Loading...
HomeMy WebLinkAbout; Larson, Jon F.; 2023-0124942; Notice of RestrictionDOC# 2023-0124942 11111111111111111 11111111111111111111 IIIII IIIII IIIII IIIII IIIII IIII IIII May 12, 2023 10:40 AM OFFICIAL RECORDS JORDAN Z. MARKS, RECORDING REQUESTED BY AND) WHEN RECORDED MAIL TO: ) SAN DIEGO COUNTY RECORDER FEES $98.00 (SB2 Atkins: $75.00) PAGES 4 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 156-231-31-00 __;_::_::__:::.::._:_--=--:_--=--=-------- Permit Number PC2022-0048 -'-----------Address 2831 ELMWOOD ST CARLSBAD CA, 92008 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: ALL THAT PORTION OF THE NORTHWEST QUARTER OF SECTION 6, TOWNSHIP 12 SOUTH, RANGE 4 WEST, SAN BERNARDINO BASE AND MERIDIAN, IN THE CITY OF CARLSBAD, IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO OFFICIAL PLAT THEREOF, DESCRIBED AS FOLLOWS: COMMENCING AT THE NORTHWESTERLY CORNER OF SAID SECTION 6; THENCE ALONG THE NORTHERLY BOUNDARY LINE OF SAID SECTION 6, SOUTH 89°59'EAST, A DISTANCE OF 2430.77 FEET; THENCE SOUTH 0°55' EAST A DISTANCE OF 333.46 FEET; THENCE NORTH 89°51 '35" EAST A DISTANCE OF 147.01 FEET; THENCE SOUTH 0°55' EAST A DISTANCE OF 100.00 FEET TO THE TRUE POINT OF BEGINNING; THENCE CONTINUING SOUTH 0°55'EAST, A DISTANCE OF 111 FEET; THENCE SOUTH 89°42'15" WEST 147.01 FEET TO A POINT IN THE WEST LINE OF LAND CONVEYED TO HAIDEE MASON BY DEED RECORDED IN BOOK 1667, PAGE 119 OF OFFICIAL RECORDS; THENCE NORTH 0°55' WEST ALONG SAID WEST LINE 111 FEET; THENCE NORTH 89°51 '35" EAST A DISTANCE OF 147.01 FEET TO THE TRUE POINT OF BEGINNING has been approved for an ACCESSORY DWELLING UNIT by the City of Carlsbad on APRIL 10, 2023. Said approval restricts the property as follows: CA 03/2/2023 ... 1. The obligations and restrictions imposed on the ACCESSORY DWELLING UNIT per California Government Code Section 65852.2 are binding on all present and future property owners. 2. Pursuant to Section 21 .10.030 of the City of Carlsbad Municipal Code, if the ACCESSORY DWELLING UNIT is rented, a rental period of less than 30 days is prohibited. This requirement does not apply to any unit that was issued a building permit prior to January 1, 2020. CA 03/2/2023 OWNER: ~o~~.LA~N. Signature Print name and Htle Signature. Print name and title Date ~ \ APPROVED AS TO FORM: CITY OF CARLSBAD [ri¼_~ ERIC LARDY City Planner lf I?-1/J.od--) Date ' CINDIE K. MCMAHON, City Attorney sy DL-) ~ 1 Assistant City Attorne s f 2 I ?.. z Date r I (Proper notarial acknowledgment of execution by Owner(s) 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 03/2/2023 ' . CALIFORNIA ALL-PURPOSE 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 'Sw...-u ZJ, q; o On ~7/2 d v J before me, ) ~ ~), M00z.ke-, Date Here Insert Name and Title of the Officer personally appeared --~--,_o_.,u ___ r ___ .?-~0/-;~~-o_·_/\../ ________________ _ ~me(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) isLaFe subscribed to the within instrument and acknowledged to me that he/sheltl=tey executed the same in his/heF#heir authorized capacity(ies), and that by his/~ir signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. '@· ROBERTO. VASS I ;i; COMM. #2404784 ~ ~ NOTAAV ~OAHIA ~ I SAN DIEQ0 COUNTY My eomn.. Elipnl June 1,. • 1 0 C a Place Notary Sea/ Above I certify under PENAL TY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS :W:t ~ ~ Sign Signature of~ ---------------oPTIONAL--------------- 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 Do~ent /1/c.1 n c-L O -~ kr44c.r,7-, .,--/~ · R' ,,r,,,,.v~---'7 /) .• // '°,-/ /~~-~/-'j/~ ~/0 Title or Type of Docu~t: 'J'>,r7,V),./¢~ v,..,, r--Document Date-y/l!ti'-$ Number of Pages: ___ Signer(s) Other -fhan Named Above: -~~-~~~--------- Capacity(ies) Claimed by Signer(s) Signer's Name: fl.v F · ?A;k'i""-.._,/ Signer's Name: ____________ _ D Corporate Officer -Title(s): ______ _ D Corporate Officer -Title(s): ______ _ D Partner -D Limited D General D Partner -D Limited D General D Individual D Attorney in Fact D Individual D Attorney in Fact D Trustee D Guardian or Conservator D Trustee D Guardian or Conservator ~her: a.,,., .,...,R-(1? D Other: _____________ _ Signer Is Representing: _________ _ Signer Is Representing: ________ _ ~~~~~~~~~~~~~~~~ ©2014 National Notary Association· www.NationalNotary.org • 1-800-US NOTARY (1-800-876-6827) Item #5907 \