Loading...
HomeMy WebLinkAboutSDP 2019-0003; Nextmed III; 2020-0534319; Notice of RestrictionDOC# 2020-05343 1 9 1111 11111 11111 HE ONE Hill 11111 11111 11111 11111 1111 RECORDING REQUESTED BY AND) WHEN RECORDED MAIL TO: ) City Clerk CITY OF CARLSBAD 1200 Carlsbad Village Drive Carlsbad, California 92008-1989 Sep 14, 2020 09:15 AM OFFICIAL RECORDS Ernest J. Dronenburg, Jr., SAN DIEGO COUNTY RECORDER FEES: $20.00 (SB2 Atkins: $0.00) PAGES: 3 Space above this line for Recorder's use Assessor's Parcel Number Project Number and Name 211-040-18-00 SDP 2019-0003/CDP 2019-0005 (DEV2018-0131) — CARLSBAD CORPORATE PLAZA PARKING STRUCTURE 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 3 OF PARCEL MAP NO. 3415, IN THE CITY OF CARLSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, JANUARY 21, 1975 AS FILE NO. 75-014212 OF OFFICIAL RECORDS. is restricted by a Site Development Plan and Coastal Development Permit No. SDP 2019- 0003/CDP 2019-0005 approved by the City of Carlsbad on July 28, 2020. 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 CeLl v4,A- \-A Assessor's Parcel Number 211-040-18-00 Project Number and Name: SDP 2019-0003/CDP 2019-0005 (DEV2018-0131) — CARLSBAD CORPORATE PLAZA PARKING STRUCTURE OWNER: Qist# CO* & Nail. S Owner's Name k-aDA Signature Print name and-title Signature APPROVED AS TO FORM. CITY OF CARLSBAD ' -e24 DON NEU, City Planner ?72C, Da e CELIA A. BREWER, City Attorney By: Print name and title \ \ 2 b Date Assistant City Attorn 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). SEE An-ACHED CALIFORNIA CERTIFICATE 2 Rev. 01/2013 Raymond Cody Cecil COMM, #2323033 NOTARY PUBLIC • CALIFORNIA % SAN DIEGO COUNTY " Commission Expires Mar 19,2024 CALIFORNIA ALL PURPOSE ACKNOWLEDGEMENT CIVIL CODE SECTION 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 CAV'l De6.-0 On A L/44, 1-0)-0 before me, R personally appeared 9co TLO who proved to me on the basis of satisfactory evidence to be the person whose name is/a/ subscribed to the within instrument and acknowledged to me that he/s,/,6y executed the same in his/I?‘/Xeir authorized capacityc4), and that by his/V(/ eir signatureisj on the instrument the person( , 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 Signature of Notary Public Place Notary Seal and/or Stamp Above OPTIONAL Description of Attached Document: kiNUieO RescA\ OA Rear Document Date: 73 C-J Number of Pages: Signer(s) other than named above: