HomeMy WebLinkAbout; Larson, Michael T; 2025-0071632; Notice of RestrictionDOC# 2025-0071632
1111111111111111111111111111111111111111111111111111 IIIII IIIII IIII IIII
Mar 20, 2025 11 :49 AM
OFFICIAL RECORDS
JORDAN Z. MARKS,
SAN DIEGO COUNTY RECORDER
RECORDING REQUESTED BY AND)
WHEN RECORDED MAIL TO: )
FEES: $101.00 (882 Atkins: $75.00)
PAGES: 5
)
City Clerk )
CITY OF CARLSBAD )
1200 Carlsbad Village Drive
Carlsbad, California 92008-1989
)
)
Space above this line for Recorder's use
Assessor's Parcel Number 156-164-16-00 ----------~ Permit Number CBR2024-3337
Address 2869 ELMWOOD ST
NOTICE OF RESTRICTION ON REAL PROPERTY
ACCESSORY DWELLING UNIT
The real property located in the City of Carlsbad, County of San Diego, State of California
described as follows:
THAT PORTION OF THE NORTHWEST QUARTER OF SECTION 6,
TOWNSHIP 12 SOUTH, RANGE 4 WEST, SAN BERNARDINO BASE
AND MERIDIAN, IN THE CITY OF CARLSBAD, COUNTY OF SAN
DIEGO, STATE OF CALIFORNIA, ACCORDING TO UNITED STATES
GOVERNMENT SURVEY APPROVED OCTOBER 25, 1875, AND
DESCRIBED AS FOLLOWS:
BEGINNING AT THE CONCRETE MONUMENT AT THE NORTHEAST
CORNER OF TRACT 117, CARLSBAD LANDS AS SHOWN ON MAP NO.
1661, ON FILE IN THE COUNTY RECORDER'S OFFICE OF SAN DIEGO
COUNTY; THENCE ALONG THE NORTHERLY BOUNDARY LINE OF
SAID TRACT 117, NORTH 89° 57' WEST, A DISTANCE OF 147.01 FEET
TO A POINT; THENCE NORTH 0° 55' WEST, A DISTANCE OF 342.53
FEET TO THE TRUE POINT OF BEGINNING; SAID TRUE POINT OF
BEGINNING BEING THE SOUTHEAST CORNER OF LAND DESCRIBED
IN DEED TO JOHN A KLINKENBERG AND EL VERANO
KLINKENBERG, RECORDED JUNE 5, 1943, IN BOOK 1507 PAGE 181
OF OFFICIAL RECORDS; THENCE ALONG THE EAST LINE OF SAID
KLINKENBERG'S LAND, NORTH 0° 55' WEST, A DISTANCE OF 322.63
FEET TO THE SOUTHWEST CORNER OF LAND DESCRIBED IN DEED
TO HAIDEE MASON, RECORDED APRIL 19, 1944, IN BOOK 1667,
PAGE 119 OF OFFICIAL RECORDS; THENCE ALONG THE SOUTH
LINE OF SAID MASON'S LAND, NORTH 89° 42' 15" EAST, A DISTANCE
OF 147.01 FEET TO A POINT ON THE WESTERLY BOUNDARY LINE
OF TRACT 119, CARLSBAD LANDS, AS SHOWN ON MAP NO. 1661 ON
FILE IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO
COUNTY; THENCE ALONG SAID WESTERLY LINE OF SAID TRACT
119, CARLSBAD LANDS, SOUTH 0° 55' EAST, A DISTANCE OF 323.07
CA 03/2/2023
119, CARLSBAD LANDS, SOUTH 0° 55' EAST, A DISTANCE OF 323.07
FEET TO THE NORTHEAST CORNER OF LAND DESCRIBED IN DEED
TO EMMA M. FISCHER, RECORDED APRIL 15, 1938, IN BOOK 772,
PAGE 31 OF OFFICIAL RECORDS; THENCE ALONG THE NORTH LINE
OF SAID FISCHER'S LAND, SOUTH 89° 52' 38" WEST, A DISTANCE OF
147.01 FEET TO THE TRUE POINT OF BEGINNING, EXCEPTING
THEREFROM THE SOUTHERLY 200.88 FEET THEREOF.
APN: 156-164-16-00
has been approved for an ACCESSORY DWELLING UNIT by the City of Carlsbad on March 7,
2025. Said approval restricts the property as follows:
1. The obligations and restrictions imposed on the ACCESSORY DWELLING UNIT
per California Government Code Section 65852.2 are binding on all present and future
property owners.
2. Pursuant to Section 21.10.030 of the City of Carlsbad Municipal Code, if the
ACCESSORY DWELLING UNIT is rented, a rental period of less than 30 days is
prohibited. This requirement does not apply to any unit that was issued a building permit
prior to January 1, 2020.
Ill
Ill
Ill
Ill
Ill
Ill
Ill
Ill
CA 03/2/2023
OWNER:
l'he,,hae;l T Larson
Owner's Name
\,,li.~CU.. -. ~
Signature
\/,c)K, L. lo.rsori I owner
J)TZJ!~
Signature
Print name and title
APPROVED AS TO FORM:
CITY OF CARLSBAD
ERIC LARDY
City Planner
tb~~:_,...,..,..,......L'-=:-~..L.-:=,----::--:-~ SS,srl'I-N,'l)(r-c"c-t-,, o {
Date 3-/ !?-.;l-r
c """' 111u o ,.ty bu-el "1"'"°'1 .,.,,:1
CINDIE K. MCMAHON, City Attorney
By: ~~ IL N ~
Date
(Proper notarial acknowledgment of execution by Owner(s) must be attached.)
(Chairman, president or vice-president and secretary, assistant secretary, CFO or assistant
treasurer must sign for corporations. Otherwise, the corporation must attach a resolution certified
by the secretary or assistant secretary under corporate seal empowering the officer(s) signing to
bind the corporation.)
(If signed by an individual partner, the partnership must attach a statement of partnership
authorizing the partner to execute this instrument).
CA 03/2/2023
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.
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 official seal.
(Seal)
Notary Certificate Requirements
Effective January 1, 2015
California All-Purpose Acknowledgment
Pursuant to SB 1050 (Chapter 197, Statutes of 2014), Civil Code section 1189 has been amended to provide that
any certificate of acknowledgment taken within the State of California shall be in the following form:
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 94.~~ .... :..=...----L.M.::......(""' .. ~-dlt!:-:,__-1~
before me, ~....,_..._c:;.....:...;.s_.;...,,.__,-,,..,:.,L.;....,..,,,.,...;;..,i,.....,....;;..,...;...z;. ....... ::;.o~=--' personally
appeared ..l!.!.'......\,,,lr.&.i~~~:'........;/<!.......::.....!:.:....:::~~::.....!:~~::::Jt.~~!l-!ESGut... o proved to me on the basis
of satisfactory evidence to be the person_G} whose name6} is~subscribed to the within instrument
and acknowledged to me that he/she~executed the same in his/he~authorized capacit ies),
and that by his/her~ignatur~on the instrument the person@, or the entity upon behalf of which
the perso~ 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.
ti I t ( LINDA K. WHITE
COMM.# 2392963 M NOTARY PUBLIC, CALIFORNIA VI SAN DIEGO CoUNTY .,
MY COMM, EXP. FEB. 5, 2028 ""