Loading...
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