Press Alt + R to read the document text or Alt + P to download or print.
This document contains no pages.
HomeMy WebLinkAboutSDP 2021-0025; Baker CVD LLC; 2022-0158156; Certificate of Compliance/Non ComplianceDOC# 2022-0158156
11111111111111111 lllil 1111111111111111111111111 lllll lllll lllll llll llll
RECORDING REQUESTED BY: Apr 11 , 2022 03:48 PM
OFFICIAL RECORDS
Ernest J. Dronenburg, Jr,
City of Carlsbad
Land Development Engineering
WHEN RECORDED, MAIL TO:
SAN DIEGO COUNTY RECORDER
FEES: $26.00 (8B2 Atkins $0.00)
City Clerk PAGES 5
City of Carlsbad
1200 Carlsbad Village Dr.
Carlsbad, CA 92008 ---~------~~-----:SPACE ABOVE THIS LINE FOR RECORDER'S USE-----
ASSESSOR'S PARCEL NO.: ________ _
203-296-08
PROJECT ID.: __ S ___ D ___ P __ 2=0=2 ___ 1-~0=02=5~------
COC 2022-0001
PROJECT NAME: ..... A ..... lo ____ h=a~lc=e ________ _
LOT/PARCEL:8
CERTIFICATE OF COMPLIANCE
FOR ADJUSTMENT PLAT
(Section 66412(d) of the Government Code)
NOTICE IS HEREBY GIVEN that pursuant to Government Code Section 66412(d) and to
the provisions of the Carlsbad Municipal Code, and upon application of the undersigned
owner(s) of record, the following lot line adjustment is hereby approved by the City of
Carlsbad by its city engineer.
OWNER(S): Baker CVD, LLC, a California limited liability company as to undivided 97%
interest and JLB Equity, LLC, a California limited liability company as to undivided 1 %
interest and Amy Wynne, a single woman as to undivided 1% interest and WRS Realty, Inc.
Defined Benefit Plan FBO William R. Shrader as to undivided 1 % interest, as tenants in
common
DESCRIPTION: (See Exhibit "A" attached. Exhibit "B" is attached for clarity only.)
NOTE: The description in Exhibit "A" attached has been provided by the owner of
the property, and neither the City of Carlsbad nor any of its officers or
employees assumes responsibility for the accuracy of said description.
This certificate of compliance shall have no force and effect unless deeds reflecting the new
boundaries are recorded pursuant to Government Code Section 66412(d).
This certificate of compliance shall in no way affect the requirements of any other county,
state, or federal agency that regulates development of real property.
FoR...Jason S. Geldert, Engineering Manager
RCE 63912 Exp. 9/30/2022 c
I IJJ\_ CA~ Se.,,"' C7'-JGJNE£R.._
Rc-E s:S-,B I ~;, ,~1,,/22-
PARCEL "A"
EXHIBIT "A"
LEGAL DESCRIPTION
coc 2022-0001
LOTS 2 AND 3 OF THl: SUBDIVISION OF A PORTION OF TRACT NO. 106 CARLSBAD LANDS, IN THE CITY OF
CARLSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 1710,
FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, DECEMBER 9, 1919, BEING
MORE PARTICULARILY DESCRIBED AS FOLLOWS:
BEGINNING AT THE NORTHEASTERLY CORNER OF SAI.O LOT 3;
THENCE ALONG THE NORTHEASTERLY LINE OF SAID LOT 3, SOUTH 34°33'00" EAST 140.00 FEET TO THE
SOUTHEASTERLY CORNER OF SAID LOT 3;
THENCE ALONG THE SOUTHEASTERLY LINE OF SAID LOTS 2 AND 3, SOUTH 55°27'00'' WEST 80.00 FEET
TO THE SOUlHWESTERLY CORNER OF SAID LOT 2;
THENCE ALONG THE SOUTHWESTERLY LINE OF SAID LOT 2, NORTH 34°33'00'' WEST 68.00 FEET TO
A LINE PARALLEL AND DISTANT 72.00 FEET SOUTHEASTERLY FROM SAID NORTHWESTERLY LINE OF LOT
?;
THENCE ALONG SAID LINE NORTH 55°27'00" EAST 1.00 FEET TO A LINE PARALLEL AND DISTANT 1.00
FEET NORTHEASTERLY FROM SAID SOUTHWESTERLY LINE OF LOT l ;
THENCE ALONG SAID LINE NORTH 34°33'00'' WEST 72.00 FEIT 1:0 SAID NORTH~ESTERLY LINE OF LOT 1,
THENCE ALONG THE NORTHWESTERLY UNE OF SAID LOTS 2 AND 3, NORTH 55°27'00" EAST 79.00 FEH
TO THE POINT OF BEGINNIN.G.
CONTAINING 11,128 SQUARE FEET, MORE OR LESS.
SEE EXHIBIT "B", ATTACHED HERETO AND MADE A PART HEREOF.
PREPARED BY ME OR UNDER MY DIRECTION!
MA2LH t 12.0Z. "Z-
RYAN A. POST
LS 8785
DATE
Pase 1 of 1
LEGAL DESCRIPTION
ALL OF LOTS 2 AND 3 OF THE SUBDIVISION OF
A PORTION OF TRACT NO. 106 CARLSBAD LANDS,
IN THE CITY OF CARLSBAD, COUNTY OF SAN DIEGO,
STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF
NO. 1710, FILED IN THE OFFICE OF THE COUNTY
RECORDER OF SAN DIEGO COUNTY, DECEMBER 9, 1919.
EXCEPTING THEREFROM SAID LOT 2, TI-IE SOUTHWESTERLY
1.00 FOOT OF TI-IE NORTHWESTERLY 72.00 FEET, THEREOF.
BASIS OF BEARINGS:
THE SOUTHWEST LINE OF STATE STREET PER
MAP NO. 1710.
BEING: N34.33'00"W
OWNERS:
BAKER CVD, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY
AS TO UNDIVIDED 97% INTEREST
BY:_d-"'-----~---DATE: .J,/r/2;L
CHRISTOPHER BAKER ~
CHIEF EXECUTIVE OFFICER
JLB EQUITY, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY
AS TO UNDIVIDED 1 % INTEREST
BY: 'fa ~ ----""'-BA-lE: j/8/2 4
'JOE BR~
MANAGER
AMY WYNNE, A SINGLE WOMAN AS TO UNDIVIDED 1i INTEREST
BY· 8~ DATE: ,j 1r/z 2-
WRS REAL TY, INC. DEFINED BENEFIT PLAN FBO WILLIAM R. SHRADER
AS TO UNDIVID D 1% I TEREST
RYAN A. POST
LS 8785
03/07/2022
DATE
EXHIBIT'B'
ADJUSTMENT PLAT-CITY OF CARLSBAD
PREPARED BY: APPROVED BY~~ ■ ATC DESIGN GROU"P --;:;;;--~
ARCHITECTS .• ENGINEERS • SURVEYORS DA TE
i'" ' .. VICINITY MAP f
NO SCMf
COC: 2022-0001
. APN'S:
03-296-08
SHEET 1 OF 2
ATC DESIGN GROUP 1277 PACIFIC OAKS PLACE, SUITE 102, ESCONDIDO, CA 92029
REFERENCE MAP
MAP NO. 1710
w > a:
0
w
C!)
:5
....J
>
0 ~ en ....J ,x:
<(
(.)
w :::, z ~
:i -' w
> ...I a: w :i a: g_
RYAN A. POST
LS 8785
POB
40'
O 30 ~
SCALE: 1" = 30'
EXHIBIT "B"
STATE
(FORMERLY
STREET +
FIRST STR~ET) ----4.--
NJ4"JJ'oo·w 140.oo'
NJ4"JJ'oo·w 140.oo'
03/07/2022
DATE
EXHIBIT 'B'
68.00'
COC: 2022-0001
ADJUSTMENT PLAT-CITY OF CARLSBAD APN"S:
203-296-08
PREPARED BY:
SHEET 2 Of 2
ATC DESIGN GROUP 1277 PACIFIC OAKS PLACE, SUITE 102, ESCONDIDO, CA 92029
CALIFORNIA ACKNOWLEDGMENT CIVIL CODE § 1189
••••• •• •••••• •• • ••• • • •••••• ••••• • • •• • •••••••••••••
A notary public or other officer completing this certificate verifiesonlythe 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 Callfornla }
County of SOJ/\ tll~Z>
On ◊ f 2-l / 2 z_ before me, L ec-.el~5 F-e>vvta~dez.-t W rrlzi~ PvM1·~
Date -A\ Here Insert Name and Title of the Officer
personally appeared _7i___;__l _W\ __ c.;::........:..{./V____,V'---=O'-'-(-L[ _______________ _
Nome(s) of Slgnel(s)
who proved to me on the basis of satisfactory evidence to be the person(s) whose na me(s) ls/are subscribed
to the within Instrument and acknowledged to me that he/she/they executed the same In his/her/their
authorized capaclty(les), and that by his/her/their slgnature(s) on the Instrument the person(s), or the entity
upon behalf of which the person(s) acted, executed the Instrument.
~-··········· '' " .... '... ~ECELIA FERNANDEZ l ~ . • Nptary Publlc · Californl• I ~ . ' San Di,go County f ~ • Commission #-•2l3◄735 -
• My Comm. Expirl!S Oct 30, 202-4
Place Notary Seo/ and/or Stomp Above
I certify under PENAL TY OF PERJURY under the
laws of the State of Callfornla that the foregoing
paragraph Is true and correct.
WITNESS my hand and offlclal seal.
Signature
Signature of Notary Public
OPTIONAL
Completing this information can deter alteration of the document or
fraudulent reattachment of this form to an unintended document
Description of Attached Document
Title or Type of Document: _________________________ _
DocumentDate: ____________________ Numberof Pages: ___ _
Slgner(s) Other Than Named Above: ______________________ _
~apaclty(les) Claimed by Slgner(s)
Signer's Name: ___________ _ Signer's Name: ___________ _
□ Corporate Officer -Tltle(s): ______ _ □ Corporate Officer -Tltle(s): ______ _
□ Partner -□ Limited □ General □ Partner -□ Limited □ General
□ lndlVldual □ Attorney In Fact □ lndlvldual □ Attorney In Fact
□ Trustee □ Guardian or Conservator □ Trustee □ Guardian or Conservator
□ Other: □ Other: _____________ _
Signer Is Representing: ________ _ Signer Is Representing: ________ _
<02019 National Notary Association