Loading...
2020-356674 DOC# 2020-0356674 111111 lilll 11111 11111 1111 111111 11111 11111 11111 11111 11111 11111 1111 1111 When Recorded Mail To ) Jul 07, 2020 01:57 PM And Recording Requested By: ) OFFICIAL RECORDS -t� ) Ernest J. Dronenburg, Jr., City Clerk ) SAN DIEGO COUNTY RECORDER City of Encinitas ) FEES: $98.00 (SB2 Atkins:$75.00) 505 S. Vulcan Avenue ) PAGES: 4 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 136 Daphne Street into one lot. All underlying lots are located within the zone designation of Residential Single Family 11 (RS-11) with a 3,950-square foot minimum lot size. The lot consolidation will result in a lot size of 7,51.5 square feet and will comply with all standards set forth in the Residential Single Family 11 Zone including lot area, lot width, and lot depth. .The resulting'lot with the existing single-family residence will comply with the minimum setbacks, lot coverage, and floor area ratio requirements for the RS-11 Zone. Owner/Applicant: Darrin L. Brown and Michele Brown Legal Description: See attached Exhibit"A" Lot Consolidation Plat: See attached Exhibit"B" 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. MULTI-003571-2020, BADJ-003570-2020, CDPNF-003572-2019 Assessor Parcel No.: 256-022-19 Date: June 29, 2020 BY: _ &Vjl� Rey-Sap a4 nna Cob-MU-S& Principal Flannel' (Notarization of City signature attached.) EXHIBIT "A" All that certain real property situated in the City of Encinitas, County of San Diego, State of California described as follows: Northerly 50 feet of Lot 1 together with the Northerly 50 feet of Lot 3, as a single Lot in Block 10 of South Coast Park Unit No. 2, according to Map thereof No. 1859, filed in the office of the County Recorder of San Diego County, September 21, 1925. Hereinabove mentioned portions of Lots 1 and 3 are consolidated into one parcel and may not be conveyed separately or divided again into separate lots except through a new subdivision of the consolidated parcel in accordance with the provisions of the Subdivision Map Act and approval of the City of Encinitas. A.P.N 256-022-19 A,.N D S, A.�C'\✓'O all �1 j EXP. (2 -31. 21 q , L5 853 �~ a EXHIBIT "B" SHEET i OF 1 SHEET LOT LINE ADJUSTMENT CONSOLIDATION CITY OF ENCINITAS BLOCK 1 MAP 1859 N 15'43'15" W S ALLEY (N 15-43'15"W 220.10) SCALE 1'= 40' N 15°4315 W 220.03 N 15°43'15" W _99.98' (100.00') LEGEND: 49.99' [50'] 49 g g' N 74°16'16"E 150.41'- LOT DIMENSIONS RE-SURVEY (PARCEL MAP 12768)- LOT DIMENSIONS PER MAP [501- LOT DIMENSIONS VESTING DEED PER DOC. 2001-0259656, BLOCK 10 MAP 1859 NOTE BEARINGS AND DISTANCES SHOWN ON THIS v I PLAT ARE BASED ON RECORD DATA PER MAP 1859 AS SHOWN ON LOT 2 I I LOT 1 PARCEL MAP 12768 RECORD OT DIMENSIONS FOR THIS LOT LO ARE BASED ON FIELD RE-SURVEY OF SAID MAPS (p I_ 9-30-19,AS REFERENCED IN VESTING DEED TO THE t �t U-) N PROPERTY2001-0259656,DATED APRIL 26,2001. Lr) L OWNERS STATEMENT' (S 15'47'20" E) DARRIN L BROW AND MICHELE BROWN S 15'47'20" E AS HUSBAND AND WIFE JOINT TENANTS 136 DAPHNE STREETENC/NITAS CA 92024 W W I NL'Y 50' I 2001 560, 0D IN TED APRIL O DEED 70 017HE PROD RTY CD .. LOTS 1 & 3 THIS P W17H MY KNOWELEOGE AND CONSENT LOT 4 DARRIN L OWN DATE z z LO z aim- •Z?•Zo 2a LOT 3 MICHELE BROWN DATE I N I IAT AREAS 10 1 00 PRIOR 70 ADJUS71fENT SOUTH COAST PARK NO. 2 N'LY 50'LOT 1: NET= GROSS = 3256.35 SF BLOCK 1 Q N'LY 50'LOT J. NET= GROSS= 4259.19 SF AFTER. ._§TMENT 49.99' _ [50'] 170.02 N'LY 50 LOT 1 TOf7HER WITH N'LY 50' LOT 3 AS ONE LOT N 15'52'28" W N 15'52'28" W 220.01' NET= GROSS= 7515.54 SF LOT 5 (N 15'52'29" W 220.08') PREPARED BY: EASTERLY LINE LOT 5 GW ORY A. CAUDILL, LS- 8253 DATE 10/30119 LEGAL DESCRIPTION UCENSE EXPIRES 12-31-19 ALL 7HAT CERTAIN REAL PROPERTY S17UA7ED IN THE CITY OF ENCINITAS; COUNTY OF SAN DIEGO, STATE OF CALIFORNIA DESCRIBED AS FOLLOWS: NORTHERLY 50 FEET OF LOT 1 TOGETHER WITH THE NORTHERLY 50 FEET OF LOT 3, AS A SINGLE LOT IN BLOCK 10 OF SOUTH COAST PARK UNIT NO. 2, ACCORDING TO MAP THEREOF NO 1859, FILED IN THE OFFICE OF 774E COUNTY RECORDER OF SAN DIEGO COUNTY, SEPTEMBER 21, 1925. HEREINABOVE MEN71ONED PORTIONS OF L07S 1 AND 3 ARE CONSOUDA7ED INTO ONE PARCEL AND MAY NOT BE CONVEYED SEPARATELY OR DIVIDED AGAIN INTO SEPARATE L07S EXCEPT THROUGH A NEW SUBDIVISION OF THE CONSOUDA70 PARCEL IN ACCORDANCE WITH THE PROVISIONS OF THE SUBDIVISION MAP ACT AND APPROVAL OF THE CITY OF ENCINITAS: APN: 256-022-19 G.A.C. ENGINEERING and LAND SURVEYING 27475 YNEZ ROAD#294,TEMECULA CA 92591 Voice:760.594-4889 Email:goaud111.gacogmail.com CALIFORNIA 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 t° } On June 30, 20 2 0 before me, )yAj- ' L -P,(,(J15 NO X P�-bl i e Date fJ �1 Here Insert Name and Title of t e Officer personally appeared A Y1 no,-, (�o�l�t., rn M.6 5 L Nome(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 BRANDI L.LMS paragraph is true and correct. Notary-Public-California San Diego County > Commission#2242696 WITNESS my hand and official seal. 6My Comm.Exoires May 14, 2622 Signature L Place Notary Seal and/or Stamp Above Signature of Notary P lic 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: 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: Gi o-P Enc:ni"E Signer is Representing: ©2019 National Notary Association