Loading...
HomeMy WebLinkAboutCUP 08-19; Bressi Holding LLC; 2009-0620059; Notice of RestrictionRECORDING REQUESTED BY AND) WHEN RECORDED MAIL TO: ) City Clerk ) CITY OF CARLSBAD 1200 Carlsbad Village Drive Carlsbad, California 92008-1989 DGC# 2009-0620059 NOV 05, 2009 3:59 PM OFFICIAL RECORDS SAN DIEGO COUNTY RECORDER'S OFFICE DAVID L. BUTLER, COUNTY RECORDER FEES: 19.00 PAGES: Space above this line for Recorder's use Assessor's Parcel Number Project Number and Name 213-190-02-00 CUP 08-19- Bressi Ranch Assisted Living 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 2 of Carlsbad Tract CT 03-03, in the City of Carlsbad, County of San Diego, State of California, according to map thereof No. 14800 on file in the Office of the County Recorder of San Diego County, May 21, 2004 is restricted by a Conditional Use Permit No. CUP 08-19 approved by the City of Carlsbad on June 3, 2009. 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: Owner's Name Print name and title x-Sfgnature f "^/ fTe^^A-V'K Print name and title Date ,64^ APN: 213-190-02-00 CUP 08-19 - Bressi Ranch Assisted Living APPROVED AS TO FORM: ITY OF CARLSBAD DON NED, Planning Director RONALD R. BALL, City Attorney Assistant City Attorney Date (Proper notarial acknowledgment of execution by Contractor musf £>e 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-PURPOSE ACKNOWLEDGMENT State of California County of On ^ Date personally appeared before me, Here Insert Name ana Title of the Officer Name(s) of Signer(s) JANET K. KRU6ER W Commission* 1825636 | Notary Public - California z San Diego County - My Comm. Expires Jan 1, 2013 F Place Notary Seal Above who proved to me on the basis of satisfactory evidence to be the person(f) whose name(t) is/an^ subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/hei'/thair authorized capacity(w), and that by his/lner/thoir signature^) on the instrument the person(«), or the entity upon behalf of which the person^*) 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. Signature. OPTIONAL - Sigcrature of Nota//Public 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) OtherTban Named Above: Capacity(ies) Claimed Signer's Name: D Individual D Corporate Officer — Title(s): D Partner — D Limited D General D Attorney in Fact D Trustee D Guardian or Conservator D Other: Signer Is Representing: RIGHTTHUMBPRINT OF SIGNER Top of thumb here Signer's Name: D Individual I Corporate Officer — Title(s): er — D Limited D General D D Trustee D Guardian or Conser D Other: Signer Is Representing:. RIGHTTHUMBPRINT OF SIGNER Top of thumb here ©2007 National Notary Association • 9350 De Soto Ave., P.O. Box 2402 •Chatswortn.CA 91313-2402'www.NationalNotary.org Item #5907 Reorder: Call Toil-Free 1-800-876-6827 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California County of On /° ~2-o -o^ before me, Date personally appeared A • V< Here Insert Name fend Title of the Officer^ Name(s) of Signer(s) JANIT K. KRUGER Commission * 1825636 Notary Public - California San Diego County = Mv Comm. Enpires Jan 1.20131 Place Notary Seal Above who proved to me on the basis of satisfactory evidence to be the person^ whose name(e) is/are subscribed to the within instrument and acknowledged to me that he/oho/thoy executed the same in his/hcr/thoir authorized capacity (FSB), and that by his/hor/thaif signature^) on the instrument the person(t), or the entity upon behalf of which the person(^) 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. Signature. OPTIONAL Signature of ^toiary Publii 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 AJOTV c«rTitle or Type of Document: Document Date: Signer(s) OthieT-Ttian Named Above: Capacity(ies) Claimed by Number of Pages: Signer's Name: G Individual U Corporate Officer —Title(s): [2 Partner — _D Limited D General U Attorney in Fact H Trustee n Guardian or Conservator U Other: Signer Is Representing: RIGHT THUMBPRINT OF SIGNER Signer's Name: dividual CoFpc*ate Officer — Title(s): D Partner —^tMjmited D General I". Attorney in Fact T. Trustee G Guardian or Conservator J Other: Signer Is Representing:. RIGHTTHUMBPRINT I OF SIGNER Top of thumb here ©2007 National Notary Association • 9350 De Soto Ave., PO. Box 2402 • Chatsworth, CA 91313-2402 • www.NationalNotary.org Item #5907 Reorder: Call Toll-Free 1 -800-876-6827