HomeMy WebLinkAboutCT 99-13; Western Pacific Housing - Carlsbad I LLC; 2000-0360053; Notice of Restriction- DOE t 2000-03150053 - 8199 JUL 07, 2Qcm 3:54 PM
RECORDING REQUESTED BY AND )
WHEN RECORDED MAIL TO: 1
1
City Clerk 1
CITY OF CARLSBAD 1
1200 Carlsbad Village Drive 1
Carlsbad, California 92008-l 989 1
oFFICI& KLmftBE ~~ z lif.cm&g
FiB: ’ l6.00
lilliUiUlllUlllUlll~iUlUlllllilllRUllllliYlll~ll~ll 2ooo-0360053
Space above this line for Recorder’s use
Assessor’s Parcel Number 2 15-050-58
Project Number and Name CT 99-l 3 - STEINER
PROPERTY
NOTICE OF RESTRICTION ON REAL PROPERTY
The real property located in the City of Carlsbad, County of San Diego, State
of California described as follows:
Being a subdivision of Parcel 1 of Parcel Map 2244, as filed in
the Office of the County Recorder of San Diego County on
January 10, 1974 as File No. 74-007317 of official records
is restricted by a tentative tract map No(s). CT 99-13 issued by the City of
Carlsbad on January 25, 2000. A copy is on file at the City of Carlsbad Planning
Department. The obligations and restrictions imposed are binding on all present or
future interest holders or estate holders of the property.
. . .
. . .
Rev. 06/04/96
*_ , -
8200
. . .
. . .
OWNER:
Signature
Print name and title
Date
CITY OF CARLSBAD
Planning Director
rlwlflo
Date
bZ&f@b%kX, City Clerk
LORRAINE M. WOOD
APPROVED AS TO FORM:
(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).
Rev. 06/04/96
STATE OF CALIFORNIA
8202.
COUNTY OF SAN DIEGO .
before me, lb-us~m . di
Notary Public, personally appeared f3pjj? - &Y-d%wn I
@ personally known to me - or q proved to me on the basis of satisfactory
evidence to be the personw whose name(e$ is/ace subscribed to the within
instrument and acknowledged to me that heMe#bey executed the same in
his/be+tn+ authorized capacity&i&, and that by his&e&heir signaturew on the
instrument the person&, or the entity upon behalf of which the person(s) acted,
executed the instrument.
WITNESS my hand and official seal.
(Signature o Notary)
u
Rev. 06/04/96
~ > , 1
, IAN-IMOUS WRITTEN CONSENTOF - ‘E II BOARD OF DIRECTORS OF 8202
AP LHI, INC.
We, the undersigned, as member of the Board of Directors of AP LHI, INC., a corporation organized under
the General Corporation Law of California (the “Corporation”), being all the members of such Board as presently
constituted, do by this writing consent to take the following actions and adopt the following resolutions:
WHEREAS, the Corporation is the managing member of Western Pacific Housing-Carlsbad I,
LLC, a Delaware limited liabihty company and Western Pacific Housing-Torrey, LLC, a Delaware limited liability
company (together “WPH”); and
WHEREAS, WPH is in the business of acquiring property and engaging in the development,
zoning, rezoning, design, improvement and construction of single family residences, townhouses, and
condominiums upon such property for sale to the home-buying public; and
WHEREAS, it is in the interest of WPH to negotiate, enter into, modify and terminate agreements
involving third parties relating to the business of WPH; and
WHEREAS, Scot C. Sandstrom, Vice President of the Corporation, in its capacity as the managing
member of WPH, has from time to time negotiated signed, modified and terminated various agreements with third
parties, relating to the business of the Corporation, in its capacity as the managing member of WPH; and
WHEREAS, the Board of Directors wishes to author&e, approve and ratify the actions taken by
Scot C. Sandstrom, acting in his capacity as Vice President of the Corporation, acting in its capacity as the ,,
managing member of WPH, in having negotiated, signed, modified and terminated such agreements, and ta, authorize and direct Scot C. Sandstrom to negotiate, sign, modify and terminate such agreements from time to time
when he deems it to be in the best interest of the Corporation, in its capacity as the managing member of WPH.
NOW, THEREFORE, BE IT RESOLVED, the actions of Scot C. Sandstrom, acting in his capacity
as a Vice President of the Corporation, acting in its capacity as the managing member of WPH, in having
negotiated, signed, modified and terminated various agreements from time to time, are hereby authorized, approved
and ratified; and
BE IT RESOLVED FURTHER, that Scot C. Sandstrom, acting in his capacity as a Vice President
-of the Corporation, acting in its capacity as the managing member of WPH, is hereby authorized and-directed to negotiate, sign, modify and terminate, from time to time when he deems it to be in the best interest of the
Corporation, in its capacity as the managing member of WPH, agreements relating to the business of the
Corporation, in its capacity as managing member of WPH.
We direct that this consent be filed with the Minutes of the proceedings of the directors of the corporation.
This consent is executed pursuant to Section 307(b)
and Section 2.12 of the Bylaws of the corporation, both
unanimous tit-ten consent without a meeting.
DATED: April 1,200O
of the Corporations Code of the State of California,
of which authorize the directors to take action by
I
Craig A. Manchester