Loading...
HomeMy WebLinkAboutPIP 97-05; Hunsaker Development Company LLC; 1997-0560882; Notice of Restriction- RECORDING REQUESTED BY AND ) WHEN RECORDED MAIL TO: 1 , 1 City Clerk ) CITY OF CARLSBAD 1 _ ,A 1200 Carlsbad Village Drive 1 Carlsbad. California 92008-I 989 1 “BY DOC #t 1997-0560882 NOW 06, 1997 11~44 Ail OFFICIM RECORDS SAN DIEGO COUNTY RECORDER’S OFFICE GJ?EGOWJJSSHITN, C;r; RECORDER t . I IllIll lllll Ill1 llllllll~~~~~~~ II lllll III Ill III Space above this line for Recorder’s use Assessor’s Parcel Number 209-081-I 8 --.:r-_--.-----,.--_- ._-, m.--.--.-. Project Number and Name PIP 97-05 - CARLSBAD fi 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 18 of Carlsbad Tract No. 74-21, according to Map thereof No. 10372, filed in San Diego County April 13, 1982, is restricted by a Planned Industrial Permit No. PIP 97-05 issued by the City of Carlsbad on September 16, 1997. 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 1588 . OWNER: CITY OF CARLSBAD Hunsaker Develop nt Company, LLC Owner’s Nam& v MICHAEL J. H%MILf$R, Planning Director 10) 14/e- Signature I R. Brian Hunsaker -- Member, Partner Print name and title ATTEST: Signature Print name and title APPROVED AS TO FORM: RONALD R. BALL, City Attorney September 22, 1997 Date (Proper nofarial acknowledgment of execution by Owner must be attached.) (President or vice president AND secrefary or assistant secrefaty musf sign for corporations. If only one officer signs, the corporation must attach a resolution certified by the secretary or assisfant secretary under corporate seal empowering that officer to bind fhe corporation) Rev. 06104196 - 1589 . STATE OF CALIFORNIA COUNTY OF %4W~ ORANGE On September 23, 1997 before me, Laurel E. Hostetler Notary Public, personally appeared R. Brian Hunsaker I q 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. ” \ (Signature of Notary) Rev. 06/04/96 “‘XRETARY OF STATE GO LIMITED LIABILITY COMPANY LLC-1 ARTICLES OF ORGAXIZATION DTPfIlKlXQ - Read the instructions before completing the form. This document is presented for f?Iing pursurmt to Section 17050 of the California Corporations Code. 1. Limited liability company name: Hunsaker Development Company, LLC (End IAC nunc rub ‘U of ‘Limircd Liidiy Compaq’. No p&d bcr*orn @u leun ia TLC-. ‘Ltmwdd’ u-d ‘Campany’ mu7 bc rbbrcGvd ca ‘Ltd.’ and ‘Co.7 2. Latest date (montNday/year) on which the limited liability company is to dissolve: December 31, 2026 3. The purpose of the limited IiabiIity company is to engage in any lawful act or activity for which a limited liabihry company may be organized under the Beverly-Killea Limited Liability Company Act. 4. Enter the name of initial agent for service of process and check the approprit:e provision be!ow: R. Brian Hunsalrer , which is r xl an individual residing in California. Proceed to Item 5. r 1 a corporation which has filed a certificate pursuant IO Section IS05 of the California Corporarions Code. Skip Item 5 and proceed to Item 6. 5. If the initial agent for service of process is an dividud, enter a business or residential sfreet address in California: Srreet’address: 17761 Mitchell North Ciry: Irvine State: CALIFORNIA Zip Code: 92714 6. The limited liability company will be managed by : (check one) [ ] one manager [ ] more than one manager [ X ] limited liability company members 7. If other mattex are IO be included in the Articles of Organization attach one or more separate pages. Number of pages attached, if any: n/a 8. It is hereby declared that I am the person who executed this instrument, which execution is my act and deed. James D. Ciampa Type or print name of organizer Date: October 11 ) 19 96 LLC-I App<rl.rd 18, ,I* km.,, o,S,,,. nh, I-s. $40 1195 For Secretary of State Use IoFFba8q~~~ FILED i [il iha oiiicd af the Secretary 01 St% $1 the $13k 0i Ca\ifOri!i:i 1.591 '- 1 43 D()[ # 1996-0596684 9 26-MOW-1996 08:cm AM OFFICIAL RECORDS SAN DIEGO COUNTY RECORDER’S OFFICE GREGORY SflITH, COUN;V&ECORDER RF: 6.00 : 10. OF . SPACE ABOVETHIS LIF#FOR RECOf&&‘S USE p .; - c. . 1. vv I, BILL JONES, Secretary of State of Caiifornia, hereby certify: That the annexed transcript of 1 page(s) was prepared by and in this office from the record on file, of which it purports to be a copy, and that it is full, true and correct. IN WITNESS WHEREOF, I execute this cert@cate and affu the Great Seal of the State of California Secretary of State SEC STATE FORM LP-222A (RN S/PSI