Loading...
PM 1989-1843 (: RECORDING REQUESTED BN LO AND WNEN R �-E. MAIL. TO Nome City of La Quint& street P.O. Bcoc 1504 Address "� Quinta , CA 92253 City a State L 040 fee, Government:,dode 6103) MAIL TAX STATEMENTS TO Nome F—Mrs Lillian S Adams Street 650 W Harrison Ave. Address Claremont,' CA 91711 City & State L TO 405 CA 19-681 (. cc_ t C" € �s a SPACE ABOVE THIS LINE FOR RECORDER'S USE — I —� Grant Deed I D.T.T. '---0- THIS FORM FURNISHED BY TITLE INSURANCE AND TRUST COMPANY FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, Lillian S Adams, as Trustee of the Adams Family Trust established under Declaration of Trust dated February 1, 1983. hereby GRANT(S) to Lillian S Adams, as Trustee of the Adams Family Trust established under Declaration of Trust dated February 1, 1983. the following described real property in the County of Riverside , State of California: Lots 8 and 9 in Block 252, Unit No. 24 of SANTA CARMELITA AT VALE LA QUINTA, as per Map on File in Book '19r pages 44 and 45 of Maps, Records in the Office of the Recorder of said County. This deed reflects Parcel Merger No. -to q as approved by the City of la Quinta. Dated STATE OF CALI ORNIA SS. COUNTY On 9 LtntlL 14 1. He before me, the under- signed, Notary Public in and for said State, personally appeared , known to me to be the person It whose name s subscribed to the within instrument and acknowledged that She executed the same. WITNESS my hand and official seal. Signature 4a�- zi OFFICIAL SEAL DONA L S"OM NOTARY PUBLIC - CAUFORNIA LOS ANGELES COI M MY comm. expires MAR 19, 1990 C Name (Typed or Printed) Title Order No. Escrow or Loan No. (Tuts arra for oaleial notarial seal) Recora�rig RequP led By City of L3 Qua When Recorded, Return To: La Quinta Planning and Development Department P.O. Box 1504 La Quinta, CA 92253 No Fee, 6103 Government Code Benefit of La Quinta Coramnity Development Department �-117' MI-Mm-"ill 255'773 CER'IF104'ATEOFPARCELEGR Existing Parcels Record Owners Assessor Parcel Numbers Lillian S. Adams, Trustee of the Adams 774-204-007-3 Family Trust DOT dated February 1,1983 774-204-008-4 Legal Description of Merged Parcel Lots 8 and 9 in Block 252, Unit No. 24 of Santa Caimelita at Vale La Quinta, as per clap on File in Book 19, pages 44 and 45 of Maps, Records in the Office of the Recorder of said County. Recording Requtec By .. City of La to When Recorded, Return 'Ib: La Quinta Planning and Development-llepartment .y P.O. Box 1504 La Quinta, CA 92253 No Fee, 6103 Government Code Benefit of La Quints CcmTunity Develogmnt Department CERTIFICATE .NX cD CQ 0 EXHIBIT B OF PAROXEL MERGE L M L L L /11 A M /d EP Record Owner /Np-7s Address &S-0 9i?- ( Map Prepared By Address -S"6 Area/District mv/'A 255'7'73 o. 8q-(sy / " 4 o / APPROVED BY PLANNING DIVISION BY DATE !z'�89 This Certificate of Parcel Merger No. �� is hereby approved By AesQt7 Title _ Arxo—. s�c�•irr Date /z� /e 9 ,_ E ceitivz /!. , C , 78.105 CALLE ESTADO - LA QUINTA, CALIFORNIA 92253 - (619) 564-2246 ` July 26, 1989 County Recorder County of Riverside P.O. Box 751. Riverside, CA 92502 SUBJECT: PARCEL MERGER NO. 89-184 Dear Sir: Attached please find a Grant Deed for Parcel Merger 89- 184 with Exhibits A and B. Recordation is requested by and for the City of La Quinta, in accordance with Government Code Section ' 6103, to insure compliance with zoning requirements prior to any construction taking place. Please record and return a copy of these documents to this office so our records can be updated. Thank you. Very truly yours, Glenda Lainis Assistant Planner GL/bja Attachments cc: Property Owner PM File BJ/FORMLJ5, liW ADDRESS - P.O. BOX 1504 - LA QUINTA, CALIFORNIA 92253 W. "= 40' 308 C S000 S B,Fy ,30 0 1 /00. — APPROVED BY PLANNING DIVISION BY `� DATE --?-2 c 19 f Record Owner Lillian S. Adams Address 650 W. Harrison.Ave., Claremont, CA 91711 Map Prepared By James F. Clark Address 1434 San Carlos Rd., Arcadia, CA 91006 Scale Scale 1 inch = 40 ft Assessors Parcel Na 774-204-007 & 774-204-008 —_� CITY OF LA QUINTA PLANNING & DEVELOPMENT DEPARTMENT 78-105 CALLE ESTADO LA QUINTA,.CALIFORNIA 92253 APPLICATION FOR PARCEL MERGER -------------------------------------- ------------------------ OFFICE USE ONLY a 1 tt Zoning: PM No.: Related Cases: u 11 Reviewed By: �, Date Received: tt o --------------------------=----------=m�`-1--------fit PROPERTY OWNER: Name: .Lillian S. Adams Address: 650 w. Harrison AvA. Claremont�CA 91711 Phone: 714 625 6812 (City) (State) (Zip) REPRESENTATIVE: Name: Address: Daytime Phone: (City) (State) (Zip) PROPERTY DATA -'- Assessor Parcel Numbers: Street Address of Property: Parcel 1 1774: - 204: - 007-3 Z, Parcel 2 774 2pt - 00g=4- i- Parcel 3 - - Parcel 4 - •ti . UNKNOWN REQUEST (Include number of contiguous parcels to be merged.and why merger is requested.) ;) PARCELS TO BE MERGED INTO ONE PER LETTE nATFn 5/16/89 from the City nf ra ,inta t.0 propgjpty 9waeips Phase 2 MR/FORMPM.001 APRIL 1988 I/We hereby cer" fy that: 1) I am/We are --"Ie record owner(s) of all parce..._ 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 Application is true and correct. ✓Owner (s) .Signature : s ,t �, UaJh4L, Date Date Date Representative Signature: Date (Attach Letter(s) of Authorization) MR/FORMPM.001 APRIL 1988 RECEIVED J U L 11 19F,9 CITY OF Lei QUANTA PLANNING & DEVELOPMENT DEPT. cIT 4,-o- _r A_`oair a CASE INFORMATION Case No. �M --1�4 Application Received -by Date Application Checked by Date 74-,!, Applicant: --illi�_ ,vv��, one: Address: t,,O C re kA C,4 4171� Street city State Zip o e Owner:. Phone: Address: Street city State Zip Code Representative: Phone: Address: ...•.• Street city State Zip Code 1. Subject:r-c�� 2. Location: 3. Environmental Informat on E.A. No. Notice of Declaration . 4. Related Files: E.I.R.No. _ Date t'nFo Fee Information Filing Fee $ E.A. Fee 5 Total = Additional Fees $ S Receipts for Fees: 5. Parcel Size/Acreage o!:� 9. Circulation Element 6. General Plan Designation- AA-LN 10. Housing Element 7. Zoning 11. Council District L*� 8. Surrounding Zoning S 12. Assessor's P•'�i4-2— Tentative Hearing Date Agency.Deadline Date Plot Plan Checked Legal Description Transmittals Aaencv Ex "A" Notice Hearing Information Date EA Action Aoencv FY . "A" Mnt - General Telephone Road De artment City of Cal Trans County Planning Water Quality CVCWD Home Owners Parks Eui ding Dept. Health Dept. Fire City n sneer Other Transmittals sent. by: Date: Public Hearing Notice Date: Notice Mailed by: Notice Posted by: Date: Entered in: Counter Book: Page Parcel By Applicant Notified of Action: Agencies Notified: File Closed: Additional Pertinent Information:• Order No. Escrow No. Loan No. M0 WHEN RECORDED MAIL TO: • r Mr. and Mrs. Wilbur Adams 1955 North San Antonio Avent Pomona, California 91767 MAIL TAX STATEMENTS TO: � � s cc t .� �S � ` C7 o Mr. and Mrs. Wilbur Adams 1955 North San Antonio Avenue Pomona, California 91767 cc I SPACE ABOVE THIS LINE FOR RECORDER'S USE DOCUMENTARY TRANSFER TAX $........None ......................... ...... Computed on the consideration or value of property conveyed; OR ...... Comput on the consideration or value less liens or encumbrances remaini time of sale. eX Signature of Decl nt or Agent LTyllning tax Firm Name GRANT DEED FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, Wilbur Adams and Lillian S. Adams, husband and wife hereby GRANT(S) to Wilbur Adams and , Lillian S. Adams, as Trustees of the Adams Family Trust established under Declaration of Trust dated February 1 , 1983.-- the real property in the City of County of Riverside Lots 8 and 9 in Block 252, CARMELITA AT VALE LA QUINTA, in Book 19, pages 44 and 45 the Office of the Recorder of , State of California, described as Unit No. 24 of SANTA as per Map on File of Maps, Records in said County. ). *This is a conveyance to a revocable living trust and is not - a sale. As such, this conveyance is exempt from, documentary transfer tax. This transfer is without any consideration. NOTE TO ASSESSOR: This is a transfer to a revocable trust. Under Revenue and Taxation Code Section 62, it does not constitute a "change in ownership". Thus, no re-evaluation is to be made as a result of this Deed. Dated February 1, 1983 STATE OF CALIFORNIA ] COUNTY OF LOS ANGELES Ss. 1 On- February 1, 1983 before me, the undersigned, a Notary Public in and for said State, personally appeared Wilbur Adams and Lillian S Adams known to me to be the person —S_ whose name s are _ subscribed to the within instrument and acknowledged that t h ey executed the same. WITNESS my hand and official seal. Signature /_ Z c]�; Wi • Adams ' Adams M, OT FILIAL SEAL NOTARY PUBLIC. - CALIFORNIA • LOS ANGELES COUNTY wovw> My Comm. Expires Aug. 13, 1986 (This area for official notarial seal) 1002(10/69) NAAII TAV CTATCAACAITC AC niOC/`TCrI Ann%ir