Loading...
HomeMy WebLinkAbout; Kudo, Jeffrey & Marisa; 2022-0130799; Notice of Restriction.. j DOC# 2022-0130799 111111111111 lllll 111111111111111111111111111111111111111111111 IIII IIII Mar 24, 2022 10:58 AM OFFICIAL RECORDS Ernest J. Dronenburg, Jr, RECORDING REQUESTED BY AND) WHEN RECORDED MAIL TO: ) SAN DIEGO COUNTY RECORDER FEES $2000 (SB2 Atkins $0.00) 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 --'2=-1:.::5_-4:.::6-=-0--=2:.:..7--=0-=-0 _____ _ Permit Number, Address PC2021-0055, 2618 OBELISCO PLACE 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 688 OF LA COSTA UNIT NO. 4, IN THE CITY OF CARLSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 7367, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, JULY 19, 1972. has been approved for an ACCESSORY DWELLING UNIT, PC2021-0055, 2618 OBELISCO PLACE by the City of Carlsbad on 2/24/2022. 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 J Date' 1 Assessors Parcel Number: 215-460-27-00 Address, Permit Number: 2618 OBELISCO PLACE, PC2021-0055 APPROVED AS TO FORM: r:: OF CAR_~BAD ~" Yk DON NEU, City Planner ,3/z/2022 Date CELIA A. BREWER, City Attorney By:%W ~ Assistant City Attorney ~ lr<-i b-7-- Date (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). Please See Attached For Official Notary Wording CA 01/22/2020 CALIFORNIA ALL-PURPOSE CERTIFICATE OF ACKNOWLEDGMENT (CALIFORNIA CIVIL CODE § 1189) A not~ry public or other officer completing this certificate verifies only the identity of the indivi~ual who signed the document to which this certificate is attached, and not the truth~ulness, accuracy, or validity of that document. 7 I STATE O~ CALIFPRNIA D , COUNTY,OF \) aY1 J ~ D On f.e,~. 'd. 5 · ~ ;l. before me, .Bt:~illL~!JdJ..ul!~lliU~1,1.~b2!./.!}.) C~_ (Date) personal y appeared e+ who pro, ed to me on the basis of satisfactory evidence to be the erson© whose name@)is@ subscribed to the within instrument and acknowledged to me that he/she~xecuted the same in his/h~r/~uthorized capacit~, and that by his/her/~ignaturaG) on the instrument the persqn©, or the entity upon behalf of which the perso~acted, executed the instrument. I I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragrap~ is true and correct. I i ' ' WITNESS! my hand and o (Notary Seal) ANGEL M, SMITH Notary Public. Callfornra Sdn Diego County ! Commrss1on # 23JOOJ 1 _ y Comm. Expires JlJn 29, 2024 ___ .;,.._ ______ ADDITIONAL OPTIONAL INFORMATION, ________ _ Descrip~ion of Attached Docuryi_ent f R .S, -·c,..+, on .,,., R"o.l ?ro pe,4-'j : No'ti c-,;, o e n 1 _ Title or Type of Document: Au..e "> Sor') 1) W',\lli\~ Vn1¾ Document Date: 2, • ,;2 ':::> · ~ ;;l., Numbe~ of Pages: ;i.. Signer(s) Other Than Named Above: ' ----------- Addi ti o ~ a I Information: _______________________ _ ' revision date 01/01/2015