Loading...
PM 1987-039Recording Requested City of La - .Quanta IV Mien Recorded, Return TO: ¢ la Qunta C uft nity. Development Depar� a P. O. Box 1504 C78-105 Calle Estado CD Quinta, CA 92253 cl L a "' W U No Fee, 6103 Gav_ eM'nent Code Benefit of La Quinta Camwnity 1� N Develounent Department _ EXHIBIT A R RNO- OF PA CEL MERGE ExistingCERTIFICATE Parcels Record Owners Assessor Parcel Numbers D.A. DiMENO-& C.J.DiMENO 773303018-2 & 773303019-3 Legal Description of Merged Parcel THE,BELOW.DESCRIBED REAL PROPERTY LOCATED IN THE STATE r OF CALIFORNIA, COUNTY OF RIVERSIDE, CITY OF LAQUINTA: LOTS 5 & 6 BLK. 142-UNIT 15 SCVLQ AS RECORDED IN MAP BOOK 018-092 IN'THE OFFICE OF.THE RIVERSIDE' COUNTY ASSESSMENT OFFICE. RIVERSIDE COUNTY. REL-. �✓ J FEB 2 41987 CITY Q` LF, ^.)..,- COMMUNITY GEVELUF'mEN'f CE'' uto Recording Regti City of La Quiizta� . When Recorded,' Return To: Ia Quinta Cam pity Development Department P. O. Box 1504 78-105 Calle Estado Ia Quinta, CA- 92253 No Fee, 6103 Government Code Benefit of La Oa nta'Camunity Development Depart tent EXHIBIT B "CERTIFICATE OF PARCEL MERGER NO.,9-?-o,3? �p��a�N 3 '.3 V F DEPARTMENT USE ONLY Record Owner �'�"� � ' "�'E'"� This Certificate of Parcel Merger No. 67 '039 is Address' U-'��'� hereby approved Map Prepared By By 7 Address Title fis sus rNN�J ` Area/District Date 1, z �/� - ` t _ Titit 4 4(Q " y 78-105 CALLE ESTADO - LA QUINTA, CALIFORNIA 92253 - (619) 564-2246 February 24, 1987 Mr. David Dimeno 52-617 Avenida Villa La.Quinta, CA 92253 SUBJECT: ParceL;Merger No. 86-039 Dear Sir: Attached please find a copy of the recorded Certificate of Parcel Merger No. 86-039, Exhibits A and B. If you have any questions or need further clarification, please do not hesitate to contact this office. Very truly yours; MURREL CRUMP PL�A/NNING DIRE/CCTOUR/ / Wallace H. Nesbit Assistant Planner WHN:dmv Atchs: Cert. of Parcel Merger No. 86-039 W/Exhibits A and B (Recorded Copies) cc: File, PM 86-039 PMAPPRVL MAILING ADDRESS - P.O. BOX 1504 - LA QUINTA, CALIFORNIA 92253 k L� T gg��,���\'�4����\ ' • V 78-105 CALLE ESTADO - LA QUINTA, CALIFORNIA 92253 (619) 564-2246• February 4, 1987 County Recorder County of Riverside- P. O. Box 751 Riverside, CA 92502 SUBJECT: Parcel Merger No. 87-039 Dear Sir: Attached please find Certificates of Parcel Merger No. 87-039, Exhibits A and B. Please record and return these documents to this office. Thank you. Very truly yours, MURREL CRUMP PLANNING DIRE/CTTOR,/ Wallace H. Nesbit Assistant Planner WHN:dmv Atchs: Cert. of Parcel Merger No. 87-039 W/Exhibits A and B File, PM 86-039 PM86039 MAILING ADDRESS - P.O. BOX 1504 - LA QUINTA, CALIFORNIA 92253 SITEILAN • "'CERTIFICATE OF PARCEL MEAGER N,O,,b?-,o39, H T .. v S ,1-1Da Record Owner Address D.A.DiMENo C.J.DiMEN0 52617 AVENIDA VILLA ,LAQUINTA CA. 92253 Map Prepared By Address SAME_ AS ABOVE Scale 1 inch = 25 feet Assessor's Parcel Na 773303018-2 'and 019-3 J TA uu�c1cu APPLICATION FOR CERTIFICATE OF PARCEL MERGER Record Owner.. DAVID A DiMENO CATHARINE J DiMENO I Name (s) ' 52 617 AVENIDA VILLA LaOUINTA'CA 61q 564 9222 Address Phone Representative Name Address Phone PROPERTY DATA: Assessor Parcel Nos.: 773303018-2 Parcel 1 7733030 Parcel 2 19-3 �� . _. Parcel 3 - Parcel 4 - - Street'Address of Property: 52-617 AVENIDA VILLA LAQUINTA CA. 92253 REQUEST: (Include number of contiguous parcels to be merged and why merger is requested) LOT 5 BLK.142 UNIT 15 LOT 6 BLK. 142 BLK: 15 SWIMMING POOL TO GO IN EMPTY LOT (o 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 subnutted in connection with this applica- tion is ' true and correct. • �.`� ` to t—�©—�-1 ( tens of authorization may be attached) Date Date Representative Signature: OFFICE USE ONLY Case No. /(-�r �� �--�3 9 Zoning s�- Related Cases /11 Date P. O. Box 1504. 78-105 Calle Estado La Quinta, California 92253 (619) 564-2246 A7143 1 20 17500 TL CITY OF L_♦_ Q U I N T A S E INFORMATION; Case No. Appl ication Received 'by !+ Date 12D 5 �- Application Checked by Date 1 Z3163- Appl icant: _ , Tone: s&y- QZ.zz Address: et 6� 9zzs-�? Street city State Zip Code Owner:. SSE Phone: Address: Street city State Zip o e Representative: Phone: Address: ...... Street city State Zip Code 1. Subject: l7ir� pig--cs' <,w? s�o 2. Location: S-2 -4,,7 /-h4 3. Environmental Information E.A. No. E.I.R.No. Notice of Declaration to 4. Related Files: Fee Information Filing Fee =_�}� E.A. Fee $ -e-- Total $ 7-7-1s-- Additional Fees $ S_ Receipts for Fees: A -V S. Parcel Size/Acreage /O9OOX7z 9. Circulation Element 44u�+ 6. General Plan Designation /4i O/z y-8ch-24 10. Housing Element 7. Zoning 49 2 _ 11. Council District 8. Surrounding Zoning -5-R 12. Assessor's �?3-3a3-0� a 9i9 13. Tentative Hearing Date All Hearing Information 14. Agency Deadline Date Date 15. Plot Plan Checked 1AJ1&?- CC -EA 16. Legal Description Gars -sg,% PC 17. Transmittals ,�y//a CC / AnPncv Ex "A" Notice Aaencv Ex "A" Notice General Telephone Road Department City of Cal Trans UO—Unty PlanningWater Quality CVCWD Home Owners Parks Bui ding Dept. Health Dept.__ Fire City n ineer t er 18. Transmittals sent -by: Date: -g-114 1 19. Public Hearing Notice Date: Notice Mailed by: 20. Notice Posted by: i✓h Date: T/.9 21. Entered in: Counter Book: Page ?03 Parcel 0/g,o79. By Nye--O 22. Applicant Notified of Action: Agencies Notified: 23. File Closed: 24. Additional Pertinent Information:. Gxcco 0-I RECORDING REQUESTED BY - C7 AND WHEN RECORDED MAIL TO r't a" Mr. & Mrs. David A. DiMeno 52-617 Avenida Villa „«t ddleu La Quinta, CA 92253 ItriL eau J MAIL TAX PAIDAENTS TO Name SAME AS ABOVE Street ddrest :Ity i State L r� r Fa DC d O 0.6 ffi °c ri r: U co 13 Q �, x t., a rn U - o00 �w U. 0 CA 0 C U z v a CL U - ? i O' 1= ao 6 :0 a m a< W ' In SPACE ABOVE THIS LINE FOR RECORDER'S USE Corporation Grant Deed 1921 CA 112 7a1 THIS FORM FURNISHED BY TICOR TITLE INSURERS A P. N The undersigned grantor(s) declare(s): Documentary transfer tax is 3 44.55 ( ) computed on full value of property conveyed, or ( ) computed on full value less value of liens and encumbrances remaining at time of sale. ( ) Unincorporated area: (X) City,of La Quinta , and FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, AMH CORPORATION, a Delaware Corporation who acquired title as AMERICAN MOBILEHOME CORPORATION, a Delaware Corporation a corporation organized under the laws of the State of Delaware hereby GRANTS to L DAVID A. DIMENO and CATHARINE J. DIMENO, husband and wife, as joint tenants F the following described real property in the- City of La Quinta, County of Riverside , State of California: Lot 5, block 142, of SANTA CARMELITA AT VALE LA QUINTA, UNIT 15, in the County ' of Riverside, State of California, as per Map recorded in Book 18, Page 92 of Maps, in the Office of the County Recorder of said County. SUBJECT TO: 2nd 1/2 taxes for the fiscal year 1977/1978 All !patters of public record RECEIVED JAN 2 33 1,87 CONNUTY OF LA NI V DEVELOPMENT CE."T In Witness Whereof, said corporation has caused its corporate name and seal to be affixed hereto and this instru- ment to be executed by its Pres' and Secretary thereunto duly authorized. CO ORATION who acquired title as Dated: November 7. 1977 AMER Fi '0 a ll laN STATE OF CALIFORNIA 1 rpo a ' o COUNT .OF )1 Do ld G. Watt, rresidenl On o ✓e�'rl�o / SS 01/ / 977 before me, the under- signed. a Notary Public in and for said State. personally appeared By _Donald Watt' known Secretary to me to be the President,-aad- kno — to me so be Secretary of the Corporation that executed the within Instrument, known to me to be the persons who executed the OFFICIAL SEAL within Instrument on behalf of the Corporation therein named, and �'.P�°a_'+ R. W. LEEDS; JR. acknowledged to me that such Corporation executed the within Instru = 1 ment pursuant to its by-laws or a resolution of its board of directors. a NOTARY P.UBLiC - CALIFORNIA LOS ANGELES COUNTY WITNESS my hand and official seal. My comm.. expires OCT 6, 1980 ' .Signature � f•,.. � (This area for official notarial seal) Title Order No Escrow or Loan No 374487—rh tAA1L TAX STATEMENTS AS DIRECTED ABOVE arm -t Order No. CC �gcrow Igo. 1158 DV Loan No. WHEN RECORDED MAIL TO: Sanfric Inc. T-4 1272 Marina Blvd. San Diego, Ca. 92110 W a vi � ch -� Certified to be a true and correct copy, Q 8s of the signed original k o � N I c By � °� 8�0 tz $ ' Shearson /Americar Express Trust Deed Services, Inc. °i a cc N \/} SPACE ABOVE THIS LINE FOR RECORDER'S USE _ DEED OF TRUST WITH ASSIGNMENT OF RENTS (SHORT FORM) This DEED OF TRUST, made February 14, 1983 between property, David A, DiMeno and Catharine J. DiMeno, husband and wife as community/ herein called TRUSTOR, whose address Is 52-61.7 Avenida Villa, La Qui.nta, Ca]. if 92253 (Number and Street) (City) (State) Shearson/American Express Trust Deed Services, Inc., a California corporation, herein called TRUSTEE, and Sanfric Inc., a California Corporation, ,herein called BENEFICIARY, WITNESSETH: That Trustor grants to Trustee in Trust, with Power of Sale, that property in the 0` County of Riverside State of California, described as: Lot 6 in Block 142 of Santa Carmelita at Vale La Quinta, Unit�1��a�a:ptal'�'ecorded in _ Book 18, page 92 of Maps, Official Records of Riverside Coun n a. lAN 2 7 1887 or CoNiMUNITY PAE4T DEPT Together with the rents, issues and profits thereof, subject, however, to the right, power and authority hereinafter given to and conferred upon Benefici- ary to collect and apply such rents, Issues and profits. For the Purpose of Securing (1) payment of the sum of $ $2, 500, 00 with Interest thereon according to the terms of'a promissory note or notes of even date herewith made by Trustor, payable to order of Beneficiary, and extensions or renewals thereof, and (2) the performance of each agree- ment of Trustor Incorporated by reference or contained herein (3) Payment of additional sums and Interest thereon which may hereafter be loaned to Trustor, or his successors or assigns, when evidenced by a promissory note or notes reciting that they are secured by this Deed of Trust. To protect the security of this Deed of Trust, and with respect to the property above described, Trustor expressly makes each and all of the agreements, and adopts and agrees to perform and be bound by each and all of the terms and provisions set forth In subdivision A, and It Is mutually agreed that each and all of the terms and provisions set forth in subdivision B of the fictitious deed of trust recorded In Orange County August 17, 1964, and In all other counties August 18, 1964, In the book and at the page of Official Records in the office of the county recorder of the county where said property is locat- td, noted below opposite the name of such county, namely: COUNTY BOOK PAGE COUNTY BOOK PAGE COUNTY BOOK PAGE COUNTY BOOK PAGE Alameda 1288 556 Kings 858 713 Placer 1028 379 Sierra 38 187 Alpine 3 130-31 Lake 437 110 Plumes 166 1307 Sisikyou 506 762 Amador 133 438 Lassen 192 367 Riverside 3778 347 Solano 1287 621 Butte 1330 513 Los Angeles T-3878 874 Sacramento 5039 124 Sonoma 2067 427 Calave►as 185 338 Madera, 911 136 San Benito 300 405 Stainslaus 1970 56 Coulusa 323 391 Merin 1849 122 San. Bernardino 6213 768 Sutter 655 585 Contra Costa 4684 1 Mariposa 90 453 San Francisco A-804 596 Tehama 457 183 Del Norte 101 549 Mendocino 667 99 San Joaquin 2855 283 Trinity 108 595 El D-)rado 704 635 Meiced 1660 753 San Luis Obispo 1311 137 Tulare 2530 108 Fresno 5052 623 Modoc 191 93 San Mateo 4778 175 Tuolumne 177 160 Glenn 469 76 Mono 69 302 Santa Barbara 2065 881 Venture 2607 237 Humboldt 801 83 Monterey 357 239 Santa Clara 6626 664 Yolo 769 18 Imperial 1189 701 Napa 704 742 Santa Cruz 1638 607 Yuba 398 693 Inyo 165 672 Nevada 363 94 Shasta 800 633 Kern 3756 690 Orange 7182 18 San Diego SERIES 5 Book 1964, Page 149774 shall inure to and bind the parties hereto, with .respect to the property above described. Said agreements, terms and provisions contained In said subdivi- sion A and H, (Identical in all counties, and printed on the reverse side hereof) are by the within reference thereto, Incorporated herein and made a part of this Deed of Trust for all purposes as fully as If set forth at length herein, and Beneficiary may charge for a statement regarding the obligation secured hereby, provided .re charge therefor does not exceed the maximum allowed by law. The under;lgl.:d Trustor, requests that a copy of any notice of default and any notice of sale hereunder be mailed to him at his address hereinbefore set forth. STATE OF CALI Q.nNIA COUNTY OF tVPh,S�e SS. C��\ t� Signature of Trustor On Febnua�l 17. 1983 before me, .�w_.�_�+�CaJ..f� sk Bec y'. K. Kochett, NotaAy Pubti.c D//avid A. DiMeno D�Me personally appeared DeiVi [j A _ nn nod ��y'. .a ha inP T. —�Pnn "Catharine Jr DiMeno personally known to me (or proved to me on th basis of satisfactory evidence) to,:re person whose name is subs ed to this' strument, and acknowle/jged that_42 `'�ey �!la3 Si�a�il' Sig ty tr{tP I,iY; n artyfi.q!(l�ad l�P1 rVJ4�.7rac�J�te I'"^ Wi Ai?'f F:i3LIC-CALIWNIA (Tvpec Rpq ippt TICE IN ,,. f T 932 RIV FSIDE COUNTY My Commission Expires Aug. 4, 1985 0 Recording Requested By Shearson Lehman Trust Deed Services, Inc., ........................... . 411 When Recorded Mail To Dav d Dilieno Boxt1064 La Qta, Ca Of e W co o 1> ' Q Space above this line for Recorder's use FUI I _KECnNVFy_"CF Number 09653 Shearson Lehman Trust Deed Services, Inc., formerly: Shearson/American Express Trust Deed Services, Inc., a corpora- tion, the present Trustee under the Deed of Trust mentioned below, having been duly and legally ordered so to do does hereby as such Trustee quitclaim and reconvey to the person or persons legally entitled hereto, but.without warranty, all of the property and estate now held by said Trustee under said Deed of Trust. The date of said Deed of Trust, the name or names of the Trustor who executed the same, the County in the State of California, t.1e book and page of Official Records of said County where said Deed of Trust is recorded and the date of recordation and document number are as follows: Trustor: David A. DiMeno and Catharine J. DiMeno, husband and wife as community property Date of Deed of Trust: February 14, 1983 Recorded: County Riverside Book 1983 Page 39124 _ .Recordation Da.t9 March.2,_19_83----. Docum.e.nt No.e ._ .. _39124 Date of this Instrument: April 25, 1986 EC E 6VE D JAN 23 1887 CIT70=LA.nU."''% COMNUpIITY UVEL61FMENT 0E."T Shearson Lehman Trust Deed.Serv9Ces, Inc., formerly: Shearson/Americap Express. Trust Deed Services, Inc. a corporation, Trustee By d�'GGt�/)') 1�1, (�D/LfG�s�rPal Gwen A. Cleveland, Assistant Vice-Pt.escent STATE OF CALIFORNIA San Bernardino SS. COUNTY OF On April 25, 1986 before me, Kathryn. Acosta , Notary Public, personally appeared Gwen A. Cleveland personally known to me (or proved to me on the basis of satisfactory evidence) to be the person who executed the within instrument as Vice President and/or Assistant Vice President on behalf! of the corpora- tion therein named and acknowledged to me that the corporation executed it. Signature �_k)kew Kath n Acosta Notary Public in and for said County and State ,y';.•.'� KATHRYN A�COSTA s NOTARY PUBLIC SAN BERNARDINO COUNTY CALIFORNIA N►y:(symmission Expires February 5, 1988 FOR NOTARY SEAL OR STAMP xOWS-11 DO NOT DESTROY THIS NOTE: When paid; this Note.and Deed of Trust must be surrendered to Shearson/Arrrarican Express Trust Deed Services, Inc. with Request for Reconveyance. r INSTALLMENT NOTE W(INTEREST INCLUDED) $ 2 C Indio, California, February 14 198>s,Q�2 In installments and at the times hereinafter stated, for value received, the undersigned joint)4everally promises to pay to SANFRIC, INC,, a California Corporation, 4 or order, at place des the principal sum of Two Thousane Five Ijundred and No/100 Dollars, with interest from March 2, 1 CJR 3 on the amounts of principal remaining from time to time unpaid, until said principal sum is paid, at the rate of Eleven (11%) percent, per annum. Principal and interest due in semi-annual installments of Four Hundred Ninety Onp and 10/100 Dollars, or more, on the - same day of each six months beginning on the �In,d day of September 19 83 and to continue until March 2_ 19R6 at whirh timp rhp prinvinal ,., a i ,gt then remaining unpaid shall become all due and payable. "Payor may prepay this note prior to date of maturity, without penalty," W R E rid E WE D JAN 2 7 1981 CITY OF LA, �UiPdTA CoMMUNITY OFY E PME:NT DEFT Each payment shall be credited first on the interest then due and the remainder on the principal sum, and interest shall thereupon cease upon the amount so credited on said principal sum. Should default be made in the payment of any of said installments when due, then the whole sum of principal and interest shall become immediately due and payable at the option of the holder of this Note. Should suit be commenced to collect thisNoteor any portion thereof, such sum as the Court may deem reasonable shall be added hereto as attorney's fees. Principal and i terest payable in lawful money of the United States of America. This Note is secured by a certain DEE TRUST to Shearson/American Express Trust Deed Services, Inc., a California corporation, as TRUSTE!, David A. Dikeno tatharine J, D4* 06 T 930 (5/82)