Press Alt + R to read the document text or Alt + P to download or print.
This document contains no pages.
HomeMy WebLinkAbout; Butler, Andrew & Reitz, Erin; 2023-0135665; Notice of RestrictionDOC# 2023-0135665
1111111 11111 1111111111 11111111111111111111 lllll lllll 111111111111111111
May 24, 2023 10:33 AM
OFFICIAL RECORDS
JORDAN Z. MARKS
RECORDING REQUESTED BY AND)
WHEN RECORDED MAIL TO: )
SAN DIEGO COUNTY RECORDER
FEES $98 00 (SB2 Atkins: $75.00)
City Clerk
CITY OF CARLSBAD
1200 Carlsbad Village Drive
Carlsbad, California 92008-1989
)
)
)
)
)
PAGES: 4
Space above this line for Recorder's use
Assessor's Parcel Number 155-272-1200 _:...;;~----'--------Permit Number CBR2023-0045
Address 993 LAGUNA DRIVE
CARLSBAD, CA 92008
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:
THAT PORTION OF LOTS 14, 15 AND 16 IN BLOCK 9 OF SUNNY
SLOPE TRACT OF CARLSBAD, IN THE CITY OF CARLSBAD, COUNTY
OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP
THEREOF NO. 486, FILED IN THE OFFICE OF THE COUNTY
RECORDER OF SAN DIEGO COUNTY; FEBRUARY 2, 1888,
TOGETHER WITH A PORTION OF DAVIS AVENUE AS VACATED AND
CLOSED TO PUBLIC USE, JULY 26, 1943, DESCRIBED AS FOLLOWS:
COMMENCING AT THE SOUTHEAST CORNER OF LOT 19 OF
KNOWLES PARK, ACCORDING TO MAP THEREOF NO. 3382, FILED IN
THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY,
FEBRUARY 24, 1956; THENCE NORTH 89°43'00" WEST ALONG THE
SOUTHERLY LINE THEREOF 73.48 FEET TO THE NORTHEASTERLY
CORNER OF LAND DESCRIBED IN DEED TO ARTHUR E. BUCKNER,
RECORDED FEBRUARY 18, 1958 IN BOOK 6955, PAGE 368 OF
OFFICIAL RECORDS OF SAID COUNTY; THENCE SOUTH 0°17' WEST
ALONG THE EASTERLY LINE OF SAID BUCKNER LAND 140 FEET TO
THE NORTH LINE OF LAGUNA AVENUE AS SHOWN ON MAP NO. 486,
BEING ALSO THE SOUTH LINE OF SAID BLOCK 9; THENCE SOUTH
89°43' EAST ALONG SAID SOUTHERLY LINE AND EASTERLY
PROLONGATION THEREOF TO THE CENTER LINE OF SAID VACATED
DAVIS AVENUE; THENCE NORTH 0°08'20" EAST ALONG SAID
CENTER LINE 160 FEET TO THE POINT OF COMMENCEMENT.
CA 03/2/2023
has been approved for an ACCESSORY DWELLING UNIT by the City of Carlsbad on April 27,
2023. Said approval restricts the property as follows:
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 Jan. 1, 2020.
CA 03/2/2023
OWNER:
APPROVED AS TO FORM:
ANO(fv.J ~v+\£((_
Owner's Name
~ ~-t---
CITY OF CARLSBAD
~~
Signaure ERIC LARDY
City Planner
Print name and title ~/2/~~3
Date· 1
CINDIE K. MCMAHON, City Attorney
Print name and title By g~ AssistantCityorne
o~/03 /2,3
Date r 1
Date
S/rd-/~=>
(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
CALIFORNIA ALL-PURPOSE 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 o~ 7/d P1?1J~ )
On 3fv'vt-{ 144 ) before me,-~~~· -'~'.J_\}kS_~{---.---_._t!_:>fJ+r_~_t2,,,,_~ _____ _
Date Here /nseft Name and Title of the Officer
personally appeared ---~,l-'~-~---'--'---v_irr_i.tr-__ ¥_·"_W __ k--'--_~_-_,_-r_"'L..-_______ _
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.
Place Notary Sea/ Above
I certify under PENAL TY OF PERJURY under the laws
of the State of California that the foregoing paragraph
is true and correct.
---------------OPTIONAL---------------
Though this section is optional, completing this information can deter alteration of the document or
fraudulent reattachment of this form to an unintended document.
Description of Attached Document 1r
Title or Type of Document: N rl ~e-6 -" ~ :4::1:':~ Document Date: $l; l'l-v'V"~
Number of Pages: ___ Signe$) Other Than Named Above: ____________ _
Capacity(ies) Claimed by Signer(s)
Signer's Name: ___________ _ Signer's Name: ____________ _
D Corporate Officer -Title(s): ______ _ □ Corporate Officer -Title(s): ______ _
D Partner -□ Limited D General □ Partner -□ Limited D General
□ Individual D Attorney in Fact □ Individual D Attorney in Fact
D Trustee D Guardian or Conservator □ Trustee □ Guardian or Conservator D Other: _____________ _ □ Other: ______________ _
Signer Is Representing: _________ _ Signer Is Representing: ________ _
~~~~~~~~~~~~~~~~~~~~~~~~~iW§l~~~~~~~~~~~~
©2014 National Notary Association • www.NationalNotary.org • 1-800-US NOTARY (1-800-876-6827) Item #5907