Loading...
HomeMy WebLinkAboutSDP 2018-0023; Victory Carlsbad Oaks Innovation Center LP; 2019-0144788; Notice of RestrictionDOC# 2019-0144788 \ 1111111111111111111111111 \\II\\ 11\11 \Ill\ Ill\\ Ill\\ 1111\ 11\1\ 11\1111\ Apr 22, 2019 11 :37 AM OFFICIAL RECORDS Ernest J Oronenburg, Jr , SAN DIEGO COUNTY RECORDER FEES $20,00 (SB2 Atkins $0 00) RECORDING REQUESTED BY AND) WHEN RECORDED MAIL TO: ) 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 209-120-03 -----------Project Number and Name SOP 2018-0023 (DEV2018-0203) -CARLSBAD OAKS LOT 4 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: LOT 4 OF CARLSBAD TRACT NO. 97-13-1, CARLSBAD OAKS NORTH PHASE 1, IN THE CITY OF CARLSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 14926, FILED IN THE OF COUNTY RECORDER OF SAN DIEGO COUNTY, DECEMBER 15, 2004 is restricted by a Site Development Plan No. SOP 2018-0023 approved by the City of Carlsbad on February 1, 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. Rev, 01/2013 Assessor's Parcel Number: 209-120-03 Project Number and Name: SDP 2018-0023 (DEV2018-0203) -CARLSBAD OAKS LOT 4 OWNER: Victory Carlsbad Oaks Development GP, LLC a California limited liability company By: Victory Carlsbad Oaks Innovation Center, L.P., a California limited partnership, Its General Partner By: Badiee Development, Inc., a California corporation, Its Manager Print name and title Signature Print name and title APPROVED AS TO FORM: f ': OF CARLSBAD Yln 7//0& DON NEU, City Planner 0:i//o/-11 CELIA A. BREWER, City Attorney By {LP.t ~ ssistan ity Attorn Date l-( (Io r ( °\ (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 CERTIFICATE OF 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 &io Die<&° } On .3 /25/ 2019 before me JJ/;ycu~ ~/trt.1.ea!aJ,,li£tj?v'2tc. personally appeared =tfiehcM/3dee. - 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 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. '8' MMCUiD. JILES 'f i NO=~·t:i~~~IA' t · SAN DIEGO COUNTY ~ ~-~~~~ Commission Expi'es May 10, 2022 ~ ~~k Notary Publicignatu (Notary Public Seal) lNSTRUCTIONS FOR COMPLETING THIS FORM ADDITIONAL OPTIONAL INFORMATION This form complies with current California stat11tes regarding notary wording and, DESCRIPTION OF THE A TT ACHED DOCUMENT Uo-bce at&dattt(lYI p(I eal~f (TIiie or description of attached document) (TIiie or description of attached document continued) Number of Pages __ Document Date ___ _ CAPACITY CLAIMED BY THE SIGNER □ Individual (s) □ Corporate Officer (Title) □ Partner(s) □ Attorney-in-Fact □ Trustee(s) □ Other _________ _ (:' if needed, should be completed and attached to the doc11ment. Acknowledgments from orhe,-states may be completed.for documents being sent to that state so long as the wording does not require the California notary to violate California notary law. • State and County infonuation must be the State and County where the document signer(s) personally appeared before the notary public for acknowledgn1ent. • Date of notarization must be the date that the signer(s) personally appeared which must also be the same date the acknowledgment is completed. • The notary public must print his or her name as it appears within his or her commission followed by a comma and then your title (notary public). • Print the name(s) of document signer(s) who personally appear at the time of notarization. • Indicate the correct singular or plural forms by crossing off incorrect forms (i.e. he/she/they. is /are) or circling the correct forms. Failure to correctly indicate this information may lead to rejection of document recording. • The notary seal impression must be clear and photographically reproducible. Impression must not cover text or lines. If seal impression smudges, re-seal if a sufficient area pem1its, otherwise complete a different acknowledgment fonn. • Signature of the notary public must match the signature on file with the office of the county clerk. ❖ Additional infonnation is not required but could help to ensure this acknowledgn1ent is not misused or attached to a different document. ❖ Indicate title or type of attached document, number of pages and date. ❖ Indicate the capacity claimed by the signer. If the claimed capacity is a corporate officer, indicate the title (i.e. CEO, CFO, Secretary). • Securely attach this document to the signed document with a staple.