Loading...
PM 1986-032Recording Requested 1� City of. La .Quinta GD cc . cD ®2 4s "4-len Recorded, Return To: tf i Co }W Y Cc CIO_o La Quinta Ccamranity Development Department cc m P. O. Box 1504 = C A o W 78-105 Calle Estado o S •-+ o • La Quintal CA 92253 uJQ > •- _ ac T!LU No Fee, 0103 Gavernn-ent Code v a a Benefit of la Quinta Community � ¢ `o Department II—pevelo.arient _. ffr EXHIBIT A CERTIFICATE.OF PARCEL MERGER 140.,a`esa Existing Parcels Record Owners Assessor Parcel Numbers Thomas A. Stone and Karen E. Stone and 773-303-020-3 Don G. Spencer and Irene E. Spencer 773-303-021-4 Legal Description of Merged Parcel ' The following described real property in the County of Riverside, State of California, Lots 7 and 8, Block.142, of Santa Carmelita at Vale La Quints, Unit No. 15, as per Map recorded in Book 18, Page 92 of Maps, in the office of the County Recorder of said County. D VTTV DEVE40PMEN1 DEP► COMMU� , .R Recording Request�i City of La Quinta When Recorded, Return Th: La Quinta Community Development Department P. O. Box 1504 78-105 Calle Estado La Quinta, CA 92253 No Fee, 6103 Government Code Benefit of La Quinta Community Development Department lam 1, v._. JUN I � 19H TA COMMUNITY DEVELF LAOPMENT DEPT i EXHIBIT ° B CERTIF]CATE OF PARCELIVIERGER NO...'' Al 00 Q C Q Mo G ra Les Lof 1 0 m d fool �. 0`r, a 000 a, Lo+q .a - i ,• I i DEPARTMENT USE ONLY Record Owner tease sd L�eiCLe�ee S'7oNp�Qoa Speyer Z This Certificate of Parcel Merger No. 03 is Address 9 zz S' 3 hereby approved. Map Prepared By TGem4s Soya By G4,.,... Address -S-A•M g Title a s9 o _ ; o 'fir _ Area/District Date �G G - LoQ� SS CFI'OF I`{E, 78-105.CALLE ESTADO - LA QUINTA, CALIFORNIA 92253 (619) 564-2246 July.23, 1986 Mr: Thomas Stone 52-637 Avenida Villa La Quinta; CA 92253, SUBJECT: Parcel Merger No. 86-032 Dear Sir: Attached please 'find a copy of the recorded Certificate of Parcel Merger No. 86-032, Exhibits A and B. If you have any questions or need further.clarification, please do not hesitate to contact this office. Very truly yours, COMMUNITY DEVELOPMENT DEPARTMENT , PLANNING DIVISION Gary W.,Price Associate Planner WHN:dmv - Atcris: Cert. of Parcel •Merger No. 86-•032 W/Exhibits A and B.(Recorded Copies) cc: CDD, Building Division f. MAILING ADDRESS - P.O. BOX 1504 - LA QUINTA, CALIFORNIA 92253 4 78-105 CALLE ESTADO - LA QUINTA, CALIFORNIA 92253 - (619) 564-2246 June 23, 1986 County Recorder County of Riverside P. O. Box 75i Riverside, CA 92502 SUBJECT: Parcel Merger No. 86-032 Dear Sir: Attached please,find Certificates of Parcel Merger No. 86-032, Exhibits A and B. Please record and return .these documents to this office. Thank you. Very truly yours, COMMUNITY DEVELOPMENT DEPARTMENT PLANNING DIVISION Gary�.I. Price Associate Planner GWP:dmv Atchs: Cert. of Parcel Merger No. 86-032 W/Exhibits A and B July 7, 11986 We are resubmitting with a retyped Page 1. Please record and return to this ­9£ ce . Thank vou.. 0 MAILING ADDRESS - P.O. BOX 1504 - LA QUINTA, CALIFORNIA 92253 4 78-105 ,'CALLE ESTADO - LA QUINTA, CALIFORNIA 92253 (619) 564-2246 June 23, 1986 County Recorder County of Riverside P. O. Box 751 Riverside, CA 92502 SUBJECT: Parcel Merger No. 86-032 Dear Sir: Attached please find'Certificates of Parcel Merger No. 86-032, Exhibits A and B. Please record and return these documents to this office. Thank you. Very truly yours, COMMUNITY DEVELOPMENT DEPARTMENT PLANNING DIVISION Gar Price Associate Planner GWP:dmv Atchs: Cert. of Parcel Merger No. 86-032 W/Exhibits A and B MAILING ADDRESS - P.O. BOX 1504 - LA QUINTA, CALIFORNIA 92253 SITE PLAN -CERTIFICATE "Of PARCEIMERGER NO, & _03-z J WN 0 1906 ( IV ogrh - ( CITY OF LA QUINTA COMMUNITY DEVELOPMENT DEPT Se G AkA G& , -30 res ir�enc _ 06 n v Coe i NoG AL es Record Owner Thomas A. Stone and Karen E., Stone and lion G. S.pencer and Irene E. Address 52-637 Avenida )Villa La Quinta, CA 92253 Spencer t _ Map Prepared By Thomas A. Stone Address 52-637 Avenida Villa La Quinta, CA 92253 Scale 11 251 -011 Assessors Parcel No. 773 303 '020-3 773 303 021-4 zj. Jul) -1 ` ljjub COMFAUNITY DEVELOPMEOF LA NT DEPT APPLICATION FOR CERTIFICATE OF PARCEL MERGER Record Owner Thomas A. Stone and Karen E. Stone Don G. Spencer and Irene E. Spencer-. Name (s) 52-637 Avenida Villa La Quinta, Ca. 92253 564-2128 Address Phone Representative Name Address Phone PROPERTY DATA: Assessor Parcel Nos.: Parcel 1 773 - 303 - 020-3 Parcel 2 773 - 303 - 021=4 Parcel 3 - - Parcel 4 - - ' Street Address of Property: 52-637 Avenida Villa REQUEST: (Include number of contiguous parcels to be merged and why merger,is requested) ,,,Q We request the merge of 2 parcels (apn. 773 303 020-3 and 773 303 021-4) in order to build a scJiraming pool. APPLICATION FEE: $175.00 in cash or check payable to City of La Quinta. (I/We) hereby certify that; l.(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 ection with this applica- tion is true and correct.' _ / 7-9 Representative Signature: 4_�� Date r, -1 R - R ti ( t� s of authorization may be attached) 'r OVA .�f.-afyo Date 6-18-86 OFFICE USE ONLY Date F- Case No. Mer'A e,y- NO. IIIF,1 9 1t198C 1 iJ ' Zoning . R f CITY 01 LA QUINTA Related Cases P) 0,1 P. 0. Box 1504 78-105 Calle Estado La Quinta, California 92253 (619) 564-2246 A 5 8 4 3 6 1',9 175,00 R I T Y. OF L_• QUINTS* CASEINF0RMATI0N Case No.�,� i /N1e�rae_r Application Received 'by Date fJo. 86 -- 03Z Application Checked by Date G - zo - FL Applicant: Phone: �;_6Y-ZIZB Address: 7--63 7 Aveoicla Vela 1-a CJ0;#1 fa CA. `/z.z53 Street City State Zip Cie Owner:. -rj, .��t $foNQ A, "A S7b"e/dcH �` )�e�,o SSoPa.,ce.r Phone: SG V- ZI z.�;_ Address: A /c aH Street City State Zip o e Representative: /4 p,p/; �C�vt f' ' Phone: . . Address: .. ...... treet city State Zip Code 1. Subject: gam Z P`yCes +c� OPOW Fool cow h541ovs To Fee Information 2. Location: W/s;d% Av. 3. Environmental Information E.A. No. xt-u4 Notice of Declaration 4. Related Files: / S'h' Alo E.I.R.No. Filing Fee E.A. Fee Total Additional Fees Receipts for Fees: 5. Parcel Size/Acreage Z So�ea. 9. Circulation Element G C),L 6. General Plan Designation- oVle�P�Res. 10. Housing Element 7. Zoning R—/-A /711 11. Council District 8. Surrounding Zoning -/ 12. Assessor's -773-303- 0z0���/ 13. 14. 15. 16. 17. 18. 19. 20. 21. 22. 23. Tentative Hearing Date Agency.Deadline Date Plot Plan Checked Legal Description �. Transmittals Anpncv Ex "A" Notice Hearing Information Date Action CC -EA PC CC Aaencv/ Ex "A" flnti ce General Telephone Roa4,Department City of Cal Tra County Planning WaterQuality---_ CVC''dD Home Owners Parks Building De t. Health Dept. Fire CityEngineer her Transmittals sent. by: Dabe,� Public Hearing Notice Date: Notice Mailed by: Notice Posted by: Date: Entered in: Counter Book: 733 Page 3 o Parcel - By Applicant Notified of Action: Agencies Notified: File Closed: 24. Additional Pertinent Information:. 11 r, CICE OF THE COUNTY CLERK & RECORDER NAILING ADDRESS: COUNTY OF RIVERSIDE 110 STREET ADDRESS: Post Office Box 751 Recorder Division 4080 Lemon St., 1st Flr. Riverside, CA 92502-0751 Rm 102, Riverside, CA WIN 6090i I I 40r ,M41- RE:ZD 34, We are unable to process the enclosed paper(s); reasons below indicated (if applicable, see red checkmark(s) on document: [ ] Names of all parties must be complete, showing the first name(s) or initials and the last name of each party. [ ] The name of the corporation, partnership or company must be printed or typed above the signature. [ ] Signature is illegible. Print name below or to one side of signature for proper spelling. [ ] Notary signature and/or seal missing or improper. [ ] Out of country notary must be proved or acknowledged before a judge of a court of record or by certificate (CivC 1183). [ ] State reason for re-recording on face of document. [ ] Re-recording fee is $ ($5.00 for first page plus $2.00 for each additional page, to re-record a document that has been corrected). [ ] Documentary Transfer Tax declaration must be completed and signed. [ ] Documentary transfer tax due in the amount of $ [ ] see attached sheet. [ ] Assessor's Parcel Number omitted. [ ] Show name and complete address, to include suite number when applicable, at top of document for return by mail; include pre -addressed, stamped envelope. [ ]'For recording purposes: [ ] the document must have ORIGINAL signatures and notary acknowledgement(s) or be an ORIGINAL certified copy bearing a court seal; no changes or alterations.can be made on a certified copy; [ ] legal description must be included. [ ] We are unable to determine your intent.regarding the enclosed document. [ ] This office cannot advise you on preparing documents for recording. Information should be obtained from your legal advisor. [ ] Proof of service or mailing required for Lis Pendens. [ ] Document must be signed by [ ] A acknowledgement is required for [ ] Name of must agree in caption, execution, -�-�. and acknowl dq_em Z / �� �% too light for repro- —ducing by microp otograph . Please retype page(s) marked (GovC 27361.7) and attach as an -exhibit. [ ] Property, municipality or record not located in Riverside County. Document(s)/ request should be directed to the Recorder of County. [ ] Contact the Trustee to obtain a full or partial reconveyance. [ ] Fee required is $ payable in advance (check, money order, or cashier's check; No out-of-state checks accepted; check must show street address and be issued by one of the parties to the transaction). [ ) Your check/money order, $ , is enclosed. [ ) The enclosed check was either sent without a document or in error. [ ] Check not signed. [ ] Surveyor's Monument Fee is due in the amount of $10.00 (GovC 27585). f 1 Other: ' Dated: C.a _a CQ `WILLIAM E. CONERLY, COUNTY CLERK & RECORDER Telephone: (714) 787- QZ Ii - By Eo(l Deputy TO EXPEDITE FURTHER PROCESSING, THIS FORN SHOULD BE RETURNED 298-39 (2185) RECORDING REQUESTED BY V-g F— ii N, , ] v 1986 CIT Y OF LA SUINTA Q ` ♦ COMMUNI Y DEVELOPMENT DEPT } cl AND WHEN REGORDED'MAIL TO Q V Wai� w gyp.:? , Name , 05 cc Mr. & Mrs . Thomas A. Stone. o y f- d NN �f Na r n ., 527637 Avenida Villa ` 1, --i,4. ' O �' m 4 ` `= r, v cn 4. aD; Street ic N 10� Address. ..La Quints,.• CA: , 92253 } K +r Y //�� O V N ., r i ++ r stir Y ' S-. �.a r.r A .t ♦ W 0QLtI vw % i City 8l �'" ' - a '?'„ r,.•, . , 'y',' f , ' ,!�. Z i i }}} - State IT is V Q O "a ' y , l MAIL TAX STATEMENTS TO W c 71 'fit' • � J -I "�,,ii �_ A < rF K • .Name •�•:IY +` i K �'' . `. -••' Y `':. I a , .. - . -�-, Same-as-arbuve"'--- Street ', -` Address v."i maw i r'{ ri '• -' r n i �Gv , a'''r,•r t G?•+• E + _'a'tE �"xG," yi'_�-+ �J`� f�y'?�i tJrc'wT,s r x1 `'�c rE, �„!rz ' -. + s ,;r t 1 t,�:�t: .C,Ity-8l:gr KM 7t' i � i••i^°; •MYea, State ` L SPACE ABOVE THIS LINE FOR RECORDER'S USE w r}� III►� . Partnership Grant, Deed •+; '• •* CAT. NO. NN00586 Na:• TO 1925 CA (7-82) ' 7 THIS FORM FURNISHED BY TIGOR TITLE INBURERB 7 /- J ��,.The undersigned grantor(s) declare(s): i a a Documentary transfer tax is �� ; ;'; •,. , *, 1 ' (: ). computed on full value of property conveyed, or (-computed on full value less value of liens and encilinbrances. remaining at time of sale. ( )'; Unincorporated area: ( ).City ofu��2,and FOR A VALUABLE.CONSIDERATION, receipt of which is hereby acknowledged, F•S A. LIMITED PARTNERSHIP 1983-A, A LIMITED PARTNERSHIP a partnership organized under the laws of the State of hereby,GRANTS to THOMAS A. STONE and KAREN, :E. STONE, husband° aril :,ivife, as Joint Tenants, and DON G. SPENCER AND IRENE E. SPENCER,'husband and wife,, as Joint Tenants all Olnt na tS n rSw a wrn'r; {1 �,• nk�t aS _ gesnbedareaL-mop®F>in tom:^; '" _ �y:tky.;:�:.; a, ,; r�rL., . <_- -.. _ 1 County of-".. Riverside ,State of Californta , !•� f, ,l"; '. Lots 17 and 8, Block •142 i of Santa Carmelita At Vale La Quinta, Unit'No.'.15, as per Map recorded in Book 18 Page 92 of Maps, rr in the office of the county recorder of said county. t ..p. ' '• '+"tr 'r r`i`W , 4 y+ .. +Mi ,.{ t'N r .° r? i+ 4 i ?tic i'•'x+,r ft .r tir,, r ,rrr Iry2i r ," d'i ., , 7 •'t Yr - .i pry, r7. ji '.i. a.>L` • .tl '1. At y.n b`,. i .• Y. of r. of +• t, ' T 1, ., - Dated: May 2, 1984 F S A LIMITED -PARTNERSHIP 1983-A, •'•`"' A L '' ited Partnership By exus Financial atidn Pa t aIileSO'Connor- � !-Es ,PT. PSl ell artner S TATE OF.CALIFORNIEI _ ^` - "COUNTY OF ..•�� COS /fii/6FLGS �^ y } � + n , , � , : } . v :t'. = '„`�~ Qil ? ," z. ,�...iS: , . . ,� r�.' r -.rrt• �''r' ,1' •x�'Vr F�yi l• r��',t,• • �'C i .; ,� ; '' %1?/9�I' before ' } ' - �^r j me, the undersigned, a Notary Public in and for said -:-- State, personally appeared ;rAwe' 6t1. 0 CONNo/di , �iQESiOENt dF /VE.W5 FiNs/n,fCiAd coAPa.,V,* Y S��o cvRPa.QAlioN S � Y •' i personally known to me or proved to me on the basis Irlrr of satisfactory evidence to be the person_ who exe, -;� cuted the within instrument as OFFICIAL SEAL+ of the partners of the partnership that executed the LANE W BROM within instrument, and acknowledged to me that such. NOTARYPUBUC-CALIFORtiIA partnership executed the same. ;-:� -.a '" + �' LOS IWGELES COUNlY WITNESS my d and official seal. @My Comm. Fxpires April 11.19.8 Signature Tide Order No. (This area for official notarial seal) Escrow or Loan No.' MAIL TAX STATEMENTS AS DIRECTED ABOVE a w 0 t� F w LLI 00 r� State of California ) ss. County of Los Angeles .) . On May 15, 1984 _, before me, the undersigned, a Notary Public in and for -said State, personally appeared James W. O'Connor, p� president of Nexus Financial Corporation, proved to me on the basis olf satisfactory evidence to be the person who executed the within G8 instrument as President of, and on, behalf of, the corporation, said ; corporation being a general partner of the partnership therein named and known to me to be one of -the general partners of the partnership . that executed the within instrument and acknowledged to me that such partnership executed the same.. WITNESS MY AND SEAL. _ Y F Signature_- " 11 ME JANE BROWN -.:E W. 8R81ii " (Name Typed or Printed) MMPtM-CAMM _ (Seal). LMAMMCM - z. _: _ &ty+COMM. ExOM AW 11.194MINE rc V(;g9I