Loading...
HomeMy WebLinkAboutSDP 2019-0008; State Street Commons LLC; 2020-0149544; EasementRECORDING REQUESTED FOR THE DOC# 2020-0149544 111111111111 lllll 111111111111111111111111111111 IIIII IIIII IIIII IIII IIII BENEFIT OF THE CITY OF CARLSBAD WHEN RECORDED MAIL TO: Mar 23, 2020 02:25 PM OFFICIAL RECORDS Ernest J Dronen burg, Jr, City Clerk SAN DIEGO COUNTY RECORDER FEES $0.00 (SB2 Atkins $0.00) CITY OF CARLSBAD 1200 Carlsbad Village Drive Carlsbad, CA 92008 PAGES 7 MAIL TAX EXEMPT STATEMENTS TO: EXEMPT The undersigned grantor(s) declare(s): SPACE ABOVE THIS LINE FOR RECORDER'S USE Assessor's Parcel No.: 203-181-19-00 Documentary transfer tax is $0.00 Project ID: SDP2019-0008 ( ) computed on full value of property conveyed, or ( ) computed on full value less value of liens and Related Project ID: PR2020-0003 Related Project ID: ----------encumbrances remaining at time of sale. ) Unincorporated area: (x) City of Carlsbad, and %l, Project Name: State Street Commons GRANT DEED OF EASEMENT FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, STATE STREET COMMONS, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY AS TO AN UNDIVIDED 86.4% INTEREST AND HF STATE STREET, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY AS TO AN UNDIVIDED 13.6% INTEREST, AS TENANTS IN COMMON the owner of real property described herein located in the City of Carlsbad, San Diego County, California hereby GRANTS to City of Carlsbad, a Municipal Corporation the following described real property in the City of Carlsbad, County of San Diego, State of California: an easement for SEWER PURPOSES over, under, upon and across said real property as described in Exhibit "A", attached hereto and made a part hereof. Exhibit "B" is attached for clarity only. A 1/ •"Jr /_ A DATED V"" ,:;,, / ;}vd-t.? OWNER: State Street Commons, LLC, a California limited liability company as to an undivided 86.4% interest and HF State Street, LLC, a California limited liability company as to an undivided 13.6% i rest, as tenants in common By: By: (NOTARIAL ACKNOWLEDGMENT OF EXECUTION BY OWNER(S) MUST BE ATTACHED.) --6,,c:__~~e~-=--~-=:::.------ N o TE THAT THE PRESIDENT OR VICE-PRESIDENT AND THE SECRETARY OR ASSISTANT SECRETARY MUST SIGN BRENDAN FOOTE FOR CORPORATE EXECUTIONS OF THIS DOCUMENT. (Print Name Here) ALTERNATELY A TRUE COPY OF A RESOLUTION OF THE BOARD OF DIRECTORS THAT IS SIGNED BY THE MANAGER SECRETARY OR ASSISTANT SECRETARY OF THE ------~Ti"i+ll;::;'e)'-----=======--CORPORATION, UNDER CORPORATE SEAL SPECIFICALLY rl EMPOWERING THE INDIVIDUAL SIGNED IN BEHALF OF THE CORPORATION WILL SHOW SUFFICIENT AUTHORITY ~ • · OF SAID INDIVIDUAL TO ACT IN THIS MATTER \, (~ IT IS RECOMMENDED THAT, PRIOR TO THE EXECUTION JASON HOTZE OF THIS EASEMENT, THE PARTIES CONSULT WITH THEIR ATTORNEYS WITH RESPECT THERETO. (Print Name Here) MANAGER (Title) QICED\LandDev\PROJECTSISDPISDP 19\SDP2019-0008 State Street Commons -Chua\Deeds-Easements\Grant Deed of Easement City.doc REV 01/25/13 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 ~ V\-D,90 On fc\op,,Aa aj 2«H\n 2JJlibefore me, ~1?~t2YYl~·i...c..1 Vl~-'.>£.Cil-"'~e~~(½~-_,~-.e,~l a,(~~cv ______ _____, Date1 1 Here Insert Name and Title of the Officer personally appeared ---~------'-t\_£_0V\.------'-___ \-\_aj-~-2,_-c ______________ _ Name(s) of Signer(s) 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 capacity0es), 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. DOMINIQUE M. VELASCO Notary Public • California San Diego County Commission ti 2165968 Comm. Ex ir11 Se 26, 2020 Place Notary Seal 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 of Notary Public --------------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:Grav\+ Pe-cd cf: ~Mtn:\Document Date: Z /z4J20W Number of Pages: ___ Signer(s) Other Than Named Above: ___________ _ Capacity(ies) Claimed by Signer(s) Signer's Name: ___________ _ Signer's Name: ___________ _ 0 Corporate Officer -Title(s): ______ _ □ Corporate Officer -Title(s): _____ _ D Partner - D Limited D General D Partner - D Limited D General □ Individual □ Attorney in Fact □ Individual □ Attorney in Fact □ Trustee □ Guardian or Conservator □ Trustee □ Guardian or Conservator □Other: ____________ _ □ Other: ____________ _ Signer Is Representing: ________ _ Signer Is Representing: ________ _ ~~~~~~~~@@-..~ ©2014 National Notary Association• www.NationalNotary.org • 1-800-US NOTARY (1-800-876-6827) Item #5907 Q:\CED\LandDev\PROJECTSISDP\SDP 19\SDP2019-0008 State Street Commons -Chua\Deeds-Easements\Grant Deed of Easement City doc REV 01/25/13 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~ Dt E?citl ) On [ebrna •''l ,Y~ ,Jc.R:or. me, .::S:"end M4 Dw ;t;; t, Nub r-¼ a Lt, C Dtlte Here Insert Nam and Title of the O icer personally appeared i3rendak M1cho .. f?( &vfe_ Nameplf-of Signerpf 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 capacityQes), 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. Place Notary Sea/ 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. --------------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 r J_ Title or Type of Document: <5/ta .. ;{ f>s erl ..'.:,, ::LGA"'ic>IN'(:{D<>cument Date: -----'"'~,._,/,u.,,)"'--+'f+/4 ..... ~,.,.c}.,_,;,.,_O...___ Number of Pages: ___ Signer(s) Other Than Named Above: ___________ _ Capacity(ies) Claimed by Signer(s) Signer's Name: ___________ _ Signer's Name: ___________ _ □ Corporate Officer -Trtle(s): _____ _ □ Corporate Officer -Title(s): _____ _ □ Partner -D Limited □ General □ Partner -D Limited D General □ Individual □ Attorney in Fact □ Individual □ Attorney in Fact □ Trustee □ Guardian or Conservator □ Trustee □ Guardian or Conservator □Other: ____________ _ D Other: ___________ _ Signer Is Representing: ________ _ Signer Is Representing: ________ _ ©2014 National Notary Association• www.NationalNotary.org • 1-800-US NOTARY (1-800-876-6827) Item #5907 Q.\CED\LandDevlPROJECTSISDPISDP 19\SDP2019-0008 State Street Commons -Chua\Deeds-Easements\Grant Deed of Easement City.doc REV 01/25/13 EXHIBIT "A" SEWER EASEMENT LEGAL DESCRIPTION PR2020-0003 SHEET 1 OF 1 A PORTION OF PARCEL 1 IN THE CITY OF CARLSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO CERTIFICATE OF COMPLIANCE RECORDED JANUARY 15, 2020 AS DOCUMENT NO. 2020-0022357 OF OFFICIAL RECORDS, MORE PARTICULARLY DESCRIBED AS FOLLOWS: THE NORTHEASTERLY TEN (10) FEET OF SAID PARCEL 1. CONTAINING 1,865 SQUARE FEET (0.043 ACRES), MORE OR LESS. SUBJECT TO: COVENANTS, CONDITIONS, RESTRICTIONS, RIGHT OF WAY AND EASEMENTS OF RECORDS. EXHIBIT "B" ATTACHED HERETO AND MADE A PART HEREOF. GARY ~PLS 8537 02/24/2020 DATE: I 60' EXHIBIT "B" PLAT PR2020-0003 _NOTE: BEARINGS AND DISTANCES SHOWN HEREON ARE BASED ON RECORD INFORMATION. SEE SHEET 2 FOR EASEMENT NOTES POR. LOT 29 MAP 1722 30' I-I w ~ w w a: ~ I-r-C/) (,/) w S2 _J 30' I-Im <( =:) I-2:, Cl) 60' 30' 30' -' u I LEGEND <N55°26'56"E 162.63'> [N55°25'23"E 162.63'] PARCEL1 CERTIFICATE OF COMPLIANCE REC. 01/15/2020 DOC. NO. 2020-0022357 O.R. APN: 203-181-19-00 SEWER EASEMENT AREA/ FOR DETAIL "A" SEE BELOW ~------~ 0 MN r:;j ~$ ~co..,,.~ o"'i:. (") V ~ ~,°'2.1'() CO ~ ~s .,. ().0• S55°27'00"W 162.70' (N55°27'E) LOT 31 MAP 1722 ------PROPERTY LINE ------RIGHT-OF-WAY LINE -----CENTER LINE ------ADJOINING PROPERTY LINE POR. LOT 30 MAP 1722 -tj- (0 U) 0 0::: C:::::Z:::%::1 10' WIDE EASEMENT DEDICATED HEREON AREA 1,865 SQ.FT. {1 GJ"~o,;/17(i !&yY\_ GARYD.MEtLOM, PLS 8537 \ (0.043 AC.±) ( ) INDICATES RECORD DATA PER MAP 1722 [ ) INDICATES RECORD DATA PER PM 1339 < > INDICATES CALCULATED FROM RECORD PER PM 1339 PASCO LARET SUITER SCALE= 1" = 40' & ASSOCIATES PH. 858.259.8212 I PLSAENGINEERING.COM PLSA JOB NO. 3139 02/24/2020 DATE: SEWER EASEMENT SOP 2019-0008 SHEET 1 OF 2 EXHIBIT "B" PLAT EASEMENTS OF RECORD 0 2 PASCO LAREY SUITER & ASSOCIATES DONALD J. DETWILER AND ESTER L. DETWILER HOLDERS OF AN EASEMENT FOR ROAD, PIPE, SEWER LINES AND ELECTRIC SERVICE, RECORDED JUNE 7, 1950 AS BOOK 3648, PAGE 32, OF OFFICIAL RECORDS. COUNTY OF SAN DIEGO, HOLDER OF UTILITY EASEMENT FOR THE PURPOSE OF CROSSARM OF POLES OR SIMILAR STRUCTURES PLACED ALONG THE RIGHT OF WAY, AS RECITED ON MAP 1722. [NOT PLOTTED, BLANKET IN NATURE] PH. 858.259.8212 I PLSAENGINEERING.COM PLSA JOB NO. 3139 SEWER EASEMENT SDP 2019-0008 SHEET 2 OF 2 CERTIFICATION FOR ACCEPTANCE OF DEED OF EASEMENT This is to certify that the interest in real property conveyed by the Grant Deed, dated February 24, 2020, from State Street Commons, LLC to the City of Carlsbad, a Municipal Corporation, is hereby accepted by the City Council of the City of Carlsbad, California, a Municipal Corporation, pursuant to Ordinance No. NS-422, adopted on September 16, 1997, and the grantee consents to the recordation thereof by its duly authorized officer. DATED: March 16, 2020 Hector Gomez Deputy City Clerk (SEAL)