Loading...
HomeMy WebLinkAboutC-2873 - Lease Agreement for Lot at 38th and Lake Street; see also C-155201/05/01 10:51 MARINERS ESCROW CIVIC PLAZA 4 96443006 714835x7093 OliOS!Ol 10:10 FAX 7148 54093 FATCO TITLE - � • �"tt�oelaly Raal�elee a►. w1t �fBMIPdB,Me �Ig1fw �11pN1r . p 1gQl» BY Arm NEON lacom m MAIL To" enme M. llolards DUu Suede )Til in LeYeAvmw Newport Somb, CA 9/603 Recording ReQuIlOwd By First American Title Insonncs Company ■ eL: '6e ee (a 001 /004 Recorded in Orflciel Recorde,County of Orange Gary L GrerMlle Clerk- Recorder aMMlN�OIINRIIUII 32.00 20000708239 04:30pm 12/28/00 108 28 G02 4 19.25 19.25 20.00 0.00 (3.00 0.00 0.00 0.00 1 Abe TYIr 1A» too l4mdrYr Ur Q* -7L P.ecmw No.: 2- 2MI -Mg GRANT DEED 11)118. UND11 xwuDD �INAmrovip) )a9on0e.�uft)TK SmDOCQCVtWMAir•MAVOM TALI IS: COUNTV oo of "101iii a w off lis 6t m" delst u dms of ale. M j0gjL POW A VALUABLE COKSIDERAMON, Wacslpt of wM* is bashy salmmledo d. Tu Clef, of Newport Beaa14 a l+/wklpd COrpootislo• hereby GRANT(S) to Bner hl. Slmrds eatl Diane C. Slorer 1 , bartered and wife, as Joliet to mte Ne following decrl6ed propoM in ft City of Newport ]seams. Ca'awy of Of all" Seas of Celiformis: Thsc porting or the Norsis wsc bW of 1.sa19 and 11 is Me& 137 of RhW Setting. In time CYty of Newport Boucle. County of Oran*. Stass of C■Olbralbl. a per ymp reeatdsd Is Bank 4, Apr 25, of beenummotr Map■ In the Office of the Ca stay Wsortdor, of MM CtAtgb• (CwnplMe 1"d degorlpsion as M* Mt "A" VUWI d breto red Bootle a part berwaf.) The City of Newport Beach, a Mosicipsl Corporsuog By: �D7 ITTIMI . STATa OF OOUNry4 Ise '.V FIm American Rik . am- e _ fo ( Co. Dam I'm r paerWb eaeWe a moo w h im dwrr rohaTad o to Whom Ivaco n red r mNded D woo a•t rwewY art9ed b,,,,t.a.d,,, y� larlr weas.a 4hC W thM !Y 11d1t �11uw1� an I7! ieC00w1 M vav"Kw Mo too WD& bd%vd.eeh to x.020(rant wand boo its wrrN638 rY b d 04 afftW rte. TW rr for ofGAW robtltl W Mail Tu Statneooa to: SAME AS ABOVE or Address Noted Below Order: ailerdm Deacriptiota: 2000.708299 Pays 1 of 4 COOSemt: 01/05/01 10:51 MARINERS ESCROW CIVIC PLAZA 4 96443008 7148354893 -- 01/05 01 10 :10-FAI 7148754083_ • _FATCO TITLE A" Min LmrAtr Cacmumm E)O�IIBIT (ry 0 01002/004 OR- 2014302 Tf11omgm- xm&n@19„. r4*w ALL THAT ClRTe04 LAND YRDATw M -nm srAn a CALAcON1A COUNTY OF ORANGE, (MY OP NEWPORT BEACH. DSICUM AS FOU.0": THAT PORTION OF THE NORTHWEST HALF OF LOTS 9 AND 10 IN BLOCK 137 OF RIVER SECTION. AS SHOWN ON A MAP RECORDED IN BOOK 4. PAGE 21 OF MISCELLANEOUS MAN, RECORDS OF ORANGE 000NM CALII'OILNLA DFJCRMRD AS FOLLOWS: BEORINIIJO AT THE MOST SOUTHERLY CORNER OF SAID NORTHWEST HALF OF SAID LOT 9; THENCE ALONG THB SOUTHV 9TERLY LINE OF SAID LOT 9 NORTH 3rl3'30" WEST 37.00 PEST; THENCE NORTHWESTERLY ALONG A IM PARALLEL WITH THE SOUTHEASTERLY LINE OF SAID LOT 9 NORTH 32°4670' EAST 6.07 FEET TO A LINE PARALLEL WTTH AND IT.00 FEET EOUTI$RLY MEASURED AT RIOiTT ANGLES, FROM THE CENTERLIM OF 3e STREET, AS SAID CENTERLINE IS SHOWN ON RECORD OF SURVEY MAP NO. SS -1006 F= IN BOOK 118, PAGE 39 OF RECORD OF SUEVE.YS, M THE OFFICE OF THE COUNTY RECORDER OF SAID ORANGE COUNTY, SAID LAST NENTONED PARALLEL LIM SEINO nM SOUTHERLY RIGHT OF WAY LTNB OF 38r" STREET; THENCE ALONG SAID LAST MENTIONED PARALLEL LINE AND RIGHT OF WAY LINE NORTH 86•SrW' EAST 65.50 FEET TO ITS unTi SECION WrM TIM NORTHEASTERLY LINE OF SAID LOT 10; THENCE SOUT WFSTERLY ALONG THE SOUTHEASTERLY LINE OF THR NORTHWESTIOLLY HALF OF SAE) LOTS 9 AND l0 SOUTH 5204670' WBST 60.00 FEET TO T'EM POINT OF BEGINNM. Order: eiSeea D*eoription. 2000, 706239 Pap* 2 o!• 4 - ODOIStC:- - - - ---- •• 01/05/01 10:52 MARINER`' ESCROW CIVIC PLAZA 4 96443008 FAX 7148J340 ! 7149354093 OIrO5r01 10:10 -- _ Lv ^ FATCO TITLE _ stow of c.womils CouraY of - (jlt'AN/��j ea. • 00031004 on jk0._ "^ .7lAD bsom n». jr6l low I V 1 nGS . ra.aar v..sonay *M.rad l.fllAr'd V, IN9 Cammlftian r I I70rQ0 rro -rYy q,oe - camanlo Oran�s Counts wtYC�• t3dssbn'T� 70M ;(personally known to m. ❑ proved to nw an the oasts Of .atl.faetory ovld.nc* to be the parsaW whose naln. j I admoaftd d tlM� n and .dvtaaA.tlprd to t1NC algautad the eama In artthMr zed mpadty and th.t by ar r We Inat~t the or Ma «Itlty behaH of w 4ch tha pw !- acted, exaWNd the inNtURwrK. WITNESS my hard and aAklai seal. OMONAL Thelah ru hk "m pr bMMr lr not rrgfimvdhr's f 6samm •akafrr tl p0 010 W.r0 M ra d7Nr1aMM ur1 aara y....ra Asud.+rw rwow and i.srwi.+s d rna A�wr m wart eow.rn. Deaarlptl.n of Attaohad Doannwd Ties of TWO d Doeumr paumw t pate. Numbsr of P.pss: slplwdsl Othw Than WmWAbove: Capaofpr l44) CUlmad by $Mnw Slpror•s memo: a Inaljaual of G Camarab Mar — TWO: U Prins.- 0Lirnited0General C) Anomay In Feel c TNitsa =, Ouwden or CaearveW CMnsr Bearer Is Rsprosentirq: •nrr YrrrYl rWn�/en►n•tluds. r.. r.o.MM•or.wG rorsam nr, N. aar meow CJ Kr��m�rtJ� Order: 8140*n • Daaertytion: 2000. 7082"-- 1?ayls' 3' 33'74 , Cd - t" 01/05/01 10:52 MARINERS ESCRM CIVIC PLAZA 3 96443000 N0.008 P005/005 01/05./01 30:11 FAX 7148354085 • 7148354093 . FATC.O TITLE 100041004 GOVERNMENT CODE 27361.7 I CERTIFY UNDER PENALTY THAT THE NOTARY SEAL ON THE DOCUMENT TO WHICH THIS STATEMENT IS ATTACHED READS AS FOLLOWS: NAME OF NOTARY: LEILANI V. INES DATE COMMISSION EXPIRES: JANUARY 25, 2002 COUNTY WHERE BOND IS FILED: ORANGE COMMISSION NUMBER: 1170960 VENDOR N0: NNA1 PLACE OF EXECUTION. SANTA ANA, CALIFORNIA DATE: December 27, 2000 SIGNATURE: '' 44:1-10 FIRST AMERICAN TITLE INSeRANCE COMPANY I Osdar: atlaea - 1Aa0riytlan: 2000.708239 - PzVw4 - -or 4 Cemmaat: " "-"' _' ' " "- -- - RECORDING REQUESTED BY AND VaIEN RECORDED MAIL. TO: Bruce M. Simurda Diana Simurda 3711 1/2 Lake Avenue Newport Beach, CA 92663 A.P.N.: Order No.: 2014302 Above This Line for Recorder's Use Only Escrow No.: 2- 2351 -MS GRANT DEED THE UNDERSIGNED GRANTOR(s) DECLARE(s) THAT DOCUMENTARY TRANSFER TAX IS: COUNTY $38.50 [ X ] computed on full value of property conveyed, or ([ ]] computed on full value less value of liens or encumbrances remaining at time of sale, unincorporated area; [ X ] City of Newport Beach , and FOR A VALUABLE CONSIDERATION, Receipt of which is hereby acknowledged, The City of Newport Beach, a Municipal Corporation hereby GRANT(S) to Bruce M. Simurda and Diana C. Simurda, husband and wife, as joint tenants the following described property in the City of Newport Beach, County of Orange State of California; That portion of the Northwest half of Lots 9 and 10 in Block 137 of River Section, in the City of Newport Beach, County of Orange, State of California, as per map recorded in Book 4, Page 25, of Miscellaneous Maps in the Office of the County Recorder of said County. (Complete legal description on Exhibit "A" attached hereto and made a part hereof.) The City of Newport Beach, a Municipal Corporation By: By: Document Date: December 14, 2000 STATE OF C. COUNTY OF )SS personally appeared�7MlEiC L- t31.L UMA personally known to me ( to be the persortAwhose nat and acknowledged to me that 09shelthey executed the same itt6t�. her /their authorized capacityx and that the personK or the entity upon behalf of which the person( acted, executed the instrument. WITNESS myf hand /�and official seat. Signature tJW�O�t V • °E subscribed to the within instrument heir signature/% on the instrument This area for official notarial seal. Mail Tax Statements to: SAME AS ABOVE or Address Noted Below Exhibit.;;.. 'An 0 ALL 'PHAT CERTAIN LAND SITUATED IN THE STATE OF CALIFORNIA, COUNTY OF ORANGE, CITY OF NEWPORT BEACH, DESCRIBED AS FOLLOWS: THAT PORTION OF THE NORTHWEST HALF OF LOTS 9 AND 10 IN BLOCK I3'7 OF RIVER SECTION, AS SHOWN ON A MAP RECORDED IN BOOK 4, PAGE 25 OF MISCELLANEOUS MAPS, RECORDS OF ORANGE COUNTY, CALIFORNIA, DESCRIBED AS FOLLOWS: BEGINNING AT THE MOST SOUTHERLY CORNER OF SAID NORTHWEST HALF OF SAID LOT 9; THENCE ALONG THE SOUTHWESTERLY LINE OF SAID LOT 9 NORTH 370 13' 30" WEST 37.00 FEET; THENCE NORTHWESTERLY ALONG A LINE PARALLEL WITH THE SOUTHEASTERLY LINE OF SAID LOT 9 NORTH 520 46' 30" EAST 6.07 FEET TO A LINE PARALLEL WITH AND 17.00 FEET SOUTHERLY, MEASURED AT RIGHT ANGLES, FROM THE CENTERLINE OF 38TH STREET, AS SAID CENTERLINE IS SHOWN ON RECORD OF SURVEY MAP NO. 88- 1006 FILED IN BOOK 118, PAGE 39 OF RECORD OF SURVEYS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID ORANGE COUNTY, SAID LAST MENTIONED PARALLEL LINE BEING THE SOUTHERLY RIGHT OF WAY LINE OF 38TH STREET; THENCE ALONG SAID LAST MENTIONED PARALLEL LINE AND RIGHT OF WAY LINE NORTH 860 57' 00" EAST 65.50 FEET TO ITS INTERSECTION WITH THE NORTHEASTERLY LINE OF SAID LOT 10; THENCE SOUTHWESTERLY ALONG THE SOUTHEASTERLY LINE OF THE NORTHWESTERLY HALF OF SAID LOTS 9 AND 10 SOUTH 520 46' 30" WEST 60.00 FEET TO THE POINT OF' BEGINNING. 0 • II1MALIM11I ALL - PURPOSE ACKNOWLEDGMENT State of California County of DrctylDf/ ss. On J)" i ylt I5 � Q before me, �t 6vl I � - I Yin I V!N Rpl l U Dale Name a Td d Olrrcer (e.9. -�" . Nolaly Pu ) personally appeared Name(s) of 519rwhs) LBLANI V. INES "' Commission it 7170960 � No-ory Puolic - CoNornia > "� Orange County My Comm. Expires Jan 25, 202 personally known to me ❑ proved to me on the basis of satisfactory evidence to be the personK whose name is are subscribed to the with�'a, instrument and acknowledged to met( al helthey executed the same in t!5therltheir thorized capacity( and that by f erltheir signaturexon the instrument the person or the entity upon behalf of which the person(�f acted, executed the instrument. ' \\ WITNESS my hand and official seal. Place Nalary Seal AWo . Signature of Noury Wbk OPTIONAL Though the information below is not required by law, h may prove valuable to parsons relying on the document and could prevent fraudulent removal and reattachment of this form to another document. Description of Attached Document Title or Type of Document: Document Date: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer Signer's Name: ❑ Individual ❑ Corporate Officer — Title(s): _ ❑ Partner — ❑ Limited ❑ General ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: Number of Pages: RIGHT THUMBPRINT OF SIGNER 0 1997 Nwxw No4 Association • 930 Do Sdo Aw.. PO. Boa 2402 • C Mwc M CA 91717.2402 Prod, No 5907 Reorder CY Tae -Free t�areset r { ®} MARINERS ESCROW CIVIC PLAZA • 4 Civic Plaza, Suite 100 Newport Beach, Califomia 92660 Phone(949)729 -0199 Fax(949)729 -0190 Escrow No. 2- 2351 -MS Closing Date: December 28, 2000 Reference: 3700 Lake Avenue Page 1 Newport Beach, CA 92663 Seller CLOSING STATEMENT SELLER: The City of Newport Beach City Hall * 3300 Newport Blvd. Newport Beach, CA 92663 -3884 Consideration: Total Consideration Check Herewith Totals DEBITS - - - - CREDITS - - 35,000.00 $ 35,000.00 $ 35,000.00 $ 35,000.00 SAVE FOR INCOME TAX PURPOSES 1 • AE { MARINERS ESCROW CIV IC PLAZA The City of Newport Beach Attn: Shirley Obomy City Hall * 3300 Newport Blvd. Newport Beach, CA 92663 -3884 RE: 3700 Lake Avenue, Newport Beach, CA 92663 4 Civic Plaza, Suite 100 Newport Beach, Califomia 92660 Phoue (949) 729-0199 Fax(949)729 -0190 Date : December 29, 2000 Escrow No.: 2- 2351 -MS We are pleased to inform you that the above referenced escrow was closed on December 28, 2000 and we enclose the following for your records: In the amount of $35,000.00 representing your proceeds was wired per your instructions. Final HUD I and Closing Statement. Any recorded documents which you are entitled to will be forwarded to you directly from the County Recorder's office. We hope this transaction has been handled to your satisfaction, and that we may serve you again in the future. Mariners scrow Civic Plaza at' n Sauter Esc fficer 1J 0 u October 18, 2000 0 CITY OF NEWPORT BEACH Ms. Beulah Doyle and Ms. Beverly Borchers P.O. Box 876 Three Rivers, CA 93271 C0p:v RE: Termination of Lease Agreement for Lot at 38`h and Lake Street Dear Ms. Doyle and Ms. Borchers: Please be advised that the City of Newport Beach is in the process of selling the above - mentioned lot which we lease to you for parking purposes. As per our lease agreement (Section 6), the City is required to give you "30 days' prior written notice." This letter shall serve as that notice. The 30 -day period will commence on November 1, 2000, and terminate on December 1, 2000. If you have any questions please call Shirley Oborny at 644 -3002. We have appreciated working with you these past years. Sincerely, VA DAVID A. KIFF Deputy City Manager 'sec . g) 9-ow. City Hall • 3300 Newport Boulevard • Newport Beach, California 92663 -3884 I TO: CITY OF NEWPORT BEACH OFFICE OF THE CITY CLERK P.O. BOX 1768, NEWPORT BEACH, CA 92658 -8915 (714) 644 -3005 FINANCE DIRECTOR FROM: CITY CLERK DATE: July 30, 1991 SUBJECT: Contract No. C -2873 Description of Contract Lease Agreement for Lot at 38th and Lake Street Effective date of Contract July 22 1991 Authorized by Minute Action, approved on July 22 1991 Contract with Beulah Doyle and Beverly Borchers Address P.O. Box 876 Three Rivers, CA 93271 _ Amount of Contract (See Agreement) "Xla�t' v /e Wanda E. Raggio City Clerk WER:pm Attachment 3300 Newport Boulevard, Newport Beach • 0 0 CITY COUNCIL AGENDA ITEM NO. F- 3 (c) CITY OF NEWPORT BEACH OFFICE OF THE CITY MANAGER JULY 22, 1991 TO: MAYOR AND CITY COUNCIL FROM: DEPUTY CITY MANAGER • SUBJECT: LOT AT 38TH & LAKE STREET C- ' b! pj ACTION: If desired, approve lease for subject property Ji 7 7 1Q4 BACKGROUND: In recent months, the City Council discussed selling this parcel to the adjacent owner. Initially interested, that owner now has moved away and is unresponsive to inquiries. This lease replaces the previous one which had passed to the heirs of the original lessees. The heirs will now be the new lessees. The recommended lease includes updated liability and insurance clauses and raises the monthly rent from $60 to $200. • KJD:mb "neo 0 10 0 • 1 11 NL MAC cas ,PIv0 ,�rEQ AVENUE RX-Rt' .CAC f /06/d" ' AITWW LANE a&90,4 Btvo. CITY OF NEW M M o nn F�l C/TY OiWi1NE0 PMLIC VMKG DIRECM RE. ND. 4r ye r"ST. ¢ LANCE AlY6. DRAWING NO. A7 /&f#4--s27 LEASE C- ;-473 THIS LEASE made and entered into this 22nd day of July 1991, between the CITY OF NEWPORT BEACH, a municipal corporation, hereinafter referred to as "LESSOR ", and Beulah Doyle and Beverly Borchers, hereinafter referred to as "LESSEES "; WHEREAS, Lessor is the owner of that certain parcel of property located at 38th Street between River and Lake Avenues, Newport Beach, California, more particularly described as the Northwest half of Lots 9 and 10 in Block 137 of River Section, as shown on a map recorded in Book 4, page 25 of Miscellaneous Maps, Records of Orange County, California, as depicted on the attached parcel map prepared by the Newport Beach Public Works Department, dated March 3, 1973 which has been marked as Exhibit A and made a part herein by this reference; and WHEREAS, Lessor has previously leased said real property on a month -to -month term to the Lessees as heirs to a Lease dated July 13, 1973 with Rolland and Thelma Prehn; and WHEREAS, Lessor has terminated the previous lease to the Prehns. WHEREFORE, in consideration of the lease of said property to Lessees and the payment of rent to Lessor the parties hereto agree as follows: 1. Term. This lease shall be on a month -to -month term to begin July 15, 1991. 2. Rent. Lessees shall pay to Lessor the sum of Two Hundred Dollars ($200) per month as rent. Said rent to begin on July 15, 1991, and will become due and payable on the 15th of each month thereafter so long as this lease remains in effect. 3. Use. Lessees shall use said property only for the parking of automobiles, and no structures or improvements with the exception of landscaping and a boundary chain with posts shall be erected on said property. 4. Care and Maintenance. Lessees, at their own expense, shall maintain said property in good repair and free of debris. 5. Nonassignabili1y. Lessees shall not assign this lease, or any interest therein, or sublet the leased premises, or any part thereof, or any right or privilege appurtenant to it, without first obtaining Lessor's written consent thereto. Any unauthorized assignment or sublease shall be void, and shall terminate this lease at the Lessor's option. 6. Termination. This Lease may be terminated by Lessor upon 30 days' prior written notice served on Lessees. The giving of such notice shall not release Lessees from full and faithful performance of all covenants of this lease during the period between the giving of notice and the effective date of cancellation and termination. 7. Hold Harmless. Lessees shall indemnify, and hold harmless, City, and its officers, employees, agents and representatives, from any and all claims, liabilities, loss, damage or expenses which arise out of, or in any way related to, the following: (a) the use of the premises by Lessees; (b) any act or omission of Lessees, or their officers, agents, employees, representatives, contractors or guests; and (c) any work or services performed on or to the premises or any material, equipment or supplies furnished to the premises by Lessees or their officers, employees, agents, representatives, contractors or guests. The duty of Lessees to indemnify, defend and hold harmless pursuant to this Section shall include, without limitation, claims, liability, losses, damages or expenses arising out of the death of, or injury to, any person or persons including Lessees or their officers, employees, agents, representatives, contractors, or guests and any damage to, or destruction of, any property, including that owned by Lessees or their officers, employees, agents, representatives, contractors, or guests. 8. Insurance. Lessees shall maintain in force at all times subsequent to the effective date of this Lease a policy of general liability insurance secured from a good and responsible company or companies, acceptable to City, and authorized as an insurance carrier in the State of California, that provides combined single coverage in the amount of $500,000 with City named as additional insured. 9. Notices. Any notices required by this Lease shall be addressed to: Lessor: City of Newport Beach 3300 Newport Blvd. Newport Beach, CA 92663 Attention: City Manager Lessees: Beulah Doyle Beverly Borchers P. O. Box 876 Three Rivers, CA 93271 Tel: (209) 561 -3273 IN WITNESS WHEREOF, the parties hereto have executed this Lease as of the day and year first above written. ATTEST: ME NM CITY OF NEWPORT BEACH Mayor LESSOR as to form:�G!�/� Beulah Doyle i City Attirney Bev erl rchers LESSEES S �� ��F������ * DWEU-IHG FIRE � 0 (o� ,INGVRED. BFVERLY J BORCHERS (H BEULAH M DOYLE EACH AS TQ CITY OF NEWPDRT BEACH Mo~o uruPnoT ~non E CY NOt OA 25 41 96 O CY CODE; 16-5057 OF INTEREST! IONAL INTEREST \^, � NEWPORT BEACH C# 92658 *���^ CTIVE BATE! 07~26-91 DEFINITIONS The definition of '`insured" contained in this policy is amended to include the Person(s) and/or organization(s) Listed above* subject to the following conditions! PROPERTY COVERAGES ( ) This additional interest is applicable to Coverage A ~ Dwei.iinq, Coverage n - Other Structures, or Coverage C ~ personal Property. Loss payments shalt be made as follows- 1st - To the Mortgagee named in the Declarations or Statement of Coverane/ as its interest in the damaged property may appear; 2nd ~ To the Persons or organizations listed as mortgagees on this or other enoorsementf in their order of iistin9/ as fheir interest(s) in the damaged property may appear� 3rd - To all other Persons or organizations Listed on this or other endorsement, in their date order of Listing, as their interest(s) in the damaged property maY appear/ 4th - The balance, if any/ to the named /'\nsurcd''^ LIABILITY COVERAGES | (X) If this box is chocked, this additional interest is applicable to � Option E - Comprehensive Personal Liability* or Option H - Premises Liabil\tY` but only with respect to the "residence premises»^ This coverage does not apply to "bodily injury" to any employee � arising out of or in the course of the employee's employment by the person(s) or orsan/zation(s) named on this or other endorsement. GENERAL CONDITIONS If this policy is cancelled or not renewed by us, all additional interests will be notified in writin9^ i ALL other provisions of this Policy appiy^ ISSUE DATE: 08~18~91 LOCATION NO: 1. / P~310S R2 03/87 ADDITIONAL INTEREST COPY np-676/0cnI 1o/86 PRINTED /w43A. *mwww*umxwm^mme*ECOcwv"m*mo e SAMCO SAFECQ�IN3URANCE COMPANIES OF AMRrrA �. Named Insured BEVERLY J BORCHERS BEULAH M Di EACH AS TO 1/2 IN P O BOX 876 THREE RIVERS CA 93271 Mortgaf;06031I � INGS & LOAN P O NOX 2.3036 I SAN brFoo CA 92133 An asterisk (') indicates a change. COVERAGES LOCATION 1 A DWELLING FIRE /EC SPECIAL B OTHER STRUCTURES FIRE /EC SPECIAL C PERSONAL.. PROPERTY E Arm- I...IVING EXPENSES RATING INFORMATION SPECIAL_ FORM (3) DEDUCTIBLE 1 $ 25'so EARTHOLIAKE - SEE ABOVE TERR 210 PROT CLASS 002 CONSTI FRAME *CONST YR 70 *PREMIUM GROUP FIRE 18 OCC OWNER 6 OF FAM/UNITS 2 WITHIN 3 MILES OF FIRE STATION WITHIN 300 FEET OF FIRE HYDRANT DECLARATION A�eb N5405 �A2541866 DWELLING FIRE ADDTNL COPY LOAN - 140.51298081 POLICY PERIOD 26 1991:T5M 26 1992 a 101 AM standard time at the DEBCRI'IATION A40PPLE- MERRILL b DRISCOLL INC 550 EL DORADO STREET P 0 BOX 2408 PASADENA CA 91102 TELEPHONEI 818- 795 -9921 A LIMITS OF LIABILITY PREMIUMS 283.000 $ 23,3.00 $ 146.00 $ 28,300 INCL NONE $ 28,300 INCL N EARTHaUAKEAL COVERAGES $ PR4Fftl&o E COMP PERS LIABILITY $ , 5OOa000 $ 78.000 EACH OCCURRENCE MEDICAL PYTS $ 1,000 EA PERSON INCL WORKERS COMP INCL SURCHARGE REdUIRED BY CALIF LAW $ 4.41 438 B.F.U. INCL ADDL INTEREST INCL Da P pwj, . THIS PAGE AND THE ATTACHMENTS ARE YOUR COMPLETE NEW INSURANCE POLICY. 'd PLEASE SEE THE REVERSE SIDE FOR A DESCRIPTION OF THE PAYMENT PLANS j� AVAII...ABI_.E. MARK THE PLAN YOU SELECT ON THE PAYMENT STUB, DETACH ;o THE STUB ANP RETURN IT WITH YOUR PAYMENT IN THE ENVELOPE PROVIDED. n **WE APPRECIATE THE OPPORTUNITY TO SERVE YOU!** L.EGAL.. DF8CRIPTIONi 3800 RIVER AVE ;g NEWPORT BEACH CA 92663 'g ORIGINAL 1ST MTGI y a.n.o „eys w IMPERIAL SAVi iq{jleU�'Lii.fSAFECOCaPO.fion. Csonon, ° OA2541860 PLEASE MARK THE BOX BELOW FOR T PAYMENT PLAN 16 5057 YOU PREFER. DETACH THIS STUB AND SEND IT TO rd US WITH YOUR PAYMENT IN THE ENCLOSED ENVELOPE. BEVERLY J BORCHERS 93271 _ PAYMENT PLAN AMOUNT DUE SERVICE CHARGE PLEASE ADD THIS POLICY TO MY EXISTING CHECKLESS OR MONTHLY SAFEGO INSURANCE COMPANIES PAYMENT - PLAN, ACCOUNT NUMBERL P O BOX 34691 - 7 _ - SEATTLE WA 98124 -1691 { 4,001172541860165057 8962 ]900'14774002231000298470088641 "''jn: -v "'zii.. -s`� * �'Z�3t.4e"a�__ -' =s .. ,._. >9�.a.�- '� s •.;• | � ° DWELLING ' ��m�~�mw�^��/��v I : BEVERLY J B8RCHERS 2541860 | H ' BEULAH M DOYl�E EACH A CODE: 16^5057 | A"q ~w / | ' CITY OF NEWPORT REA[�{ '�- � ���~ ST' / 33OO NEWPORT BL� VD �w"° ~ ITIONAL INTEREST � | NEWPORT BEACH CA 920# OF / '- ' EFFECTIVE DATE: 07--26-91 ` DEFINITIONS The definition of "insured" contained in this Policy is amended to include the Person<s) and/or organization(s) Listed above, subject to the following conditions* PROPERTY COVERAGES ( ) This additionai interest is applicable to Coverage A - DweL|in9, Coverage R ~ Other Gtructures' or Coverage C - Personal Property. Loss payments shall be made as foitows.* 1st ~ To the Mortgagee named in the Declarations or Statement of Coverage, as its interest in the damaged property may appear; 2nd - To the persons or organizations listed as mortyaqcen on this or other endorsement, in their order of Listing, as their interest(s) in the damaged property may appear; 3rd - To all other persons or organizations Listed on this or other endorrement, in their date order of iistinn, o5 their interest(s) in the damaged Property may appear/ 4th - The balance, if any, to the named "insured". LIABILITY COVERAGES (X) If this box is checked, this additional interest is applicable to Option E - Comprehensive Personal Liabiiity, or Option H - Premises Liability, but only with respect to the "residence premiseso^ This coverage does not apply to »hodiiy injury" to any employee arising out of or in the course of the empioyeels employment by the person<s) or organization(s) named on this or other endorsement. GENERAL CONDITIONS If this poiicy is cancelled or not renewed by us, all additional interests wiii be notified in writing. ALL other provisions of this Po|icY apply. ISSUE DATE! 08-18-91 P-3105 R2 03/87 AGENTIS COPY LOCATION HO: I op-676,0C R1,u/85 PRINTED moa^ °nninwed ha^wmwm*m»ECno"mp**». I 0SAFECO DECLARATION ''146 505.7 OF12 *41»0v SAFECO INSURANCE COMPANIES DWELLING FIRE OF AMERTCia L — N0.51299081 Named Insured I POLICY PERIOD BEVERLY J BORCHERS FWX)..AH M DOYLE EACH AS TO 1/2 IN fJUL 26 199'1 TJUL 26 1992 P 0 BOX 876 at 12201 AM standard time at the DESCRIBED LOCATION THRFF. RIVERS CA 93271 Mortga4,W'.�yiF�PaPgV,WINGS 6 LOAN ]P 0 KPDX 23036 SAN DIEGO CA 92133 ^silPPLE- auERRILL 6 DRISCOLL INC 560 EL DORADO STREET P 0 BOX 2408 PASADENA CA 91102 TELEPHONEI 818- 795 -9921 f An asterisk ('1 indicates a change. COVERAGES LIMITS Of LIABILITY PREMIUMS LOCATION 1 A DWELLING FIRE /EC 4 283#000 $ 253.00 SPECIAL $ 146.00 B OTHER STRUCTURES FIRE /EC $ 28#300 INCL SPECIAL C PERSONAL PROPERTY NONE E ADDL LIVING EXPENSES $ 28 0300 INCL RATING INFORMATION OPTIONAL COVERAGES $ PR EMM(�JM�S 40.#. O SPECIAL FARM (3) N EARTHQUAKE T)EDLICTIBLE t E COMP PERS LIABILITY S 500#000 $ 78400 $ 2450 EACH OCCURRENCE F..ARTHQUAKE — SEE ABOVE' MEDICAL PYTS $ 1.000 EA PERSON INCL TF_RR 210 PROT CLASS 002 CONSTS FRAME. WORKERS COMP— INCL .ECONST YR 70 SURCHARGE REQUIRED BY CALIF LAW $ 4.41 *PRFMIUM GROUP FIRE 18 438 B.F.U. INCL ADDL INTEREST INCL OCC OWNER 0 OF FAH /UNITS 2 WITHIN 3 MILES OF FIRE STATION WITHIN 300 FEET OF FIRE HYDRANT Date Pr 'pare c - �.an.n r aans a * .•.•••• • �� TiQ�.LAe` IQ I 1 VIVO A6u;. % 1991 THIS PAGE AND THE ATTACHMENTS ARE YOUR COMPLETE NEW INSURANCE POLICY. F9._F.ASF. SF_E THE REVERSE SIDE FOR A DESCRIPTION OF THE PAYI4ENT PLANS AVAILARt_F. MARK THE PLAN YOU SELECT ON THE PAYMENT STUB. DETACH I THE STUB AND RETURN IT WITH YOUR PAYMENT IN THE ENVELOPE PROVIDED# IF iIF 9*WE APPRECIATE THE OPPORTUNITY TO SERVE YOU! ** (" I. FOAL DIrS .RIPTION: 3800 RIVER AVE NCWPORT BEACH CA 92663 G�ilu1N::l1ST MTG i IMPERIAL SAVINjQJWJ, lSAFECOC.,o M- OA254166b PLEASE MARK THE BOX BELOW FOR THE PAYMENT PLAN 16 5057 . YOU PREFER. DETACH THIS STUB AND SEND IT TO DUE 6EP 20 91 US WITH YOUR PAYMENT IN THE ENCLOSED ENVELOPE# �......: BEVERLY J BORCHERS 93271 MAW"WNT 04-" AMOUNT DUE SERVICE CHARGE / FIRS PROPERTY CERTIFICATE OF, lNSi�RANC�� T-I�� IS NOT A CONTRACT OF INSURANCE BUT ATTESTS THAT A POLICY, AS IDENTIFIED BELOW, HAS BEEN ISSUED AND IS IN FORCE. ' SAFECO INSURANCE COMPANY OF AMERICA TODAY'S DATE: 07-33-9 PERIOD COVERED: 07-26-91 TO 08`25-91 POLICY NO. A2541860 INSURED: BEVERLY J BORCHERS BEULAH M DOYLE EACH AS TO 1/2 IN P O BOY 376 THREE RIVERS CA 93271 AGENT: SUPPLE'MERRILL & DRISCOLL INC TELEPHONE: q1R-795-9921 � LOCATION #1 PREMIUM $ 886.41 DEDUCT 250 LIABILITY $ 500000 MEDICAL $ 100 LEGAL ADDRESS: 3800 RIVER AVE NEWPORT REACH CA 92663 INIT RES 2 FAM, * EARTHQUAKE: EARTH8UAK FIRE EC SPECIAL $ 283000 * 0438 B.F.U. OTHER-STRUCTURES $ 28300 * CONTENTS/PERSONAL PROPERTY: � FIRE EC BROAD $ * RENTAL VALUE/ADDL LIV EXP 28300 * COMP PERSONAL LIABILITY $ 5000()0 * MED PAYMENT EA PERSON $ 1000 * MORTGAGEE: IMPERIAL SAVINGS & LOAN P O BOX 23036 SAN DIEGO CA 92133 LO 009 TOTAL PREMIUM 886'41 AUTHORIZED REPRESENTATIVE SAFETERM Version 5.01 Status: Connected Press shift F10 for kev laycu City Clerk July 16, 1973 Jim Sinasek, License Inspector City Clerk City Property on 38th Street Between River and Lake Monthly Lease, C -1552 Enclosed is a fully executed copy of subject Jesse for transmittal to Mr. and Mrs. Rolland Prehn. We have retained the original for our files. The City Council authorized this lease on July 9 by the adoption of Resolution No. 8052. City Clerk LL:dg Encl. cc: Finance Director (w /cpy of lease) C /' , L E A S E THIS LEASE made and entered into this /3L day of July, 1973, between the CITY OF NEWPORT BEACH, a municipal corporation, hereinafter referred to as "LESSOR," and Rolland A. Prehn and Thelma L. Prehn, husband and wife, hereinafter referred to as "LESSEE "; WHEREAS, Lessor is the owner of that certain parcel of property located on 38th Street between River and Lake Ave- nues, Newport Beach, California, more particularly described as the Northwest half of Lots 9 and 10 in Block 137 of River Section,' as shown on a map recorded in Book 4, page 25 of Miscellaneous Maps, Records of Orange County, California, as depicted on the attached parcel map prepared by the Newport Beach Public Works Department, dated March 3, 1973 which has been marked as Exhibit A and made a part herein by this reference; and WHEREAS Lessor has offered to lease.said real property on a month -to -month term to the highest bidder; and Whereas, Lessee submitted the highest bid and was awarded the lease of said property. WHEREFORE, in consideration of the lease of said property to Lessee and the payment of rent to Lessor the`parties hereto agree as follows: 1. Term. This lease shall be .on a month -to -month term to begin July 15, 1973.' 2. Rent. Lessee shall pay to Lessor the sum of Sixty Dollars ($60.) per month as rent. Said rent to begin on July 15, 1973, and will become due and payable on the 15th of each month thereafter so long as this lease remains in effect. 3. Use. Lessee shall use said property for parking purposes and no structures or improvements with the exception of landscaping shall be erected on said property. 4. Care and Maintenance. Lessee, at his own expense, shall maintain said property in good repair and free of debris. -1- 5. Nonassianability. Lessee shall not assign this lease, or any interest therein, or sublet the leased premises, or any part thereof, or any right or privilege appurtenant to it, without first obtaining Lessor's written consent thereto. Any unauthorized assignment or sublease shall be void, and shall terminate this lease at the Lessor's option. 6. Insurance. Lessee will obtain the necessary in- surance as required by Certificate of Insurance For Lease of City Property. 7. Termination. This Lease Agreement may be terminated by Lessor upon 30 days' prior written notice served on Lessee. The,giving of such notice shall not release Lessee from full and faithful performance of all covenants of this lease during the period between the giving of notice and the effective date of cancellation and termination. IN WITNESS WHEREOF, the parties hereto have executed this Agreement as of the dsy and year first above written. CITY OF NEWPORT BEACH ATTEST: YCt.a2 ' a —01 irk Mayor City Clerk LESSOR DON dm 7/6/73 -2- NJ LESSEE RESOLUTION NO. 8 O r 2 A RESC -=LION OF THE CITY COUNCIL OF THE CITY OF NEWPORT BEACH AWARDING A MONTH - TO -MO= LEASE OF CITY -OWNED PROPERTY LOCATED ON 38TH STREET BETWEEN RIVER AND I.a AVENUES AND AUTHORIZING THE EXECUTION OF THE LEASE AGREEMENT WHEREAS, the City owns a small parcel of property located on 38th Street between River and Lake Avenues; and WHEREAS, on April 9, 1973, the City Council authorized said property to be leased on a month -to -month term to the highest bidder; and WHEREAS, Rolland A. and Thelma L. Prehn have sub- mitted the highest bid for a month -to -month lease of said property; NOW, T= REFORE, BE IT RESOLVED by the City Council of the City of N =_•.,port Beach as follows: 1. The month -to -month lease is hereby awarded to Rolland A. and Thelma L. Prehn; 2. The City Attorney is instructed to prepare a lease agreement between the City of Newport Beach and Rolland A. and Thelma L. Prehn incorporating all of the terms and condi- tions of the lease; 3. The Mayor and City Clerk are hereby authorized to execute said r_onth -to -month lease agreement on behalf of the City of Newport Beach. ADOPTED this 9th day of July , 1973. Mayor ATTEST: City Clerk DON dm 7; 3/73