Loading...
HomeMy WebLinkAboutCT 07-03; Calavera Hills II LLC; 2010-0129974; Notice of RestrictionDGC# 2010-0129974 p5) RECORDING REQUESTED BY AND) WHEN RECORDED MAIL TO: ) MAR 16, 2010 3:26 PM OFFICIAL RECORDS SAN DIEGO COUNTY RECORDER'S OFFICE DAVID L. BUTLER, COUNTY RECORDER FEES: 15.00 PAGES: City Clerk CITY OF CARLSBAD 1200 Carlsbad Village Drive Carlsbad, California 92008-1 989 ) Space above this line for Recorder's use Assessor's Parcel Number Project Number and Name 168-360-04-00 CT 07-03 / PUD 07-02 - Robertson Ranch PA 14 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: Lot 4 of Carlsbad Tract No. 02-16, Robertson Ranch East Village, in the City of Carlsbad, County of San Diego, State of California, according to Map thereof No. 15608, filed in the office of the County Recorder of San Diego County on September 18, 2007. is restricted by a Tract Map No. CT 07-03 and Planned Development Permit No. PUD 07-02 by Resolutions Nos. 6491 and 6492 approved by the City of Carlsbad on October 15, 2008. A copy is on file at the City of Carlsbad Planning Department. The obligations and restrictions imposed are binding on all present or future interest holders or estate holders of the property. Rev. 11/26/2008 OWNER: igntuSignture Print name and title Date APN: 168-360-04-00 CT 07-03/ PUD 07-02 - Robertson Ranch PA 14 APPROVED AS TO FORM: CRY OF CARLSBAD DON NEU, Planning Director Date RONALD R. BALL, City Attorney By: Assistant City AttoTney 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). Rev. 11/26/2008 * - *. CALIFORNIA ALL-PURP< State of California ~^i >- ss. County of San Diego _J On February 23. 2010 , be personally appeared Adam D. Pevne} J .^OCfc. SIADVS M. EDOV-Lff , -&MC&& CommiMton* 1673171IQ^^HQ Notary PubHc - CoWomta ! J vjdtarx ^"^ UWQO vouray| f ^™^ MyComm. Expire Jul 4. 2010 ! i Place Notary Seal Above i 3SE ACKNOWLEDGMENT ifore me, Gladys M. Eddy-Lee, Notary Public, / and David R. Poole, who proved to me on the basis of satisfactory evidence to be the persons whose names are subscribed to the withir instrument and acknowledged to me that they executed the same in their authorize capacities, and that by their signatures on the instrument the persons, or the entity upon behalf of which the persons acted, executed the instrument. 1 certify under PENALTY OF PERJURY under the laws of the State of California tl the foregoing paragraph is true and corre WITNESS my hand and official seal. .-? / -i ? XL / / ' x-^vl^ ££* ^tUsto ///• j£l-^&y '> l / / Signature of Notary Public X-»l-»-¥-I^«I « 1 I Though the information below is not required by law, it may prove valuable to persons relying on the document 1 and could prevent fraudulent removal and reattachment of this form to another document. | i Description of Attached Document ! Title or Type of Document: Document Date: i Signer(s) Other Than Named Above:'<* | Capacities Claimed by Signers t \ Signer's Name: i D Individual i LJ Corporate Officer - Title I D Partner — D Limited D General Thum 1 n Attorney in Fart Sl \ D Trustee TOPO 1 D Guardian or Conservator \ 0 Other: 1 Signer is representingi ij Number of Pages: Siqner's Name: D Individual D Corporate Officer - Title sprint of D Partner - D Limited D General Thumb 3"er n Attnrnpy in Far.t Si9 f thumb fj Trustee Top of D Guardian or Conservator D Other: Siqner is representing b»Ji^«!i^!j^iiJ(^ii!8^ii!S(»iiS»!^^ «»Baiaiaa8B»8Ba«a»ai! i i j j | i 1 1 d 1 lat | St. Ii ! /? | i j ! I 3« |xint of j ner i thumb i re | i ! i