Loading...
2018-40704 DOC# 2018-0040704 When Recorded Mail To And Recording Requested By: ) Jan 31, 2018 03:45 PM OFFICIAL RECORDS Ernest J. Dronenburg, Jr., SAN DIEGO COUNTY RECORDER I I ) FEES. $98.00 (SB2 Atkins: $75.00) City Clerk ) PAGES: 4 City of Encinitas ) 505 S. Vulcan Avenue ) Encinitas, CA 92024 ) SPACE ABOVE FOR RECORDER'S USE NOT APPROVED FOR DEVELOPMENT \ CERTIFICATE OF COMPLIANCE (Section 66499.35 of the Government Code) lr/I� IN COMPLIANCE: The Development Services Department of the City of Encinitas has determined that the parcel of real property described below has been divided or has resulted from a division in compliance with the Subdivision Map Act and with provisions of the City of Encinitas Municipal Code. The parcel described herein may be sold, leased, or financed without further compliance with the Subdivision Map Act or any local ordinance enacted pursuant to the Act. Development of the parcel may require issuance of a permit or permits, or other grant or grants of approval. This Certificate of Compliance consolidates the underlying lots located at 2079 Cambridge Avenue as described herein as Exhibit "A" into one lot. All underlying lots are located within the Residential 11 (R-11) Zone, and the resulting lot will comply with all standards set forth in the Residential 11 Zone. Owner/Applicant: Shannon Delaney & Murphy Reinschreiber Legal Description: See attached Exhibit "A" (1 sheet attached) Lot Consolidation Plat: See attached Exhibit "B" (1 sheet attached) NOTE: The legal description in Exhibit "A" is provided by the owner of the property, and neither the City of Encinitas nor any of its officers or employees assumes any responsibility for the accuracy of said description. This Certificate of Compliance shall in no way affect the requirements of any City, County, State, Federal, or local agency that regulates development of real property. Case No. 17-254 COC Assessor Parcel No.: 260-391-46� Date: January 24, 2018 BY: Foy ap ty o 'u, City Planner En initas (Notarization of City signature attached.) PBD\DH\T:\COCN7-254 COC EXHIBIT "A" LEGAL DESCRIPTION LOT 27 AND 28 IN BLOCK 39 OF CARDIFF "A" IN THE CITY OF ENCINITAS, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 1334, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO, MAY 12, 1911, AND ARE HEREBY CONSOLIDATED INTO ONE LOT AND MAY NOT BE CONVEYED SEPARATELY WITHOUT FILING A PARCEL MAP OR SUBDIVISION MAP, MORE PARTICULARLY DESCRIBED AS FOLLOWS: BEGINNING AT THE NORTHWESTERLY CORNER OF SAID LOT 28, SAID POINT BEING ON THE EASTERLY LINE OF CAMBRIDGE AVENUE HAVING A HALF WIDTH OF 20.00 FEET; THENCE ALONG THE NORTHERLY LINE OF SAID LOT 28 NORTH 58 050'00" EAST A DISTANCE OF 100.00 FEET TO THE NORTHEASTERLY CORNER OF SAID LOT 28, SAID POINT BEING ON THE WESTERLY LINE OF AN ALLEY 15.00 FEET IN WIDTH; THENCE ALONG THE EASTERLY LINE OF SAID LOT 28 AND LOT 27 SOUTH 31°10'00" EAST A DISTANCE OF 50.00 FEET TO THE SOUTHEASTERLY CORNER OF SAID LOT 27; THENCE, LEAVING THE WESTERLY LINE OF SAID ALLEY ALONG THE SOUTHERLY LINE OF SAID LOT 27 SOUTH 58 050'00" WEST A DISTANCE OF 100.00 FEET TO THE SOUTHWESTERLY CORNER OF SAID LOT 27, SAID POINT BEING ON SAID EASTERLY LINE OF CAMBRIDGE AVENUE; THENCE ALONG THE WESTERLY LINE OF SAID LOT 27 AND LOT 28 NORTH 31 010'00" WEST A DISTANCE OF 50.00 FEET TO THE NORTHWESTERLY CORNER OF SAID LOT 28 AND THE POINT OF BEGINNING. ptiOND S�R� ge Z L. Ap ` No.7W °P CA1 `EXHIBIT B" L 0 T CONSOLIDA TION PL T LOTS 27 & 28, BLOCK 39 SUBDIVISION MAP 1334 I I LOT 30 LOT 19 LOT 29 LOT 10 � I I � � N5850'00T 100.00' Q 1000' ^ 7.50' 7.50' LOT 28 �\ LOT 21 r g LOT LINE r0 BE REMOVED PER MIS � g LOT CONSOLIDARON _ _ _ _ _ v APN.• 260-391-46 0 LOT 27 LOT 22 m U N585000T 100.00' � LOT 26 LOT 13 LAND S 0 E REI E/BER, R. DALE. 0 a No. 7655 ANNON B DELANEY DA l � c' 0 20 40 OWNER SCALE: 1" = 20' JN: 17-174 1.317 NOTES' , OTES �AMPO ' ENGINEERING, INC. m WW RIM 2ff 214 MWAS u JM4 1. DISTANCES AND BEARINGS SHOWN HEREON PER MAP 1334. m (760)0-M FAX (W)as-M 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 Calif is ) County of On N_rN - la be o e me,\ Date He se ame and Title of t e Officer i personally appeared u me(s) of igner(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 DEANA GAY is true and correct. COMM.k 2206966 SANDIEGOCOUNTY WITNESS =hanand ic ial seal. NOTARY PUBLIC-CALIFORNIA MY AUGUST 23.202�RE5 J Signatur �' Signature of Notary(a jic 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 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 — G Limited General Individual �:]Attorney in Fact Individual ❑Attorney in Fact Trustee ❑ Guardian or Conservator Trustee ❑ Guardian or Conservator C Other: - Other: Signer Is Representing: Signer Is Representing: 02016 National Notary Association • www.NationalNotary.org • 1-800-US NOTARY(1-800-876-6827) Item #5907