Loading...
HomeMy WebLinkAboutCT 99-02; Fieldstone Poinsettia Cove LLC; 2000-0173575; Notice of Restriction. . * I ., , . lYllllll~lYll 2000-0173575 4424 RECORDING REQUESTED BY AND ) WHEN RECORDED MAIL TO: 1 1 City Clerk 1 CITY OF CARLSBAD ) 1200 Carlsbad Village Drive 1 Carlsbad, California 92008-I 989 ) DOC . L’ 20004173575 APR 059 200Q x:33 PPI OFFICIAL RECllRDS W DIEGO COUNTY fNXlRDER’S OFFICE GREW ;.$ITH, ~~~~ : . Space above this line for Recorder’s use Assessor’s Parcel Number 214-150-17 Project Number and Name CT 9942/CP 99-02KDP 99-03 Poinsettia Properties Planning Area 7 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: Portions of Lots 2 and 3, and the East Half of Northeast Quarter in Section 29, Township 12 South, Range 4 West, San Bernardino Meridian, City of Carlsbad, San Diego County, State of California is restricted by a Tentative Tract Map, Condominium Permit, and Coastal Development Permit No(s). CT 99-02, CP 99-02, CDP 99-03 issued by the City of Carlsbad on August 3, 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 \o 0’ . ,‘1 ” . . . . . . - 4425 Signature CITY OF CARLSBAD MictiAEL J. WLZ~~IILLER, Planning Director. Date LORRAINE M. WOOD, City Clerk ,Ayzu t/ _ ~-co&k-, I Print name and title b mleL =t, ad Date =et (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 oftker(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 . . . . 1 ’ a STATE bi CALIFORNIA - 4426 COUNTY OF SAN DIEGO Et personally known to me - or 0 proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their 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. /T n ( L&L 2 z/m (Signature of Notary) Rev. 06/04/96 - ,._ ;-. ,--- -.-----*.- _^____ ,__ _ ,_ ____- I I --- :I” . - -. ; - ., _ _ . - - . _ . :. --. -.1_ .-... -I..-.., r-.: ,::111 I) n UNANIMOUS WRITEN CONSENT OF THE BOARD OF DIRECTORS OF FIELDSTONE COMMUNITIES, INC. May 14,1997 ,. _--- - _ _ .\::I: I - - The undersigned, being all of the Diredors of FIELDSTONE COMMUNITIES, INC., a. California Corporation, do hereby consent pursuant to the provisions of Sections 307(b) of the Corporations Code of the State of California and the Bylaws of this oorpo=tiOn, to the adoption of the foIlowing resolutions effective as of May 14, 1997: RESOLVED, that pursuant to Article IV, Section 4.04 of the Bylaws of this Corporation, Andrew D. Murphy is hereby removed from his office as Treasurer of this Corporation, effective May 14,1997; and RESOLVED FURTHER, that pursuant to Atide IV, Section 4.03 of the Bylaws of this Corporation, the following person is elected to the office set forth opposite their name, effective May 14, 1997: ANDREW 0. MURPHY ASSISTANT SECRETARY RESOLVED FURTHER, that Andrew D. Murphy, Assistant Secretary of FlELDSTONE COMMUNITIES, INC., with the approval of the Board of Directors, be authorized, for and in the name of this Corporation, to execute documents related to the lawful acts of this corporation, including but not limited to: a) CC&R’s b) Grant Deeds for individual homes cl Department of Real Estate documents d) Easements e) Utility Contracts f) Government processing applications RESOLVED FURTHER, that all such documents require the signature of any two (2) corporate offricers. IN WITNESS WHEREOF, the undersigned Directors of this corporation have executed this Unanimous Written Consent on this 14” day of May, 1997. Pete1 M. pchs Keith A. Johnr C:Wdat&otQ7lfkld6tone eammunibs, inc.\051 4resolution.doc UNANIMOUS WRITTEN CONSENT OF THE BOARD OF DIRECTORS OF FlELDSTONE COMMUNITIES, INC. September 9,1997 The undersigned, being all of the Directors of FIELDSTONE COMMUNITIES, INC., a California Corporation, do hereby consent pursuant to the provisions of Sections 307(b) of the Corporations Code of the State of California and the Bylaws of this corporation, to the adoption of the following resolutions effective as of September 9, 1997: RESOLVED, that pursuant to Article IV, Section 4.03 of the Bylaws of this Corporation, that the following person is elected to the office set forth opposite their name, effective September 4, 1997: ANNA L SC0-I-r ASSISTANT SECRETARY RESOLVED FURTHER, that Anna L. Scott, Assistant Secretary of FIELDSTONE COMMUNITIES, INC., with the approval of the Board of Directors, be authorized, for and in the name of this Corporation, to execute documents related to the lawful acts of this corporation, including but not limited to: 9- 4 CC&R’s W Grant deeds for individual homes c) Department of Real Estate documents d) Easements e) Utility contracts 9 Government processing applications 9) Subdivision Agreements RESOLVED FURTHER, that all such documents require the signature of any two (2) corporate officers. IN WITNESS WHEREOF, the undersigned Directors of this corporation have executed this Unanimous Written Consent on this 9” day of September, 1997. Peter Keith A. Xenneth L. Artz I I.ZLZk&Z~~~ F&k S. Foster C:W7datalcop~1eld cornmunntsa, lnc.y)sw resdution.dac