HomeMy WebLinkAboutSUP 2018-0002; Burdick, Alvin; 2019-0144796; Notice of Restriction,,,
RECORDING REQUESTED BY AND)
WHEN RECORDED MAIL TO: )
City Clerk
DOC# 2019-0144796
111111111111 lllll 111111111111111 lllll lllll lllll lllll 111111111111111111
Apr 22, 2019 11 :37 AM
OFFICIAL RECORDS
Ernest J Dronenburg, Jr,
SAN DIEGO COUNTY RECORDER
FEES $26.00 (SB2 Atkins $0.00)
PAGES 5
CITY OF CARLSBAD
)
)
)
)
)
1200 Carlsbad Village Drive
Carlsbad, California 92008-1989
Space above this line for Recorder's use
Assessor's Parcel Number 207-150-33-00 & 207-150-58-00
Project Number and Name SUP 2018-0002 (DEV2018-0061) -
BURDICK DOCK REPLACEMENT
NOTICE OF RESTRICTION ON REAL PROPERTY
The real property located in the City of Carlsbad, County of San Diego, State of California
described as follows:
Parcel 1:
All of Lot 49 of Shelter Cove, in the City of Carlsbad, in the County of
San Diego, State of California, according to Map thereof No. 5162, in
the Office of the County Recorder of San Diego County on April 23,
1963.
Excepting all the oil, gas, mineral and other hydrocarbon substances
lying below a depth of 500 feet from the surface of said land, without,
however, the right of surface entry.
Parcel 2:
A non-exclusive easement and right of way for pedestrian and
vehicular ingress and egress, including the right to transport small
watercraft, over Lot 15 of that Tract described in Map 5162, recorded
in the Office of the County Recorder of San Diego County on April 23,
1963, which easement is for the benefit of and appurtenant to the
hereinabove described Parcel 1 and being appurtenant, shall run with
the land.
Parcel 3:
A non-exclusive easement and right of way for vehicular and small
watercraft ingress and egress over Lot 74 of that Tract described in
Map No. 5162, recorded in the Office of the County Recorder of San
Diego County on April 23, 1963, which easement is for the benefit of
and appurtenant to the hereinabove described Parcel 1 and being
appurtenant, shall run with the land and which easement is subject to
Rev. 01/2013
r
Assessor's Parcel Number: 207-150-33-00 & 207-150-58-00
Project Number and Name: SUP 2018-0002 (DEV2018-0061)-BURDICK DOCK REPLACEMENT
such rules and regulations for the use as may be promulgated from
time to time pursuant to the Declaration of Restrictions and Protective
Covenants recorded August 5, 1966 as File/Page No. 127577.
Parcel 4:
An easement over that portion of the above referenced Lot 74 of said
Tract described in Map No. 5162, recorded in the Office of the County
Recorder of San Diego County on April 23, 1963, which portion is
wharfage area 49 as delineated in Exhibit "B" attached to and
incorporated in the Declaration of Restrictions and Protective
Covenants, recorded August 5, 1966 as File/Page No. 127577, said
easement to be for the exclusive right to construct, maintain and use
a wharfage facility pursuant to said Declaration of Restrictions and
Protective Covenants, and appurtenant to Parcel 1 above
is restricted by a Special Use Permit No. SUP 2018-0002 approved by the City of Carlsbad on
December 5, 2018. A copy is on file at the City of Carlsbad Planning Division. The obligations
and restrictions imposed are binding on all present or future interest holders or estate holders of
the property.
2 Rev. 01/2013
•
Assessor's Parcel Number: 207-150-33-00 & 207-150-58-00
Project Number and Name: SUP 2018-0002 (DEV2018-0061)-BURDICK DOCK REPLACEMENT
OWNER: \,~\~ APPROVED AS TO FORM:
Mt ~ _r%1rdic& U .~~C~BAD Owner's Name ~-..L....k_ Al v, ,J (3 u (L)'"J) c::-)c( --'D"-~£1.£N'4-N....:..E_u_, ~--------
Signature City Planner
(}()_,_~ £~ .Wt, 0_1-<:J_w_v_~----""'--3=-E-=-/ZoJ~IJ-"-1----l~--
~na~r Date
;,;~~)t~;c> :;LID ~R:to_,:torney
Print name and title ~ ~ant trf~y
>f Jc/ t«
Date \(22 /2~/vf Date '
'
(Proper notarial acknowledgment of execution by Contractor 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).
SEE ATTACHED FOR OFFICIAL NOTARY WORDING
3 Rev. 01/2013
■ All-purpose Acknowledgment California only
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 (--0$ Aot5B\es
On I /2 c1/2o/~ before me, C6@rS7'f Cb1 -¢k:1f> vQ, ~Y)/ f,ti~tC... (here insert name and title of the officer),
personally appeared __ _.K4:____.__._l~Y~i V'~ ..... H---...,,---B<A'"""""'-~h~d~i ..... c;,-~--------------------
who proved to me on the basis of satisfactory evidence to be the
person(i whose name~@are subscribed to the within instrument
and acknowledged to me that&5Reft'heV"ex~ed the same ir@/
hedtl ,err authorized capacity~ and that b~ignature~
on the instrument the personµt or the entity upon behalf of which the
person\S'(acted, executed the instrument.
I certify under PENALTY OF PERJURY under the laws of the State of
California that the foregoing paragraph is true and correct.
For Bank Purposes Only
Description of Attached Document
~····································· -. -CHARSSY CHI ZHANG :
COMM. #2239054 z ~~~/ NOTARY PUBLIC -CALIFORNIA ~
LOS ANGELES COUNTY _. ----= My Commission Expires 04/21/2022 = ••••••••••••••••••••••••••••••••••••••
Notary Seal
Type or Title of Document ____,N'-'-'a±-'--'--'-(...,,ce"'----".D_._~__._&=:es-f::::::...>.er_._j_,..c-±-1--'-'l Ovl~_O.=_:Vl:..,__.i..,::~~,.__l -+f__,_Vt~~~~y-----------
Document Date ___ ( +-/~J..-~J~/_u;___.(_°)+-------Number of Pages ---~---------
Signer(s) Other Than Named Above
11111111 HII 11111
DSG53SOCA (Rev 02 · 0S/17) FOO 1-000DSG5350CA-0 1
•
CALIFORNIA ALL-PURPOSE
CERTIFICATE OF ACKNOWLEDGMENT
(CALIFORNIA 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 San Diego --------------
On 03/06/2019
(Date)
before me, Kelly Thomasset, Notary Public
(Here Insert Name and Title of the Officer)
personally appeared Tafu Sagapolutele
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 PENALTY 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············f ./ ,,,., .. ,. KELLY THOM ASSET ;;:@~n-:•_!f'·· Notary Pu□. lie·· California 2 !:i _ ~ '-t · San Diego County j;;
-. ·., Comm1ss1on • 2212509 -
My Comm. Expires Sep 2. 2021
Signature of Notary Public (Notary Seal)
___________ ADDITIONAL OPTIONAL INFORMATION. _________ _
Description of Attached Document
Title or Type of Document: ____________ Document Date: _____ _
Number of Pages: ___ Signer(s) Other Than Named Above: ___________ _
Additional Information: --------------------------
revision date 01/01/2015