Loading...
HomeMy WebLinkAboutGPA 04-10; City of Carlsbad; 2007-0478359; Notice of RestrictionDQC# 2007-0478359 Nf 11565 RECORDING REQUESTED BY AND) WHEN RECORDED MAIL TO: ) ) City Clerk CITY OF CARLSBAD 1200 Carlsbad Village Drive Carlsbad, California 92008-1989 ) JUL17, 2007 4:01 PM OFFICIAL RECORDS SAN DIEGO COUNTY RECORDER'S OFFICE GREGORY J. SMITH, COUNTY RECORDER FEES: 000 PAGES 3 2007-0478359 Space above this line for Recorder's use Assessor's Parcel Number Project Number and Name 215-050-73-00 GPA 04-10/LCPA 04-09/ZC 04-06/CT 04-18 PUD 04-10/HDP 04-04/SDP 04-05 CDP 04-17/SUP 04-07 La Costa Village Center Townhomes 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 portion of the west half of the northeast quarter of Section 26, Township 12 South, Range 4 West, San Bernardino Meridian, in the City of Carlsbad, County of San Diego, State of California, being more particularly described in certificate of compliance recorded June 16, 1989 as file No. 89-317343 is restricted by a General Plan Amendment No. GPA 04-10, No. Local Coastal Program Amendment No. LCPA 04-09, Zone Change No. ZC 04-06, Site Development Plan No. SDP 04-05, Site Development Plan No. SDP 04-05, Coastal Development Permit No. CDP 04-17, Hillside Development Permit No. HDP 04-04, Special Use Permit No. SUP 04-07, and Condominium Permit No. 04-03 approved by the City of Carlsbad on June 27, 2006. 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. 06/04/1996 11566 215-050-73-00: GPA 04-10/LCPA 04-09/ZC 04-06/CT 04-18/PUD 04-10/HDP 04-04/SDP 04-05/CDP 04-17/SUP 04-07 - La Costa Village Center Town homes OWNER: Barratt American Incorporated, A Delaware Corporation Owner's Name Signature CITY OF CARLSBAD DON NEU, Planning Director G/29/Q-7 Date Robert C. Cummings, Vice President Print name and title Signature Print name and title Date ATTEST: LORRAINE M. WOOD, City Clerk APPROVED AS TO FORM: RONALD R. BALL, City Attorney By: Assistant City Attorney (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. 06/04/1996 3 11567 CALIFORNIA ALL-PURPOSE ACKNOWLEDGEMENT STATE OF CALIFORNIA ) ) COUNTY OF SAN DIEGO ) On June 8, 2007, before me, RAELEINE K. NABORS, Notary Public, personally appeared ROBERT C. CUMMINGS personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. WITNESS my hand and official seal. U^ RAELEINE K. NABORS COMM. #1477247 Notary Public-California (/) SAN DIEGO COUNTY 3 My Comm. Exp. April 13,2008 t Signature (Seal) Though the data below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent reattachment of this form. CAPACITY CLAIMED BY SIGNER INDIVIDUAL CORPORATE OFFICER VICE PRESIDENT TITLE DESCRIPTION OF ATTACHED DOCUMENT Moonstone Notice of Restriction on Real Property TITLE OR TYPE OF DOCUMENT PARTNERS ATTORNEY-IN-FACT TRUSTEE(S) GUARDIAN/CONSERVATOR OTHER: LIMITED GENERAL NUMBER OF PAGES IVfaY 22 ZOOS DATE OF DOCUMENT SIGNER IS REPRESENTING: (NAME OF PERSON OR ENTITY) BARRATT AMERICAN INCORPORATED