HomeMy WebLinkAbout; Good Neighbor LLC; 2025-0305832; Notice of RestrictionRECORDING REQUESTED BY AND)
WHEN RECORDED MAIL TO: )
)
City Clerk )
DOC# 2025-0305832
111111111111 lllll 1111111111111111111111111111111111111111 IIIII IIII IIII
Oct 30, 2025 12:16 PM
OFFICIAL RECORDS
JORDAN Z. MARKS,
SAN DIEGO COUNTY RECORDER
FEES: $95.00 (S82 Atkins: $75.00)
PAGES: 3
CITY OF CARLSBAD )
1200 Carlsbad Village Drive
Carlsbad, California 92008-1989
)
)
Space above this line for Recorder's use
Assessor's Parcel Number 205-280-53-00
Permit Number PC2025-0031
Address 3740 GRECOURT WAY
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:
LOT 9 OF GRECOURT TERRACE, IN THE CITY OF CARLSBAD,
COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO
MAP THEREOF NO.5608, FILED IN THE OFFICE OF THE COUNTY
RECORDER OF SAN DIEGO, AUGUST 5, 1965.
has been approved for an ACCESSORY DWELLING UNIT by the City of Carlsbad on 9/9/2025.
Said approval restricts the property as follows:
1. The obligations and restrictions imposed on the ACCESSORY DWELLING UNIT
per California Government Code Title 7, Division 1, Chapter 13 "Accessory Dwelling Units"
or a successor statute, are binding on all present and future property owners.
2. Pursuant to Section 21.10.030 of the City of Carlsbad Municipal Code, and Sections
66315 and 66323 of the California Government Code, or a successor statute, if the
ACCESSORY DWELLING UNIT is rented, a rental period of less than 30 or 31 days is
prohibited.
(SIGNATURES ON NEXT PAGE)
Page 1 of 3 CA 5/29/25
• f
CITY OF CARLSBAD
&,Jc~
Owner's Name ERIC LARDY
s;~~'1 &r,..owN/ ow~v/
City Planner
\O{J-1;/ifo d-S
Date 1
--+-,~T?'t""-+~~','i-1'~~~-w
S gnature
10~.~~\~~D'n OWNef<-.
APPROVED AS TO FORM:
By: C p,,,db~ {;v,
CINDIE K. MCMAHON
City Attorney
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).
Page 3 of 3 CA 5/29/25
CALIFORNIA ALL-PURPOSE
CERTIFICATE OF 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 }
County of _5-.......o.~o~V~~f P_,_'3-0--}
On s=~..,.:o .... !f ..... cn-be ......... c~t.-9-'-r-. ~Z.o~'2-_6~_before me, Eva C:::i:ifoo ,·£T'ID Gce .erac o /vo+tJ..l"...J ,-(,1,J1'c., T f lt-fere insert name'and m1e of UieOm'cer) T
personally appeared K'.or'f :Bw,h1 o a n d ·To ra Ro.lei 9 b •
who proved to me on the basis of satisfactory evidence to be the person(s) whose
name(s) is/are subscribed to the within instrument and acknowledged to me that
he/she/they executed the same in his/her/their authorized capacity(ies), and that by
his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of
which the person(s) acted, executed the instrument.
I certify under PENAL TY OF PERJURY under the laws of the State of Califo,rnia that
the foregoing paragraph is true and correct.
WITNESS my hand and official seal.
Not~gnature (Notary Public Seal)
r-,/A GERONIMO GREGORIO
Notary Public• California
San Diego County
Commission II 2411704
My C?mm. Expires Jul 28, 2026
INSTRUCTIONS FOR COMPLETING THIS FORM ADDITIONAL OPTIONAL INFORMATION This form complies with current California statutes regarding 110/a,y wording and,
DESCRIPTION OF THE ATTACHED DOCUMENT if needed, should be completed and of/ached to the document. Acknowledgments
from other states may be completed for documents being sent to that state so long
Neb·c4-of 12e.fibic.b'oo on l?et.1 / ?rcper-h/
{Tille or description of attached document)
{Tille or description of attached document continued)
as the wording does not require the California nofa,y to violate California notalJ'
law.
• S1ate and County information must be the State and County where the document
signer(s) personally appeared before the notary public for acknowledgment.
• Date of notarization must be the date that the signer(s) personally appeared which
must also be the same date the acknowledgment is completed.
Number of Pages __ Document Date Ol\ J-ztl J Y>Z.5
• The notary public must print his or her name as it appears within his or her
commission followed by a comma and then your title (notary public).
• Print the name(s) of document signer(s) who personally appear at the time of
notarization.
CAPACITY CLAIMED BY THE SIGNER
□ Individual (s)
□ Corporate Officer
(Title)
□ Partner(s)
□ Attorney-in-Fact
□ Trustee(s)
□ Other _________ _
2015 Vt:1rsion V.JVVV.J i'Jo1-:3ryClasst1S.COff: 800-873-9865
• Indicate the c01Tect singular or plural forms by crossing off incorrect forms (i.e.
he/she/they, is /are ) or circling the correct fonns. Failure to correctly indicate this
infom1ation may lead to rejection of document recording.
• The notary seal impression must be clear and photographically reproducible.
Impression must not cover text or lines. If seal impression smudges, re-seal if a
sufficient area permits, otherwise complete a different acknowledgment form.
• Signature of the notary public must match the signature on file with the office of
the county clerk.
❖ Additional information is not required but could help to ensure this
acknowledgment is not misused or attached to a different document.
❖ Indicate title or type of attached document, number of pages and date.
❖ Indicate the capacity claimed by the signer. If the claimed capacity is a
corporate officer, indicate the title (i.e. CEO, CFO, Secretary).
• Securely attach this document to the signed document with a staple.