under this contract shall conform to applicable building, fire and sanitary laws, ordinances, and regulation relating to
such work done in a good and workmanlike manner. All structures, improvements, or other facilities, when removed and relocated
or reconstructed by the State, shall be left in as good condition as found at State's sole cost and expense.
12. It is understood that no construction of this project will occur between Memorial Day weekend to Labor Day weekend; between
the Saturday preceding Thanksgiving to New Year's Day, and any nationally designated holiday along with the day preceding
and following the holiday. If Tenant requires uninterrupted access to the Property on specified times, Tenant will coordinate
with the State's contractor and the State's Resident Engineer.
13. State agrees to coordinate with the City to select the fmal location of the signal pole. Coordination with the City will be with
the point of contact named in Section 7, who is also reachable by phone at (949) 644-3311. Communication by telephone shall
be only for project coordination. Formal notices are to be provided in writing and otherwise shall be ineffective.
STATE OF CALIFORNIA • DEPARTMENT OF TRANSPORTATION
RIGHT OF WAY CONTRACT - STATE HIGHWAY
RW 8-3 (Rev. 6/95)
Parcel 104035-1, -3, -4
Page 4 of 5
In WITNESS WHEREOF, the parties have executed this contract the day and year first above written.
GRANTOR
APPROVED AS TO FORM:
CITY ATTORNEY'S OFFICE
By:
Awn C. Ha
City Attorney
ATTEST:
/a. Ia, zoal
Date:
By:
Lei ani I. Brown
City Clerk
GRANTEE
Recommended for Approval:
By:
Associate Right of Way Agent
By:
EVANGELINA ,ASHING 'IN, Branch Chief
R/W Project Coo • ination, P : nning and
Management & Acquisition
By:
CITY OF NEWPORT BEACH,
a California Municipal Corporation
'race K. Leung
City Manager
''''''
STATE OF CALIFORNIA
Department of Transportation
By:
SP1N N&[7YEN, Acting Office Chief
District 12- Office of Right of Way & R/W Eng.
Attachment(s):
Acknowledgement by Balboa Bay Club Ventures, LLC, a California limited liability company
Exhibit A - Right of Way Appraisal Map
Exhibit B - Legal descriptions and exhibit map for the Temporary Construction Easements (Parcel Nos. 104035-3, -4)
NO OBLIGATION OTHER THAN THOSE SETFORTH HEREIN WILL BE RECOGNIZED
ACKNOWLEDGEMENT
BALBOA BAY CLUB VENTURES, LLC, a California limited liability company, hereby acknowledges and consents to the
execution and recordation of the execution of the Right of Way Contract — State Highway by and between Grantor and State
affecting certain Property leased to alboa Bay Club Ventures, LLC by Grantor pursuant to that Amended and Restated Ground
Lease dated October 29, 2013.
-- -----7
By: \_
Todd
Secretary
EXHIBIT A - RIGHT OF WAY APPRAISAL MAPS
PROJECT SURVEYOR:
DATE
REVISIONS
LICENSE:
SURVEYOR
LICENSE
DATE
REVISIONS
SURVEYOR
LICENSE
DATE
REVISIONS
SURVEYOR
LICENSE
•
V.
sg
s
LINE DATA TABLE
NO. BEARING DISTANCE
L11 N41'S7'02"E 50.00'
• Z
n
, m
n n
qqqqkkkk
8.
8
g
12/19/19
12/19/19
DELVED PARCEL W 0 5-2
05/05,20
01/01,11
REVISED PARCELS 104055 :, -
01/01,21
REVM PCCS 10005 5, -C ICE EXP OM
agm
R
0
0
0
7.
8.
BE,".
g5
NEWPORT SAY
29.S3'08"E 508.81'
350.0O'
350.00'
80'
N29•53'08"E I80.00'
50.00'
29.53'53'w 875.28'
80'
N29.53'08"E
96.01'
imp¢® 0\�5 t
9
\ 625,28'
s0
IRVINEAVE,
.0
O ORi
•
St N`
ems'
CRESTVIEW DRIVE
ouso
' s�o
q
Y ��O
a9\ oai
4s
Yy ��� vO aM1\ 3^
8e•
XX-FMS-120142-09
PROJECT SURVEYOR:
DATE REVISIONS
LICENSE:
SURVEYOR
LICENSE
DATE
REVISIONS
SURVEYOR
LICENSE
DATE
REVISIONS
SURVEYOR
LICENSE
YS
TS
2
k
e
5
R
b
8
0
J
0
B
8
2
8
8
ni
8.
8.
8
8
8
87,
z
rq
NEWPORT BAY
29'53'08"E 504.41
50.00154.41
350.00'
A/29'53'08'E 4110.00'
8
B
50.00
80'
80'
00
50'
o
V N29.553'08"E
1
10.00'>, N ° .07'
xd
625.28'
529.53'53"N 975.28'
CRESTVIEW DRIVE
RViNE
AVENUE
AND
,
XX-FMS-120142-09
A
PROJECT SURVEYOR:
07 o O?/20
/19
REVISIONS
LICENSE:
YS
SURVEYOR
LICENSE
DATE
REVISIONS
SURVEYOR
LICENSE
DATE
REVISIONS
SURVEYOR
LICENSE
REVISED PARCELS 104033-1, -3
REVISED PCLS 4033 I ICE EA, OM
YS
YS
YS
2
Y
'rn
A
2
0
8
a
A
i1
0
F
8
go
2
0
5
BALBOA BAY
WAY
(PRIVATE)
=96'15']6" L=20'9
fl=26.00'
25'
N16'33'327
50.00' TD
3qi
8,0
:a°
XX—FMS-120142-15
EXHIBIT B - LEGAL DESCRIPTIONS AND
EXHIBIT MAP FOR THE TEMPORARY
CONSTRUCTION EASEMENTS (PARCEL NO.
104035-3, -4)
EXHIBIT 'A'
LEGAL DESCRIPTION
Parcel 104035-3: Temporary Construction Easement
That portion of real property, in the City of Newport Beach, County of Orange, State of
California, as described in a deed to the City of Newport Beach, recorded March 13,
1929 in Book 249, Page 423 of Official Records, in the office of the County Recorder of
said County, described as follows:
COMMENCING at the westerly terminus of that certain curve concave northerly and
having a radius of 2550.00 feet, a central angle of 18° 21' 32" and a length of 817.08
feet, as shown on Sheet 9, of Record of Survey No. 2019-1005, filed in Book 315,
Pages 4 through 31, inclusive, of Record of Surveys, in the office of the County
Recorder of said Orange County, California, said curve also being the southerly right of
way line of Pacific Coast Highway, a radial line to said point bears South 16° 33' 32"
West; thence easterly 75.97 feet along said curve through a central angle of 01 ° 42' 25"
to the POINT OF BEGINNING, a radial line to said Point of Beginning bears South 14°
51' 07" West; thence continuing easterly along said curve 5.39 feet through a central
angle of 00° 07' 16"; thence leaving said southerly right of way line of Pacific Coast
Highway South 02° 59' 55" East, 17.67 feet; thence North 87° 00' 05" East, 4.05 feet;
thence South 62° 46' 04" East, 8.79 feet to the beginning of a non -tangent curve
concave westerly and having a radius of 22.00 feet, a radial line to said point bears
South 60° 45' 09" East; thence northerly 18.30 feet along said curve through a central
angle of 47° 39' 38" to the southerly right of way of Pacific Coast Highway, said point
being the beginning of a reverse curve concave northerly and having a radius of
2550.00 feet, a radial line to said point bears South 14° 23' 43" West; thence easterly
4.61 feet along said curve through a central angle of 00° 06' 13" to the beginning of a
reverse curve concave westerly and having a radius of 26.00 feet, a radial line to said
point of said reverse curve bears North 77° 05' 46" East; thence leaving said southerly
right of way of Pacific Coast Highway and southerly 20.99 feet along said curve through
a central angle of 46° 15' 36"; thence North 62° 46' 04" West 10.13 feet; thence South
87° 00' 05" West 8.51 feet; thence North 2° 59' 55" West 13.00 feet; thence North 16°
40' 29" West 8.83 feet; thence North 14° 51' 07" East 0.77 feet to the POINT OF
BEGINNING.
Containing 191 square feet, more or less.
Parcel 104035-4: Temporary Construction Easement
That portion of real property, in the City of Newport Beach, County of Orange, State of
California, as described in a deed to the City of Newport Beach, recorded March 13,
1929 in Book 249, Page 423 of Official Records, in the office of the County Recorder of
said County, described as follows:
COMMENCING at the westerly terminus of that certain curve concave northerly and
having a radius of 2550.00 feet, a central angle of 18° 21' 32" and a length of 817.08
feet, as shown on Sheet 9, of Record of Survey No. 2019-1005, filed in Book 315,
Pages 4 through 31, inclusive, of Record of Surveys, in the office of the County
Recorder of said Orange County, California, said curve also being the southerly right of
way line of Pacific Coast Highway, a radial line to said point bears South 16° 33' 32"
West; thence easterly 154.62 feet along said curve through a central angle of 03° 28'
27" to the POINT OF BEGINNING, a radial line to said Point of Beginning bears South
13° 05' 06" West; thence continuing easterly along said curve 36.50 feet through a
central angle of 00° 49' 12"; thence leaving said southerly right of way line of Pacific
Coast Highway South 12° 15' 53" West 1.27 feet; thence North 77° 54' 14" West 36.49
feet; thence North 12° 05' 46" East 1.64 feet to the POINT OF BEGINNING.
Containing 51 square feet, more or less.
All bearings and distances described herein are based on the California Coordinate
System of 1983, Zone VI, North American Datum of 1983 (Epoch 1991.35). The
distances shown herein are grid distances. Divide grid distances by a combined factor
0.999972 to obtain ground distances.
This land description has been prepared by me or under my direction in conformance
with the Professional Land Surveyor's Act.
Signature:
I//bq/2.o r
Date:
03
0
0
I
In
M
0
0
- J
U
tL
W 0
N 9
• N
N
0 cc
N cc
_
0
0
0
a.
13 01 \
0
L()
r�)
II
J
N
U
U
0
a,
ti
v
ti
0
O
90
'-0
c0
Q
to
0
O
J v
60
'- 0
0
a)
I
tIOR
MARK SHARBER
Q
r1'
0 N
11,
Q'D -1Z0
vC00Ig
0
"aZM
m
0
V
00'SZ
EASEMENT NOTE:
WZ
�Or
aow
r W�
Zacc
W W
Q�
WWw,O
IA
IALLN-4'
W0 .1n
UMOtD
aoMtp
I- Wmo
>00r
o- 0 N
CC
1-
Z V'
M 10
Into
V) 0
<Wow
WQ N0
LA ZJO)
M
MOCCN
j pO
�a0r
<a z
IW0z
> 01-
Q_ "wZ
o_cr-
EXHIBIT "B"
Map of Parcels 104035-3 and 104035-4
N
J
W
x
W
VI
1-
DATA TABLE
T
r
z
W
J
O)
O
M
t()
v
O)
0
1`-
r)
to
In
N
0
•
O
O
M
co
0)
Q)
0
N
st
N
In
J
W
0
if)
N
N
V'
tD
1'-
0
0
0
0)
0
0
N
0
M
ID
O
0
0
N
N
0
0
tD
N
N
00
O
r)
Q)
0
N
tD
0
t0
V'
CO
O
ti
N
N
r)
w
0
cc
0
0
If)
t()
N
0
O
O
In
N
N
U
CONSTRUCTION EASEMENT
0
0
In
N
M
U
r
z
W
W o Z
Z Z
Z
0w
0 Co
J00
ow
mcc—
W Q0 0
raacL
W JU m
0000
raao_
0 0
lOA 1Qn
lA lf)
N N
W
J
m
H-
a
r
0
W
z
J
U
W
Z
✓
to
0
0
0
0
to
N
tD
U
10
co
0
0
O
N
1-
U
0
O
r)
0
O
N
N
co
U
M
co
co
0
0
tD
N
Q)
U
1-
N
a
0
0
In
I!)
N
0
U
•
N
0
O
in
In
N
U
•
tD
•
O
z
a
W
m
S87° 00'05"W
NO2°59'55"W
0)
N
O
v
tD
z
N14°51'07HE
to
•
N
N12°05'46"E
z
co
J J
0')
J
O
J
N
a
NE DATA TABLE
J
W
U
Z
f-
0
N
0
O
O
sr -
to
ti
0
0,
N
M
O
z
W
m
CO
N
iD
N
rK)
Z
W
N
M
0
tD
Z
S02° 59'55"E
W
O
0
0
ti
0
z
S62° 46'04"E
N62°46'04"W
-J
N
-J
J
-J
J
t0
- J