Loading...
HomeMy WebLinkAboutSDP 96-01; Grand Pacific Palisades Hotel LP; 2018-0460501; Notice of RestrictionDOC# 2018-0460501 1111111111111111111111111111111111111111l11111111111111111111111111111 Nov 02, 2018 01 :20 PM OFFICIAL RECORDS Ernest J. Dronen burg, Jr., SAN DIEGO COUNTY RECORDER RECORDING REQUESTED BY AND) WHEN RECORDED MAIL TO: ) FEES: $170 00 (SB2 Atkins $150.00) PAGES 3 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 211-022-32 & 211-022-028 Project Number and Name AMEND 2017-0020/AMEND 2017- 0021 (DEV2017-0252) -GRAND PACIFIC PALISADES RESORT 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 A: 211-022-32 LOT 3 AND A PORTION OF LOT 1 OF CARLSBAD RANCH HOTEL AND TIMESHARE RESORT C.T. 96-01, ACCORDING TO MAP THEREOF NO. 13719, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, FEBRUARY 3, 1999 AS DOCUMENT NO. 99-0065268 OFFICIAL RECORDS, IN THE CITY OF CARLSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA; AND PARCEL B: 211-022-28 LOT 2 OF CARLSBAD RANCH HOTEL AND TIMESHARE RESORT C.T. 96-01, ACCORDING TO MAP THEREOF NO. 13719, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, FEBRUARY 3, 1999 AS DOCUMENT NO. 1999-0065268 OFFICIAL RECORDS, IN THE CITY OF CARLSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA is restricted by SITE DEVELOPMENT PLAN AMENDMENT AMEND 2017-0020 AND COASTAL DEVELOPMENT PERMIT AMENDMENT AMEND 2017-0021 approved by the City of Carlsbad on JULY 10, 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 /) "'y ~' Assessor's Parcel Number: 211-022-32 & 211-022-028 Project Number and Name: AMEND 2017-0020/AMEND 2017-0021 (DEV2017-0252)-GRAND PACIFIC PALISADES RESORT OWNER: ~ '1.A1vlJ p Ao Fil-p A-u Yt)B:, ~jeL L.P. Owner's 1Name ~ ~«x~== Signaue T ~M <111+y fxtuf'e G-P ~, Dt:,,,Jr- Print name and title Signature Print name and title Date APPROVED AS TO FORM: ~FCARLSBAD ~-nl4. DON NEU, City Planner /G/ZS/18 Date 7 7 CELIA A. BREWER, City Attorney By: /QJU ~ Assistant City Attorne rc> r)-~ /re; 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 ·- ACKNOWLEDGMENT 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 San Diego On August 2, 2018 before me, Jennie Lee, Notary Public (insert name and title of the officer) personally appeared Timothy Stripe , who proved to me on the basis of satisfactory evidence to be the person~ whose name'4 ~re subscribed to the within instrument and acknowle~d to me that@he/they executed the same in §Aler/their authorized capacityj.iesr, and that by~er/their signature>8f on the instrument the personJs1, or the entity upon behalf of which the person¢" acted, executed the instrument. 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. 1············1 JENNIE LEE : ~. ·~ Notary Public -California z i ·-San Diego County ! Commission# 2199692 My Comm. Expires Jun 26, 2021 (Seal)