Loading...
HomeMy WebLinkAboutCDP 2019-0003; Gimian, Dennis; 2019-0223089; Notice of RestrictionDOC# 2019-0223089 111111111111 lllll 11111111111111111111111111111111111111111111111111111 Jun 10, 2019 11:26AM OFFICIAL RECORDS Ernest J. Dronen burg, Jr , RECORDING REQUESTED BY AND) WHEN RECORDED MAIL TO: ) SAN DIEGO COUNTY RECORDER FEES. $23 00 (SB2 Atkins $000) PAGES 4 City Clerk CITY OF CARLSBAD ) ) ) ) ) 1200 Carlsbad Village Drive Carlsbad, California 92008-1989 Space above this line for Recorder's use Assessor's Parcel Number 205-270-13-00 Project Number and Name CDP 2019-0003 (DEV2019-0019) 3745 Adams Street Demolition 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: ALL THAT CERTAIN PARCEL OF LAND SITUATED IN THE COUNTY OF SAN DIEGO AND STATE OF CALIFORNIA BEING KNOWN AND DESIGNATED AS FOLLOWS: ALL THAT PORTION OF TRACT 236 OF THUM LANDS IN THE CITY OF CARLSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 1681, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY DECEMBER 9, 1915, DESCRIBED AS FOLLOWS: BEGINNING AT A POINT ON THE CENTER LINE OF ADAMS STREET A DISTANCE THEREON NORTH 28° 39' WEST 734.81 FEET FROM ITS INTERSECTION WITH THE CENTER LINE OF TAMARACK AVENUE. SAID POINT OF BEGINNING BEING ALSO THE NORTHEASTERLY CORNER OF THE PORTION OF SAID TRACT 236 CONVEYED BY THE SOUTH COAST LAND COMPANY TO SALVADO AND YSIDRA TREJO BY DEED DATED JANUARY 19, 1931, AND RECORDED IN BOOK 1870, PAGE 77; RECORD OF DEEDS, THENCE ALONG THE NORTHWESTERLY LINE OF THE LAND SO CONVEYED TO TREJO SOUTH 61 ° 21' WEST A DISTANCE OF 446.86 FEET TO THE MOST WESTERLY CORNER THEREOF; THENCE NORTH 28° 39' WEST A DISTANCE OF 195.03 FEET TO THE MOST SOUTHERLY CORNER OF THAT PORTION OF SAID TRACT 236 CONVEYED BY THE SOUTH COAST LAND COMPANY TO DEAN F. PALMER BY DEED DATED MAY 5, 1927 AND RECORDED IN BOOK 1335, PAGE 384, RECORD OF DEEDS, THENCE ALONG THE SOUTHEASTERLY LINE OF THE PALMER PORTION NORTH 61° 21' EAST A DISTANCE OF Rev. 01/2013 Assessor's Parcel Number: 205-270-13-00 Project Number and Name: CDP 2019-0003 (DEV2019-0019)-3745 ADAMS STREET DEMOLITION 446.86 FEET TO A POINT ON THE SAID CENTER LINE OF ADAMS STREET, THENCE ALONG THE CENTER LINE OF ADAMS STREET SOUTH 28° 39' EAST A DISTANCE OF 195.03 FEET TO THE POINT OF BEGINNING. EXCEPT THEREFROM THAT PORTION THEREOF DESCRIBED AS FOLLOWS: THE SOUTHERLY 200 FEET OF THAT PORTION OF TRACT 236 OF THUM LANDS, IN THE CITY OF CARLSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 1681, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, DECEMBER 9, 1915, DESCRIBED AS FOLLOWS: BEGINNING AT A POINT ON THE CENTER LINE OF ADAMS STREET A DISTANCE THEREON NORTH 28° 39' WEST 734.81 FEET FROM ITS INTERSECTION WITH THE CENTER LINE OF TAMARACK AVENUE. SAID POINT OF BEGINNING BEING ALSO THE NORTHEASTERLY CORNER OF THE PORTION OF SAID TRACT 236 CONVEYED BY THE SOUTH COAST LAND COMPANY TO SALVADO AND ISIDRA TREJO BY DEED DATED JANUARY 19, 1931, AND RECORDED IN BOOK 1870, PAGE 77; RECORD OF DEEDS, THENCE ALONG THE NORTHWESTERLY LINE OF THE LAND SO CONVEYED TO TREJO SOUTH 61 ° 21' WEST A DISTANCE OF 446.86 FEET TO THE MOST WESTERLY CORNER THEREOF; THENCE NORTH 28° 39' WEST A DISTANCE OF 195.03 FEET TO THE MOST SOUTHERLY CORNER OF THAT PORTION OF SAID TRACT 236 CONVEYED BY THE SOUTH COAST LAND COMPANY TO DEAN F. PALMER BY DEED DATED MAY 5, 1927 AND RECORDED IN BOOK 1335, PAGE 384, RECORD OF DEEDS, THENCE ALONG THE SOUTHEASTERLY LINE OF THE PALMER PORTION NORTH 61° 21' EAST A DISTANCE OF 446.86 FEET TO A POINT ON THE SAID CENTER LINE OF ADAMS STREET, THENCE ALONG THE CENTER LINE OF ADAMS STREET SOUTH 28° 39' EAST A DISTANCE OF 195.03 FEET TO THE POINT OF BEGINNING. THE NORTHEASTERLY LINE OF SAID SOUTHWESTERLY 200 FEET BEING MEASURED PARALLEL WITH THE SOUTHWESTERLY LINE OF THE LAND HEREINABOVE DESCRIBED is restricted by a Coastal Development Permit No. CDP 2019-0003 approved by the City of Carlsbad on May 1, 2019. 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 205-270-13-00 Project Number and Name CDP 2019-0003 (DEV2019-0019) -37 45 ADAMS STREET DEMOLITION OWNER: \ NJV/5 {;-_ 1/1/V -~;;~~~ ~ .> J:&,'/JjtJ/5 02 1 rJ/ fN @lrWl Print name and title/ Signature Print name and title Date APPROVED AS TO FORM: DON NEU, City Planner s /23/]9 Date' ' CELIA A. BREWER, City Attorney By:~j ~ AsJSan't--cityAiiney q/iG,110\ Date I l (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). CEITTIFICATE ATTACHED FOR CALIFORNIA NOTARY WORDING 3 Rev. 01 /2013 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 ORANGE on 05/09/2019 before me, Dyann M. Kipling, Notary Public (Date) (Here Insert Name and Title of the Officer) II d -----------------DENNIS GIMIAN ------------------persona y appeare _________________________ , who proved to me on the basis of satisfactory evidence to be the person(#" whose name(43,/a~ subscribed to the within instrument and acknowledged to me tha~s~/tl,)ey executed the same ir@¥r/t'}e1r authorized capacity~, and that by~r/th,rf r signature~) on the instrument the person#), or the entity upon behalf of which the person;i) 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 offici I r ....... ·---~ DYANN M. KIPLING : ~--.·" ~ Notary Public -California : J , ~·--: Oran!e County ! \ . Commission# 2235107 ' My Comm. Expires Apr 17, 2022 (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