Loading...
HomeMy WebLinkAbout20190228_ApplicationPA2019-041 Planning Permit Application Community Development Department -Planning Division 100 Civic Center Drive , P.O. Box 1768, Newport Beach , CA 92658-8915 (949)644-3204 Telephone (949)644-3229 Fax www.newportbeachca.gov 1. Check Permits Requested: 0 Approval-in-Concept -AIC # 0 Limited Term Permit - 0 Coastal Residential Development D Seasona l D < 90 day 0>90 days 0 Condominium Conversion O Modification Permit 0 Comprehensive Sign Program O Off-Site Parking Agreement 0 Development Agreement O Planned Community Development Plan 0 Development Plan O Planned Development Permit 0 Lot Line Adjustment O Site Development Review -D Major D Minor 0 Lot Merger Ii] Parcel Map 2. Project Address(es)/Assessor's Parcel No(s) 717 Marigold Ave., Corona del Mar; APN: 459-063-20 0 Staff Approval 0Tract Map 0 Traffic Study 0 Use Permit -OMinor Dconditional 0 Amendment to existing Use Permit 0 Variance 0 Amendment -DCode OPC DGP DLCP 0 Other: 3. Project Description and Justification (Attach additional sheets if necessary): A duplex will be built to condominium standards within the Coastal Zone. The application is to create two condominium units on the new parcel being created. A I . t N !Building Worx Development, LLC j 4. pp 1can ame ';::::==========================================~-----;::::===========·, Mailing Address l13o N. Glendora Ave. Suite/Unit ';:11=1=2=========1, City !Glendora State lcA j Zip 191741 j Phone 1626-385-6582 j Fax ~-------'' Email l ryan@buildingworxinc.net j 5. Contact Name !James "Buzz" Person Mailing Address l5 o7 29th Street City !Newport Beach Phone 1949-673-9201 Fax l none 6 . Owner Name 1717 MARIGOLD PARTNERS, LLC, Mailing Address 11 30 N. Glendora Ave. I Suite/Un it ';:IA===========:\ State lcA I Zip 192663 I I Email l buzzlaw@buzzperson.com j I Suite/Unit 1112 I ~============', City !Glendora Phone 1626-385-6582 State l cA I Zip 1 91741 I I Fax .,__ _____ __,j Email l robert@buildingworx .com j 7 P rt O , Aff"d . * (I) W ) Robert E . Artura I . rope y wner s I av1t : ( e _________________________ _..,_ depose and say that (I am) (we re) the wner(s) of the property (ies) involved in this application. (I) (We) further certify , under penalty Jury h e f egoing statements and answers herein contained and ~he i form tion herewith submitt re in all p ts true d correct to the best of (my) (our) knowledge and belief. , Title: Manager Date: ~ 7 ( I --:7'~~~'7'7'-~---::7'9-~'rf;;~.,,,.-~--01tlomEA~ Signature(s): --------------Title: Date: *May be signed by the lessee or by an authorized agent if written authorization from the owner of record is filed concurrently with the application. Please note, the owner(s)' signature for ParcelfTract Map and Lot Line Adjustment A ppl ication must be notarized. \\cnb.lcl\data\Users\CDD\Shared\Admin\Planning_Division\Applications\Application_Guidelines\Planning Permit Application.docx I t .... ..J,..,,,..,...I r\7/4r\l.f"> c: .... 1...1.,,. \\cnb.lcl\data\Users\CDD\Shared\Admin\Planning_Division\Applications\Office Use Only.docx Updated 08/15/17 FOR OFFICE USE ONLY\ Date Filed: _______________________ 2700-5000 Acct. APN No: __________________________ Deposit Acct. No. ________________________ Council District No.: _________________ For Deposit Account: General Plan Designation: ____________ Fee Pd: _______________________________________ Zoning District: _____________________ Receipt No: ____________________________ Coastal Zone: Yes No Check #: __________ Visa MC Amex # ____________ CDM Residents Association and Chamber Community Association(s): _______________________ Development No: __________________________ _____________________________________________ Project No: ________________________________ _____________________________________________ Activity No: _______________________________ Related Permits: ___________________________ APPLICATION Approved Denied Tabled: _________________________ ACTION DATE Planning Commission Meeting Zoning Administrator Hearing Community Development Director Remarks: __________________________________________________________________________________________ __________________________________________________________________________________________ APPLICATION WITHDRAWN: Withdrawal Received (Date): ________________________ APPLICATION CLOSED WITHOUT ACTION: Closeout Date: ________________________ Remarks: __________________________________________________________________________________________ __________________________________________________________________________________________ __________________________________________________________________________________________ __________________________________________________________________________________________ 2/28/2019 459 063 20 6 RT R-2 D2019-0118 PA2019-041 2745-2018 NP2019-002 PA2019-041 Attachment to PLANNING PERMIT APPLICATION 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 ) ) ss. COUNTY OF ORANGE ) On the]± h day of February, 2019, before me, B v:o.ce\\ v\e:ooo Soocbez!lotary public, personally appeared Robert E . Artura, who proved to me on the basis of satisfactory evidence to be the person whose name is subscribed to the within instrument and ac- knowledged to me that he executed the same in his authorized capacity and that by his signature on the instrument is the person or the entity upon behalf of which the person acted, executed the instrument. I certify under PENAL TY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and offcial seal. Signature of Notary Public in and for the State of California 1············1 , ARACELI ACUNA SANCHEZ _ Notary Public · California : i Los Angeles County ! ~ Commission If 2242704 My Comm. Expires May 14, 2022 PA2019-041 ACCOMPANYING WRIITEN STATEMENT FOR TENTATIVE PARCEL MAP APPLICATION AND FOR COASTAL DEVELOPMENT PERMIT FOR 717 MARIGOLD AVE., CORONA DEL MAR a. The existing use of the property is residential. The purpose of the subdivision is to create a single parcel for two condominium units. b . A newly constructed two unit condominium building will be constructed on the property. The public utilities will be built in compliance with the building code and each unit will a separate service for water, gas, electricity and sewage. c. Each unit will have a separate sanitary sewage line to the main sewage line in the public right of way. d . No public areas are proposed unless imposed by the City of Newport Beach. e. No trees are to be planted except as shown on the landscape plan and/or imposed as a condition by the City of Newport Beach. f. There are no restrictive covenants to be imposed except for the Units' CC&R's, concerning the occupation and use of the property. This statement was signed this 7d h day of February , 2019, at Glendora, California. PA2019-041 717 MARIGOLD PARTNERS, LLC 130 N. Glendora Ave . Glendora, CA 91741 February 7 , 2019 Planning Department Ci ty o f Newport Beach 1 0 0 Civic Center Drive Ne wport Beach , CA 92660 Re: Tent ative Parcel Map, 717 MARIGOLD, Corona del Mar Dear Planning Department : James C. (Buzz) Person, Jr. and/or Paul Craft are my authorized agents in this matter and each is autho riz ed to act on my behalf in any and all planning decis i ons which might come before you concerning t he above described property, including but not limited to filing appl i cations for planning permits, discuss i ng my propert ies with Staf f, and any and all other matters which involve a planning decision to approve the project at the City of Newport Beach wh i ch I might otherwise have to make concern i ng this property . They are authorized t o act independently of each other if necessary. Th ank you f or your cooperat i on. Please call if you have any quest i ons. S i ncerely, Robert E . Artura , Manager o f 7 1 7 MARIGOLD Partners, LLC PA2019-041 Secretary of State Statement of Information (Limited Liability Company) IMPORTANT -Read instructi ons before completing this form. Filing Fee -$20.00 Copy Fees -First page $1.00; each attachment page $0.50; Certification Fee -$5.00 plus copy fees LLC-12 18-047377 FILED In the office of the Secretary of State of the State of California OCT 16, 2018 This Space For Office Use Only 1. Limited Liability Company Name (Enter the exact name of the LLC. If you registered in California using an alternate name, see instructions.) 717 MARIGOLD PARTNERS, LLC 2. 12-Digit Secretary of State File Number 201827610208 3. State, Foreign Country or Place of Organization (only if formed outside of California) CALIFORNIA 4. Business Addresses a. Street Address of Principal Office -Do not list a P.O. Box City (no abbreviations) State Zip Code 130 N GLENDORA AVE GLENDORA CA 91741 b. Mailing Address of LLC, if different than item 4a City (no abbreviations) State Zip Code 130 N GLENDORA AVE GLENDORA CA 91741 c. Street Address of California Office, if Item 4a is not in California -Do not list a P.O. Box City (no abbreviations) State Zip Code 130 N GLENDORA AVE GLENDORA CA 91741 5. Manager(s) or Member(s) If no managers have been appointed or elected, provide the name and address of each member. At least one name and address must be listed. If the manager/member is an individual, complete Items 5a and 5c (leave Item 5b blank). If the manager/member is an entity, complete Items 5b and 5c (leave Item 5a blank). Note: The LLC cannot serve as its own manager or member. If the LLC has additional managers/members, enter the name(s) and addresses on Fomn LLC-12A (see instructions). a. First Name, if an individual -Do not complete Item 5b I Middle Name I Last Name I Suffix b. Entity Name -Do not complete Item Sa BUILDING WORX DEVELOPMENT, LLC c. Address l GrnNoo~ons) I State I Zip Code 130 N. GLENDORA CA 91741 6. Service of Process (Must provide either Individual OR Corporation.) INDIVIDUAL -Complete Items 6a and 6b only. Must include agent's full name and California street address. a. California Agent's First Name (if agent is not a corporation) Middle Name I Last Name I Suffix ROBERT E ARTURA l"t21\-'1~Er1tA'v~ not a corporation)-Do not enter a P.O. Box City (no abbreviations) LA CANADA l State I z~ Code CA · 1011 CORPORATION -Complete Item 6c only. Only include the name of the registered agent Corporation. c. California Registered Corporate Agent's Name (if agent is a corporation)-Do not complete Item 6a or 6b 7. Type of Business a. Describe the type of business or services of the Limited Liability Company REAL ESTATE DEVELOPMENT 8. Chief Executive Officer, if elected or appointed a. First Name Middle Name I Last Name l Suffix b. Add ress City (no abbreviations) I State 1 Zip Code 9. The Information contained herein, including any attachments, is true and correct. 10/16/2018 ROBERT ARTURA MANAGING MEMBER Date Type or Print Name of Person Completing the Form TiHe Signature Return Address (Optional) (For communication from the Secretary of State related to this document, or if purchasing a copy of the filed document enter the name of a person or company and the mailing address. This infomnation will become public when filed. SEE INSTRUCTIONS BEFORE COMPLETING.) Name: r Company: Address: City/State/Zip: L LLC-12 (REV 01/2017) l J Page 1 of 2 2017 California Secretary of State www.sos.ca.gov/business/be PA2019-041 Attachment to Statement of Information (Limited Liability Company) A. Limited Liability Company Name 717 MARIGOLD PARTNERS, LLC B. 12-Digit Secretary of State File Number 201827610208 LLC-12A Attachment 18-047377 This Space For Office Use Only C. State or Place of Organization (only if formed outside of California) CALIFORNIA D. List of Additional Manager(s) or Member(s) • If the manager/member is an individual, enter the individual's name and address. If the manager/member is an entity, enter the entity's name and address. Note: The LLC cannot serve as its own manager or member. First Name Middle Name ROBERT E Entity Name Address City (no abbreviations) 4621 VINETA AVE LA CANADA First Name Middle Name Entity Name Address City (no abbreviations) First Name Middle Name Entity Name Address City (no abbreviations) First Name Middle Name Entity Name Address City (no abbreviations) First Name Middle Name Entity Name Address City {no abbreviations) First Name Middle Name Entity Name Add ress City (no abbreviations) First Name Middle Name Entity Name Address City (no abbreviations) LLC-12A-Attachment (EST 07/2016) Page 2 of 2 l LastName ARTURA I Last Name I LastName I Last Name I L.astName I LastName I Last Name I Suffix I State I Zip Code CA 91011 I Suffix I State I Zip Code I Suffix 1 State 1 Zip Code I Suffix I State 1 ZipCode I Suffix I State I Zip Code I Suffix I State I Z ip Code I Suffix I State I ZipCode 2016 California Secretary of State www.sos.ca.gov/business/be PA2019-041 CL TA Preliminary Report Form (Rev. 11/06 ) Order Number : NHSC-5865216 (tc) Page Number: 1 , ... ( ... , ~ I Fust American 1itle _,,_z~ First American Title Company Robert Artura 717 Marigold , LLC 130 North Glendora Av en ue Glendo ra, CA 91741 Cust omer Re f erence: Order Numbe r : Title Officer: Phone : Fa x No .: E-Mail: Buyer : 1250 Corona Pointe Court, Ste 200 Corona, CA 92879 TP M T/C NHSC-5865216 (tc) Te rrell Cr ut chfi eld (951)256-5879 (866 )558-2872 tcrutchfield@fi r stam.com PRELIMINARY REPORT In response to the above referenced application for a policy of title insurance, this company hereby reports that it is prepared to issue, or cause to be issued, as of the date hereof, a Policy or Policies o f Title Insurance describing the land and the estate or interest therein hereinafter set forth, insuring against loss which may be sustained by reason of any defect, lien or encumbrance not shown or referred to as an Exce ption below or not excl uded from coverage pursuant to th e printed Schedules, Conditions and Stipulations of said Policy forms. The printed Exceptions and Exclusions from the coverage and Limitations on Covered Risks of said policy or policies are set forth in Exhibit A attach ed . n,e policy to be issued may contain an arbi!Jation clause. When the Amount of Insurance is less than that set f0tth in the a1bitratio11 clause, all arbitiable matters shall be a1bitiated at the option of either the Company or· the Insured as the exclusive ,emedy of U1e parues. Limitations on Covered Risks applicable to the CL TA and ALTA Homeowner's Policies of Title Insurance which establish a Deductible Amount and a Maximum Dollar Limit of Liability for certain coverages are also set forth in Exhibit A. Copies of the policy forms should be read. They are available from the office which issued this report. Please re ad the exce ptions shown or referred t o below a nd the exceptions and exclusions set forth in Exhibi t A of this report carefully. The exceptions and exclusions are meant to provide you w ith notice of matters which are not covered under the terms of the title insurance policy and should be carefully considered. It i s imp o rtant t o n ote that t his p r e limina ry report is n o t a written repre sent ation a s to the condition o f t i tle and may not list all liens, defects, and encumbrances affecti ng t itle to the land. This report (and any supplements or amendments hereto) is issued solely for the purpose of facilitating the issuance of a policy of title insurance and no liability is assumed hereby. I f it is desired that liability be a ssumed prior to th e issuance of a policy of title insurance, a Binder or Commitment should be requested. First American Tit le PA2019-041 Dated as of January 24, 2019 at 7:30 A.M. Order Number : NHSC-5865216 (tc) Page Number: 2 The form of Pol icy of title insurance contemp lated by this report is: To Be Determined A specific request should be made if another form or additional coverage is desi red . ntle to said estate or interest at the date hereof is vested in : 717 MARIGO LD PARTNERS, LLC, A CALIFORNIA LIMITED LIABILITY CO MPAN Y The estate or interest in t he land hereinafter descr ibed or referred to covered by this Report is: A fee. The Land referred to herein is described as foll ow s: (See attached Lega l Descr iption) At the date hereof exceptions to coverage in addition to the pr inted Exceptions and Excl usions in sa id policy form wou ld be as follows: 1. General and specia l taxes and assessments fo r the fisca l yea r 2019-2020 , a lien not yet due or pa yable . 2. General and special taxes and assessments for the fiscal yea r 2018-2019. First Install ment: $668 .99, PAID Penalty: $0.00 Second Installment: $668.99, OPE N Pena lty: $0.00 Tax Rate Area: 07-001 A. P. No .: 459-063-20 3. The lien of supplementa l taxes, if any, assessed pursuant to Chapter 3.5 commencing with Section 75 of the California Revenue and Taxation Code. First American Title PA2019-041 Order Number: NHSC-5865216 (tc) Page Number: 3 4. Covenants, cond itions, restrictions and easements in the document recorded in Book 185, Page 105 of Official Records, which provide that a violation thereof sha ll not defeat or render invalid the lien of any first mortgage or deed of trust made in good fa ith and for value, but deletin g any covenant, cond ition, or restriction indicating a preference, limitation or discrimination based on race, color, religion, sex, sexua l orientation, familial status, disabi lity, handicap, national origin, genetic information, gender, gende r identity, gender ex pression, source of income (as defined in Ca liforni a Gov ernment Code§ 12955(p)) or ancestry, to the extent such covenants, conditions or restrictions violation 42 U.S.C. § 3604 (c) or Californ ia Government Code§ 12955. La wful restrictions under state and federal law on the age of occupants in senior housing or housing for older persons sha ll not be construed as restrictions based on f am ilial status. 5. A deed of trust to secure an origin al indebtedness of $980,500.00 reco rd ed October 16, 2018 as Instrument No. 2018000375792 of Official Records . Dated: October 15, 2018 Trustor: 717 Marigold Partners, LLC, a California limited liab ility Trustee: Beneficiary : company Sunwest Bank Sun west Bank A document entitled "Ass ignment of Leases and Rents" recorded October 16, 2018 as Instrument No. 2018000375793 of Official Records , as additional security for the pa yment of the indebtedness secured by the deed of trust. The terms and prov isions conta ined in the document entitled "Hazardous Substances Certificate and Indemnity Agreement" recorded October 16, 2018 as Instru ment No. 2018000375794 of Official Records. 6. A financing statement recorded October 17, 2018 as Instrum ent No. 2018000376908 of Official Records. Debtor: Secu red party: 717 Marigold Partners, LLC Sunw est Ban k Prior to the issuance of any policy of title insurance, the Company will require: First American Title PA2019-041 Order Number: NHSC-5865216 (tc) Page Number: 4 7 . With respect to 717 Marigold Partners, LLC, a California limited liability company: a. A copy of its operating agreement and any amendments thereto; b. If it is a Ca lifornia li mited liability company, that a certified copy of its articles of organ ization (LLC- 1) and any certificate of correction (LLC-11), certificate of amendment (LLC-2), or restatement of articles of organization (LLC-10) be recorded in the public records; c. If it is a foreign limited liability company, that a certified copy of its application for registration (LLC-5) be recorded in the publ ic records; d. With respect to any deed , deed of trust, lease, subordination agreement or other document or instrument executed by such limited liability company and presented for recordation by the Compan y or upon which the Company is asked to rely, that such document or instrument be executed in accordance with one of the following, as appropriate: (i) If the limited liability company properly operates through officers appointed or elected pursuant to the terms of a written operatin g agreement, such document must be executed by at least two du ly elected or appointed officers, as follows: the cha irman of the board, the president or any vice president, and any secretary, assistant secretary, the chief financial officer or any assistant treasurer; (i i) If the limited liability company properly operates through a manager or managers identified in the articles of organization and/or duly elected pursuant to the terms of a written operating agreement, such document must be executed by at least two such managers or by one manager if the limited liability company properly operates with the existence of on ly one manager. e. Other r equirements which the Company may impose following its review of the material required herein and other information which the Company may require First American Title PA2019-041 Order Number: NHSC-5865216 (tc) Page Number: 5 INFORMATIONAL NOTES Note: The policy to be issued may contain an arbitration clause. When the Amount of Insurance is less than the certa in dollar amount set forth in any applicable arbitration clause, all arbitrable matters shall be arbitrated at the option of either the Company or the Insured as the exclusive remedy of the parties. If you desire to review the terms of the policy, including any arbitration clause that may be included, contact the office that issued this Commitment or Report to obtain a sample of the policy jacket for the policy that is to be issued in connection with your transaction . 1. According to the latest avai lable equalized assessment roll in the office of the county tax assessor, there is located on the land a(n) Single Famil y Res idence known as 717 Marigold Avenue, Newport Beach , California. 2. According to the public records, ther e has been no conveyance of the land within a pe riod of twenty four months prior to the date of this report, except as follows: A document recorded October 16, 2018 as Instrument No. 2018000375791 of Official Records From : A. J. De Lozier and Joan Colleen De Lozier, as Trustees of The A.J. De Lozier and Joan Colleen De Lozier Trust dated January 29, 1983 as restated May 4, 2015 To: 717 Marigold Partners, LLC, a California limited liability company The map attached , if any, may or may not be a survey of the land depicted hereon. First American expressly disclaims any liabil ity for loss or damage which may result from reliance on this map except to the extent coverage for such loss or damage is ex pressly provided by the terms and provi sions of the title insurance policy, if any, to which this map is attached. First American Title PA2019-041 Order Nu mber: NHSC-5865216 (tc) Page Number: 6 1 ... Ill f. ~ First American 1itle ~IJ# WIRE INSTRUCTIONS for First Am erican Title Company 1250 Corona Pointe Court, Suite 200 Corona, CA 92879 (951)256-5880 Fax -(909)476-2401 First American Title Company, Demand/Draft Sub-Escrow Deposits Riverside County, California First American Trust, FSB S First Amer ican Way Santa Ana, CA 92707 Banking Services: (877) 600-9473 ABA 122241255 Credit to First American Title Company Account No. 3097840000 Reference Title Order Number 5865216 and Title Officer Terrell Crutchfield Please wire the day before recording. First American Tttle PA2019-041 LEGAL DESCRIPTION Orde r Number: NHSC-5865216 (tc) Page Number: 7 Real property in the City of Newport Beach, Co unty of Orange, State of Ca li forn ia, desc ri bed as follo ws: LOT 17, BLOCK 739, OF CORONA DEL MAR, IN THE CITY OF NEWPORT BEACH, COUNTY OF ORANGE , STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 3 PAGES 41 AND 42 OF MISCELLANEOUS MAPS, RECORDED OF SAID ORANGE COUNTY. APN: 459-063-20 First American Tttle PA2019-041 ""' 0 ! ... <I' • ' __,,• / First American Title Orde r Number: NHSC-5865216 (tc) Page Number: 8 I L D s ;i";fi::O"-'< ~r.i.:.. ;.a.!i.