Loading...
HomeMy WebLinkAboutPUD 2017-0003; Figueroa, Larry; 2020-0054225; Notice of RestrictionRECORDING REQUESTED BY AND) WHEN RECORDED MAIL TO: ) City Clerk CITY OF CARLSBAD 1200 Carlsbad Village Drive Carlsbad, California 92008-1989 ) ) ) ) ) DOC# 2020-0054225 111111111111 lllll 11111111111111111111111111111111111111111111111111111 Feb 03, 2020 08:58 AM OFFICIAL RECORDS Ernest J. Dronenburg, Jr., SAN DIEGO COUNTY RECORDER FEES $23.00 (SB2 Atkins $0 00) PAGES 4 Space above this line for Recorder's use Assessor's Parcel Number 215-320-36-00 ________ ...:.=.:......:...:......:.._:__ Project Number and Name PUD 2017-0003/MS 2017-0003 NOTICE OF RESTRICTION ON REAL PROPERTY (DEV2017-0134)- CAZADERO DR CONDO PROJECT The real property located in the City of Carlsbad, County of San Diego, State of California described as follows: Lot 357 of La Costa Meadows Unit No. 2, in the City of Carlsbad, County of San Diego, State of California, according to Map thereof No. 6905, filed in the Office of the County Recorder of San Diego County, April 21, 1971. is restricted by a Planned Development Permit and Minor Subdivision No. PUD 2017-0003/MS 2017-0003 approved by the City of Carlsbad on March 19, 2018. A copy is on file at the City of Carlsbad 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: 215-320-36-00 Project Number and Name: PUD 2017-0003/MS 2017-0003 (DEV2017-0134)-CAZADERO DR CONDO PROJECT OWNER: CAZADERO P TIES, LLC Owner's Nam Signature LARRY FIGUEROA, MANAGER OF PFP CONSUL TING, LLC, ITS MANAGER Print name and title Signature Print name and title Date \ 2-\ 2L2) 20\°i APPROVED AS TO FORM: DON NEU, City Planner 1/23/zocZO • I Date CELIA A. BREWER, City Attorney By:~~ 'AssistanteifyAttorney 'b-}-. hv 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). 2 Rev. 01/2013 A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California County of &n D,eaa ) CALIFORNIA ALL-PURPOSE CERTIFICATE OF ACKNOWLEDGMENT On DeC€;b'.)\)ex 30 \ 21)\q before me, _____:,~~~~..L..::B:....:...:\C\~D~(.()~~~V-=:..'....u b~~~-c , (here insert name and title personally appeared __ L~O.Y~Y~\A'-+---~~H-'-" qi--\-'u"-'--'er=--c...._°°'=---'--------------------) j who proved to me on the basis of satisfactory evidence to be the person'5,) whose name~) is/..i:e subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/1:ier/theif authorized capacity(i-e5-), and that by his/her/the-tr signature~ on the instrument the person"5-}, 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 ~Lllillo u~ (Seal) OPTIONAL INFORMATION Although the information in this section is not required by law, it could prevent fraudulent removal and reattachment of this acknowledgment to an unauthorized document and may prove useful to persons relying on the attached document. Description of Attached Document The preceding Certificate of Acknowledgment is attached to a document titled/for the purpesc of lM)!\l_l 0, 1~m~\f ( Ctf)\"J C)Y) _ 1fill fu~i\\<-------·----- containing 2-pages, and dated \)::c. m I W\C\ __ The signer~) capacity or authority isl.a-re as: lndividual(s) :-~:! Attorney-in-Fact _ Corporate Officer(s) ___ _ Guardian/Conservator Partner -Limited/General Title(s) :Vo~:~~e(hlilk'lJPPI 01 ~f\J_~Y\~~~ L-'------"---L\£~~ representing: ___ C,aJ0~9Perso~r ,~M~~s )epr~~ Additional Information Method of SignE=_r_ldentification_ Proved to me on the basis of satisfactory evidence: form(s) of identification U credible witness(es) Notarial event is detailed in notary journal on: Page # Entry # Notary contact: ___________ _ Other r::J Additional Signer(s) Signer(s) Thumbpnnt(s) , o;Jyr ght 2007-2014 Notary RotJry, Inc fJ() Box ,1.1400, Des Moiries, IA S03 I l-0507 All R1gf'ts ~cserved Item Number 101772 PleJ:ie cor11ac t your Authnr11ed Reseller to purchase copies ot this tor Pi PFP CONSUL TING, LLC, a California limited liability company RESOLUTION BY MANAGER OF CAZADERO PROPERTIES, LLC, a California limited liability company The undersigned, Manager of PFP CONSUL TING, LLC, a California limited liability company (the "Company"), consents and authorizes the following course of action, and the same has not been rescinded or modified, and is presently in full force and effect: RECITALS 1. The Company is the Manager of CAZADERO PROPERTIES, LLC, a California limited partnership (the "Owner"); and 2. The Owner owns the real property commonly known as 2812 and 2814 Cazadero Drive, Carlsbad, CA 92009 which is restricted by a Planned Development Permit and Mino Subdivision No. PUD 2017-0003/MS 2017-0003 approved by the City of Carlsbad on March 19, 2018 (the "Planned Development"). RESOLUTIONS RESOLVED, that the Manager is authorized to execute, on behalf of Owner, the Notice of Restriction on Real Property for the Planned Development. RESOLVED, FURTHER, that the Manager ratifies the actions previously taken in connection with the Planned Development and all other actions taken incidental thereto. RESOLVED, FURTHER, that the authority conferred upon the aforesaid Manager by these resolutions shall remain in full force and effect until written notice of revocation by further action of the Company shall have been received by Owner. IN WITNESS WHEREOF, this Company Resolution has been signed and duly authorized as of this 30th day of December, 2019. -1-