Loading...
51 FS I '~ .. , .. .. . Project ~nT~TH STRi~Trpgm ~ay to Rill Sts Parcel No. i' Title Report o. 67'5 1877 Title Officer Wm. Brawde-ps ..... .... '[t Seller H.F.H.LTD & ~FELD, Donald ). Address .. Telephone No. ~~r~7 AGREEMENT 1J 38' <5-c.; ;:22..S- / 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 appro~dmately in January of 1968. NOtA!, 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. 3. 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: Those portions of Lots 13 to 17, inclusive, in Block IlAII of Ocean Spray Tract, as per map recorded.in Miscellaneous Records, Book 19 page 83, in the office of the County Recorder of said County, described as follows: Beginning aa the westerly corner of said Lot 13; thence northeasterly along the northwesterly line of said Lot 13, a distance of 7.78 feet; thence southeasterly in a direct line a distance of 200 feet, more or less, to a point on the southeasterly line .of said Lot 17; said point being distant 8.46 feet northeasterly along said southeaster1yl1ne from the southerly corner of said Lot "17; thence southwesterly along said southeasterly line a distance of 8.46 feet to said southerly corner; thence northwesterly along the southwesterly lines .of said lots a distance of 200 feet, more or less, to said point of beginning. s/FS ,,- I ... . " . 3A. Coincidentally with the execution and delivery of this agreement, Owner shall deliver to City a grant deed to said property. 4. City agrees to pay to OWner the sum of $ 6,600.00 subject to any conditions and deductions as hereafter set forth. Said sum includes, but is not limited to the following: payment for removal and replacement of any and all plantings, structures, 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. Manuel Lee Murrell, ~ married man, beneficiary, in the original amountof$ ,dated August 30, 1960, recorded September 7, 1960 in BookT-1447 page 931, Official Records, affects Lots 13 & 14 2. Lillian F. Easter, beneficiary, dated May 8, 1961, recorded May 19, 1961 in Book T-18ll page 620, Official Records, affects Lot 16. 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 I, 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. t:ns ~ , . " 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. S/FS . . . 15. Owner agrees to demolish any and all buildings or parts of buildings existing as of the date of this agreement on the property described in said deed and to clear all debris from said property. The cost of such demolition and clearance shall be borne by Owner. The parties agree that the estimated cost of such demolition and clearance and providing temporary support for the remaining buildings, without respect to replacing exterior walls or remodeling the remaining building or structures, is the sum of $ and that said sum shall be retained by City out of the sum set forth in paragraph 4 hereof until such time as such demolition and clearance is completed by Owner. City shall pay said retained sum to O~ner upon completion of said demolition. If Owner fails to complete said demolition by March 1, 196B, Owner's right to do further demolition shall cease and City shall have the right immediately after said date to do and/or complete said demolition work and provide minimum necessary support for the re- maining structure and Owner agrees that City ma~ to the extent necessary, enter onto Owner's remaining property to do said demoli- tion and may keep so much of said money so retained as is necessary to do the work for a reasonable price. City shall have no responsi- bility or liability upon completion of such demolition by City to provide anything but temporary support for the remaining building, i.e. , City shall have no obligation to provide protection from the elements, etc.,; this shall be the sole responsibility of Owner. 4. S:-jFS .' . . IN WITNESS ~~EREOF, the parties hereto have hereunto set their hands and seals this ,,- day of ~4-' , 196<8. by H? "H. LTD, Calif'ornia limited partner- . ~Z' ship "7/"} / J-? ,ht-.<~ ~}~ Owner Donald T. Rosenf'eld SJf-S ..... < t I . . , .~.t '. < . '..... " l .<...6 ! . . ,. tJ.1I f '\J' I f~! ......... ............... ....... I "'...:1 I , I ~ I ..... I I () I ~ f t I ~ L _....... ___ ___. .-- .-... ...... ____ '~ I I ~ I I I I [ I , f , I , G) . ,I. / 1 ...... I I ,~ I , I I'" I J I lftt I I I l"-i , I I I { I ...... I<<t\ I I I~ I I - I 1 I I ( I' I I 1 I I q ~k I I I Vj' i "-- I ,I r ~ ~ I lB' 'e9. /1 ' .5 I ~ If) I I I , ~. / . ./ · I L~__ __,_........" I I f I AVE, .N 500X'c"J '"E I I "'" -- - I _0\ I~ I . I, I I ....~~-, --....... " \' \ ~ I I ....... I I I . " I , RECORDING REQUESTED BY . 'C'. f SM' 3258 . J.ty 0 anta on J.c a BKR2969PG633 AND WHEN RECORDED MAIL TO I" City Attorney I Name City of Santa Monica l' fltl APR "') Sheet 1685 Main Street r..'l. '--~ ~~:'=" Santa Monica, Calif. 90401 RAY E, LEE. Count'! ne~order State L ~ SPACE ABOVE THIS LINE FOR RECORDER'S USE TITLE ORDER NO, TITLE OFFICER 67 51 877 John Sims ~~i~ ~TREET from Bay to Hill Sts T04.He PARTIAL RECONVEYANCE e~~~:~_i ____J TITLE INSURANCE AND TRUST COMPANY, a corporation, of Los Angeles, California, as duly appointed Trustee under the Deed of Trust hereinafter referred 10, 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 .. _____<. __~_ EroENE R. MURRELL Am> SARAHJlE.B~_CQ,A. .MtJRRE!.L , Trustor, and recorded in the Official Records of Los Angeles_____County, California, as follows: Date September 7, 1960 as Instr. No_ 802 in BooL- T1447 , Page 931; Now, Therefore, in accordance with said request and the provisions of said Deed of Trust, TITLE INSURANCE AND TRUST COMPANY, as Trustee, does hereby RECONVEY, without warranty, to THE PERSON OR PEHSONS 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: Those portions of Lots 13 and 14, Block A of Ocean Spray Tract, in the City of Santa Monica, County of Los Angeles, State of California, as per map recorded in Book 19 page 83 of Miscellaneous ReCOrds, in the office of the County Recorder of said County, described as follows: Beginning at the westerly corner of said Lot 13; thence northeasterly along the northwesterly line of said Lot 13 a distance of 7.78 feet; thence southeasterly in a direct line a distance of 80 feet, more or less, to a point in the southeasterly line of said Lot 14, said point being distant 8.05 feet northeasterly along said southeasterly line fran the southerly corner of said Lot 14; thence southwesterly along said southeasterly line a distanceof 8.05 feet to said southerly cor- ner; thence northwesterly along the southwesterly line of said Lots a distance of 80 feet, more or less, to said point of beginning. FREE RECORDING REQUESTED ESSENTIAL TO ACQUISITION BY CITY OF SANTA MONICA SEE GOV'T CODE 6103 THIS NECESSARY IN CHAIN OF TITLE The remaining property described in said Deed of Trust shall continue to be held by said Trustee under the terms thereof. As provided in said Deed of Trust, this Partial Reconveyance 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 caused its corporate name and seal to be hereto affixed by its Assistant Secretary, thereunto duly authorized, Dated April 17, 1968 TITLE INSURANCE AND;\RUS}-;COMPANY, as Trustee, R-231196 By l? ~ rs Assistant Secretary CJl STATE OF CALIFORNIA, }SS (J) COUNTY OF Los Atw:eles . . On April 17. 1968 , hefore me, the undersigned, a Notary Public in ~nd for said State, personally appeared R. Islas ,'known tu me to he a1' Assistant Secretary of TITLE INSURANCE AND TRUST COMPANY, the corporation tbat executed th~ foregoing insl.rl.\ment as such Trustee, and known to me to be the person who executed said instrument on behalf of the corpon,l.tion therdn named, and acknowledged to me that such corporation executed the same as such Trustee. iI'"---' WITNESS m~d official seal. ~ 'Q OFFICIAL SEAL , ' / >'.f;; . BARBARA OHEM \ ,...~~,it, NOYAIt)' P~!LlC. CALlFOl\NIA Signatur~ ." ~. <?-;M'./ ~~ Pk'NCl"L omCE IN C ' . ~~. LO; ANGELES COUNTY Name (Typed or Printed) My Commission Expire. Jenuary 9, I91Cl (This area for official notarial seal) S"! F_I @ ~ ~ r~ ~ w ~ ~ 0 Z'lS (]) >. (]) >. :; U l=l U l=l ~ i-=l < '$ l=l oj l=l oj : :J < "--' Q oj O-t @ oj O-t ~ ~ 1""'""':>, ~ Q) ~;:.J ~ r~.,,.Q s::;j '\j So ~ t-4 ::;j '\j So ~ ~ ~ ~ "0 0 r:J).l=l 00 ~ r:J).l=l_0 tY:> ~ &: l=l ojO e l=l ojO ~~ ~ > H E-< H ~~ <Z 8 (]) t5 (]) t5 ~" ~ 0 ~ ~ ::;j ~::;j ~; o ~ .~ ~ .~ ~ [ r~., ~ 8 E-t E-t E-t ~ ' ~ r:l. 0 I 0::: 'lS I I I ~ ~ i :::l Ot (]) >. (]) >. ~ Zo U l=l U l=l ~ I i-=l < '$ l=l oj l=l oj : :J < ~ Q ~ O-t @ ~ O-t ~~ ~ r:: i ~ ~]~ 1 Ej ~]~ i ~ 0::: i'""""" ~ ~ H oj E-< ~ H oj ~~ < Z 8 (]) t5 (]) t5 ~~ I ~ 0 ~ ~ ::;j ~::;j ~~ r ~ ~ .~ ~ .~ ~ .J ~ 2l. E-t E-t E-t E-t ~ ~~, 2 0 I ~ r:l. 0 I 0:::'(S @ . 01.' . . ~.. . -.,.r-- . ~ECOl'l~ING' REqUESTED BY 315 . City of Santa Monica dK 03944 PG 749 AND WHEN RECORDED MAIL '0 .::5, w .S RECORDED IN OFFICIAL RECORDS I -"1 S \ '6"1[ \-\- 'b OF LOS ANGELES COUNTY, CALIF. I "-D \ I fOR TITLE INSURANCE & TRUST CO. Nome CL;( of San~a M';?nica MAR 20 1968 AT 8 A.M. OffJ_ce of tne Cl_ty P.ttorney St...t C' . 'Cf 11 Add.." 1 C Y tIa . RAY E. LEE County Recorder C;ty' 1685 Main Street J' 510" L Santa Monica, Calif SPACE ABOVE THIS LINE FOR RECORDER'S USE MAIL TAX STATEMENTS TO Fourth Street from Bay to Hill Sts I I Parcel 7 Nome Street Add.... FREE RECORDING REQUESTED Chy' ESSENTIAL TO ACQUISITION 5'01. -.J AFFIX I.R.S. $_..........._.......IN THIS SPACJ.)Y CITY I OF SANTA MONICA No tax due SEE GOV T CODE 6103 --.--------.~-...;-1 I ".....C".T:,':l f'/l ' Grant Deed .._'"-,~ J TO 405 C THIS FORM FURNISHED BY TITL~ INSURANCE AND TRUST COMPANY FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, H. F. H., LTD., a limited partnership, hereby GRANT(S) to the CITY OF SANTA MONICA, a mlJnicipal corporation the following described real property in tbe City of Santa Monica County of Los Angeles , State of California: -Those portions of Loi:s 13 to 17 inclusive, Block A of Ocean Spray Tract, as per map recorded in Miscellaneous Records, Book 19, page 83, in the office of the County Recorder of sai.d Counl:y, described as follo"t'{s: Beginning at the westerly corner of said Lot 13; thence northeasterly along the northv,resterly line of said Lot 13, a di.stance of 7.78 feet; thence southeasterly in a direct line a distance of 200 feet, more or less, to a Doint outhe southeasterly line of said Lot 17; said point being distant 8.46 feet northeasterly along said southeasterly line from the soutberly corner of said Lot 17; thence southwesterly along said southeasterly line a distance of 8.46 feet to said southerly corner; thence northwesterly along the south.1;Qesterly lines of said Lots a dis- tance of 200 feet, more or less, to said point of beginning. !HIS NECESSARY lNCHAINQE'~ H. f. H., LTD., a limited Dated ~TATE OF CALIFORNIA, l . . . .' rYUNTY OF LOS ANGELES ~ ss. BK 03944 rG 750 ON ,(~ 'I , 19~. before me, the undersigned, a Notary Public in and for said ~tate, personally appeared Robert E. Get~, Louise G. Hahn and gF'N"ri'll El inor G. Hay .' ,known to me, to be ene-af tli partners of the partnership that executed the wi,::;n !'-'strument, and acknowl- edged to me that such partnership executed the same. . ) . WITNESS my hand anp official seal. .' ! , cd, y~' ~_ . m~~rn My f':ommission Expires July 21. i.~8 NAME (TYPED OR PRINTED) Notary Public in and for said State. ACKNOWLEDGMENT P'l'\ner.n;p-WOlcott. Foom 236-Rev 3-54 ,----. $/f:..!. . , @ ~ ~ ~ ~ ~ @ g~ ~ ~ ~,.., ~ ~ ~ _ U !:....o ~ ~'i:l S "'~ t:"""" >:J:J ~ 0 og ~ E-t ~ ~Q ~~ I -< ~ t3 ~~ I ,...- ':jj ~ ~ !:: . ~ '1""'1 ~ 'j>: I ~ E-4 E-4 ~ I I I I I ~ I ~ ~ ~ ~ I <:) ~ ~ ~ @ ~~ lL ~ ~ P.. 'j~ I ~ ~!::u !:....o I-t ~.- S :~ I t:"""" E-t >:J:J ...... 0 OU 7r ~ ~Q ~g ~ ~ ~ ~~ ~ ~ <0 ~ ~ >:J:J Iii", ,...- ':jj ~ ~ !:: ~ '1""'1 ~ 'j>: ~ E-4 E-4 ~ o U @ /"" ~ . I - .; .. lito .. I .. . < - - . . ; c. Bt 03944 P GlS] CERTIFICATE OF ACCEPTANCE 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 01502, page 621, of Official Records of Los Angeles County, California. IN WITNESS lIiJHEREOF, I have hereunto set my hand this 13th day of March , 19 68 . CITY OF SAN~CA' a municip or ~ A :f:t..- t?:_ /-1-'( by I( ty::j '(' 'w' / CITY ATTORNEY '1 .' ~ ~ c.n 5::/ "F .s RECORDING REQUESTED BY . . C{ty of Sant;.a Monica 2403 BKR2948PG822 AND WHEN RECORDED MAIL TO ..:r.w s l0-lS\~l1 l-\-"(, I I City Attorney 5 "- Name City of Santa Monica . Street 1685 Main Street \c,1 Add,... Santa. Honica, Californ.:l.", cay & ':(f"1 .J State L..F \...~.,\.. TITL.E ORDER NO. TITLE OFFICER c,,~~""'ff ABOVE TH~ LINElOR REC<rfi.~'~ USE .., ."'1 377 "'" -., .,,,.. ~ nnJ.i:c..d STREET rom ay to ~ ts ,)0tm ";;:.:'.:8 Parcel 7 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 Dced of Trust and note or notes secured thereby for indorsement-said Deed of Trust having been executed by____ -~.__._- RAYMOND J. P.RUNIER , Trustor, and recorded in the Official Records of Los Angela/L. County, California, as follows: Date May ] 9. 191" "s Instr. No. 411.7 in Book T18'1, Page 620 , Now, Therefore, in accordance with said request and the provisions of said Deed of Trust, TITLE INSURANCE AND TRUST COMPANY, as Trustee, does 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 16, Block nAif of Ocean Spray Tract, in the city of Santa. Monica, County of' Los Angeles, State of California, as per map recorded in Book 19 page 83 ip Miscellaneous Records, in the office of the County Record- er of said County, described as follows: Beginning at the westerly corner of said Lot; thence northeasterly along the northwesterly line of said Lot a distance of 8.18 feet; thence southeasterly in a direct line a distance of 40 feet, more or less, to a point in the southeasterly line of sa.id. Lot, said point being distant 8.32 feet north- easterly along said southeasterly line franthe southerly corner of said Lot; thence southwesterly along said southeasterly ],ine a distance of 8.32 feet to said southerly corner; thence northwesterly along the southwesterly line of said Lot a distance of 40 :feet, more or less, to said point of beginning. FREE RECORDING REQUESTED ESSENTIAL TO ACQUISITION BY CITY OF SANTA MONICA SEE GOVIT CODE 6103 It-l CHAIN OF TITLE This necessary in chain of title ~\S The remaining property described in said Deed of Trust shall continue to be held by said Trustee under the terms thereof. As provided in said Deed of Trust, this Partial Reconveyance 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 caused its corporate name and seal to be hereto affixed by its Assistant Secretary, therennto duly authorized. Dated March 15. 1968 TITLE INSURA.~ND TRUST COMPANY, as Trustee, N R-227J24 '-~u ~ By \::' " :" ,_ L.- . R . D. Bon e ASSJstant Secretary 0 ,. . STATE OF CALIFORNIA, }SS. I,;.i COUNTY OF Los Angeles o~ March 15. 1968 , before me, the undersigned. a' Notary' Public in and for', said St.ale, personally appeared R. D. Bone knowntoJIie to be an Assistant Secretary of TITLE INSURANCE AND TRUST COMPANY, the corporation that executed the foregoing instrument as s)lch 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. WITNESS mY~ial seaL ~~) Signatu.. / ~?--..> Name (Typed or Printed) (This area for offieial notarial lieal) .5/ f:S 1 , I @ ; I I ~ tl ;:l U ~ ~ Z .... Q) ~ Q) ~ ;;: o Q $:l Q t:1 ~ H~] t:1 ~ $:l ~ :j ~ ~ 0 ~ ~ @ ~ ~ t~ ~ ~ E S ;:j'"C S 1l 1--4 ;:j'"C oS ~~ i c-' "0 0 00 t:1 0 00 r::::::.... 00 $:l ~ 9 I ~ >- ~ &:..s ~U ~ r;;:::-'I ..s ~U ~~ ~ Z 8 Q) ~ Q) ~ ~~ ~ 0.0 ~ :::l ~;:j ~~ u~ 8 ~ 8 ~ ~ ~ 0 c-' 0 ~ ~ u ~ ~ ~ ] r~ ~ . ~ ~ u Z .... Q) ~ Q) ~ ;;: o Q t:1 Q t:1 ~ H ~ ] t:1 ~ t:1 ~ ~j ~ ~ 0 ~ ~ @ ~ ~ t~ ~ ~ ~ ~ ~]r~ i ~ ~]~ i. ~ ~ ~ ~ ~ ~ ~~ Eo< r;;:::-'I ~ ro ~~ ~ Z 8 Q) ~ Q) ~ ~~ ~ 0.0 ~ ;:j ~;:j ~~ u~ 8 ~ 8 ~ ~ ~ 0 0 ~ ~ u ~ ~ @ , .. .