Loading...
HomeMy WebLinkAboutM2014-0032Print Form Comm] (--' Worksheet for Combo Building & Solar Permit Application a�EW�arm Residential City of Newport Beach - Building Division g y y y q� gyp y NOTE' PI AN CHECK FEES DUE AT nnnc " — � �..6'��A�7�G�L Wpc'�' ie/F®1 11 IUC�� fig F Building Grading I—Drainage f— Elec F Mech F_ Plum CuvdCut N B (q j I Project Address (Not mailing address) F Flood r Fire f— Liq r"' Lands de r ulirlAN�'[ 333 MORNING STAR LANE Description of Work Remove Use F— ConstType and renlace fRl 14" carar nn r to ns pile. RemwP and ra x 2qgan # Storiesr # Units (if Res)- Like for like. Wl otaay Valuation $ 13,000 Material/Labor New/Add SFr—_� Remodel SFF— �� Garage/New/Add J®� OWNER'S NAME Last IHLE First FGAIL Owner's Address Owner's E-mail Address 333 Morning Star Lane Jac uel n.chun g q Y g@sbc lobal.net City Newport Beach State CA Zip 92663 Telephone 949.631.3121 APPLICANT'S NAME Last Chung First Jacquelyn Applicant's Address Applicant's E-mail Address 2027 Placentia Avenue Jac uel n.chun g q Y g@sbc lobal.net City Costa Mesa State CA Zip 92627 Telephone949.631.3121 ARCHITECT/DESIGNER'S NAME Last First Lic. No. Architect/Designer's Address Architect/Designer's E-mail Address City �� � � State Zip Telephone ENGINEER'S NAME Last Ma First Tshien Lic. No.2807 Engineer's Address Engineer's E-mail Address 1401 North EI Camino Real #100B TM@TMEngineers.com City San Clemente State CA Zip 92672 Telephone 949.361.0618 CONTRACTOR'S NAME/COMPANY Swift Slip Dock and Pier Builders Lic. No. 797052 ClasslA Contractor's Address Contractor's E-mail Address 2027 Placentia Avenue Jac uel n.chun chung@sbcglobal.net y g@sbc lobal.net City Costa Mesa State CA Zip 92627 Telephone 949.631.3121 SETBACKS REAR SETBACKS FRONT PERMIT NO. SETBACKS LEFT SETBACKS RIGHT PLAN CHECK NO. 1( 6Sr7._ X4 USE ZONE DEVELOPMENT NO PLAN CHECK FEES $ fig CITY OF NEWPORT BEACH CITY OF NENPORT BEACH SISLpp/ \ t�iPm MY \ I EST BAY 1 pRclFlC HM VICINITY MRP JEM �r WNW MY, 041FUM JETTY 0 v a9 �.4�O�,acel3,e• , e��sti�r� u E x, Po rz-r �JC,�vea�b �e4 u�aceg �2� gel'° c°t�cseate4la ear 4 ov 5 ��Ft ¢ems _0 i I ra O' Cnkr— AuC PILE - 3 REq'p� -O C �3 )�Q \�9 tJUTC'• Alo Mz'ucl?JG, P20 F I L �- JGLt SOUNDINGS ARE EXPRESSED IN FEET AND DENOTE ELEVATIONS BASED ON MEAN LOWER LOW WATER. QAY 31 25 _ T�:} PRoR24't S14,,q 7X ACT 150UNDARY nz24 PLAN �2 I f3 o 1 -14- M0F NI nJ C, S N'-) 4 E7 -, ,3TC, TZ I—A }j E— IRPPLICRNT'S NAME (qAJ I✓ , j_.&, I JOB RDDRESS X; 7 MMnlYlq �or [ADATE b . M-20 K STATE OF QLIFORNIA THE RIESOU ROES AGENOI, GRAY DAVIS, Gom' CALIFORNIA COASTAL COMMISSION SOUTH COAST AREA PO Bok 1450 200 Oceangate 10th Floor W LONG BEACH. CA 90802-4416 (562) 590-5071 NOTICE OF PERMIT WAIVER EFFECTIVENESS DATE: September 19, 2000pl_A , R'7C ,[.iVED BY [)P,M,iTMENT TO: Frances Sullivan OF NE'NK" FROM: Peter M. Douglas, Executive Director 2 U SUBJECT: Waiver De Minimis Number 5-00-303-WNA AM F, Is ig 11 Oil 1, 164 11 JL� 13141110 le Please be advised that Waiver Number 5-00-303-W, which was reArted to the Commission on September 13, 2000, became effective as of that date. Any deviation from the application and plans on file in the Commission office may require a coastal development permit for the entire project APPLICANT: Frances Sullivan LOCATION: 333 Morningstar Lane, Newport Beach (Orange County) (APN(s) 117-721- 23) DESCRIPTION: Removal and replacement of an existing 28'x40' "U-shaped" floating dock (4'x40' finger, 8'x40' finger and 4'x28' backwalk), tHree 14" diameter concrete guide piles and a 3'x24' brow. The dock will remain within the U.S. Pierhead Line. No work to the existing bulkhead is proposed. Should you have any questions, please contact our office. Sincerely, PETER M. DOUGLAS Executive Director By: ANNE L. KRAMER Coastal Program Analyst dk� CALIFORNIA COASTAL COMMISSION STATE OF CALIFORNIA - THE RESOURCES i,—cENCY ; GRAY DAVIS, Ge23rnor CALIFORNIA COASTAL COMMISSION South Coast Area Office 200 Oceangate, Suite 1000 Long Beach, CA 90802-4302 15621590-5071 August 18, 2000 Peter Swift Swift Slip Dock & Pier Builders 2027 Placentia Avenue Costa Mesa, CA 92627 SUBJECT: Waiver of Coastal Development Permit Requirement/De Minimis Developments -Section 30624.7 of'the Coastal Act Based on your project plans and information provided in your permit application for the development described below, the Executive Director of the Coastal Commission hereby waives the requirement for a Coastal Development Permit pursuant to Section 13238. 1, Title 14, California Code of Regulations. If, at a later date, this information is found to be incorrect or the plans revised, this decision will become invalid; and, any development occurring must cease until a coastal development permit is obtained or any discrepancy is resolved in writing. WAIVER #: 5-00-303 APPLICANT: Francis Sullivan LOCATION: 333 Morning Star Lane, Newport Beach, Orange County PROPOSED DEVELOPMENT: Removal and replacement of an existing 28' x 40' "U-shaped" floating dock (4' x 40' finger, 8' x 40' finger and 4' x 28' backwalk), three 14" diameter concrete guide piles and a 3' x 24' brow. The dock will remain within the U.S. Pierhead Line. No work to the existing bulkhead is proposed. RATIONALE: The proposed development consists of the replacement of an existing floating dock within the U.S. Pierhead Line. The subject site is located adjacent to the Upper Newport Bay in the City of Newport Beach. Vertical public access to the Bay exists at Galaxy Park and lateral public access exists along the Upper Newport Bay trail and bikeway. The proposed dock addition is similar in function to other residential docks in the immediate vicinity. An inspection performed by the City determined that no eelgrass exists in the vicinity of the proposed project. Therefore, no eelgrass will be affected by the proposed project. Also, the Regional Water Quality Control Board has determined that the proposed project will not adversely impact water quality if standard construction methods and materials are used. The proposed development will not result in adverse impacts to coastal access, coastal resources, public recreation or coastal views. The proposed development would not prejudice the City's ability to prepare a Certified Local Coastal Program and is consistent with the land use designation in the City's certified Land Use Plan, past Commission actions in the area and Chapter 3 policies of the Coastal Act. This waiver will not become effective until reported to the Commission at their September 12-15, 2000 meeting and the site of the proposed development has been appropriately noticed, pursuant to 13054(b) of the California Code of Regulations. The enclosed Notice Card shall remain posted at the site until the waiver has been validated and no less than seven days prior to the Commission hearing. If four (4) Commissioners object to this waiver of permit requirements, a coastal development permit will be required. ot� �. DEBORAH LEE Deputy Director cc: Commissioners/File H:\akramer\Waivers\DM-waiv\5-00-303D W (NB).doc by "���✓�'S Stil o EcEc v v Li. 4.%0 JUL 27 2000 CALIFO�I1IA�,. COASTAL Wlismr-Y.$ 'A PLr�dt�t ) , =O�G Pr<-oPlL-V- NotG RGh10t�C qyQ c IQCe cnf lr e_ 7`/LV J(1 dock. Ilo new IOL I�rv�. -7l 4 --J% r 0 SL;ta I t t I is I r PILE`S EEL GRA IS INSPECTION NO EEL GRAS ❑ EEL GRASS IN:THE� ❑ PROJECT .... . ! IT# "% DATE ,C �9 V VNiTY gA{ 0GCAN SKETCH �X I s? 7 :z e' Y,4-0, i r 5<)Ar 'SLIM JU I ! I I E`Ft5'rtV� 5t_t� i. 3X241 I its BROW I 4c�?4 P L A iNJ 7'_' !73 I FIRE & MARINE DEPT. CITY OF WP T BEA u�u�n vn i "7,b conr I �' , SuLLIVA_N EFFE(TIV.% Datea _M__:Uf • + -:ate ,5wIF'T 51.rv0 09; 20!2000 23:00 9496313122 SWIFT _ PAtiE 01 DOCK AND PIER BUILDERS 202PLA.CENTIA AVENUE COSTA MESA, CA 92627 TELEPHONE (949) 631.3121 FAX COVER LETTER FAX ,# (949) 631-3122 DATE: PAGES TRANSMITTED INCLUDING COMER TO: COMPANY NAME: F"LF.ASk RESPOND- ---FOR YOUR INFORMATI IF YOU DO NOT RECEIVE ALL OF YOURPAGES, OR IF YOU RECEIYti= THIS FAX IN ERROR, FLEASF. CALL US AS SOON AS POSSIBLE 09/20/2000 23:00 9496313122 SWIFT PAIGE 02 ">T/."E CSF CAIJVOil NIA NHE RESOURCES At1EMCV. _ ("RAY p,qM. Oover CALIFORNIA COASTAL COMMISSION SOUT.L. COAST AREA 291) nc^.PnybtC 10%i HkV, BEACH. CA 8000)W �41G 5ua .5071 DATE September 19, 2000 TO: Frances Sullivan FROM, Peter M, Douglas, Executive Director SUBJECT: Waiver De Minimis, Number 6-00-303.W Please be advised that Waiver Number 5-00303-W, which was reported to the Commission on September 13, 2000, became effective as of that date. Any deviation from the application and plans on file in the Commission office may require a coastal development permit for the entire project. APPLICANT: Frances Sullivan LOCATION; 333 Morningstar Lane, Newport Beach (Orange County) (APN(s) 117-721- 23) DESCRIPTION: Removal and replacement of an existing 29'x40"'U-shaped" floating dock (4'x40' finger, 9'x40' finger and 4'x28' backwalk), three 14" diameter concrete guide piles and a 3°x24' brow, The dock will remain within the U.S. Pierhead Line. No work to the existing bulkhead is proposed. Should you have any questions, please contact our office. Sincerely, PETER M. DOUGLAS Executive Director ®y: ANNE L, KRAMER Coastal Program Analyst III CALIFORNIA COASTAL COMAMISMON 09/07!2000 03:51 9496313122 SWIFT FAG'E 01 SWIFT SLIP DOCK AND PIER BUILDERS 2027 PLACENTIA AVENUE COSTA MESA, CA 92627 TELEPHONE (949) 631.3121 - FAX (949) 6313122 FAX COVER 6.E7 -TER —PAGES TYtAN9MITTE0 INCLUDING COVER LETTER L)Ai'E'; To; _ /^�J^1 v ( CYC._ COMPANY NAME: j4LVie') n_e FAX#: �7.9.�_�_Q.-_� SDBJECT M®CYA11�_ MESSAGE #; _l..l�LJs9=-�---��.. ��J.t^. 1" dt�u I%�2L• `,1 09/07/2000 N3:51 2000-01408 a Wo i I V 19AM INSPECTION PHONE 949-509-6683 549631.3122 Sal I FT COUNTY PROPERTY PERMIT Inspection office shall be notified at least TWO (2) WORK DAYS PRIOR to commencing permitted use. FAILURE TO OBTAIN INSPECTION SHALL VOID THIS PERMIT PERMITTEE Francis Sullivan 333 Morning Star Lane Newport Beach, CA 92660 949-645-7124 Contact Person permittee Telephone No 949-645-1124 Insured SWIFTSLIP ENCROACHMENT PERMIT PAGE©4 d/15=333 1 of 2 8/31/2000 County of Orange Permit No: 2000-01408 Public Facilities and Resources Department Effective Date: 8;9/2000 County Property Permits 12:W,3(iA,M Main Office: 300 North Flower Street, Room 122 Expiration Date: 2/28/2001 Santa Ana, California 92703.5001 12:OO:OOAM or P.O. Box 4048, Santa Ana, California 92702.4048 Phone: (714) 834-3432 or (714)834.5238 Fax: (714) 635-7425 FACILITY L—Typ-e Facility-,Name Number Newport Harbor Tidelands HAT001 Policy 01500-26-11 Expires 2/1,12001 PERMITTED USE: User of County property is hereby authorized as follows, subject to provisions attached hereto: To modify an existing dock per attached plans and provision& and to the satisfaction of County inspection persounel. PERMIT NOT EFFECTIVE UNTIL PERMITTED USE APPROVED BY ASSIGNED INSPECTOR. CEQA Code ] LOCATION OF WORK: 1018 Polaris Drive DunenaiomType: Residential Dock Thomas Brothers. 889;C6 Area; Newport Beach CONSIDERATION: 11M PWON Permit Fees Surety Penalty 3,ota1 Total Fees : - 5467.84 HE EH68120 $467.84 (2072) $0.00 (2092) $0.00 $467.84 Payment Trust Check Revell) pgtg Amount Total Payment: $467.84 Check 23745 000.1792 8129/2000 $56,00 Check 23997 8/29/2000 $411.84 Surety Paid By. TUP Invoice Pard By: PERbIITTEE'S ACCEPTANCE-. COUNTY APPROVAL: PERMIT AND APPROVED PLANS SHALL BE MAINTAINED ON 30B SITE. PERM1 EE SHALL COMPLY WITH REGULATIONS PRINTED ON REVERSE SIDE OF PERMIT AND ATTACHMENTS. ALL UNDERGROUND WORK REQUIRES PRIOR'UNDERGROUND SERVICE ALERT COMPLIANCE. THIS PERMIT IS NON -TRANSFERABLE Note: Surety win not be refunded until Final Inspection Is performed and submitted to County Property Permits 09/07,+'2000 03:51 9496313122 SWIFT DEPARTMENT OF THE ARMY LOS ANGELES DISTRICT, CORPS OF ENGINEERS P.O BOX 692711 LOS ANGELES, CALIFORNIA W53.2326 August 22, 2000 AUG 2 3 2000 REPLY 70 Office of the Chief Regulatory Branch Mr, Francis Sullivan c/o Swift Slip bock & Pier Builders Attention: Peter C. Swift 2027 Placentia Avenue Costa Mesa, Califonua 92627 Dear Mr. Sullivan: PAGE 03 Reference is made to your request of July 21, 2000 (File No. 200001612 -SMS). Under the provisions of Section 10 of the Rivers and Harbors ,Oct of March 3,1599 (33 U.S.C. 903), you are hereby authorized to rebuild an existing 28'X 90' boat slip with no additional piling just seaward of 333 Morning Star Dane in Newport Bay in the City of Newport Beach, Orange County, California, as shown on the enclosed drawings. The activity, as proposed, will not require dredging and will not impact eelgrass beds. The owner or authorized responsible official must sign and date all copies of this Letter of Permission (LOP) indicating that he/she agrees to the work as described and will comply with all conditions. One of the signed copies of this Letter of permission must be returned to the Corps of Engineers (a pre -addressed envelope is enclosed). In addition, please use the two attached postcards to notify this office as to the dates of commencement (within 10 days prior to the start of construction) and completion of the activity (within 10 days following the end of construction). Thank you for participating in our regulatory program. Sincerely, l� V'l NAL George L. Beams Chief, Construction - Operations Division DATE 09/07/2000 03:51 9496313122 SWIFT PAGE 05 STATE OF CALIFORNIA - THE RE50URCES AGENCY _ GRAY DAVIS, Governor CALIFORNIA COASTAL COMMISSION South Coast Area Office 200 Ocean®ale, Suite 1000 Long Beach, CA 908024302 562) ce0-80711 August 18, 2000 Peter Swift Swift Slip Dock & Pier Builders 2027 Placentia Avenue Costa Mesa, CA 92827 SUBJECT: Waiver of Coastal Development Permit RequiremenVDe Mlnlmis Developments -Section 30624,7 of the Coastal Act Based on your project plans and information provided in your permit application for the development described below, the Executive Director of the Coastal Commission hereby waives the requirement for a Coastal Development Permit pursuant to Section 13238, 1, Title 14, California Code of Regulations. If, at a later date, this information is found to be incorrect or the plans revised, this decision will become invalid; and, any development occurring must cease until a coastal development permit is obtained or any discrepancy is resolved in writing. WAIVER #: 5-00-303 APPLICANT: Francis Sullivan LOCATION: 333 Morning Star Lane, Newport Beach, Orange County PROPOSED DEVELOPMENT: Removal and replacement of an existing 28' x 40' `U-shaped" floating dock (4'x 40' finger, 8'x 40' finger and 4' x 28' backwalk), three 14" diameter concrete guide piles and a 3' x 24' brow. The dock will remain within the U.S. Pierhead Lire. No work to the existing bulkhead is proposed. RATIONALE: The proposed development consists of the replacement of an existing floating dock within the U.S. Pierhead Line, The subject site is located adjacent to the Upper Newport Bay in the City of Newport Beach. Vertical public access to the Bay exists at Galaxy Park and lateral public access exists along the Upper Newport Bay trail and bikeway. The proposed dock addition is similar in function to other residential docks in the immediate vicinity. An inspection performed by the City determined that no eelgress exists in the vicinity of the proposed project. Therefore, no eelgrass will be affected by the proposed project. Also, the Regional Water Quality Control Board has determined that the proposed project will not adversely impact water quality if standard construction methods and materials are used. The proposed development will not result in adverse impacts to coastal access, coastal resources, public recreation or coastal views. The proposed development would not prejudice the City's ability to prepare a Certified Local Coastal Program and is consistent with the land use designation in the City's certified Land Use Plan, past Commission actions in the area and Chapter 3 policies of the Coastal Act. This waiver will not become effective until reported to the Commission at their September 12-16, 2000 meeting and the site of the proposed development has been appropriately noticed, pursuant to 13054(b) of the California Code of Regulations, The enclosed Notice Card shall remain posted at the site until the waiver has been validated and no less than seven days prior to the Commission hearing. If four (4) Commissioners object to this waiver of permit requirements, a coastal /']pyd��e✓velopment permit will be required. /I _ _ _......... _... �-r�-_ DEBORAH l_EE Deputy Director cc: Commissioners/File N'\mkrAme�lWeh,nrgVnM�waivA6-OP3�3DW(Nal.Vnr, California F gional Water Quality _ ontrol Board Santa Ana Region wiuston tckox Internet Address: httP://w .swrcb.ca.gov Gray Davis Secretaryfor 3737 Main Street, Suite 500, Riverside, California 92501-3339 Environmental Governor Protection Phone (909) 7824130 3 FAX (909) 781-6288 - July 24, 2000 Beth Swift Swift Slip Dock and Pier Builders 2027 Placentia Avenue Costa Mesa, CA 92627 PROPOSED REPLACEMENT OF BOAT DOCK, FRANCIS SULLIVAN, 333 MORNING STAR LANE, NEWPORT BEACH, ORANGE COUNTY Dear Ms. Swift: If standard dock construction methods and materials are utilized, this project should not adversely impact water quality. A statement has been submitted that there will be no waste discharged from the proposed project. Based on these assurances, clearance is provided. However, should the Army Corps of Engineers determine that this project requires a Section 404 permit, it will be necessary for the project proponent to obtain from this Board a Water Quality Certification under Section 401 of the Clean Water Act. Should you have any questions, please contact Jawed Shari at (909) 782-3288. Sincerely, AGaryD.wart, Chief Regulations cc: California Coastal Commission, Long Beach Army Corps of Engineers — Erik Larsen City of Newport Beach, Marine Department - Tony Mellum City of Newport Beach, Building Department - Faysid Jurdi JIS/blutag88.let California Environmental Protection Agency Z) Recycled Paper WORKSHI FOR BUILDING PERMIT APPL1 TION CITY OF NEWPORT BEACH BUILDING & PLANNING DEPARTMENTS PLEASE PRINT A/ /! k';1 P/,, r l.PROJECT ADDRESS (NOT MAILING ADDRESS)FLOOR FIRST SUITE NO. ZIP STRUCTURE SQ.FT. / PROPOSE NEW / ADDITIONAL SQ. FT. NEW LEGAL DESCRIPTION _ ALTER I�j No. UNITS LOT BLOCK TRACT 2.DESCRIPTION 3.OWNER'S NAME LAST FIRST ESTIMATED $ VALUATION EXISTING STRUCTURE SQ.FT. / PROPOSE NEW / ADDITIONAL SQ. FT. NEW ADD 1 —�1���� ALTER I�j DEMO F OTHER USE OF STRUCTURE, r .;'r y--- No. OF STORIES j L2 3.OWNER'S NAME LAST FIRST M.I. PHONE bIO. / OWNER'S ADDRESS CITY STATE ZIP 4.APPLICANT'S NAME LAST FIRST HONE NO. APPLICANT'S ADDRESS CITY STATE ZIP 5.ARCHITECT'S NAME LAST rJ147) I-f)l-)F R - STATE LIC. NO. M1 . ARCHITECT'S ADDRESS ITY STATE ZIP PHONE NO. 6.ENGINEER'S NAME LAST FIP^ STATE LIC. NO. r' ENGINEER'S ADDRESSCI ST TE ZIP HONE PHONE NO. _ 1h NAME14�C. STATE LIC. NO. =a CONTRACTOR'S ADDRESS ITY QO TATE ZIP PHONE NO. 7 0 - COMPANY NAME (if different) NEWPORT BUS. LIC. NO. r / `J fIg�• `{� OFFICE USE ONLY TYPE OF CONSTRUCTION OCCUPANCY - GROUP CLASS CODE White: Building Dept Yellow: Cashier Pink: Applicant PERMITNO. PLAN CHECK NO. < y`( PLAN CHECK FEE $ EL -+'5- 7A 0//37-33.3 CA N��G: Rev�OJe Qv> �ePltzCe V�c,NtrY SKETCH cntrre z`le�at��g dock Ff r ocf �u••-� �.- �'xlsriNG �- '� 1 I f � ppm j! 3x24 ! A!�'y I r3T-,n,C It, C i` COti�. AUC g MC) STIN.)6, eA iA.'-- PILE r}•t. _ n 4- Z? I F' ELri i �4`'I�! SGAt_.._..i.._ Ory EEL GOSS INSPECTION 03 NO EEL GRASS 13 EEL 6 S THE O PR 22SIGNATURE ��!pa:v Ar. r� /�{ n�':�: 7 J = '�cR �. .S PERMIT# DATE 333 SIAL 1 PT S i, t ►o £a2e'd 8S££ bb9 GVE HOH38iJOdM3N JO AM SZ:Sa eaw-9a-inr BUYERS NAME(S) I ADDRESS OF FACILITY- OCHD PERMIT # I {b 333 N�rn nostatp }} Lam •_ MAILING ADDRESS TO BE TYAED) TELEPHONE NO. ,l FEE CHECK N0. DATE OCHD LJ ENG El COUNCIL PUBLIC WORKS DEPT. - ESCROW INSPECTION El NS t ECftr ❑ OF :BY MADE TO TRANAN RSOR PERM wFR tom„ on BUYER ) TF (ABOVE NAMES TOB ¢{ RAD OC 02€3 ' SELLER SIGNATURE OF BUYER r SELLER SIGNATURE OF BUYER SIGNATURE Of APPLICATION i PERMIT IS REVOCABLE BY THE qTY L:OUNCIL Deficiency latter ssnt 2/12/86 CITY OF NEWPORT BEACH, CALIF. (DATE) WX FORM EE40:3 REV. rrrr.iii BUYERS' NAME(S) I ADDRESS OF FACILITY: PERMIT MAILING ADDRESS I !LEPHONE NO. :I FEE CHECj NO. I DATE 1 � APPROVED BY: DATE I APPLICATION IS HEREBY MADE TO TRANSFER HARBOR PERMIT '. OCHD SELLERS' NAMEIS) BUYERS�lAMECH ENG - ._ (ABOVE NAMES TO BE TYAED) COUNCIL PUBLIC WORKS - SIGNATURE -OF SELLER SIGNATURE OF BUYER - DEPT. ESCROW ji f— SIGNATURE OF SELLER SIGNATURE OF BUYER } INSPECT(❑ TM' JJJJJJ - SIGNATURE OF JOINT OWNER I-' aa:Gi i[a:Y APPLICATION APPROVED (DATE) � tril�9te� � CITY HARBOR COORDINATOR SPECIAL CONDITIONS: THIS PERMIT IS REVOCABLE BY THE CITY COUNCIL IN ACCORDANCE WITH TITLE 17 OF THE MUNICIPAL CODE. - CITY OF NEWPORT BEACH. CALIF. 1. _. _.... _. �..... _::..... ' WX FORM 04401E REV. CITY OF NEWPORT BEACH MEMORANDUM; From Plarine Department FINANCE TO. ... --- ..............I.............-.....-...., 6(12J$7.................. - , ie........ The annual permit -fee for 0110-1220-1 was paid on 5/19/86 by Cannery Village Realty, Check 167. It was included in a check for the transfer of the pier. The pier transfer fe was $230, and the Annual fee was $1.31,25 = 361.25 , which was the, amount of the check. The annual „Permit fee for 0115-0333-1 was paid on 3/5/87 by Francis W. Sullivan; Check 2929. This fee was included in'a check for the 'transfer of the pier. The pier, transfer fee was $230 and $35.00 was included for the annual fee. The check was in the amount -of $265. Reply wanted C3 - Reply not :neoeaeary ❑ sy ......... ..... N®.zo i 1/187/063889-0027/01 9 1 DECLARATION OF RAY GARVER COPY 2 3 I, RAY GARVER, declare: 4 1. I am employed by the Marine Department of the City of 5 Newport Beach, California, as a Marine Safety Lieutenant. In this 6 position, my duties and responsibilities include the inspection of 7 boat docks in Newport Harbor to determine whether they meet the 8 standards of the City of Newport Beach for the issuance of pier 9 permits. If called upon as a witness to testify as to the truth 10 of the matters set forth in this Declaration, I could and would 11 give competent testimony thereof, as I have personal knowledge of 12 this information. 13 2. This Declaration supplements my previous Declaration 14 which I signed on February 25, 1986, and which was filed with the 15 Court on February 26, 1986. 16 3. In my previous Declaration, I stated that the subject 17 boat dock is connected to three pilings by piling hangers. I 18 would like to elaborate on this statement for purposes of clarifi 19 cation. Referring to the diagram attached to my previous Declara- 20 tion as Exhibit "A", and for the convenience of the Court, another 21 copy of which is attached hereto as Exhibit "A", said diagram 22 shows the three pilings by heavy block dots. 23 4. One piling is located next to the seawall for the upland 24 property and is identified on the diagram as follows: "CONC. ANC 25 PILE - 3 REQ'D". An arrow.points to said piling. The boat dock 26 is attached to this piling by way of a piling hanger which is 27 bolted to the edge of the dock. The boat dock could be detached 28 from this piling by removing the bolts to the piling hanger. -5- 1/187/063889-0027/01 1 5. The other two pilings are located at the opposite end of 2 the boat dock from the aforedescribed piling, one at either side 3 of the boat dock. Both of these pilings protrude through the wood 4 planking and carpeting of the boat dock. The piling hangers for 5 these two pilings are constructed as follows: on each of the four 6 sides of theilin p g, a metal bracket holding a roller is bolted to 7 the boat dock to prevent the piling from scraping against the wood 8 of the boat dock. Removal of these piling hangers would not free 9 the boat dock from the piling as the wooden planks of the boat 10 dock would remain around all four sides of the piling. In order 11 to detach the boat dock from these pilings, it would be necessary 12 to saw through the wooden planks of the boat dock, which procedure 13 could not be accomplished without doing damage to the boat dock. 14 I declare under penalty of perjury that the foregoing is true 15 and correct. Executed 12th day of March, 1986 at Newport Beach, 16 California. 17 18 RAY GARVER 19 20 21 22 23 24 25 26 27 28 -6- City of Newport Beach 3300 Newport Blvd. Newport Beach, CA 92663 Attn: Marine Department March 05, 1986 Enclosed, please find my check #2969 in the in payment of Dock & Ramp transfer fee and at 333 Morning Star Lane, Newport Beach, CA and Janice Sullivan Living Trust. Sincerely, FRANCIS W. SULLIVAN WS:gs Enclosure (1) 3/2/87 Sullivan phoned to say that he had removed offending extension cord, has cut off electricity to the float thereby. He repeated that ther e is no water connection to the pier and float, thereby denying the need of or possibility for an anti -syphon device. Sullivan is going to send the transfer fee amount of $265.00 current annual fee 92660; the Francis STATUS SHEET HARBOR PERMIT TRANSFER LOCATION ! Seller » Buyer 4:5 Date Application Received: 1p _ s-5057 Date Fee Received: Request for Inspection made by: Escrow Co. - Date �10—g Escrow Officer Escrow No.� Address F�/3c lune: < / Op Date Inspection made:_ r ��-`�- Deficiency Letter sent: Transfer completed• Date, Inspection: 1. Location �t^ 2. Plumbing:__ -f Deficiency corrected: F � • dam.' /.�. 3. Electrical: j7-.,yTr"r✓s,o4 co?y-,-z 4(,r-�s 4. Structural: r k ! 9A t Or ID S.OTHER: REMARKS: -- Inspected by; 5' DATE FOR !YNLa�S'� /E -✓L-R o WHILE YOU WERE OUT OF M (n`�I'",,(� ! e��L °' /�' _FXT. — TELEPHONED _ PLEASE CALL ' RETURNED YOUR CALL WILL CALL AGAIN CAME IN TO SEEVOU URGENT STATUS SHEET HARBOR PERMIT TRANSFER LOCATION S S' -,-- a ( ( J PERMIT NO.421V-i _L 3) ? Sel 1 er Buyerp� , «� Gcc-(ti s-ccU /�Z�u-� Icy - Date Application Received: la --51 Date Fee Received: Request for Inspection made by: Escrow Co. . / I /® —S' Date Escrow Officer Escrow No Address � Z�ne Date Inspection made:' Deficiency Letter sent: Deficiency corrected: Transfer completed Date„ Inspection: I. Location 2.. Plumbing: 3. Electrical: 0'``w 4. Structural: fX GGtx�1'�ry F�r't y S.OTHER: REMARKS: Inspected by: 1 2 3 4-- 5 5 6 7 8 9 10 11 z z 0 12 a a o a p 13 U a U i F` J dS w rc "m N z a LL 15 kap = a a ` 16 a J z 17 18 19 20 21 22 23 24 25 26 27 JANICE L. CELOTTI BRUCE A. EMARD RUTAN & TUCKER 611 Anton Boulevard Suite 1400 Costa Mesa, California 92626 (714) 641-5100 Attorneys for SUMITOMO BANK OF CALIFORNIA In re UNITED STATES BANKRUPTCY COURT FOR THE CENTRAL DISTRICT OF CALIFORNIA FRANK Y. OKAMURA, Debtor CHAPTER 7 CASE NO. LA 83-15367 JB (GA) DECLARATION OF RAY GARVER IN SUPPORT OF OBJECTION OF SUMITOMO BANK OF CALIFORNIA TO PROPOSED SALE OF PROPERTY Date: February 27, 1986 Time: 9:00 a.m. Courtroom: G I, RAY GARVER, declare: 1. I am employed by the Marine Department of the City of Newport Beach, California, as a Marine Safety Lieutenant. In this position, my duties and responsibilities include the inspection of boat docks in Newport Harbor to determine whether they meet the standards of the City of Newport Beach for the issuance of pier permits. If called upon as a witness to testify as to the truth of the matters set forth in this Declaration, I could and would give competent testimony thereof, as I have personal knowledge of this information. 28 11 2. On February 11, 1986, I personally inspected the boat 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 dock for the upland property located at 333 Morningstar Lane, Newport Beach, California. The boat dock for said property is constructed as follows: Three (3) pilings are sunk into the soil of the upper Newport Bay. The boat platform is connected to the pilings by piling hangers and rests upon floats in the water. A ramp extends from the upland property to the boat platform. The upper end of the ramp is permanently affixed to the seawall for the upland property by hinges. The lower end of the ramp sits upon rollers which roll upon the boat platform. A true and correct copy of a drawing which accurately depicts how the boat dock is constructed is attached to this Declaration as Exhibit Y�YI 3. A Hydra Lift Boat Lift is attached to the boat dock by way of Yolts. 4. A true and correct copy of the Harbor Permit Policies for the City of Newport Beach is attached to this Declaration as Exhibit "B". Pursuant to paragraph 1.A. found on page 1, it is the policy of the City of Newport Beach that: "Shore connected piers and floats bayward of residential zoned areas shall be reserved for the occupants of the abutting upland property and controlled by the Harbor permittee." 5. The City of Newport Beach has issued a pier permit, #0115-333, with regard to the pier for the property located at 333 Morningstar Lane, Newport Beach, California, to Sumitomo Bank of California. I declare under penalty of perjury that the foregoing is true and correct. -2- 1 2 3 4 5 6 20 21 22 23 24 25 26 27 28 Executed this day of February, 1986, at Newport Beach, California -3- RAY GARVER, Declarant STATUS SHEET (IHARBOR PERMIT TRANSFER LOCATION �� � nn ,� S PERMIT NO. Seller Buyer_ Date Application Received: /�p Date Fee Received/_-) Request for Inspection made by: Escrow Co. Escrow Officer Escrow No. Address Date Inspection made: Deficiency Letter sent: Deficiency corrected: Transfer completed: Date Inspection: i. Location E r�S� 2. Plumbing: 4 3. Electrical: 4. Structural: 5.OTHER: REMARKS: Inspected by: r�7ZJ—z3 �� � 42 i IJU'�C'• Al0 pREDGItJ � ��.� � I �� Vic.►, �� 1 " = Z o ' ... or O//Ir- 313 r "gci,e�G ®DEAN VICINITY SKETCH k-lPrlr_-m 1.1C-NJF'!,yr2�' [3A`r Ffpcs<i�- moo 0 PROo 5E � POoAT 9 4 �� 15LIf7 S l , I tv x0 (1M� oxo TT ru I L-- -f�l TtiTRCT!JUNCpIa( _ Con c. Arc �� � 42 i IJU'�C'• Al0 pREDGItJ � ��.� � I �� Vic.►, �� 1 " = Z o ' ... or O//Ir- 313 r "gci,e�G ®DEAN VICINITY SKETCH k-lPrlr_-m 1.1C-NJF'!,yr2�' [3A`r Ffpcs<i�- moo ,r- PROo 5E � POoAT 9 4 �� 15LIf7 S l , I tv TT I L-- -f�l TtiTRCT!JUNCpIa( _ Con c. Arc 9, ExI5Tlr C, `IF- JAu PILE - 3 'T >i"A C -r z.ir 4224- P LA NJ 2Ec c) scn' i" =n d i) "1 1 -01 1-12 7\ 1-73 1 -14- IT Pk0FtO-Er-' AP)L> Ntp <rl t r.)G STA'' 1-A'.) F" I-rR', Mrz -T D, oUL ANG`( 333 MoRtu srara LAnl6 NEWPO_ 'x,12' e.� GAL. G�nl7' TfzAu'TWerx L3t2�$• btz�ulu z,C� C3seBE, ToB FITC 333 Mornirnq 54 fan@ DATF- II -9 -Cos CITY 014 NEW PORr1' BEACH Aim u � .February 12, 1986 Sumitomo Bank 16041 GoldenWest Huntington Beach, Dear Sir: CA 92647 The City .of (Newport Beach has received an application to transfer pier permit # 0115-333 for the property located at 333 Morning Star Lane Newport Beach, California. The structure was inspected on 2/11/86 at which time it was determined that the following deficiencies exist: 1. East finger is sinking. The float next to the seawall rests on the botton at low tide, which could result in future structural damage. 2• A City -approved anti -syphon (backflow preventive) device is REQUIRED at the water connection to the dock. 3. 4. We are transferring this permit at your request before (2) is complied with. Please note that it is a requirement that this device be installed. 5. In accordance with Section 10-D of the City Harbor Permit Policies: "Ali structural deficiencies must be.corrected......... it will be necessary for these to be corrected. A permit for any electrical or plumbing work must be obtained from the Building Department.of the City. All other work requires a Harbor Permit. Please advise this department when the above deficiencies have been corrected. Another inspection will be made, and if the deficiency is solved, it will then be possible to transfer the pier to the new owner. If you have any questions, please contact me at 644-3044. Thank you for your cooperation. Sincerely, Tony Mel m, Tidelands Administrator ('0Y Mill • 3300 Newp i -i liuulcv nil. ,Aewporl Bcach, ('Ail�uiiio 92663 110 RECORDING REQUESTED BY: Sumitomo Bank of California WHEN RECORDED MAIL TO: Sumitomo Bank of California 16041 Goldenwest Street Huntington Beach, CA 92647 Attn: Jo Dole, Assistant Vice $9,00 85-1-935178 Recorded at the request of 3TEWART TITLE MIPANY { 1�, Ad n.m MAY 2 91985 0111010 I Records -- - ora nee Lowry. C,Hfrr.in President. DOCNO FER7 The undersigned declares: "A tEEA rRAr CH 1) The grantee herein was not the beneficiary. ORA GE 00 RECORDER 2) The amount of the unpaid debt together with costs was ................................... $225,609.98 3) The amount paid by the grantee over and above the unpaid debt was .............. $229,390.02 4) The documentary transfer tax is ............. $ 252.45 5) Said property is in the City of Newport Beach. I declare under penalty of perjury that the foregoing is true and correct. Dated: May 23, 1985 Place of execution: Santa Ana, California ROBERT E. LEWIS for Stewart Title of California, Trustee TRUSTEE'S DEED UPON SALE THIS INDENTURE made this 23rd day of May, 1985 between STEWART TITLE OF CALIFORNIA, formerly STEWART TITLE COMPANY OF ORANGE COUNTY, a California corporation, as the duly appointed Trustee under the hereinafter mentioned LONG FORM SECURITY (INSTALLMENT) LAND CONTRACT WITH POWER OF SALE (hereinafter referred to as "contract"), and SUMITOMO BANK OF CALIFORNIA, herein called Grantee. WIT'NESSF.TH: WHEREAS, THEODORE R. BARBEN, II and LEONE E. BARBEN, husband and wife, as Vendors and FRANK Y. OKAMURA and CAROLYN OKAMURA, husband and wife, as Vendees by Contract With Power of Sale dated April 6, 1976 and recorded April 15, 1976 as Instrument No. 16686 Book 11705 Pg 1308 of Official Records, in the office of the County Recorder of the County of Orange, State of California, did grant and convey to said TRUSTEE upon the trusts therein expressed the property hereinafter described to secure, among other obligations, payment of the balance owed under the Contract; and, WHEREAS, breach and default was made under the terms of said Contract in the particulars set forth in the notice of said breach and default hereinafter referred to, to which reference is hereby made; and, MAIL TAX STATEMENTS TO:�aj nmQ�dil�oC�3laRxnj��097 �Coldenwes Sxeet _ Name Street Address WHEREAS, on March 10, 1983, the Vendors, under the Contract did execute and deliver to Trustee a written declaration of default and demand for sale and thereafter on March 21, 1983 there was filed for record in the Office of the County Recorder of said County a notice of said breach and default and of election to cause Trustee to sell said property to satisfy the obligations secured by said Land Sale Contract, which notice was duly recorded as Instrument No. 83-119507 of Official Records of said County; and, WHEREAS, Trustee, in consequence of said declaration of default, election, and demand for sale, and in compliance with tne terms of said Contract did execute its Notice of Trustee's Sale stating that it, as such Trustee, by virtue of authority in it vested, would sell, at public auction, to the highest bidder for cash in lawful money of the United States the property particularly therein and hereinafter described, said property being in the County of Orange, State of California, and fixing the time and place of sale as May 23, 1985 at 2:00 o'clock p.m. of said day at 900 North Broadway, in the City of Santa Ana, County of Orange, State of California, and did cause copies of said Notice to be posted for not less than twenty days before the date of sale therein fixed, as follows: In one public place in the City of Santa Ana wherein said real property was to be sold to wit: THE NOTICE WAS POSTED ON THE BULLETIN BOARD IN THE LOBBY OF THE ORANGE COUNTY COURTHOUSE LOCATED AT 700 CIVIC CENTER DRIVE WEST (FORMERLY EIGHTH STREET) IN THE SAID CITY OF SANTA ANA, State of California; and also one in a conspicuous place on the property to be sold; and said Trustee did cause a copy of said notice to be published once a week during the twenty days before the date of sale therein fixed in the NEWPORT HARBOR ENSIGN, a newspaper of general circulation printed and published in the City or Judicial District in which said real property is situated, the first day of such publication being May 2, 1985 and said Trustee did cause its Notice of Trustee's Sale to be recorded in the office of the County Recorder of said County on May 7, 1985 as Instrument No. 85-164600. WHEREAS, all applicable statutory provisions of the State of California and all of the provisions of said Contract have been complied with as to acts to be performed and notices to be given; and, WHEREAS, Trustee did at the time of sale fixed as aforesaid, then and there sell at public auction, to said Grantee SUMIT014O BANK OF CALIFORNIA being the highest and best bidder therefore, the property hereinafter described, for the sum of FOUR HUNDRED FIFTY FIVE THOUSAND DOLLARS ($455,000.00) paid by the satisfaction of the indebtedness then secured by said Contract, subject to underlying encumbrances. NOW, THEREFORE, 'Trustee in consideration of the premises recited and of the sums above mentioned bid and paid by the Grantee, the receipt thereof is hereby acknowledged, and by virtue of the authority vested in it by Contract does by these presents, Grant -2- and Convey unto Grantee SUMIT0140 BANK OF CALIFORNIA, a California corporation, but without any covenant or warranty, express or implied, all that certain property situated in the City of Newport Beach, County of Orange, State of California, described as follows: Lot 172 of Tract No. 4224, in the City of Newport Beach, as shown on a map thereof recorded in Book 157, Pages 1 to 14, inclusive of Miscellaneous Maps, records of said Orange County. EXCEPT therefrom all oil, gas, minerals, and other hydrocarbons, below a depth of 500 feet, as reserved in instruments of record. IN WITNESS WHEREOF, said STEWART TITLE OF CALIFORNIA, formerly STEWART TITLE COMPANY OF ORANGE COUNTY, as Trustee, has this day caused its corporate name and sealtobe hereunto affixed by its Assistant Vice President and Assistant Secretary thereunto duly authorized by resolution of its Board of Directors. STEWART TITLE OF CALIFORNIA formerly STEWART TITLE COMPANY OF ORANGE COUNTY STATE OF CALIFORNIA ) ) as. COUNTY OF ORANGE ) On this 23rd day of May, 1985, before me, the undersigned, a Notary Public in and for said State, personally appeared ROBERT ,p, 14AC known to me to be (or proved to me on the basis of satisfactory evidence) the President, and KAREN NAEVE, personally known to me to -be (or proved to me on the basis of satisfactory evidence) the Assistant Secretary of the corporation that executed the within Instrument as Trustee, known to me to be the persons who executed the within Instrument on behalf of the corporation therein named, and acknowledged to me that such corporation executed the same as Trustee. WITNESS my hand and official seal. a L, -3- �.-, G%/i �� '% ��-�. ..�-- ��� -_ ,�' ��..� ��, ' �, ;� , j 4 J/ �� 4.s*` i �_ ( _ i� k CyW PORT T.\0 CITY OF NEWPORT BEACH \ >A4, a c'�t.�FofiH�P August 23, 1978 Mr. Frank Okamura 333 Morning Star Lane Newport Beach, CA 92660 Dear Mr. Okamura: In response to our telephone conversation this date, I have enclosed a Transfer Application Card and Transfer Instruction Sheet. Please sign where indicated on the card and obtain Mr. Barben's signature if possible. Return the signed card with a check in the amount of $155.00 for the Transfer Fee. Also enclosed are copies of letters addressed to Carolyn Okamura which you requested. If I can be of further service, please don't hesitate to call. Siinnc%erreely, / ,2 - (Mrs.) LaVerne Laugh in Secretary Marine Department LL/s Enclosures City Hall • 3300 Newport Boulevard, Newport Beach, California 92663 olq.5-033;3 fe" re I PC?'IT�.A, Y T q ^ B x r August 22, 1978 Carolyn Okamura 333 Morning Star Lane Newport Beach, CA Dear Ms. Okamura: The Finance Department has notified the Marine Department that pur- suant to Section 17.24.090 of the Newport Beach Municipal Code, the City Council will be required to hold a public hearing at which time you will be requested to show cause as to why the Harbor Permit should not be revoked. Section 17.24.090 reads as follows: "17.24.090 REVOCATION OF PERMIT. A. Ground for Revocation. Any permit, heretofore or hereafter granted for any structure or work in the waters of Newport Harbor or the Pacific Ocean may be revoked by the. City Council upon any of the following grounds: 4. The permittee has failed for a period of sixty (60) days to pay the fee or fees heretofore or hereafter imposed for the occupancy of tidelands, filled tidelands or submerged lands upon which such work or structure exists. B. Notice and Hearing. Any such permit shall be revoked only after, a public hearing before the City Council at which time the permittee has an opportunity to be heard. At least five (5) days notice of such hearing shall be given in writing by first class mail with postage prepaid addressed to the address of the permittee shown on such permit, setting out the date, time and place of the hearing. After such hearing, the City Council may revoke or conditionally revoke any such permit." Upon revocation of a Harbor Permit, the Council can order the removal of a harbor structure at your expense. Section 17.2/G.100 of the Municipal Code reads as follows: "17.24.100 STRUCTURE WITHOUT PERMIT DECLARED A NUISANCE - ABATEMENT .If upon written notice to remove any such structure the owner thereof fails, refuses, or neglects to do so within a reasonable time specified in the notice, being not less than five or more than thirty days after such notice, the City shall abate or remove it and the cost thereof may be recovered from the owner of such structure in a civ it action." CAROLYN OKAMURA August 22, 1978 Upon revocation of the permit and removal of your structure, ,your vessel will be removed by the Orange County Harbor Department and stored at moorings under control of said department. The cost of removal and storage will be payable by you and may be imposed as a lien against your vessel. The vessel, if it is not recovered from the Harbor Department, will be sold and the removal and storage fee and any costs of sale will be retained and the balance paid to you. Sincerely, Glen E. Welden Tidelands Administrator Marine Depar'tmen't GEW:11 Sumitomo Bank of California February 4, 1986 Tony Melum City, of Newport Beach Marine Department P,O, Box 1768 Newport Beach, CA 92663-3884 Ref; 333 Morningstar Lane Newport Beach Dear Mr. Mel= 16041 Goldenwest Street Huntington Beach, CA 92647 714/8481234 Orange County Division As per our meeting on January 29, 1986, enclosed you will find a copy of our Trustee's Deed Upon Sale, our Cashier's Check #619194 in the amount of $230,00, and theHarborPermit card which has been filled out per your request. We understand that upon your approval, the Harbor Permit will be transferred into the name of Sumitomo Bank of California, Should you have any problems or questions, please give me a call. Sincerely, ? 1-&� Jo Dole Assistant Vice President & Credit Administration Officer Enclosures March 8, 1977 CITY OP BEACH Carolyn okamura 333 Morning Star Lane Newport Beach, CA 92660 Dear Ms. 0kamura: City Hall 3300 W. Newport Blvd. Area Code 714 640-2156 on February 3, 1977 r a letter was sent to you regarding a iia.rbo.r Permit transfer. To date no response has been received by this office. The transfer and fee are still necessary. This permit must be brought into compliance with City Ordinances to avoid revocation of the permit. if you have any questions, please contact me at 640-2156. Sincerely, Welden Tidelands Administrator Marine Department OEW:nn n �7 ,February 3, 1977 CITY OF NEWPORT BEACH CALIFORNIA City Hall . 3300 W. Newport Blvd, Area Code 714 640-2156 .Carolyn Okamura 333 Morning Star Lane Newport Beach, CA 92660 Dear Sir: Pier Permit # 115-333 for the pier and slip facility located at 333 Morning Star Lane is registered to Theodore Barben. The annual pier administration billing was returned to our office. Upon checking with the City's Finance Department, the above property is listed to you. If you have purchased the property, we will need a harbor permit transfer application and corresponding $150.00 fee as required by City ordinance 17.24.030. At your earliest convenience, please advise this office if you have acquired this property so that the necessary transfer can be accomplished. 5i.nceZee le& 4 Tidelands Administrator Marine Department GEW.li dri' -.73 3 0 Ely, _� sk,1fiT 1' 1 i WIf„S - '5 RF-av � ca I "'—VICINITY SKETCH f= f G est El Al 7 eoAT C B .4._.._.,..mAIs > i a Pf2b4'P 1 t BROW A T � iitFt�C%Afe S con, '14 - f x. hp NiUc^I i`,1r, -r ,r t...1�f. TO " lTc 3,3'--'� Ma rnin 5�ny- Laney Rsm.(oto �F7L:> 'al_419 rr,PR*. Ml2 T,U, DULAe,10Y 333 Morins.-,4'rXrZ LATAE L)izA trod L, C.- ramu B DA`t M ', 11 .W g - $3