HomeMy WebLinkAboutRP 05-12A; City of Carlsbad; 2013-0623951; Notice of RestrictionDOCtt 2013-0G23951
RECORDING REQUESTED BY AND)
WHEN RECORDED MAIL TO:
City Clerk
CITY OF CARLSBAD
1200 Carlsbad Village Drive
Carlsbad, Califomia 92008-1989
OCT 17, 2013 11:31 AM
OFFICIAL RECORDS
SAN DIEGO COUNTY RECORDER'S OFFICE
ErneslJ. Dronenburg, Jr., COUNTY RECORDER
FEES: 25.00
PAGES:
Space above this line for Recorder's use
Assessor's Parcel Number
Project Number and Name
210-010-46-00
RP 05-12(A) - Desalination Project
Changes
NOTICE OF RESTRICTION ON REAL PROPERTY
The real property located in the City of Carisbad, County of San DIego, State of
California described as follows:
That portion of Lot "H" of Rancho Agua Hedionda. in the City of Carlsbad, County
of San DIego, State of Califomia, according to Partition Map thereof No. 823,
filed In the Office of the County Recorder of San Diego County, November 16,
1896, described as follows:
Commencing at the intersection of the Easteriy line of the 100.00 foot wide right-
of-way of the Atchison Topeka and Santa Fe Railroad with the Northeriy line of
Cannon Road (60.00 feet wide); thence along said Easterly line North 22'30'13"
West, 1564.78 feet to the TRUE POINT OF BEGINNING; thence continuing
along said Easteriy line North 22**30'13" West, 1990.35 feet to the beginning of a
non-tangent curve concave to the Northwest having a radius of 1005.37 feet, a
radial to said beginning bears South 85''54'14" East; thence Northeasteriy 36.76
feet along said curve through a central angle of 02"05'42"; thence non-tangent to
said curve North 22°30'13" West, 302.87 feet; thence leaving said Easterly line
North 6r25'37" East, 14,19 feet; thence North 30''30'37" East. 34.90 feet; thence
South 40''47'23" East, 63.50 feet; thence South 69*10*23" East, 38.00 feet;
thence North 79''19'37" East, 285.00 feet; thence North 88*0737" East. 333.14
feet; thence North 8r53'3r East, 13.68 feet to the Westeriy right-of-way line of
California State Highway XI-SD-2B (1-5); thence along said right-of-way line
South 17'57'05" East, 204.93 feet; thence South 12''34'11" East, 424.72 feet;
thence South 22*07'51" East, 239.68 feet; thence South 22*30'37" East, 1210.91
feet; thence leaving said right-of-way line South 67*37'25" West. 492.66 feet;
thence South 62*25'13" West, 126.26 feet to the TRUE POINT OF BEGINNING,
TOGETHER WITH that portion of said Lot H described as follows:
Rev. 01/2013
210-010-46-00
RP 05-12(A) - DESALINATION PROJECT CHANGES
Commencing at the Northeasterly comer of Record of Survey No. 14621, In the
City of Carisbad. County of San Diego, State of Califomia. recorded in the Office
of the County Recorder of San Diego County, August 14,1994 as Fiie No. 1994-
500086, said comer being on the Westeriy line of the right-of-way of the Atchison
Topeka and Santa Fe Railroad; thence along said Westeriy line and Easteriy line
of said Record of Survey 14621 South 28''40'19" East, 656.70 feet to the most
Southeriy corner of said Record of Survey No. 14621; thence continuing South
28'40'19" East, 275.00 feet to the TRUE POINT OF BEGINNING; thence leaving
said Westeriy line South 56*25'30" West, 61.30 feet; thence South 04*59'18"
West, 27.61 feet; thence South 39*3742" East, 61.38 feet; thence South
77*21*22" East, 49.55 feet; thence South 26*45*23" East, 232.92 feet; thence
South 17*52'19" East, 115.92 feet; thence South 02*16*37" East, 55.06 feet;
thence South 24*00*58" West, 44.47 feet; thence South 40*45*14" West, 126.60
feet; thence South 29*41*50" West, 83.42 feet; thence South 27*27*35" West.
90.04 feet; thence South 35*18*30" West, 212.59 feet; thence South 19*22*01"
East. 108.34 feet; thence South 30*56*56" East. 304.06 feet; thence South
14*30*21" West, 175.27 feet; thence South 00*09*57" East, 123.11 feet; thence
South 26*53*37" East. 119.99 feet; thence South 34*46*51" West, 23.60 feet;
thence North 61*7721" West. 142.77 feet; thence North 22*47*32" West, 47.01
feet; thence South 67*12*28" West, 16.03 feet; thence South 22*4732" East,
22.23 feet; thence South 58*37*31" West, 97.99 feet; thence South 41*35*28"
West. 110.44 feet; thence North 74*44*52" West, 164.81 feet; thence North
05*5751" West. 202.95 feet; thence North 30*14*20" West, 64.23 feet; thence
North 64*31*22" West. 293.59 feet to the Easteriy line of the 100.00 foot wide
Carlsbad Boulevard; thence along said Easteriy line of Carisbad Boulevard South
24*07*36" East. 913.18 feet to the beginning of a curve concave Southwesteriy
having a radius of 4050.00 feet; thence Southeasteriy 348.89 feet along said
curve through a central angle of 04*56*09"; thence South 19*11*27* East. 15.63
feet to the beginning of a curve concave Northeasteriy having a radius of
5216.55 feet; thence Southeasterly 900.29 feet along said curve through a
central angle of 09*53*18"; thence leaving said Easteriy line of Carisbad
Boulevard North 60*43*42" East, 103.71 feet; thence North 71*53*50" East, 49.05
feet; thence North 88*29*46" East, 149.63 feet; thence North 77*06*32" East,
80.00 feet; thence North 68*78*15" East. 121.97 feet; thence North 63*21*24"
East, 220.51 feet; thence North 67*56*35" East, 167.57 feet; thence North
76*2703" East, 60.33 feet; thence South 77*3706" East, 172.85 feet; thence
South 60*55*41" East, 66.30 feet; thence South 45*30*57" East, 47.42 feet;
thence South 82*40*44" East, 84.31 feet; thence South 44*29*52" East, 52.55
feet to said Westeriy right-of-way line of said Atchison Topeka and Santa Fe
Railroad; thence along said Westeriy line North 22*30*13" West, 2664.53 feet;
thence North 28*40*19" West, 835.14 feet to the TRUE POINT OF BEGINNING.
is restricted by a Redevelopment Permit No. RP 05-12(A) approved by the City of Carisbad on
September 15, 2009. A copy is on file at the City of Carisbad Planning Division. The
obligations and restrictions Imposed are binding on all present or future interest holders or
estate holders of the property.
Rev. 01/31/2013
210-010-46-00
RP 05-12(A) - DESALINATION PROJECT CHANGES
OWNER:
Owner's Name
•ignature Sign
Print name and title
Signature
Print name and title
Date ' ^
APPROVED AS TO FORM:
OF CARLSBAD
DON NEU,
City Planner
Date
CELIA A. BREWER, City Attorney
By:
Date
nstant City Attomey
(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. Othenvise, 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. 01/31/2013
STATE OF CALIFORNIA
COUNTY OFcSAbbfUB&O A/^-ZTZ^ d?s/^
On o;^^^ Z^^^CPC 6?a/ 3 before me, J, /7l. ^^>, Notary Public,
personally appeared ^JnL /^;/^^/\ /^.</^>.y^ — . who proved to me
on the basis of satisfactory evidence to be the person(») whose name(9-) is/afe-subscribed to the
within Instrument and acknowledged to me that he/she/they executed the same in his/her/theic
authorized capacity(tes), and that by hls/herftheir signature(9) on the instrument the person(s-),
or the entity upon behalf of which the person(9) acted, executed the instrument
I certify under PENALTY OF PERJURY under the laws of the State of California that the
foregoing paragraph is tme and con-ect.
WITNESS my hand and official seal.
(Sign^ure of Notafry)
J.M.BERGMAN
Commission # 1869121
Notary Public - California 1
Contra Costa County g
My Comm. Expires Nov 20.20131
Rev. 12/17/2007