Loading...
2012-177599 D O C ## 201 2-01 77599 IIIIIIIIIIIIIII 111111111111111111111111111111111111111111111111111111111 IN Recording Requested By: MAR 27, 2012 4:00 PM City Engineer OFFICIAL RECORDS SAN DIEGO COUNTY RECORDER'S OFFICE When Recorded Mail To Ernest J Dronenburg,Jr.COUNTY RECORDER I FEES 0.00 City Clerk PAGES: .� ` City of Encinitas Encinitas,h Vulcan CA 92024Ve SPACE ABOVE FOR RECORDER'S USE ✓ ✓ APN 216-500-12 & 13 CERTIFICATE OF ACCEPTANCE: PUBLIC TRAIL EASEMENT For the Benefit of the City This is to certify that the interest in real property conveyed by the Irrevocable Offer to Dedicate Public Trail Easement and Declaration of Restrictions dated March 22, 1991, executed by Fargo Properties, Ltd , a California Limited Partnership, and recorded on May 15, 1991 as Document Number 1991- 0229679, Pages 380-414 attached hereto as Exhibit "A" and incorporated herein by reference, is hereby accepted by the City of Encinitas, a political corporation of the State of California, on the date of recording, pursuant to authority conferred by Minute Action of the City Council on October 12, 2011 1 certify on behalf of the City Council of the City of Encinitas, pursuant to authority conferred by Resolution No 94-107 of said City of Encinitas City Council adopted on November 9, 1994, that the City of Encinitas consents to the making of the foregoing acceptance and consents to the recordation thereof by its duly authorized officer City,q ncinitas v G 1 z.- La6r6nce A Watt Date Interim Director of Engineering Services Acknowledgement Required Please attach appropriate notary acknowledgement. CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California County of On 2-- before me, ImIL W_)e1—,0t 'UI "61eG D e D� Here Insert Name and Title of the Officer personally appeared I1r*71_ Name(s)of Signer(s) e who proved to me on the basis of atisfactory evidence to be the person(s) whose name(6re subscribed to the n instrument and acknowl ed to me that he a/they executed the e i hi er/their authorized RANDA GAIL MILLJOUR capacity(ies), and that h signature(s) on the v ` µ Commission#1916144 < instrument the person , or the entity upon behalf of X Notary PublIC - Californian which the person(s) acted, executed the instrument. San Diego County My Commission Exp. Jan. 6, 2015 1 certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS m hand and official seal Signature Place Notary Seal Above Sign re of Notary Public OPTIONAL Though the information below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this form to another 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. ❑ Individual ❑ Individual ❑ Corporate Officer—Title(s) ❑Corporate Officer—Title(s) ❑ Partner—❑ Limited ❑ General _ _ _ ❑ Partner—❑ Limited ❑ General _ _ ❑ Attorney in Fact • - ❑Attorney in Fact • Top of thumb here ❑Trustee Top of thumb here ❑ Trustee ❑ Guardian or Conservator ❑ Guardian or Conservator ❑ Other- ❑Other Signer Is Representing: Signer Is Representing 02007 National Notary Association•9350 De Soto Ave.,P.O Box 2402•Chatsworth,CA 91313-2402-www.NationalNotaryorg Item#5907 Reorder Call Toll-Free 1-800-876-6827 ACKNOWLEDGMENT BY THE CALIFORNIA COASTAL COMMISSION OF ACCEPTANCE OF IRREVOCABLE OFFER TO DEDICATE PUBLIC TRAIL EASEMENT AND DECLARATION OF RESTRICTIONS This is to certify that the City of Encinitas is a political subdivision of the State of California acceptable to the Executive Director of the California Coastal Commission to be Grantee under the Irrevocable Offer to Dedicate Public Trail Easement and Declaration of Restrictions executed by Fargo Properties, Ltd., a California Limited Partnership, on March 22, 1991, and recorded on May 15, 1991 as Instrument No. 1991-0229679, Pages 380-414, in the office of the County Recorder of San Diego County. Dated: I oZ'14I It CALIFORNIA COASTAL COMMISSION Hope Schmel &, Chief Counsel STATE OF CALIFORNIA COUNTY OF SAN FRANCISCO On D ece rn6< 1 y 1 2011 , before me, 2`�VA CL r" 2 CU a, , a Notary Public, personally appeared HOPE SCHMELTZER, 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. 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. F*A-*�REYNAAMEZCUA COMM.•1890423 NOTAIIII FUOLIC CALFORNIA 1 '� L SAN FRANCISCO COUNTY Signature I ° - (Seal) Comm.Exp.MAY 21,2o1a l c i PAGE TWO(2)OF TWO(2) COA-4 6/30/05 Exhibit "A" Exhibits to the Covenant have been removed due to legibility concerns. They are available for viewing at the Coastal Commission office at 7575 Metropolitan Drive, Suite 103, San Diego, California or from the San Diego County Recorders office.