Loading...
HomeMy WebLinkAboutCDP 2022-0069; Liao, Jiayu & Xie, Zhiyi; 2023-0243696; Notice of Restriction'.,. DOC# 2023-0243696 111111111111 11111111111111111111111111111111111111111111111111 IIII IIII RECORDING REQUESTED BY AND) WHEN RECORDED MAIL TO: ) Sep 07, 2023 03 :35 PM OFFICIAL RECORDS JORDAN Z. MARKS, SAN DIEGO COUNTY RECORDER FEES: $95.00 (SB2 Atkins: $75.00) ) City Clerk ) PAGES: 3 CITY OF CARLSBAD ) 1200 Carlsbad Village Drive Carlsbad, California 92008-1989 ) 2_ Space above this line for Recorder's use Assessor's Parcel Number 208-160-13-00 --=-, ...................................... ------~ Permit Number CDP 2022-0069 (DEV2022-0226) Address 5032 Ashber.!}'._ Road 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: THAT PORTION OF TRACT 96-07 OF KELLY RANCH VILLAGE E, IN THE CITY OF CARLSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 13715, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, DECEMBER 31 , 1998. has been approved for an ACCESSORY DWELLING UNIT by the City of Carlsbad on March 27, 2023. Said approval restricts the property as follows: 1. The obligations and restrictions imposed on the ACCESSORY DWELLING UNIT, 5032 ASHBERRY ROAD -CDP 2022-0069 (DEV2022-0226), 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. Ill Ill CA 03/2/2023 -. OWNER: J;cvr L1~ Owner's Na1 m ~ ~ Signature :zh--d,¥; ; )(; e -ne and title ~nature igna· Print name and title ;¾: J',, )o2 3 Dati APPROVED AS TO FORM: CITY OF CARLSBAD ~~ ERIC LARDY City Planner ~fJib o~3 t Date CINDIE K. MCMAHON, City Attorney By:~<~ Assistant City A~ , • • -• • ttoi'•rn Date :6/lb 1o--~ (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 ACKNOWLEDGMENT CIVIL CODE § 1189 ~:O:Q:~!ll.@08ffill06{ffll~:Qc(ffllij:11(1:@:~00fflll:@OOO:OOffll A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to wh ich this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California County of L<> S A", Q J Q.5 } On Jvl~1 Jl, :J-\ zo-i., I ~ before me, st'C4n H Hc:vs¼" I N~t,., P .. b),c_ Date 2 1 . 1 , l . Here Insert Name and Title of the Officer personally appeared 111 YI X,e oncJ-. )I a.'/ v L,'t110 Name(s) of Signer(s) 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. ia, -WM' SEAN H. HOUSTON Notary Public• California ,. Los An9e\ts County ~ Comm\ss\on ~ 2375535 - Comm. Expires Oct \ 6. 2025 Place Notary Seal and/or Stamp 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 my hand and official seal. Signature ~ 'l:f-0rt Signature of Notary Public 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: tv.J;,,...Pl,s nit..J.~r1 •" (It .. , {JJ.p.ri-y Document Date: <) 7 /I",/ "Le,]} 1 Number of Pages: ___ _ Signer(s) Other Than Named Above: _______________________ _ Capacity(ies) Claimed _bX Si~ner(s) Signer's Name: __ '2.=-)l;_yL1:.......L.2fL..1,;:,.e ______ _ □ Corporate Officer -Title(s): ______ _ □ Partner -□ Limited □ General Signer's Name: □ Corporate Officer -Title(s): ______ _ □ Partner -□ Limited □ General 3:"lj_ v L ,'-.a □ Individual □ Attorney in Fact □ Trustee □ Guardian or Conservator □ Individual □ Trustee D Attorney in Fact □ Guardian or Conservator □ Other: □ Other: Signer is Representing: _________ _ Signer is Representing: _________ _ ~ me:~:0:~00:!_l:U O JO:~l!fiJJOfitffl ©2019 National Notary Association