Loading...
HomeMy WebLinkAboutC-2728 - Settlement & Boundary Line Agreement, Oxbow LoopDY TF!' + ITY COUNCIL CITY Or NEWPORT BEACH HO- MEMORANDUM JAN Sim OFFICE OF THE CITY ATTORNEY — - I D-- r ` >. 7 -�- January 9, 1989 TO: Honorable Mayor and Members of the City Council FROM: Carol A. Korade, Assistant City Attorney and Robert J. Dixon, Utilities Director RE: Settlement and Boundary Line Agreement Pertaining. to Northern Boundary of oxbow Loop Recommended Action: If desired, authorize the execution of the Settlement and Boundary Line Agreement pertaining to the northern boundary of Oxbow Loop. Background: The waters of Oxbow Loop are tidelands. The City of Newport Beach administers the tidelands within its jurisdiction as Trustee for the State of California. The land owner of the private property on the north side of Oxbow Loop has, from time to time, contended that the boundary of its property extends "as far as the beach" due to the fact that the waters in Oxbow Loop have meandered over time. In 1986, the current landowner, Mobil Oil Corporation and Rancho Santiago Partnership, approached the State Lands Commission in an attempt to fix the boundary of its property commonly known as "the private lands ". The State Lands Commission asked the City of Newport Beach, as Trustee, to participate in the discussions. After two years of negotiations, an agreement has been proposed that will set the boundary as shown on the attached map. Principal negotiations were conducted by the State Attorney General's Office on behalf of the State. City staff has participated in these negotiations in order to preserve the City's rights and has reviewed all documents and proposals. This Settlement and Boundary Line Agreement, if approved by the City Council, will: (1) Fix the northern boundary of Oxbow Loop as shown on the attachment; and (2) Grant express rights needed to operate the City's tideland oil field to the City. These rights consist of easements to convey the oil from the oil wells to the tank farm and are presently only implied. The Agreement memorializes these easements. This Agreement was approved by the State Lands Commission, subject to review and approval by the City of Newport Beach, on Nev 0 4 Honorable Mayor and Members of the City Council January 9, 1989 Page -2- December 13, 1988. In addition, they have obtained a litigation guarantee securing the City's and State's title and easement interests. Respectfully Submitted, Robert J. one Utilities Director RJD CAK /mll ,j a&", 1, CaiF'oT A. Korade Assistant City Attorney First American Title Insurance Company 114 EAST FIFTH STREET SANTA ANA, cALEF6RN1A 92701 17141 558 -3211 DONALD B. DAVIDSON Senior Civil Engineer Tidelands and Waterways November 14, 1989 Mr. Howard Coleman Law Offices Nossaman, Guthner, Knox & Elliott 445 South Figueroa Street Los Angeles, California 90071 -1602 SUBJECT: OXBOW LOOP Dear Howard: hatEIYE® C CITY ATT NOV! 01989 r CITY OF NEWPORT BEACH X. CALIF. I P� Dol Enclosed is one copy of the executed and recorded Settlement & Boundary Line Agreement (BLA No. 260) as requested. Truly yours, cr"_' Donald B. Davidson Senior Civil Engineer DBD:kb enclosure 0 89- 466419 EXEMPT ORIGINAL C19 SETTLEMENT AND BOUNDARY LINE AGREEMENT STATE AND CITY DEEDS _ CORPORATION DEED REGARDING CERT "LANDS IN THE COUNTY OF 0 E, CALIFORNIA BLA. NO. 2L D THIS SETTLEMENT AND BOUNDARY LINE AGREEMENT, STATE AND CITY DEEDS AND CORPORATION DEED (hereinafter collectively referred to as the "Boundary Agreement ") is made and entered into as of the aU2�t day of i;e-P-6 • , 1989, by and among: THE STATE-OF CALIFORNIA acting by and through the State Lands Commission (hereinafter referred to as "the State"); ITHE CITY OF NEWPORT BEACH, as trustee and individually M (hereinafter referred to as "the City "); and \0 MOBIL OIL CORPORATION t� a corporation Organized under the laws of Delaware \ and RANCHO SANTIAGO PARTNERSHIP, a general partnership organized under the laws . of California (hereinafter Mobil and Rancho are collectively referred to as "Landowner ") W I T N E S S E T H: WHEREAS, Landowner is the record owner of a portion of Rancho Santiago de Santa Ana (hereinafter referred to as "Rancho"), the confirmatory Patent of which was issued by the United States, dated December 21, 1883, and recorded in Book 1. 00- 466419 3, Page 387 of Patents, in the Official Records of the County of Los Angeles (hereinafter referred to as the "Patent"); and WHEREAS, that portion of the Rancho to which Landowner appears as the record owner includes those lands hereinafter referred to as the "Private Lands", described in Exhibit "A" and depicted on Exhibit "B", attached hereto and incorporated herein by this reference, and those lands southerly of the Private Lands extending to the centerline of Oxbow Loop (hereinafter referred to as "Oxbow Loop"; Oxbow Loop is described in Exhibit "CO and depicted on Exhibit "D", attached hereto and incorporated herein by this reference); and WHEREAS, Landowner claims that the southerly boundary of the Rancho with respect to its lands extended along the seacoast on the basis (i) that the order to place the original private owner in possession by Governor Arillaga, dated July 1, 1810, was based on an official report, dated September 11, 1801, which described the southerly boundary "as far as the Beach", (ii) that the Mexican Diseno of the Rancho, dated approximately 1839, reflected that the Rancho boundary extended to the "Playa", (iii) that the southerly survey line described in the Patent is not a boundary line, but rather is a meander line, and (iv) that since the Patent was issued for the purpose of confirming the 1810 Spanish Grant, the southerly survey line reflected in the Patent, which appears to be based upon Oxbow Loop, could not serve as a boundary line as Oxbow Loop did not physically exist on or prior to 1810; and 2. 0 89- 466419 WHEREAS, alternatively, Landowner claims that in the event that the southerly boundary of the Rancho, with respect to the Private Lands, is not the seacoast, then the southerly boundary is either (i) the southerly bank of Oxbow Loop as the Rancho was intended to convey such area to the private claimant or (ii) the centerline of Oxbow Loop as described in and based upon that Interlocutory Decree in Partition in Banning. Jr. vs. Smith, et. al., Superior Court in and for the County of Orange, No. 22792, wherein the court found that the defendant City had not and did not have, on or before July 8, 1927, any right, title or interest in the lands landward of the centerline of Oxbow Loop; and WHEREAS, the State of California acquired title to the tidelands and submerged lands within its boundaries by virtue of its sovereignty upon its admission to the Union; and WHEREAS, by Chapter 74 of the Statutes of 1978, the State granted to the City of Newport Beach all of its right, title and interest in and to all of the State's tide and submerged lands which were within the boundaries of the City on July 25, 1919, upon certain trusts and conditions, and repealed earlier trust grants to the City contained in Chapter 494 of the Statutes of 1919, Chapter 70 of the Statutes of 1927 and Chapter 813 of the Statutes of 1929; and WHEREAS, the City and State claim that all of Oxbow Loop consists of sovereign tide and submerged lands, that such lands were physically tide and submerged lands in 1850 when California 3. l 9 89- 466419 was admitted into the Union and were never included within any confirmed Spanish or Mexican rancho grant, the southern boundary of the Landowner's rancho having been described in the confirmatory patent as meandering the north bank of Oxbow Loop; and WHEREAS, the City and State claim that the portion of Oxbow Loop, being sovereign tide and submerged lands, which is within the tidelands trust grant to the City is, as such, held by the City, in trust for the public, impressed with the public trust for commerce, navigation and fishery; and that the portion of Oxbow Loop, which is located outside the City, in the County of Orange, remains sovereign tide and submerged lands owned by the State. WHEREAS, a bonafide dispute has thus arisen between the City and the State, on one hand, and Landowner, on the other, concerning their respective rights and interests in Oxbow Loop and adjacent lands; and WHEREAS, negotiations have been conducted among representatives of Landowner, the State Lands Commission, the Office of the California Attorney General and the City concerning resolution of the above- described title and boundary dispute; and WHEREAS, the State, City and Landowner consider it expedient and necessary, and in the best interests of the State, the City, the public and Landowner to determine, describe and permanently fix the interests of the State, the City and Landowner in Oxbow Loop and the adjacent Private Lands by locating the boundary along the northerly bank of Oxbow Loop in 4. i • • 89- 46641.9 its last natural condition, thereby forever setting at rest any and all questions relating to the parties' rights, title and interests herein; and WHEREAS, uncertainties exist in reestablishing the nature, extent and boundary of the northerly bank of Oxbow Loop in its last natural condition due to the quality and availability of maps, surveys and other records relating to the area; and WHEREAS, the natural topography of the area has been substantially affected by artificial processes such as extensive reclamation, the installment of devices to control and regulate the water flow into Oxbow Loop, and the dredging, filling and development of various lands in the area, and consequently it is difficult to distinguish between natural and artificial changes in the area; and WHEREAS, the State Lands Commission, the City, the Office of the Attorney General of the State of California and Landowner have made a study of the ordinary high - water mark affected by this Agreement and have found and determined that the line to be agreed upon is a reasonable and best good faith fixing of the ordinary high - water mark in the last natural condition of the area along the northerly bank of Oxbow Loop, said line being described in Exhibit "E" and depicted on Exhibit "D", attached hereto and incorporated herein by this reference; and WHEREAS, the State, the City and Landowner agree that the line to be agreed upon, as described in Exhibit "E" attached hereto, constitutes the southerly boundary of the Rancho Santiago de Santa Ana with respect to the Private Lands; and 5. • • 69- 466419 WHEREAS, the State and City have found and determined that the Private Lands were lands other than swamp and overflowed lands and sovereign tide and submerged lands, except, however, that the area within the Private Lands described in Exhibit "F" and depicted on Exhibit "G", attached hereto and incorporated herein by this reference (hereinafter referred to as the "Bohn -Mack Slough "), is subject to those easements and rights reserved and excepted by the State and City and acknowledged by Landowner in paragraph 2(A) of this Agreement; and WHEREAS, it is in the parties' interest and they mutually desire to permanently fix and establish by Agreement, the location of the ordinary high -water mark in its last natural condition along the northerly bank of Oxbow Loop; and WHEREAS, upon the execution and recordation of this Agreement in the Official Records of the County of Orange (i) the southerly Rancho Santiago Boundary with respect to the Private Lands will thereby have been established, (ii) the State will thereby have quitclaimed to Landowner all of its right, title and interest held by virtue of its sovereignty or owned or held under the jurisdiction of the State Lands Commission as swamp and overflowed lands in and to the Private Lands, except those easements and rights reserved and excepted in paragraph 2(B) of this Agreement, (iii) the City will thereby have quitclaimed to Landowner all of its right, title and interest held by virtue of Chapter 74, Statutes of 1978, in and to the Private Lands, except those easements and rights reserved and excepted in paragraph 2(C) of this Agreement, and (iv) Landowner will thereby have 6. r � • now= quitclaimed to the City and State all of its right, title and interest in and to Oxbow Loop and will have acknowledged those easements and rights described in paragraphs 2(B) and 2(C) of this Agreement; and WHEREAS, the State Lands Commission, the City and Landowner have agreed herein to settle and determine their respective claims pursuant to the laws of the State and City, including but not limited to Section 6357 of the Public Resources Code; and WHEREAS, the State Lands Commission has authorized execution and delivery of this Agreement at its public meeting in Sacramento, California, on December 13, 1988, Calendar Item No. 62, and the City Council of the City has authorized execution and delivery of this Agreement at its Public Meeting in the City on January 9, 1989. NOW, THEREFORE, for and in consideration of the foregoing and the mutual covenants and agreements herein contained or provided for, and other consideration, the receipt and adequacy of which are hereby acknowledged, the parties hereto agree as follows: 1. Boundarv. A. The ordinary high - water mark in its last natural condition along the northerly bank of Oxbow Loop is hereby set and established as a fixed and certain boundary line between the upland Private Lands and the tide and submerged lands of Oxbow Loop according to the courses and distances set forth in Exhibit "E" and depicted on Exhibit °D°, attached hereto and 7. 0 0 89- 466419 incorporated herein by this reference, and shall not move by reason of accretion, reliction, avulsion, erosion or by any other natural or artificial causes or events. B. It is further agreed that the Southerly boundary of the Rancho with respect to the Private Lands is as set forth in Exhibit "E" and depicted on Exhibit OW, attached hereto and incorporated herein by this reference. C. It is further agreed that this Agreement does not affect, change, alter, move or modify, in any manner whatsoever, the boundary of the City of Newport Beach. 2. Ouitclaims. To implement the Agreement set forth above in paragraph 1 hereof: A. Corporation Deed. Subject to paragraph 3 hereof, Landowner does hereby remise, release and forever quitclaim all of its right, title and interest in and to Oxbow Loop, (as described in Exhibit "C" and depicted on Exhibit "D ", attached hereto and incorporated herein by this reference) including all mineral interests within said Oxbow Loop, and expressly including those interests within said Oxbow Loop retained by Landowner under that lease described in paragraph 8 of Exhibit "I" hereto: (1) as to that portion of Oxbow Loop within the boundaries of the City of Newport Beach, to the City of Newport Beach, as trustee of the State of California in accordance with the provisions of Chapter 74, Statutes of 1978, excepting therefrom all those rights and interests retained and reserved by the State of California by virtue of Chapter 74, and to the State of California to the same extent and upon the same 8. 89- 466419 tenure as the State of California holds all of said rights and interests retained and reserved by the State of California by virtue of Chapter 74, Statutes of 1978; and (2) as to that portion of Oxbow Loop located outside the City of Newport Beach within the County of Orange, to the State of California, as trustee of sovereign tide and submerged lands. Further, Landowner acknowledges those easements and rights described in paragraphs 2(B) and 2(C) below. B. State Deed. Subject to paragraph 3 hereof, the State of California does hereby remise, release and forever quitclaim to Landowner all of the right, title and interest the State of California owned or held by virtue of its sovereignty or owned or held by the State under the jurisdiction of the State Lands Commission as swamp and overflowed lands in and to the Private Lands (as described in Exhibit "A" and depicted on Exhibit "EN, attached hereto and incorporated herein by this reference); excepting and reserving to the State any easement arising by virtue of the decision set forth in Bohn vs. Albertson (1951) 107 Cal.App.2d 738 and People ex rel. Baker vs. Mack (1971) 19 Cal.App.3d 1040, with respect to the Bohn -Mack Slough (as described in Exhibit "F" and depicted on Exhibit "G", attached hereto and incorporated herein by this reference), and excepting and reserving to the State as its respective interests may appear of record those easements described in Exhibit °H", attached hereto and incorporated herein by this reference, and those unrecorded easements arising by virtue of use regarding utility, highway or similar uses, it being agreed and understood 9. * 89- 466419 that the reference to unrecorded easements in this Agreement shall not operate to bring;,back into existence, reactivate, legitimize or otherwise validate any easement which was not a valid and enforceable easement as of the date this Agreement is recorded in the Official Records of the County of Orange. The State of California, only with respect to lands under the jurisdiction of the State Lands Commission, represents that it knows of no additional interest that it might have in or with respect to the Private Lands. C. City Deed. Subject to paragraph 3 hereof, the City of Newport Beach does hereby remise, release and forever quitclaim to the Landowner all of its right, title and interest owned or held as trustee by virtue of Chapter 74, Statutes of 1978, the state tidelands trust grant to the City of Newport Beach, in and to the Private Lands (as described in Exhibit "A" and depicted on Exhibit "B", attached hereto and incorporated herein by this reference), excepting and reserving to the City as its respective interests may appear of record those easements described in Exhibit "H°, attached hereto and incorporated herein by this reference, and those unrecorded easements arising by virtue of use regarding utility, highway or similar uses, it being agreed and understood that the reference to unrecorded easements in this Agreement shall not operate to bring back into existence, reactivate, legitimize or otherwise validate any easement which was not a valid and enforceable easement as of the date this Agreement is recorded in the Official Records of the County of Orange. 10. 89- 466419 3. Oil and Gas Operations. The parties hereto hereby agree that the instruments and other documents set forth on Exhibit "I", attached hereto and incorporated herein by this reference, continue to be in full force and effect and that such instruments and documents are not modified, amended, supplemented or otherwise affected by this Agreement nor the conveyances provided for in this Agreement. 4. Certificate of Acceptance and Consent. A. The City as trustee by virtue of and subject to the provisions of Chapter 74, Statutes of 1976, hereby accepts the Corporation Deed as provided for in paragraph 2(A) hereof as sovereign tide and submerged lands, and consents to the recordation thereof, as is fully set forth in Exhibit "J" hereto. B. The State hereby accepts the Corporation Deed as provided for in paragraph 2(A) hereof as sovereign tide and submerged lands, and consents to the recordation thereof, as is fully set forth in Exhibit °R" hereto. 5. Effectiveness. This Agreement shall become binding, effective and considered delivered upon being duly recorded in the Official Records of the County of Orange. 6. Successors and Assigns. The terms, provisions and conditions hereof shall be binding upon and inure to the benefit of the parties hereto and their respective heirs, administrators, executors, successors and assigns. 7. Gender. As used herein, whenever the context so requires, the neuter gender includes the masculine and feminine, and the singular includes the plural, and vice versa. Defined 11. • 89- 466419 terms are to have their defined meaning regardless of their grammatical form, number or tense of such terms. 8. Separate Counterparts. This Agreement may be executed in any number of counterparts and each executed Counterpart shall have the same force and effect as an original and as if all of the parties to the aggregate counterparts had signed the same instrument. Any signature page of this Agreement may be detached from any counterpart of this Agreement without impairing any signatures thereon, and may be attached to another counterpart of this Agreement identical in form hereto but having attached to it one or more additional signature pages. In the execution of this Agreement each party hereto shall furnish such acknowledgments and certifications as may be necessary to duly record, in the Office of the County Recorder, its execution hereof. 9. Exemptions. This Agreement and all actions required to effectuate this Agreement are exempt from the provisions of the Subdivision Map Act (Gov. Code, Section 66412(e)), the California Coastal Act (Pub. Resources Code, Section 30416(c)) and the California Environmental Quality Act (Pub. Resources Code, Section 21080.11)). 10. Further Assurances. Each of the parties hereto will do such further acts and execute, acknowledge and deliver all further documents and instruments as may be necessary or appropriate to effectuate fully the provisions of this Agreement and to assure any other party all of the respective properties, 12. • 0 89-466419 rights, titles, interests, remedies, powers and privileges to be conveyed or provided for herein. 11. Settlement A reemen , This Agreement is solely for the purpose of settling the above described title dispute and does not operate, by implication or otherwise, to satisfy or affect th e mitigation, regulatory requirements or jurisdiction of any public agency or body. IN WITNESS WHEREOF, THE PARTIES HERETO HAVE executed this Agreement as of the day and year first above written. 89- 466419 STATE OF CALIFORNIA ) { 88 COUNTY OF SACRAMEN7O�) / On this -�q- day of before me, the undersigned, a Notary Public in and for the State Cali rniy, wit rind! al office in the County of Sacramento, personally appeared ()1 � J 1 k� personally known to me (or proved to me on the basis o(4atisfactorypyidence) to be hepecson wh�q executed this Instrument as , S l �77j/1�'f Pei k TI U� I)i f t C e@i of the STATELANDS COMMISSION, STATE OF CALIFORNIA, the Commission that executed the within instrument, known to be the person who executed the within instrument, on behalf of the Commission there named, and acknowledged to me that such Commission executed the within instrument pursuant to a resolution of its Commissioners. WITNESS my hand and official seal. € o_ Irennttmnlmmuuu18Im811I11Q11II BIUUmIRUnunnnnnuuuu� € THERESA CAMEL E OMYCO NOTARY PUBLIC — COUNiY OF SACRAMENTO U U U' I lf((1111 gpIIII Feb. 2811111U2 13. A a J� 01"l � Jnerx I 0%/ NOTARY PUBLIC IN AND FOR THE STATE OF CALIFORNIA Form 13,3211/881 ATTEST: City Clerk • 0 89-466419 CITY OF NEWPORT BEACH, a Municipal"rporation By: / Approved as to Form: City - Attorney MOBIL OIL CORPORATION BY: RANCHO SANTIAGO PARTNERSHIP By: By: App rov d as to / Ormo / By: /// aow��- o and D. Coleman Nossaman, Guthner, Knox & Elliott 14. 0 089-466419 Ass to t Secretary STATE OF COLORADO) ) SS: COUNTY OF DENVER ) MOBIL OIL CORPORATION Bx 1, Attorney in Fact By: ,, p Attorney in Fact On April 12 . 1989, before me, the undersigned, a Notary Public in and for said County and State, personally appeared C. E. Reny and P. L. Caldwell, Jr. , known to me to be the persons whose names are subscribed to the within instrument and acknowledged to me that they executed same in their capacity of attorneys in fact of MOBIL OIL CORPORATION. Witness my hand and official seal. My Commission Expires: �ol Mglr�f.�il1%1 Notary Public in and for said County and State • ATTEST: y a I r, Nve Pres Men t • RANCH PARTN IP By: / . rmstrona. res en STATE OF CALIFORNIA ) ) ss. COUNTY OF ORANGE ) 89- 466419 Armstrong Petroleum Corporation Managing Partner On May 17, 1969, before me, the undersigned, a Notary Public In and for said State, personally appeared R.A. Armstrong personally known to me or proved to me on the basis of satisfactory evidence to be the person who executed the within instrument as the President of Armstrong Petroleum Corporation, the corporation that executed the within instrument on behalf of Rancho Santiago Partnership, the partnership that executed the within instrument, and acknowledged to me that such corporation executed the same as such partner and that such partnership executed the same. WITNESS my hand and official seal. w k� .W. An erson M AL ON FORNIA TY 5.1909 (This area for official seal) • I, GEORGE DEUIQSEJIAN, Governor of the State of California, have the seal of the State of California to be pursuant to Section 6107 of the Public Rei State of California. Given unde ;my hand Sacramento, this, the ,[day of thousand nine hundred and eight Governor ATTEST: a A Secretary of State By: Deputy Secretary of State 15. 89-466419 set my hand and caused hereunto affixed sources Code of the at the City of in the year one 89- 466419 SEHIBITS Exhibit "A" - Legal description of Private Lands Exhibit "B" - Map depicting Private Lands Exhibit "C" - Legal description of Oxbow Loop Exhibit "D" - Map depicting Oxbow Loop and Agreed Boundary Line Exhibit "E" - Legal description of Agreed Boundary Line Exhibit "F" - Legal description of Bohn -Mack Slough Exhibit "G" - Map depicting Bohn -Mack Slough Exhibit "H" - List of Easements Exhibit "I" - Oil and Gas Documents 89- 466419 EXHIBIT "A" DESCRIPTION OF PRIVATE LANDS BEGINNING at a point in the easterly line of that certain parcel of land described as Parcel D3 -122.1 granted to the Orange County Flood Control District by Final Order of Condemnation recorded January 30, 1962 in Book 5993, Page 441 of Official Records, in the Office of the County Recorder of said Orange County; said point being distant North 360 12' 58" East, 53.00 feet from the southwesterly terminus of that certain course shown as being "North 36 12' 58" East, 211.39 feet" on that map sheet 3 of 6 filed in Book 65, Pages 31 through 36 of Record of Surveys in the Office of said County Recorder; thence South 80 29' 00" East, 102.75 feet; thence South 89* 50' 00 East, 103.20 feet; thence South 83" 42' 00" East, 70.70 feet; thence South 58* 21' 00" East, 31.40 feet thence South 71" 10' 00" East, 100.30 feet; thence South 86 39' 00" East, 40.60 feet to a point distant South 170 01' 20" West, 2.41 feet from the 4" x 4" concrete monument with a nail and tag marked "R.E. 4683" shown at the westerly terminus of that certain course on the City of Newport Beach boundary shown as "South 68" 22' 45" East, 756.00 feet" on said Record of Survey; " thence South 65 04' 00" East, 60.90 feet; thence South 73 11' 00" East, 200.00 feet; thence South 69* 14' 00" East, 78.90 feet; thence South 75a 27' 00" East, 17.50 feet; " thence South 71 00' 00" East, 100.85 feeti thence South 66 03' 00" East, 100.10 feet; thence South 56 55' 0" East, 100.70 feet; thence South 63* 42' 00" East, 99.10 feet; thence South 71 15' 00" East, 104.50 feet thence South 70" 54' 00" East, 100.60 feet; thence North 84 24' 00" East, 26.10 feet; thence North 86* 43' 00" East, 91.20 feet; thence North 75 25' 00" East, 100.20 feeti thence North 520 00' 00" East, 106.70 feet; thence North 69 07' 00" East, 17.50 feet; thence North 410 20' 00" East, 90.60 feet; thence North 29 22' 00" East, 112.50 feet; thence North 17" 30' 00" East, 91.20 feet; thence North il" 50' 00" East, 100.55 feet; thence North 150 57' 00" East, 100.05 feet; thence North 220 52' 00" East, 100.40 feet; thence North 39* 22' 00" East, 84.50 feet; thence North 430 53' 00" East, 100.90 feet; thence North 61 31' 00" East, 100.20 feet; " thence North 66 47' 00" East, 101.10 feet; thence North 55 40' 00" East, at 18.42 feet right bank of side slough, at 139.42 feet left bank of slough, 148.70 feet to station; " thence South 51 40' 00" East, 136.80 feeti thence South 50 12' 00" East, 104.70 feet; thence South 31 42' 00" East, 89.50 feet; thence South 34 0 15' 00" East, 100.30 feet thence South 30" 08' 00" East, 100.00 feet thence South 28" 18' 00" East, 100.00 feet; thence South 28 04' 00" East, 089-4664119 63.00 feet; thence South 260 44' 00" East, 146.00 feet; thence South 27* 00' 00 ", 84.00 feet; thence South 20* 26' 00" East, 100.10 feet; thence South 24* 50' 00" East, 100.00 feet; thence South 8* 00' 00" East, 100.00 feet; thence South 2* 00' 00" East, 100.50 feet; thence South 9* 12' 00" East, 77.00 feet; thence South 3" 03' 00" West, 21.00 feeti thence South 11" 26' 00" West, 100.60 feet thence South 2 52' 00" West, 102.90 feet; thence South 19 14' 00" East, 104.40 feet; thence South 3� 07' 00" East, 100.00 feet; thence South 5* 09' 00" West, 101.00 feet thence South 5* 07' 00" East, 200.20 feet; thence South 2 00' 00" West, 60.00 feet; THENCE, South 01 degrees 55' 00" East a distance of 614.37 feet to the Northerly line of the 100 foot Right -of -Way of the California State Highway, as described in deed recorded April 20, 1936 in Book 822, page 48 of Official Records; THENCE, along the northerly and northeasterly boundary of said California State Highway, the following courses and distances: Easterly along a curve concave to the northeast and having a radius of 950.00 feet, a distance of 98.77 feet; THENCE, South 83 degrees 18' East, tangent to said curve, a distance of 646.66 feet to the beginning of a curve to the right, THENCE, Southeasterly along a curve to the southwest and having a radius of 1050.00 feet, and tangent to the last mentioned course, a distance of 318.26 feet; THENCE, South 65 degrees 56' East, tangent to said curve, a distance of 667.15 feet to the beginning of a curve to the right; THENCE, Southeasterly along a curve concave to the southwest and having a radius of 1050.00 feet, and tangent to the last mentioned course, a distance of 216.09 feet; THENCE, South 54 degrees 10' 15" East a distance of 96.89 feet to a point; THENCE, North 00 degrees 38' 10" West a distance of 740.00 feet; THENCE, South 63 degrees 11' 12" East a distance of 112.69 feet; 2. ut/-rr 99eo • 0 89-466419 THENCE, North 00 degrees 38' 10" West a distance of 734.80 feet; THENCE, North 77 degrees 45' 00" East a distance of 1110.64 feet to the southwesterly boundary line of First Addition to Newport Mesa Tract as shown on map recorded in Book 8, Page 61 of Miscellaneous Maps, Records of Orange County, California; THENCE, North 29 degrees 26' 43" West a distance of 1737.99 feet to the intersection of the centerline of Sixteenth Street with the southwesterly boundary line of First Addition of Newport Mesa Tract and easterly corner of the boundary of that certain parcel described in the Final Order of Condemnation rendered August 4, 1965 in the Superior Court of the State of California, in and for the County of Orange, entitled Costa Mesa Union School District of Orange County, California vs. Security First National Bank, etc., and others (Case No. 123141), a certified copy of which order was recorded August 51 1965 in Book 7620, Page 215 of Official Records; THENCE, along the boundary of said parcel the following courses and distances: South 89 degrees 21' 50 West 16.50 feet to the beginning of a tangent curve concave southerly and having a radius of 500.00 feet; THENCE, westerly along said curve through an angle of 28 degrees 48' 33 ", a distance of 251.41 feet to a line tangent; THENCE, South 60 degrees 33' 17" West along said line tangent, a distance of 404.60 feet; THENCE, North 29 degrees 26' 43" West 804.50 feet; THENCE, North 60 degrees 33' 17" East 300.00 feet; THENCE, South 88 degrees 48' 26" East 316.57 feet to a point on a curve concave southeasterly and having a radius of 50.00 feet, a radial line from said point bears North 89 degrees 21' 50" East; THENCE, northerly along said curve, through an angle of 44 degrees 24' 55 ", a distance of 38.76 feet to the beginning of a tangent curve concave westerly and having a radius of 90.00 feet; THENCE, northerly along said curve, through an angle of 44 degrees 24' 55 ", a distance of 69.77 feet to a line tangent; THENCE, North 0 degrees 38' 10" West along said line tangent a distance of 11.12 feet to the said southerly boundary line of First Addition to Newport Mesa Tract; THENCE, Continuing along the boundary line of the First Addition of Newport Mesa Tract, North 29 degrees 26' 43" West a distance of 2585.59 feet; 3. LA1/7998D Ll THENCE, North 19 degrees to the north line of th e said tract filed in the vs. Mary H. Banning, fo the Register of Actions County, California; L 00' 34" East a distance of 1065.55 Banning Tract, as shown on a map of case of Hancock Banning and others r partition, being Case No. 6385 upon of the Superior Court of Los Angeles THENCE, South 89 degrees 23' 38" West a distance of 2784.00 feet to the easterly boundary of that certain strip of land, of uniform width of 180 feet, acquired by the Orange County Flood Control District by Deed recorded August 25, 1960 in Book 5369, Page 304 of Official Records of Orange County, lying southeasterly of and adjacent to the easterly line of the Santa Ana River Right of Way, 300 feet in width, as shown on a map filed in Book 12, Page 25 of Records of Surveys in the Office of the County Recorder of Orange County, California. THENCE, South 13 degrees 22' 04" West a distance of 3038.83 feet to the northerly and northeasterly boundary described in that certain condemnation action by the City of Newport Beach, a Municipal Corporation, Plaintiff, vs. Townsend Land Company and others, Defendants, Case No. 34747 of the Superior Court of the State of California in and for Orange County, California, a certified copy of the Final Judgment having been recorded August 20, 1937 in Book 910, Page 19 of Official Records. THENCE, South 76 degrees 37' 56" East a distance of 480.00 feet; THENCE, South 13 degrees 22' 04" West a distance of 660.00 feet; THENCE, North 76 degrees 37' 56" West a distance of 480.00 feet; THENCE, South 13 degrees 22' 04" West a distance of 692.37 feet; THENCE, South 36 degrees 12' 58" West a distance of 158.39 feet to the TRUE POINT OF BEGINNING. 4. U1/7998D 0 0 89- 466419 EXHIBIT "C" DESCRIPTION OF OXBOW LOOP A parcel of land in the City of Newport Beach, Orange County, California, being a portion of the bed of the Santa Ana River described as follows: Bounded on the westerly end by the easterly line of that certain parcel of land described as Parcel D3 -122.1 granted to the Orange County Flood Control District by Final Order of Condemnation recorded January 30, 1962 in Book 5993, Page 441 of Official Records in the office of the Recorder of Orange County, said line having a bearing and distance of N 36° 12' 58" E, 211.39 feet as shown on that map, sheet 3 of 6 sheets, filed in Book 65, Pages 31 through 36 of Record of Surveys in the office of said County Recorder; Bounded on the southerly side by the ordinary high water mark on the right bank of the Santa Ana River; Bounded on the easterly end by the northerly right -of -way line of State Highway 101 -A, shown on said Record of Survey, and the westerly prolongation thereof; Bounded on the northerly side by the following 1. • • 89- 466419 described line: BEGINNING at a point in the easterly line of that certain parcel of land described as Parcel D3 -122.1 granted to the Orange County Flood Control District by Final Order of Condemnation recorded January 30, 1962 in Book 5993, Page 441 of Official Records, in the office of the County Recorder of said Orange County; said point being distant North 36 012158" East, 53.00 feet from the southwesterly terminus of that certain course shown as being "North 36" 12' 58" East, 211.39 feet" on that map sheet 3 of 6 filed in Book 65, Pages 31 through 36 of Record of Surveys in the office of said County Recorder; thence South 80" 29' 00" East, 102.75 feet; thence South 89 050100" East, 103.20 feet; thence South 83 °42'00" East, 70.70 feet; thence South 58 021100" East, 31.40 feet; thence South 71 010'00" East, 100.30 feet; thence South 86 039100" East, 40.60 feet to a point distant South 17 001120" West, 2.41 feet from the 4 "x4" concrete monument with a nail and tag marked "R. E. 4683" shown at the westerly terminus of that certain course on the City of Newport Beach boundary shown as "South 68 "22145" East, 756.00 feet" on said Record of Survey; thence South 65 004100" East, 60.90 feet; thence South 73 911100" East, 200.00 feet; thence South 69 014'00" East, 78.90 feet; thence South 75 027'00" East, 17.50 feet; thence South 71 000100" East, 100.85 feet; thence South 66 003'00" East, 100.10 feet; thence South 56 055100" East 100.70 feet; thence South 63 042100" East, 99.10 feet; 2. 89- 466419 thence South 71 015100" East, 104.50 feet; thence South 70 054100" East, 100.60 feet; thence North 84 024'00" East, 26.10 feet; thence North 86 043100" East, 91.20 feet; thence North 75 025100" East, 100.20 feet; thence North 52 000100" East, 106.70 feet; thence North 69 007100" East, 17.50 feet; thence North 41 020100" East, 90.60 feet; thence North 29 022100" East, 112.50 feet; thence North 17 030100" East, 91.20 feet; thence North 11 050100" East, 100.55 feet; thence North 15 057'00" East, 100.05 feet; thence North 22 052100" East, 100.40 feet; thence North 39 022100" East, 84.50 feet; thence North 43 053100" East, 100.90 feet; thence North 61 031100" East, 100.20 feet; thence North 66 047100" East, 101.10 feet; thence North 55 040'00" East, at 18.42 feet right bank of side slough, at 139.42 feet left bank of slough, 148.70 feet to station; thence South 51 040100" East, 136.80 feet; thence South 50 012100" East, 104.70 feet; thence South 31 042'00" East, 89.50 feet; thence South 34 015100" East, 100.30 feet; thence South 30 °08100" East, 100.00 feet; thence South 28 018100" East, 100.00 feet; thence South 28 904'00" East, 63.00 feet; thence South 26 044100" East, 146.00 feet; thence South 27 °00100" East, 84.00 feet; thence South 20 026100" East, 100.10 feet; thence South 24 050'00" East, 100.00 feet; thence South 8 000100" East, 100.00 feet; thence South 2 °00100" East, 100.50 feet; thence South 9 012'00" East, 77.00 feet; thence South 3 003'00" West, 21.00 feet; thence South 11 026100" West, 100.60 3. 89- 466419 feet; thence South 2 052100" West, 102.90 feet; thence South 19 °14100" East, 104.40 feet; thence South 3 007'00" East, 100.00 feet; thence South 5 009100" West, 101.00 feet; thence South 5 °07100" East, 200.20 feet; thence South 2 000100" West, 60.00 feet; thence South 1 055100" East, 614.37 feet to a point on the northerly right -of -way line of State Highway 101 -A shown on said Record of Survey as being a curve concave northerly having a radius of 950.00 feet, an arc length of 209.66 feet and a central angle of 12 °38'42 ", said point being distant along said curve 98.77 feet westerly from the easterly terminus thereof, a radial line from said point bears North 12 040110" East. 4. yY% 00 IPtb,�E ,j � � W C ^` \ p ,f E-I a �t Y 1f� Of A X/ M u' POO �ll dt, ,a A i S. .e VC c• Y � � •i • • • • ^ r 4 • • w yy � I • Y1 4- 1 � I aI Y n 1 I I I I I � 1 I I %� + n ' irr RI +Y h e O v I All o a H � C I i I I r p4 rd I � � 'Q o PC PC PC W � � a �t Y 1f� Of A X/ M u' POO �ll dt, ,a A i S. .e VC c• Y � � •i • • • • ^ r 4 • • w yy � I • Y1 4- 1 � I aI Y n 1 I I I I I � 1 I I %� + n ' r-a�-liDrls t^ ` V L y I � V 1 � � a c 0 uir -t 11 co N. Q t Z +Y h e 7 v I All I I i I I 1 I Q r-a�-liDrls t^ ` V L y I � V 1 � � a c 0 uir -t 11 co N. Q t Z I All I I i I I 1 I r-a�-liDrls t^ ` V L y I � V 1 � � a c 0 uir -t 11 co N. Q t Z LO Lo cm CO f • -A ll� ........... .7--y- -� of . ......... . lvo.X70"., — - —#Vdfa7jf -li- 4 14 0 K W 0 3 et�� � � � � 1iaiWli 1Nrr9� uo ifs IN w h � V 1 ♦ h w • 1 kitc •d lb - s , Y` `,� a .. ♦ • r � r z ' � / � 177d1D •'NfObON x �•� p1 !O� rJrq /D vrOMOr ♦h "a � w A i i JS�f 7A /70 , 4 qmd- LO ql:r co • �K/!J •N ru X r� lyyr I - I 1 .- rn ca cn ai I� a ■ 0 J 1� l Al- T I 1 pp� 7 i i a 0 ow 41 vJ i A 11a I Q I� I �3 0� Q h 83C�� � Y r '4 i r / - / \ '•�',+ / � •. � .t \ � - irk c 1W "' � W / •tie'' ,+ � �t � cn • � :Z Yi\I V / / . 9C ' � I P O Cl 4 V \ X10 }r o \ � t; •� ea \ �N ` e° I IN itsa v7ovv r 70 ` t o• ° 41' A006 All o __— •� ore .,� r, k _ gV17 l� • 'J V 14 y 1M rm I• I' • 1 i try f 20 r \ � 4 J do onr��_ n �tyyJt 4^ J A i EXHIBIT "E" DESCRIPTION OF AGREED BOUNDARY LINE BEGINNING at a point in the easterly line of that certain parcel of land described as Parcel D3 -122.1 granted to the Orange County Flood Control District by Final Order of Condemnation recorded January 30, 1962 in Book 5993, Page 441 of Official Records, in the office of the County Recorder of said Orange County; said point being distant North 36" 12' 58" East, 53.00 feet from the southwesterly terminus of that certain course shown as being "North 36° 12' 58" East, 211.39 feet" on that map sheet 3 of 6 filed in Book 65, Pages 31 through 36 of Record of Surveys in the Office of said County Recorder; thence South 80" 29' 00" East, 102.75 feet; thence South 890 50' 00" East, 103.20 feet; thence South 83" 42' 00" East, 70.70 feet; thence South 58" 21' 00" East, 31.40 feet; thence South 711 10' 00" East, 100.30 feet; thence South 86" 39' 00" East, 40.60 feet to a point distant South 17" 01' 20" West, 2.41 feet from the 4" x 4" concrete monument with a nail and tag marked "R.E. 4683" shown at the westerly terminus of that certain course on the City of Newport Beach boundary shown as "South 68" 22' 45" East, 756.00 feet" on said Record of Survey; thence South 65" 04' 00" East, 60.90 feet; thence South 73" 11' 00" East, 200.00 feet; thence South 69" 14' 00" East, 78.90 feet; thence South 75" 27' 00" East, 17.50 feet; thence South 71" 00' 1. 89-466419 00" East, 100.85 feet; thence South 660 03' 00" East, 100.10 feet; thence Sout560 55' 0" East, 100.70 feet; thence South 630 42' 00" East, 99.10 feet; thence South 71" 15' 00" East, 104.50 feet; thence South 70" 54' 00" East, 100.60 feet; thence North 840 24' 00" East, 26.10 feet; thence North 86" 43' 00" East, 91.20 feet; thence North 750 25' 00" East, 100.20 feet; thence North 52° 00' 00" East, 106.70 feet; thence North 69" 07' 00" East, 17.50 feet; thence North 410 20' 00" East, 90.60 feet; thence North 290 22' 00" East, 112.50 feet; thence North 170 30' 00" East, 91.20 feet; thence North 11" 50' 00" East, 100.55 feet; thence North 15" 57' 00" East, 100.05 feet; thence North 220 52' 00" East, 100.40 feet; thence North 390 22' 00" East, 84.50 feet; thence North 43" 53' 00" East, 100.90 feet; thence North 610 31' 00" East, 100.20 feet; thence North 66" 47' 00" East, 101.10 feet; thence North 550 40' 00" East, at 18.42 feet right bank of side slough, at 139.42 feet left bank of slough, 148.70 feet to station; thence South 510 40' 00" East, 136.80 feet; thence South 50" 12' 00" East, 104.70 feet; thence South 31" 42' 00" East, 89.50 feet; thence South 34" 15' 00" East, 100.30 feet thence South 300 08' 00" East, 100.00 feet; thence South 28" 18' 00" East, 100.00 feet; 'thence South 28" 04' 00" East, 63.00 feet; thence South 260 44' 00" East, 146.00 feet; thence South 27" 00' 00" East, 84.00 feet; thence South 20" 26' 00" East, 100.10 feet; thence South 240 50' 00" East, 100.00 feet; thence 2. 89- 466419 South 80 00' 00" East, 100.00 feet; thence South 2" 00' 00" East, 100.50 feet; thence South 9" 12' 00" East, 77.00 feet; thence South 30 03' 00" West, 21.00 feet; thence South 11" 26' 00" West, 100.60 feet; thence South 2" 52' 00" West, 102.90 feet; thence South 19" 14' 00" East, 104.40 feet; thence South 3" 07' 00" East, 100.00 feet; thence South 5" 09' 00" West, 101.00 feet; thence South 5" 07' 00" East, 200.20 feet; thence South 2" 00' 00" West, 60.00 feet; thence South 10 55' 00" East, 614.37 feet to a point on the northerly right -of -way line of State Highway 101 -A shown on said Record of Survey as being a curve concave northerly having a radius of 950.00 feet, an arc length of 209.66 feet and a central angle of 12" 38' 42 ", said point being distant along said curve 98.77 feet westerly from the easterly terminus thereof, a radial line from said point bears North 12" 40' 10" East. 3. 41 89- 466419 EXHIBIT OF" DESCRIPTION OF "BOHN -MACK" SLOUGH A parcel of land lying in the unincorporated territory of the County of Orange, State of Californa, described as follows: COMMENCING at the northeasterly terminus of that course being N 66" 47' 00" E, 101.10 feet in the Line described in Exhibit "C" and as shown on Exhibit "B "; thence N 55" 40' 00" E, 18.42 feet to the POINT OF BEGINNING being a point on the right bank of said unnamed slough; thence along the right bank of said unnamed slough the following fifty -four (54) courses: 1. N 41" 30' 00" W, 15.00 feet; 2. N 26" 35' 00" W, 33.00 feet; 3. N 64" 45' 00" W, 35.00 feet; 4. N 53" 35' 00" W, 65.00 feet; 5. N 84° 6. S 84° 7. S 88" 8. S 84° 9. S 80" 10. S 73" 11. S 61" 12. S 69" 55' 35' 00' 39' 20' O1' 08' 37' 00" 00" 00" 18" 21" 33" 48" 10" W, 66.00 FEET; W, 40.00 feet; W, 110.00 feet; W, 82.44 feet; W, 150.39 feet; W, 103.30 feet; W, 109.37 feet; W, 66.20 feet; 1. 13. S 83" 24' 53" W, 54.13 feet; 14. N 78° 42' 11" W, 56.08 feet; 15. N 70° 12' 46" W, 54.04 feet; 16. N 59" 13' 06" W, 51.01 feet; 17. N 47" 27' 55" W, 102.93 feet; 18. N 39" 32' 29" W, 57.93 feet; 19. N 11" 54' 14" W, 31.91 feet; 20. N 10" 09' 55" E, 85.69 feet; 21. N 150 11' 00" E, 43.84 feet; 22. N 3" 03' 28" E, 49.83 feet; 23. N 180 00' 10" W, 38.91 feet; 24. N 25" 11' 08" W, 84.83 feet; 25. N 170 25' 05" W, 40.90 feet; 26. N 110 55' 18" E, 25.91 feet; 27. N 42" 32' 11" E, 51.80 feet; 28. N 61" 51' 20" E, 155.48 feet; 29. N 57" 05' 22" E, 92.68 feet; 30. N 44" 12' 33" E, 83.68 feet; 31. N 76" 19' 00" E, 67.81 feet; 32. N 55" 35' 03" E, 36.87 feet; 33. N 42" 52' 16" E, 65.75 feet; 34. N 35" 00' 28" E, 99.61 feet; 35. N 500 13' 53" E, 81.70 feet; 36. N 46" 33' 05" E, 55.79 feet; 37. N 60° 26' 03" E, 40.86 feet; 38. N 54" 39' 51" E, 39.86 feet; 39. N 680 07' 33" E, 54.82 feet; 2. 89- 466419 40. N 80° 41. S 85° 42. N 59" 43. N 34" 44. N 33" 45. N 53" 46. N 72" 47. N 84° 48. N 66" 49. N 89" 50. S 83° 51. S 79° 52. S 74" 53. S 75" 54. S 83" end of said unn of said unnamed courses: 34' 28' 45' 00' 00' 34' 33' 30' 37' 10' 03' 07' 27' 47' 40' 3med slo 41" E, 28" E, 55" E, 14" E, 01- E, 37" E, 21" E, 16" E, 16" E. 53" E, 13" E, 51" E, 29" E, 35" E, 58" W, slough ugh the i 89- 466419 78.79 feet; 14.97 feet; 24.91 feet; 49.80 feet; 42.83 feet; 29.89 feet; 26.92 feet; 47.88 feet; 49.84 feet; 71.84 feet; 79.86 feet; 113.83 feet; 64.92 feet; 39.95 feet; 34.88 feet to the upstream thence along the left bank following sixty -four (64) 1. N 800 46' 11" W, 68.82 feet; 2. N 79" 46' 02" W, 71.82 feet; 3. N 87" 17' 16' W, 147.56 feet.; 4. S 81" 30' 29" W, 62.77 feet; 5. S 69" 17' 36" W, 30.87 feet; 6. S 78" 19' 47" W, 61.76 feet; 7. S 43" 00' 25" W, 29.86 feet; 8. S 38" 44' 12" W, 59.71 feet; 9. S 36" 48' 39" W, 29.86 feet; 3. 29. • 40 41' 48" E, • feet; 30. S 4" 20' 07" W, 89- 466419 10. S 550 44' 00" W, 17.91 feet; 11. S 890 27' 07" W, 89.71 feet; 12. S 78" 24' 48" W, 24.90 feet; 13. S 64" 51' 28" W, 51.77 feet; 14. S 60" 20' 16" W, 67.69 feet; 15. S 50" 32' 33" W, 65.69 feet; 16. S 45" 16' 03" W, 65.68 feet; 17. S 370 58' 59" W, 71.66 feet; 18. S 330 12' 38" W, 58.72 feet; 19. S 440 50' 56" W, 51.75 feet; 20. S 640 36' 24" W, 89.60 feet; 21. S 430 00' 25" W, 79.62 feet; 22. S 54° 33' 40" W, 77.63 feet; 23. S 62° 55' 57" W, 95.57 feet; 24. S 61° 35' 36" W, 66.70 feet; 25. S 43" 00' 25" W, 23.88 feet; 26. S 14" 52' 40" W, 22.90 feet; 27. S 14" 13' 30" E, 38.89 feet; 28. S 190 14' 15" E, 104.75 feet; 29. S 40 41' 48" E, 21.93 feet; 30. S 4" 20' 07" W, 23.91 feet; 31. S 19" 49' 20" E, 24.94 feet; 32. S 9" 51' 25" W, 105.57 feet; 33. S 13" 48' 26" E, 41.88 feet; 34. S 35" 15' 54" E, 38.96 feet; 35. S 510 41' 18" E, 144.03 feet; 36. S 620 15' 52" E, 38.04 feet; 4. 89- 466419 37. S 81" 43' 39" E, 64.16 feet; 38. N 79" 10' 01" E, 37.14 feet; 39. N 54" 56' 13" E, 36.16 feet; 40. N 45" 43' 48" E, 27.13 feet; 41. N 56" 35' 45" E, 110.50 feet; 42. N 76" 50' 33" E, 11.04 feet; 43. S 70" 00' 11" E, 17.50 feet; 44. N 80" 00' 00" E, 129.00 feet; 45. N 65" 15' 00" E, 45.00 feet; 46. N 56" 15' 00" E, 48.00 feet; 47. N 20" 05' 00" E, 31.00 feet; 48. N 64" 30' 00" E, 22.00 feet; 49. S 20" 00' 00" w, 32.00 feet; 50. S 56" 17' 00" E, 27.00 feet; 51. N 89" 13' 00" E, 66.00 feet; 52. N 81" 25' 00" E, 31.00 feet; 53. N 68" 52' 29" E, 23.00 feet; 54. N 78" 20' 13" E, 36.13 feet; 55. S 89" 27' 19" E, 34.10 feet; 56. S 82" 13' 34" E, 78.20 feet; 57. S 69" 35' 14" E, 79.13 feet; 58. S 62" 55' 49" E, 15.00 feet; 59. S 80" 37' 00" E, 27.00 feet; 60. N 64" 40' 00" E, 34.00 feet; 61. S 58" 00' 00" E, 22.00 feet; 62. S 6" 45' 00" E, 24.00 feet; 63. S 60" 10' 00" E, 33.00 feet; 5. 89- 466419 64. S 54° 18' 26" E, 28.60 feet to a point on that course being N 55" 40' 00" E, 148.70 feet, distant 9.28 feet from the northeasterly terminus of said course described in Exhibit "C" and as shown on Exhibit "B" thence leaving the bank of said unnamed slough S 55" 40' 00" W 121.00 feet to the point of beginning. 6. t rn -Kr E 0 Mod- CAD CAO "Cr co G7 Y j. � v lip .% � ' I 1' ii . (fs'1jj'�lilll �1 'i � �:i�I W �'j `.a•. � •. '1�A� '� ►'ilj��tj �!� �slil ��'�' W b t���1 /�' ..;,��'_ a w ' INS :. tip• •: +�' i .'' .�. , .F 1 �� ��_ _ �.��, ►i_ �..- is -=.__ ._� ^� y. . :fit. '� I/ � /f � i /'- •- .. -_ ..._ '. •. c4.. • . �, I lett: - ae: j r 9 ' 1 E Rr 'i. 1i .� li Illliillillilliii!!I!i P�1lffi! � it11flf1 {iiil0ii�! � NO Ilia ii iilll Illl ! i ! 11 • < K T W R n n o • 89- 466419 0 �_ O z cic �s X9-466419 • 0 EXHIBIT "H" TO SETTLEMENT AND BOUNDARY LINE AGREEMENT 1. THE RIGHTS AND RIGHTS OF WAY RELATING TO DRAINAGE DITCHES AND CONSTRUCTION AND MAINTENANCE OF THE SANTA ANA RIVER CHANNEL, AS SET FORTH IN THE AGREEMENT DATED SEPTEMBER 6, 1910, BETWEEN TALBERT DRAINAGE DISTRICT AND NEWBERT PROTECTION DISTRICT, RECORDED OCTOBER 6, 1910 IN BOOK 193, PAGE 371 OF DEEDS, ORANGE COUNTY. 2. THE RIGHT OF WAY AND INCIDENTS THERETO, FOR A PUBLIC HIGHWAY AS GRANTED TO THE STATE OF CALIFORNIA BY DEED RECORDED OCTOBER 9, 1923 IN BOOK 434, PAGE I14 OF DEEDS, ORANGE COUNTY.. 3. THE RIGHT OF WAY FOR STATE HIGHWAY OVER A PORTION OF SAID LAND, TOGETHER WITH THE RIGHT TO EXTEND EXCAVATION AND EMBANKMENT SLOPES BEYOND THE LIMITS OF SAID STATE HIGHWAY, AS CONVEYED TO THE STATE OF CALIFORNIA BY DEED RECORDED JANUARY 18, 1924 IN BOOK S08, PAGE 55 OF DEEDS, ORANGE COUNTY. 4. THE EASEMENT TO CONSTRUCT, LAY, OPERATE, MAINTAIN AND REPAIR A 12 —INCH DIAMETER WATER PIPE LINE AS CONVEYED TO THE CITY OF NEWPORT BEACH BY DEED RECORDED JULY 26, 1926 IN BOOK 182, PAGE 237 OF OFFICIAL RECORDS, ORANGE COUNTY. S. THE RIGHT OF WAY FOR PIPE LINES FOR THE CONVEYANCE OF WATER, OVER A STRIP OF LAND 15 FEET IN WIDTH, THE CENTER LINE OF SAID RIGHT OF WAY BEING DESCRIBED AS FOLLOWS: BEGINNING AT A POINT ON THE NORTH LINE OF LOT B OF BANNING TRACT. FILED IN CASE NO. 6385p SUPERIOR COURT OF THE STATE OF CALIFORNIA, IN AND FOR LOS ANGELES COUNTYP SAID POINT BEING 667.8 FEET WESTERLY FROM THE NORTHWEST CORNER OF THE FIRST ADDITION TO NEWPORT MESA TRACTS AS SHOWN ON A MAP RECORDED IN BOOK Bo PAGE 61 OF MISCELLANEOUS MAPSo RECORDS OF ORANGE COUNTY. CALIFORNIA; RUNNING THENCE SOUTH 41 DEGREES 30' EAST 626.90 FEET TO POINT OF CURVE TANGENT OF RADIUS 300p CONCAVE TO THE NORTHWEST. WHOSE POINT OF INTERSECTION IS AT A POINT NORTH 19 DEGREES 16' EAST 125 FEET FROM THE SOUTHEAST CORNER AND ON THE WEST LINE OF LOT 13DZ OF THE FIRST ADDITION TO NEWPORT MESA TRACT, AS ABOVE REFERRED; THENCE ALONG SAID CURVE. 182.21 FEET TO A POINT ON LINE TANGENTi THENCE SOUTH 76 DEGREES 18' EAST 372.6 FEET ALONG THE TANGENT LINE TO THE WEST LINE OF LOT 1202 OF SAID FIRST ADDITION TO NEWPORT MESA TRACTS AT A POINT 2 FEET NORTH OF THE 89 DEGREES OF THE SOUTH AVENUE, AS TRACT; • • • 89-4664!9 SOUTHWEST CORNER OF SAID LOT 1202; THENCE NORTH 18' EAST 630 FEET, PARALLEL TOP AND 2 FEET NORTHERLY LINE OF SAID LOT 12D2► TO THE WEST LINE OF WHITTIER SHOWN ON SAID MAP OF FIRST ADDITION TO NEWPORT MESA AS CONVEYED TO NEWPORT MESA IRRIGATION DISTRICT OF ORANGE COUNTY, CALIFORNIA9 BY DEED RECORDED MAY 139 1933 IN BOOK 6119 PAGE 277 OF OFFICIAL RECORDS► ORANGE COUNTY. .6. THE RIGHT OF WAY AND INCIDENTS THERETO, FOR STATE HIGHWAY AND DRAINAGE DITCH PURPOSES► OVER PORTIONS OF SAID LAND, AS GRANTED BY TOWNSEND LAND COMPANY► A CORPORATION► TO THE STATE OF CALIFORNIA► BY DEED RECORDED APRIL 209 1936 IN BOOK 8229 PAGE 48 OF OFFICIAL RECORDS9 ORANGE COUNTY. 7. AN EASEMENT FOR CONSTRUCTION ANO MAINTENANCE OF A DRAINAGE DITCH UPON A STRIP OF LAND 28 FEET IN WIDTH► ADJACENT T09 AND ITS SOUTHERLY LINE CONTIGUOUS WITH THE NORTHERLY LINE OF THE 100 -FOOT STRIP OF LAND FOR STATE HIGHWAY PURPOSES9 AS CONVEYED BY TOWNSEND LAND COMPANY► A CORPORAT10N9 TO THE STATE OF CALIFORNIA* BY DEED RECORDED APRIL 20► 1936 IN BOOK 8229 PAGE 46 OF OFFICIAL RECORDS9 ORANGE COUNTY. 8. THE EASEMENT FOR SANITARY SEWER PIPE LINE AND PRIVATE ROAD PURPOSES9 OVER A STRIP OF LAND 30 FEET IN WIDTH► AND AN EASEMENT FOR SANITARY SEWER PIPE LINE AND WATER PIPE LINES OVER A STRIP OF LAND 20 FEET W10E9 AS CONDEMNED BY FINAL DECREE RENDERED AUGUST 20* 1937 IN THE ACTION ENTITLED 'CITY OF NEWPORT BEACH VS. TOWNSEND LAND COMPANY AND OTHERS "* CASE NO. 34747. SUPERIOR COURT OF THE STATE OF CALIFORNIA. IN AND FOR ORANGE COUNTY* A CERTIFIED COPY OF WHICH DECREE WAS RECORDED AUGUST 209 1937 IN BOOK 1109 PAGE 19 OF OFFICIAL RECORDS► ORANGE COUNTY. NOTE THE PRESENT OWNERSHIP OF OF WAY HAS NOT BEEN DETERMINED. Page 2 SAID EASEMENTS AND /OR RIGHTS 89- 466419 9. THE RIGHT TO CONSTRUCT DRAINAGE DITCHES, CHECK DAMS, ETC. 'ADJOINING STATE HIGHWAY, AS CONVEYED TO THE STATE OF CALIFORNIA BY DEED RECORDED NOVEMBER 9, 1937 IN BOOK 918, PAGE 93 OF OFFICIAL RECORDS, ORANGE COUNTY. 10. AN ACTION COMMENCED FEBRUARY 24, 14153 IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA► IN AND FOR THE COUNTY OF ORANGE► ENTITLED "COUNTY SANITATION DISTRICT NO. 1 OF ORANGE COUNTY► CALIFORNIA VS. FARMERS AND MERCHANTS NATIONAL BANK OF LOS ANGELES► AS TRUSTEE► AND OTHERS• (CASE NO. 541960)► TO CONDEMN AN EASEMENT FOR RIGHT OF WAY FOR A PUBLIC SANITARY SEWER► OVER► ON► UPON► IN AND THROUGH THE WESTERLY PORTION OF PARCELS 3 AND A. NOTICE OF THE PENDENCY OF SAID ACTION WAS RECORDED FEBRUARY 241 1953 IN BOOK 24581 PAGE 323 OF OFFICIAL RECORDS► ORANGE COUNTY. FINAL JUDGMENT IN CONDEMNATION WAS FILED THEREIN ON APRIL iZ► 19601 A CERTIFIED COPY OF SAID FINAL .JUDGMENT IS NOT OF RECORD JN THE OFFICE OF THE COUNTY RECORDER OF ORANGE COUNTY► CALIFORNIA. 11. THE EFFECT OF AN AGREEMENT BETWEEN NEWPORT DRAINAGE DISTRICT, TALBERT DRAINAGE DISTRICT, AND ORANGE COUNTY FLOOD CONTROL DISTRICT. RELATIVE TO THE MAINTENANCE AND CONTROL OF DRAINAGE DITCHES, PIPE LINES, ETC., RECORDED DECEMBER 31, 1957, IN BOOK 4152, PAGE 223 OF OFFICIAL RECORDS, ORANGE COUNTY; RECORD REFERENCE 15 HEREBY MADE FOR FULL PARTICULARS. 12. AS EASEMENT AND RIGHT OF. WAY FOR STORM DRAIN PURPOSES, AS CONVEYED TO THE CITY OF NEWPORT BEACH BY DEED RECORDED AUGUST 28, 1974 IN BOOK 11231, PAGE 650 OF OFFICIAL RECORDS, ORANGE COUNTY. SAID EASEMENT IS DESCRIBED AS FOLLOWS: A STRIP OF LAND 35.00 FEET IN WIDTH, OVER THAT PORTION OF LOT 1 OF TRACT NO. 2250 IN SAID COUNTY OF ORANGE, AS PER MAP RECORDED IN BOOK 104, PAGES 6 AND 7 OF MISCELLANEOUS MAPS IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY, AND THAT PORTION OF LOT Page 3 0 * E9- 466419 0 OF THE BANNING TRACT, PER MAP OF SAID TRACT ATTACHED TO THE REPORT OF THE REFEREES FILED APRIL 16. 1890 IN CASE NO. 6385 UPON THE REGISTER OF ACTIONS OF THE SUPERIOR COURT OF LOS ANGELES COUNTY. CALIFORNIAs LYING 15.00 FEET NORTHERLY AND -20.00 FEET SOUTHERLY OF THE FOLLOWING DESCRIBED LINE# COMMENCING AT A POINT IN THE NORTHEASTERLY LINE OF PARCEL 19 AS DESCRIBED IN DEED RECORDED FEBRUARY 14# 1966 IN BOOK 7839. *AGE 739 Of OFFICIAL RECORDS Of SAID ORANGE COUNTY. DISTANT THEREON SOUTH 63 DEGREES 12' 02" EAST 78.87 FEET FROM THE MOST NORTHERLY CORNER OF SAID PARCEL It SAID POINT OF BEGINNING BEING IN A LINE PARALLEL WITH AND DISTANT EASTERLY 70.00 FEET FROM THE WESTERLY LINE OF SAID PARCEL 1; THENCE ALONG SAID PARALLEL LINE. SOUTH 0 DEGREES 38' 10" EAST 437.71 FEET TO THE BEGINNING OF A TANGENT CURVE CONCAVE NORTHWESTERLY. WITH A RADIUS OF 100.00 FEET: THENCE SOUTHWESTERLY ALONG SAID CURVE. 126.61 FEET THROUGH A CENTRAL ANGLE OF 72 DEGREES 32' 32" TO THE WESTERLY LINE OF SAID PARCEL 1 AND THE TRUE POINT OF BEGINNING: THENCE CONTINUING ALONG SAID CURVE WESTERLY. A DISTANCE OF 49.20 FEET THROUGH A CENTRAL ANGLE Of 28 DEGREES 11' 18 "1 THENCE TANGENT TO SAID CURVE* NORTH 79 DEGREES 54' 20" WEST 374.00 FEET TO THE NORTHERLY ,LINE OF STATE HIGHWAY 101 -At 100.00 FEET WIDEP AS SHOWN ON MAP RECORDED IN BOOK 65# PAGES 31 TO 36 INCLUSIVE OF RECORD OF SURVEYS OF SAID ORANGE COUNTY. THE SIDE LINES OF SAID STRIP OF LAND SHALL BE PROLONGED OR SHORTENED SO AS TO TERMINATE WESTERLY IN THE NORTHERLY LINE OF SAID STATE HIGHWAY 101 =A, AND EASTERLY IN THE WESTERLY LINE OF SAID PARCEL 1. NOTE] SAID DEED RECITES# AMONG OTHER THINGS, AS FOLLOWS= OTHIS EASEMENT SHALL BE DEEMED ABANDONED AND SHALL REVERT TO GRANTOR IF IT SHALL NOT BE IMPROVED AND UTILIZED FOR THE PURPOSES SPECIFIED ABOVE WITHIN A PERIOD OF THREE (3) YEARS FROM THE DATE HEREOF, OR IF SO IMPROVED AND UTILIZED# IS THEREAFTER NO LONGER SO USED.' Page 4 ♦ F. . LXBIBIT 819 TO SETTLEMENT AND BOUNDARY LINE AGREEMENT 89- 466419 1. Partial Assignment of Lease dated January 27, 1983, by and between Armstrong Petroleum Corporation, ASSIGNOR, and the City of Newport Beach, ASSIGNEE, recorded March 22, 1983, as Instrument No. 83- 121626 in the Official Records of Orange County, California. 2. Partial Assignment of Lease dated March 30, 1983, by and between Armstrong Petroleum Corporation, ASSIGNOR, and the City of Newport Beach, ASSIGNEE, recorded April 12, 1983, as Instrument No. 83 -15174 in the Official Records of Orange County, California. 3. Quitclaim Deed dated March 30, 1983, recorded April 12, 1983, as Instrument No. 83- 151675 in the Official Records of Orange County, California. 4. Quitclaim Deed dated January 27, 19830 recorded March 22, 1983, as Instrument No. 83- 121625 in the Official Records of Orange County, California. 5. Partial Quitclaim Deed dated January 27, 1983, recorded March 22, 1983, as Instrument No. 83- 121627 in the Official Records of Orange County, California. 6. Partial Quitclaim Deed dated January 27, 1983, recorded March 22, 1983, as Instrument No. 83- 121628 in the Official Records of Orange County, California. 7. Subsurface Right of Way as conveyed by the City of Newport Beach to Jergins Oil Company by an unrecorded written Instrument dated July 24, 1950, as disclosed in an Assignment dated February 6, 1951, executed by Jergins Oil Company to Humble Oil and Refining Company, recorded January 3, 1952, in Book 2270, Page 282 in the Official Records of Orange County, California. 8. Lease dated May 26, 1947, by and between Anne O Banning, et al, as Lessor, and D.W. Elliott, as Lessee, recorded in Book 3936 at Page 223, in the Official Records of Orange County, California.. MEMORANDUM OFFICE OF THE CITY ATTORNEY January 9, 1989 TO: Wanda Raggio, City Clerk FROM: Carol A. Korade, Assistant City Attorney RE: Settlement and Boundary Line Agreement Pertaining to Northern Boundary of Oxbow Loop Attached is the staff report and Oxbow Loop Agreement which is currently scheduled for the January 9, 1989 Council Agenda. One of the original Geobase colored maps is to be attached to each of the Council Member's packets. The public can use the Exhibits in the Agreement. Thank you. If you have any questions, please do not hesitate to contact me. Carol A. Korade Assistant City Attorney CAK /mll attachments 1 u w W Z � w ti W W 0� Q o a Z 0 0 0m w Z w J U W W w F o I t i I O W ti N w � w w 1 u w W Z � C4 W W 0� Q o a Z 0 0 0m w Z � J U I t i I a l � t a 3 S v 9E a W o ` C -2728 See Contract File for Map of Line of Agreement