Loading...
HomeMy WebLinkAboutPD 2022-0006; Davis, Robert Andrew & Diakoulas, Kara; 2024-0047277: Easement,. X frf DOC# 2024-004 7277 I llllll lllll lllll lllll llll llllll lllll lllll lllll lllll 111111111111111111 RECORDING REQUESTED BY: Feb 26, 2024 01 :30 PM OFFICIAL RECORDS JORDAN Z. MARKS, WHEN RECORDED MAIL TO: SAN DIEGO COUNTY RECORDER FEES $0.00 (SB2 Atkins: $0.00) PCOR: N/A City Clerk PAGES: 6 CITY OF CARLSBAD 1200 Carlsbad Village Drive Cartsbad, CA 92008 MAIL TAX EXEMPT STATEMENTS TO: EXEMPT The undersigned grantor(s) declare(s): SPACE ABOVE THIS LINE FOR RECORDER'S USE Assessor's Parcel No.: 156-142-09-0 Documentary transfer tax is $0.00 Project ID: PD2022-0006 ( ) computed on full value of property conveyed, or ( ) computed on full value less value of liens and Related Project ID: PR2022-0001 Related Project ID: CBR2023-3478 encumbrances remaining at time of sale. Project Name: DAVIS ADDITION ) Unincorporated area: (x) City of Carlsbad, and GRANT DEED OF EASEMENT FORA VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, Robert Andrew Davis and Kara Diakoulas, as Co-Trustees of The Davis Family Revocable Trust Dated March 29, 2023 the owner of real property described herein located in the City of Cartsbad, San Diego County, California hereby GRANTS to City of Carlsbad, a Municipal Corporation the foliowing described real property in the City of Carlsbad, County of San Diego, State of California: an EASEMENT FOR PUBLIC STREET AND PUBLIC UTILITY PURPOSES, known as Buena Vista Way over, under, upon and across said real property as described in Exhibit "A" attached hereto and made a part hereof. Exhibit "B" attached for clarity only. DATED ~/'7-/4-L/ i I OWNER: Robert Andrew Davis and Kara Diakoulas, as Co-Trustees of he Davis Family Revocable Trust Dated March 2 By: By: __ ___J..q..::::._ __ _,,,,,,,-=t=-=====- (NOTARIAL ACKNOWLEDGMENT OF EXECUTION BY OWNER(S) MUST BE ATTACHED.) NOTE THAT THE PRESIDENT OR VICE-PRESIDENT AND THE SECRETARY OR ASSISTANT SECRETARY MUST SIGN R b A d D · FOR CORPORATE EXECUTIONS OF THIS DOCUMENT. ______ o'-'-'e_rt.;..._n_;;_r.;:._ew __ a_v_lS _____ ALTERNATELY A TRUE COPY OF A RESOLUTION OF THE (Print Name Here) BOARD OF DIRECTORS THAT IS SIGNED BY THE SECRETARY OR ASSISTANT SECRETARY OF THE Co-Trustee CORPORATION, UNDER CORPORATE SEAL SPECIFICALLY --------=---------EMPOWERING THE INDIVIDUAL SIGNED IN BEHALF OF (Title) THE CORPORATION WILL SHOW SUFFICIENT AUTHORITY L OF SAID INDIVIDUAL TO ACT IN THIS MATTER. / ( • H -) IT IS RECOMMENDED THAT, PRIOR TO THE EXECUTION ign ere OF THIS EASEMENT, THE PARTIES CONSUL T WITH THEIR ATTORNEYS WITH RESPECT THERETO. Kara Diakoulas (Print Name Here) Co-Trustee Q:\CED\LandOev\PROJECTS\PD\PD 2022\PD2022-0006 1780 Buena Vista Wy Dedication • Glassen\ResubFinal SubmittaflGrant Oeed ol Easement City Street.doc REV 02118121 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 W 0\-Eq) ) / beforeme, ~~s. ,.J~ M~ OnJ~~ Dafu Her@_ ln~ertl Name and Titte of the Officer personally appeared __ _.\'l.o_~ __ Jr,!_'Ofw' ___ !>_~_l& __ ~ __ D_~ ___ D_l_A-_\'_c.>_'1_1.A-----""-5 __ _ 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. '@• DAREN ~ASS 1 , • ,..., COMM #2-423861 j • o NOTARY PU8lJC-CAUFORNIA ~ • SAN DIEGO COUNTY I I ~ My Comnt Expns No'MUI 21, 2028 • ...ø OS C 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 ----------------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 Docume~ ,,, n Title or Type of Document: "'-... ~~ Document Date: __ ~_\ ,_(_1,,-f>_"j~-- Number of Pages: ___ Signer{s) Other Than Named Above: ____________ _ Capacity(ies) Claimed by Signer(s) Signer's Name: ____________ _ 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 lndividual D Attorney in Faet D lndividual D Attorney in Faet D Trustee D Guardian or Conservator D Trustee D Guardian or Conservator D Other: ______________ _ D Other: _____________ _ Signer Is Representing: _________ _ Signer Is Representing: _________ _ ~'C(,'C(,'CCCv~~'CCC(,~~~'Cv'CCCv'CCC<,~~ ©2014 National Notary Association· www.NationalNotary.org • 1-800-US NOTARY (1-800-876-6827) Item #5907 EXHIBIT "A" LEGAL DESCRI PTION EASEMENT FOR PUBLIC STREET & UTILITY PURPOSES PD2022-006 PR2022-001 EASEMENT DEDICATION THAT PORTION OF LOT 4 OF WILSONIA TRACT, IN THE CITY OF CARLSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 2169, FILED IN THE OFFICE OF THE RECORDER OF SAN DIEGO COUNTY, AUGUST 13, 1929, BEING MORE PARTICULARLY DESCRIBED AS FOLLOWS: BEGINNING AT THE MOST EASTERLY CORNER OF DEED FILED IN THE OFFICE OF THE RECORDER OF SAN DIEGO COUNTY, MAY 3, 2023, AS DOC# 2023-0115155, SAID POINT ALSO BEING ON THE SOUTHEAST LINE OF SAID LOT 4; THENCE ALONG THE NORTHEASTERLY LINE OF SAID DEED, NORTH 34°33'00" WEST 10.00 FEET TOA LINE PARALLEL W ITH AND DISTANT 30.00 FEET NORTHWESTERLY FROM THE CENTERLINE OF BUENA VISTA WAY AS SHOWN ON SAID MAP NO. 2169; THENCE ALONG SAID LINE, SO UTH 54°16'00" WEST 75.02 FEET TO THE SOUTHWEST LINE OF SAID DEED; THENCE ALONG SAID SOUTHWEST LINE, SO UTH 34°33'00" EAST 10.00 FEET TO THE SOUTHEAST LINE OF SAID DEED, SAID POINT ALSO BEING THE SOUTHEAST LINE OF SAID LOT 4; THENCE ALONG THE SOUTHEAST LINE OF SAID DEED AND SAID LOT 4, NORTH 54°16'00" EAST 75.02 FEET TO THE POINT OF BEGINNING CONTAINING 750 SQUARE FEET, MORE OR LESS. SEE EXH IBIT "B", ATTACHED HERETO AND MADE A PART HEREOF. RYAN A. POST LS 8785 DATE Page 1 af 1 I N55.27'00"E 156.50' 75.00' 81 .50' -, I T Ol lJ") OC) I"') 0) .... lJ") 3: OC) N • .... 0 0 t'") r> """ I"') z PORTION LOT 4 MAP NO. 2169 APN: 156-142-09-00 C) N 156.50' ~ 0 " ~ I"') 0 .... " N 3: .... : 0 0 t'") r> """ I"') z POS 156.53' ---1(i_-- 0 30 ~ SCALE: 1" = 30' 81 .52' BUENA VISTA WAY PROPOSED PUBLIC STREE T & UTILITY EASEMENT DEDICATION CONTAINING 750 SQUARE FEET. MORE OR LESS I-w <D w I"') a: Il) I-,~ Cf) 1,,3: 0 z 0 t'") 0 r> Cf) """ _J I"') z s 20' I _l_ LEGAL DESCRIPTION PREPARED BY ME OR UNDER MY DIRECTION A PORTION OF LOT 4, MAP NO. 2169 AS OESCRIBED IN DEED RECORDED MAY 3, 2023 AS DOC #2023-01 15155 ~~ RYAN A. POST LS 8785 PD: 2022-0006 PR: 2022-0001 EXHIBIT 'B' SCALE 1"=30' JOB 23-4426 DATE 01 .12.24 PAGE 1 OF 2 fOREST AVE. LAS ll.OAfS OR. EASEMENTS ~ VICINITY MAP NO SCALE q; 1. AN EASEMENT FOR PIPELINES AND RIGHTS AND INCIDENTAL PURPOSES IN THE DOCUMENT RECORDED APRIL 30, 1915 IN BOOK 672 OF DEEDS, PAGE 362. EASEMENT IS NOT ON THE SUBJECT PROPERTY BASIS OF BEARINGS THE BASIS OF BEARINGS FOR THIS SURVEY IS THE SOUTH LINE OF LOT 4, OF THE WILSON TRACT, MAP NO. 2169. BEING: N54'16'00"E EXHIBIT 'B' SCALE 1"=30' JOB 23-4426 DATE 01.12.24 PAGE 2 OF 2 CERTIFICATION FOR ACCEPTANCE OF DEED OF EASEMENT This is to certify that the interest in real property conveyed by the Grant Deed, dated Feb. 7, 2024, from Robert Andrew Davis and Kara Diakoulas as Co-Trustees of the Davis Family Revocable Trust Dated March 29, 2023, to the City of Carlsbad, a Municipal Corporation, for an GRANT DEED OF EASEMENT, is hereby accepted by the City Council of the City of Carlsbad, California, a Municipal Corporation, pursuant to Ordinance No. NS-422, adopted on September 16, 1997, and the grantee consents to the recordation thereof by its duly authorized officer. DATED: Feb. 16, 2024 Ana Marie Alarcon Deputy City Clerk (SEAL)