Loading...
HomeMy WebLinkAbout; MAZUR, JOSH; 2022-0097637; Notice of RestrictionRECORDING REQUESTED BY AND) WHEN RECORDED MAIL TO: ) City Clerk CITY OF CARLSBAD 1200 Carlsbad Village Drive Carlsbad, California 92008-1989 ) ) ) ) ) DOC# 2022-0097637 111111111111 lllll 11111111111111111111 lllll lllll 11111111111111111111111 Mar 04, 2022 10:28 AM OFFICLAL RECORDS Ernest J. Dronenburg, Jr, SAN DIEGO COUNTY RECORDER FEES: $0.00 (8B2 Atkins: $0.00) PAGES 3 Space above this line for Recorder's use Assessor's Parcel Number 156-190-32-00 __;_;---'-'---'----=-=--------Permit Number, Address PC2021-0050, 1308 OAK AVENUE NOTICE OF RESTRICTION ON REAL PROPERTY JUNIOR ACCESSORY DWELLING UNIT The real property located in the City of Carlsbad, County of San Diego, State of California described as follows: THAT PORTION OF TRACT NO. 119 OF CARLSBAD LANDS, IN THE CITY OF CARLSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 1661, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, MARCH 1, 1914, DESCRIBED AS FOLLOWS: BEGINNING AT A POINT ON THE CENTER LINE OF OAK AVENUE, SOUTH 55° 27' WEST 527.66 FEET FROM THE INTERSECTION OF THE CENTER LI NE OF OAK AVENUE, AND THE CENTER LINE OF HIGHLAND STREET; THENCE NORTH 34° 33' WEST 152 FEET; THENCE NORTH 55°27/ EAST PARALLEL WITH SAID CENTER LINE 60 FEET; THENCE NORTH 34°33' WEST 220.58 FEET TO A POINT ON THE SOUTHERLY LINES OF LAND CONVEYED TO J.H. DEARDORFF AND ALICE A DEARDORFF, HUSBAND AND WIFE, BY DEEDS RECORDED APRIL 28, 1923, IN BOOK 934, PAGE 259 OF DEEDS; THENCE SOUTH 55° 27' WEST ALONG SAID LAST MENTIONED LINE, A DISTANCE OF 116.91 FEET TO A POINT; THENCE SOUTH 34° 33' EAST, A DISTANCE OF 372.58 FEET TO A POINT ON THE CENTER LINE OF OAK AVENUE; THENCE NORTH 55° 27' EAST ALONG THE CENTER LINE OF OAK AVENUE 56.91 FEET TO THE POINT OF BEGINNING. has been approved for a JUNIOR ACCESSORY DWELLING UNIT, PC2021-0050, 1308 OAK AVENUE, by the City of Carlsbad on 1/25/2022. Said approval restricts the property as follows: 1. The obligations and restrictions imposed on the JUNIOR ACCESSORY DWELLING UNIT are binding on all present or future interest holders or estate holders of the property. 2. If the JUNIOR ACCESSORY DWELLING UNIT is rented, a rental period of less than 30 days is prohibited. CA O 1/22/2020 OWNER: Owner's Nar~t Si~ -J o.) \--\: M A:z,ufl Print name and title Assessor's Parcel Number: 156-190-.32-00 Address, Project Number: 1308 OAK AVENUE, PC2021-0050 APPROVED AS TO FORM: vi:F?tD DON NEU, City Planner z/q/22 Date ' CELIA A BREWER, City Attorney By ~QC2 l ~ "Assistant CityAtto ey -afn-1~- Date ' 1 (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 O 1/22/2020 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE§ 1189 'i!.'1.G~~~~~~~~~~~~'()).i§ill~~~~~~~~~~fil£~~~~~~~~~ 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 __ ~_4-iJ __ o_c_'3{_.t:J ______ _ ) ) On 8 f ~~"171 before me, __ ~ ___ U4--_J_1_.L..1_rJ_:..-t.+f_J ............ ~--~---------' Date Here Insert Name and Title of the Officer personally appeared ________ d?_C_tf_MA-__ 7,1,1\/-__ -__________________ _ Name(ef of Signer(5j who proved to me on the basis of satisfactory evidence to be the person'5) whose name(s) is/ai;e- subscribed to the within instrument and acknowledged to me that he/s,tle/tJ;iey executed the same in his/Her/tbeir authorized capacity_!i,es), and that by his/her/tMir signature($') on the instrument the person~, 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. f";.;.;;rnnc D;~~~•~~n ul ::;.1 COMM. #2264054 fil ~ • NOTARY PUBI..IC..cAUFORNIA .2:. SAN DIEGO COUNTY My Comm. Expires November 21. 202~ ca 1 2 e •t•o a Place Notary Seal Above ---------------oPnONAL--------------- 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 ,, < I Title or Type of Document ,-.I,'(,~~ U~ Document Date: __ "Z--{ __ '>_~_.,,,_"V"L-__ -_ Number of Pages: ___ Signer(s) Other Than Named Above: ____________ _ Capacity(ies) Claimed by Signer(s) Signer's Name: ___________ _ Signer's Name: ____________ _ D Corporate Officer -Title(s): ______ _ □ Corporate Officer -Title(s): ______ _ □ Partner -□ Limited □ General □ Partner -LJ Limited D General □ Individual fJ Attorney in Fact □ Individual [l Attorney in Fact 0 Trustee O Guardian or Conservator □ Trustee □ Guardian or Conservator fJ Other: ______________ _ □ Other: _____________ _ Signer Is Representing: _________ _ Signer Is Representing: ________ _ •• ~c,-· ©2014 National Notary Association· www.NationalNotary.org • 1-800-US NOTARY (1-800-876-6827) Item #5907