Loading...
HomeMy WebLinkAboutSDP 2018-0015; BRFI Carlsbad LLC; 2019-0167740; Notice of RestrictionDOC# 2019-0167740 111111111111ll111111111111111111111111111111111 IIIII IIIII IIIII IIII IIII May 06, 2019 11 :26 AM OFFICIAL RECORDS Ernest J. Dronen burg, Jr., SAN DIEGO COUNTY RECORDER FEES: $245.00 (882 Atkins: $225.00) RECORDING REQUESTED BY AND) WHEN RECORDED MAIL TO: ) City Clerk CITY OF CARLSBAD 1200 Carlsbad Village Drive Carlsbad, California 92008-1989 ) ) ) ) ) Space above this line for Recorder's use Assessor's Parcel Number 203-320-28, 203-320-29, and 203--320-30 PAGES: 3 Project Number and Name SOP 2018-0015/MS 2018-0014 (DEV2018-0157) -CARLSBAD VILLAGE SHOPPING CENTER 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: Parcel 1: LOTS 1 TO 16 INCLUSIVE, IN BLOCK 74 AND THOSE PORTIONS OF BLOCK 74 TOGETHER WITH PORTIONS OF 6TH STREET AND 7TH STREET AND OAK AVENUE AS CLOSED AND VACATED TO PUBLIC USE AND THE ALLEYS ADJOINING AND LYING WITHIN THE SAID BLOCK, IN THE TOWN OF CARLSBAD, IN THE CITY OF CARLSBAD, IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 535 FILED IN THE OFFICE OF THE COUNTY RECOR9ER OF SAN DIEGO COUNTY, THE ABOVE DESCRIBED BLOCKS AND PORTIONS THEREOF BEING ALSO A PORTION OF TRACT 115 OF THE TOWN OF CARLSBAD, ACCORDING TO AMENDED MAP THEREOF NO. 775 FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY Parcel 2: ALL OF LOTS 17 TO 32, INCLUSIVE, IN BLOCK 66 OF TOWN OF CARLSBAD, IN THE CITY OF CARLSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 535 FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, MAY 2, 1888, AND AMENDED MAP NO. 775, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, FEBRUARY 15, 1894 is restricted by a Site Development Plan and Minor Subdivision No. SOP 2018-0015/MS 2018- 0014 approved by the City of Carlsbad on January 2, 2019. 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. 1 Rev. 01/2013 Assessor's Parcel Number: 203-320-28, 203-320-29, and 203-320-30 Project Number and Name: SOP 2018-0015/MS 2018-0014 (DEV 2018-0157) -CARLSBAD VILLAGE SHOPPING CENTER OWNER: \3Rr\ CM~~Ao LLL ph Fahey Vice President Print name and title ~r~) --z._, z_o IC\ Print name and title Date APPROVED AS TO FORM: \LF~BAD DON NEU, City Planner □Y.23/lci CELIA A. BREWER, City Attorney syQQA ~ 'Assistant CityAttoey Y &)_ /1s 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 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE § 1189 m·Blll~~:o:o:o:o:o:o:~ 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 L..o<o Afl~de.s } On Ap(i I 2 1 10\9 Date Here Insert Name and Title of personally appeared _____ J~o_sep __ h_n~tl~h~ey--t-Jt---'V ....... 1 ...... · c_e_P~ri~e_s~i_wrt~~----- Name/s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the person¢ whose name'8f is/~ subscribed to the within instrument and acknowledged to me that he/ihe/.thg1/ executed the same in hi!:theF/U=ieir authorized capacity~. and that by his,1.i=ierfthei1 signature~ on the instrument the person'9f, or the entity upon behalf of which the person~ acted, executed the instrument. 1············1 , , KALLIE L. THOMAS ~ -· ..... ~ • Notary Public • California z i ! . · ! Los Angeles County ! , Commission# 2271869 My Comm. Expires Dec 18, 2022 Place Notary Seal and/or Stamp Above I certify under PENAL TY 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 ~ b ~ s;gr;ature of Notary Public 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: Notice, of ~str\Cbor) on !Zea. I -Propt!rt-J DocumentDate: April 2., "'2.0lC{ NumberofPages:_~'2..~-- Signer(s) Other Than Named Above: _______________________ _ Capacity(ies) Claimed by Signer(s) Signer's Name: Joseptt Eahett ,J2r'Corporate Officer -Title(s): V\C-C.. Pv:esi ~em: Signer's Name: D Corporate Officer -Title(s): ______ _ □ Partner -□ Limited □ General □ Partner -□ Limited □ General □ Individual □ Attorney in Fact □ Individual □ Attorney in Fact □ Trustee □ Guardian of Conservator □ Trustee □ Guardian of Conservator □ Other: □ Other: Signer is Representing: _________ _ Signer is Representing: _________ _ •:o:o:o:o:t10:o:~ ©2017 National Notary Association