Loading...
Covenant Regarding Real Property 2012-0417040D O C # 201 2 -041 7040 111111111111111111111111111111111111111111111111111111111111111111 IN RECORDING REQUEST BY: ; r, JUL 18, 2012 1:59 PM CITY OF POWAY ) ,rJI� OFFICIAL RECORDS SAN DIEGO COUNTY RECORDER'S OFFICE WHEN RECORDED MAIL TO:) Ernest J. Dronenburg, Jr., COUNTY RECORDER N) l FEES: 22.00 CITY CLERK ) PAGES: 3 I AY OX 789 P B ) 1111111111111111111111111 IN IIII POWAY CA 92074 -0789 ) (This space for Recorder's Use) APN: 275 - 343 -17 -00 COVENANT REGARDING REAL PROPERTY Mark A. Pieroni and Cathleen C. Pieroni, husband and wife as joint tenants, ( "OWNER" hereinafter) are the owners of real property commonly known as 13631 Sagewood Drive ( "PROPERTY hereinafter), and more fully described as. Lots 196 and 197 of Green Valley Estates Unit No. 1, in the County of San Diego, State of California, according to map thereof No. 4586, filed in the Office of the County Recorder of San Diego County on July 13, 1960. Excepting that portion of said Lot 196 lying easterly of a line drawn from the mid point in the northerly boundary of said Lot 196 to the mid point in the southerly line of said Lot 196. In consideration of the approval of Building Permit B12 -0630 to construct an 1,092- square- foot, detached garage on the referenced property by the City of Poway ( "CITY" hereinafter), OWNER hereby agrees that the detached garage is non - habitable space, will not be rented or leased as a separate unit, and no kitchen facilities will be installed. Said detached garage shall not be used for commercial purposes except in accordance with the Home Occupation Permit provision as listed in Section 17.28.010 of the Poway Municipal Code. 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 that a Building Permit is never obtained to construct the proposed garage at the request of the OWNERS, the CITY shall expunge this Covenant from the record title of the PROPERTY. If either party incurs costs as a result of filing a civil action to enforce the provisions of this Covenant, the prevailing party shall be entitled to full reimbursement of II costs, including reasonable attorneys' fees, from the other party. Dated: 7-% 2 -;t, o 1:)- `Mark A. Pierr ni, Owner Dated: / °1 -2 v /;), Cathleen C. Pieroni, Owner CITY OF POWA Dated: �Z By: bert J. Mani Direc r f De lopment Services CALIFORNIA ALL - PURPOSE ACKNOWLEDGMENT State of California County of On per: CIVIL CODE § 1189 who proved to me on the basis of satisfactory evidence to be the personK whose name(a)(`Oa4;& tiXEILEy C LLMIS subscribed to the within instrument and acknowledged ColanNL.� * t�tt, to me that '�h�lll�ey executed the same in � f PL*k • Confontla C�l�faeir authorized capacity( ), and that by Ean 011WCollllg tts/ erAVr signature(s)- on the instrument the CWO.Ewmilliftm opts person*,, 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. Signature: /�WLL& u� .111/0 Place Notary Seal Above OPTIONAL Sigtmtu t dctmy Public Though the information below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this form to another document. Description of Attached q'c'\ufm're� t 1 t /} , , I /% (1 �} 1\ �'9 /]� /� Title or Type of Document: -1J r17N I� ' h\ 2mm a yI lu in fa, DV )OR t r-' t Document Date: _T I It_) I GU I L� Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: ❑ Corporate Officer — Title(s): ❑ Individual ❑ Partner — ❑ Limited ❑ General Top or thumb here ❑ Attorney in Fact Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: Number of Pages: ✓�i Y1 t Signer's Name: ❑ Corporate Officer — Title(s): ❑ Individual ❑ Partner — C Limited ❑ General Top or thumb here ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator Other: Signer Is Representing: i Item #590] CALIFORNIA ALL - PURPOSE ACKNOWLEDGMENT CIVIL CODE § 1189 State of California coun of j n -:o e,nlo OIn IZ f llZ before me, I c, Date ^I Here Insist ame and' -itle of the Officer personally appeared Ct�iti� A �ti� �If L Nam W �f q cl MELLEV ,0196251 Commisaloa • 1882111 tf41" Pu01k • California San Diop County Cantu. E m Doc 25.2015 who proved to me on the basis of satisfactory evidence to be the person* whose name(s�9ase- subscribed to the within instrument and acknowledged to me that eis?+eRhey executed the same in OUVIRerkheir authorized capacity(ies), and that by >I herkhelT 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 hand and official seal. Signature: ` d Place Notary Seal Above OPTIONAL Si a4 of Notary Pu lic Though the information below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this form to another document. Description of Attached u fn�t(� Title or Type of Document: Document Date: Y 1� --/� At tuber of Pages' (2� : J Signer(s) Other Than Named Above: l njh Lu- Y1 )e�v-)–t Capacity(ies) Claimed by Signer(s) Signer's Name: ❑ Corporate Officer — Title(s): ❑ Individual ❑ Partner — ❑ Limited ❑ General • Attorney in Fact • Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: RIGHT THUMBPRINT OF SIGNER Signer's Name: 1.1 Corporate Officer — Title(s): ❑ Individual ❑ Partner — ❑ Limited ❑ General Top of thumb here ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: 02010 National Notary Association • NationalNotarv.ara • 1- a00 -DS NOTARY 11- a00AJ0 -RA971