Loading...
2018-259837 i DOC# 2018-0259837 When Recorded Mail To ) IIIIIIIIIIII VIII IIII II IIII IIII IIIIIIIII I IIIIIII 5� And Recording Requested By: ) Jun 26, 2018 03:59 PM OFFICIAL RECORDS Ernest J. Dronenburg, Jr., SAN DIEGO COUNTY RECORDER FEES: $26.00 (SB2 Atkins: $0.00) City Clerk ) PAGES: 5 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) 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 two underlying lots located at 2490 Oxford Avenue into one lot. All underlying lots are located within the zone designation of Residential 11 (R-11), with a 3,950 foot minimum lot size. The lot consolidation will result in a lot size of 5,000 square feet, and will comply with all standards set forth in the Residential 11 Zone including lot width, lot depth, setbacks, lot coverage and floor area ratio. Owner/Applicant: Christopher J. Sullivan and Sandra Eberle Sullivan, Trustees, The Sullivan Eberle Trust dated August 24, 2017 Legal Description: See attached Exhibit "A" (1 sheet attached) Lot Consolidation Plat: See attached Exhibit "B" (2 sheets attached) NOTE: The legal description in Exhibit "A" and the plat map in Exhibit "B" are 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. 18-072 COC Assessor Parcel No.: 261-112-15-00 Date: June 12, 2018 BY: Oy S pa' , City Planner C t Of nci itas (Notarization of City signature attached.) PBD\JBD\T:\C0C\18-072(Sullivan) EXHIBIT "A" LEGAL DESCRIPTION PARCELI LOTS 23 AND 24 IN BLOCK 10 OF CARDIFF, IN THE CITY OF ENCINITAS, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA,ACCORDING TO MAP THEREOF NO. 1298, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO,NOVEMBER 14, 1910. THE HEREINABOVE MENTIONED LOTS 23 AND 24 ARE CONSOLIDATED INTO ONE PARCEL AND MAY NOT BE CONVEYED SEPARATELY WITHOUT FILING A PARCEL MAP OR SUBDIVISION MAP. CONTAINS 5,000 SQUARE FEET MORE OR LESS .AND F1LES F� 2 < L m L.S.. 7959 ~ SEAN C. h9GLERT,L.S. 7959 lF� DATE COASTAL LAND SOLUTIONS,INC. OF CA`s' 1 ' r EXHIM 'B' SHEET 1 OF 2 LOT CONSOLIDATION APN: 261-112-15 ADDRESS: 2490 OXFORD AVENUE, CARDIFF BY THE SEA, CA LEGAL DESCRIPTION: LOTS 23 AND 24 IN BLOCK 10 OF CARDIFF, IN THE CITY OF ENCINITAS, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 1298, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO, NOVEMBER 14, 1910. OWNER: CHRISTOPHER J. SULLIVAN AND SANDRA EBERLE SULLIVAN L � ' CHRIS J. SULLIVAN DATE SAND A EBERLE SULLIVAN bAt PREPARED BY: SEAN C. ENGlIRT, LS. 7959 DATE NO LE COASTAL LAND SOLUTIONS,INC. ug IL,S 577 SECOND STREET N L.S. 7959 ENCINITAS, CA 92024 PH FAX n(760)2230-6026 OF CA CLS#1533 EXHIBTT 'B' SHEET 2 OF 2 LOT CONSOLIDATION SCALE: 1"= 40' Ile / / / / O /// / 1 NOTES: 1. BEARINGS AND DISTANCES SHOWN HERON ARE BASED UPON RECORD INFORMATION FROM MAP NO. 1298. 2. GROSS AREA= 5,000 S.F. COASTAL LAND SOLUTIONS,INC. L'S 577 SECOND STREET ENCINITAS, CA 92024 PH (760) 23D-6025 FAX (760) 23O-6026 CLS#1518CON 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 Cal rnia ) County of 2'n 0 ) On as ` �F� before me, Date Here Insert and Title of th Offi er personally appeared VJ 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 is true and correct. DEANA GAY WITNESS my hand and official seal. COMM.#2206986 Z SAN DIEGO COUNTY Qq `` NOTARY PUBLIC-CALIFORNIAZ MY COMMISSION EXPIRES Signature AUGUST 23,2021 Signature of Notary 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.NationalNotary.org ^ 1-800-US NOTARY(1-800-876-6827) Item#5907