Loading...
HomeMy WebLinkAboutPUD 02-01A; Warmington Stoneridge Associates LP; 2004-0174156; Notice of RestrictionMAR 033 2004 4~53 PM OFFICIflL RECORDS GMGURY J. SMTH3 COUNTY RECORDER FEES: 13. OQ DIEGO COUNTY RECORDER'S OFF ICE RECORDING REQUESTED BY AND ) WHEN RECORDED MAIL TO: 1 1 City Clerk ) CITY OF CARLSBAD 1 1200 Carlsbad Village Drive Carlsbad, California 92008-1 989 ) Space above this line for Recorder's use Assessor's Parcel Number Various Project Number and Name PUD 02-01(A) - Villages of La Costa - Neighborhoods 3.10 & 3.1 1 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: Lots 1 through 81 of City of Carlsbad Tract CT 02-02, Villages of La Costa - La Costa Oaks South, Neighborhoods 3.10 and 3.1 1, in the City of Carlsbad, County of San Diego, State of California, according to map thereof No. 14624, filed in the office of the County Recorder of San Diego County, on July 7, 2003 as file no. 2003-0802826 is restricted by a Planned Development Permit No. PUD 02-01 (A) issued by the City of Carlsbad on January 13, 2004. 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. 06/04/96 Signature 7 CITY OF CARLSBAD Planning Director Date 21 I O/Q+ Print name and title APPROVED AS TO FORM: RONALD R. BALL, City Attorney Deg 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 oficer(s) signing to bind the corporation.) (If signed by an individual parfner, the partnership must attach a statement of partnership authorizing the partner to execute this instrument). Rev. 06/04/96 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT 14 I4-a County of Q } SS. State of California U On4 Aflkfiy’ Date a! dbefore me,hm‘ personally appeared Bpersonally known to me 0 proved to me on the basis of satisfactory evidence to be the person# whose name($$ isla&@ subscribed to the within instrument and acknowledged to me that he/sWthey executed the same in hislkdtheir authorized capacity(@, and that by his/keritlteir signatureH on the instrument the persono, or the entity upon behalf of which the person,&$ acted, executed the instrument. h 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. Description of Attached Document Title or Type of Document: Document Date: Number of Pages: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer Signer’s Name: 0 Individual 0 Corporate Officer - Title(s): 0 Partner - 0 Limited 0 General 0 Attorney-in-Fact 0 Trustee 0 Guardian or Conservator 0 Other: Signer Is Representing: u 0 1999 National Notary Association - 9350 De Sot0 Ave., P.0 Box 2402 * Chatsworth. CA 913132402 * www.natiinalnotary.org Pmd. No. 5907 Reorder: Call Toll-Free 1-800876-6827