Loading...
HomeMy WebLinkAbout; Sorenson, Matthew and Jennifer; 2021-0194055; Notice of RestrictionRECORDING REQUESTED BY AND) WHEN RECORDED MAIL TO: ) ) City Clerk ) CITY OF CARLSBAD ) 1200 Carlsbad Village Drive ) Carlsbad, California 92008-1989 ) DOC# 2021-0194055 1 111111 11111 I!III 111111111 ilk I 11111 1111111111 I 1111141 1111 1111 Mar 12, 2021 12:05 PM OFFICIAL RECORDS Ernest J. Dronenburg, Jr., SAN DIEGO COUNTY RECORDER FEES: $95.00 (SE2 Atkins: S75.00) PAGES: 3 Space above this line for Recorder's use Assessor's Parcel Number 204-192-07-00 Permit Number and Name PC2020-0041, SORENSON ADU 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: THE NORTHWESTERLY 63.44 FEET OF THE SOUTHEASTERLY 68.27 FEET OF LOT 3 IN BLOCK "B" IF THE RESUBDIVISION OF A PORTION OF ALLES AVOCADO ACRES, IN THE CITY OF CARLSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, RECORDING TO MAP NO. 2027, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAID SAN DIEGO COUNTY, MAY 17, 1927. has been approved for an ACCESSORY DWELLING UNIT, PC2020-0041, 3640 HARDING STREET, SORENSON ADU by the City of Carlsbad on 11/24/2020. 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. CA 11/24/2020 OWNER: Signature 5ore_44 sem name and title -P AA, A Si nature' A \-f Print name and title C-ertAtgpA/ - 'Test/A , .‘oftn.s-aN, Date -2,./-q7 z/I APPROVED AS TO FORM: CITY OF CASBAD 2 (2, DON NEU, City Planner —/s —Zo-a/ Date . Date CELIA A. BREWER, By: A L- Assistant City AttorAey ity Attorney Assessor's Parcel Number: 204-192-07-00 Address, Permit Number and Name: 3640 HARDING STREET, PC2020-0041, SORENSON ADU (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 11/24/2020 .1111111111111111111111111111111111111111L a JUAN PABLO LOPEZ COMM. #2295940 NOTARY PUBLIC - CALIFORNIA -(8 ORANGE COUNTY " Ei My Commission Expires 07/02/2023 E iamiiiminimumummilmor a a a. WITNESS my hand and official seal. Signature For Ban urposes Only 11 1 11 11 WELLS FARGO All-purpose Acknowledgment California only 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 radj.e.— On _712 /2-0 2-t before me, Ike. Pc.btx. W-6z- //04:$4-csey "PI(.;/Ct'here insert name and title of the officer), c:fer75.eri personally appeared who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s)04.-g subscribed to the within instrument and acknowledged to me that lyert>e/ths_y executed the same 10-4 vei /their authorized capacity(ies), and that by r/. jr on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. Notary Seal Description of Attached Document Fype or Title of Document Orkz- oP o Fropc47 Document Date -2.17,i-a Number of Pages Sig ner(s) Other Than Named Above 1111111 >Sti5SSOCA (Rev 02 05(17) FOO I -000DSCI5350CA-0 111 1