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