Loading...
HomeMy WebLinkAboutN2017-0409City of Newport Beach I IIIIIIIIII I II IIIIIIII II IIIII I 100 Civic Center Drive, Newport Beach, CA 92660 III N 2 0 1 7 0 4 0 9 r Permit Counter Phone (949)644-3311 Online Inspection Request - www newportbeachca gov / Online Services Job Address: 518 MARIGOLD AVE NB Description : EA FOR V HIGH PLANTER WALL AT FRONT OF PROPERTY Parcel # : 4592-061-0 - Legal Desc : CORONA DEL MAR BLK 540 LOT 20 Owner: HONDI SHANNON Phone : Address : 519 MARIGOLD NEWPORT BEACH, CA 92625 Applicant: CORNERSTONE PROPERTY SVC Phone : 714-848-1702 [ Address : 16612 BURKE LANE HUNTINGTON BEACH. CA 92647 Special Cond.: PRE -CONSTRUCTION MEETING REQUIRED Permit Processing Fee . $0 00 Sewer Connection : $0 00 Agreement Fee : $817 00 4TT Box Cover: $0.00 Traffic control Plan Check : $0.00 Total Water Meters : $0 00 Inspection Fee : $165.00 Water Meter Connection : $0 00 Refundable Deposit- $0.00 Total Water Meter Box: $0 00 Street Tree Fee - $0.00 Adjustment - $0 00 Processed By : Utilities Approval Traffic Approval . General Services Approval Permit No: N2017-0409 " Protect No : 0292-2017 S CA , ! N D' Inspection Requests Phone (949)644-3255 Thomas:Guide: 919F2 Contractor : CORNERSTONE PROPERTY SVC Phone: 714-848-1702 Address : 16612 BURKE LANE HUNTINGTON BEACH, CA 92647 Contractor State Lic: 903979 License Expire : 09 30, 2017 Business License : BT30058260 Business Expire : 03 31, 2018 Workers' Compensation Insurance - - Carrier : REPUBLIC UNDERWRITERS Policy No: ATWO0455302 W. C. Expire: 04 21, 2018 Total Fee $982.00 Paid : $982.00 Balance: $0.00 Receipt No: Date : _/ / Other Department : Date: Date. _/_/ Permit Denied Date: Date: _/_/ Issued Permit : ' —Date: Date . _/_/ OF PROPOSED WORK: i L �✓r l c l�'y�C ,�-rT rrr i S�,r� it i�Lr ✓ ✓z VIV .K►AN I Phone: ) (.*6(011 1 Address: Ff0y) I W ace, ce''" ig N �`, j ICity/State/Zip: ER: Phone:—I1U r5% ROW I Address: 0 L SbA tt . ig Ad¢ces , A �6I kuv CitylStatelZip:An �S CONTRACTOR: Office Phone:'j ( q • • N q - 17 C 2- Company (if different): Jobsite Phone: 71 y - r U t% 0 C J 21Jr /c,� rJ @'�' f � �' ` c,ic t Other Phone: Email Address: Mailing�`ddress: gC4 Ci I tate/Z1 � b 1 2-U�"l�� � ,�hNtj xj*-Il r State License Number & Class: usiness Li nse Number: c Ex ires: 9.3j _70 1 Ci B0 O 260 Expires: 3. 31 WORKERS COMPENSATION INSURANCE - Certificate of Insurance (Section 3800 Labor Code) Com an : 2k u 0C Policy No: /+T�VVOK5302 Expires: f -21-1X Municipal Orations: 949-W-3055 Utilities: 949-644-3011 Urban Forestry: 949-644-3083 Conditions of Permit: Utilities: Traffic: 0 Fire: 0 Municipal Operations Other: Engineering Technician: Permit Specialist Date: Permit No. IN2017- f lusers/pbwlshared/encroaWmasters/epworksheet As tT, % f --)qz "a Public Works Department 949-644-3311 100 Civic Center Drive, Newport Beach, CA 92660 FEE WORKSHEET FOR ENCROACHMENT PERMIT CITY OF NEWPORT BEACH PUSUC WORKS DEPARTMENT All Fees Are Non -Refundable Unless Otherwise Stated PROJECT ADDRESS: S' M AV; 6-01 /' q f, /(,( ,tv orf " &KIV PERMIT NUMBER: N2017- , APPLICANT: M bn/!L A Uh _�,e Permit Processing Fee: Q Inspection Fee: Public Works Only $241.00 Public Works Field Inspection Other Department $275.00 Utilities Field Inspection General Services Inspection Agreement Fee: Water Quality/Artificial Turf Inspection Preparation of Report Agreement $81?.00 Document Recordation Fee $192.00 Refundable Deposit: Monitoring Wells $502.00 Improvements Q $165.00 $121.00 $165.00 $108.00 TBDBTBD Street/AlleylWalk Closure: $65.000 Newspaper Rack Inspection $108.00 0 Traffic Control Plan Check 8-1/2" x 11" $65.00 Sewer Connection Fee $250.00 24" x 36" $143.00 4TT Box & Cover $64.00 Additional I THE FOLLOWING ITEMS REQUIRE APPROVAL FROM THE ]iFrevenue Division 1 I REVENUE DIVISION PRIOR TO PAYMENT OF FEES Approval: l Qty. (Water Meter: Installation Charge $528.001 13/4" Meter $50.25 Water Meter Boxes: 1 11" Meter $121.50 For Parkway & Sidewalk Area (Box + Cover = Cost 11 1/2" Meter $285.00 1" Meter: 13.00 + 37.00 $50.00 11 1/2" Turbine Meter $700.00 2: Meter: 27.00 + 61.25 $88.25 12" Meter $425.00 12" Turbine Meter $845.00 For Traffic & Alley Areas (Box + Cover = Cost) 13" Meter $3,310.00 1" Meter: 13.00 + 38.00 $51.00 14" Meter $4,730.00 2" Meter: 27.00 + 162.00 $189.00P 16" Meter $7,190.00 1 Qty. Budget Number 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 hrly over 4 hrs) $1,022.00 5200-5031 Street Tree Fee ($700 Planting Fee) TBD 030-2284 Engineering Tech: Total mount Due: For Finance Use Only Permit S ist Receipt No. f /users/pbw/shared/encroach/masters/ep front and back masters/ Rev 1/5/2017 epfeesheetxis-revised 10/21/2016 N(ku e tA) vvp�� P. Stone Veneer -- Mortar Metal Lath Flashing — 10' - 0" 8"x8"x16" CM -- CURB FACE TO PROP LINE I ENTRANCE - YARD to 9'-011 cY) to CURB FACE TO PLANTER WALL Z 12"x12" Concrete Footer I} r - a- Iw O I� -- 1 2 Planter Wall Detail 1 1 /2" = 1'-0" Y J Q 1 - - Lu 0 N I Site - Callout 1 1 /4" = 1'-0" Marigold Planter Details 2/14/2013 page A-509 a�a ox in arChdech rr. !at .ca o Stir7vJ �RO+��nT`i l.�►J� , 1' Az Stone Veneer -_ Mortar - I Metal Lath Flashing 10' - 0" I 8"x8"x16" CMU f CURB FACE TO PROP LINE I ENTRANCE to YARD 0 9'-0" 0 m CURB FACE TO PLANTER WALL w 12"x12" (z Concrete Footer I >- I� w CL O ICL w I Planter Wall Det I j I - 2 1 1 /2" = V-0" - I o � f J 1 Site - Callout - V NCR-C)W IAwtvCr�T 50e,�A— 1►JCWDE 1 /4" = 1'-0" Marigold — Y�Jti jtl.IStOI•� mall- 4,c ox in Planter Details 2/14/2013 page A-509 III II I 1 �1 - 11 CURB FACE TO PROP LINE I ENTRANCE (YARD la l 9'-0" O CURB FACE TO PLANTER WALL Lu I I I I III I I� Iw 0. 0 L1J W I Q o Y II Site - Callout 1 /4" = 1'-0" Marigold Planter Details 211412013 page A-509 1'-0" J i \ J Stone Veneer Mortar F� 0 \ Metal Lath Flashing y J 8"x8"x 16" C M U 12 x12 Concrete Footer i I (2 Planter Wall Detail 1 1/2" = 1'-0" uro,d— lure i ox n fabrrc.utan Real Quest. com k - Report Page 1 of 1 P Print Email Reports Export Reports Property Detail Report For Property Located At : 518 MARIGOLD AVE, CORONA DEL MAR, CA 92625-2407 - Owner Information Photos Available (10/13/2014) Owner Name HONDLSHANNON Mailing Address 518 MARIGOLD AVE, CORONA DEL MAR CA 92625-2407 C010 Vesting Codes Location Information Legal Description A -TRACT CORONA DEL MAR BLOCK 540 LOT 20 TR 186 County ORANGE, CA APN 459-206-10 Census Tract / Block 627 02 / 3 Alternate APN Township -Range -Sect Subdivision CORONA DEL MAR Legal Book/Page Map Reference 33-Bl / Legal Lot 20 Tract # 186 Legal Block 540 School District NEWPORT MESA Market Area CS School District Name NEWPORT MESA Neighbor Code Munic/Township Owner Transfer Information Recording/Sale Date Deed Type Sale Price 1 st Mtg Document # Document # Last Market Sale Information Recording/Sale Date 05/28/2014 / 04/21/2014 1st Mtg Amount/Type $1 736,000 / CONV Sale Price $2,170,000 1st Mtg Int Rate/Type 3 25 / ADJ Sale Type FULL 1 st Mtg Document # 205651 Document # 205650 2nd Mtg Amount/Type Deed Type GRANT DEED 2nd Mtg Int Rate/Type Transfer Document # Price Per SgFt $719 02 New Construction Multi/Split Sale Title Company CALIFORNIA TITLE CO Lender UNION BK NA Seller Name MOODY BRETT R Prior Sale Information Prior Rec/Sale Date 10/15/2003 / 09/12/2003 Prior Lender WELLS FARGO BK Prior Sale Price $1,365,000 Prior 1st Mtg Amt/Type $134.000 / CONV Prior Doc Number 1274900 Prior 1st Mtg Rate/Type FIXED RATE LOAN Prior Deed Type GRANT DEED Property Characteristics Gross Area 3,018 Parking Type GARAGE Construction Living Area 3,018 Garage Area 378 Heat Type FORCED AIR Tot Adl Area Garage Capacity Exterior wall Above Grade Parking Spaces Porch Type Total Rooms 4 Basement Area Patio Type Bedrooms 4 Finish Bsmnt Area Pool Bath(F/H) 3 / Basement Type Air Cond CENTRAL Year Built / Eff 1945 / 1945 Roof Type Style Fireplace Y / Foundation Quality # of Stories 1 Roof Material Condition Other Improvements Building permit Site Information Zoning Acres 008 County Use SINGLE FAM RESIDENCE (1) Lot Area 3,540 Lot Width/Depth x State Use Land Use SFR Res/Comm Units Water Type Site Influence Sewer Type Tax Information Total Value $2 247 109 Assessed Year 2016 Property Tax $23,858 52 Land Value $2,148,407 Improved % 4 % Tax Area 07001 Improvement Value $98 702 Tax Year 2016 Tax Exemption HOMEOWNER Total Taxable Value $2,240 109 rt + __mar Peeors =xoor Peccrs http:/,/pro.realquest.com/jsp/report.'sp?&client=&action=confirm&type=getreport&record... 08/ 10/2017 RECORDING REQUESTED BY: California TBIe Company AND WHEN RECORDED MAIL TO AND MAIL TAX STATEMENTS TO: Shannon Hondl and Monica Wise 518 Marigold Avenue Corona Del Mar, CA 92625 Title Order No.: 420-1688143.12 Escrow No.: 058-014407.3G Recorded In Ofltclal Records, Orange County Hugh Nguyen, CW*-Recorder IIINII I I II III IIIIIIII 11111111111111111 NI 111111200 * S R 0 0 0 6 7 2 4 0 4 1 S M400020M 1210 pm 0512&14 143 406 002 3 66 2387.00 0.00 0.00 0.00 6.00 0.00 0.00 0.00 lilb2.7rL1-1 Pl1�Gf�i39�lii!13CLiR139i1 ill ITHE UNDERSIGNED GRANTOR(S) DECLARE(S) DOCUMENTARY TRANSFER TAX Is $2,387.00 (X) computed on full value of property conveyed, or kcomputed on full value less value of liens or encumbrances remaining at time of sale. I Unincorporated area j I City of Corona Del Mar Brett R. Moody, a Single Man hereby GRANT(s) to. fluµ the real property in the O*fof Corona Del Mar, County of Orange, State of California, described as - LEGAL DESCRIPTION ATTACHED HERETO AS EXHIBIT "A" AND MADE A PART HEREOF Also Known as: 518 Marigold Avenue, Corona Del Mar, CA 92625 AP#, 459-206-10 DATED April 21, 2014 STATE OF t?hL�F9Rffyt��1'7el COUNTY OF >h On Before me, , a Notau is ppeareor Brett R. Moody _ Who proved to me on the basis of satisfactory evi0ence 10 be the person(S) whose name($) islat&subscribed to the within instrument and acknowledged to me that helshellhay executed the same to histherHheir authorized capacity(les), and that by hi&%es*Rhetr signature(,!) on the instrument the pemon{d), or the entity upon behalf of which the person(!;) acted, executed the instrument. A1w�11 I certify under PENALTY OF PERJURY under the laws of the State "my PAN -soa*A of Caldomis that the foregoing paragraph is true and correct CelttltMgMl1 I�tM M/>1� a11► WITNESS my he an off]ici$I seal. Signature (This area for official notarial seal) MAIL TAX STATeMENTSTrARTY SHOWN ELOW; IF NO PARTY SHOWN, MAIL AS DIRECTED ABOVE: ri �Kbl4 November 2, 2017 Shannon Hondl and Monica Wise 518 Marigold Avenue Newport Beach, CA 92625 100 Civic Canter Drive Newport aeacr Caiiror^ia 92660 949-644-3311 ' 949-64,1-3308 P � < newcor`ceac"ca go,, SUBJECT: Non -Standard Improvements in Public Right -Of -Way (EPN-2017-0409) at 518 Marigold Avenue Dear Shannon Hondl and Monica Wise, Your request to construct non-standard improvements in the Public Right -Of -Way at 518 Marigold Avenue requires execution of an Encroachment Agreement. Please execute the copy of the attached Non -Standard Encroachment Agreement (attached) using a notary and signing in BLUE INK, return packet to my attention for processing. If you have any questions or need additional information, I can be reached by phone at (949) 644-3349. Sincerely, David Keely Senior Civil Engineer 1I'-;:: j, :I Cjj*:-I•-!,L4I RECORDING REQUESTED BY AND WHEN RECORDED RETURN TO: Public Works Department City of Newport Beach P.O. Box 1768 Newport Beach, CA 92658-8915 Space above this line for Recorders use only ENCROACHMENT AGREEMENT (Encroachment Permit Number N2017-0409) THIS ENCROACHMENT AGREEMENT ("Agreement") is made and entered into this 1 st day of November, 2017, by and between Shannon Hondl, an Unmarried Man, and Monica Wise, an Unmarried Woman, as Joint Tenants ("Owner"), and the City of Newport Beach, a California municipal corporation and charter city, organized and existing under and by virtue of its Charter and the Constitution, and the laws of the State of California ("City"). RECITALS WHEREAS, Owner is the vested owner of property located at 518 Marigold Avenue, Newport Beach, California, 92625 and legally described as Lot 20, Block 540 of Tract 186, as shown on a map recorded in Book 3, Pages 41 through 42 Inclusively, of Miscellaneous Maps in the office of the County Recorder of Orange County, County Assessor's Parcel Number 456-206-10 ("Property"); WHEREAS, Owner desires to construct certain non-standard improvements as further described herein ("Permitted Improvements") within the Marigold Avenue right-of-way (hereinafter "Right -of -Way") that is located adjacent to Property; WHEREAS, said Permitted Improvements may interfere in the future with City's ability to construct, operate, maintain, and replace City and other public facilities and improvements within Right -of -Way; and WHEREAS, the parties hereto desire to enter into this Agreement providing for fulfillment of the conditions required by City to permit Owner to construct and maintain said Permitted Improvements. NOW, THEREFORE, in consideration of the mutual promises, the parties hereto agree as follows: City and Owner acknowledge that the above Recitals are true and correct and are hereby incorporated by reference into this Agreement. 2. It is mutually agreed that Permitted Improvements shall be defined as: Shannon Hondl and Monica Wise Encroachment Agreement 1 a. A one foot (1) tall block wall with stone veneer finish encroaching up to one foot (1) into the Right -of -Way, as approved by the Public Works Department and as shown on Exhibit A, attached hereto and incorporated herein by reference. b. In addition, if any improvements actually built or installed during the time of construction vary from Permitted Improvements approved herein, such variations or changes must be approved in advance by the Public Works Department and shall be shown on the "As Built" plans. 3. City will permit Owner to construct, reconstruct, install, maintain, use, operate, repair and replace said Permitted Improvements and appurtenances incidental thereto, within a portion of Right -of -Way, if in substantial conformance with the plans and specifications on file in City. City will further allow Owner to take all reasonable measures necessary or convenient in accomplishing the aforesaid activities. 4. Rights granted under this Agreement may be terminated by City with or without cause and at any time without notice. City shall make good faith efforts to provide sixty (60) calendar days' notice in advance of termination, specifying in said notice the date of termination. City shall incur no liability whatsoever in the event of the termination of this Agreement or subsequent removal of improvements by City. 5. Owner and City further agree as follows: a. Owner may construct and install Permitted Improvements and appurtenances incidental thereto in substantial conformance with the plans and specifications on file in City's Public Works Department, and as described on Exhibit A. b. Owner shall maintain Permitted Improvements in accordance with generally prevailing standards of maintenance and pay all costs and expenses incurred in doing so. However, nothing herein shall be construed to require Owner to maintain, replace or repair any City -owned pipeline, conduit or cable located in or under said Permitted Improvements, except as otherwise provided herein. C. If City or other public facilities or improvements are damaged by the installation or presence of Permitted Improvements, Owner shall be responsible for the cost of repairs and restoration of these public facilities or improvements to their condition} at the time of entry into this Agreement. d. Should City be required to enter onto said Right -of -Way to exercise its primary rights associated with said Right -of -Way, including but not limited to, the maintenance, removal, repair, renewal, replacement or enlargement of existing or future public facilities or improvements, City may remove portions of Permitted Improvements, as required, and in such event: (i) City shall notify Owner in advance of its intention to accomplish such work, provided that an emergency situation does not exist. Shannon Hondl and Monica Wise Encroachment Agreement 2 (ii) Owner shall be responsible for arranging for any renewal, replacement, or restoration of Permitted Improvements affected by such work by City. (iii) City agrees to bear only the cost of any removal of Permitted Improvements affected by such work by City. (iv) Owner agrees to pay all costs for the renewal, replacement, or restoration of Permitted Improvements. 6. In the event either party breaches any material provision of this Agreement, the other party, at its option may, in addition to the other legal remedies available to it, terminate this Agreement and, in the event the breaching party is Owner, City may enter upon Right -of -Way and remove all or part of the improvements installed by Owner. Termination because of breach shall be upon a minimum of ten (10) calendar days' notice, with the notice specifying the date of termination. 7. In the event of any dispute or legal action arising under this Agreement, the prevailing party shall not be entitled to attorneys' fees. 8. Owner shall defend, indemnify and hold harmless City, its City Council, boards and commissions, officers and employees from and against any and all loss, damage, liability, claims, suits, costs and expenses whatsoever, including reasonable attorneys' fees (when outside attorneys are so utilized), regardless of the merit or outcome of any such claim or suit arising from or in any manner connected with the design, construction, maintenance, or continued existence of Permitted Improvements. 9. Owner agrees that this Agreement shall remain in full force and effect from execution thereof; shall run with the land; shall be binding upon the heirs, successors, and assigns of Owner's interest in the land, whether fee or otherwise; and shall be recorded in the Office of the County Recorder of Orange County, California. 10. The laws of the State of California shall govern this Agreement and all matters relating to it and any action brought relating to this Agreement shall be adjudicated in a court of competent jurisdiction in the County of Orange, California. 11. The terms of this Agreement shall be construed in accordance with the meaning of the language used and shall not be construed for or against either party by reason of the authorship of the Agreement or any other rule of construction which might otherwise apply. 12. This Agreement represents the full and complete understanding of every kind or nature whatsoever between the parties hereto, and all preliminary negotiations and agreements of whatsoever kind or nature are merged herein. No verbal agreement or implied covenant shall be held to vary the provisions herein. 13. A waiver by either party of any breach, of any term, covenant or condition contained herein shall not be deemed to be a waiver of any subsequent breach of the same or Shannon Hondl and Monica Wise Encroachment Agreement 3 any other term, covenant or condition contained herein, whether of the same or a different character. 14. Owner shall, at Owner's own cost and expense, comply with all statutes, ordinances, regulations and requirements of all governmental entities, including federal, state, county or municipal, whether now in force or hereinafter enacted. 15. If any term or portion of this Agreement is held to be invalid, illegal, or otherwise unenforceable by a court of competent jurisdiction, the remaining provisions of this Agreement shall continue in full force and effect. [SIGNATURES ON NEXT PAGE] Shannon Hondl and Monica Wise Encroachment Agreement 4 IN WITNESS WHEREOF, the parties hereto have caused this Agreement to be executed on the dates written below. APPROVED AS TO FORM: CITY ATTORNEY'S OFFICE Date: j f� % By: _ Aaron C. Harp City Attorney CITY OF NEWPORT BEACH, a California municipal corporation Date: Bv: Dave Kiff City Manager ATTEST: OWNER(S): Shannon Hondl and Date: Monica Wise Date: By: By: Leilani I. Brown Shannon Hondl City Clerk An Unmarried Man as Joint Tenant Date. - By: Monica Wise An Unmarried Woman as Joint Tenant [END OF SIGNATURES] Owners must sign in the presence of notary public ATTACHMENTS: Exhibit A — Permitted Improvements Plan as Approved by Public Works Shannon Hondl and Monica Wise Encroachment Agreement 5 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 } ss. On 20 before me, Notary Public, personally appeared 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 signatures(s) on the instrument the person(s), 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 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. (seal) State of California County of } ss. On 20 before me, Notary Public, personally appeared 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 signatures(s) on the instrument the person(s), 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) Shannon Hondl and Monica Wise Encroachment Agreement 6 EXHIBIT A PERMITTED IMPROVEMENTS PLAN Shannon Hondl and Monica Wise Encroachment Agreement A-1 I \A Site - C 10 1-011 CURB FACE TO PROP LINE i i ENTRANCE YARD lb 91-011 CY) (� CURB FACE TO PLANTER WALL Lu z II Lu < M CL 0 Z 0 M C-) CL. 0 M Co ;r' 4 > > z z r- M Lu 311out 1/4'f = 1 I -Off Marigold Planter Details 211412013 page A-509 1, - oil 7' Stone Veneer Mortar x Metal Lath C� x 17 Flashing X Jq"vR"v1A"('KA11 -- I T 12"xl 2" Concrete Footer-j(.'--j--A.-.. 7' -7— Planter Wall Deta�j- 1 1/2" = i -Oil ox1in0rCNlGChx& and X tabrication -0 n :1 R 4 v. 'OT - - ._,fir ,• ...,._ ..dn� i �;: .. r . _.,:: u ""fie r pp 6/23/2018 City of Newport Beach Page 7 of 11 4:30:56PM INSP150 - Daily Inspection Request Report Requested Inspection Date: 05/24/2018 Inspection Type: ENCROACH Inspection Area: PW Site Address : 518 MARIGOLD AVE T: - cZ✓.•.c r_ _ - ,• F.+'.i?_ --.. jjs+ �f •,+l•Wt-. �� Tcno.•'� .. .- Activity ... 'Zi;,'�..-�1`k'.... N2017-0409 SubType : NEW Status : APPROVED OWNER: HONDL SHANNON Phone: APPLICANT: CORNERSTONE PROPERTY SVC Phone: 714-848-1702 Description : EA FOR V HIGH PLANTER WALL AT FRONT OF PROPERTY - .4 ._ . ! .'X�r `.�' i�r"r;'i^u�,sii#`•i'%.:%W�".;�c"��'f:T�''�.,.�i!.�." -. a' .TM4' "- .. -.� Item: 10250 FINAL - PW Requested Time: 5/24/2018 12:00:OOAM Requestor: WEBUSER Entered By: WEBUSER Comments: ANY - Assigned to: zzzzzzzzzzz" Inspector: $S Date: 5 , 2 y- I-S Time: AM PM Comments: %„ u- 7s- PC-4 PGxCEnr-,.,r Fr,w- PL.*—&f, L&,Lk- . Li/ -XL I e1(,w,r is 15 TV le 1,jc s-s ✓161LGEhE r lS Fot- l2 ►aG6JLCS. Mor��GO+ t� � C.SP�cE • Ca,� F:\Users\PBW\Shared\ENCROACH\MASTERS\FORMS\InspectorSheet.doc REPT131 Run Id: 4018 1/13/2022 City of Newport Beach Page 4 of 15 4:30:54PM INSP150 - Daily Inspection Request Report Requested Inspection Date : 01/14/2022 Inspection Type: ENCROACH Inspection Area : PW Site Address : 518 MARIGOLD AVE A/P/D Information: Activity : N2017-0409 SubType : NEW Status : APPROVED OWNER: HONDL SHANNON Phone: APPLICANT: CORNERSTONE PROPERTY SVC Phone : 714-848-1702 Description : EA FOR V HIGH PLANTER WALL AT FRONT OF PROPERTY Requested Inspection(s) Item: 10250 FINAL - PW Requested Time: 1/14/2022 12:00:OOAM Entered By: WEBUSER Comments: 'ANY-' Assigned to : ZT40F /Vh4�P Requestor: WEBUSER