Loading...
HomeMy WebLinkAbout; Monroe, Jonathan Phillip; 2023-0248895; Notice of Restriction.. DOC# 2023-0248895 1111111111111111111111 1111111111 lll11 1111111111 11111111111111111111111 Sep 13, 2023 02:56 PM OFFICIAL RECORDS JORDAN Z. MARKS, SAN DIEGO COU NTY RECORDER FEES $23.00 (SB2 Atkins: $0.00) PAGES: 4 RECORDING REQUESTED BY AND) WHEN RECORDED MAIL TO: ) ) City Clerk ) CITY OF CARLSBAD ) 1200 Carlsbad Village Drive Carlsbad, California 92008-1989 ) l_ Space above this line for Recorder's use Assessor's Parcel Number 214-502-56-00 _ _;_.:....::..;;.:........:....c........:...c..._ ______ _ Permit Number CBR2023-3205 Address 6925 QUIET COVE DR CARLSBAD, CA 92011-3728 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 127 OF HARBOR POINTE UNIT NO. 2, IN THE CITY OF CARLSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORN IA, ACCORDING TO MAP THEREOF NO.11335, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY. EXCEPTING THEREFROM AN EXCLUSIVE SIDEYARD EASEMENT OVER THE WESTERLY FIVE FEET (5) OF LOT 127 FOR THE BENEFIT OF LOT 126 OF SAID TRACT, WHICH EASEMENT IS DESCRIBED IN THE DECLARATION OF COVENANTS, CONDITIONS AND RESTRCITIONS HEREINAFTER REFERRED TO, TOGETHER WITH THE RIGHT OF GRANTOR TO GRANT SAID EASEMENT. IN THE EVENT GRANTOR HAS CONVEYED THE LOT BENEFITTED BY SAID EASEMENT AND THEREBY GRANTED SAID EASEMENT PRIOR TO THE CONVEYANCE OF THE HEREIN LOT, THEN PARCEL 1 SHALL BE SUBJECT SAID EASEMENT. AND MORE COMMONLY KNOWN AS 6925 QUIET COVE, , CARLSBAD, CA 92011 TAX PARCEL NUMBER: 214-502-56-00 has been approved for an ACCESSORY DWELLING UNIT by the City of Carlsbad on August 23, 2023. CA 03/2/2023 Said approval restricts the property as follows: 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...~~~V\ Ph~\\ i o Ho'l\fCG APPROVED AS TO FORM: Owner's Name \ CITY OF CARLSBAD ¼ p ~ .....:E~=R-IC....:::,LA:..__R~=DY-------'...__ _____ _ ;:S"orv:>-..~¼<:>A ~,\\~ ~ N_e>~ ,~ City Planner &-~ ~~~;.\\,~ M°"~ Llv,~,c~ 9 J ~ c;,/ 1 0 l 1 k t ameandtrtle~ J ~ l_ "I p~-Date Signature CINDIE K. MCMAHON, City Attorney By !MA ~ Print name and title ~,~41~~3 ,~ om~ Date Date C --Assistant City';tUl slw /:;,_~ • (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 -r- CALIFORNIA ACKNOWLEDGMENT CIVIL CODE § 1189 ~~~Jf~~ll!'~~l!i~~~~~~~1ll"ilfiffillfllfft~MQ~ 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 c.}al\ U I 'f,q() On fl:k\C( al't ~} before me, '7!!,/ l · M~ry ~£IL ., ~ personally appeared J (2(\((17,'\-,.Y\ . nd Title of the Offic, ·0 Na, who proved to me on the basis of satisfactory evidence to be the person(,1 whose name¢) {/cit'€ subscribed, to the within instrument and acknowledged to me that(5,!~y execJied the same in@,/.«,e,itl,eir authorized capacity~. and that b~/1-!e,/tl,etr signature¢ on the instrument the person,<), or the entity upon behalf of which the person~ acted, executed the instrument. ••...... f ANTHONY VITTURELLI Notary Public • California : San Diego County ~ Commission# 23271 49 - ly Comm. Exp~~s ~Y 2, 2024 Place Notary Seal and/or Stamp Above I certify under PENAL TY OF PERJURY under the laws of the State of California tt1at the foregoing paragraph is true and correct. WITNESS my hand and official seal. Signature L L'k'.':Y "'"1 r -v v,,,_,,,v 14 OPTIONAL Completing this information con deter alteration of the document or fraudulent reattachment of this form to on unintended document. Description of Attached Document Title or Type of Document: ___________________________ _ Document Date: ____________________ Number of Pages: ___ _ Signer(s) Other Than Named Above: _______________________ _ Capacity(ies) Claimed by Signer(s) Signer's Name: ___________ _ Signer's Name: □ Corporate Officer -Title(s): ______ _ □ Corporate Officer -Title(s): ______ _ □ Partner -□ Limited □ General □ Partner -o Limited □ General □ Individual □ Attorney in Fact □ Individual □ Attorney in Fact □ Trustee □ Guardian or Conservator □ Trustee □ Guardian or Conservator □ Other: □ Other: Signer is Representing: _________ _ Signer is Representing: _________ _ ffll~UUOlll!lllfflll~~~~QIS!mtl$~' ~~ilf~~>lf~~l!lll\%'~~ll8l{~R~ ©2019 National Notary Association M 1304-09 (11 /20)