Loading...
HomeMy WebLinkAboutN2018-0323City of Newport Beach IIIIPI�I�IIII����N�II�I�IIGII���IIII s 100 Civic Center Drive, Newport Beach, CA 92660 Permit Counter Phone (949)644-3311 yam. Online Inspection Request - www.newportbeachca.gov / Online Services ���tuvirr�� Job Address : 1729 PORT SHEFFIELD PL NB Description : EA FOR STONE CARRIAGE WALK Permit No: N2018-0323 Project No : 0125-2018 Inspection Requests Phone (949)644-3255 Thomas:Guide: 889G5 Parcel # : 4581-120-5 - Legal Desc : N TR 6621 LOT 15 Owner: HARRIS JASON Contractor : ECOWORKZ INC Phone: Phone: 714-582-7800 Address : 1729 PORT SHEFFIELD PL Address : 1560 W LAMBERT RD NEWPORT BEACH, CA BREA CA 92821 Contractor State Lic: 947517 Applicant: ECOWORKZ INC License Expire : 05 31, 2018 Phone: 714-582-7800 [ Address : 1560 W LAMBERT RD BREA CA 92821 Business License: BT30062915 Business Expire : 04 30, 2019 Special Cond.: PRE -CONSTRUCTION MEETING REQUIRED Workers' Compensation Insurance - - Carrier : MID CENTURY Policy No: B09484343 W. C. Expire: 03 31, 2019 Permit Processing Fee : $0.00 Sewer Connection : $0.00 Total Fee $982.00 Agreement Fee: $817.00 4TT Box Cover: $0.00 Paid: $982.00 Traffic control Plan Check : $0.00 Total Water Meters: $0.00 Balance : $0.00 Inspection Fee : $165.00 Water Meter Connection : $0.00 Receipt No: Refundable Deposit: $0.00 Total Water Meter Box: $0.00 Street Tree Fee : $0.00 Adjustment : $0.00 Processed By : Date : _/ / Other Department: Date: Utilities Approval : Date: _/_/ Permit Denied Date: Traffic Approval : Date : _/_/ Issued Permit : Date: General Services Approval : Date DETAILED DESCRIPTION OF PROPOSED WORK: �- `i APPLICANT: Ecr�V�bdu.Z INc , Phone: - @-- Email Address: oro�eW ENE,-r Mailing Address: City/State2i dal Phone: T9 - - OWNER: N Email Address: Mailing Adess: Ci /$tate2i ;. ALLCONTRA IMFONMATI�I 'I 'LtE L w"N, .SE CONTRACTOR: cc cLK_Z Office Phone: Company (if different): Jobsite Phone: Other Phone: Email Address: Mailing Address: Ci /state/ZIp: � 1 GA, State License Number & Class: 9 4 1-1 Expires: City Business License Number: Ex ices WORKERS COMPENSATION INSURANCE - Certificate of Insurance (Section 3800 Labor Code) Company: Policy No: Expires: ... ........................................ ..............................:...........•............... •..... ..•.............................•... . RENONpAB4:�:DirP4S1T iNFORpII�ITIQI�t:(:lA pll�a4le f�etunif Pa ab a ..�... . .........:.:..:....:::::::::::::::::;:;::::::::::::::::::::::::::::::::::::::::::::::;:::::::;;:::;:::;:;:::::::::: o:::::::.:...:.:.:::::::::::::::..:::::::::::::::::::::::::::.:.:.:::.::.:.::::::::::::::::::::::::::::::::::::::: ;.;. ... FOR OFRCE USE ONLY Special Conditions of Permi - ,_ G ADDITIONAL APPROVAL REQUIRED FROM THE FOLLOWING DEPARMEfS z Utilities: General Services: Traffic: Fire: Other: Engineering Technician: Public WqdLs Specialist: j Date: s Permit No. ti2b f ,?- GS tlusers Wjhhared wmadvmasWWapworksheet.)" Public Works Department 949-644-3311 Q 0 I ALL UNDERGROUND WORK SHALL BE PERFORMED BY A LICENSED CONTRACTOR I Contact "Underground Service Alert" At Least 48-Hours in Advance of Any Excavation at 800-422-4133 TERMS AND CONDITIONS OF ENCROACHMENT PERMIT 1 Encroachment Permits may be taken out by the owner of benefited properly or a licensed contractor. A licensed contractor must provide a "Letter of Authorization to allow another party to pull a permit. An approved copy of the permit and construction plan shall be kept at the job site at all times. Work, which has been done prior to issuance of a permit, is subject to rejection!fine City reserves the right to void permit if work does not commence within 30 days after date of issuance 2 The Permittee agrees to defend. indemnify and hold the City, its authorized agent, officers, representatives and employees harmless from any responsibility, liability, suit or action of any description arising out of any accident, loss or damage to persons or property occurring as a result of work undertaken under this permit. 3 All work shall be done in accordance with the approved plans, Standard Special Provisions and Standard Drawings of the City of Newport Beach, and in compliance with all applicable Slate laws and City ordinances. 4. Permittee guarantees all work performed under this permit to be free of hidden and latent defects. Any failures shall be corrected within two weeks after notification to the satisfaction of the Public Works Director. 5. A valid State licensed contractor must perform all construction within the public right-of-way, unless waived by the Public Works Director. A valid State Contractor License Class A can perform any work in the public right-of-way. For construction or connection to water lines a valid State Contractor License Class C-34 is required. For construction or connection to sewer lines a valid State Contractor License Class C-42 is required. 5 All trenching and/or resurfacing shall conform to City Standard 105-L for parkway/roadway and City Standard 140-L, in the alley, where a minimum half -alley width resurfacing shall be provided, unless otherwise directed by the Public Works Dept. Contractors shall obtain permits to perform excavation or trench work from the California Division of Industrial Safety prior to commencing underground construction as required by State law. Walls and faces of all excavations over 5 feet in depth shall be protected by a shoring system, sloping of the ground, or other equivalent means. Trenches less than 5 feet in depth shall be guarded when hazardous ground movement may be expected. 7. The Public Works Department Inspectors must inspect all work in the Public right-of-way. Forms and subgrade must be inspected and approved before concrete is ordered/poured. Sewer, pipelines, and subgrade construction must be inspected and approved before backfilling, or applicant may be required to excavate site. Separate Utilities Department or General Services Department inspections may be required depending on scope of work performed. B All trench restoration must be inspected by the Public Works Department. No utility installation(s) shall be allowed over or within 5 feel of any City utilities. unless approved by the Public Works Department. Locale and pothole existing City -owned utilities (ie: water, sewer, or street lighting conduits) to verify locations. Maintain a one -foot clearance over or under existing City -owned utilities Sewer cleanouts require VCP or PVC SDR35 be used with a 4TT box over the riser. 9 Properly lighted barricades must be provided and maintained around all trenches, excavations and obstructions. All signs, flags, lights and other warning and safety devices shall conform to the requirements of the current "Manual of Warning Signs, Sights and Other Devices for the Use in Performance of Work Upon Highways", issued by the California Department of Transportation. If needed, barricades can be obtained from the City at a charge of S10.00 per barricade per day, with a nunimurn charge of S35.00. It is the responsibility of the applicant to place barricades to protect the general public. Access to fire hydrants must be maintained at all limes 10 Work within or near beach sensitive areas will not be allowed during, City holidays.. spring break Memorial Day weekend, summer between June 15 and September 15, and during the holiday season from December 19 to January 1, unless approved by the Public Works Department 11 Any work that extends into traffic or parking lanes and impedes the normal flow of traffic requires the applicant to acquire a Temporary Street Closure Permit from the Public Works Department. Access for fire, police and emergency vehicles must be maintained at all times. Traffic Control must be per Work Area Traffic Control Handbook (WATCH) No nighttime traffic lane closures, unless prior approval has been granted. Any lane(s) closure on a major street will only be allowed between 9:00 a.m. and 3:00 p.m. (Monday thru Friday), unless approved by the Public Works Department Any work affecting the Stale Highways traffic or within the State Highway right-of-way will require a Caltrans Permit All vehicles shall be lawfully parked 12 This permit does not authorize the closure of sidewalks, streets, or alleys for construction access, storage of materials or parking of construction vehicles unless detailed on an attached Temporary Street Closure. 13 Applicant must notify USA at 1-800-227-2600 2 days before starting any underground construction. Applicant must notify all affected residents 24 hours in advance of restricted access and any inconveniences. 14 Refuse or unused materials shall be. removed within 24 hours after completion of the work. If not removed, the City may remove and bill the applicant Coordinate alley closures with City's refuse pick-up days by calling 949-644-3066 for the collection schedule so service is not interrupted. To place a dumpster or materials in the public right-of-way, a Temporary Street Closure Permit must be obtained from the Public Works Department. WORKER'S COMPENSATION INSURANCE (Section 3800 Labor Code) I certify that I have a Certificate of consent to self -insure, Certificate of Worker's Compensation Insurance, or a Certified Copy thereof. Date: Signature: CERTIFICATE OF EXEMPTION (Section 3800 Labor Code) I certify that in the performance of the work under this permit, I shall not employ any person so as to become subject to California Worker's Compensation Laws. If, after signing this certificate I become subject to the Worker's Compensation provisions of the State Labor Code, I must comply with the provisions of Section 3700 or this permit shall be deemed revoked. Date: Signature: CONTRACTOR LICENSE EXEMPTION As the Owner of the benefiting property, I certify I am personally performing all work in the Public Right -of -Way. Date: Signature: HOLD HARMLESS STATEMENT I understand that I am locating minor encroachments within the City Right-of- Way/Easement. As property owner it is my responsibility to maintain the encroachments. I will be responsible for replacing the improvements if the City removes them for maintenance of utilities or other public need. I shall indemnify and hold the City harmless for any liability associated with the minor encroachments. Date: Signature: 24-hour notice for Encroachment Permit Inspection is required by calling Public Works at 949-644-3311. 15 Any above ground utility facilities will require documented approval from the adjacent affected property owner(s). 16 Homeowner, contractors, and subcontracotrs may each be liable for violations of Water Quality Laws. Best Management Practices will be enforced. It is against the law to discharge construction debris into the gutter and storm drain. Felony violations of Water Quality Laws are punishable by fines up to $25,000 and/or up to three years in State prison plus the full cost to clean up an illegal discharge or spill 17. If a refundable deposit was paid, applicant must submit a Soils Compaction Certificate or Evidence of a Slurried Backfill and request a final inspection from the Public Works Department. Monies may be held for six months after final inspection before a refund will be processed. 18. No trees in the public right-of-way shall be planted. removed, trimmed, cr relocated without approval from the General Services Department. 19. All work in the public right-of-way must meet the approval of the Public Works Department or corrections will be required (i.e. removals, exposing connections, etc.). Additional inspection fees may be required. 20. Permit is for standard materials in the public right-of-way only, unless previously approved by Public Works and an Encroachment Agreement has been processed. 21. Permit is valid for "description" of work noted on front only. Additional work performed may require issuance of a separate permit and/or additional fees. No work related to this encroachment permit shall be performed until the Public Works Department has issued this permit. Applicant hereby acknowledges he/she has read and understands the terms and conditions of this permit and he/she agrees to abide by them. Permit is void if work Is not commenced within 30 days after Issuance. Permit fees are nonrefundable. Date:---... Signature: Permit Processing Fee: Public Works Only Other Department Agreement Fee: Preparation of Report/Agreement Document Recordation Fee Monitoring Wells $241.00 $275.00 $817.00 $192.00 $502.00 Inspection Fee: Public Works Field Inspection $165.00 Utilities Field Inspection $121.00 General Services Inspection $165.00 Water Quality/Artificial Turf Inspection $108.00 Refundable Deposit: Improvements Street/Alley/Walk Closure: $65.00Newspaper Rack Inspection Traffic Control Plan Check 8-1/2" x 11" $65.00 Sewer Connection Fee 24" x 36" $143.00 4TT Box & Cover Additional _ _ _ _ _ THE POLLOWING ITEMS REQUIRE APPROVAL FROM THE R I REVENUE DIVISION PRIOR TO PAYMENT OF FEES lA TBD TBD $108.00 0 $ $64.00 B 64.00 venue Division I MY. [Water Meter: Installation Charge $528.00 1 13/4" Meter $50.25 11" Meter $121.50 Water Meter Boxes: 11 1/2" Meter $285.00 1" DFW Meter Box $96.66 11 1/2" Turbine Meter $700.00 2" DFW Meter Box $203.24 1 B 12" Meter $425.00 1 12" Turbine Meter $845.00 13" Meter $3,310.00 1 �4" Meter $4,730.00 6" Meter $7,190.00 Certificate of Compliance Fee (+100% of hrly over 3 hrs) $288.00 5200-5029 Development Services Fee (Plan check hourly) $155.00 5200-5015 Final Tract Map Checking Fee $2,488.00 5200-5026 Final Parcel Map Checking Fee - Moderate $2,488.00 5200-5027 Lot Line Adjustment Fee $1,079.00 5200-5028 Park Dedication Fee Zone TBD 405-470 Street Easement/Vacation Fee (+100% of hriy over 4 hrs) $1,022.00 5200-5031 Street Tree Fee ($700 Planting Fee) TBD 030-2284 _.... _.. Engineering Tech: Total Amount Due: For Finance Use Only GO Permit S ecialist Receipt No. fluserslpbw/shared/encroach/masterslep front and back masters) Rev. 12/18/2017 epfeesheet.xls-revised 11/8/17 RECORDING REQUESTEO BY: Lawyers Title Company - Irvine AND WHEN RECORDED MAIL TO: Jason Harris 1729 Port Sheffield Place Newport Beach, CA 92660 Recorded in Official Records, Orange County Hugh Nguyen, Clerk -Recorder IIJ IIIII.IIIIII ILIIIIIIIIIIIIIIIIIIII IIIIIIIIIIIIIIIIIII'IIIII 15.00 * $ R 0 0 0 7 9 2 7 5 5 3 $ 201500056176611:01 am 10129/15 90 422 G02 4 07 1127.50 1127.50 0.00 0.00 9.00 0.00 0.00 0.00 THIS SPACE FOR RECORDER'S USE ONLY Tice Order No.: 2152547Z3 Escrow No.. 0,4 074.TLD GRANT DEED THE UNDERSIGNED GRANTOR(S) DECLARE(S) DOCUMENTARY TRANSFER TAX IS $2.255.00 CITY TRANSFER TAX $ ® computed on full value of property conveyed, or computed on full value less liens or encumbrances remaining at the time of sale. unincorporated area: (a Newport Beach, and FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, Albert Hansen, an unmarried man, as to an undivided 50% interest and Karen M. Muller, an unmarried woman, as to an undivided 50% interest, as Tenants in Common hereby GRANT(S) to Jason C. Harris and Melissa G. Harris, Trustees of the Jason C. Harris and Melissa G. Harris Revocable Living Trust Dated July 18, 2011 the real property in the City of Newport Beach, County of Orange, State of Califomia, described as: Commonly known as: 1729 Port Sheffield Place, Newport Beach, CA 92660 Parcel No. 458-112-05 Dated: September 17, 2015 Signature page attached hereto and made a part hereof MAIL TAX S-ATEMEN-S 'O PARTY SHOWN BELOW: IF NO PARTY SHOWN. MAIL AS SHOWN ABOVE RECORDING REQUESTED BY: Lawyers Title Company - Irvine AND WHEN RECORDED MAIL TO: Jason Harris 1729 Port Sheffield Place Newport Beach. CA 92660 THIS SPACE FOR RECORDER'S USE ONLY T'cle Order No 215254723 Escrow No 04-40074-TLD GRANT DEED THE UNDERSIGNED GRANTOR(S) DECLARE(S) DOCUMENTARY TRANSFER TAX IS $2.255.00 CITY TRANSFER TAX S computed on full value of property conveyed, or computed on full value less liens or encumbrances remaining at the time of sale, unincorporated area CK Newport Beach. and FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged. Albert Hansen, an unmarried man, as to an undivided 50% interest and Karen M. Muller, an unmarried woman, as to an undivided 50% interest, as Tenants in Common hereby GRANT(S) to Jason C. Harris and Melissa G. Harris, Trustees of the Jason C. Harris and Melissa G. Harris Revocable Living Trust Dated July 18, 2011 the real property in the City of Newport Beach, County of Orange, State of California. described as: Commonly known as: 1729 Port Sheffield Place, Newport Beach, CA 92660 Parcel No. 458-112-05 Dated: September 17, 2015 Signature page attached hereto and made a part hereof "1:>I_ TAX 5—�—=MEN_S -:� =)AR'v S1'JWN 15Eu-O* IF NO =A:-`Y SHC'-AN MAIL 4S S-4C'.J4'N ABOVE Title Order No.: 215254723 Escrow No.: 04-40074-TLD APN: 458-112-05 SIGNATURE PAGE Title of Document: _ "`- `t l Date of Document: x�_t t•�-' >� �—" SIGNED IN COUNTERPART Vbc-1 Fia acn Karen M. %fuller 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 t' if ` '1 STATE OF COUNTY OFF Or before me, - - N 11 .t �S A Notary Public personally appeared who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) isiare subscribed to the wither instrument and acknowledged to me that heishelthey executed the same in his/herltheir 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. r \ f4.; d I certify under PENALTY OF PERJURY under the laws of the State of Gefiferrvia that the foregoing paragraph is true and correct. W17NESS my hand and official seal. r Signature —�..�� � � . - r.. ...f. ......t. ... NOTARY PUBLIC STA(SCI)NEVACGA County of Clark LApU TINA WALSH ntrrent Ex .JUN. 6. 2016 Title Order No.: 215254723 Title of Document: Date of Document: SIGNED IN COUNTERPART Albert Hansen Escrow No.: 04-40074-TLO APN: 458-112-05 SIGNATURE PAGE RBI Mt. Muller 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 CALIFQRNIA COUNTY OF On - before me. , A Notary Public personally appeared A. who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/am subscribed to the within instrument and acknowledged to me that he/she/they executed the same in ttis/her/thoir authorized capacity(ies) and that by his/her/theft signature(s} on the instrument the personal, or the entity upon behalf of which the person(s) 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) File No: 215254723 EXHIBIT "A" THE LAND REFERRED TO HEREIN IS SITUATED IN THE COUNTY OF ORANGE, STATE OF CALIFORNIA, AND IS DESCRIBED AS FOLLOWS: LOT 15 OF TRACT NO. 6621, IN THE CITY OF NEWPORT BEACH, COUNTY OF ORANGE, STATE OF CALIFORNIA, AS SHOWN ON A MAP RECORDED IN BOOK 244, PAGES 1 THROUGH 6 INCLUSIVE OF MISCELLANEOUS MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPT THEREFROM ALL OIL, OIL RIGHTS, MINERALS, MINERAL RIGHTS, NATURAL GAS RIGHTS, AND OTHER HYDROCARBONS BY WHATSOEVER NAME KNOWN THAT MAY BE WITHIN OR UNDER THE PARCEL OF LAND HEREINABOVE DESCRIBED, TOGETHER WITH THE PERPETUAL RIGHT OF DRILLING, MINING, EXPLORING AND OPERATING THEREFOR AND STORING IN AND REMOVING THE SAME FROM SAID LAND OR ANY OTHER LAND, INCLUDING THE RIGHT TO WHIPSTOCK OR DIRECTIONALLY DRILL AND MINE FROM LANDS OTHER THAN THOSE HEREINABOVE DESCRIBED, OIL OR GAS WELLS, TUNNELS AND SHAFTS INTO, THROUGH OR ACROSS THE SUBSURFACE OF THE LAND HEREINABOVE DESCRIBED, AND TO BOTTOM SUCH WHIPSTOCKED OR DIRECTIONALLY DRILLED WELLS, TUNNELS AND SHAFTS UNDER AND BENEATH OR BEYOND THE EXTERIOR LIMITS THEREOF, AND TO REDRILL, RETUNNEL, EQUIP, MAINTAIN, REPAIR, DEEPEN AND OPERATE ANY SUCH WELLS OR MINES, WITHOUT, HOWEVER, THE RIGHT TO DRILL MINE, STORE, EXPLORE AND OPERATE THROUGH THE SURFACE OR THE UPPER 500 FEET OF THE SUBSURFACE OF SAID LAND, AS RESERVED IN THE DEED RECORDED DECEMBER 13, 1968 IN BOOK 8814. PAGE 557 OF OFFICIAL RECORDS. ASSESSOR'S PARCEL NUMBER: 458-112-05 Certification of Trust The trustees of the Jason C Harris and Melissa G Harris Revocable Living Trust declare as Iollows: Part I. Existence and Name of Trust/Grantors Jason C Harris and Melissa G Harris, called the grantors and trustees, created a revocable livinutrust. known as the Jason Trris and Melissa G Harris Revocable Living Trust, by Declaration of Trust dated It . This trust has not been revoked. moditied or amended in st • a way that would contradict what is stated in this Certification of Trust and remains in full force and effect. ( irantors' address is: _ nuj '9)6YA Part 2. Amendment and Revocation The grantors may amend or revoke the Jason C Harris and Melissa G Harris Revocable Living Trust at any time, without notifying any beneficiary. The power to revoke or amend the trust is personal to the grantors. A conservator, guardian or other person shall not exercise it on behalfof the grantors, unless the grantors specifically grant a power to revoke or amend the trust in a Durable Power of Attorney. Part 3. Trustees Jason C Harris and Melissa G Harris are the currently acting trustees of the trust. The trustees in office shall serve as trustees ofall trusts created under the Declaration of Trust, including children's subtrusts. Part 4. Title to Trust Assets Title to trust assets should be taken in the name of Jason C Harris and Melissa G I larris, trust. ofthe Jason C Harris and Melissa G Harris Revocable Living Trust, dated Certification of Trust — Page I of 4 Part 5. Trustee's Management Powers and Duties Powers Under State Law The trustees shall have all authority and powers allowed or conferred on a trustee under California law, subject to the trustees' fiduciary duty to the grantors and the beneficiaries. Specified Powers The trustees' powers include, but are not limited to: 1. "l he power to sell trust property, and to borrow money and to encumber trust property, including trust real estate, by mortgage, deed of trust or other method. _'. The power to manage trust real estate as if the trustee were the absolute owner of it. including the power to sell, lease (even ifthe lease term may extend beyond the period of any trust) or grant options to lease the property, to make repairs or alterations and to insure against loss. 3. The power to sell or grant options for the sale or exchange of any trust property, including Mocks, bonds, debentures and any other form of security or security account, at public or private sale for cash or on credit. 4. The power to invest trust property in every kind of property and every kind of in, including but not limited to bonds, debentures, notes, mortgages, stock options, futures and stocks, and including buying on margin. . The power to receive additional property from any source and add to any trust created by this Declaration of Trust. 6. The power to employ and pay reasonable fees to accountants, lawyers, investment experts or other protessionals for information or advice relating to the trust. 7. The power to deposit and hold trust funds in both interest -bearing and non - interest -bearing accounts. ". The power to deposit funds in bank or other accounts, whether or not they are insured by the FDIC. 9. The power to enter into electronic find transfers or safe deposit arrangements with financial institutions. Certification of Trust — Page 2 of 4 10. The power to continue any business of either grantor. I l . The power to institute or defend legal actions concerning this trust or the srantors' affairs. 12. The power to execute any documents necessary to administer any trust created by this Declaration of Trust. 13. The power to diversify investments, including authority to decide that some or all of the trust property need not produce income. This Certification of Trust is being signed by all currently acting tnistees. ConHarris, Grantor and Trustee Mel"sa 0 Harris. Grantor and Trustee Dated: �' Dated: Certification of Trust — Page 3 of 4 CERTIFICATE OF ACKNOWLEDGMENT OF NOTARY PUBLIC State of California ) ss. County of 0�-aA y J On 3vl before me, N a notary public. personally appeared Parris and Mew G E ar�i.� — -- -- „ho proved to me on the basis of satisfactoy evidence to be the person(s) whose name(s) isi 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 si_inature(s) on the instrument the person(s), or the entity upon behalfof which the person (s) acted, executed the instrument. I certity under PENALTY OF PERJURY under the laws of the State of C'alitOrnia that the foresoimi is true and correct. WESLEY JAMES MCLEAN Commission ar 185S a = - Notary Public . California i z�•� z ' ' Orange County NlComm Expires Jul 25. 2013 [NOTARIAL SEAL WITNESS my hand and official seal. ��17_ S;�l � Signaturkl6f Notary Public My commission expires: —7Z w ) `3 Certification of Trust — Page 4 of 4 1729 PORT SHEFFIELD PLACE b�Xt:TIN(a ^' S 11IEW N —CURB FACE R►� NKMLI+,L-- MI6 (C—►ar.-{ CDL_0 > WRIxwRY lh1 l��taXW�y Estimato Name: Address: Phone: JOB: FR Sq. Ft. / J Style:__ Demo: Access: Pets: Infill : I Base: Irrigation Ranrlor B