Loading...
LLA 2020-0008 Parcel 1 - TraditionRecording Requested by: FNTG Builder Services RECORDING REQUESTED BY JAMES B. PAGE AND LISA DUNIVIN PAGE WHEN RECORDED MAIL TO AND MAIL TAX STATEMENTS TO JAMES B. PAGE AND LISA DUNIVIN PAGE 66 Royal Saint George Road Newport Beach, CA 92260 AND FURNISH A COPY TO City of La Quinta Department of Public Works 78495 Calle Tampico La Quinta, CA 92253 "TV-,k:420 -021 QUITCLAIM DEED DOC # 2020-0550900 11 /06/2020 05:00 PM Fees: $35.00 Page 1 of 8 Recorded in Official Records County of Riverside Peter Aldana Assessor -County Clerk -Recorder "This document was electronically submitted to the County of Riverside for recording— Receipted by: MARY #420 LLA 2020-0008 TITLE ORDER NO. ESCROW NO. APN NO. 770-280-034, 770-260-032 THE UNDERSIGNED GRANTOR(s) DECLARE(s) 70 DOCUMENTARY TRANSFER TAX is $ I CITY TAX $ ❑ computed on full value of property conveyed, or ❑ computed on full value less value of liens or encumbrances remaining at time of sale, ❑ Unincorporated area: ❑ City of and FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, JAMES B. PAGE AND LISA DUNIVIN PAGE, as Co -Trustees UDT of The Page Family Trust dated August 27, 2008, and Tradition Golf Club, a California Non -Profit Corporation hereby QUITCLAIMS(s) to JAMES B. PAGE AND LISA DUNIVIN PAGE, as Co -Trustees UDT of The Page Family Trust dated August 27, 2008 the following described real property in the City of La Quinta, County of Riverside, State of California: Parcel 1 (Adjusted Lot 31) of Lot Line Adjustment 2020-0008 approved by the City of La Quinta, as depicted on Exhibits "A" and "B", attached hereto and by this reference made a part hereof. NOTE: This Quitclaim Deed perfects the intent of Lot Line Adjustment 2020-0008 as approved by the City of La Quinta. JAMES B. PAGE AND LISA DUNIVIN PAGE, as Co -Trustees UDT of The Page Family Trust I /� AA- /'0 /00 B. Paae. Trustee Dated ivin Page, Tradit n Golf CI b a California Non -Profit Corporation: He i Risk,(general Manager/COO Dated This Quitclaim Deed reflects Lot Line Adiustment 2020-0008 as aDDroved by the Cit f La Quinta. �v/� 2ozd Bry6n W. McKinney, .E., Dated Public Works Director/ City Engineer, RCE No. 49418 Exempt from fee per GC 27388.1 (a) (2); recorded concurrently in connection with a transfer subject to the imposition of documentary transfer tax DOC #2020-0550900 Page 2 of 8 CALIFORNIA ACKNOWLEDGMENT CIVIL CODE § 1189 A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California 1 County of Riverside J} OnNavembLax 3, 2020 Date Nbtary Public before me, Brian Patrick Monroe , , Here Insert Name and Title of the Officer personally appeared Heidi Risk Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. ------------------- BRU1N PATRICK im -------------- COMM. #t2306036 x NOTARY PUBLIC • CALIFORNIA RIVERSIDE COUNTY Canmssan Exgres SEPTEMBE-2QwMi� Place Notary Seal and/or Stamp Above I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Signature Signature of Notary Public A I'ITIA\I A I Completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document. Description of Attached Document Title or Type of Document: Document Date: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer is Representing: ©2018 National Notary Association Number of Pages: Signer's Name: ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer is Representing: DOC #2020-0550900 Page 3 of 8 A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document, to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document State of California County of Riverside On OCTOBER 14, 2020 before me,%lU rA_ rV 1 tL V-C� , Notary Public, personally appeared BRYAN MCKINNEY who proved to me on the basis of satisfactory evidence to be the person whose name is subscribed to the within instrument, and acknowledged to me that he executed the same in his authorized capacity, and that by his signature on the instrument the person, or the entity upon behalf of which the person acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Signature (seal) TANIA M. FLORES Notary Public - California Riverside County > Commission # 2301894 My Comm. Expires Aug 18, 2023 DOCUMENT: QUITCLAIM DEED LOT LINE ADJUSTMENT 2020-0008 re: APN 770-280-034 and 770-260-032 - owner(s): JAMES B. PAGE and LISA DUNIVIN PAGE and TRADITION GOLF CLUB DOC #2020-0550900 Page 4 of 8 CALIFORNIA ACKNOWLEDGMENT CIVIL CODE § 1189 A notarypublic or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California County of Kiq"td e, On col ,2 0�'D before me, V �iAylV t-c „' d fil l�'1�t12j I "" 1 �LAO it 6 Date I c2 Here Insert Name and ��Title of the O er personally appeared cJ �- ,J • �a �1 e Q��- L � I✓u.Kiyi , Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the Instrument. VERONICA RODRIGUEZ Notary Public • California Z = Riverside County > commission # 2279161 My Comm. Expires Mar 1, 2023 Place Notary Seal and/or Stamp Above I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Signature Signature of Notary Public Completing Completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document. Description of Attached Docume t Title or Type of Document: E, , Document Date: Number of Pages: Signer(s) Other Than Named Above: )-3� �^'� W • C_ )Ca In V1 f1l Capacity(ies) Claimed by Signer(s) Signer's Name: ❑ Corporate Officer— Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer is Representing: Signer's Name: ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator rI Other - Signer is Representing: w *.•£ #+".``.'i7•' sH•s".xts•s�. °+,G�i4',,;:. Er�%t410i41K0-iffiw•a'�.110eh : :.;-JfntL:. •'4oj. 01A�iQi 2018 National Notary Association DOC #2020-0550900 Page 5 of 8 EXHIBIT "A" LEGAL DESCRIPTION Lot line Adjustment 2020-0008 PARCEL 1 That certain parcel of land located in the City of La Quinta, County of Riverside, State of California, being all of Parcel "A" of Lot Line Adjustment 2013-527 as evidenced by the Grant Deed Recorded January 16, 2014 as Instrument No. 2014-0017906 Offlcial Records of said County, TOGETHER WITH the following described TRANSFER PARCEL: That portion of Lot 35 Tract No. 28611 as shown by a map on file in Book 269 of Maps, pages 12 through 17 inclusive, Redords of said County, more particularly described as follows: BEGINNING at the northeasterly corner of said Parcel "A", said point Is located on non -tangent curve, concave southwesterly, having a radius of 177.93 feet, a radial line of said curve bears North 47°52'48" East to said point; Thence northwesterly along the northerly line of said Parcel "A" and along said curve through a central angle of 33.12'34" an arc distance of 103.13 feet to an angle point in the northerly line of said Parcel "A"; Thence leaving said northerly line non -tangent from said curve South 75019'46" East a distance of 66.44 feet to a non -tangent curve, concave southwesterly, concentric with and 12.00 feet northeasterly of the aforementioned curve along the northerly line of said Parcel "A", said curve having a radius of 189.93 feet, a radial line of said curve bears North 35608'47" East to said point; Thence southeasterly along said curve through a central angle of 10°2631" an arc distance of 34.61 feet; Thence South 15013'19" East a distance of 14.07 feet to the POINT OF BEGINNING. SAID PARCEL 1 ALL TOGETHER CONTAINING: 0.35 Acres, (15,345 Square Feet), more or less. SUBJECT TO all Covenants, Rights, Rights -of -Way and Easements of record. Graphically depicted on 'EXHIBIT "B"', attached hereto and by this reference made a part hereof. Page 1 of 1 DOC #2020-0550900 Page 6 of 8 EXHIBIT "B" PLAT EACON DR W / DEACON DR E— EXCEPTION TO LOT 35 l4g`ll LLA 2007-477 DOC#2007-0447195 EXCEPTION TO LOT 35 84 55 LLA_ 2000-336 COYOTE CANYON CT OC#2000-0320397 PARCEL 1 49 �� �9 40 & EXCEPTION TO LOT 35 EXCEPTION TO LOT 35 = &0 'C\' SEE SHEET 2 LLA 2000-341 u " `��V) rzspl/��227 z8 DOC#2000-0393410 `42 w 87 86 8181 DALE CT 31 32 EXCEPTION TO LOT 35� �w 80 79 78 EXCEPTION TO LOT 35 LLA 2000-350 n 88 LLA 2013-527 DOC#2000-0053017 o B9 DOC#2014-0017906 Q EXCEPTION TO LOT 35 32 CD 1 ^ PARCEL 2 LLA 2003-405`l' w z ����•.`V 0a ADJUSTED LOT 35 DOC#2004-0184326 71 oti�, O GOLF COURSE EXCEPTION TO LOT 35 o �� LLA 2016-006_ o<� �10� 601 DOC#2016-0025443 �� ry �� 4L A �� ti6 1g'1 �� DOC#2016-0025444 �/I�� BOG CT�P��,1 EXCEPTION TO LOT 35 BLARE ACE 2 13 / LLA 2000-331 OC#2000-0141947 �(6 60�" EXCEPTION TO LOT 35 15 LLA 2000-330 16 DOC#2000-0141945 EXCEPTION TO LOT 35 "LLA 2002-380 D06#2002-0396076 DOC#2002-0396077 600 0 600 1200 DOC#2002-0396078 SCALE: 1 "=600' SHEET 1 OF 2 LOT LINE ADJUSTMENT 2020-0008 PREPARED BY: �pl L A ND CO�\o��N k. P > F` 9/� m N4 NO. 8756 B NJ MIN D NIEL EGAN, PLS OF CpL�F�Q� LS 8756 DATE: 9/14/2020 DOC #2020-0550900 Page 7 of 8 EXHIBIT "B" PLAT PARCEL 2 (N59040'14"E) SEE SHEET 1 (5.66') (N75'19, 118.828t AC. 49. 5 146 W) AD` t ISTfO LOT ,obi' TRANSFER 4 91 nE PARCEL (,33, , \ 66 44 , �� ae 698f S . F . PARCEL 1 �?07.0/- f ` '� �� S15 13 19 W 0.35t AC. S? jq'QC�, 14.07' J p� 15,345t SF qh P.O.B. E' LY CORNER PARCEL "A" N LLA 2013-527 (N15013 19 E) (5.14') 1, ' 16 0 all N S �OJ DENOTES RECORD DATA PER l� LLA 2013-527 REC. 1/16/2014 1 A AS DOC. #2014-0017906, O.R. 1 30 15 0 30 60 90 SCALE: 1 "=30' SHEET 2 OF 2 LOT LINE ADJUSTMENT 2020-0008 PREPARED BY: -O-A�% BENJAMIN DANIEL EGAN, PLS LS 8756 DATE: 9/14/2020 DOC #2020-0550900 Page 8 of 8 ILLEGIBLE NOTARY SEAL DECLARATION GOVERNMENT CODE SECTION 27361.7 I CERTIFY UNDER PENALTY OF PERJURY THAT THE NOTARY SEAL ON THE DOCUMENT TO WHICH THIS STATEMENT IS ATTACHED READS AS FOLLOWS: NAME OF NOTARY TANIA M. FLORES NAME OF COUNTY RIVERSIDE DATE COMMISSION EXPIRES 8-18-2023 COMMISSION NUMBER 2301894 VENDOR NUMBER SIGNED PLACE OF EXECUTION RIVERSIDE, CA DATE Notary Seal Affidavit (notarysealaff)(04-06)