HomeMy WebLinkAbout24-2-5 Signed apps & pymtDocuSign Envelope ID: 9E6312FF-B830-4F89-BE90-619434E75705
HARBOR PERMIT
TRANSFER APPLICATION
100 Civic Center Drive, Flr. 1, Bay C
Newport Beach, CA 92660
$245.00 — August 2021
** Date of Application: August 15, 2023 Permit Number:
"* Property Address: 1411 Fast Bay Avenue, Newport Beach, CA 92661
** Buyer's Names: Todd Glaser
Billing Address:
Telephone No.:
** Buyer's Signatures:
** Seller's Names: Scott Preston Birdwell, Christopher James Birdwell, Whitney Blaine Birdwell and
The Peck .Family 2011 Revocable Trust, under Declaration of Trust dated August
3, 2011
** Seller's Signatures: oocuftned by:
5u�jata.lnt, Puk
Joint Owner Signature:
** Escrow Company: Mariners Escrow Corporation
** Address: 270 Newport Center Drive, Suite 200, Newport Beach
** Escrow Number: 64320-BF ** Fax Number:
Escrow Officer: Brian Foxcroft Phone Number:
Closing Date (Estimated): Januaij, 31, 2024
949-721-8157
949-640-6040
"STARRED ITEMS MUST BE COMPLETED TO BEGIN THE PROCESS.
Inspection Date
Fee Paid:
Application Completed:
(e )8L3 Reinspection Date:
Check No.: 74 7
Harbor Resources Signature/Date
DowSlgn Envelope ID: OF_1C6BCO.6605-4157-A425-97D2A5AB22E3
HARBOR PERMIT
TRANSFER APPLICATION
100 Civic Center Drive, Fir. 1, Bay C
Newport Beach, CA 92660
$245.00 —August 2021
"* Date of Application: Au 1st 15 2023 Permit Number:
"* Property Address: 1411 East Bay Avenue New ort Beach CA 92661
**Buyer's Names: _Todd Glaser
Billing Address:
Telephone No,:
** Buyer's Signatures:
** Seller's Names: Scott Preston Birdwell, Christopher James Birdwell„ Whitney Elaine Birdwell and
The .Peek Family 2011 Revocable Trust, under Declaration of Trust dated August
3 2011
** Seller*••s Signatures: nocuftned by:
U— taiavuo ivr�Wdt
@962YA
Joint Owner Signature:
** Escrow Company: Mariners Escrow Corporation
Address: 270 Newport Center Drive, Suite 200 Newport Beach
** Escrow Number, 64320-BS ** Fax Number:
Escrow Officer: Brian Foxcroft Pitons Number:
Closing Date (Estimated): Jan�24
*STARRED ITEMS MUST BE COMPLETED TO BEGIN THE PROCESS,
Inspection Date:
Fee Paid:
Reinspection Date:
Check No,:
Application Completed:
Harbor Resources Signature/Date
Docu9lpn Envelope ID: F4F444F7-39884E97-A7D9-9035069FBD20
HARBOR PERMIT
TRANSFER APPLICATION
100 Civic Center Drive, Fir. 1, Bay C
Newport Beach, CA 92660
$245.00 —August 2021
** Date ofApplcatlon: An st 15 2023 Permit Number:
** Property Address: 1411 'East RaX Avenue, New ort BeaeU CA 92681
* Buyer's Names: Todd Glaser
Billing Address:
Telephone No.:
"Buyer's Signatures:
'* Seller's Names: Scott Preston Birdwell, Christopher James Birdwell, Whitney Elaine Birdwell and
The Peck Family 2011 Revocable Trust, under Declaration of Trust dated August
** Seller's Signatures:
(kvis b *m4w i)a
1...kGO 6DAD244F...
Joint Owner Signature:
** Escrow Company: Mariners Escrow Corporation
** Address: 270 Newport Center Drive Suite 2 Newport Beach
** Escrow Number: M20-BF ** Fax Number:
Escrow Officer: Brian Faacroft Phone Number:
Closing Date (Estimated): _Janaar
Inspectlon Date:
Fee Paid:
Appiloation Completed:
Reinspection Date:
Check No.:
Harbor Resources SignaturelDate
DocuSign Envelope ID: A8F179F5-436040064CFC-227F19147957
HARBOR PERMIT
TRANSFER APPLICATION
100 Chic Center Drive, Fir. 9, Bey C
Newport Beach, CA 92860
$246, 00 —August 2021
"* Date of Application: August 15, 2023 Permit Number:
Property Address: 14i1 East Say Avenue, Newport Bench, CA 92661
Buyer's Names: Todd Glaser
Billing Address:
Telephone No.:
** Buyer's Signatures:
**Seller's Names:
** seller's
Joint Owner Signature:
** Escrow Company:
*" Address:
"* Escrow Number:
Escrow Officer:
closing Date (Estill
Scott Preston Birdwe% Cbristopher James Birdwell, Whitney Elaine Birdwell and
The Peck Family 2011 Revocable Trust, under Declaration of Trust dated August
Phone Number:
"STARRED ITEMS MUST BE COMPLETED TO BEGIN THE PROCESS.
inspection Date:
Fee Paid:
Reinspection Date:
Application Completed:
NarborResources Signature/Date
Docu$Ign Envelope ID: C4F8ABCOE-E755-4809•BCOB-CCOC3609890B
HARBOR PERMIT
TRANSPER APPLICATION
100 Civic Center,Drive, Fir. 1, Bay C
Newport Beach, CA 92660
$245,00 - August 2021
** pate of Application: Au rst 15 2023 Permit Number:
** Property Address: 1411 East Bay Avenue, Newport Beaeb, CA 92661
** Buyer's Names: Todd Glaser
Billing Address:
Telephone No.:
"Buyer's Signatures:
** Sollor's Names: Scott Preston Birdwell, Christopher James Birdwell, Whitney Blaine Birdwell and
The Peek Family 2011 Revocable Trust, under Declaration of Trust dated August
3 2011
**Seller's Signatures: opus *eon,;
Ste pmsfbalwwk
Joint Owner Signature:
** Escrow Company: Mariners Escrow Corporation
** Address: 270 Newport Center Drive, Suite 200, Newport Beac'
*" Escrow Number, 64320-BC+ ** Fox Number:
Escrow Officer: Chian Faxerott Phone Number:
Closing Clete (Estimated): Janna 31 2024
*STARRED ITEMS MUST BE COMPUTED TO BEGIN THE PROCESS,
Inspection pate:
Pee Pald:
Relnspection pate:
Check No.:
Application Completed:
Harbor Resources Signature/pate
MARINERS ESCROW CORPORATION
Newport Beach, CA 92660
Payee: City Of Newport Beach -Harbor Dept
100 Civic Center Dr., Floor 1 Bay C
Newport Beach, CA 92660
Seller: Scott Preston Birdwell, Christopher James Birdwell,
Whitney Elaine Birdwell a
Buyer: Todd Glaser
Ref:
Memo 1:
Memo 2:
Detail: Pier/Dock Report
259.00
747522
tlbl a
Miscellaneous Fee ®C
Property: 1411 616 Oaj Avenueftftbrt Beac
92661
We Appreciate Your Business!
INSPECTION FORM
Public Works
Date:
Inspection Requested By:
Inspector:
Pier Address: `t
Pier Transfer
Reinspection
GFI Present Yes Need None Needed Yes Need
Anti -Siphon / Backflow Present
Other Comments
�lvo� �cx�G�2
Comments / Observations
CtGce_6S
Other Request
94q aq4 - ave7