HomeMy WebLinkAbout2296 Lindsay Dr; ; CBM2017-0008; PermitCity of Carlsbad
1635 Faraday Av Carlsbad, CA 92008
Print Dato: 06/06/2017 Manufactured Home Permit Permit No: CBM2017-0008
Job Address:
Permit Type:
Parcel No:
Valuation:
Occupancy Group:
# Dwelling Units:
Bedrooms:
Project Title:
2296 Lindsay Dr
BLDG-Manufactured Home
2121012900
$0.00
1
www .carlsbadca.gov
Work Class: Installation
Lot#:
Reference#:
Construction Type:
Bathrooms:
Orig. Plan Check#:
Plan Check#:
Description: BROWN: PERMANENT FOUNDATION FOR MOBILE HOME PER SA 112-lF
MANUAL BUILDING PERMIT FEE
Total Fees: $196.00
Owner:
TRUST BROWN TRUST 12-04-90
4518 Dunrobin Ave
LAKEWOOD, CA 90713
Total Payments To Date: $196.00
Status:
Applied:
Issued:
Finaled:
Inspector:
Contractor:
BELLINO CONSTRUCTION
1161 Via Teresa
San Marcos, CA 92069-3145
760-747-2552
Balance Due:
Please take NOTICE that approval of your project includes the "Imposition" of fees, dedications, reservations, or other exactions hereafter
collectively referred to as "fees/exaction." You have 90 days from the date this permit was issued to protest imposition of these
fees/exactions. If you protest them, you must follow the protest procedures set forth in Government Code Section 66020(a), and file the
protest and any other required information with the City Manager for processing in accordance with Carlsbad Municipal Code Section
3.32.030. Failure to timely follow that procedure will bar any subsequent legal action to attack, review, set aside, void, or annul their
imposition.
You are hereby FURTHER NOTIFIED that your right to protest the specified fees/exactions DOES NOT APPLY to water and sewer connection
fees and capacity changes, nor planning, zoning, grading or other similar application processing or service fees in connection with this
project. NOR DOES IT APPLY to any fees/exactions of which you have previously been given a NOTICE similar to this, or as to which the
statute of limitation has previously otherwise expired.
Closed -Finaled
01/30/2017
02/01/2017
PYork
$0.00
$196.00
~-Building Permit Application Plan Check No.Cl,H. '2..0 • 1 -~ « .... 1, 1635 Faraday Ave., Carlsbad, CA 92008 Est. Value ~ CITY OF 76(}602-2717 / 2718 / 2719
CARLSBAD Fax: 760-602-8558 Plan Ck. Deposit
www.cgrlsbadgg.ggv Date/ ~,,-r ISWPP
JOB ADDRESS 229{;, 1-1/\I.DSA'I :}Ye. SUITE#/SPACE#/UNIT# APN
2./:2. -/0/ -zq -Q'.J
CT/PROJECT# I LOT# I PHASE# I# OF UNITS I# BEDROOMS # BATHROOMS I TENANT BUSINESS NAME I CONSTR. TYPE I occ. GROUP
DESCRIPTION OF WORK: Include Square Feet of Affected Area(s)
Foull/ l\A--r7 01'./ sv.._,,7:;n1 ( i/33A) Fo,e ~XtS771vb
tnArl v 14.c-rv re.GD /-kJ,rt,E
I 12-1-F
EXISTING USE I PROPOSED USE I GARAGE {SF) PATIOS (SF) I DECKS (SF) I FIREPLACE l AIR CONDITIONING I FIRE SPRINKLERS
YES □#_ NOD YES D NO □ YES ONO □
CONTACT NAME (If Different Fom Applicant) APPLICANT NAME
ADDRESS ADDRESS
CITY STATE ZIP CITY STATE ZIP
PHONE IFAX PHONE I FAX
EMAIL EMAIL
PROPERTY OWNER-s;;_ r,I J.JA. k. '"JI LJN/J l'i uv. nl/ES .. NAIi L 8. R/.?ow,./ CONTRACTOR BUS. NAME '/3& '-'--l ti O Co,I.ST.
ADDRESS 2.Z9t-. l-lNDSII Y ,/)(2.. ADDRESS / / ~ I YiA ~A
CITY u\U~C A.6 STATEcA ZIP CITY S,4/\I ;nA/ZCOs STATE CA ZIP 9.7-?J69 IJZPPR
PHONE IFAX (']NE b) tp, ?Ll?-zss:2-. IFAX
EMAIL
cM:;;_@.i..J,-/0 ~ ti s-,](?Alcr, e:;,,j I,. ;Ji C-..LJf/D, o::>m
ARCH/DESIGNER NAME & ADDRESS l STATE UC.# STA1cL173 ~ I~ '-17
CITY BUS. UC.#
-t;.os 1 2.1..J 7 9 b
(Sec. 7031.5 Business and Professions Code: Any City or County which requires a permit to construct, alter, improve, demolish or repair any structure, prior to its issuance, also requires the applicant for such permit to file a signed statement that he is licensed pursuant to the provisions of the Contractor'.s License Law /Chapter 9, commending with Section 7000 of Division 3 of the Business and Professions Code) or that he is exempt therefrom, and the basis for the alleged exemption. Any violation of Section 1"031.5 by any applicant for a permit subjects the applicant to a civil penalty of not more than five hundred dollars {$5001).
WORKERS' COMPENSATION
Workers' Compensation Declaration: I hereby affirm under penalty of petjury one of the following declarations:
□ I have and will maintain a certificate of consent to self-Insure for workers' compensation as provided by Section 3700 of the Labor Code, for the perfonnance of the work for which this permit is issued.
,<1 have and wlll maintain workers' compensation, as required by Section 3700 of the Labor Code, for the perfonnance of the work for which this pennit is i:-5~d. My workers' compensation insurance carrier and policy
numberare:lnsuranceCo. S::zj171"i FUND PolicyNo. 9o'::/2o34!'/-lb ExpirationDate 2.-1-17
This secfion need not be completed rf the permit is for one hundred dollars ($100) or less. □ Certificate of Exemption: I certify that in the performance of the work for which this permit is issued, I shall not employ any person in any manner so as to become subject to the Workers' Compensation Laws of
California. WARNING: Failure to se<::ure workers' compensation coverage Is unlawful, and shall subject an employer to criminal penalties and civil fines up to one hundred thousand dollars (&100,000), in
addition to the cost of compensation, ages as prQ,ylded for In Section 3706 of the Labor code, Interest and attorney's fees.
_I$ CONTRACTOR SIGNATURE ,~
I hereby affirm that I am exempt from Conffactor's License Law for the following reason:
□ I, as owner of the property or my employees with wages as their sole compensaUon, will do the work and the structure is not intended or offered for sale {Sec. 7044, Business and Professions Code: The Contractor's
License Law does not apply to an owner of property who builds or improves thereon, and who does such 'NOrk himself or through his own employees, provided that such improvements are not intended or offered for
sale. If, however, the building or improvement is sold within one year of comple~on, the owner-builder will have the burden of proving that he did not build or improve for the purpose of sale).
□ I, as owner of the property, am exclusively contracting with licensed contractors to construct the project (Sec. 7044, Business and Professions Code: The Contractor's License Law does not apply to an owner of
property who builds or improves thereon, and contracts for such projects with contractor(s) licensed pursuant to the Contractor's License Law).
□ I am exempt under Section _____ Business and Professions Code for this reason:
1. I personally plan to provide the major labor and materials for construction of the proposed property improvement. □ Yes □ No
2. I (have/ have not) signed an application for a building permit for the proposed work.
3. I have contracted with the following person (firm) to provide the proposed construc~on (include name address I phone/ contractors' license number):
4. I plan to provide portions of the work, but I have hired the following person to coordinate, supervise and provide the major work (include name I address/ phone I contractors' license number):
5. I will provide some of the 'M'.lrk, but I have contracted (hired) the following persons to provide the work indicated (include name/ address/ phone I type of mrk):
_15 PROPERTY OWNER SIGNATURE □AGENT DATE
COMPLETE THIS SECTION FOR NON-RESIDENTIAL BUILDING PERMITS ONLY
Is the applica~t or future building occupant required lo submit a business plan, acutely hazardous materials registration form or risk management and prevention program under Sections 25505, 25533 or 25534 of the
Presley-T8nner Hazardous Substance Account Act? □ Yes □ No
Is 'the applicant or future building occupant required to obtain a permit from the air pollution control district or air quality management district? □ Yes O No
Is the focHity to be constructed wilhin 1,000 feet of the outer boundary of a school site? □ Yes □ No
IF ANY OF THE ANSWERS ARE YES, A FINAL CERTIFICATE OF OCCUPANCY MAY NOT BE ISSUED UNLESS THE APPLICANT HAS MET OR IS MEETING THE REQUIREMENTS OF THE OFFICE OF
EMERGENCY SERVICES AND THE AIR POLLUTION CONTROL DISTRICT.
CONSTRUCTION LENDING AGENCY
I hereby affirm that there Is a construction lending agency for the performance of the work this permit Is issued (Sec 3097 (1) Civil Code)
Lender's Name Lender's Address
APPLICANT CERTIFICATION
I certify that I have read the appllcation and state that the above lnfonnation Is correct and that the infonnation on the plans Is accurate. I agree to comply~ all City ordinances and Stale law.; relating ID building c:onstruction.
I hereby authorize representative of the City of Carlsbad to enter up::1n the alxlve mentioned property br ins~ purp::>SeS. I ALSO AGREE TO SAVE, INDEMNIFY AND KEEP HARMLESS THE CITY OF CARLSBAD
AGAINST ALL LIABILmES, JUDGMENTS, COSTS AND EXPENSES WHICH MAY IN ANY WAY ACCRUE AG/>JNST &\ID CITY IN CONSEQUENCE OF THE GRANTING OF THIS PERMIT.
OSHA: M OSHA pennlt is required for excavations over 5'0' deep and demolition or construction of structures over 3 stories in hetJht.
EXPIRATION: Every pennlt issued by the Building Official under the provisions of this Code shall expre by limitation and become null and void if the building or Y.O'k authorized by sudl pennit is not commenced 'Mlhin
180days from the date ofsudl pennltor if the build Ilg or'MJrk authorized by sudl permit is suspended or abandoned at any time after the 'M)O( is commenced bra perbd of 180 days (Seel.On 100.4.4 Unifonn Building Code).
~ APPLICANT'S SIGNATURE DATE
' '
PERMIT INSPECTION HISTORY REPORT (CBM2017-0008)
Permit T_ypo:
Work Class:
Status:
Scheduled
Date
BLDG-Manufactured Home
Installation
Closed -Finaled
Actual
Start Date Inspection Type
Application Date: 01/3012017
Issue Date: 02101/2017
Expiration Date:
IVR Number: 1679
Inspection No. Inspection Status
06/06/2017 BLDG-Final
Inspection
025589-2017 Passed
Checklist ltom COMMENTS
BLDG-Structural Final
02/1612017 02/16/2017 BLDG-71 Set Ups 013941-2017 Passed
Checklist ltem COMMENTS
BLDG-Building Deficiency
June 06, 2017
Owner: TRUST BROWN TRUST 12-04-90
Subdivision:
Address: 2296 Lindsay Dr
Carlsbad, CA 92008-7111
Primary Inspector Reinspection Complete
Paul York Complete
Passed
Yes
Paul York Complete
Passed
Yes
Page 1 of 1
THIS SPACE FOR RECORDER USE ONLY
• STATE OF CALIFORNIA
BUSINESS, TRANSPORTATION AND HOUSING AGENCY
DEPARTMENT OF HOUSING AND COMMUNITY DEVELOPMENT
DIVISION OF CODES AND STANDARDS
MANUFACTURED HOUSING PROGRAM
RECORDING REQUESTED BY:
WHEN RECORDED MAIL TO:
NAME City of Carlsbad
ADDRESS Building Division
CITY, STATE, ZIP CODE
1635 Faraday Ave.
Carlsbad, CA 92008 ONLY THE ENFORCEMENT AGENCY MAY RECORD THIS DOCUMENT
NOTICE OF MANUFACTURED HOME, MOBILEHOME OR COMMERCIAL MODULAR -
INSTALLATION ON A FOUNDATION SYSTEM
Recording of this document by the enforcement agency indicates compliance with California Health and Safety Code Section 18551 (a). This document is
evidence that the enforcement agency has inspected the installation and issued a Certificate of Occupancy, form HCD 513C, for the unit described herein, upon
the real property described with certainty below, as of the date of recording. When recorded, this document shall be indexed by the county recorder to the
named owner of the real property and shall be deemed to give constructive notice as to its contents to all persons thereafter dealing with the real property.
ALL INFORMATION BELOW MUST BE ENTERED BY THE ENFORCEMENT AGENCY
PROPERTYINFORMATON ENFORCEMENT AGENCY INFORMATION
l--1 r1.:i ,, 15/<ov,1✓ I-IA"" Es A Nii N q B, BRuu./ A/
REAL PROPERTY OWNER NAME(S)
229b L/A./l)SA '/ Df!..
Cir'-/ Or C,,4/2--LSB'A()
ENFORCEMENT AGENCY ISSUING PERMIT and CERTIFICATE OF OCCUPANCY
/t,35 Alt21t.r)AY AvE_
MAILING ADDRESS MAILING ADDRESS
CITY I COUNTY CITY COUNTY STATE ZIP CODE
________ (_)==----
BUILDING PERMIT NO. TELEPHONE NUMBER INSTALlATION ADDRESS (if diflflfent) ''SA-mE"
CITY COUNTY STATE ZIP CODE
0✓ EVIDENCE OF UNIT LIENHOLDER(S) RELEASE, OR CONSENT TO INSTALLATION
PROVIDED/ATTACHED -SEE REVERSE
SIGNATURE OF ENFORCEMENT AGENCY OFFICIAL DATE
OWNER INFORMATON DEALER INFORMATION
UNIT OWNER (If also property owner, write •sAM:") ,1 SArn~·· DEALER NAME (If not a dealer sale, write "NONE")
MAILING ADDRESS DEALER LICENSE NUMBER
CITY COUNTY STATE ZIP CODE DEALER BUSINESS ADDRESS
CITY COUNTY STATE ZIP CODE
MANUFACTURED HOME/MOBILEHOME/COMMERCIAL MODULAR UNIT DESCRIPTION
C,c;t-DE A/ W::: Ee .sr
MANUFACTURER'S NAME MODEL NAME I NUMBER MANUFACTURE DATE
A1733;J. B/7?3;;. C/7332 ])17g3,;;._
SERIALNUMBER(S) 1 1 . I 1 . r i _ , I q-3 X /2 , L/ci XIZ, '-/3,X/2 .i/3X/2-081101
LENGTH X WIDTH ; 1 ; CA INSIGNIA(S)ll-lUD LABEL NUMBER(S)
212.. -IOI -2-'l-oo i),1w Sc c: 99z , Df11V5€,;193_ 1)/J1vs-et,99;j
ASSESSOR'S PARCEL NUMBER HCD REGISTRATION DECAL NUMBER ; MCO NUMBER (New MH only)
REAL PROPERTY LEGAL DESCRIPTION
LLJ, 8'.9 oP u(jf?-LS/3 t:v:) ri'-..Ac,,, f{o. 63-7-S, 1N 771< c.;-ry o/: e,.J//2.i--58,U), Cfli/,fi1/ cF SArJ ..iYB:3.r?
S;ilu-or-C,4t.-tr..7,Z,,VIA . Acc.,,e,_,,,✓c, pJ (i1Af' 711€12.cO~ N'rJ. //278_ r1L.f;J) ;,/ ,JI€ oPAc-E
0-771£ QJu,.,;ry /2..E£.£J;Z.Z>£12. oP JA,v 2>1&~ Lf);,1Nry, Jllt--Y 9, l98S
HCD 433A (Rev. 1012011)
DISTRIBUTION -Original to County Recorde~ One Copy to HCD: One Copy to Applicant: One Copy to Enforcement Agency
GENERAL GUIDE AND INSTRUCTIONS ON REVERSE
O 0667 88-587742
Ordw No 7D4791-l
Escrow Ne. 9080200-=-SH
RECf'l!DIKG ;iEQUDTED ev
'=If tC._,1~ C11 r It'""-~...,
WHEN RECORDED "4AlL Tt,i
I °'~Ri'i\o1"os I
m
OISANDIEGOCOU•JY.CA.
1988 NOV 18 AM8,00
Mr. 6 JU"•. llrovn
2296 Lindaay nr.
CcrlaDad, CA 92008 L:~ I
0
!t.P'ACL AIIOYl tu1g. Ll"lt. J0'4 ld:CoAot ... viii.
MAIL TAX: STATEi.lENTS TO
GIANT DEED
FOR J.. VALUABLE COflilSIDERA.TION, recie1pt of #llcb 11 J1e,l!by otd."'1wlo:ll,led.
St:uu·t rarboro119h f .Betty 1', r1rborou.g.b1 husband and wife
hwilby GAA"ITfSI to
CALVIN r.. ••DNN • ,Hi\,-JOIUt "· IIROWI.Hu)birid and Wife as Joint Tenants
Iha , .... 1 IIIIJJ)l:l'ly 111 1111;' CII) of Culabad
Ca<J11ly at san Di•go
~t. 89 of CMLSBAD f'lACT NO. 83-2~, 1n th• City or C•dflMcl., county Of s.n D~9110,
St.ate DC C&.lifoll:'n1•• a11;cordirl9 t:c Nap thell:'~f Ho. 11278~ filed in the ot.fi.c& of
'the County Jt~cil::-der ot san Di■90 Cowtty, Ju.ly 9, 1985.
Oaled Sept■ll\bell:' 13, 1988
SlJ.ff-Ofl:Alll(l!!'ll,t, ~"\._'
CCUN1'Y~A. LJ t~r-y
Co o/-,0-JJ
,.
OIID<• Pl4I 11"19 U'1CIIJIA,1JrNG a 11101■ ... Putil-<; ,n andklr .....,,,.1. Pf!'
,--lly &feM!ed
4 1tuart !ii:&rboroi:gh • Jetty T. f6rboro1.1.9h•
.-,w:,n,a,1r ~ lb -Id 1)1~ U. "1• on lfM.IIUII 61 Mtll'Ma"'1'
...oence, 10 m -~11 ..-,..,.,_~ ..,., .... 01.a-.d ID,,.,.
Wllftm 1n11l..,......l1nd1CMIOl'i'll'_.,ID 11W'th91 .. ,.hl',ll'IIY•-.:u!N .. __
WITN[Slht/hl~offlc,al ■-~ (.__ / ~ ,<,C,t .c)I.J-·n.JAbl ,J ,,, .. M-
MA!L JAX STATfM(lrtlS AS DIRECTED ABOVE.
!o, •'''"••• .... ,.,,...
Non-Order Search Page 1 of 1
Doc: SD:19B8 00587742
1002 115/82~
Requested By: tina,bailey, Printed: 1/24/2017 9:56 AM
Order No e.a-No.
Loe,iNo
~IIEQUQlmw
WMEN RECORDED MAIL TO
Mr. & Mr■• Gilvin L. 2296 Lind••~ Drive
Carl■b.ad CA 92008
Brown
13J
,90 69338.'L.
I l:::.,:H.·;~!-. / rr _:'fn,r:r•c:.i.iY.'c•,.
·mi 9ft 3 ! 1H 8 OS
': I
-I ' ___ __.______,~~~---l·i r-sPACl AIO'lf T"lS LINE 1'0ft JlfOORDUl'S ust
None MAil. TAX STATEl'IIENTS TO O/JQll8tr/llN,...,.... TMI No con■ideration I
Same as •bove. . .. e.....••~m .... ,w,111'...-...-,~....,...o,. -·= .. Ml~~&=tt_GCSI
Tr -tJ,.+.,f ,u_ t<>. J,uo ~or.a_ -1n . Tr •f, ti
.. -~-...... 1-llllfliil.. 1,.._N.,..■ Nationwide Eatate Plannin S stema Inc
APN 212 101 29 00
9UITCI.AIM DEED
FOR A VALUABLE CO"iSIOERATION. tt.'C~1pl of wP'l.,ch 1\ h«t!ll',' acknowledtrd.
CALVIN L-BROIIII and IIAJIJORIE M. BROIIN
do "erebv REMISE, REUASE ANO FOflE'VER OOITCLAJM to Calvin L. Br<>wn and Marjorie H. Bro
as Trustees of the Brovn Revocable Trust dated ~ 'f 1990
u,e rNI prQPer1v ,., 1h~ C11v or Carlsbad
County ol San Diego , State ctf Ul,fotrul. d,mcr,bed 41\
LOT 89 OF CARLSBAD TRACT 110. 83-2S, IN THE CITr OF CARLSBAD, COUNTY OF SAN
DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 11278, FILED IN
THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUlllTY, JULY 9, 1985.,
2.:2-"IC.
Jz,/'/
I
STATE OF CAt.rrOANIA l'h A--~n -
1990
COUN1'r Of • v -----Y, I ""-_ 1-..::; '{. 1990.
~ H, .._....-,....,.._■NM.Irr ~loe lfl ■NI la, a.II SI--..,...
_.,IPPNfN C~VIN L. BRONN and
MARJORIE M, BROWN
119,s,nallJ ~ IOffie IO'lll'Ol'N ID tfl.Oft the~ of ll!llllklCl'J
~II ~f:11■' M .,._,.ll .......... , _,_,. ~ 10 IP!e "'_""',..,~ ... __
I
,.,. ......
-------·---~~-.,
,th••·•·• ....... ~, .. "G'IP•■'-1
IOIS (1/92) TS ...&___!ll.RfiCT!ULAIQYE ___ . __ I
Non-Order Search Page 1 of 1 Requested By: Ma.bailey, Printed: 1/24/2017 9:57 AM
Doc: SD: 1990 00693388
.... ,~ DOC# 2009-07 74088
32750808DEF l lHll llf I rm1 IHI 1111 lffi 11111~111111111111111 IIMI 11111111
RECORDING; REQUESTED BY:· APR 08, 2009 4:59 PM .40 FAY & LAWLER, ATTORNEYS AT LAW T~ San Diego, CA 92130 · ·
OFRClAL AECDROS
SAN DIEGO COUNTY RECORDER'S OFFICE
OA\/1D L BUTLER_ COUNTYRECOROER ~ WHEN RECORDED MAIL TO:
· Linda Brown Haines n. O fl
FEES, 1300
OC: □C
PAGES: 2
4518 Dunrobin 10 ;J
Lakewood, CA 907 I 3 llllllllmllRIOlffilDmllJIWI
SPACEABOVETIDSLINE RESl:RVl:U I-UK ~LIJ.K.U.c.l'l~ v_,.e
A.P.N,:212-101-29
AFFIDAVIT-DEATH OF TRUSTEE
Non-Order Search
LINDA BROWN HAINES, oflegal age, being first duly sworn, deposes and says:
I. That CAL VIN LEROY BROWN ("Decedent"), the Decedent mentioned in the attached
certified copy of Certificate of Death, is the same person as CAL VIN L. BROWN named as one
of the parties in that certain Quitclaim Deed dated December 4, I 990, executed by Calvin L.
Brown and Marjorie M. Brown, wherein the Decedent is a trustee of the Brown Revocable Trust
dated December 4, 1990 ("Trust'');
2. That LINDA BROWN HAINES and NANCY B. BROWN are the successor Trustees
under said Trust
3. No federal estate tax or state inheritance tax is due as a result of the Decedent's death; and
4. The original Quitclaim Deed aforementioned is recorded as Instrument 90-693388, on
Decmtber 24, 1990, Official Records of San Diego Cotn1ty, California, covering the following
described property situated in the County of San Diego, State of California:
LOT 89 OF CARLSBAD TRACT NO. 83-25, IN IBE CITY OF CARLSBAD,
COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO
MAP THEREOF NO. 11278, FILED IN THE OFFICE OF THE COUN1Y
RECORDER OF SAN DIEGO COUNTY, JULY 9, 1985.
Commonly known as: 2296 Llndsa~:'~b~~L~ .
Dated: .3-30-t:Jr ~~--~ IN A BRO AINES
STATE OF CALIFORNIA
COUNTY OF l rzS Ao c•ll<!'. f
I
Subscribed and sworn to (or affirmed) before me on this 3 o day of #Alt. C.t,
2009, by LINDA BROWN HAINES, proved to me on the basis of satis:racto,y evidence to be the
person who appeared before me.
Signatu~1', ~ .2
,J/MA #I-le.le If , Notary Public
My Commission Expires 4'-J o -l<J
If MARIA MITCHEll i
..
COMM. #1682895 ~
!!1_ NOT~RV PUBUC • CAUfllRNI~ lg ~ LOS ANGELES CQUll1Y I My C::>ml'n. E,:P,res Apr. 30, 2010 n
MAIL TAX STATEMENTS AS DIRECTED ABOVE
Page 1 of2 Requested By: tina,bailey, Printed: 1/24/2017 9:57 AM
Doc: SD:2009 00174088
The estate or interest in the land hereinafter described or referred to covered by this report is:
A Fee
Title to said estate or interest at the date hereof is vested in:
Linda Brown Haines and Nancy B. Brown, as successor Trustees of the Brown Revocable
Trust dated December 4, 1990, subject to Item No. 11 of Schedule B, Section B
The land referred to herein is situated in the County of San Diego, State of California, and is
described as follows:
SEE EXHIBIT "A" ATTACHED HERETO AND MADE A PART HEREOF
EXHIBIT "A"
THE LAND REFERRED TO HEREIN IS SITUATED IN THE COUNTY OF SAN DIEGO, STATE OF
CALIFORNIA, AND IS DESCRIBED AS FOLLOWS:
LOT 89 OF CARLSBAD TRACT NO 83-25. IN THE CITY OF CARLSBAD, COUNTY OF SAN DIEGO,
STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 11278, FILED IN THE OFFICE OF THE
COUNTY RECORDER OF SAN DIEGO COUNTY, JULY 9, 1985.
ASSESSOR'S PARCEL NUMBER: 212-101-29-00
-
iiiii -= -== l!!!l!!I! iii ~ ---ii
STATE OF CALIFORNIA-DEPARTMENT OF HOUSING AND COMMUNITY DEVELOPMENT
REGJ.sTRATION CARD
M11nufactun1r IDINlll'M
&,rial Numb..-
A171132 e,1932
C171132
D17832
Addressee
CALVIN L BROWN
4518 DUNROBINAVE
LAKEWOOD, CA 90713
Registered Owner{s)
CALVIN L BROWN -
MARJORIE M BROWN
..-. .......
GOLDENWEST
Lab9111nlllgnla Number
Ol'f181
08111!12
081183
0111184
Joint Tenants With Right of Survivorship
4518 DUNROBIN AVE
LAKEWOOD, CA 90713
Situs Address
2296 LINDSAY DR
CARLSBAD, CA 92008
Decal No: AAA1064i
I M-1 DOM I OF$ I f.Y I Exp. Date
00/00'1876 06/05/1976 1878 Jur1 so. 2017
Weight l.englh Width SPC sec "-pl UH Typo .. , 12' AU< C51 SFD !LT .. , 12"
'43' 12" ... 12' -TOlalfNIPald
May27,2016 S131.oo
ATI'ENTION OWNER:
TBIS LS THE REGISTRATION CARD FOR THE UNIT
DJ:SCRIBED ABOVE. PLEASE KEEP THIS CARD IN A SAFE
PLACE Wll:IIDi THE UNIT.
JNSTRUCilONS FOR RENEWAL:
REGISTRATION FOR THIS tJNIT J:XPIU'.S ON THE DATE
INDICATm> ABOVE IN THE BOX IABELED ''Es:p. Dam".
Tm:RE.ARE SUBSTANTIAL PENALTIES l'OR
Jl:EJ..INQUENCT. IF YOU DO NOT IIJ:CEIVE A RENEWAL
NOTICI< WfiBllli id DAYS PRIOR TO THE EXPIRATION
DATE,CONTACTH.C.D . .FOR RENEWAL INSTRUCTIONS. .................................. ~ ..................... .
IMPORTANT
THE OWNER INFORMATION SHOWN ABOVE MAY NOT REFLECT .ALL LIENS RECORDED WITH THE
DEPARTMENT OF HOUSING AND COMMUNITYDEVEWPMENT AGAINST THE DESCRIBED UNIT.
THE CURRE."l'rTITLE STATUS OF THE UNIT MAY BE CONFIRMEDTIIROUGH THE DEPARTMENT.
DIN: Ul2544 R M27201fi-3
STATE OF CALIFORNIA -BUSINESS. CONSUMER SERVICES. AND HOUSING
DEPAR1MENT OF HOUSING AND COMMUNITY DEVELOPMENT = DIVIS.ION OF CODES AND STANDARDS
Title Search
Date Printed: Jan 25, 2017
Decal#: AAA1066 Use Code:
Manufacturer: Original Price Code:
Tradename: GOLDENWEST Rating Year:
Model: Tax Type:
Manufactured Date: 01/01/1978 Last IL T Amount:
Registration Exp: 06/30/2017 Date !LT Fees Paid:
First Sold On: 06/05/1978 IL T Exemption:
Serial Number HUD Label / Insignia Length
Al 7832 081161
Bl7832 081162
Cl 7832 08ll 63
DI 7832 081164
Record Conditions:
Registered Owner:
Last Title Date:
Last Reg Card:
Park Purchase Fee Exemption granted
CALVINLBROWN
MARJORIE M BROWN
Joint Tenants with Right of Survivorship
4518 DUNROBIN AVE
LAKEWOOD, CA 90713
12/16/1988
05/27/2016
43'
43'
43'
43'
Sale/Transfer Info: Price $77,500.00 Transferred on 11/25/1988
Situs Address:
Inactive Decal/DMV:
Title Searches:
Title File No:
2296 LINDSAY DR
CARLSBAD, CA 92008
Situs County: SAN DIEGO
DMV SE6992, OMV SE6993, DMV SE6994, DMV SE6995
SARAH DETTMANN
820 LOS V ALLECITOS BL VD SUITE F
SAN MARCOS, CA 92069
SARAH DETIMANN
820 LOS V ALLECITOS BLVD SUITE F
SAN MARCOS, CA 92069
AAAI066
***END OF TITLE SEARCH***
EDMUND G. BROWN JR •• GOVERNOR
SFD
ALK
1978
!LT
$39.00
05/25/2016
NONE
Width
12'
12'
12'
12'
Page Number: 1
' . . . City! of Carlsba ~ Existing LOT PLOT PLAN AND PARK JNFORMA TION
Existmg B ·16· o· . . 11n Structure Existing oAf)1 (,vi[} !{1'-15 Slructm·• LIi ; mg IVISI Structure A) Park Name
~EB O l 2017
Homeowner Name
Homeowner Address.229/2 L/;iJHA e illt .9#
Corner Marker J Corner Marker Crty C.,f\.c LS BA/) Zip ~c?:
APP~~y ~Q_ / B) Design Information:
"'-r-
Home Amperage: Pedestal Amperage: ' -·-tSSUED BY7, {\ " i ·······--~X--Home Voltage: Pedestal Voltage:
Home Roof Load: PSF
Indicate distaq_cls to all lot lines Roof Load for locality: PSF
~
~ C) Is the park located in a snow area requiring 30 lb or greater roof
~ loading? □ YES JR:! NO ,:;,,·,,f--~11' CHECK ONE BOX D) The lot line corners at the front and rear are clearly and permanently
-I marked pursuant to Title 25 of the California Code of Regulations,
D Home above Grade
Sections 1104 or 2104 in the following manner:
Ji ,.
Home below Grade --~-·'
NOTE: Each lot line corner shall be clearly and permanently marked
prior to installation and inspection.
Existing Existing
Structure I ;--:..:W _,,_ Structure STATEMENT OF RESPONSIBILITY
MANUFACTURED HOME . ,, (ORIGINAL SIGNATURE REQUIRED) I
.~GI i As the park owner or operator, or as his or her authorized
representative, l hereby certify that the information provided on ~· this plot plan relative to the location of the manufactured home, ~ ~ J all related accessory structure locations and separations and the
park and homeowner information is true, accurate and
I -·-------· complete. Lot corners have been identified as in item D above. .~11 I -7' ~~lf '; -~A ~-\l_,./l -V, (J. l ' -~ Wn 1.-¼ ... i C ft,r,A,NU
'-:,j,' STREET
X-Signature of Park Ownel, Opelator, or Manager Corner ________. .___ Corner
Marker Marker 0 q '3r,,/ /7
State of California
~
Width and length of lot: (.,5 , x
I !.oo Width and length of home ,:;i_ Lf', 43 Tx ~/ Department of Housing and Community Development
Division of Codes and Standards
I. Draw any proposed structure(s) and existing structures on the diagram above at the approximate location
and identify the type of structures (e.g. deck, awning, etc). Indicate the distance from the lot !ine to the
proposed structure. Also indicate the length and width of the structure.
2. Indicate the exact distances from structures on adjacent lots if located within 10 (ten) feet of your lot line. @""'"""""''"m" Southern Area Office
3. Enter length & width of the manufactured home (including eaves) and length & width oflot. 9342 Tech Center Drive, Suite 550 3737 Main St. Ste 400
4. No vegetation is allowed under the manufactured home or habitable accesso1y structure. Lot must be Sacramento, CA 95826 Riverside, CA 92501
properly graded to ensure that water cannot accumulate beneath the manufactured home. HCD 538 Revised 7/04