Loading...
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.