Loading...
54 FS , . s . , c . Project FOURTH STREET from Bay to Hill Sts Parcel No. ol Title Report No. 070 20~~ Title Officer Wm. Brawders Seller COPELA~D, Ju1ius and Rae Address 2631- qth St '4 Santa Monica Telephone No. 390-507 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, sioewalks, and other improvements, which project is to commence approJ{imately in January of 1968. NOW, THEREFORE, it is mutually agreed between City and Owner as follows: 1. t'Vherever "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: The southwestErly 12 feet of Lot 11 in Block IlAIl of Vawter's Fourth Street Tract, beIng a subdivision of Block 15 of the Lucas Tract, as per map recorded in Book 3 page 92 of Maps, in the office of the county recorder of said county. .. :} . , 3A. Coincidentally with the execution and delivery of this agreement, OWner shall deliver to City a grant deed to said property. .... -r ;p 2 floo.oo ...,.c..- 4. City agrees to pay to OWner the sum of $ 2,'L15.Qe. ~ subject to any conditions and deductions as hereafter set forth. ?J 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 ta}~es 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. Deed of Trust in favor of Security First National Bank, dated February 24, 1965, recorded March 5,- 1965 in Book T 4228 page 223 Official Records, Instrument No. .13q8 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. . 9. City agrees to reconstruct any e~cisting 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. ~0 . . . . IN WITNESS WHEREOF, the parties hereto have ~eunto set,gtheir hands and seals this ~~ day of r~ t . , 196 . CITY OF SANTA MONICA, a municipal._ ation ....~' by :; 'iFS I I . i .~ 11 ~ .,)# " . I I I " '-- - -', /~~ II. --~ I I t I I I I I I I I I I I ~ I -- I I I I . I I I I I ~ {r; I I I I I I I ' I -~--~~ ~~...~.. ~.~r-- J 7 C\ ~-~ --- _m . .~t I ., c, \ t \,' \....1,. . ~ . I ";.., I t '1 I! I . () I I .~ c::: I I ~,:o I S"fF.J ~ 4Q 260 . . RECORDING REQUESTED BY . City of Santa Monica EX 03984 PC 594 AND WHEN RECORDED MAIL TO ICity Attorney 'I Nama City of Santa Monica 1963 fIT 8 A.M. A;~;::: 1685 Main Street CH, & Santa Monica, Calif. 90401 HAY E. LEE, County Recordec til./1,/". .........7... Sf.,. L ~ F~J" .,' SPACE ABOVE THIS L.INE FOR RECORDER'S USE MAIL TAX STATEM'NTS TO FOURTH STREET from Bay to Hill Sts I Parcel 61 Nome A;~;:: FREE RECORDING REQUESTED 01, & ESSENTIAL TO ACQUISITION Stel. L RJ]BLIC ~GEI:lCY BY CITY OF SANTA MONICA Ai FNd.I1ofAt..mm.......IN THIS SPACSEE GOV' T CODE 6103 I Grant Deed I TO 405 C THIS FORM FURNISHEO BY TITLE INSURAJrl.ICE AND TRUST COMPANY FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, JULIUS COPELAND AND RAE COPELAND hereby GRANT(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: The Southwesterly 12 feet of Lot 11 in Block "A" of Vawter's Fourth Street Tract (being a subdivision of Blo(~k 15 of the Lucas Tract), as per map recorded in Book 3 page 92 of Maps, in the office of the County Recorder of said County. Dated Ill,,,,L ? .19 toP; ~.A- (0) ~..ty+J I Ju i Cope an STATE OF.' C. ALIFORNIA . }ss c-2.-... -:..PO~~~.. COUNTY OF_J:,OS ANGELES c', ://~ . '~.c-~ On --\,\ 1-\ ~ \.. \\ q. \ ~\ (" ~.- hefore me, the under. / i . . // ''-., '., sjgnt;.d, a Notarv Pubhc in and for said State,'-personally aIpeared lJ_..__, / / ~~~us Copeland and Rae ~opelana v ._. known 10 me........................................ OFFiciAl'sEAt ...........'..; to he thc pcrson~whose nam~ are suhscrihed to the within \ Q'/" JOHN D. CUNNINGHAM I ~ instrument and acknowledged that they, cxecuted the same. ~ c> . NOTARY PUBLIC - CAUFORN IA ~ O":l WITNESS {llY hand and official seal. f' \ . PRINCIPAL OFFICE IN j <:::> ('" ~' .. . : LOS ANGELES COUNTY : "r } ........,1.'...... t ..............,................................... Signature .\:. '\.""i'. ~ ..t..."""",.....f.....~'\,l \'\1'!J\....." .-................................ I ,j I /! ---"'N-"--(.T-d.. --p'~ ~OHN D. CUNNINGHAM ame ype or '~m1e' ., . (This area for official notarial seal) 'My ommlSSlon Expires July 9. 1968 Title Order No. 676 2688 Escrow or Loan No. MAIL TAX STATEMENTS AS DIRI:CTED ABOVE l @ , Q ~ Q) ~ ~ ~ C) ~ ~ Q @ ~ C'j 1Il.J C'j,...., '" ~ ~ _ ;:!u ~~ E-4 ~ra s ~~ ~ ~ ~ 0 ~g ~ ,----,C'jO ",,,, ,......., ,... z < Q) in ~~ ".". ~;:j '" ~ ~ .I""'t ~ ti~ ~ ~ ~ ~ o u . Q ~ Q) ~ ~ ~ C) ~ ~ Q @ ~ C'j L C'j p., '" ~ 0... r1 3"0 S ~l I:"""'" oo~o Co Z ..s C'jO ~~ -'" In ~ ~o ~ "" 00 Ill:!: ".". ~;:j '" ~ ~ -I""'t ~ ti~ ~ ~ ~ ~ o U I @ . .......,. , . . . ...... '... ..' . ,. ~K 03984 r G 595 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 01502, page 621, of Official Records of Los Angeles County, California. IN WITNESS WHEREOF, I have hereunto set my hand this 23rd day of April , 19 68 . CITY OF SANTA MONICA, a municipal c9rporation, by / '-.- , CITY ATTORNEY ~ en 0 SLIFJ RECORDING REQUESTED BY 2'59: "-:-Jm~.!:_t.Yu_9_fm~?'Q~_!LJ1.Q1}J~_~mummmum_ , ,___.._.__________.._______ BkR2973PG443 WHEN RECORDED MAIL TO I P,' . ,>Uh I Vi ~. ,:--;-'\LO:. :::.,,.- "T..~: :7 .:-.",'.-" ,,-; 1.1.''-'~ _.,__-._ 1\..',( l'I,--,-- ;"'>J;j,~i',;IC t~ lldJ;:,r CO, J City Attorney I! APR 29 1963 AT 8 A.M. j City of Santa Monica 1685 Main Street I RAY E. LEE, County Recorder. L Santa Monica, Calif. 9045 FOURTH STREET from Bay to Hill Sts _-------- PARCEL 61 p. I R i '1' Title Order artla econveyance II F:~r.:E_~___,__~ No. 67 62 688 ~,--_.--- Equitable Trust CQmpany, a California corporation, as duly appointed Trustee under deed of trust dated February 24, 1965, made by Julius Copeland and Rae Copeland, husband and wife, as Trustor, and recorded on March 5, 1965, ,in Book T422B Page 223 of Official Records in the office of the County Recorder of Los Angeles County, California, has received from Beneficiary thereunder said deed of trust and note or notes secured thereby for endorsement and a written request to reconvey and in accordance with said request and the provisions of said deed of trust, does hereby reconvey, without warranty, to the person or persons legally entitled thereto, the estate now held by it thereunder in and to that portion of the property described in said deed of trust, situate in the County of Los Angeles , California, described as : The Southwesterly 12 feet of Lot 11 in Block "A" of Vawter's Fourt~ Street Tract, being a subdivision of Block 15 of the Lucas Tr~ct, :n the City of Santa Monica, County of Los Angeles, State of Ca11forn1a, as per map recorded in Book 3, Page 92 of Maps, in the office of the County Recorder of said County" FREE RECORDING REQUESTED '~ ESSENTIAL TO ACQUISITION ~_ BY CITY OF SANTA MONICA ~ SEE GOV'T CODE 6103 ~ THIS NECESSARY IN CHAIN OF TITLE ~ Dated h__.h.AJ?!L1.BJl!~~u______u__mu_m__mnuu_ Equitable Trust CQmpany, as Trustee " ",,,/,, '-7 __ No. 41 21g7 By---"7'i';,---.."'m::f.1:~m.2~Z2f4.?~~~~id;~i STATE OF CALIFORNIA } Los An elei 55. COUNTY OF__.__mm__........mu______m.m_9.__mm__.... On.m.mu__nn__AeILl_~J~_~~nn.nnmm_nm, before me, the undersigRed, a Notary Public in and for said State, personally appeared ..m_m__mmum....mnunn__n_nnmu__.m__mbJ;;WI~;LW,.uMC..M!J.bbl!'l__mm_...u__...__.mm...m__m' known to me to be the Vice President of Equitable Trust Company, the corporation that executed the within instrument, and known to me to be the person who executed the within instrument on behalf of the corporation therein named, and acknowledged to me that such corporation executed the within instrument as Trustee, pursuant to its bY-law. s or a resolution of itS....board of direc~tors. .. ~ WITNESS my hand and official seal. ~. .. _ L~.: CCJ ~'~ . .' - . ......." ~ &. .,. &. & ".&. -~~-4m...-:mn-----____ __ _ - ~ II fi.,,;.:. CATHERINE V. SMIT9 . (Notary Publtc's SIgnature) . .',. NOTARY PUBLIC - CALIFORNIA ,-;" .', PRINCIPAL OFfiCE IN . 4'.- ' LOS ANGELIiS COUNTY C1.1HERINE V. SMITH, Notary Publi. .~~. In allel for the State of California . - ~ ~ - -. - II, Connitlion Expire, April 21, 1968 3226 TR 7502 "..7. P.S. S'.t.fr.$ ,,-\^.. ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ 5 > ~ ~ ~ ~ ~ ~ ~ b 00 ~ ~ z ~ ~ ~ z ; ~ ~ ~ z ~ ~~ ~ ~ ~ rn 2 ~ 00 m ~ c z > > > ~ ~ ~ ! ~ ~ O~ c ~ ~ z 2 ~ ~ ~ 0 g I ~ ~ ro > ~ > z ~ ~ ~ ~ I~ ~ < ~ 0 ~ 5 ~ 0 C c 00 0 ~ ~ z > ~ > cO ~ x mom ~ 0 ~ :5 ~ ~ ~ 5 ~ ~ !iC i= I; rn ~ =i r- >::0 Z cn~ (j) (J) 0-< ~ > 0 0 > Z :\1 ~ 0 ::!! I I I I I I I I I I 1 I I I I I I I I I I ." :0 r-~ ~ m ~ ~ ~ ~ . ~ ~ w ~ ~ ~ ~ ~ ~ ~~ ~oo w- 00% ~ m 2S ~ ~ ~ ~ ~ ~ ~ ~ g t 2 ~ ~ g m ~ ~~ S~ ~~ [~ ~ ~ ~~ ~ ~ ~ r ~ ~ ~ ~ r ~ ~ ;; ~ ~ ~ ~~ ~o ~~;o = z I; ~ ~ ~ ~ i ~ ~ ~ ~ ~ ~ ~ ~ i ~ i ~o ~~ ~~ ~~ c ~ ~I ~ f ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ a i ~E fa ~~ ~~ ~ ~ i ~ 1 ~ ! ~ ~ ~ ~ ~ 0 ~ ~ I ~ ~ r ~~ a2 i~:~ ~ 0 m q ~ m (J) H = ~ ~ ~ H m ~ ~ ~ -0 S ~o ~ = Z g~gl"+ @ ~~~ g g'~~ z ~ ~~ !:)> ~....~ a ~g~ f ~~m ~ ~ r-Ijt 1"1"1 r- a. a. ~; a. r;i ~ ~ ~ ~ m w a.:!! o:!! 11))> Q. ~ ~ ~ z i:i ^ ~ ~ e .... "CI ... ~ ~ ~ ~ ~ ~ a ~ .. e!. e!. '< ~ CiS' S' ~ 5~~ g: ~ 0 ~ III In -I '" .... _ "'.. )o..,~ :u ~"11 ~...-.. z!!!"l C "l:U ,,-< too: Gl ~ J:l !!l J:l 0 g.. _ ~ fII X ~ fII ~;:: = ~ ...-. l;; !l t"'} fII t"'} '< ---.. = III~ ~ e 0 = ~ ~"Q ! ~ = = = g.. ~ ~ ~ ~ ~ ~ a '" ..