HomeMy WebLinkAboutCDP 02-49; Ocean Hills Inc; 2003-0650141; Notice of RestrictionDOC # 2003-0650141
JUN 039 2003 8=26 AM
OFFICIAL RECORDS SAN DIEGO COUNTY KECOBDER'S OFFICE GREGORY J. SHITH3 EXWNTY RECORDER FEES: 20.00
RECORDING REQUESTED BY AND )
WHEN RECORDED MAIL TO: )
)
City Clerk )
CITY OF CARLSBAD )
1200 Carlsbad Village Drive 1 -- - Carlsbad, California 92008-1989 )
Space above this line for Recorder's use
Assessor's Parcel Number 206-042-27
Project Number and Name CDP 02-49 - Tamarack Five
NOTICE OF RESTRICTION ON REAL PROPERTY
The real property locatsd in the City of Carlsbad, County of San Diego, State of
California described as follows:
A portion of Tract 232 of Thum Lands in the City of Carlsbad, County of
San Diego, State of California, according to Map thereof No. 1681, filed in
the Office of the County Recorder of San Diego County, December 9,
1915.
is restricted by a Coastal Development Permit, No. CDP 02-49, issued by the City of
Carlsbad on February 19, 2003. 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
OWNER: CITY OF CARLSBAD
hl Hi\IS!-JNC. Owner's Name- A
Ne7
Print name and title
Sign at u re
Print name and title
Date
MICHAEL J. HmMILLyR,
Date .
ATTEST:
APPROVED AS TO FORM:
RONALD R. BALL, City Attorney
De ty City Attorney 7
(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
ORAUGE COUNTY 0-
On 003 before me,
LaeEm4 csCc(30 EU\USGH Notary Public, personally appeared
SAM€% C. bJhAb.l\bJG7 , @ personally known to me -
or 0 proved to me on the basis of satisfactory evidence to be the person(s) whose
name(s) idare subscribed to the within instrument and acknowledged to me that
he/she/they executed the same in his/her/ttieir authorized capacity(ies), and that by
his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of
which the person(s) acted, executed the instrument.
WITNESS my hand and official seal.
Rev. 06/04/96
CORPORATE RESOLUTION
OF
OCEAN HILLS, INC.
JANUARY 2,2003
I, the undersigned Secretary or Assistant Secretary of OCEAN HILLS, INC., A California
Corporation (the "Corporation"), HEREBY CERTIFY as follows: The Corporation is organized
and existing under and by virtue of the laws of the State of California. The Corporation has its
principal ofice at 20151 S.W. BIRCH ST., SUITE 150, NEWPORT BEACH, CA. 92660-1713.
I FURTHER CERTIFY that at a meeting of the Directors of the Corporation duly called and held
on January 2, 2003, at which a quorum was present and voting, the following resolutions were
adopted:
RESOLVED, that during the period from January 2, 2003, to December 31, 2003, inclusive,
James C. Manning, President of this corporation, acting individually, is hereby authorized to
execute on behalf of this corporation and to bind this corporation to any of the following
documents:
1.
2.
3.
4.
5.
6.
7.
8.
9.
IO.
11.
Purchase Agreement and Deposit Receipt for the sale of residential dwelling;
Purchase and Sale Agreements, escrow instructions and oiher documents
necessary for the purchase and acquisition of land;
Construction Loan and business documents including notes, deeds of trust, and
other loan agreements;
Contingency Agreement (as an Addendum to a Purchase Agreement and
Deposit Receipt);
Escrow Instructions providing for the sale of the residential dwelling;
Subcontracts;
Grant Deeds; Deed-in-Lieu;
Disclosure Statements;
Building permits or applications, surety bonds and agreements or any other
documents issued by any governmental body;
Notice of Completion; and
All other documents reasonably necessary to commence or consummate the
sale of a residential dwelling constructed by this corporation.
Such authority shall terminate automatically at the end of the day on December 31,2003.
' IC. r
RESOLVED FURTHER that the execution of any and all of the foregoing documents by
James C. Manning, for OCEAN HILLS, INC., A California corporation, may be for said
corporation, or for said corporation as a General Partner in a California Limited Partnership.
This written consent shall be filed in the Minute Book of this corporation and become a
part of the records of this corporation.
DATED: January 2,2003
MES C. MANING, Director
*********
RE: Certificate of Secretary Adoption of Coroorate Resolution
The undersigned, as Secretary of OCEAN HILLS, INC., does hereby certify that the
above resolution was adopted by the sole Director of OCEAN HILLS, INC., on the 2"d day of
January 2003.
DATED: January 2,2003