7 OP
. , - , j
.. ,
", RECORDING REQUESTED BY
, 310 , , ,
! . . B! 03855 fi G 552
City of Santa Monica
AND WHEN RECORDED MAIL TO
(j>~;:.1::;:t\ , }~ECC_:,D:.;
C/\'JF.
H.me I Ci ty of Santa Monica I _rT'}U~CE I::" Sf co.
Office of the City Attorney DEe 12 1967 AT 8 A'M.!
Street City Hall ri=--REE2. N-j
Addre.. r: 1 J-~-\: "\ f"~r n
City & 1685 Main Street ", ,'_"_, t,;ounty Re~,- dcr
St.t. LSanta Monica, CaUf. . ..J
SPACE ABOVE THIS LINE FOR RECORDER'S USE
MAlt TAX STATEMENTS TO Ocean Park Boulevard from Lincoln
I 6751857 ANL H8 I Blvd to Neilson Way
Name Parcel 58
Street
Addreu
-.J AFFIX I.R.S. $..~..IN THIS SPACE
Grant Deed
TO 405 C THIS FORM FURNISHED BY TITL.E INSURA.NCE AND TRUST COMPANY
FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged,
ADAM F. BOSERUP and ANNIE J. BOSERUP, husband and wife
hereby GRANf(S) to the CITY OF SANTA MONICA, a municipal corporation
the following described real property in the City of Santa Monica
County of Los .Angeles , State of California:
That portion of Lot 53, Copeland Square, as per map recorded in Book 20
page 64 of Maps, in the office of the County Recorder of said County,
described as follows:
Beginning at the Northerly corner of said Lot; thence Southeasterly
along the Northeasterly line of said Lot a distance of 15.42 feet;
thence in a direct line a distance of 40 feet, more or less, to a point
on the Southwesterly line of said Lot, said point being 15.24 feet along
said Southwesterly line from the Westerly corner of said Lot; thence
Northwesterly a distance of 15.24 feet to the Westerly corner of said
Lot; thence Northeasterly along the Northwesterly line of said Lot a
distance of 40 feet, more or less, to the point of beginning.
FREE RECORDING REQUESTED
ESSENTIAL TO ACQUISITION BY PUBLIC AGENCY NO TAX STATEMENT
CITY OF SANTA MONICA
SEE 6103 Gov. Code
Dated jII.'/b:'MfHU'<. 'I"e;, }
STATE OF CALIFORNIA }SS,
COUNTY OF LOS ANG'RT.F.R
On NmT",mhE'r 4 > 1967 before me, the under-
signed, a Notary Public in and for said State! personally appeared
Adam F. Boserup and
Annie J. Boserup
_......_"-
. known to me
to be the persoIL-..S....-whose name-S-..ar.esubscribed to the within @ --
instrument and acknowledged that they executed the same, ItOfAllY Pal. ~
WITNESS my hand and official seal. I I'RfltClPAl omcr i" ~
~~~ OIlMISf COUfITY ....
Signature My ComIIllssioII'&piM Dee. 17; ..10 0
r",~
Name (Typed or Printed) ('i'lds area fo1' official notarial seal)
Title Order No.__ ill .:1.8.52- Escrow or Loan No.
MAil TAX STATEMENTS AS DIRECTED ABOVE
1
~ ~
\EV .
!
Q
~ <J> ~ ~
~ Q ~ ~
Q @ ~ C\S !8.J
C\S 0. "'~
~ ~ ~13 g n
z ~ ~ C\SO ~~
-< <J> 't) ~~
~ ~ ~ "'~
~ -1""'4 ~ ti~
C-' E-l E-l ~
o
o
Q '"
~ <J> ~ ~
Q ~ ~
Q~ @ ~C\S L
C\S 0. "'~
E-i. ~ ~13 g ~i
z ~ ~ C\SO ~~
~ ~ <0
~ <J> rJ:J ~:r
~ ~ ~ "'~
~ -1""'4 ~ ~~
C-' E-l E-l ~
o
o
@
'.
. l' , . . " , '
..-
----
'.. < , ,
.. . . . .
~ , . . . .
( , . .
.
~ ~ 03855 r G 553
CERTIFICATE OF ACCEP~NCE
This is to certify that the City of Santa Monica,
California, a municipal corporation, the grantee herein, by
and through its regularly appointed and qualified City Attorney ,
hereby accepts the real property or interest therein conveyed by
the within deed and consents to the recordation thereof by au-
thority of a resolution of the City Council of said City, a certi-
fied copy of which is recorded in Book DlS02, page 621, of
Official Records of Los Angeles County, Ca 1i fornia .
IN WITNESS l~EREOFt I have hereunto set my hand this
6th day of November , 19 67 .
CITY OjfcJOID
a mun1C1 c ~ 0,
h '/.;"~~<f'~
by Ii (/ 6:::::'; ( ~-
CITY ATTORNEY
~
0
RECORDING REQUESTED BY lhis is to rtif., :,cument is
presented f r record by the Ri;ht of Way 309
"J Depilrtment ncler Gov. C.d~ Sec.,6103 and 'BKR2B87pc358
~C1ty of Santa Monica is nee...... t. c.mplete th@ ch'e'f'\:;"~" f
s!frftT' ~l'i'1.S~Y thO' 0
,L, .1lA.A'~ 11'11
AND WHEN RECORDED MAIL. TO CI' WAY AQMJ
I --,-~,.....,-.....'~--
r;[\..:Or<DEO IN C.:-l~i(
! LOS ANGELn; ('<d:', "'.
Name City Attorney TiTLE INSL'?,;):\2i.:. {~ T":~_'3T
, I
Street City of Santa Monica I OEe 12 1957 AT 8 A.i\, I FREE 1 ~
Addres 1685 Main Street
City & Santa Monica, Calif. 90401 I R.AY E, LEE, Cou"ty Recorder
State
-SPACE ABOVE THIS LINE FOR RECORDER'S USE
TITLE ORDER NO. TITLE OFFICER Ocean Park Boulevard from Lincoln to
675 1857 A. Lindholm Neilson Way PARCEL 58
TO 431-1 C PARTIAL RECONVEYANCE
TITLE INSURANCE AND TRUST COMPANY, a corporation, of Los Angeles, California, as duly
appointed Trustee under the Deed of Trust hereinafter referred to, having received from Beneficiary thereunder
a written request to reconvey, in accordance with the terms of said Deed of Trust, all estate now held by said
Trustee under said Deed of Trust in and to the hereinafter described property, said Beneficiary having presented
said Deed of Trust and note or notes secured thereby for indorsement-said Deed of Trust having been executed
by
ADAM F. BOSERUP AND ANNIE J. BOSERUP ....,.. --- , Trustor,
and recorded in the Official Records of_.__~~i\J1g!:l;l.EliL. County, California, as follows:
Date March 10, 196" "s Instr. No. 2047 in Book T4236 , Page 279 ;
Now, Therefore, in accordance with said request and the provisions of said Deed of Trust, TITLE
INSURANCE AND TRUST COMPANY, as Trustee, docs hereby RECONVEY, without warranty, to THE
PERSON OR PERSONS LEGALLY ENTITLED THERETO, all estate now held by it thereunder in and to that
property situated in said county, state of California, described as follows:
That portion of Lot 53, Copeland Square, as per map recorded in Book
20 page 64 of Maps, in the offiee of the County Reeorder of said County,
deseribed as follows:
Beginning at the northerly eorner of said Lot; thence southeasterly
along the northeasterly line of said Lot a distanee of 15.42 feet;
thenee in a direet line a distance of 40 feet, more or less, to a point
on the southwesterly line of said Lot, said point being 15.24 feet
along said southwesterly line from the westerly corner of said Lot;
thenee northwesterly a distance of 15.24 feet to the westerly corner of
said Lot; thenee northeasterly along the northwester~ line of said Lot
a distance of 40 feet, more or less, to the point of beginning.
FREE RECORDING REQUESTED
ESSENTIAL TO ACQUISITION BY THIS NECESSARY IN CHAIN OF TITLE
CITY OF SANTA MONICA
SEE 6103 Gov. Code
The remaining property described in said Deed of Trust shall contillue' to be held by said Trustee under
the terms thereof, As provided in said Deed of Trust, this Partial Recollveyance is made without affecting the
personal liability of any person for payment of the indebtedness secured by said Deed of Trust.
In Witness Whereof, TITLE INSURANCE AND TRUST COMPANY, as Trustee,' has cansed its
corporate name and seal to be hereto affixed by its Assistant Secretary, thereunto duly authorized,
Datecl November 10, ]967 TITLE INSURANCE AND TRUST COMPANY, as Trustee,
(') !~~
R-216950 By \c \ .-'-.
Assistant Secretary
STATE OF CALIFORNIA, }ss,
COUNTY OF Los Angeles
00 November 10, ]9h7 , before me, the undersigned, a Notary Public in and for said Slate,
personally appeared R. D. 'Rone , known to me to be an Assistant Secretary of
TITLE INSURANCE AND TRUST COMPANY, the cGrporatiGn that executed the 'fGregGing instrument as such Trustee, and
known to me to be the person who executed said instrument on behalf of the corporation therein named, and acknowledged to
me that such corporation executed the same as such Trustee.
WITN'" m~ ""d,' ... . & ---
-~ , OFFICIAl SEAL
l\ARrARA OHEM
Signatur- " ~h~ .~~~ VtiO N01ARY PUBLIC. CAL!FO~NtA
Ii( t;~,:&ft':. PR!NC.P:\l OFFICf. IN
BARBARA OTTEM LOS ANGELES COUNTY
Name (Typed Gr Printed) My Commi..ion ..pi,... Jan.al"{ 9. 1970
(This area for offidal notarial seal)
1
I
@ ..
~ tl
O e ~
~ u
Z ..... Q) ~ Q) ~ :;:
o l:.) ~ l:.) ~ ~
~ < ] ~ ~ ~ ~ ::1
< ~ Cl ~ ~ @ ~ ~ tj
~ r~' E s ::;j "'0 oS $ t-4 ::;j "'0 oS ~ ~
.::-' ~ "'0 0 rJ) ~ 111 E-t rJ) ~ _0
,...,.. > ~ ~ ~ ~O E ~ ~O ~~
~Z:> ~ E-< ~..:5
< 8 Q) ~ Q) ~ Iii~
~ O.e: ~ ::;j ~::;j t~
o & .~ ~ .~ j--l ~
~~ ~ ~ ~ ~ 8
~ ~
~ tl
::l
O ~ ~
~ u
Z ..... Q) ~ Q) ~ :;:
o l:.) ~ l:.) ~ ~
~ < ] ~ ~ ~ ~ ::1
< ~ Cl ~ ~ @ ~ ~ tj
~ ~ i j ~]8 ~ ~ ~]8 H
~ 10""'" ~ ~ ~ ~ ~ ~ ~ ~ ~ij
.-I Z 8 Q) -+-:i Q) -+-:i Iii :x:
~ rJ) rJ) ~..
~ O.e: ~ ~ ~::;j t;~
o & .~ .~ ~ ~
o ~ ~ ~ ~
~~ u
~~ I
@
.,.. " J ~
tI/I~,
.."
. " .. . . .
. ,
Project aCE/IN PARK BLVD from Lincoln to
Parcel No. ~o Neilson
Title Report No. 075 1857
Title Officer William Brawders
Seller BOSERUP. Adam F. and Annie J.
Address 706 Ocean Park Blvd. . Santa Monica
Telephone No. 399-2805
AGREEMENT
The following agreement is entered into, in duplicate,
between the CITY OF SANTA MONICA, a municipal corporation, herein-
after referred to as "CITY" and the undersigned owner(s), herein-
after referred to as "OWNER."
WHEREAS, City is going to widen and improve 4th Street
between Bay and Strand, and Ocean Park Boulevard between Lincoln
and Neilson Way with new street surfaces, sidewalks, and other
improvements, which project is to commence approximately in
January of 1968.
NmlJ, THEREFORE, it is mutually agreed between City and
Owner as follows:
1. Wherever "City" is used herein it shall mean the
city of Santa Monica, its officers, employees, and authorized
agents, including the contractor doing the project work.
2. The parties have set forth herein the whole of their
agreement: any oral agreement or representations by anyone,
whether a party to this agreement, or an agent of a party hereto,
or anyone else, shall not be binding on either party to this
agreement,
30 OWner agrees to sell and City agrees to buy the real
property in the City of Santa Monica, County of Los Angeles,
State of California, described as follows:
That portion of Lot 53, of Copeland Square, asper map recorded in
Book 20 page 64 of Maps, in the office of the County Recorder of
said COLTIity, describeci as follows:
Beginning at the Northerly corner of said Lot; thence Southeasterly
along the Northeasterly line of said Lot a,distance of 15.42 feet;
thence in a direct line a distance of 40 feet, more or less, to a
point on the Southwesterly line of said Lot, said point being 15.24
feet along said Southwesterly line from the [Jesterly corner of said
Lot; thence Northwesterly a distance of 15.24 feet to the \Jesterly
corner of said Lot; thence Northeasterly along the Northwesterly line
or said Lot a distance of 40 feet, more or less, to the point of
beginning.
7~rP
, .
~:-, ' I , ..
3A. Coincidentally with the execution and delivery of ~
this agreement, Owner shall deliver to City a grant deed to said j
property. 4J. '"
-?,.-,vt!),()O .
4. City agrees to pay to Owner the sum of $ 2,~25.00 ,
subject to any conditions and deductions as hereafter set forth. I (}\P2
Said sum includes, but is not limited to the following: payment I~'
for removal and replacement of any and all plantings, structures, I
e.g., sprinklers, walls, steps, etc., and demolition, if any, and/
or remodeling, if any, of buildings and performance of this agree-
ment by City shall relieve City of any liability to Owner on
account of the location or construction of the project. Said sum
shall be paid to Owner subject to any exceptions or provisions
hereafter set forth within 30 days after title to the above de-
scribed property has vested in the City, free and clear of all
liens, encumbrances, and leases, recorded or unrecorded, except
real property taxes for 1967-68 and covenants, conditions, and
restrictions of record, if any.
5. Any or all of the money payable under this agreement
up to and including the total amount of unpaid principal and
interest on any note or notes secured by Deeds of Trust, encumber-
ing said property, together with penalty, if any, for payment in
advance of maturity, shall upon demand by the beneficiary of any
such trust deed be paid to the beneficiary or beneficiaries
entitled thereunder. The deeds of trust securing said note(s)
are as follows:
1. Century Federal Savings and Loan Association, beneficiary, recorded
March 10, 1965 in Book T-4236 page 279, Official Records, Instrument
No. 2047, in the original amount of $20,000.00
2. Robert L. Rundle and Herman L. Rundle, beneficiaries, recorded
March 10, 1965 in Book T-4236 page 280, Official Records, Instrument
No. 2048, in the original amount of $3,500.00
6. Owner may remove any or all improvements, including
plantings, now existing on said property or in the area of the
temporary easement(s), hereafter referred to. If such improvements
or plantings are not removed by the time construction starts on
said project, City, without any liability to Owner, may demolish
said improvements and/or plantings.
7. City agrees that construction shall not start before
March 1, 1968.
8. In addition to said property described in said grant
deed, OWner hereby grants to City a temporary easement for con-
struction purposes on the remaining property of Owner. The area
of said easement is shown on a plan, marked Exhibit A, attached
hereto and made a part hereof. Said temporary easement shall
terminate and be of no further force or effect at the time City
formally accepts the completed project from the contractor doing
the project work.
2.
r, . . , ,
, .
, .
9. City agrees to reconstruct any existing driveway
aprons and to reconstruct in similar kind any driveway(s) and/or
walkways in said easement area so as to join Owner's driveway(s)
or walkways adjacent to said easement area with the grade of the
new sidewalk to be constructed.
10. City agrees to construct an engineered wall adequate
to retain any embankment created by the construction of the project
provided the embankment exceeds one foot in height above the grade
of the new sidewalk and to replace soil removed for the construction
of said wall with soil of a similar kind. Embankments less than
one foot shall be sloped.
11. City agrees to replace any soil removed for the pur-
pose of constructing the public sidewalk with soil of a similar
kind and slope the soil between the new public sidewalk and the
grade of Owner's property.
12. city agrees to reconstruct in similar kind the steps,
if any, affected by the project and shown on said Exhibit A in an
easement area.
13. Owner agrees to permit inspection of any buildings or
structures on Owner's property at any and all reasonable times.
14. Owner consents to the dismissal of any action filed by
City for the condemnation of said property and waives any claim for
costs, attorney's fees, and deposits in said action made by City,
or any claim whatsoever which might arise out of the filing of
such an action, whether or not such claim is specifically identified
in this paragraph.
3.
_OJ
/if/
~, .
., , .
, .
IN WITNESS ~~EREOF, the parties hereto have hereu~to
set their hands and seals this ~ri.; day of /V....g.-M.f}el'<. ,
196'1.
CITY OF SANTA MONICA,
a muni~iPal:.-~rporat/n
by (_Y;f~lt-
/ / @"
,.c--e~c~~fj\
"
'1 ..P2ROVE'D AS ,~ 'r~~
,~ "mn ......day of... ...... 19
"CIT
''is}'.." ~... h _..~. _. u _.... _ _. __ .......,...~
o\A.si stant Ci
I 7lf
._----, "-r--'.: 1\
I ... r rr--- ,
- ,. - 'r'"
J-1 "','
\. ~ ~ .,..,
L ~ 'I~...;.,
I .. '.. -'I }~. .II
. .........-.. - I ~ \, /.'. ;, ~
. ...,- . .' 0> ~ "--: ; ',;/z'; I
.. .
:-i
I
I
I I
,
I
I
I I
I
I
, --
I I __
~--
I .
I \
" I ---
/19.58' . _. "-
.-
~
1 .~_---.- I
I 1
::t,:.(J)...... :
c ...,.~
t t: "1- I
CI\ n () I
~ I) ~ ~
.C)~
:\
."
L I ~~
; ,
T ",6'
i ~
U\
h /":9...? 9 ' ~
\ > '3
--- III
t F ~
~V)...... l ...,.
- ~.....~
-- , ~.~
......l)'i-
~ l) ~ ~
i ~ ()~. ~
I <:-
\ . -~-~rrl
N
----F1-t L ...., I
. ~ N
- . J::
- , --- Ol GI
1/9. ,?t::J
- l't1
- -- . r , ---~ ~.
I ::t<r>, .
~"i-<f.l , /51 '
( t:. t:. "'1- ._,.!-~<) -.../~-
Cll n ~
....... ~ C'l''i ~Of;;-\- 25~
<:)~
\
L ,.-./
. 7i I
:
I ,
,
I/~I,t:?/ I,
I
l
~.
. Itt
1
7
. , f
I
\
!'.