Loading...
2011-362962RECORDING REQUESTED BY FATCO JWHEN RECORDED MAIL TO AND MAIL TAX STATEMENTS TO: NAME City of Encinitas MAILING 505 S. Vulcan Ave. ADDRESS 2641 J ✓1 CITY, STATE Encinitas, CA 920244 ZIP CODE D O C# 2011-0362962 IIIIIIIII III VIII VIII VIII VIII VIII VIII VIII VIII VIIIIIIIIIIIIIII JUL 18, 2011 8:00 AM OFFICIAL RECORDS SAN DIEGO COUNTY RECORDER'S OFFICE Ernest J. Dronenburg, Jr., COUNTY RECORDER FEES: 48.00 PAGES: 6 IIIIII VIII VIII VIII VIII VIII VIII VIII (IIII VIII VIII VIII VIII VIII VIII IIII IIII SPACE ABOVE THIS LINE IS RESERVED FOR RECORDER'S USE TITLE (S) Modification and Supplement to Deed of Trust 9ECORDING REQUESTED BY PS 00~dillg "Requested by ~.,,.aMkA ican Title Name City of Encinitas Attn; Ron Barefield Street Address 505 S. Vulcan Avenue City Encinitas, CA 92024 C) Z,/_5 Assessors Parcel Number: 256-361-27-00 SPACE RECORDER'S USE MODIFICATION AND SUPPLEMENT TO DEED OF TRUST THIS AGREEMENT, made this 13th day of June by and between r Nilly Gill, Trustee of the Nilly Gill Revocable Trust Dated May 7, 2010 hereinafter called Trustor, v Comprehensive Housing Services, Inc. , hereinafter called Trustee, and The City of Encinitas , hereinafter called Beneficiary, THAT WHEREAS, on the 8th day of April Trustor did make, execute and deliver to Trustee that certain Deed of Trust recorded on April 13, 2011 as Instrument No. 2011-0192133 in the office of the County Recorder of San Diego County, State of California, securing a promissory note dated April 8, 2011 , for $34,775.00 in favor of The City of Encinitas as Beneficiary and covering the following described property: See Attached Exhibit "A" Attached Hereto and Made A Part Hereof. AND WHEREAS, after the date of the recording of said deed of trust, the Promissory Note was modified From $34 775.00 to $41,608.00 on June 1, 2011. AND WHER&AS, the parties hereto desire to modify and supplement said deed of trust to contain the Modified amount of $41,608.00. NOW THEREFORE, for value received the parties hereto do hereby modify and supplement said deed of trust to provide that the' New loan amount be $41,608.00. THIS INS1hurvlbl 1 '1LLu run hLUURD BY FIRST AMERICAN TITLE INSURANCE COMPANY AS AN ACCOMMODATION ONLY. IT HAS NOT BEEN EXAMINED AS T 0 ITS EXECUTION OR AS TO ITS EFFECT UPON THE TITLE. Trustor does hereby grant and convey the last above described real property to Trustee under said deed of trust Dated April 8, 29ildlsubject to each and all of the terms and conditions of said deed of trust, including this modification and supplement thereto. IT IS FURTHER AGREED, by and between the parties hereto that in all other respects not inconsistent herewith the terms of said deed of trust which is incorporated herein by reference thereto shall remain in full force and effect and be binding hereon. Said deed of trust modified and supplemented shall constitute one deed of trust. 2642 ALTA RESIDENTIAL LIMIT OVERAGE JUNIOR LOAN POLICY (10/19/96) EXPRESS TITLE POLICY Order Nc .502134c Reference No: Gill Title Officer: Mark Hudiburg EXHIBIT "A" 2643 Real property in the City of ENCINITAS, County of SAN DIEGO, State of California, described as follows: THOSE PORTIONS OF LOTS 7 AND 8 IN BLOCK "C" OF NORTH ENCINITAS IN THE CITY OF ENCINITAS COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 1845, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY, JULY 18, 1925, AND THAT PORTION OF LOT 9 IN BLOCK "I" OF SEASIDE GARDENS IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 1800, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY, AUGUST 6, 1924 DESCRIBED AS A WHOLE AS FOLLOWS: BEGINNING AT THE NORTHWESTERLY CORNER OF SAID LOT 7 IN SAID BLOCK "C". BEING ALSO A POINT ON THE EASTERLY LINE OF LA MESA AVENUE, 50.00 FEET IN WIDTH; THENCE NORTH 61°26'30" EAST, 25.03 FEET ALONG THE NORTHERLY LINE OF SAID LOT 7 TO THE SOUTHERLY CORNER OF SAID LOT 9 IN SAID BLOCK "I"; THENCE NORTH 18050'00" WEST, 17.21 FEET ALONG THE SOUTHWESTERLY LINE OF SAID LOT 9; THENCE NORTH 88020'30" EAST, 37.49 FEET TO THE NORTHERLY LINE OF SAID LOT 7; THENCE CONTINUING NORTH 88020'30" EAST, 67.65 FEET TO A POINT ON THE EASTERLY LINE OF SAID LOT 7, SOUTH 06°31'00" EAST, 33.02 FEET FROM THE NORTHEASTERLY CORNER OF SAID LOT 7; THENCE SOUTH 06031'00" EAST, 41.79 FEET ALONG THE EASTERLY LINE OF SAID LOTS 7 AND 8 TO A POINT WHICH IS SOUTH 06031'00" EAST, 20.21 FEET FROM THE NORTHEASTERLY CORNER OF SAID LOT 8; THENCE SOUTH 87055'50" WEST, 68.61 FEET TO AN INTERSECTION WITH THE SOUTHERLY LINE OF SAID LOT 7; THENCE CONTINUING SOUTH 87055'30" WEST, 58.28 FEET TO A POINT ON THE WESTERLY LINE OF SAID LOT 7 WHICH IS SOUTH 02010'30" EAST, 14.92 FEET FROM THE POINT OF BEGINNING THENCE NORTH 02010'30" EAST, 14.92 FEET TO THE POINT OF BEGINNING. APN 256-361-2740 Page 3 Trustee is hereby authorized and directed to endorse a memorandum hereof upon said deed of trust and promissory note. This agreement shall inure to and bind the heirs, devisees, successors and assigns of the parties hereto. IN WITNESS WHEREOF, the parties hereto have executed this agreement on the date set opposite their names. Owner illy Gill, Trustee Date 2644 Owner Beth Phillips for the City of Encinitas State of California County of Orange Date Date On July 16, 2011 before me, Gayle Bloomingdale, a Notary Public, personally appeared Beth Phillips, who proved to me on the basis of satisfactory evidence to be the person(s) whose name is subscribed to the within instrument and acknowledged to me'that they executed the same in their authorized capacity and that by their signature on the instrument the person(s) or the.entity upon behalf of which the person(s) acted, executed the instrument. I certify under Penalty of Perjury under the laws of the State of California that the foregoing is true and correct. WITNESS my hand and.official seal. Gayle loomingdale, Not &rv Public #GAYLE DALE 13 IFORNIA TY5, 2012 2645 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT STATE OF CALIFORNIA ) COUNTY OF SAN DIEGO ) On June 13, 2011 before me, Gayle Bloomingdale , a Notary Public, personally appeared Nilly Gill who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) are subscribed to the within instrument and acknowledged to me that they executed the same in their authorized capacity, and that by their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. % GAYLE BLOOMINGDALE COMM. 01801713 IIo tt NIM IC CAUFOIrNA Signature °~N RAMM nature of Notary Publ'Comm. P• JIJME 15, 2012 Z6&lq 0' (This area for official notaries seal) Title of Document Deed of Trust Date of Document June 13, 2011 No. of Pages 4 2646 TRUE COPY CERTIFICATION (Government Code 27361.7) San Diego Place of Execution I certify under penalty of perjury that this material is a true copy of the original material contained in this document. 7 ~ t~ P , I ~ I i nd ~kb3 -t_ Date This i %VNw1t'is being recorded by First American Title Insurance Co. as an accommodation only. It has not been examined as to execution or S gnature of Declarant L7I W~6 Type or Print Name