Loading...
HomeMy WebLinkAboutSDP 06-12A; |Gary E. Duboff|Harding 3568 LLC|; 2012-0032312; EasementRecording Requested By: FIRST AMERICAN TITLE National Commercial Serices RECORDING REQUESTED BY: WHEN RECORDED MAIL TO: City Clerk CITY OF CARLSBAD 1200 Carlsbad Village Drive Carlsbad, CA 92008 7P HP 120^ MAIL TAX EXEMPT STATEMENTS TO: EXEMPT DOCtt 2012-0032312 llillll liiililllllllllllllili JAN 20, 2012 8:00 AM OFFICIAL RECORDS SAN DIEGO COUNTY RECORDER'S OFFICE EmesU. Dronenburg Jr., COUNTY RECORDER FEES: 0.00 OC: NA PAGES: 204-192-12-00 SDP 06-12(A) SPACE ABOVE THIS LINE FOR RECORDER'S USE The undersigned grantor(s) declare(s): /jt) Documentary transfer tax is $0.00 ( ) computed on full value of property conveyed, or ( ) computed on full value less value of liens and encumbrances remaining at time of sale. ( ) Unincorporated area: (x) City of Carlsbad, and Assessor's Parcel No.: Project ID: Related Project ID: Related Project ID: Project Name: PR 11-40 Tavarua Senior Apartments GRANT DEED OF EASEMENT FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, Harding 3568, LLC, a California limited liability company and Gary E. Duboff, a single man the owners of real property described herein located In the City of Carlsbad, San Diego County, California hereby GRANTS to City of Carlsbad, a Municipal Corporation the following described real property In the City of Carlsbad, County of San Diego, State of California: an EASEMENT FOR PUBLIC STREET AND PUBLIC UTILITY PURPOSES, known as Palm Avenue and Harding Street over, under, upon and across said real property as described In Exhibit "A" attached hereto and made a part hereof. Exhibit "B" attached for clarity only. . « DATED t3L\S\xg\\ OWNER: Harding 3568, LLC, a California limited liability company and Gary E. Duboff, a single man By: . C ^) -^gn OWNER: Harding 3568, LLC, a California limited liability company By: Pacific Horizon Financial, Inc., Manager By: Here) Gary E. Duboff (Sign Here) Ronald A. Bedell (Print Name Here) a single nnan (Title) (Print Name Here) President, CFO, and Secretary (Title) (Qign Here) Tracy Hatfield (Print Name Here) Vice President (Title) 1210 CALIFORNIA ALL-PURPOSE ACKNOWLEOaMENT State of California County of On } Ity of _ l^/c^/ZoU before me, WjckOx^ L - .'btf ^ , ^Jyz^/Xy p''^ . *—*— g^te Here Insert Najne and Title rff the Officer ^_««> personally appeared Here Insert Name ana Title Of« C^Oir\ ^^to- ^^ok=rzy- Nanie(s) bt Slgner(s) / »Comm EDGAR I. DIAZ Commistioii # 1929686 Noury PuMic • Califoniia Lot Angaitt County aa Mar 21.20151 1 Expiri ipqpi who proved to me on the basis of satisfactory evidence to be the personjjsf whose nw(\<^ is/ai^subscribed to the within Instrument and acknowledged to me that he/^h^^J^ executed the same in hl^/bety^betf authorized capacity(i06), and that by his/lietTllaetT signature(sf on the Instrument the personJ>)f or the entity upon behalf of which the person($facted, 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 m' Place Notary Seal Above Signature OPTIONAL Ttiough the information below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this form to another document. Description of Attached Document Title or Type of Document: — Document Date: Number of Pages: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: . • Individual • Corporate Officer —Title(s): • Partner —• Limited • General • Attorney in Fact • Trustee • Guardian or Conservator • Other: RIGHTTHUMBPRINT OF SIGNER Top of thumb here Signer Is Representing: Signer's Name: • Individual • Corporate Officer — Tltle(s): __ • Partner — • Limited • General • Attorney in Fact • Trustee • Guardian or Conservator • Other: Signer Is Representing: _____ RIGHTTHUMBPRINT OF SIGNER Top of thumb here ©2007 National Notary Association • 9350 De Soto Ave., P.O. Box 2402 • Chatswortfi, CA 91313-2402 • www.NationalNotary.org Item #5907 Reorder: Call Toll-Free 1-800-876-6827 1211 CALiFORNIA ALL-PURPOSE ACKNOWLEDGMENT } State of California County of <>aY^l^\^^^ nr?bec^f(\\^ v^.7Jb\\ before c./\ Wa VA\ \\€/V . V^Q^UNrcy l^oVi>Vs ^ Date ' Nik personally appeared Here Inseh Name and Title of thte^icer 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. PRISCILU MILLER ^ SMI 01160 CwiNn . I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. Place Notary Seal Above WITNESS Signatu£^_^ ^and and official seal. Signature of Notary Pubiic OPTIONAL Though the information below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this form to another document. Description of Attached Document Title or Type of Document: — Document Date: Number of Pages: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Slgner(s) Signer's Name: • Individual • Corporate Officer —Title(s): • Partner—• Limited • General • Attorney in Fact • Trustee • Guardian or Conservator • Other:. Signer Is Representing: RIGHTTHUMBPRINT OF SIGNER Top of thumb here Signer's Name: • Individual • Corporate Officer — Title(s): _ • Partner — • Limited • G^eral • Attorney in Fact • Trustee • Guardian or Conservator • Other: RIGHTTHUMBPRINT OF SIGNER Top of thumb here Signer Is Representing:. ©2007 National Notary Association • 9350 De Soto Ave., P.O.Box 2402 •Chatswortfi, CA 91313-2402• www.NationalNotary.org Item #5907 Reorder;CallToll-Ftee 1 -800-876-6827 1212 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT } State of California County of ?^Av\^(EfeC) On . ni^W before me. ^y2PC<{ HyTOai^ . Klmf?^! Date I ' ' Here Insert Name ai^d Title of tiie Officer personally appeared Name(s) of Signer(s) mm Am TRACY HATFIELD Commission # 1894366 I Notary Public • California i San Oiego County ^ My Comm. Expires Jul 2. 2014 t m 9 4 mm ^F^HHF^p^awpi'^pwpC who proved to me on the basis of satisfactory evidence to be the person(|S) whose name(|0 is/are subscribed to the within Instrument anci acknowledged to me that he/she/they 'executed the same in hls/hef#ieir authorized capacity(ijp^, and that by his/her/tholf signature];^ on the Instrument the person($5, or the entity upon behalf of which the person(5l5 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. Place Notary Seal Above WITNESS my Ijand and offip[al seal. Signature ^ i^J^A^^ l^f)^\A^CKj • ofNotary Public OPTIONAL Though the information below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this form to another document. Description of Attached Document Title or Type of Document: Document Date: Number of Pages: Signer(s) Other Than Named Above: Capacity(ies) Ciaimed by Slgner(s) Signer's Name: • Individual • Corporate Officer —Tltle(s): • Partner —• Limited • General • Attorney in Fact • Trustee • Guardian or Conservator • Other: _____^__ Signer Is Representing: RIGHTTHUMBPRINT OF SIGNER Top of thumb here Signer's Name: • Individual • Corporate Officer — Title(s): __ • Partner — • Limited • General • Attorney in Fact • Trustee • Guardian or Conservator • Other: __^___ Signer Is Representing: RIGHTTHUMBPRINT OF SIGNER Top of thumb here ©2007 National Notary Association* 9350 De Soto Ave., P.O. Box 2402/Chatswortti,CA 91313-2402 •www.NationalNotary.org Item #5907 Reorder: Call Toll-Ftee 1-800-876-6827 EXHIBIT A LEGAL DESCRIPTION RIGHT OF WAY EASEMENT PR 11-40 1213 PARCEL 1: THAT PORTION OF LOT 6 IN BLOCK "B" OF THE RESUBDIVISION OF A PORTION OF ALLES AVOCADO ACRES, IN THE CITY OF CARLSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 2027, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, MAY 17, 1927, MORE PARTICULARLY DESCRIBED AS FOLLOWS: COMMENCING AT THE MOST SOUTHERLY CORNER OF SAID LOT 6, SAID POINT ALSO BEING ALONG THE NORTHEASTERLY LINE OF HARDING STREET, 60 FEET WIDE, THENCE ALONG THE SOUTHWESTERLY LINE OF SAID LOT 6 N 28°07'14" W, 65.50 FEET TO THE BEGINNING OF A TANGENT CURVE, CONCAVE EASTERLY, HAVING A RADIUS OF 20.00 FEET, SAID POINT ALSO BEING THE TRUE POINT OF BEGINNING; THENCE NORTHERLY ALONG SAID CURVE THROUGH A CENTRAL ANGLE OF 90°01'38" AND LENGTH OF 31.43 FEET TO A POINT OF TANGENCY WITH THE NORTHWESTERLY LINE OF SAID LOT 6, SAID POINT ALSO BEING ALONG THE SOUTHEASTERLY LINE OF PALM AVENUE (FORMALLY KNOWN AS ALLES AVENUE), 60 FEET WIDE; THENCE ALONG SAID NORTHWESTERLY LINE OF LOT 6 S 61°54'24" W, 20.01 FEET TO THE MOST WESTERLY CORNER OF SAID LOT 6, THENCE ALONG SAID SOUTHWESTERLY LINE OF LOT 6 S 28°07'14" E, 20.01 FEET TO THE TRUE POINT OF BEGINNING. PARCEL 1 DESCRIPTION AREA CONTAINS APPROXIMATELY 86 SQUARE FEET. PARCEL 2: THAT PORTION OF LOT 6 AND LOT 8 IN BLOCK "B" OF THE RESUBDIVISION OF A PORTION OF ALLES AVOCADO ACRES, IN THE CITY OF CARLSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 2027, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, MAY 17, 1927, MORE PARTICULARLY DESCRIBED AS FOLLOWS: COMMENCING AT THE MOST WESTERLY CORNER OF SAID LOT 6, SAID POINT ALSO BEING ALONG THE SOUTHEASTERLY LINE OF PALM AVENUE (FORMALLY KNOWN AS ALLES AVENUE), 60 FEET WIDE; THENCE ALONG THE NORTHWESTERLY LINE OF SAID LOT 6 N 61°54'24" E, 155.71 FEET TO THE TRUE POINT OF BEGINNING, SAID POINT ALSO BEING THE BEGINNING OF A TANGENT CURVE, CONCAVE SOUTHERLY, HAVING A RADIUS OF 16.00 FEET, THENCE EASTERLY ALONG SAID CURVE THROUGH A CENTRAL ANGLE OF 33°14'31" AND LENGTH OF 9.28 FEET TO THE BEGINNING OF A REVERSE CURVE, CONCAVE NORTHWESTERLY, HAVING A RADIUS OF 39.00 FEET; THENCE EASTERLY ALONG SAID CURVE THRU A CENTRAL ANGLE OF 72°57'25" AND LENGTH OF 49.66 FEET TO A POINT ON THE NORTHWESTERLY LINE OF SAID LOT 8, A RADIAL LINE TO SAID POINT BEARS S 67°48'30" E; THENCE ALONG SAID NORTHWESTERLY LINE OF SAID LOTS 8 AND 6, S 61°54'24" W, 55.07 FEET TO THE TRUE POINT OF BEGINNING. PARCEL 2 DESCRIPTION AREA CONTAINS APPROXIMATELY 309 SQUARE FEET. SEE EXHIBIT 'B' ATTACHED HERETO AND MADE A PART HEREOF. THIS EXHIBIT HAS BEEN PREPARED BY ME OR UNDER MY DIRECTION. (2. K HX- BRANDON M. HAHN P.L.S. 7582 LICENSE EXPIRES: 12/31/2011 DATE TO INTERSECTION OF PALM , AVENUE & ADAMS STREET I EXHIBIT "B" SHEET 1 OF 1 SHEETS 1 inch = 30 ft. Lit LEGEND: = CENTERLINE LU = CENTERLINE SWLY= SOUTHWESTERLY ^ R/W = RIGHT OF WAY = NEW RIGHT OF WAY = EXISTING RIGHT OF WAY PR 11-40 267.12' < a. PLAN PREPARED BY: HAHN AND ASSOCIATES, INC. 26074 AVENUE HALL, SUITE 2 VALENCIA, CA 91355 (661)775-9500 H \HN AND ASSOCIATES. INC. EXP. 12-" " NO. LS 7582 30 265.94", TO INTERSECTION OF SWLY R/W FREEWAY A=33*14'31 L = 9.28" R = 16.00' TRUE POINT OF BEGINNING PARCEL 2 LOT 6 BLOCK B MAP OF RESUBDIVISION OF A PORTION OF ALLES AVOCADO ACRES MAP NO. 2027 POINT OF COMMENCEMENT PARCEL 2 PARCEL 1 EASEMENT AREA 86 SQ. FT. A= 90'0r38" L = 31.43" R = 20.00" 65.50' AND SWLY LINE OF LOT 8 PORTION OF LOT 8 BLOCK B MAP OF RESUBDIVISION OF A PORTION OF ALLES AVOCADO ACRES MAP NO. 2027 VICINITY MAP No Scale HARDING N 28"07"14"" W TRUE POINT OF BEGINNING PARCEL 1 115.52' 85.51'- POINT OF COMMENCEMENT PARCEL 1 N 28'07"14"' W 1 STREET TO INTERSECTION OF HARDING STREET & MAGNOLIA AVENUE 631.23" CITY OF CARLSBAD DATE: 12-09-2011 SCALE: 1" = 30' A.P.N.: 204-192-12-00 RIGHT OF WAY EASEMENT EXHIBIT "B" PROJECT I.D.: SDP 06-12(A) DRAWING NO.: PR 11-40 DRAWN BY: S. HAHN 1215 CERTIFICATION FOR ACCEPTANCE OF DEED This is to certify that the interest in real property conveyed by the GRANT DEED OF EASEMENT FOR PUBLIC STREET AND PUBLIC UTILITY PURPOSES dated December 8. 2011, from Harding 3568 LLC, a California limited liability company and Gary E. Duboff to the City of Carlsbad, California, a municipal corporation, is hereby accepted by the City Council ofthe City of Carlsbad, California, pursuant to Ordinance No. NS-422, adopted on September 16,1997, and the grantee consents to the recordation thereof by its duly authorized officer. DATED: January 6, 2012 ior Deputy Clerk IF:^^/ (SEAL)