Press Alt + R to read the document text or Alt + P to download or print.
This document contains no pages.
HomeMy WebLinkAboutCT 98-06; Greystone Homes Inc; 2000-0268304; Notice of Restriction* .
1 *
, llll~hll~ll~lYllllll M(!yfc:j z~y~;yy)4 2000-0268304 L ?I : PM
DFFICIIK REcofas !#I DIEGO GOlfMY RECNDER’S OFFICE GREGW J. SMIH, ~T~~~
FEES: .
RECORDING REQUESTED BY AND ) 4921 WHEN RECORDED MAIL TO: >
City Clerk ; CITY OF CAFUSBAD > 1200 Carlsbad Village Drive > Carlsbad, California 92008-1989 >
Space above this line for Recorder’s use
@W-b
Parcel No. 2 16- 140-30.3 1
NOTICE CONCERNING AIRCRAFT
ENVIRONMENTAL IMPACTS
CASE NO: CT 9%06/CP 98-05
This Declaration and Notice Concerning Aircraft Environmental Impacts is made by
(name of legal owner) Grevstone Homes, Inc. , a,
corporation, herein after referred to as the “Owner“, as developer of certain real property situated
in the City of Carlsbad, County of San Diego, State of California.
RECITALS
A. The Owner is the developer and holder of the title to certain real property in the
City of Carlsbad, County of San Diego, California, more fully described as:
B. The property is located approximately 2 mile(s) from the McClellan-Palomar
Airport, City of Carlsbad, San Diego County (the “Airport”), operated by the
County of San Diego, through which are conducted certain aircraft operations on
and about said Airport and over real property in the vicinity of the Airport.
C. Owner has no control over the operations of the Airport, including the types of
aircraft, flight, the flight patterns of the aircraft, nor the frequency of the flights.
. . .
. . .
. . .
. . .
Noise Form #2 Rev. 03127195
-
4922
FORM: NOISE 2: 2 OF 3
D. It is the desire of Owner to give notice to any potential purchaser of the real
property of the air flight operation and the fact that purchasers may be subject to
overflight, sight and sound of aircraft operating to or from the Airport.
E. The purpose of this notice is to disclose to the fullest extent possible present and
future potential impacts of noise generated by all manner of aircraft including
public, military and private aircraft which will generate noise and other
environmental impacts.
NOW, THEREFORE, in light of the above Recitals, as developer and owner of the
property, does, for itself, and its successors and assigns, give the following notice:
1. Owner has and shall develop the property in accordance with Subdivision Tract
Map CT 98-06, approved by the City of Carlsbad, which approval includes the
requirement of the City of Carlsbad, that the development of the property is
consistent with the Land Use Element and Noise Element of the General Plan of
the City of Carlsbad.
2. That Owner has no responsibility or control over the operation of the Airport,
including without limitation, the types or number of flight operations, types of
aircraft (including jet aircraft), timing of flight operation, or frequency of flights. .
3. That the flight operations to the Airport may create significant aircraft
environmental impacts affecting the purchasers, tenants and occupants of the
property and that purchasers, tenants and occupants of the property reside there
subject to such overflight, sight and sound.
4. The property shall be held, conveyed, hypothecated, encumbered, leased, rented,
used, occupied and improved subject to this Declaration and Notice. This Notice
shall run with the property and shall be binding upon all parties having or
acquiring any right, title or interest in the prcperty.
5. The purpose of this Notice is to disclose to the fullest extent possible present and
future potential impacts of noise generated by all manner of aircraft including
public and private aircraft which will generate noise and other environmental
impacts.
Noise Form #2 Rev. 03127195
FORM: NOISE 2: 3 OF 3
Executed this 1 4 day of 1,19!PL.
*OWNER:
(Name of owner)
(sign here)
W\& t-r-c
(print name here)
v Acsv\rcnad
(title and organization of signatory)
Bv:
(sign here)
(print name here)
(title and organization of signatory)
(Proper notarial acknowledgment of execution by Contractor must be attached.)
(Chairman, president or vice-president and secretary, assistant secretary, CFO or assistant
treasurer must sign for corporations. Otherwise, the corporation must attach a resolution
certified by the secretary or assistant secretary under corporate seal empowering the officer(s)
signing to bind the corporation.)
(If signed by an individual partner, the partnership must attach a statement of partnership
authorizing the partner to execute this instrument).
APPROVED AS TO FORM:
RONALD R. BALL, City Attorney
Bv: (m w
AZ& Attorney
Noise Form #2 Rev. 03127195
STATE OF CALIFORNIA
COUNTY OF SAN DIEGO
On before me, 3&bL Al wkbv~tlce A
Notary Public, personally appeared n q ; oh u +-S (3 < , [ &j$&sonally
known to me - or [ ] proved to me on the basis of satisfactory evidence to be the person@) whose
namely is/a% subscribed to the within instrument and acknowledged to me that he&e/&y
executed the same in his/h~/tli%r authorized capacity(&), and that by his/k/tk& signature(+
on the instrument the person&J, or the entity upon behalf of which the person@ acted, executed
the instrument.
WITNESS my hand and official seal.
Noise Form #2 Rev. 03127195
GREYSTONE HOMES, INC.
CERTIFICATE OF INCUMBENCY
I, Todd Palmaer, Assistant Secretary of Greystone Homes, Inc. California corporation,
hereby certify that the following persons have been duly elected and/or appointed to the
position(s) set opposite their respective names, that said elections and/or appointments
are in full force and effect and, except where indicated (*), that any one of the following
persons is authorized to execute and deliver documents on behalf of the Corporation.
DIRECTORS
Jonathan M. Jaffe
Peter Kiesecker
Robert W. Gamin
OFFICERS
Name
Peter Kiesecker
David Kitnick
Denis Cullumber
Chuck Dragicevich
Richard Baker
Steve Delva
Tim Kent
Todd Palmaer
Bruce E. Gross
Bruce Crable
Dave Phillips
Linda Hale
Bruce E. Gross
Allan Quan
Dave Vogel
Diane Bassette
Emile Haddad
Jonathan M. Jaffe
Ken Rembold
Lynette Pelligrini
Mark Kemmerer
Mark McHone
David B. McCain
Mike Levesque
Nick Dodson
Robert W. Gamin
Waynewright Malcolm
Robert W. Gamin
Alan Yue
Title
President
President, Phoenix Division ’
President, South Coast Division
President, Ventura Division
President, North Bay Division
President, South Bay Division
President, Las Vegas Division
President, San Diego Division
Chief Financial Officer
Vice President
Vice President
Vice President
Vice President
Vice President
Vice President
Vice President
Vice President
Vice President
Vice President
Vice President
Vice President
Vice President
Vice President
Vice President
Vice President
Vice President
Vice President
Secretary
Assistant Secretary
c’ ‘ . -
l , .
Allan Quan
Bill Baker
Brian Utsler
Bruce Crable
Don Larson
Mark Kemmerer
Mark McHone
Greg McGuff
Scott Homan
Todd Palmaer
David B. McCain
Allan Quan
Treasurer
Assistant Secretary
Assistant Secretary
Assistant Secretary
Assistant Secretary
Assistant Secretary
Assistant Secretary
Assistant Secretary
Assistant Secretary
Assistant Secretary
Assistant Secretary
Assistant Secretary
Controller
Peter Kiesecker
IN WITNESS WHEREOF, I have hereunto signed my name and affixed the corporate
seal of Greystone Homes, Inc.
DATED this 13th day of April, 1999.