Loading...
HomeMy WebLinkAboutRP 15-13; Michael K. Gusky Trust and Susan K. Calvert; 2015-0544379; Notice of Restriction3p DOC# 2015-0544379 iiill RECORDING REQUESTED BY AND) WHEN RECORDED MAIL TO: City Clerk CITY OF CARLSBAD 1200 Carisbad Village Drive Carisbad, California 92008-1989 Oct 19, 2015 08:14 AM OFFICIAL RECORDS Ernest J. Dronenburg, Jr SAN DIEGO COUNTY RECORDER FEES: $21.00 PAGES: 3 Space above this line for Recorder's use Assessor's Parcel Number 203-305-11 Projed Number and Name RP 15-13 - Fresh Feeling Health Spa 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: Lots 28 through 30, Block 39 Parcel No. 203-305-11 Amended Map of Town of Carisbad, in the City of Carisbad, County of San Diego, State of California, according to map thereof filed in the Office of the County Recorder of San Diego County is restrided by an Administrative Review Permrt No. RP 15-13 approved by the City of Carisbad on August 31, 2015. A copy is on file at the City of Carisbad Planning Division. The obligations and restridions imposed are binding on all present or future interest holders or estate holders of the property. Rev. 01/2013 Assessor's Parcel Number: 203-305-11 Project Number and Name: RP 15-13 - Fresh Feeling Health Spa OWNER: nic-\^*>t«- ttv^l/^'^^*'^' Owner's Name { Signature^^^^ Print name and trtle , / j . ' A SigFfature Print name and trtle Date ' ' APPROVED AS TO FORM: OF CARLSBAD ^'J4. DON NEU, City Planner Date WER<City Attorney Assistant City Attomey Date WAS (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 offlcer(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. 01/2013 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE § 1189 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 5^/) Dlt^ On q/XS//^ before me. Dafe personally appeared >>//;^c, fy)rj^j/u PuSh.L e and Title of the Officer Name(s) of S/gnerfsj •<r Here Insert Name, who 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. ^NOTARYPUBLIC •CALIFORNIA2 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 Signature cf Notary Public Place Notary Seal Above OPTIONAL Though this section is optional, completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document. Description of Attached Document Title or Type of Document: Number of Pages: Signer(s) Other Than Named Above: Gapacity(ies) Claimed by Signer(s) Signer's Name: Document Date: • Corporate Officer — Title(s): • Partner — • Limited • General • Individual • Attomey in Fact • Trustee • Guardian or Conservator • Other: Signer Is Representing: Signer's Name: • Corporate Officer — Title(s): • Partner — • Limited • General • Individual L'l Attorney in Fact • Trustee U Guardian or Conservator • Other: Signer Is Representing: ©2014 National Notary Association • www.NationalNotary.org • 1 -800-US NOTARY (1 -800-876-6827) Item #5907