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