HomeMy WebLinkAboutSDU 99-31; Toll Land XXIII LP; 1999-0781557; Notice of Restriction* 111100111111111”““”
1989.07siss7
DOC 1. 1999-0781557
NOW 29, 1999 4-59 PM
OFFICIPL mmDs SM DIERI WUWTY REiXDER’S MFICE moRY J. 9ml, LiGuKY REm FEES: 13.0
RECORDING REQUESTED BY AND I
WHEN RECORDED MAIL TO: 1
1
City Clerk )
CITY OF CARLSBAD
1200 Carlsbad Village Drive ;
Carlsbad, California 92008-I 989, ,)
Space above this line for Recorder’s use
Assessor’s Parcel Number 22 1-8 1 o-22-00
Proiect Number and Name SDU 99-31 - RANCH0
CARRILLO VILLAGE H SDU
LOT 54
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:
Lot 54 of Carlsbad .Tract No. 97-01, in, th,e City,,of Cerlsbad,
County of San Diego, State of California, according to map
thereof No. 13581, filed in the Office of the County Recorder of
San Diego County, March 31, 1998, as File No. 1998-352186
of official records
is restricted by a Second Dwelling Unit Permit’No(s).‘SDU,99-31 issued by the City
of Carlsbad on September 8, 1999. 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
9681
OWNER: CITY OF CARLSBAD
-.--__-- Signature
Lorraine M. Woo&, Deputy City Clerk
APPROVED AS TO’ FORM:
Print name and title RONALD R. B,ALL, City Att,orney
Date
(Proper notarial acknowledgnient of execution by Cont&tor mu&be -at&bed.)
(Chairman, president or vice-president and secretary, assistant secretary, CFO or assistant treasurer must sign for corporations. Otherwise, the corporation must attech 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
pertnership aut,+orizing the pafiner to’ext?Cute thisinstrument).
Rev. 06/04/96
.
9682
State of California
ORANGE ss. County of
On 11-1-99
DaDa
personally appeared
, before me, JULIE R. YOUNG Nam ard lib 0, omcer ,*.g., 'Jam me Notary pubw,
JAMES W. BOYD Name(*) Of SiWr@)
Place Notary sea, Above
fi personally known to me
0 proved to me on the basis of satisfactory
evidence
acknowledged to m
acted, executed the instrument.
WITNESS mv hand and official seal. -.
)rlw- R.\lw- s~nstute Of NOta+ PYbliC
OPTIONAL
Though the information below is not required by law, if may prove valuable to persons relying on the document
and could prevent fraudulent removal and reanachment of this form to another document.
Description of Attached Document
Title or Type of Document:
Capacity(ies) Claimed by Signer
Signer’s Name:
q Individual
0 Corporate Officer-Title(s):
q Partner - q Limited 0 General
q Attorney in Fact
0 Trustee
q Guardian or Conservator
0 Other:
Signer Is Representing:
NW-18-1999 14:35 TOLL BROTHERS, INC. 714 935 9711 P .02/07
“-‘LL LAND XXIII LIMiTED PARTNBT -BP
PARTNERSHIP RESOLUTION
A Meeting of the partners of Toll Land XXIII Limited Partnership, a California limited parmership (the “Parmnemhip”). was held on April 6, 1998, by telephone confarence.
In attendance at the meeting by telephone conference ware Robert I. Toll, Chairman of the Board, Bruce E. Toll and Joel l-I. Rasman, constituting all of the members of the Board of Directors of Toll CA GP Corp., a California corporation and sole general parmer of the Partnership @he “Corporation”), and all of the members of the Board of Directors of Toll Bras., Inc., a Pennsylvania corporation and sole limited partner of the Partnership. In addition, in
ane&mce al the meeting at the invitation of the Board was Kenneth J. Gary, Vice President and General Counsel of rho Corporation.
The chaIrman &led the meeting to order and appointed Mr. Gary to serve as Secretary
of the meeting.
Upon motion duly made and seconded, the following resolution was adopted:
RESOLVED, that James W. Boyd in his capacity as Vice President of the Corporation,
be and he hereby is authorid, empowered and diicctcd, for and on behalf .of the Corporation as Genereal Parmer of rhe Pmtnemhip, V, execute and deliver an Application for Public Report (the “Application”) to the California Department of Real Esmte (the “DRE”), any subsequent requests for amendments or renewals of the Application, and soy and all o*ha documents which may be required by the DRE in connection with the development of real property owned by the Partnership; and
FURTHER RESOLVED, &at the Chief Executive Officer, the Preaidern or any Vice President or Assistant Vice President of the Corporation or Brenda Trolley or ICaryo Knight, in their capacities as Assistant Secretaries of the Corporation, be and they hereby are authorized and empowered, for and on behalf of the Corporation as General Partner of the Partnership, IO execute and deliver any agreement or deed with respect to the sale or conveyance of individual residences of real cstatc owned by the Partnership upon such tanus and conditions as they deem appropriate and in the best interesf of the Corporation and tie Parmership.
There being no Qrther business, upon motion duly made end seconded, the meeting was
adjourned.
Kenne’rh 3Yhly <)’ Secretary of the Meeting
NOU-18-1999 id:35 i TOLL BROTHERS, INC. 714 935 9711 P. 03a7 ,,- sy$+&h!!‘P” - ’ Form LP.1
q I,
CERTIFICATE OF LlMfeD PARTNERSHIP
IMPORfANT-fbad hductl~nm WI back Mom comahUng thh fom,
This Cartilicate Is pr.r.nt.d tar Illlng puriuanl Lo Satlan 15821, CallI~mh Corcmratlori~ Code.
loll Land XXIII timitad Partnership a. wr11eFr 10Drc5s w PRWCI.nL ExESvrWL clr.iC+
3103 Philmonc AVenue Buncingdoa Valley. PA 19006 n 3. l?lxsT .OCIILS DL cA”Fewa* OCFIC6 I IJlC F, PC FFXlC
2100 west Oraneerood Avenue, SuLce 180 Orange CA 92668
& fO”FLrrc IC Lw-ree l Amlemou, “43 ra*uso LIIo* To s-n., L t- 1r4D u !I( m5inm?4sc o* Daz kU CmvISml! Ia ExcFumm
IYC o*,all*L LllllTdD ,ce??d- c.wnncnrr klS “LEODOCD o*-- *v-m T*L
wacocmm OF COUNTY. ,I* o* “e=-Arw?l “MULI
II *rr,.s L?m IDL)REsses OR - ~“~ l AlrnUO (cn.mvwL OH YSOIID camu Is -
-1 MA*= Toll CA GP Corp(. c,*IP
AOD~ESE 3103 Philmont five. -
c,mHuncingdon Valleymt PA m c0oc~9006 cm ST.772 SC -
D.NA*E; R uu*
..UWYUP -
cm SF*= U. CIDIIC; cm, sT*lm X-C-
4. **PSI: ANO 4eolFn eC.aa.TM*-mocLklltY
HIfm$ ’ Jimes ,U. Bcyd
~~QWSSS 2100 W. Orangewood Ave., Suite 180 cm/ ornnge s?m.c CA PI- 92668
Toll Brothers, Inc.
3103 Phflmonc Ave.
( CALIF. - LP 2696 - l/26/931
tmu-18-1999 14:36 ~ TOLL BROTHERS, INC. 714 935 9711 P ,04/07 ,.0-v. e-s
, 316; ,pftZ~nONT’nvkNua~
1NNTINGDON i!ALLEy. PA - 98-0072633-00
ATTN: ELIZABETB BEAVERS ChecR Number
$day, APR 08, 1998 14:lO:OO
$1 .oo:Mm $2.oo.:REc 06.00 ! I Ttl Pd . $1&X I&-OOOOOM511 . mcm/R3/1-2
I, BILL JONES, SecretaT of State if Califcmin, hereby cert~fi:
That the ahhewd transcript of ’ t page(s) waspre~ared by
and in this office from the record onjile, of which irpurports to be a copy,
and that it isfidl, true and correct
M WUiVESS k&TR.EOF, I execute
tI$s certafkate and ark the Great
Seal of the State of Caivornia
JUN 1 3 1996
714 935 9711 P .05x07 NOJ-18-1999 14: 36 TOLL ROTEFS~ INC.
.i.’
State
CaO ifornia f OFFICE OF THE SECRETARY OF STATE
CORPOHATlON DIVISJON
1, ‘MARCH FONG EU, Secretary of Slate of the
State of California, hereby certify:
That the annexed transcript has been compared with the corporate record on file in this office, of which it
purports to $e a copy, and that same is full, true and correct.
IN WlTNESS WHEREOF, 1 execute t&s certificate and afFix the Great
Seal cd the State of Ca3forni.a this
NOV - 2 1993 - .,. , I... ~,.
Gznecncd%L
ssnet~ of sm.2 ’
NOW18-1999 14:36 TOLL BROTHERS, INC. 714 935 9711 P. 06a37
/uu’~CLti OF INCORFORATION
OF TOLL CA GP CORP.
fw ” 1 1993
FIRST: The na e of the corporation is Toll CA GP &p. fW@t ma EU, seeretq of stab
,SECOND: The purpose of the corporation is to engage in any lawful act or activity
for which a corporation may be orgrrnized mder the Gcncrzl CoToration Law of California
other than the banking business, the trust company business or the practice of profeuiw
I permitted to be incorporated by the California Corporations Code.
THRD: The name of the corporation’s initial agent for service of
process in the State of California ia CT Corporation System.
,
FOURTH: The corporation is authorized to issue only one class of shares of stock;
and the total number of shares which the corporation is authorked to issue is one thousand
(1,000) cornrn?fl shares without par valu:.
FIFTH: The liabiLity of the directors of the corporation for
nknetary damagea shall be eliminated to the fullest extent
permissble under California law.
NW-18-1999 14: 37 TOLL BROTHERS, INC. 714 335 9711 P .07/07 --
Delaware’ General Corporation Law, of (iv) for my transaction from which the director
derived au improppr penona] bet&X
n-4 wnmm WJHFREOF, the undersigned h5 made and signed these Articles of
Incorporation tbii6~ay of October, 1993 and a&m the statements contained therein as
true under penalties of pejuty.
3
i
Tmr”! D Iala
TOTAC P.07