Loading...
Covenant Regarding Real Property 2009-0170435 '; .1~' ,'" . RECORDING REQUEST BY: .,' CITY OF POWAY WHEt'{RECORDED.MAIL TO: CITY CLERK CITY OF POWAY PO BOX789 POWAY CA 92074-0789 /' "\ ) ) ) ) ) ) ) ) i~ ,eJrv" DOC # 2009-0170435 1111111" III 11111 111111111111111 11111 11111 '"111111I 1111I 1111111111111 APR 03,2009 4:25 PM CiFFICIAL RECUF:CiS ':,,6N [,IEGO courH"'(' RECOFi[lEF:"~ OFFICE D,D.\/ID L. BUTLER. LOllrH'( RECOFr[.IER FEE:" n.1)1) PAGES: 2 11111111111111111111111111111111111111111I11111111111111I1111I11111111111111111/ APN:314-682:09.00 (This space for Recorder's Use) COVENANT REGARDING REAL PROPERTY James Joseph McDermott, Jr. III and Jackie Sue McDermott, trustees of the McDermott Family Trust under DeclaratiOn of TrUst dated July 23, 2004, are the owners of real property ("OWNERS" hereinafter), commonly known as 14918 La Manda Drive ('PROPERTY hereinafter), and more fully described as: Lot 104 of County of San Diego TractNo. 3503-2, in the City of Poway, County of San Diego, State of California, according to map thereof No. 9256, filed in the Office of the County Recorder of San Diego, JUne 20, '1979, In consideration of the approval: of a Building Permit to construct an 348"square-foot guest house on the above-referenced property by the City of poway ("CITY" hereinafter), OWNERS hereby agree toa! tb~ guest house shall never be rented or leased as a separate unit, no complete kitchen facilities shall be installed, and no gas line and/or 220 ampere electrical 'service shall ever be installed, This Covenant shall run with the land and be binding upon and inure to the benefit of the future owners.. encumbrances, successors, heirs, personal representatives, transferees and assigns of the respective parties. In the event thata Building Permit is never obtained to construct the proposed guest house at .' '.', "'".- - the, request of the GWNERSi the CITY shall expunge this Covenant from the record title of the PROPERTY. . If, eitherpartyi,s r~ql:lired to ,incur costs to enforce the provisions of this Covenant, the prevailing party' shall be entitled to full reimbursementbf all costs, includin9 reasonable attorneys" fees, from the other party. The CITY may assign to persons impacted by the performance of this Covenahtthe right to enforce this Covenant against the OvVlIi'ERS OWNERS - . Dated: 3/';:;'r/6'f Dated: 3/~/o1 , Dated: ;)/;cdo q By: . . " , . ~ California all purpose Certificate of Acknowledgment State of California County of s,.~, "-~o ~ss On 01".;1"6" .:lev,,!, Date Q" ,~~ ~,~ "....~ \\J (:;~:~ YJ!e7"\:C befor~ me, person~lIy (Here insert name an~ title of the' icer) L , jc.ck,'''SI.t''-\''\<:'',~\''""o'~ .appearecrr:"""" J..s,' \ :. ~~ ' :s,: ,who proved to me on the basis of satisfactory evidence to be the person(sf whose name s)-istare subscribed to the within instrument .', ---- and acKnowledged to me that IletsAe/tbey executed the same in hislher/their authorized capacity(ies), and that bx~rltheir signature\s[Onthe instrument the person\sf 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. WITNESS my hand and official seal. (Notary Seal) SignQ "'-"-- \J. ~ '" ~ Signature 01 Notary Public 'Title or Type of Document OPTIONAL SECTION DESCRIPTioN OF ATTACHED DOCUMENT C~ \i "-"" ,.,,,, \- "caS',,\ . '~~ ""( ..."'\ ?' ")"''' ''6 \ Document Date 0 ')- J "K r) '1 Number of Pages CAPACITY(IES) CLAIMED BY SIGNER Name of Signer Title(s) Signer is Representing: 2008 New California Acknowledgment