Loading...
PM 1984-004' * f � _ . - .. F:. _ '+% •i!;TT: 8•GwJ ` - V'. .:�.tSL":.o: [ l�tliAT'.- :�7. �0.� • L-2 —�.' o LaIi. �)tCi When Recorded, Return To: � La Quinta �Ccmnunity Development Department P. O. Box 1504 78-105 Calle Est -ado La Quinta, CA 92253 No Fee, 6103 Government Code Benefit of La Quinta Com amity Develorent Department r.df�!'„t .#�yx�'. �"�"�v���'�'?'��%�iii !�✓,T, ..'I:�N�Ju CO) •2 x ' oo �a� m , t� $ i m N o aui Wg a. m .� Y 44 N O1 W mLLJ - EXHIBIT A ' CERTIFICATE OF PARCEL MERGER NO'sys:X4 - Existing Parcels Record Owners Assessor Parcel Numbers R. D. HUBBARD 617-431-011-0 JOAN DALE HUBBARD 617-431-010 Legal Description of Merged Parcel THE BELOW DESCRIBED REAL PROPERTY LOCATED IN THE STATE OF CALIFORNIA, COUNTY OF RIVERSIDE, CITY OF LA QUINTA: LOTS 12 AND 13 OF TRACT 3448 AS PER MAP RECORDED IN BOOK 58 PAGES 20 AND 21 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY r r Recording Requesty. . N. City of La Quinta When Recorded, Return Th: La Quinta Canm pity Development Department P. O. Box 1504 78-105 Calle Estado La Quinta, CA 92253 No Fee, 6103 Government Code Benefit of La Quinta Cormmnity Development Department EXHIBIT B CERTIFICATE OF PARCEL MERGER- NO. �Y Ar r 1' 5 i L-OT Q 10.000 a� 0 O 0 T �1 O W J - L-OT IZ 00 10. 000 t3 _ q f� U 10o' DEPARTMENT USE ONLY Record ownerp-D- c-A Joaft 1�)- This Certificate of Parcel Merger No.94-OOY is Address 4q-7Z3 Aue Mo,,+two U, CA hereby app owed. By Map Prepared By Sark MLCaIIur►-, �.)�eIIS, A Itle Pr;-,<� Dl plknher Address y5 - Z�0 C1� I�,,��I�o� C Date gi- Area/District n) 18 IMF-. r 78-105 CALLE ESTADO - LA QUINTA, CALIFORNIA 92253 - (619) 564-2246 February 17, 1984 Riverside County Recorder P. 0. Box 751 Riverside, CA 92502 RE: Parcel Mergers Nos. 83-003 and 84-004 Dear Sir: Enclosed please find Certificates of Parcel Mergers Nos. 83-003 j and 84-004, Exhibits A and B. 1 Please record and return these documents to this office. Very truly yours, CaM UNITY DEVELOPMENT DEPAIUM= dra L. Bonn Principal Planner SLB:dmv Encls: 1. Cert. of Parcel Merger No. 83-003, Exhibits A and B 2. Cert. of Parcel Merger No. 84-004, Exhibits A and B MAILING ADDRESS - P.O. BOX 1504 - LA QUINTA, CALIFORNIA 92253 2_M'.x.1--Xr"71:.1'"+ �+J """ `,+'7C'�".�a..?""�a+WZ7,tZT7 d.�'!ce ?{^J.2 YdaSl74"!c P.?A' =VVr..s,�.LU".en3'l iIi7863F7 'a13_l..-. 1 CERTIFICATE OF PARCEL ERGER NON Nca r �SC�LE 1" = 40=0 _ i oo' LOT 13 0 3o$ � _t0000 o' _ � 0 itt Z 10 ILI :�X1571 N6 17@S1pEl► m _ 20 O o 7 t.o.ovo a � 14 too, �i fi ` c t bve SO Record Owner R . D . HUBBARD and JOAN D . HUBBARD Address 49-723 Avenido Montero, La Quinta, CA 92253 Map Prepared By JACK McCALLUM Address 45-260 Club Drive, Indian Wells, CA 92260 Scale 1 inch = 30 feet Assessors Parcel No. 617-431-011-0 and 010 APPLICATION FOR CERTIFICATE OF PARCEL MERGER Record Owner R. D. HUBBARD and JOAN D. HUBBARD, Husband and Wife Name (s) 49-723 Avenido Montero, La Quinta 345-2238 Address Phone Representative Jack McCallum Name 45-260 Club Drive, -Indian Wells 346-5318 Address Phone PROPERTY DATA: Assessor Parcel Nos.: Parcel 1 Parcel 2 Parcel 3 Parcel 4 Street Address of Property: { 617 - 431 011 - 0 617 431 - 010 Lot #12 - 49-723 Avenido Montero REQUEST: (Include number of contiguous parcels to be merged and why merger is requested) Lots 12 and 13, for 2000 square foot addition to existing residence APPLICATION FEE: $175.00 in cash or check payable to City of La Quinta. (I/We) hereby certify that; 1.(I-am/we are) the record owner(s) of all parcels proposed for merger by this application; 2. (I/We) have knowledge of and consent to the filing of this application and, 3. The information submitted in connection with this applica- tion is true and correct. ,--7 /1 Representative Signature: Case.No. A4-00Y Zoning Related Cases Date i - ?z ) �&"Uters of authorization may be attached) Date OFFICE USE ONLY Date Date DATE STAMP P. 0. Box 1504 78-105 Calle Estado La Quinta, California 92253 (619) 564-2246 - n ��• -:�CITY OF Ll QIII2,iT � .' • Department of Community Development �C� f 78-105 Ca11e Estado uin Qta, CA 92253 OF NOTICE OF EXEMPTION TO: Secretary for Resouroes 1416 Ninth Street, Room 1311 Saoramento, California 195814 County Clerk County of Riverside P. O. Box 431 Riverside, CA 92502 I Project Title: Parcel Merger 84- Project Location -Specific: West Side of Avenida Nbntero Project Location -City: La 4ui.nta Description of Nature, Purpose and Beneficiaries of Project: age two (2) legal lots. Name of Public Agency Approving Project: La Quinta Community DeveloFanent De a�rt�ier Name of Person or Agency Carrying Out Project: R D and Joan D. Hubbard, 49-723 Avenida Montero., La 4uinta, CA 92253 ExemDt Status: (Check One) _Ministerial (Sec. 15073) _Declared Emergency (Sec. 15071(a) and Section Number:Class 5 XX Categorical Exemption. State Type Section.15305 Other Reasons why project is emempt: Minor alteration in land use limitations in area with slope less than 20% which does not result in any change in either land use or density. Contact Person: Sandra L• Bonner (619) 564-2246 Area Code Telephone Ext. ignat Principal Planner ' t Y=`OF LA QOIN.T#"-. EINFORMATION- Case Appl ication Received 'by �' %��„�,�` Date Application Checked by ��,� Date / - 3 p- 2rV Applicant: �, 4,, f���„ D. h�d�6�ra/ Phone: 3!V s - 2 23 g Address: y q - 3 23 Abe- /yd,/ch-a L a w.:, Ab Lff 9L2S3 Street City State Zip Code Owner:. SaMe aS Phone: Address: " Street City State Zip Code Representative: �a � l� M1 6a 1 ri � w, Phone: 3 q - J 318' Address: 4S-21ii �'I.�L n���'�� l.J.a-, i:i�7%r....Fly 422s3 treet city State Zip Code 1. Subject: Ae 2. Location: 3. Environmental Information E.A. No. E.I.R.No. Notice of Declaration to 4. Related Files: - 11 Fee Information Filing Fee E.A. Fee Total Additional Fees Receipts .for Fees: 5. Parcel Size/Acreage 20 F Uyj:� ayG ac--9. Circulation Element L�,crA 6. General-PIan. DesignationA/),V 0. Housing Element 7. Zoning /2-2 e,1128njA do)_.11. Council District 8. Surrounding Zoning_ 2- B"OOD,RJ 12. Assessor's 13. Tentative Hearing Date ^j/ A 14. Agency.DEadline Date A) IA 15. Plot P1 an Checked Z - ,3(2- SY 16. Legal Description JO& 12 i /3 TR JVYF 17. Transmittals ti�R Ah s8/aa-2� T Aoencv Ex "A" Notice Hearing Information I Date Action CC -EA PC Agencv Ex "A" Notice General Telephone I Road Department City of I Cal Trans County Planning I Water Quality CVC'WD Home Owners Parks Building Dept. Health Dept. Fire City Engineer Other 18. Transmittal s sent. by: Date: Date: 19. Public Hearing Notice Date: Notice hailed by: 20. Notice Posted by: 6 g"', Date: 21. Entered in: Counter Book: / Pa e 31 Parcel elo 0/ / By .S 22. Applicant Notified of Action: Agencies Notified: 23. File Closed: =; /f`i 24. .1 / Additional Pertinent Information:. 412� � .