Loading...
HomeMy WebLinkAboutN2017-0357ofyofNewport Beach 11111111111111111111111111111111111111111111111111111 ,vic center Dport ach, CA 92660 Permit Counter Phone (949)644-3311 Online Inspection Request - www.newportbeachca.gov / Online Services Job Address: 416 HOLMWOOD DR NB Description : Exisitng 6'xT decorative entry walkway. Encroachment agreement required. Parcel # : 0490-821-1 - Legal Desc : N TR 1136 LOT 46 Owner: BRINKMAN MICHAEL Phone : 0 Address : 416 HOLMWOOD DR NEWPORT BEACH, CA 3 Applicant: MICHAEL BRINKMAN Phone: 949-735-2990 [ Address : 416 HOLMWOOD DRIVE NEWPORT BEACH, CA 92663 Special Cond.: EA REQUIRED Thomas:Guide: Contractor Phone : Address Contractor State Lic: License Expire : Permit No: N2017-0357 Project No f1, /may t t Inspection Requests Pho 888H6 Business License: Business Expire: Workers' Compensation Insurance - - Carrier : Policy No: W. C. Expire: 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: _/_/ f PROJECT ADDRESS: 16 14Q M Wy, ^ i V e__- DETAILED DESCRIPTION OF PROPOSED WORK: tic w &% APPLICANT: C_ Phone: — Email Address: IyJ �,� e, N l� j f LQ LAn Mailing Address: O �. N ; ( 5z b6 City/Sta a/Zip: �i ; Ce, . C, 6 3 OWNER: t CA CA bO V Phone: Email Address: Mailing Address: City/State/Zip: ALL CONTRACTOR INFORMATION IS REQUIRED -PLEASE COMPLETE CONTRACTOR: Off ic ne: Company (if different): / obsite Phone: Other Phone: Email Address: Mailing Address: City/State/Zip: State License ""'class: Expires: City Business License Number: Expires: WORK COMPENSATION INSURANCE - Certificate of Insurance (Section 3800 Labor Code) C any: Policy No: Expires: ... .............................................................................................................. .. .. REFUNDABLE:DEPOSIT INFORMATION (If:Appllcable) ::: Refund Payable To:. . Mail Refu. nd To FOR OFFICE USE ONLY Special Conditions of Permit: ADDITIONAL APPROVAL REQUIRED FROM THE FOLLOWING DEPARTMENTS Utilities: General Services: Traffic: Fire: 0 Other: Engineering Technician: Public Works Specialist: Date: Permit No. IJusers/pb: dshared/encroach/masters/epworksheet. xls Public Works Department 949-644-3311 FEE WORKSKET FOR ENCROACHMENT PERMIT CITY OF NEWPORT BEACH PUBLIC WORKS DEPARTMENT All Fees Are Non -Refundable Unless Otherwise Stated PROJECT ADDRESS: u a PERMIT N2017- NUMBER: APPLICANT: Permit Processing Fee: ^` Public Works Only $241.00 Other Department $275.00� Agreement Fee: Preparation of Report/Agreement $817.00 Document Recordation Fee $192.00 Monitoring Wells $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: $65.000 Newspaper 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 --LO-WING --- ITEMS ---REQUIRE-- APPROVAL FROM THE --------- 1 FOL_,R I REVENUE DIVISION PRIOR TO PAYMENT OF FEES A TBDBTBD $108.00 0 $.00 $64e 64.00 Zr------ venue Oiviaion I 1 may. oty. 1 Water Meter: Installation Charge $528.00 I 1 13/4" Meter $50.25 Water Meter Boxes: I 11" Meter $121.50 For Parkway & Sidewalk Area (Box + Cover = 1 11 1/2" Meter $285.00 1" Meter: 13.00 + 37.00 $50.00 1 11 1/2" Turbine Meter $700.00 2: Meter: 27.00 + 61.25 $88.25Cost 1 12" Meter $425.00 12" Turbine Meter $845.00 For Traffic & Alley Areas (Box + Cover = Cost) 1 13" Meter $3,310.00 1" Meter: 13.00 + 38.00 $51.00 14" Meter $4,730.00 2" Meter: 27.00 + 162.00 $189.0 16" 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 EasementlVacation Fee (+100% of My 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 6' -,�. Permit Receipt No. kecialist \ f./users/pbw/shar"encroadVmaslemlep front and back masters/ Rev. 1/5/2017 epfeesheet xis -revised 1ontn016 CITY OF NEWPORT BEACH FINANCE DEPARTMENT 100 Civic Center Drive, Newport Beach, CA 92660 P.O. BOX 1768, Newport Beach, CA 92658-8915 Permit Number: N2017-0357 Today's Date : Jul 06, 2017 Job Address: 416 HOLMWOOD DR NB Description: Owner : BRINKMAN MICHAEL Applicant'. BRINKMAN MICHAEL CASH RECEIPT Plan Check Number: Receipt Number: R000079067 Date Paid: Jul,06,2017 08:11 AM Total Paid: $982.00 Notation: Initial: RA Description Payment Type Check Number Card Type Tendered Payment Check 1075 FOR PLAN CHECKS ONLY: TARGET DATE: $982.00 For status, please log on to www.newportbeachca.gov/building, and select PLAN CHECK STATUS or call (949) 644-3255 NOTICE: PLAN CHECK EXPIRES 180 DAYS FROM DATE OF SUBMITTAL m v r � �Q1 Z A � o LEGEND = TREE ��J = POWER POLE Q =SEWER CLEANOUT i Q = WATER METER BOX I L4 i I H00MW000 VRIvE I 7' CURB R GUTTER —J arown adobe colored 4-1IQ cv%+" wolkwo v H40LMwooV-) OR,vE following items must be accurately on the drawing: 1. Property lines 2. Distance from property line to all encroachments in the PROW 3. Dimensions of proposed improvements 4. Any excavation requires underground utilities be h l ewer as water) ADDRESS �,,, ,Wto wood Z)rivc s own on p an ( NANIE `...1 .. --- CITY/STATE L RECORDING REQb-zSTED BY - Recorded in Official Records, County of Orange AND WHEN RECORDED MAIL TO Darlene Bloom, Interim Clerk -Recorder Michael Brinkman IIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIII 10.00 416 Holmwood Newport Beach, CA 92663 20020795244 04:08pm 09117102 112 51 G02 3 0.00 0.00 0.00 0.00 4.00 0.00 0.00 0.00 r MAIL TAX STATEMENTS TO NAME Michael Brinkman ADDRESS 416 Holmwood CITY/STATE Newport Beach, CA 92663 L C0NF0R�1,1ED J J ;J F Not GomparAd I viith Gr9A@96OVE THIS LINE FOR RECORDER'S USE GRANT DEED The undersigned grantor(s� declare(s): DOCUMENTARY TRANSFER TAX S zero** ❑ COMPUTED ON FULL VALUE OF FRZ5F6R Y CONVEYED C1 OR COMPUTED ON FULL VALUE LESS LIENS AND ENCUMBRANCES REMAINING AT TIME OF SALE ASSESSOR'S PARCEL NO. 0 4 9— 0 8 2 —1 1 FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, Michael Brinkman and Natalie J. Brinkman hereby GRANT(S) to ** Transferrors are transferring title to transferrors' Family Trust with no Documentary tax due under Code 11911. Michael Brinkman and Natalie J. Brinkman Co -Trusters of the Brinkman Family Trust UDT September 5, 2002 the real property in the City of Newport Beach, County of Orange, State of California, described as: see exhibit "A" attached here to and incorporated as this reference More commonly known as: 416 Holmwood, Newport Beach CA 92663 Dated: September 5, 2002 STATE OF CALIFORNIA COIJNTY OF ORANGE } SS. On this fifth day of September, in the year 2002, before me, a Notary Public in and for said County, and State, personally appeared Michael Brinkman and Natalie J. Brinkman, knownto me(or proven to me on the basis of satisfactory evidence) to be the persons, whose names are subscribed to the within instrument and acknowledged that they, executed same in their authorized capacities, and that by their signatures on the instrument the persons, or the entity upon behalf of which the persons acted, executed the instrument. Witness my hand and gfficial seal. NOTARY SIGNA YOTA Y NAME (TYPED OR PRINTED) Votary Public in and for said County and State Signature of Grantor i / �"Y' �" � � Brinkman n atalie J. Brinkman FOR NOTARY SEAL OR STAMP LYDIA GOLDSMIN _ Coraxnieiofl � 12�?3!1 41 Oagnge CCunw 9MYCOMME 91 "AwX23 1 EXHIBIT "A" LEGAL DESCRIPTION OF PROPERTY LOT 46 OF TRACT 1136, AS SHOWN ON A MAP RECORDED IN BOOK 37, PAGES 18 AND 19 OF MISCELLANEOUS MAPS, RECORDS OF ORANGE COUNTY, CALIFORNIA. BRINKMAN FAMILY TRUST DECLARATION OF TRUST THIS DECLARATION OF TRUST, sometimes referred to as the BRINKmAN FAMILY TRUST dated September 5, 2002, is made by and between MICHAEL S. BRINKMAN and NATALIE J. BRINKMAN, hereinafter referred to as "Trustors" and sometimes separately referred to as "Husband" and "Wife", respectively, and MICHAEL S. BRINKmAN and NATALIE J. BRINKMAN, hereinafter jointly referred to as "Trustee" or "Trustees," depending on the context. The term "Trustee" shall also include any Successor Trustee or Co -Trustee. WITNESSETH: ARTICLE ONE CREATION OF TRUST: TRUST PROPERTY 1.01 TRANSFER CREATING TRUST A. The Trustors hereby jointly assign, transfer and deliver or will assign, transfer and deliver to themselves as Trustee, in trust, the property listed in Schedule "A" annexed hereto, or their interest therein, to have and to hold the same, and any cash, securities or other property which the Trustee may, pursuant to any of the provisions hereof, at any time hereafter hold or acquire, all of such property being hereinafter referred to collectively as the "Trust Estate," for the uses and purposes and upon the terms and conditions hereinafter set forth. B. It is the Trustors' intention that all community property transferred to this Trust and the proceeds thereof (hereinafter designated the "community property") shall continue to retain its character as community property during the j oint lifetimes of the Trustors, subject, however, to all the terms and conditions of this instrument. It is also Trustors' intention that neither Trustor, while acting as Trustee, shall have any more extensive power over any community property transferred to the Trust Estate than such Trustor would have had under applicable California law regarding the same subject matter had this Trust not been created. This limitation shall terminate on the death of either Trustor. C. It is the Trustor's intention that all quasi -community property and/or separate property of either Trustor transferred to this Trust and the proceeds thereof (hereafter designated the "separate property") shall retain its character as such during the joint lifetimes of the Trustors, subject also to all of the terms and conditions of this instrument. -1- Initials other Trust instrument relate hereto shall be governed by the laws of the State of California. B. The administration of each Trust hereunder shall be governed by the laws of the state in which that T st is then being administered (based on the location of the principal office of the Trustee then having custody of that Trust's principal assets and records), which state's courts shall have exclusive jurisdiction over the administration of that Trust with respect to any period duringwhich it was thus being administered in that state. C. The for going shall apply even though the situs of some Trust assets or the home of either Trustor, a Trustee or a beneficiary may at some time or times be elsewhere. 12.03 The Trustors a pressly waive any requirement that the Trust or Trusts created by this Agreement be submitt d to the jurisdiction of any court, that the Trustees be appointed or confirmed by any court, oi that the Trustee's accounts be heard and allowed by any court. This provision, however, sha 1 not prevent any of the beneficiaries hereunder or the Trustees from requesting any of the p cedures waived in this paragraph. 12.04 INVALIDITY If any provision of this Declaration of Trust shall be invalid or unenforceable, the remaining provisions thei eof shall nevertheless continue to be fully effective. 12.05 COUNTERPART This Agreement may be executed in any number of counterparts and each shall constitute an original and onq and the same instrument. 12.06 The Trusts created in this instrument may be referred to collectively as the BRINKMAN FAMILY TRUST dated September 5, 2002, and each separate Trust created in this instrument may be referred tc by adding the name of the beneficiary. IN WITNESS WHE OF, the Trustors have executed this Declaration of Trust on the 5th day of September, 2002. IUICHAEL S. BRINKMAN -32- Initials The undersigned that they have read said terms, trusts and conditi DATED: September 5, 2002 BRRVKMAMTRUST.WD :d in the foregoing Declaration of Trust do hereby certify f Trust and that they agree to act as Trustees under the herein. MI AEL S. .. INKMAN JA.. -33- y� Initials i • I i EXHIBIT "A" (LIST A�SETS TRANSFERRED TO TRUSTEE) All property, real and personal wherein situated including but not limited to: I. That certain real 1 92663; 2. That certain real California 90068, located at 416 Holmwood, Newport Beach, California property located at 1914-1928 N. Las Palmas, Los Angeles, //1� -35- Initials: EXHIBIT "B" (SPECIFICGIFTS OF PROPERTY FROM TRUST B TO BE MAD ON DEATH OF SURVIVING TRUSTOR) r" J� f -36- Initials STATE OF CALIFORNIA COUNTY OF ORANGE On September S , 201 personally appeared MICIim to me (or proved to me on thi are subscribed to the within v in their authorized capacities, entity upon behalf of which t ) ss. Z, before me, L y g!,-0` 6 e lA/ j-1 ? -sue.("Notary Public"), , S. BRINKMAN and NATALIE J. BRINKMAN, personally known basis of satisfactory evidence) to be the persons whose names strument and acknowledged to me that they executed the same and that by their signatures on the instrument the persons, or the persons acted, executed the instrument. WITNESS my hand and official seal. Notary's Signature My Commission Expires: 14P1; / Z $ , Zv04 -34- Initials