Loading...
HomeMy WebLinkAboutAMEND 2018-0011; City of Carlsbad; 2020-0534127; Notice of RestrictionDOC# 2020-0534 1 27 11111111111 III I 11111 Ill 11111 1 1111111111111111111 11111 II RECORDING REQUESTED BY AND) WHEN RECORDED MAIL TO: ) City Clerk CITY OF CARLSBAD 1200 Carlsbad Village Drive Carlsbad, California 92008-1989 ) Sep 14, 2020 08:59 AM OFFICIAL RECORDS Ernest J. Dronenburg, Jr., SAN DIEGO COUNTY RECORDER FEES: $20.00 (SB2 Atkins: $0.00) PAGES 3 Space above this line for Recorder's use Assessor's Parcel Number Project Number and Name 214-140-13 & 39, 214-300-09 AMEND 2018-0011/ CDP 2018- 0048 (DEV 99035) 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: The portion of the west half of Section 21, Township 12 South, Range 4 West, San Bernardino Meridian, in the City of Carlsbad, County of San Diego, State of California, according to United States Government Survey, described as follows: Commencing at the south quarter corner of said Section 21 as shown on La Costa Downs Unit No. 1, according to map thereof no. 2013, filed in the Office of the County Recorder of San Diego County, April 6, 1927; thence along the north-south center line of said Section 21, North 00°00'24" East, 1124.13 Feet to the true point of beginning; thence continuing along said north-south center line, North 00°00'24" East, 1119.74 feet to the intersection with the southerly line of Rancho Aqua Hedionda as established by decree under Superior Court Case No. 16820; thence along said southerly line, North 89°50'30" West, 1169.18 Feet to the northwest corner of land described in Parcel 1 in deed to Charles J. Kramer, et ux, recorded September 16, 1958, in Book 7256, Page 331 of Official Records; thence along the westerly line of said Parcel 1 of Kramer's Land, South 00°00'40" East, 1116.28 feet to an intersection with a line which bears North 89°40'20" West, from the true point of beginning thence South 89°40'20" East, 1168.86 feet to the true point of beginning ("the Property"); is restricted by CONDITIONAL USE PERMIT No. CUP 05-12 as amended by AMEND No. 2018- 0011 and COASTAL DEVELOPMENT PERMIT No. CDP 2018-0048 approved by the City of Carlsbad on AUGUST 21, 2019. A copy is on file at the City of Carlsbad Planning Division. The Rev. 01/2013 Assessor's Parcel Number: 214-140-13 & 39, 214-300-09 Project Number and Name: AMEND 2018-0011/CDP 2018-0048 (DEV 99035) POINSETTIA PARK PHASE IV-DOG PARK obligations and restrictions imposed are binding on all present or future interest holders or estate holders of the property. OWNER: (4. t* CAelStA,› Owner's Name Signature -Dtk,bt--r 4-0.04ICK HANit-itZ Print name and title Signature Print name and title Date CITY OF CARLSBAD APPROVED AS TO FORM: DON1NEU, C•ty Nnner zo Date Scott Chadwick, City Manager ilk.)Z12i) Date CELIA . BREWER, Cy1Attorney ssistant City Attorne By: 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). 2 Rev. 01/2013 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. on •o,ao before me, MOrtyirl 13 tiCkek.VUCRSA1C, Date Here Insert Name and Title of the Officer personally appeared Ct4\-- 6h(ACNN.1C-.k— Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the person whose name( isZaLe subscribed to the within instrument and acknowledged to me that hetslzieI4ey-executed the same in his/lierAheit-authorized capacity(rt§), and that by his/hew/444r signature) on the instrument the person(, or the entity upon behalf of which the persons.) 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 land and official seal. Signature AdV Signaturelf Nota MORGEN FRY Notary Public - California z San Diego County Commission # 226“05 My Comm. Expires Dec 24, 2022 Place Notary Seal Above 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 Title or Type of Document: Document Date: Number of Pages: Signer(s) Other Than Named Above: State of California County of 5eth D‘e-cf Capacity(ies) Claimed by Signer(s) Signer's Name: 0 Corporate Officer — Title(s): 0 Partner — 0 Limited 0 General 0 Individual 0 Attorney in Fact 0 Trustee 0 Guardian or Conservator 0 Other: Signer Is Representing: Signer's Name: Corporate Officer — Title(s): 0 Partner — 0 Limited 0 General 0 Individual 0 Attorney in Fact 0 Trustee 0 Guardian or Conservator CI Other: Signer Is Representing: • ©2014 National Notary Association • www.NationalNotary.org • 1-800-US NOTARY (1-800-876-6827) Item #5907 - 6 - City Atty Approved 01/25/13