Loading...
HomeMy WebLinkAbout; TAVARUA SENIOR APARTMENTS LP; 2012-0040850; Affordable Housing Agreement/Releasei RECORDING REQUESTED BY: FIRST AMERICAN TITLE RECORDING REQUESTED BY, AND WHEN RECORDED MAIL TO: City of Carisbad City Clerk's Office 1200 Carisbad Village Drive Carisbad, Ca. 92008 Attn: City Clerk No fee for recording pursuant to Government Code Section 27383 DOCtt 2012-0040850 lllllllllllllllllllllllllllllllllllll JAN 25, 2012 8:00 AM OFFICIAL RECORDS SAN DIEGO COUNTY RECORDER'S OFFICE Ernest J. Dronenburg, Jr., COUNTY RECORDER FEES: 0.00 DA: 1 PAGES: 249 3F Mf SPACE ABOVE THIS UNE FOR RECORDER'S USE REQUEST FOR NOTICE UNDER SECTION 2924b OF CAUFORNIA CIVIL CODE IN ACCORDANCE with Section 2924b ofthe California Civil Code, request is hereby made that a copy ofany Notice of Default and a copy ofany Notice of Sale under that certain Deed of Trust recorded as Instrument N o. 2)0//' 0(gn5687o n P^CQ.WS^^KM f^^3D// in the Official Records of San Diego County California encumbering the fee interest in the real property described in Exhibit A attached hereto, executed by Tavarua Senior Apartments, L.P, as trustor, in which JPMorgan Chase Bank, N.A is named as beneficiary, and First American Title Company is named as trustee, be mailed to the City Clerk's Office, City of Carlsbad, 1200 Carlsbad Village Drive, Carlsbad, Ca. 92008, Attn: City Clerk. NOTICE: A copy of any notice of default and of any notice of sale will be sent only to the address contained in this recorded request. If your address changes, a new request must be recorded. Dated: \X(W\k/r T^ . 2011 Carisbad Redevelopment Agency, a public body, corporate and politic BvT Its: Executive Director City of Carlsbad, a municipal corporation By: Its: City IVIanager CALIFORNIA ALL-PURPOSE CERTIFICATE OF ACKNOWLEDGMENT State of Califomia County of ^a^I^ilpy. 25Q On ^g(?'Qmi:^r /JJ^Olj before me, ."^^li kl^^n^^e G:S/cir\ A/^t^U 7?j h 11 (Here insert name'and title of the o@^er) personally appeared who proved to me on the basis of satisfactory evidence to be the persou(s) whose name(s)CE)afe- subscribed to the within instrument and acknowledged to me that hc/^E^hey-executed the same in ys<@fthefi^uthorized capacity(ies), and that by fets<E£^b©ir^ignature(s)^n the instmment the personfs), or the entity upon behalf of which the personj^acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of Califomia that the foregoing paragraph is true and correct. " ' SHEIuVNAkVuBlAW f Commission # 1848471 | Notary Public - California r San Diego County ^ WITNESS my hand and official seal. Signature of Notary Public ^ (Notary Seal) ADDITIONAL OPTIONAL INFORMATION DESCRIPTION OF THE ATTACHED DOCUMENT (Title or description of attached document) (Title or description of attached document continued) Number of Pages Document Date (Additional information) CAPACITY CLAIMED BY THE SIGNER • Individual (s) • Corporate Officer (Title) • Partner(s) • Attorney-in-Fact • Trustee(s) • Other INSTRUCTIONS FOR COMPLETING THIS FORM Any acknowledgment completed in California must contain verbiage exactly as appears above in the notary section or a separate acknowledgment form must be properly completed and attached to that document. The only exception is if a document is to be recorded outside of California. In such instances, any altemative acknowledgment verbiage as may be printed on such a document so long as the verbiage does not require the notary to do something that is illegal for a notary in California (i.e. certifying the authorized capacity of the signer). Please check the document carefully for proper notarial wording and attach this form if required. • State and County information must be the State and County where the document signer(s) personally appeared before the notary public for acknowledgment. • Date of notarization must be the date that the signer(s) personally appeared which must also be the same date the acknowledgment is completed. • The notary public must print his or her name as it appears within his or her commission followed by a comma and then your title (notary public). • Print the name(s) of document signer(s) who personally appear at the time of notarization. • Indicate the correct singular or plural forms by crossing off incorrect forms (i.e. be/she/they, is Ism) or circling the correct forms. Failure to correctly indicate this information may lead to rejection of document recording. • The notary seal impression must be clear and photographically reproducible. Impression must not cover text or lines. If seal impression smudges, re-seal if a sufficient area pemiits, otherwise complete a different acknowledgment form. • Signature of the notary public must match the signature on file with the office of the county clerk. • Additional infonnation is not required but could help to ensure this acknowledgment is not misused or attached to a different document. • Indicate title or type of attached document, number of pages and date. • Indicate the capacity claimed by the signer. If the claimed capacity is a corporate officer, indicate the title (i.e. CEO, CFO, Secretary). • Securely attach this document to the signed document 2008 Version CAPA vl2.10.07 800-873-9865 www.NotaryClasses.com EXHIBIT 'A' File No.: NCS-399888-SD (MKAM) Properiy: 3568 Harding Street, Carlsbad, CA 92008 "PARCEL A" AS SHOWN ON CERTIFICATE OF COMPLIANCE WITH CONDITIONS EVIDENCED BY DOCUMENT RECORDED SEPTEMBER 7, 1993 AS INSTRUMENT NO. 93- 0588928 OF OFFICIAL RECORDS, DESCRIBED AS FOLLOWS: ALL OF LOT 5 AND LOT 6 AND THE NORTHERLY 4.85 FEET OF LOT 4 IN BLOCK "B" OF THE RESUBDIVISION OF A PORTION OF ALLES AVOCADO ACRES, IN THE CITY OF CARLSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 2027, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, MAY 17,1927, AND; THAT PART OF THAT PORTION OF LOTS 7 AND 8 IN BLOCK "B" OF THE RESUBDIVISION OF A PORTION OF ALLES AVOCADO ACRES AS SHOWN ON MAP NO. 2027, FILED IN THE OFFICE OF THE RECORDER OF SAN DIEGO COUNTY, MAY 17,1927, AS SAID PORTION WAS CONVEYED TO THE STATE OF CALIFORNIA BY DEED RECORDED JANUARY 6,1967 AS INSTRUMENT NO. 1884 OF OFFICIAL RECORDS OF SAN DIEGO COUNTY. SAID PART HEREBY CONVEYED LYING SOUTHWESTERLY OF THAT PORTION OF THE SOUTHWESTERLY LINE OF THE STATE HIGHWAY ll-SD-5-48.8 DESCRIBED AS FOLLOWS: BEGINNING AT A POINT WHICH BEARS SOUTH 67 DEGREES 26' 53" WEST, 108.72 FEET FROM ENGINEER'S STATION 178 + 10 OF THE "O" LINE OF THE 1964 SURVEY FOR SAID HIGHWAY BETWEEN CANNON ROAD AND BUENA VISTA CREEK; THENCE ALONG SAID SOUTHWESTERLY LINE NORTH 22 DEGREES 41' 17" WEST, 344.41 FEET TO NORTHERLY LINE OF PALM AVENUE SHOWN AS ALLES AVENUE ON SAID MAP NO. 2027; THENCE CONTINUING NORTH 22 DEGREES 41' 17" WEST, 195.59 FEET TO A POINT WHICH BEARS SOUTH 67 DEGREES 26' 53" WEST, 110.00 FEET FROM ENGINEER'S STATION 183 + 50 OF SAID "O" LINE. A.P.N. 204-192-12-00 25i NCS-399888-SD 1 of 1