HomeMy WebLinkAboutC-2672 - Transfer and Compensation for ServiceAGREEMENT REGARDING
TRANSFER OF MOBILEHOME SPACE AND
COMPENSATION FOR SERVICES AND COSTS
NEWPORT MARINAPARK
(Mobilehome Space No. 7 -A )
COUNCIL AGENDA
No. F -3(b)
C -2-,�%Z
BY THE CITY COUNCIL
CITY OF NEWPORT BEACH
OCT 12 198T
APPROVED
WHEREAS, the City of Newport Beach, a chartered
municipal corporation, is the Lessor of certain mobilehome spaces
in the park known as Newport Marinapark; and
WHEREAS, pursuant to the Lease
between Eva Xeisler (hereinafter "Lessee ") and the City
of Newport Beach, executed on October 1, 1985 ,
(hereinafter "Lease ") a Lessee of a mobilehome space in
Marinapark cannot transfer the mobilehome space without the prior
written approval of the City Council of the City of Newport
Beach; and
WHEREAS, pursuant to the Lease, Lessee has requested
the transfer of a mobilehome space and also requested that the
City perform certain services and incur certain administrative
costs in connection with the transfer of the mobilehome space;
and
WHEREAS, when this document is executed, it will
represent the consent of the City of- Newport Beach for ;the
transfer of Mobilehome Space No. 7 -A in Marinapark and
agreement of Lessee to compensate the City for services performed
and costs incurred in connection with the transfer.
NOW, THEREFORE, the City of Newport Beach hereby
consents to Lessee's transfer of all right and interest to
Mobilehome Space No. 7 -A to Stewart Berkshire &
as Vendee.
Lessee agrees to pay to the City of Newport Beach
$ 2,500-00 to reimburse the City for performance of certain
services and cover administrative costs as provided in the
-1-
J
w
Y
0
Lease. Lessee agrees that said sum is reasonable compensation
for the performance of services and reimbursement for
administrative costs in connection with the transfer of the
mobilehome space.
Vendee hereby acknowledges that Vendee has received a
copy of and read in its entirety, specifically consents to and
agrees to comply with all of the terms, covenants and conditions
including but not limited to the Section pertaining to Term of
the Lease, a copy of which is attached hereto.
IN WITNESS WHEREOF, the parties hereto have caused this
Agreement to be made and executed the 18 day of September ,
19. F37 .
LESSEE k
Eva Reisler
VENDEE
Stew&A Berkshire
r
BettV V Berkshire
2
ATTEST:
City Cler
RPROV9D LAS TO.FORM
li:.i - t �i� i
3
REQUEST FOR SERVICES
I, Eva Heisler , entered into a
Lease with the City of Newport Beach on October 1, X985
(hereinafter "Lease ".) Pursuant to the Lease, I request a
transfer of Mobilehome Space 7 -A , to Stewart Berkshire ,
as Vendee.
I request that the City perform the following services
in connection with the transfer: inspection of the site,
preparation of transfer documents, analysis and investigation of
information on Vendee, explanation of terms of Lease and Marina
Park rules and regulations to Vendee, preparation of reports,
agendizing and obtaining City Council approval of transfer and
other necessary services to effectuate the transfer of from
Lessee to Vendee.
I agree to pay the City the sum of $2,500.00 to
reimburse the City for performance of the above services. I
agree that this sum is a reasonable amount to compensate the City
for performance of the requested services in connection with the
transfer of my Mobilehome Space.
Dated: I/ —/� - 'Y 7 , Signed:
Eva 1•^eisler
ATTORNEY OR PARTY WITHOUT ATTORNEY IN4ma and Addnm /: TELEPHONE NO.:
l FOR COURT USE ONLY
John R. Cohan, Esq. (213) 277 -1010
7XI The last will of the decedent named above
Irell & Manella
having been proved, the court appoints (name):
1800 Avenue of the Stars, #900
Los Angeles, CA 90067
nil
ATTORNEY FOR IN~ Co—Executors
i
—MAR 19 1987
SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGEL
STREET ADDRESS: 111 North Hill Street
MAILING ADDRESS: Same
FRANK S. ZOLIN, COUNTY CLERK
CITY AND ZIP CODE: Los Angeles, CA 90012
.D.
BRANCH NAME: CENTRAL
`Q
Ry r I rnN DEPIIr'
a. Administrator of the decedent's estate
ESTATE OF (NAME):
b. 0 Special administrator of decedent's estate
NATHAN MEISLER
11) with the special powers
DECEDENT
specifed in the Order
LETTERS
CASE NUMBER:
® TESTAMENTARY OF ADMINISTRATION
(2) Q with the powers of a
O OF ADMINISTRATION WITH WILL ANNEXED O OF SPECIAL ADMINISTRATION
p 714,552
WITNESS, clerk of the court, with seal of the court affixed,
Date: MAR 19 19 7
Clerk, by , Deputy
•tea
IS E_4, 1
��7111OOU �
AFFIRMATION
I solemnly affirm that I will perform the duties of personal
representative according to law.
Executed on (date): March 2, 1987
at (place]: Los Angeles , California.
7.f ,
Rita Sinder
00 4'z -ham
Eva MeiSlelr RSONAL REPRESENTATWEI
A,, ` Z�Z—j
Anne Mills
CERTIFICATION
I certify that this document is a correct copy of the original on
file in my office and that the letters issued the personal represen-
tative appointed above have not been revoked, annulled, or set
aside, and are still in full force and effect.
Date: MAR s CRANK S. ZOLIN
Clerk, by '_ (/� , Deputy
(SEAL)
IURS1
/ Form Approved DY the '- _ Probate Code. it A67. 465. 501. 503, 540
7 -,I 0 r.TTrVlr
LETTERS
1.
7XI The last will of the decedent named above
having been proved, the court appoints (name):
th
EVA MEISLER, ANNFMILLS and
RITA SINDER
a. 0 nmou= Co- Executors
b. Q Administrator with will annexed
2.
'
The court appoints (name):
ay
Fl
a. Administrator of the decedent's estate
b. 0 Special administrator of decedent's estate
11) with the special powers
specifed in the Order
for Probate
(2) Q with the powers of a
general administrator
3.
® The personal representative Aragthorized to admin-
ister the estate under The Independent Administra-
tion of Estates Act .
Q with full authority 0 without authority to
sell or exchange real property or to grant an option
to purchase real property. '
WITNESS, clerk of the court, with seal of the court affixed,
Date: MAR 19 19 7
Clerk, by , Deputy
•tea
IS E_4, 1
��7111OOU �
AFFIRMATION
I solemnly affirm that I will perform the duties of personal
representative according to law.
Executed on (date): March 2, 1987
at (place]: Los Angeles , California.
7.f ,
Rita Sinder
00 4'z -ham
Eva MeiSlelr RSONAL REPRESENTATWEI
A,, ` Z�Z—j
Anne Mills
CERTIFICATION
I certify that this document is a correct copy of the original on
file in my office and that the letters issued the personal represen-
tative appointed above have not been revoked, annulled, or set
aside, and are still in full force and effect.
Date: MAR s CRANK S. ZOLIN
Clerk, by '_ (/� , Deputy
(SEAL)
IURS1
/ Form Approved DY the '- _ Probate Code. it A67. 465. 501. 503, 540
7 -,I 0 r.TTrVlr
CERTIFICATE OF DEAT
I FILE NUMBER STATE OF CALIFORNIA LOCAL REGISTRATION DIrtRICT AND CIRTp¢AT[ Mlweln
Vsn 0-851 `(1.Z)
THIS IS A TRUE CFRTIF'aU ANGELES DEPARTMENT l
FILED IN T14E COUNTY OF LO, A
OF 14SAWN SERVICES IF IT BEARS THIS SEAL IN
PURPLE INK.
4
,.': 38 D6r[�dt !, RElR11 $v'M1;L,S ELF
1A. NAME OF DECEDENT -FIRST MIDDLE ME UST
I
2A. DATE OF OEATH WCNTH. DAY, YEAR) 128. MQUA
I
NATHAN i MEISLER
JANUARY 28 1987 11003
S. SEE 4. RACE/ETNNICITY
B. SPANIW /HISFAMC
B. DATE OF BIRTH
7. AGE
p ONDEw 1 TEAR
IF v »Olw 24 »our
White /Jewish
Qx
January 3, 1899
88„Aw,
"°""! DAY!
MQUR. YIM E.
DECEDENT
B. BMT»PUDI of DECmINT
a. NAME AND BIwTHPLADI W FAT»u
10. BIRTH NAME AND BIRTHPLACE OF MOTHER
PERSONAL
IETATE M FOREaN COUNTRY)
Poland
-
Abraham Meisler, Poland -
Chana Meisla�, Poland
DATA
I IA. CITIEEN OP
I1B. V DK[A!m wwS Ev[w w
12. SOCIAL SECwTrt NIPA -
13. MARITAL STATUS
A. NAME SURVIVING SPOUSE (p wpL ENTER
w ».T c«,NTRY
MIUY.Rr 01VE DATE. «SERVICE.
MR 1yOTF
!!'lark
USA
19__ To 19 --
557 -46 -1197
Married
Siva
.IS,,PRIMARY QCCNA90»
1!. NVYW p YEAH
17. EMROYEw pF !lV- EMPLOYED. SO STATE)
1E. KIND OF INDUSTRY Ow BVSw!!E
TKII OCCVFATKIN
'
Manufacturer
62
Self:Employed
Sportswear
19A. USUAL RESIDENCE- ITRE[T ADORES! (STREET AND NUMBER OR LOCATION) 11PB.
120. CITY ow TORN
Wilshire Blvd. 11809
Los Angeles
USUAL
10390
RESIDENCE
120. COUNTT 1129. STATE
20. NAME AND ADDRESS OF INFORMANT- RELATIONSMIP
Los Angeles ; California
Rita Sinder daughter
15925 High Knoll Rd.
21 A. PLACE OF DEATH 1218. COUNTY
PLACE
U.C.L.A. Medical Center Los Angeles
Encino, California 91436
OF
21C. STREET ADDRESS UITTIET AND NUMBER OR LOCATIONI 121D. CITY OR TOWN
DEATH
10833 LeConte I Los Angeles
22. DEATH WAS CAUSED BY: (ENTER ONLY ONE CAUSE PER LINE FOR A. B. AND C)
24. WAS MATH REPORTED
MMEMATE CAUSE
TO CORONERT
(�
days
APPROYI-
(�
NO
CAUSE
CONpT1pNl, IF ANY.
WE TO. OR AS A CONBEWOICE OF
MATE
INTERVAL
25. WA! MOFIY PERFOgMEDT
OF
WHICH DAVE ..SE TO _
BETWEEN
DEATH
THE IMMEDIATE CAUSE. (B) /
v
ONSET
NO
26: wwl AUTOPSY FE FOF.E[
STATING THE VNOFw- WE TO. OR AS A CONSEQUENCE OF
AND
LYING CAUSE LAST. _ ,
DEATH
m)
NO
23. OTHER SIGNIFICANT CONDITIONS- CONTRI8101I TO DEATH BUT HOT RELATED TO CAUSE GIVEN
27. WAS OPERATION PERFORMED FOR ANY CONDITION IN ITEMS 22 OR
IN 22A
NnNR
23T TYPE OF OPFRATK)N DATE
NO
PHYSI-
28A. I CERTIFY THAT DEATH OCCURRED AT THE 12SB. PHYSICIAN -SIGMA AND DEGREE OR TITLE 120 . DATE SIGNED 1200. PHYSICIAN '3 LICENSE NUMB'
HW0. DATE AND PLACE STATED F1K)Y THE CAUSES I -1 (] o I
1�
I_� �//JryW /p�- ,,,I�� �� U
STATED. 1 ' U✓IjKM zee t,wwC'K n�D 1 � 28, 7 I
CIAN'S
iV /` I G 43708
IATTENceD DECEDENT SIHCE 11 LAST SAW DECEDENT AIrvE I' 1
CERTIFICA-
BEATER NO. A. YR.) 1 (ENTER M0. DA Yw.) 12BE. TYPE PHYSICIAN'S NAME AND ADDRESS UCLA MEDICAL CENTER
TION
1/25/87 1/28/87 ;WILLIAM G. STEVENSON, M.D. 10833 LE CONTE AVE. LOS ANGF
29. SFCaFY ACCIDENT. SUICIDE. LTC.
3O. PLACER mJURY
T. INIUgr ATwMR
32A. DATE OF IMNgrHIONT ».OwY. YEAR 1328. MNA
INJURY
1
INFORMA-
33. LOCATION ISTREETANDNUM D[RORLOCATONANDCITYORTOWNI
34. DESCRIBE HOW INJURY OCCURRED (EVENTS WHICH RESULTWIN INJURY)
TION
/
CORONER'S
USE
35A. I CERTIFY THAT DEATH OCCURRED AT THE HOUR. DATE AND PLACE 9TAT[D FROM 1358. CORONER - SIGNATURE A NO DEWEE Oq TRLE i35C. DATESIGNE.
ONLY
THE CAUSES STATED. AS REQUIRED BY LAW 1 HAVE HELD AN (1NGUE3T- INVESTIGATION) 1
I
1 I
W. DISPOSITION
37. DATE- MONTH.DAY.YEAq
yF�A y1A�
3VIAITsiJ�e `�3emoiiaiD
38. EYBAWFR'I UC ENSEMIMSERANOSWNATUpF
Burial
1/30/87
ar ^TORY
NOT EMBALMED
6001 Centinela Ave LA
4CA. NAME OF FUNERAL DIRECTOR (OR PERSON ACTING AI SUCH)
40B. LICENSE NO.
E - �
TrT
41. L L A GISTu� �R
42 DATE ACCEPTED BY LOCAL REOISTRA
Hillside Mem. Pk. Mort. bb
1358
it .y , �s
JAN 30 1987
1
STATE A. B. C.
REGISTRAR
1
Vsn 0-851 `(1.Z)
THIS IS A TRUE CFRTIF'aU ANGELES DEPARTMENT l
FILED IN T14E COUNTY OF LO, A
OF 14SAWN SERVICES IF IT BEARS THIS SEAL IN
PURPLE INK.
4
,.': 38 D6r[�dt !, RElR11 $v'M1;L,S ELF
0
iiE
CITY OF NEWPORT BEACH
PUBLIC WORKS DEPARTMENT
Jc_cTlov 7- "
DRAWN - DATE
APPROVED
PUBLIC WORKS DIRECTOR
R.E. NO. -
DRAWING NO, P_ x.007_
W
Z)
SS
9
L
P,
'A
W.
CITY OF NEWPORT BEACH
PUBLIC WORKS DEPARTMENT
Jc_cTlov 7- "
DRAWN - DATE
APPROVED
PUBLIC WORKS DIRECTOR
R.E. NO. -
DRAWING NO, P_ x.007_
C 7z
AGREEMENT REGARDING
TRANSFER OF MOBILEHOME SPACE AND
COMPENSATION FOR SERVICES AND COSTS
NEWPORT MARINAPARK
(Mobilehome Space No. 7 -A )
WHEREAS, the City of Newport Beach, a chartered
municipal corporation, is the Lessor of Certain mobilehome spaces
in the park known as Newport Marinapark; and
WHEREAS, pursuant to the Lease
between Eva Heisler (hereinafter "Lessee ") and the City
of Newport Beach, executed on October 1, 1985 ,
(hereinafter "Lease ") a Lessee of a mobilehome space in
Marinapark cannot transfer the mobilehome space without the prior
written approval of the City Council of the City of Newport
Beach; and
WHEREAS, pursuant to the Lease, Lessee has requested
the transfer of a mobilehome space and also requested that the
City perform certain services and incur certain administrative
costs in connection with the transfer of the mobilehome space;
and
WHEREAS, when this document is executed, it will
represent the consent of the City of Newport Beach for the
transfer of Mobilehome Space No. 7 -A in Marinapark and
agreement of Lessee to compensate the City for services performed
and costs incurred in connection with the transfer.
NOW, THEREFORE, the City of Newport Beach hereby
consents to Lessee's transfer of all right and interest to
Mobilehome Space No. 7 -A to Stewart Berkshire & Betty J.
as Vendee.
Lessee agrees to pay to the City of Newport Beach
$ 2,500.00to reimburse the City for performance of certain
services and cover administrative costs as provided in the
-1-
REQUEST FOR SERVICES
I, Eva Meister , entered into a
Lease with the City of Newport Beach on October 1, ;985
(hereinafter "Lease ".) Pursuant to the Lease, I request a
transfer of Mobilehome Space % -A , to Stewart Berkshire
as Vendee.
I request that the City perform the following services
in connection with the transfer: inspection of the site,
preparation of transfer documents, analysis and investigation of
information on Vendee, explanation of terms of Lease and Marina
Park rules and regulations to Vendee, preparation of reports,
agendizing and obtaining City Council approval of transfer and
other necessary services to effectuate the transfer of from
Lessee to Vendee.
I agree to pay the City the sum of $2,500.00 to
reimburse the City for performance of the above services. I
agree that this sum is a reasonable amount to compensate the City
for performance of the requested services in connection with the
transfer of my Mobilehome Space.
Dated: 5 - / — Y 7 , Signed:
Eva Meisler
Lease. Lessee agrees that said sum is reasonable compensation
for the performance of services and reimbursement for
administrative costs in connection with the transfer of the
mobilehome space.
Vendee hereby acknowledges that Vendee has received a
copy of and read in its entirety, specifically consents to and
agrees to comply with all of the terms, covenants and conditions
including but not limited to the Section pertaining to Term of
the Lease, a copy of which is attached hereto.
IN WITNESS WHEREOF, the parties hereto have caused this
Agreement to be made and executed the 18 day of September ,
19 87 .
LESSEE `.
Eva 1"isler
VENDEE
�RO�D AS TO FORM
City Attorney
-2-
ATTORNEY OR PARTY WITHOUT ATTORNEY Wame and Address!'.
John R. Cohan, Esq.
TELEPHONE NO
(213) 277 -1010
FOR couRr Use ONZ y
Irell & Manella
having been proved, the court appoints (name):
1800 Avenue of the Stars,
#900
Wma
Los 'Angeles, CA 90067
L F
ATTORNEY FOR !Hama): Co- Executors
b. 0 Administrator with will annexed
`?AAR 19 1987
SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS AN ELE
STREET ADDRESS: 111 North Hill
Street
MAILING ADDRESS: Same
FRANK Sp. ZOLIN, COUNTY CLERK
CITY AND ZIP CODE. Los Angeles,
CA 90012
(F
BRANCH NAME: CENTRAL
AV F I FnN DEp(Ir•
r� #*
ESTATE OF (NAME):
%ON;3.
general administrator
NATHAN MEISLER
® The personal representativeklrgthorized to admin-
ister the estate under The Independent Administra-
DECEDENT
tion of Estates Act
LETTERS
FRI with full authority = without authority to
CASE NUMBER:
® TESTAMENTARY
OF ADMINISTRATION
to purchase real property. ' '
= OF ADMINISTRATION WITH WILL ANNEXED
OF SPECIAL ADMINISTRATION
p 714,552
WITNESS, clerk of the court, with seal of the court affixed,
Date: MAR 19 1 7
Clerk, by , Deputy
+a
isE ,
AFFIRMATION
I solemnly affirm that I will perform the duties of personal
representative according to law.
Executed on (dare): March 2, 1987
at (place): Los Angeles California.
Rita Sinder
)PERSONAL REPRESENTATIVE)
Eva Meisler
��a--.) A -1
Annt' Mills
CERTIFICATION
I certify that this document is a correct copy of the original on
file in my office and that the letters issued the personal represen-
tative appointed above have not been revoked, annulled, or set
aside, and are still in full force and effect.
Date: MAR f FRANK S. ZOLIN
Clerk, by / __l/ Deputy
(SEAL)
lURS1
Form Approved by tM Re6Ate Code. It 663. 466. 601. 603. SAO
jVriCbl Courr. U of fafin- pia — __ 0 nT rI3`c - .
LETTERS
1.
0 The last will of the decedent named above
having been proved, the court appoints (name):
EVA MEISLER, ANNCMILLS and
Wma
RITA SINDER
a. T� liwax tst Co— Executors
b. 0 Administrator with will annexed
RM2.
The court appoints (name):
>
a. Administrator of the decedent's estate
b. Special administrator of decedent's estate
(1) with the special powers
110L.— in
specifed in the Order
for Probate
r� #*
(2) Q with the powers of a
%ON;3.
general administrator
® The personal representativeklrgthorized to admin-
ister the estate under The Independent Administra-
tion of Estates Act
FRI with full authority = without authority to
sell or exchange real property or to grant an option
to purchase real property. ' '
WITNESS, clerk of the court, with seal of the court affixed,
Date: MAR 19 1 7
Clerk, by , Deputy
+a
isE ,
AFFIRMATION
I solemnly affirm that I will perform the duties of personal
representative according to law.
Executed on (dare): March 2, 1987
at (place): Los Angeles California.
Rita Sinder
)PERSONAL REPRESENTATIVE)
Eva Meisler
��a--.) A -1
Annt' Mills
CERTIFICATION
I certify that this document is a correct copy of the original on
file in my office and that the letters issued the personal represen-
tative appointed above have not been revoked, annulled, or set
aside, and are still in full force and effect.
Date: MAR f FRANK S. ZOLIN
Clerk, by / __l/ Deputy
(SEAL)
lURS1
Form Approved by tM Re6Ate Code. It 663. 466. 601. 603. SAO
jVriCbl Courr. U of fafin- pia — __ 0 nT rI3`c - .
CERTIFICATE OF DEATH .
STATE FILE NUMBER STATE OF CALIFORNIA
VS- 1111 -831
THIST411S {E CERTIFI:D LwY' -" TMENT 1
FILEHEALTHE Sr VNCESOIFLO E
BEARS THIS
SEAL IN
OF
PURPLE INK
38 Diroctirt of Hedth SeNlc_ Ems, ] E��
El
IA. NAME OF DECEDENT -FRET 1 IN. MIDDiA I IC. LAO,
I I
2A. DATE OF DEATH Ir1ONTIH, DAY, YiAp 128. HOUSE
I
NATHAN i MEISLER
JANUARY 28 1987 11003
3. COX 4. RACE/ETMHKITY
S. SFANIDWHIXPAMC S. DATE OF BIRTH
7. AGE
E MDEII 1 vuw
IR urou 24 HOME
White / Jewish
ND
ax January 3, 1899
SS EAR.
MOMTNE DAYS
MVES MINUTED
DECEDENT
E. BIETHPLAC[ OF D[CEDEMr
2. NAME AND BMTHFIAC[ OF FATHER
10. BIRTH NAME AMC BIRTHPLACE OF MDTHu
PERSONAL
IRTATE OR FOREIGN COUNTRY)
Poland
Abraham Meisler, Poland
Chana Meisla�, Poland
DATA
t IA. CTxEN 0.
118. IF DECEASW .6 EVER w
12. SGauL BOOM. NUMBER
13. MARITAL STATUE
14. NAME OF SURVIVING SPOUSE OF WIFE. [NMR
WHAT COLNTRY
MILITARY GIVE DAT.. D. BORYIC[.
557
Married
ERR Eva
USA
19-- TO 19--
-46 -1197
15. PRIMARY OCCUPATION
IE. NUMBER OP YEARS
17. EMPLOYER OF EW- [YKOY[O. SO STATE)
18. KIND OF INWETRY OR MUSINGS
THM OCCMATON
Manufacturer 1
62
Se l,; mployed
Sportswear
IBA. USUAL R[ND[NC[- STREET ADDRESS (STREET AND NUMBER ORI LOCATION( 1128.
IBC. CITY OR TOWN
10390 Wilshire Blvd. 11809 1
Los Angeles
USUAL
RESIDENCE
IND. CoUPrtr' IBS. STATE
20. NAME AND ADDRESS OF INFORMANT- R[LATCHSMv
Los Angeles ; California
Rita Sinder daughter
15925 High Knoll Rd.
21 A. PLACE OF DEATH i21e. COUNTY
U.C.L.A. Medical Center Los Angeles
PLACE
,
Encino, California 91436
OF
21C. STREET ADDRESS (STREET AND NUMBER OR LOCATION) 1210. CITY OR TOWN
STREET
DC.
Leconte Los Angeles
22. DEATH WAS CAUSED BY: (ENTER ONLY ONE CAUSE PER LINE FOR A. B. AND CI
24. WAS DEATH REPORTED
'N'M EOIATE CAUSE
TO CORONgT
A)
APPRCY-
O
CAUSE
CONDITIONS. li AMY.
DU[ TO, OR AS A COND[WWCS OF
MATE
INTERVAL
23. WAS BROgY P[IIPORMED)
OF
wHICH GAVE RID[ To _
BETWEEN
DEATH
THE IMMEDIATE CAME. 181 /
ONSET
NO
2E. WAE AUTOPSY PERPORMS07
ETATNO THE UNDER- ME TO. OR AS A CONSEQUENCE OF
- AND
LYING CAVBF LAST. -
DEATH
ICI ,
NO
23. OTHER SIGNIFICANT CONORIOMS- COMTRIDMNO TO DEATH BUT NOT RELATED TO CAUSE GIVEN
27. WAS ORERAYRON PERFORMED FOR ANY CONDITION IN ITEMS 22 OR
IN 22A
23t TYPE OF OPERATION DAM
NO
PHYSI_
2BA. I CERTIFY THAT DEATH OCCURRED AT THE 1288. PHYSICIAN -WOHA AND DEGREE OR TITLE 1289. DATE &ON[D I28D. PHYMCIAN'S UGE 311E NUMBER
N
HO, DATE AND PLACE STATED FROM THE CAUSER I
MD I I
//� /
/� /( /�//fj�P/ �r t �)
g /�� G 41708
CIAN'S
- - --' I
IATTEHDEDDECEDIMSINCE I I UST SAW D[CEDEM ALIVE I
CERTIFICA-
(ENTU M0. DA. YR.) I IFNTEJI MO. DA. M.1 128E. TYPE PHYSICIAN'S NAME AND ADDRESS UCLA MEDICAL CENTER
T1ON
1/25/87 i 1/28/87 WILLIAM G. STEVENSON, M.D. 10833 LE CONTE AVE. LOS ANGEL
29. ]P]CRFr ACCIDEM.EUIDRD0. ETC.
BOO. PLACE OiINJURY
91. RNJURYAT WORK
32A.OATI OFIHJVRY- YOHTM. DAY. Y4E 132,. MOVR
INJURY
INFORMA-
33. LOCATION (STREET AND NUMBER OR LOCATION AND CITY OR TOWN)
34. DESCRIBE HOW INJURY OCCURRED (EVENTS WHICH RESULTED IN mJURp
TION
/
CORONER'S
VSE
35A. I CERTSPT THAT OEATM OCCURRED AT THE HOUR, DATE AND PLACE STATED FROM CORONER- C"ATURFANDOEGREEORTRLE Sac. OAMSIONEO
ONLY
1358.
THE CXU3E4 STATED. AS REPUTED BY LAW I HAVE HELD AN CINOUMT4.93TIGATDN) ,
I 1
3e. DISPOSITION
37. DATE- MONTM. DAY, YEAR
38Y11113106 E$iemorial°"1 ar"fcTDRY
�j�1 y!FrAp
39. EMBALMER'S UCENEE NUMBER ANO SIGNATURE
Burial
1/30/87
NOT EMBALMED
01 Centinela Ave L
ADA. NAME OF FUNERAL DIRECTOR (OR PERSON ACTING AS SUCH(
40B. LICENSE NO.
41. L AL GIS7R- TItE�.�
42. DATE ACCEPTED BY LOCAL REGISTRAR
Hillside Mem. Pk. Mort. bb
1358
v i��� j
JAN 30 1987
4��
STATE
REGISTRAR
VS- 1111 -831
THIST411S {E CERTIFI:D LwY' -" TMENT 1
FILEHEALTHE Sr VNCESOIFLO E
BEARS THIS
SEAL IN
OF
PURPLE INK
38 Diroctirt of Hedth SeNlc_ Ems, ] E��
El
1 �
. ....��.�,�r. Y,aty^'Tt`t+- °"'��'. '7C •� �iL`� >rf"'.�' ��;r -;.7 {. b.. r.�iy =•
•r•, .. r. '. °4'1+: +Air"r�r !+1"Y.V P'Si� .•��' �M "'• rf •..
WLN•v b•�` _ �
KI
Y4
t • qq .. 2
CITY OF NEWPORT BEACH
PUBLIC WORKS DEPARTMENT
sc c Tio4/
DRAWN : / DATE
APPROVED
PUBLIC WORKS DIRECTOR
R.E. NO.
DRAWING NO. P_ c o0 7_ `
1.1
i`
�l
V
In
• \1Y
..
1
)
d
\
5}
P:
L\.
_�. 5
9•YN� i
h
..
Y.�I
� r, J.
)
r�
i
+ .
X41`,
f ! 1 �
."1F1 Y'L:n.,e
r
j.• _
-
.i.i ^'y..;
_�i,o•.:. `��x'�..., wr:ca'!�i�.a�i.•::i`.
ii
CITY OF NEWPORT BEACH
PUBLIC WORKS DEPARTMENT
sc c Tio4/
DRAWN : / DATE
APPROVED
PUBLIC WORKS DIRECTOR
R.E. NO.
DRAWING NO. P_ c o0 7_ `