HomeMy WebLinkAbout; KIM, KYUN TAE AND CHRIS WON MEE; 2022-0106011; Notice of RestrictionDOC# 2022-0106011
1111111111110111111011111111111111111111011011111011111111111
Mar 09, 2022 12:19 PM
OFFICIAL RECORDS
Ernest J. Dronenburg, Jr.,
SAN DIEGO COUNTY RECORDER
FEES: $20.00 (SB2 Atkins: $0.00)
RECORDING REQUESTED BY AND)
WHEN RECORDED MAIL TO: )
City Clerk
CITY OF CARLSBAD
1200 Carlsbad Village Drive
Carlsbad, California 92008-1989 )
PAGES: 3
Space above this line for Recorder's use
Assessor's Parcel Number
PERMIT #- ADDRESS
255-260-2200
CBR2021-2712-7879 PASEO
TULIPERO
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:
LOT 149 OF CARLSBAD TRACT NO. 88-03-2 ARROYO LACOSTA UNIT
2 (VILLAGES G, H, J, P, Q, R, AND S) IN THE CITY OF CARLSBAD,
COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO
PARCEL MAP THERE OF NO. 13386, FILED IN THE OFFICE OF THE
COUNTY RECORDER OF SAN DIEGO COUNTY, DECEMBER 20,1996.
has been approved for an ACCESSORY DWELLING UNIT, CBR2021-2712-7879 PASEO
TULIPERO, by the City of Carlsbad on 1/31/2022. 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 01/22/2020
City Planner
(1,RK WW MEF- Klpit bwoe(
Print name and title Date
CItY OF CARLSBAD
DON NEU,
KyiAN ThE- Kim j bwoer
Owner's Name
CELIA A. BREWER, City Attorney
By:
r . Signature
OWNER: APPROVED AS TO FORM:
Print name and title ssistantity Attorne
Date 6-tv-114—.Y .))
(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 01/31/2022
Date
DIANE 0, CHEN
Notary Public - California Orange County
Commission # 2331894
my Comm. Expires Aug 18, 2024
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
County of Oranle,
On frkrUetr/ 5, 2021 before me,
Date
Diane D. Chen, Notary Public
Here Insert Name and Title of the Officer
personally appeared Vlun 1-Ae, Kirvt AY 1.01
Name(s) of Signer(s)
Crie2 Woo vk 1l'
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
Place Notary Seal and/or Stamp Above
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: WOliCe. bc Vistrictioli -)n fee% I Pur ely Accessory Pidellmj Uriit
Document Date: 01/31/ 202_2_ Number of Pages: 2-
Signer(s) Other Than Named Above: Nil 0 el) , Leif A A. Oreettler