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