HomeMy WebLinkAbout; ALEI, PHILIP EUGENE AND MIZUSAWA, ANITA ELAINE; 2026-0081554; Notice of Restriction3/25/26, 1 :49 PM
RECORDING REQUESTED BY AND)
WHEN RECORDED MAIL TO: )
City Clerk
Batch 20852776 Confirmation
DOC# 2026-0081554
111111111111 lllll 11111111111111111111111111111111111111111111111111111
Mar 25, 2026 11 :43 AM
OFFICIAL RECORDS
JORDAN Z. MARKS,
SAN DIEGO COUNTY RECORDER FEES: $95.00 (SB2 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 255-231-16-00 -----------P-e rm it N·umber CBR2025-2489
Address 7922 VIA ENSENADA
CARLSBAD, CA 92009
NOTICE OF RESTRICTION ON REAL PROPERTY
ACCESSORY DWELLING UNIT
The real-property. located in the City of Carisbad-, County of San Diego-, State of California
des.cribed as follows:
LOT 62 OF CARLSBAD TRACT NO. 85-9,. IN THE CITY OF CARLSBAD,.
COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO
MAP THEREOF NO. 13062, FILED IN THE OFFICE OF THE COUNTY
RECORDER OF SAN DIEGO COUNTY, OCTOBER 15, 1993.
has been approved for an ACCESSORY DWELLING UNIT by the City of Carlsbad on OCTO_BER
15, 2025. Satd approvat restricts the property as fottows:
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.
CA 03/2/2023
https://gs.secure-erds.com/Batch/Confirmation/20852776 5/10
OWNER: APPROVED AS TO FORM : Aki Pt,, J f .t + /v1, z.1,d ,1,wtl A ,tt fa f
~mff-uH o t. -.20 'It,
~Ji~.
t () -7"'ru s../-<. <
P/111,p Eu ~p:a < Ale ,· 011..,,,u-
Print name and title I
ERIC LARDY
C~ty Planner
3(10/W~b
Date
~ £~ ;,d ,-:? CINDIE K. MCMAHON, City Attorney
jP-/Y'u.Sf<i , ..,...._ ~ ;;:_L
Am ftt E!P.1rtl M ,zu~ttwA , 1J11J11lY By: C-_~ .
Print name and titfe ' 8ef'ttOT Asststant City Attorney
Date 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.
State of California
County of San Diego
on Febuary 9th, 2026 before me, Hanna Farley, Notary Public
(insert name and title of the officer)
personally appeared Philip Eugene Alei and Anita Elaine Mizusawa
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 California that the foregoing
paragraph is true and correct.
WITNESS my hand and official seal.
...... ·1 HANNA FARLEY
Notary Public • Californl• ~
San Ditto County s:
Commission II 2515093 -
y Comm. Expires Mar 23, 2029