Loading...
HomeMy WebLinkAboutCT 11-02; D S Products Inc; 2013-0729615; Notice of RestrictionRECORDING REQUESTED BY AND) WHEN RECORDED MAIL TO: City Clerk CITY OF CARLSBAD 1200 Carisbad Village Drive Carisbad, California 92008-1989 DOC« 2013-0729G iilllllil llllllllllllllllllllll lllllllllllll DEC19.2013 3:47 PM OFFICIAL RECORDS SAN DIE60 COUNTY RECORDER'S OFRCE Ernest J. Dronenburg, Jr., COUNTY RECORDER FEES: 22.00 PAGES: Space above this line for Recorder's use Assessor's Parcel Number Project Number and Name 216-290-09-00 CT 11-02/PUD 11-05 - La Costa Vista NOTICE OF RESTRICTION ON REAL PROPERTY The real property located in the City of Carisbad, County of San Diego, State of California described as follows: Lot 365 of La Costa South Unit No. 5, in the County of San Diego, State of California, according to Map thereof No. 6600 filed in the Office of the County Recorder of San Diego County, March 10, 1970 is restricted by a Tentative Tract Map and Planned Development Permit Nos. CT 11-02/PUD 11-05 approved by the City of Carisbad on August 1, 2012. A copy is on file at the City of Carisbad Planning Division. The obligations and restrictions imposed are binding on all present or future interest holders or estate holders of the property. Rev. 01/2013 Assessor's Parcel Number 216-290-09-00 Project Number and Name: CT 11-02/PUD 11-05 - La Costa Vista OWNER: APPROVED AS TO FORM: p4TY OF CARLSBAD DON NEU, City Planner 7.L77ff}^o 7£2S/d/^h/r Print name and title ///^^7i Date CELIA A. BREWER, City Attorney U SeC^my By: 1^ Assistant City Attomey Date 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 corporatbns. Otherwise, the corporation must attach a resolution cer^ed by the secretery or assbtant secretary under corporate seal errtpowering the oflfcerf signing to bind the corporation.) (If signed by an individual partner, the partn&rship must attach a statement of partnership aMofizmg tfie partner to exectito tfiis mstumett). Rev. 01/2013 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE § 1189 state of California County of before me, Date Here Insert Name and Title of the Officer ' personally appeared Narre(s) of Signer(s) AOELAiOA MENDEZ Commission # 1984719 N(rtary Public - California i Orange County g My Comm. Expires Aug 8, 2016 C who proved to me on the basis of satisfactory evidence to be the personj^sf whose name(g)r is/^pe^ subscribed to the within instrument and acknowledged to me that he/§b6/tb€y executed the same in his/]>ef^beff^ authorized capacity(jj^ and that by his/tjef7tj>etf signature(^ on the instrument the personj(sy, or the entity upon behalf of which the personj^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 official seal. Place Notary Seal Above Signature: /^^z:3^^^2:<^:2^ i^^^g^^ Signature of Notary 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. hed Document 7 /p 7) 7 7) Number of Pages:. Description of Attached Document Title or Type of Document Document Date: Signer(s) Other Than Named Above: Capaclty(les) Claimed by Slgner(s) Signer's Name: Signer Is Representing: iJj' S. l77LCduM<L.^,Jnk' RIGHT THUMBPRINT OF SIGNER Top of thumb here ^ Corporate Officer - Title(s) I77yit^^^^^^^^ • Individual • Partner — • Limited • General • Attorney in Fact • Trustee • Guardian or Conservator • Other: Signer's Name: • Corporate Officer — Title(s):. • Individual • Partner — • Limited • Gene • Attomey in Fact • Trustee • Guardian or Coi^^ervator • Other: RiGHT THUMBPRINT OF SIGNER Top of thunnb here I 2010 National Notary Association • NationalNotary.org • 1-800-US NOTARY (1-800-876-6827)