Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
CDP 2025-0017; Boyack, Kellie; 2026-0017739; Notice of Restriction
RECORDING REQUESTED BY AND) WHEN RECORDED MAIL TO: ) ) City Clerk ) DOC# 2026-0017739 111111111111 lllll 11111111111111111111 lllll 1111111111111111111111111111 Jan 21, 2026 03:00 PM OFFICIAL RECORDS JORDAN Z. MARKS, SAN DIEGO COUNTY RECORDER FEES: $98.00 (SB2 Atkins: $75.00) PAGES:4 CITY OF CARLSBAD ) 1200 Carlsbad Village Drive Carlsbad, California 92008-1989 ) ) Space above this line for Recorder's use ASSESSOR'S PARCEL NO(s). : 206-262-13-00 -----------PROJECT ID.: CDP 2025-0017 DEV NO: DEV2025-0036 PROJECT NAME: BOYACK FAMILY RESIDENCE PROJECT ADDRESS: 3985 HIGHLAND DR 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: THE LAND REFERRED TO HEREIN BELOW IS SITUATED IN THE CITY OF CARLSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA AND IS DESCRIBED AS FOLLOWS: THAT PORTION OF TRACT TWO HUNDRED FORTY-TWO OF THUM LANDS, IN THE CITY OF CARLSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 1681 , FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO, DECEMBER 9, 1915, DESCRIBED AS FOLLOWS: BEGINNING AT A POINT IN THE SOUTHWESTERLY LINE OF HIGHLAND STREET, DISTANT THEREON NORTH 28° 39' WEST 227.36 FEET FROM THE SOUTHEASTERLY CORNER OF SAID TRACT 242; THENCE SOUTH 61° 21' WEST 238.40 FEET; THENCE SOUTH 28° 39' EAST 75 FEET TO A POINT IN THE NORTHWESTERLY LINE OF THE SOUTHWESTERLY 152.36 FEET OF SAID TRACT 242; THENCE NORTH 61° 21' EAST ALONG SAID NORTHWESTERLY LINE 238.40 FEET TO A POINT IN SAID SOUTHWESTERLY LINE OF SAID HIGHLAND STREET; THENCE NORTH 28° 39' WEST ALONG SAID SOUTHWESTERLY LINE, 75 FEET TO THE POINT OF BEGINNING. has been approved for an ACCESSORY DWELLING UNIT by the City of Carlsbad on November 13, 2025. Said approval restricts the property as follows: Page 1 of 3 CA 5/29/25 Ill Ill Ill Ill Ill Ill Ill Ill Ill Ill Ill Ill Ill Ill 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 2 of 3 CA 5/29/25 OWNER: Sigf)~ · \<e(lt'& e>o~ttik -OWVltV Print name an Signature Print name and title CITY OF CARLSBAD ~~~ ERIC LARDY City Pll nner i I_~ L-f j J-oJ-!; Date 1 ' APPROVED AS TO FORM: By:C ~~/l- CINDIE K.MCMAf-loN City Attorney l/[t-l /tt'U 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 ACKNOWLEDGMENT CIVIL CODE § 1189 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 Son 1J {,:eq 0 on/flbJle,., J,,I( 14t £., t.5-before me,J: ,,,. a, f cte co,•«>n , foe r"' ,a1f; /u ~ c, C Date lJ . , 0 . Here Insert Name and Title oft Officer personally appeared /\ .e al £ I :J O':/ Ck I!~ CT Name(s) of Signer(s) 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. e iNNA SACCO MAN e ' COMM. #2412862 z Notary Public • California ~ San Diego County - 0 ~ C~m"2. E!pi~s Aug.:. 13,: 2026f Place Notary Seal and/or Stamp Above 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. Signature -----~----------- Signature of Notary Public OPTIONAL Completing this information can deter alteration of the document or fraudulent reattachment of this form to n unintended document. Description of Attached Document Title or Type of Document: -------~~------------------ Document Date: __________ ---,,,__ ________ Number of Pages: ___ _ Signer(s) Other Than Named Above: __ ,.../ ____________________ _ Capacity(ies) Claimed by Signer(s) / Signer's Name: / o Corporate Officer -Title(s): -+/ _____ _ o Partner -o Limited o Ge~{al o Individual o At rney in Fact Signer's Name: ___________ _ o Corporate Officer -Title(s): ______ _ o Partner -o Limited o General o Individual o Attorney in Fact o Trustee o uardian or Conservator o Trustee o Guardian or Conservator D Other: D Other: Signer is Representing· ________ _ Signer is Representing: ________ _ ~fil®l~~~~®§l§®l~lffl~~!l¾ffi§}ffil~~~~~g@ltlffl~~$§~g@l~l®lj~!ffl00 ©2019 National Notary Association