Loading...
PM 2015-0004PLEASE COMPLETE THIS INFORMATION RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: CITY OF LA QUINTA Attn: CITY CLERK DEPT 78-495 Calle Tampico La Quinta, CA 92253 DOC # 2015-0486694 11/05/2015 02:27 PM Fees: $0.00 Page 1 of 6 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: SOPHIA#466 SPACE ABOVE FOR RECORDER'S USE ONLY CERTIFICATE OF PARCEL MERGER 2015-0004 APN 773-231-009 and 773-231-010 THE UNDERSIGNED GRANTOR(S) DECLARE(S) DOCUMENTARY TRANSFER TAX IS $ (� CITY TAX IS $ 0 computed on full value of property conveyed, or computed on full value less value of Hens or encumbrances remaining at time of sale, Unincorporated area: X City of La Quinta THIS AREA FOR RECORDERS USE ONLY THIS PAGE ADDED TO PROVIDE ADEQUATE SPACE FOR RECORDING INFORMATION RECORDING REQUESTED BY CITY OF LA QUINTA When recorded, return to: Ci41 Quit/\A-c& C cl-ck `3-Lc'S c0,11e_1-0, /fico Laoi►tklk, CA ctf53 DOC #2015-0486694 Page 2 of 6 THIS AREA FOR RECORDER'S USE ONLY CERTIFICATE OF PARCEL MERGER NO. 2015- 000 4 RECORD OWNERS EXISTING PARCELS (Assessor Parcel Numbers) Daniel P. Crawford Jr. 773-231-009 & 773-231-010 FeAdeline P. Crawford 773-231-009 & 773-231-010 LEGAL DESCRIPTION OF MERGED PARCELS See attached — Exhib. l'A"and . bib it " : SIGNATURE(S) OF RECORDED OWNS (S) (If`A i - • = Nota zed) '% PrintNamemtle: Daniel P. Crawford Jr. / %/ �/` ; Signature: / f I Print Name/Title: FeAdeline P. Crawford 111 Signature: - -- 4.4,4/ .--e_ ' e I' 1 , Print Name/Title: Signature.- ignature.Print PrintName/Title: Signature: This Certificate of Parcel Mer er reflects Parcel Merger • P"-- No2015-0004 as approved by the City of La Quinta Timothy R. Jonasson City Engineer Date: ((• (j 2-. 20 icy NOTARY ACKNOWLEDGEMENT STATE ALIFO NIA ) COUNTY OF ) On before me, , (Date) (Name . d Title of officer) personally appeared (N. e(s) of signer(s)) who proved to me on the basis of satisfactory e''•-nce to b- e person(s) whose name(s) is/are subscribed .to the within instrument and acknowledged to me that he/she - -. executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrume e p- on(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY un. -r the laws of the Sate of Califor - that the foregoing paragraph is true and correct. WITNESS my hand and officia eal 4otary Public DOC #2015-0486694 Page 3 of 6 CALIFORNIA ALL- PURPOSE CERTIFICATE OF ACKNOWLEDGMENT 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 cr.:`ytxr..) &t, } On Wc.'5 tlw.) before me,� t { etet ere rose na e n i e oo er personally appeared Q.CA., ',,�a 1/45 `%tk‘r.i- `t- Cxv,,A who proved to me on the basis of satisfactory evidence to be the persona) whose name() Aare subscribed to the within instrument and acknowledged to me that -iggikire/they executed the same in`tr/their authorized capacity), and that by r/their signatures on the instrument the persor, or the entity upon behalf of which the persorn 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. Nota ublic S ature • uif•,, SELENE VALDEZ *Dirt- Commission 2082501 ▪ '`'D! Notary Public - California _ �• '?7'M% Riverside County yl Comm. _Ex �fre; Oct ?,_20_114 (Notary Public Seal) ADDITIONAL OPTIONAL INFORMAT DESCRIPTION OF THE ATTACHED DOCUMENT SkNitP\ V1)( (Title or description of attached document) J (Title or description of attached document continued) Number of Pages Document Date CAPACITY CLAIMED BY THE SIGNER ❑ Individual (s) O Corporate Officer (Title) ❑ Partner(s) O Attorney -in -Fact • Trustee(s) ❑ Other INSTRUCTIONS FOR COMPLETING THIS FORM ON This form complies with current California statutes regarding notary hording and. if needed, should be completed and attached to the document. Acknowledgments from other states mar be completed for documents being sent to that state so long as the wording does not require the California notary to violate California notary law. • State and County information must be the State and County where the document signer(s) personally appeared before the notary public for acknowledgment. • Date of notarization must be the date that the signer(s) personally appeared which must also be the same date the acknowledgment is completed. • The notary public must print his or her name as it appears within his or her commission followed by a comma and then your title (notary public). • Print the name(s) of document signer(s) who personally appear at the time of notarization. • Indicate the correct singular or plural forms by crossing off incorrect forms (i.e. he/she/they, is /are ) or circling the correct forms. Failure to correctly indicate this information may lead to rejection of document recording. • The notary seal impression must be clear and photographically reproducible. Impression must not cover text or lines. If seal impression smudges, re -seal if a sufficient area permits, otherwise complete a different acknowledgment form. • Signature of the notary public must match the signature on file with the office of the county clerk. Additional information is not required but could help to ensure this acknowledgment is not misused or attached to a different document. Indicate title or type of attached document, number of pages and date. Indicate the capacity claimed by the signer. If the claimed capacity is a corporate officer, indicate the title (i.e. CEO, CFO, Secretary). • Securely attach this document to the signed document with a staple. DOC #2015-0486694 Page 4 of 6 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 November 2, 2015 before me, SUSAN MAYSELS, Notary Public, personally appeared TIMOTHY R. JONASSON 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 SUSAN MAYSELS Commission # 2017258 Notary Public - California Riverside County M Comm. Expires A.r 13, 2017 (seal) DOCUMENT: CERTIFICATE OF PARCEL MERGER 2015-0004 re: APN 773-231-009 and 773-231-010 - owner(s): Daniel P. Crawford Jr. and FeAdeline P. Crawford z EXHIBIT "A" LEGAL DESCRIPTION PARCEL MERGER 2015-0004 PARCEL "A" DOC #2015-0486694 Page 5 of 6 PAGE 1 OF 1 LOTS 13 AND 14 IN BLOCK 96 OF UNIT NO. 11 OF SANTA CARMELITA AT VALE LA QUINTA, IN THE CITY OF LA QUINTA, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 18, PAGE 75 OF MAPS, RECORDS OF RIVERSIDE COUNTY, STATE OF CALIFORNIA. SAID PARCEL CONTAINS 0.23 ACRES (10,000 SQUARE FEET), MORE OR LESS, AS SHOWN ON THE ATTACHED EXHIBIT "B" WHICH IS MADE A PART HEREOF BY THIS REFERENCE HEREON. SUBJECT TO ALL COVENANTS, RIGHTS, RIGHTS OF WAY AND EASEMENTS OF RECORD, IF ANY. COACHELLA VALLEY ENGINEERS 10/23/2015 TEL: (760) 360-4200 15140 600 PCLA X 8 SCALE: 1"=40' 40 50' N00°03'08" EXHIBIT "B" DOC #2015-0486694 Page 6 of 6 PLAT TO ACCOMPANY LEGAL DESCRIPTION PARCEL MERGER NO. 2015-0004 15 S89°59'53"E 100.00' 14 PARCEL "A" 10,000 S.F., ± 5'- P: U.E. LOT LINE TO BE DELETED 13 0 0 8 9 5' P. U.E. PAGE 1 OF 1 30' 0 N00°03'08"E N89°59'53'W 100.00 12 20 40 NOTE 11 DATA SHOWN RECORD PER UNIT NO. 11 OF SANTA CARMELITA AT VALE LA QUINTA, M.B. 18/75 C/L CALLE SONORA 80 ( IN FEET ) inch = 40 ft. S89°59'53"E 280' LEGEND M.B. C/L P. U.E. 0 CENTERLINE LOT LINE TO BE DELETED PER THIS PARCEL MERGER PARCEL MERGER BOUNDARY EASEMENT LINE MAP BOOK CENTERLINE PUBLIC UTILITY EASEMENT PARCEL "A" AREA = 0.23 AC., ± (10,000 S.F., ±) C/L AVENIDA MARTINEZ PARCEL MERGER - CITY OF LA QUINTA Prepared by: E Coachella Valley Engineers 77-933 Las Montanus Road, Suite 101 Palm Desert, CA 92211 Tel: (760) 360-4200 15140 Fax: (760) 360-4204 OCTOBER, 2015 NO. DATE Owners: DANIEL P. CRAWFORD, JR. & FEADELINE P. CRAWFORD 52190 EISENHOWER DRIVE LA QUINTA, CA 92253 THIS DOCUMENT WAS PREPARED BY ME OR UNDER MY DIRECTION, BASED ON RECORD INFORMATION. MARK A. TURNER EXP. DATE: L.S. 6532 06/30/17 15140_600 X