Loading...
HomeMy WebLinkAboutPUD 06-14A; Calavera Hills II LLC; 2009-0141146; Notice of Restrictionay) RECORDING REQUESTED BY AND) WHEN RECORDED MAIL TO: City Clerk CITY OF CARLSBAD 1200 Carlsbad Village Drive Carlsbad, California 92008-1989 DQC# 2009-0141146 MAR 20, 2009 12:15 PM OFFICIAL RECORDS SAN DIEGO COUNTY RECORDER'S OFFICE DAVID L BUTLER, COUNTY RECORDER FEES: 0.00 PAGES: Space above this line for Recorder's use Assessor's Parcel Number Project Number and Name 168-371-32 thru 67; 168-373-01 thru 74 PUD 06-14(A)- Robertson Ranch PA 18 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 number 195 through 304 inclusive; per Map No. 15682, filed in the office of the County Recorder of San Diego County as file No.2008-0192971 on April 11, 2008. is restricted by a Planned Development Permit Amendment No. PUD 06-14(A) approved by the City of Carlsbad on September 17, 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 168-371-32 thru 67, 168-373-01 thru 74 PUD 06-14(A) - Robertson Ranch PA 18 OWNER: Calavera Hills II LLC By: Brookfield Tamarack LLC Owner's Name ature David R. Poole, Vice President Pcint name antftrtle Signature \ APPROVED AS TO FORM: CWY OF CARLSBAD DON NEU, Planning Director 5-/2-Q9 Date RONALD R. BALL, City Attorney By: Larry N. Cortes, Chief Financial Officer AssMant City Attorney Print name and title 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 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 v\>"VX- ovx^-vxv/V' <>v < .CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California County of San Diego ss. I 1 [ f On March 9. 2009 Date _, before me, Gladys M. Eddy-Lee, Notary Public, personally appeared David R. Poole and Larry N. Cortes, Convntoton* 1473171 Notary ruble • CoWomto Son Dtogo County MyComm.6cplr»»Jul4.20U who proved to me on the basis of satisfactory evidence to be the persons whose names are subscribed to the within instrument and acknowledged to me that they executed the same in their authorized capacities, and that by their signatures on the instrument the persons, or the entity upon behalf of which the persons 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 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. Description of Attached Document Title or Type of Document: Document Date:Number of Pages:_ Signer(s) Other Than Named Above:, Capacity Claimed by Signer Signer's Name: D D D D D D D Individual Corporate Officer - Title: Vice President Partner — D Limited D General Attorney in Fact Trustee Guardian or Conservator Other: Signer is Representing: Right Thumbprint of Sinn01" Top of thumb here