Loading...
HomeMy WebLinkAbout; Angel, Todd; 2020-0805914; Notice of RestrictionDOC# 2020-0805914 11 11111111 I 1111111111111111111111111111111 RECORDING REQUESTED BY AND) WHEN RECORDED MAIL TO: ) City Clerk CITY OF CARLSBAD 1200 Carlsbad Village Drive Carlsbad, California 92008-1989 ) Dec 15, 2020 03:20 PM OFFICIAL RECORDS Ernest J. Dronenburg, Jr., SAN DIEGO COUNTY RECORDER FEES: $23.00 (SB2 Atkins: $0.00) PAGES: 4 Space above this line for Recorder's use Assessor's Parcel Number 205-052-3000 Project Number and Name 1315 Pine Avenue, CBR2020- 0260 NOTICE OF RESTRICTION ON REAL PROPERTY ACCESSORY DWELLING UNIT The real property located in the City of Carlsbad, County of San Diego, State of California described as follows: FILED IN THE OFFICE OF SAID RECORDER ON SEPTEMBER 21, 2006 AT 8:00 AM AS FILE NO.2006-0671223 OF OFFICIAL RECORDS REAL PROPERTY IN THE CITY OF CARLSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, DESCRIBED AS FLLOWS: THOSE PORTIONS OF LOTS 13 AND 14 OF PATERSON'S ADDITION TO THE TOWN OF CARLSBAD, IN THE CITY OF CARLSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP NO :565 THEREOF, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY ON SEPTEMBER 22, 1988, MORE PARTICULARLY DESCRIBED AS FOLLOVVS:[SEPTEMBER 22,1888 AT 2:15 PM AS PER P.M. 565] BEGINNING AT THE SOUTHWEST CORNER OF LOT 12 OF SAID PATTERSON'S ADDITION AS SHOWN ON SAID MAP NO. 565; THENCE ALONG THE NORTHWESTERLY LINE OF SAID LOT 12 AND 13, NORTH 55°26'55" EAST( NORTH 55 DEGREES 27' EAST DEED) 483.22 FEET TO THE TRUE POINT OF BEGINNING; THENCE CONTINUING ALONG SAID NORTHWESTERLY LINE. NORTH 55° 26' 55" EAST (NORTH 55 DEGREE 27' EAST DEED) 100 FEET; THENCE PARALLEL WITH THE NORTHEASTERLY LINE OF SAID LOT 14, SOUTH 34° 31' 49" 31' 49" EAST (SOUTH 34°31'30" EAST DEED) 150.00 FEET TO THE NORTHEAST CORNER OF PARCEL 2 AS SHOWN ON PARCEL MAP NO. 9389, FILED IN THE OFFICE OF SAID RECORDER ON NOVEMBER 15, 1979 AS FILED NO. 79-483582 OF OFFICIAL RECORDS; THENCE CA 01/22/2020 OWNR: Owner's Nani Signature CA 01/22 020 Print i7ne and title NN Signature \ Print name and title Date 205-052-3000: Address and Project Number: 1315 PINE AVENUE, CBR2020-0260 ALONG THE NORTHWESTERLY LINE OF SAID PARCEL 2. SOUTH 55° 30' 22" WEST (SOUTH 34 DEGREE 31' 30" EAST DEED) 150.00 FEET TO THE NORTHEASTCORNER OF PARCEL 2 AS SHOWN ON PARCEL MAP NO. 9389, FILED IN THE OFFICE OF SAID RECORDER ON NOVEMBER 15, 1979 AS FILE NO.79-483582 OF OFFICIAL RECORDS; THENCE ALONG THE NORTHWESTERLY LINE OF SAID PARCEL 2, SOUTH 55°30'22" WEST (SOUTH 55° 27' WEST DEED) 53.29 FEET; THENCE SOUTH 69 DEGREE 28' 29" WEST 48.05 FEET; THENCE NORTH 34°34'06" NORTH 34 DEGREES 34' 06" WEST (NORTH 34 DEGREES 31' 30" WEST DEED) 138.30 FEET TO THE TRUE POINT OF BEGINNING, TOGETHER WITH THAT PORTION OF THE SOUTHEASTERLY 10.00 FEET OF PINE AVE, ADJOINING THE ABOVE DESCRIBED LAND VACATED PER DOCUMENT RECORDED JUNE 16, 1959 IN BOOK 7719, PAGE 58 OF OFFICIAL RECORDS." has been approved for an ACCESSORY DWELLING UNIT, Angel ADU — CBR2020-0260 by the City of Carlsbad on 9-18-2020. Said approval restricts the property as follows: 1. The obligations and restrictions imposed on the ACCESSORY DWELLING UNIT are binding on all present or future interest holders or estate holders of the property. 2. If the ACCESSORY DWELLING UNIT is rented, a rental period of less than 30 days is prohibited. Owner's Name Signature 205-052-3000: Address and Project Number: 1315 PINE AVENUE, CBR2020-0260 OWNER: APPROVED AS TO FORM: Print name and title Signature Print name and title ITY OF CARLS AD DON NEU, City Planner Date CELIA A. BREWER, City Attorney By A sistant City Aitor'ney1 Date 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). CA 01/22/2020 W 074-fly P.LIC..) Here Insert Name and Title o the Officer Name(s) of Signer(s) Pen Date .,‘„kocid personally appeared County of p, 07 On 91041) /0 (32002D before me, 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: Document Date: Number of Pages: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: O Corporate Officer — Title(s): O Partner — 0 Limited 0 General El Individual 0 Attorney in Fact O Trustee 0 Guardian or Conservator 0 Other: Signer is Representing: Signer's Name: ▪ Corporate Officer — Title(s): O Partner — CI Limited 0 General ▪ Individual 0 Attorney in Fact 0 Trustee 0 Guardian or Conservator O Other: Signer is Representing: CALIFORNIA 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 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. 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 ART! D. MEHTA Notary Public- California San Diego County Commission /12186785 My Comm. Expires Mar 17, 2021 Place Notary Seal and/or Stomp Above Signature of Notary Public ©2018 National Notary Association M1304-09 (09/19)