Loading...
PM 1987-043r Recording Requested* • City of. La .Quinta O _ "Wien Recorded, Return To:.. � La Quinta C wolnity,. Development DepartmenN P. 0. Box 1504 78-105 Calle Estado La Quinta, CA 92253 No. Fee, 6103 Government Code Benefit of La Quinta Community Development Department , _O s� C� r3 b ,fie m ;b 0 a Wre cc EXHIBIT A CERTIFICATE OF PARCEL MERGER NO, 87-043 Existing Parcels Record Owners Assessor Parcel Numbers CHARLES B DOWDING MAXINE' ORA DOWDING Legal Description of Merged Parcel LOTS $B;,AND 11 IN BLOCK 147"OF UNIT #15, SANTA,' CARMELITA AT VALE, LA QUINTA,-•AS-SHOW;N�-,�BY MAP LON FILE- IN -BOOK. 18 PAGE, 92 OF MAPS, RECORDS OF SAID RIVERSIDE COUNTY,.CALIFORNIA. rr 1 RECENED MAR 3 0 1987 CITY C`r l I "'r"''1 COMMUNITY Recording Req 0 ��tew - 0 * " , City of la Quintfflw When Reco3;ded Return r1b: La Quinta CcTLuiity Development Department 0iP. O. Box 1504 78-105 Calle Estado La Quinta,? CA- 92253 No Fee, 6103 Gavenurkent, Code Benefit of La Quinta Cmmnity Development Department 0 .10 EXHIBIT B CERTIFICATE OF PARCEL MERGER NO.��� Pik /on 6 Yl�A J e- e A IwT 'MAR 3 0 1987 APPROVED BY PLANNING DIVISION . CITY C- I./, C-y—, CM"m UNI T Y L;EV L L 0 P M T D -DATE DEPARTMENT USE ONLY Record Owner (261)k)19&Q Z)M_,Q/�6— This Certificate of Parcel Merger No.1132 'OY3 is Address SIZ g_15_41601,QV 1111M &aai/,,,herebyapprovecL By Aell-I _��fvf� Map Prepared By7)�zd,01A)X— Address Title Area/District Date j ASSESSOR PARCEL NO.. Orde,�No. ' Escrow No. • a • • O n2 f Loan No. W �� U- o O WHEN RECORDED MAIL TO: :� �..<•�l ILL W �C M C Mr. Charles B. Dowding Lr7 N. G at P. 0: Box 352 Dana Point, CA 92629 SPACE ABOVE THIS. LINE FOR RECORDER'S USE MAIL TAX STATEMENTS TO: DOCUMENTARY TRANSFER TAX $ r _ COMPUTED ON FULL VALUE OF PROPERTY CONVEYED Charles B. Dowding X COMPUTED ON FULL VALUE LESS LIENS AND ( ENCU�ABRANCES REMAINING AT TIME OF SALE Signature of Declarant or Agent determining to — Firm Name QUITCLAIM DEED FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, MYRNA L. DOWDING do es hereby REMISE, RELEASE AND FOREVER QUITCLAIM to CHARLES B. DOWDING, as his sole and separate property the real property in the City of Unincorporated County of Riverside State of California, described as Lots 10, 11, and.12 in Block 147 of Unit #15, Santa Carmelita at Vale, La QUinta, as shown by map on file in Book 18 page 92 of Maps, records of said Riverside County, California Dated L�:2 J Z e / / STATE O CALIFORNIA 1 COUNTY OF ss Orange I On before me, a undersigned, a Notary Public in and for said State, personally appeared Myrna L Dowding known to me to be the person - whose name 1 S subscribed to the within instrument and acknowledged that she executed the same. WITNESS my handdL , Official seal. Signature sie — MAP, 3 019�7 CITY CF L� U NTH COMMUNITYCL PDE'JP"tllT J�•'T yrna L. Dowding OFFICIAL SEAL t z C. ARTHUR NISSON, 1R. j NOTARY p„ _; CALIFORNIA . PRINCIPAL OFFICE IN M� ORANGE COUNTT «►M .� MIRtM Ave 29" (This area for official notarial seal) 1085(10/69) MAIL TAX STATEMENTS AS DIRECTED ABOVE 44 \- 78-105 CALLE ESTADO - LA QUINTA, CALIFORNIA 92253 (619) 564-2246 April 2.1, 1987 Mr. & Mrs. Charles Dowding 52-935 Avenida Villa La Quinta, CA. 92253 SUBJECT: Recordation of Parcel Merger -No. 87-043 Dear Mr. & Mrs. Dowding: Attached please find a copy of the recorded Certificate of Parcel Merger No. 87-043, 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 PLANNING DIRECTOR Wallace H. Nesbit Assistant Planner WHN:bja Atch: Cert. of,Parcel Merger No. 87-043 W/Exhibits A and B (Recorded Copies cc: Bob Weddle, City Engineer File, PM87-043 PMAPPRVL MAILING ADDRESS - P.O. BOX 1504 - LA QUINTA, CALIFORNIA 92253 tr� 4 78-105 CALLE ESTADO - LA QUINTA, CALIFORNIA 92253 (619) 564-2246 April 6, 1987 County Recorder County of Riverside P. O. Box 751 Riverside, CA 92502 SUBJECT: Parcel Merger No. 84-043 Dear -Sir: Attached please find certificates of Parcel Merger No. 87-043, Exhibit A and B. Please record and return these documents to this office. Thank you. Very truly yours,' MURREL CRUMP PLANNING DIRECTOR Wallace H. Nesbit Assistant Planner GWP:bja Atch: Cert. of Parcel Merger No. 87-043 w/Exhibits A and B File: PM 87-043 CNTYRECF MAILING ADDRESS - P.O. BOX 1504 - LA QUINTA, CALIFORNIA 92253 10 APPROVED BY PLANNING DIVISION BY, DATE Record Owner A1011f 0 &WO M) P-- Address Map Prepared By Ste_ Address scale Assessors Parcel Na 02,y 30 R CC CITY '-7 V""­"-" CO3N,,mU,,jjTy UEVELba,'AENT DIPT V EIVED APPLICATION FOR MAR 3 01987 CERTIFICATE OF PARCEL MERGER �oMM�N�nv� A=WNTA T -.. . • - Representative Name Address Phone I• • • • D+NM'ik_ V1�V7 Assessor Parcel Nos.: Parcel 1 — - 3 3 3 - G z3 Parcel 2 -7_ 7 - -3 3 - -2- Parcel 3 - - Parcel 4 Street Address of Property: �2�.6��y`,�% [/ ,, �f9� REQUEST: (Include number of contiguous parcels to be merged and why merger is requested) , /'ice I / APPLICATION FEE: $175.00 in cash or check payable to City of La Quinta. (I/�N) hereby certify that; 1.(1 am/we ar ) the record owners) of all parcels proposed for merger by this. application; 2. 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. Representative Signature: Date (Letters of authorization may be attached) OFFICE USE ONLY DATE STAMP Case No. PAaC'y e- Zoning S %� Related Cases P. O. Box 1504 78-105 Calle Estado La Quintal California 92253 (619) 564-2246. 87623 3 30 175,00 16 IT? 0� L/ QDI9T.1 1 ASE INFORMAT IONIP-77',0C Case No. 7 Application Received 'by J Date 3 Application Checked by "W Date �l 8 Applicant: Gff�IZLEc �-�c olcinr� D�`��n�� one: 5-X Y-37YZ-- Address: !S-z 9 /illA- f GZu,M:4- cl�- 9ZZS� —street city state Zip Code Owngr:. Phone: Address: Street Ci ty State Zip o e Representative: Phone:.. Address: ... .. . .. Street city State Zip Code 1. Subject: /CeZ Avze-f� ry 2. Location: 4'7-- 93,<- ///i,(A 3. Environmental Information E.A. No. a E.I.R.No. Notice of Declaration Date 4. Related Files: AIAO-t- nformatfon Filing Fee E.A. Fee Total Additional Fees Receipts for Fees: )? . 5. Parcel Size/Acreage 5_01� l/�' 9. Circulation Element 6o'i�-y 6. General Plan Designation �,�Z 41-9-u4 - 10. Housing Element 7. Zoning S 11. Council District 8. Surrounding Zoning ' - 12. Assessor's -333-02-3 13. Tentative Hearing Date_ Hearing Information 14. Agency Deadline Date Date _.,Action 15. Plot Plan Checked CC -EA 16. Legal Description PC 17. TransmittalsC- Aoencv Ex "A" Notice Aaen.cv- Ex "A" Notice General Telephone Roa d Department City of Cal Trans To--unty PlanningWater u-a7t CVCWD Home Owners Parks Building De Health Dept. ire it Engineer- I Othe-r 18. Transmittals sent -by: .✓A Date: 19. Public Hearing Notice Date: Alk Notice Mailed by: 20. Notice Posted by: 2-IL Date: 21. Entered in: Counter Book: -?-5 Page Parcel &W, 0_2�Y By ",�4 li� 22. Applicant Notified of Action: .�/.,;2/4 -2 Agencies Notified: 23. File Closed:-�/-023-&7 ZL/-;q 24. Additional Pertinent Information:.