Loading...
2016-223286 DOC# 2016-0223286 IIIII I I IIIII I I I IIII III II I III III I I II I II I II II May 10, 2016 04:10 PM Recording Requested By and ) OFFICIAL RECORDS Ernest J. Dronenburg, Jr., When Recorded Mail To: ) SAN DIEGO COUNTY RECORDER FEES: $0.00 PCOR: N/A PAGES: 8 City Clerk ) City of Encinitas ) 505 S.Vulcan Avenue ) Encinitas,CA 92024 ) FOR BENEFIT OF THE CITY SPACE ABOVE FOR RECORDER'S USE GRANT OF COASTAL BLUFF CONSERVATION OPEN SPACE EASEMENT Assessors P�rcel No. Case No. 15-052 CDP 258-153-11 Building Permit No. 15-835 John D. Galloway, Jr. and Donna Mie Galloway, Trustees of the John D. Galloway, Jr and Donna Mie Galloway Living Trust UDT 04/1611998; James C. Mandelbaum and Steven Byrnes,'Trustees of the Mandelbaum-Byrnes 2009 Trust dated July 5, 2009; and Zennor, LLC, a Nevada Limited Liability Company ("GRANTOR" hereinafter), does hereby grants, conveys and dedicates a Coastal Bluff Conservation Open Space Easement to the CITY OF ENCINITAS, State of California ("CITY" hereinafter), with terms, covenants and conditions as follows: An easement over, upon, across, and under the lands hereinafter described on Exhibit "A" attached hereto and as shown on Exhibit "B" attached hereto, hereinafter referred to as the subject land,to wit: (1) GRANTOR conveys a perpetual easement for open space over, upon, across and under the subject land consisting of all steep slopes and bluff face not disturbed or restored by the grading as shown on the approved project drawings for Case No. 15-052 CDP. No building, structure or other improvements whatsoever shall be constructed, erected, placed or maintained on the subject land, nor shall grading be performed, except as is permitted by Case No. 15-052 CDP, as said permit was issued by Resolution No. PC 2015-17 of the Planning Commission on July 16, 2015 or as said permit may be hereinafter amended or modified pursuant to the Municipal Code of the City of Encinitas. (2) GRANTOR conveys the perpetual right, but not the obligation to enter upon the subject land and remove any buildings, structures or other things whatsoever constructed, erected, placed or maintained on the subject land contrary to any term, covenant or condition of this easement and to do any work necessary to eliminate the effects of any excavation or grading or placement of sand, soil, rock or gravel or any other material placed on the subject land contrary to any term, covenant or condition of this easement. (3) GRANTOR covenants and agrees for itself and its successors and assigns as follows: (A) That it shall not erect, construct, place or maintain, or permit the erection, construction, placement, or maintenance of any building or structure or other things whatsoever on the subject land, nor shall grading be performed, other than such grading or other things as are permitted by Case No. 15-052 CDP, as said permit was issued by Resolution No. PC 2015-17 of the Planning Commission on PBD/JDMCovenant\2015.052.galloway.bluff.bose.cov Page 1 of 3 July 16, 2015 or as said permit may be hereinafter amended or modified pursuant to the Municipal Code of the City of Encinitas. (B) That it shall not use the subject land for any purpose except as open space to permanently maintain the steep slopes and coastal bluff face. (C) That it shall not excavate or grade or permit any excavating or grading to be done or, place or allow to be placed any sand, soil, rock, gravel or other material whatsoever on the subject land without the written permission of CITY or its successors or assigns; provided, however, that grantor may excavate, grade or place sand, soil, rock or gravel or other material on the subject land as is permitted by Case No. 15-052 CDP, as said permit was issued by Resolution No. PC 2015-17 of the Planning Commission on July 16, 2015 or as said permit may be hereinafter amended or modified pursuant to the Municipal Code of the City of Encinitas. (D) That the terms, covenants and conditions set forth herein may be specifically enforced or enjoined by proceedings in the Superior Court of the State of California. PBD/JDr RCovenaM\2015.052.galloway.bluff.bose.cov Page 2 of 3 It is agreed that the grant of this easement and its acceptance by CITY shall not authorize the public or any members thereof to use or enter upon all or any portion of the subject land, it being understood that the purpose of this easement is solely to restrict the use to which the subject land may be put. This easement shall bind the owner and its successors and assigns. GRANTOR: Dated � /� � �V by John D. Galloway, Jr. r� :FW7(APN 253-11-03) Dated �' 23_ l!o by Donna Mie Galloway 726 Fourth Str t, Unit#3 (APN 253- -03) Dated `T by James C. Mandelbaurn 726 Fourth Str t, Unit#2(APN 253-11-02) Dated �� � by Steven Byrnes 'Gj�� 726 Fourth Street, Unit#2(APN 253-11-02) Dated by Beau Jam W. Toy, M ager Zen r, L , a Nevada imited Liability Company 726 C u rt Street, Unit#1 (APN 253-11-01) SEE ATTA ED (Notarization of GRANTOR'S signature is attached.) FOR OFFICIAL ACKNOWLEDGMENT CITY OF ENCINITAS: This is to certify that the interest in real property conveyed by deed or grant to the City of Encinitas, a Municipal Corporation, is hereby accepted by the undersigned agent on behalf of the City Council of the City of Encinitas pursuant to authority conferred by Resolution 94-107 of the City Council of the City of Encinitas adopted on November 9, 1994 and the grantee consents to recordation thereof by its duly authorized officer. Dated n; 'V�/t by Z�Z4 6�1;u--•-�-"- Gle Pruim Engineering and Public Works Director (Notarization not required) PBD/JDM Covenant\2015.052.galbmy.bluff.bose.cov Page 3 of 3 CALIFORNIA ALL- PURPOSE CERTIFICATE OF ACKNOWLEDGMENT 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 o } On Z3 before me, ( re insert name and titre f the cer) personally appeared 75.�,,, XL�-;4. who proved to me on the basis of satisfact ry evidence to be the persor(o) whose --� nameQubscribed to the within instrument and acknowledged to me that r1sL a xecuted the same in eir uthorized capacity( s and that by ignature0 on the instrument the person s or the entity upon behalf of which the personQacted, 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. _ 0. P. MAYO III ITNE my hand and official seal ? COMM.# 2071295 N r` * NOTARY TIEGO-CALIFORNIA UNTY Ul $AN DIEGO COUNTY FXP.JUNE 13,2018'' N ublic Signature (Notary Public Seal) ADDI ZONAL OPTIONAL INFORMATION INSTRUCTIONS FOR COMPLETING THIS FORM This form complies with current California statutes regarding notary wording and, DESCRIPTION OF THE ATTACHED DOCUMENT ifneeded,should be completed and attached to the document.Acknowledgments 7 from other states may be completed for documents being sent to that state so long d T `roam.` as the wording does not require the California notary to violate California notary t� a law. (Title or description of attached docum t) I • State and County information most be the State and County where the document signer(s)personally appeared before the notary public for acknowledgment • Date of notarization must be the date that the signer(s)personally appeared which (Title or description of attached document continued) must also be the same date the acknowledgment is completed. n • The notary public must print his or her name as it appears within his or her Number of Pages 3 Document Date�y `3�1 C commission followed by a comma and then your title(notary public). • Print the names) of document signer(s) who personally appear at the time of notarization. CAPACITY CLAIMED BY THE SIGNER • Indicate the correct singular or plural forms by crossing off incorrect forms(i.e. helshe/they;is/are)or circling the correct forms.Failure to correctly indicate this ❑ Individual(s) information may lead to rejection of document recording. ❑ Corporate Officer • The notary seal impression must be clear and photographically reproducible. Impression must not cover text or lines.If seal impression smudges,re-seal if a (Title) sufficient area permits,otherwise complete a different acknowledgment form. ❑ Partner(s) • Signature of the notary public must match the signature on file with the office of the county clerk. ❑ Attome ' -Fact Additional information is not required but could help to ensure this ❑ Tr ee(s) acknowledgment is not misused or attached to a different document ther Indicate title or type of attached document,number of pages and date. Indicate the capacity claimed by the signer.If the claimed capacity is a corporate officer,indicate the title(i e.CEO,CFO,Secretary). 20t 5 Version vomv.I`JotaryCiasses.com 80C-87?r9865 Securely attach this document to the signed document with a staple. 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 Los Angeles ) On May 3, 2016 before me, Steven Paul Thaichareon, Notary Public Date Here Insert Name and Title of the Officer personally appeared James Mandelbaum 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. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph GMSTEVEN PAUL THAIC14AREON t is true and correct. Commission#2129176 = WITNESS my hand and official seal. Notary Public-California rKAW Los Angeles County N1 Comm.Expires Nov 3,2019t Signature Signature of Notary Public Place Notary Seal Above 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 Document CAmr of t40"L- Title or Type of Document: aWFF CO~AT)oN "u SA►ce Document Date: 4AVL A2otb Number of Pages: 3 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 — ❑ Limited ❑General ❑Individual ❑Attomey in Fact ❑ Individual ❑Attorney in Fact ❑Trustee ❑Guardian or Conservator ❑Trustee ❑Guardian or Conservator ❑Other: ❑ Other: Signer Is Representing: Signer Is Representing: ���:���� .�z��z^uw.�:c��^u:��cu.•w�,��;��rc���acr=c�=v�=c .c.cc���=<"�'�w - = - =��cu; 02014 National Notary Association -www.NationalNotary.org - 1-800-US NOTARY(1-800-876-6827) Item#5907 � , `�.' , � x �,1. + 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 Los Angeles ) On May 3, 2016 before me, Steven Paul Thaichareon, Notary Public Date Here Insert Name and Title of the Officer personally appeared Steven Byrnes 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. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph jWSYMNAUL THAICHAREON� is true and correct. Commisslon#2129476 Z WITNESS my hand and official seal. s • Notary Public-California Los Angeles County MV Comm.E ins Nov 3,20,9 Signature Signature of Notary Public Place Notary Seal Above 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 Document Gemr or NAlg rAL Title or Type of Document: 894Acf f4AfGF "rwN 0AAW SPACS Document Date: AM,.. 42ZIL Number of Pages: 3 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 — ❑ 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: 02014 National Notary Association •www.NationaiNotary.org • 1-800-US NOTARY(1-800-876-6827) Item#5907 m EXHIBIT "A" LEGAL DESCRIPTION THAT PORTION OF LOT 2 OF COUNTY OF SAN DIEGO TRACT NO. 4152, IN THE CITY OF ENCINITAS, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO THE OFFICIAL MAP THEREOF NO. 11491, RECORDED IN THE OFFICE OF THE SAN DIEGO COUNTY RECORDER ON APRIL 17, 1986, LYING WESTERLY OF THE FOLLOWING DESCRIBED LINE: BEGINNING AT THE NORTHEAST CORNER OF LOT NO. 5 OF FARRAR'S SUBDIVISION OF FRACTIONAL BLOCK 39 OF ENCINITAS, MAP NO. 148 IN THE CITY OF ENCINITAS, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO THE OFFICIAL MAP THEREOF NO. 42 RECORDED IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY ON MARCH 21, 1887, SAID POINT ALSO BEING A POINT IN THE SOUTHERLY LINE OF SAID LOT 2 OF MAP NO. 11491; THENCE ALONG THE SOUTHERLY LINE OF SAID LOT 2, SOUTH 83 021'20" WEST, 109.27 FEET; THENCE LEAVING SAID SOUTHERLY LINE OF LOT 2,NORTH 20°38'32" WEST 16.70 FEET; THENCE NORTH 0715'27" WEST 18.14 FEET; THENCE NORTH 09 051'49" WEST 15.70 FEET TO THE NORTHERLY LINE OF SAID LOT 2. CONTAINS 1,795 SQUARE FEET MORE OR LESS. J��,ND SCR c�-�R�3 `F l / SEAN C.tNGLERT, LS 7959 DATE "i LS. 7959 COASTAL LAND SOLUTIONS, INC. Q OF CA\-\F��� Sheet 1 of 1 J.iL1L 1 I 1 118/1 MOM FFOURTH PROPOSED EASEMENT AREA = 1, 795 SQUARE FEET STREET O10.00' WIDE PORTION OF FOURTH STREET °v VACATED BY ACTION OF THE BOARD OF N06'43' 12"W 476.41' SUPERVISORS ON APRIL 16, 1986 AS (N06'37-45°W 476.36') DEPICTED ON MAP NO. 11491. 235.64' 240.77' ( ) INDICATES RECORD INFORMATION PER MAP NO. 11491. i } INDICATES FOUND 2" IRON 1- z w PIPE WITH DISC MARKED N06'43' 12"W o 100.24' loo o_ m "RCE 27214" PER MAP (N06*37-45"W m 100.33') imHO� o NO. 11491. 50. 12' 50. 12' i off, Iq INDICATES FOUND 2" IRON J i (50. 16') i J (50. 17') i vm PIPE WITH CONCRETE AND m m NAIL, ACCEPTED AS MONUMENT J A o "� J c z PER MAP NO. 11491. ———— — ———— —— INDICATES FOUND 3/4" IRON (50. 16') (50. 17') P. O. B. PIPE WITH PLASTIC CAP 50. 12' 50. 12' MARKED "RCE 27214" PER 100.24' MAP NO. 11491. MONUMENT I N06'43' 12"W o^ IS S44 °47'24"W 0.05' OF (N06'37'45"W) o_ CORNER. _ _ oo INDICATES FOUND LEAD AND o o m sa DISC MARKED "RCE 27214" 0 0 o v ° AT 7.00 ' OFFSET PER MAP O o ­I o; `I NO. 11491. -1 w oo INDICATES FOUND Q �l P _ o �p° �"- c°v 1/2" IRON PIN N`"O CD PER MAP NO. ° 0_ I CD CD Co C) N 11491. C�1 0o O N I a 0 00 cn a INDICATES FOUND 3/4" �' rn m �" m m - IRON PIPE OPEN PER o z I �' �Oo4 z d04 C.R. 36281, NOT HELD. 9 a o o MONUMENT IS S46 '33'36"E o pO0 o 0 oN � 0.09' OF CORNER AND 'n 3 3 .N SHOWN FOR TIE-ONLY. o ° I o� r cm N- m m INDICATES FOUND 3/4" o�" i w �o �� co IRON PIPE WITH CON C. a m ''� AND TACK. ACCEPTED f� w �� o� N Q AS MONUMENT PER im I °z o N MAP NO. 11491. r+ z z N L m cam Cr] co —too L1 N83 -16- 48"E 7.00 ' m o z _ �z N83 °16'48"E (7.00 ' ) z ^ AppROXIMMO L2 N83 °16'48"E 10.00 ' u� MEINE IGH MAp -I N83 °16'48"E 10.00 ' I - L N P1491. m m L3 N83 16' 48"E 17.00 ' ° o NB3 °16'48"E 17.00 ' __ ---- 50,31' (50.46') 50.30' (50.45') W 100.61' SCALE: 1 =30 ' (N12 53' 14"W 100.91') LAND SU PALES COASTAL LAND SOLUTIONS,INC. L `S 577 SECOND STREET -0 sj���� �cLo L.S. 7959 -' ENCINITAS, CA 92024 -4 PH (760) 230-6025 SEAN C ENGLERT DATE �q Q FAX (760) 230-6026 L.S. 7959 OF CA�� CLS#1374