Loading...
2018-131577 DOC# 2018-0131577 EXEMPT GOVERNMENT CODE SECTION ��p��������������I�IIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIII 27383 AT THE REQUEST OF.AND Apr 03, 2018 04:18 PM OFFICIAL RECORDS WHEN RECORDED MAIL TO: Ernest J. Dronenburg, Jr., SAN DIEGO COUNTY RECORDER City of Encinitas FEES: $0.00 (SB2 Atkins: $0.00) Attn: Nicole Piano-Jones PAGES: 7 505 S. Vulcan Avenue Encinitas, CA 92024 Lrvl CDBG Residential Rehabiliation Program SPACE ABOVE THIS LINE FOR RECORDER'S USE �\0 APN: 257-150-11-14 CP MODIFICATION OF AGREEMENT TO DEED OF TRUST THIS AGREEMENT, made this 2"d day of February 2018 by and between L. Sue Booher, an unmarried woman, hereinafter called "Borrower", and the City of Encinitas, hereinafter called "Beneficiary". WHEREAS, the Beneficiary is the owner and holder of a promissory note dated April 4, 2017 for Eighteen Thousand ($18,000.00); executed by the Borrower in favor of the Beneficiary, and a Deed of Trust recorded April 17, 2017, Instrument 2017-0170893 of official Records of San Diego County, California, describing the following real property located in the County of San Diego, State of California as follows: ATTACHED AS EXHIBIT A WHEREAS Borrower are the owners of the premises affected by said Deed of Trust; and WHEREAS there is due and owing on the aforesaid note the principal sum of $18,000.00 and it is desired to DECREASE the loan to Borrower by $647.93 to be secured by said Deed of Trust, and to amend said Deed of Trust to provide that the same secures the payment of the indebtedness evidenced by the note referred to and the loan which the Beneficiary has made to the Borrower. THEREFORE, IT IS FURTHER UNDERSTOOD AND AGREED that concurrently with the execution of this agreement, the Beneficiary is decreasing the loan to $17,352.07 , dated February 2, 2018 and stating that it is secured by said Deed of Trust, and evidences the decrease of the loan made under the terms of the Deed of Trust as hereby amended. 1 Pzge a EXEMPT GOVERNMENT CODE SECTION 27383 AT THE REQUEST OF AND WHEN RECORDED MAIL TO: City of Encinitas Attn: Nicole Piano-Jones 505 S. Vulcan Avenue Encinitas, CA 92024 CDBG Residential Rehabiliation Program SPACE ABOVE THIS LINE FOR RECORDER'S USE APN: 257-150-11-14 MODIFICATION OF AGREEMENT TO DEED OF TRUST THIS AGREEMENT, made this 2nd day of February 2018 by and between L. Sue Booher, an unmarried woman, hereinafter called "Borrower", and the City of Encinitas, hereinafter called "Beneficiary". WHEREAS, the Beneficiary is the owner and holder of a promissory note dated April 4, 2017 for Eighteen Thousand ($18,000.00); executed by the Borrower in favor of the Beneficiary, and a Deed of Trust recorded April 17, 2017, Instrument 2017-0170893 of official Records of San Diego County, California, describing the following real property located in the County of San Diego, State of California as follows: ATTACHED AS EXHIBIT A WHEREAS Borrower are the owners of the premises affected by said Deed of Trust; and WHEREAS there is due and owing on the aforesaid note the principal sum of $18,000.00 and it is desired to DECREASE the loan to Borrower by $647.93 to be secured by said Deed of Trust, and to amend said Deed of Trust to provide that the same secures the payment of the indebtedness evidenced by the note referred to and the loan which the Beneficiary has made to the Borrower. THEREFORE, IT IS FURTHER UNDERSTOOD AND AGREED that concurrently with the execution of this agreement, the Beneficiary is decreasing the loan to $17,352.07 , dated February 2, 2018 and stating that it is secured by said Deed of Trust, and evidences the decrease of the loan made under the terms of the Deed of Trust as hereby amended. 1 Page IN WITNESS WHEREOF, this Agreement has been executed by the parties hereto. �/'Cittf Encinit s 0 Date B r' er L. u her Date ity of Encinitas Karen P. Brust, City Mana er Date PLEASE SEE ATTACHED CALIFORNIA CERTIFICATE 21 Page c EXHIBIT A APN 257-150-11-14 THE LAND REFERRED TO HEREIN BELOW IS SITUATED IN THE CITY OF ENCINITAS, COUNTY OF SAN DIEGO, STATE OF CALIFORNIAAND IS DESCRIBED AS FOLLOWS:A CONDOMINIUM COMPRISED OF: PARCEL 1: UNIT 86,AND AN UNDIVIDED ONE-SIXTIETH (1/60TH) INTEREST IN AND TO LOT 130 OF VILLAGE PARK UNIT NO. 3, IN THE CITY OF ENCINITAS, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 7032, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, AUGUST 25, 1971. _ PARCEL 2: AN UNDIVIDED INTEREST IN THE COMMON AREAAND APPURTENANT EASEMENTS. CALIFORNIA ALL-PURPOSE 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 On O l od 2or J before me, 1 { ti4 filr�'C�Aa Notary Public, personally appeared L. Sue Booher who proved to me on the basis of satisfactory evidence to be the person whose name is subscribed to the within instrument and acknowledged to me that she executed the same in her authorized capacity, and that by her signature on the instrument the person, or the entity upon behalf of which the person 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 nd official eal. CAROLINA OLIVEIRA JUNOU EIRA NICOLAU Notary Public—California Z Z San Diego County > na SI ture Z Commission#2223101 Signature Comm.Expires Nov 24.2021 Si nature of Notary Public This area for official notaries seal) Title of Document �� � �,,� U Date of Document^,w' n 'Q No. of Pages I 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 Cali County of C7 ) On �� c��• ���befor ee � Date i1 Here Insert Name nd Title of the O 'ce personally appeared 1 �� Cl y ' �xS� 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 DEANA GAY is true and correct. COMM.#2206986 WITNESS d and official seal. Z SAN DIEGO COUNTY NOTARY PUBLIC-CALIFORNIA MY COMMISSION EXPIRES J AUGUST23 2021 Signature lx� Signature of Notary u lic 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(lies) 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: 02016 National Notary Association • www.NationalNotary.org • 1-800-US NOTARY(1-800-876-6827) Item#5907 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 Ca' rnia ) County of ) On C)3 before me, Ubvc Date S� Here Insert Name Title of the Offi er personally appeared `C��e C_ �1 \)")\ls)� � 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 DEANA GAY is true and correct. COMM.#2206986 WITNESS my and official seal. Z SAN DIEGO COUNTY g - NOTARY PUBLIC-CALIFORNIA �l MY COMMISSION EXPIRES -j AUGUST28,29 1 C Signature Signature of Nota P blic 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 — ❑ 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: ©2016 National Notary Association •www.Nationa[Notary.org • 1-800-US NOTARY(1-800-876-6827) Item#5907