Loading...
HomeMy WebLinkAbout; San Diego, County of; 1993-0302905; Other- 318 PC # 1973-0302905 i/-f 13-flAY-1PP3 11~27 $361 .- RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: OFFICIAL RECORDS SAN DIEGO fO!NTY RECORDER'S OFFICE .- City Clerk City of Carlsbad 1200 Carlsbad Village Drive Carlsbad, CA 92008 ANNETTE EVA% 9 CD!HiY WORDEF Errs: c-, 0.00 Space above this line for Recorder's Use Assessor's Parcel No. 156-1 8O-34-00 NOTICE OF TERMINATION OF JOINT EXERCISE OF POWERS AGREEMENT AFFECTING REAL PROPERTY Notice is hereby given that the Joint Exercise of Powers Agreement between the City of Carlsbad and the County of San Diego creating the Carlsbad Building Authority, dated October 1, 1967, and recorded on January 9, 1968 at page number 4660 in the Official Records of the Recorder of San Diego County, is terminated pursuant to section 2 of said agreement. The agreement affects the real property described in Exhibit "A". A resolution of the governing board of the Carlsbad Building Authority relating to this notice is attached as Exhibit "B". CARLSBAD BUILDING AUTHORITY, A Public Entity, DATED: m#y 3 19 93 I Y -m7.. MARVIN CAP, Member of GGverning Board -------.--- DON POOL, Member of Governing Board ATTEST: (Agreement must be notarized). agree\quitclai . kjh SECRETARY 319 O'n May 3, 1993 before me, Karen R. Kundtz, Notary Public 1 DATE NAME, TITLE OF OFFICER. E.G., "JANE DOE, NOTARY PUBLIC" personally appeared Marvin Cap and Don Pool .................... NAME@) OF SIGNER(S) 0 personally known to me - OR - KI proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) Mare subscribed to the within instrument and ac- knowledged to me thath&she/they executed the same in -hisHter/their authorized capacity(ies), and that by Whedtheir signature(s) on the instrument the person(s), orthe entity upon behalf of which the person(s) acted, executed the instrument. Witness my hand and official seal. CAPACITY CLAIMED BY SIGNER INDIVIDUAL(S) CORPORATE OFFICER(S) TITLE(S) 0 PARTNER(S) 0 ATTORNEY-IN-FACT 0 TRUSTEE(S) SUBSCRIBING WITNESS 0 GUARDIAN/CONSERVATOR OTHER: Members Governing Board SIGNER IS REPRESENTING: NAME OF PERSON(S) OR ENTITY(IES) Carlsbad Building Authori AlTENTlON NOTARY: AlthouRh the information reouested below is OPTIONAL, it could Drevent fraudulent attachment of this certificate to unauthorized document. Notice of Termination of Joint Exercise of Power THIS CERTIFICATE MUST BE ATTACHED Title or Type of Document Agreement Affecting Real Property Number of Pages 4 Date of Document May 3, 1993 I TO THE DOCUMENT 0 1991 NATIONAL NOTARY ASSOCIATION - 8236 Remmet Ave. P.O. Box 7184 - Cancga Park, CA 91304-711 L 320 CITY HALL SITE LEGAL DESCRIPTION All those portions of Tract 117, Carlsbad Lands, in the City of Carlsbad, County of San Diego, State of California, per Map No. 1661, filed in the Office of the Recorder of said County, more particularly described as follows: Beginning corner of said Tract 117, thence along the Southerly line of said Tract 117 South 55O 58' 16" West 173.77 feet: thence North 34O 01' 44" West 2.00 feet to the TRUE POINT OF BEGINNING; thence continuing North 34O 01' 44" West 320.77 feet to a point on the Souther- ly right-of-way line of Laguna Drive: thence North89O 24' 42" West 493.95 feet alang the said SoGtherLy right-of-way line of Laguna Drive; thence South 30° 28' 36" West 39.79 feet to a point; on the arc of a 1939.91 foot non-tangent curve, con- cave Northeasterly, a radial line of said curve bears South 59O 40' 28" West to said point: thence Southeasterly along the arc of said curve, an arc distanceof 92.64 feet, thrcugh a central angle of 2O 44' LO"; thence South 33O 03' 42"East, 335.69 feet; thencesouth 41° 53' 25"EZast 157.61 feet: thence North 55' 58' 16" East 430.21 feet to the TRUE POINT OF BEG- INN IXG '. at a point at the Southeast c 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 3 2 1 -.. EXHIBIT "B" RESOLUTION NO. 7 A RESOLUTION OF THE GOVERNING BOARD OF THE CARLSBAD BUILDING AUTHORITY, CARLSBAD, CALIFORNIA, DISSOLVING THE GOVERNING BOARD WHEREAS, on October 1, 1967, the City of Carlsbad and the County of San Diego entered into a Joint Exercise of Powers Agreement creating the Carlsbad Building Authority; and WHEREAS, section 2 of the agreement states that the agreement shall be terminated when all revenue bonds issued pursuant to the agreement and the interest thereon have been paid in full; and WHEREAS, all said bonds and interest have been paid in full; and WHEREAS, all assets have been disposed of as specified in section 6 of the agreement; and WHEREAS, all duties of the governing board under the agreement have been completed. NOW, THEREFORE, BE IT RESOLVED: 1. That the above recitations are true and correct. 2. That this action constitutes a final accounting and no other reports or accountings will be made. 3. That the governing board of the Carlsbad Building Authority is hereby dissolved. //I/ ///I ///I ///I ///I ///I 1 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 322 PASSED, APPROVED, AND ADOPTED at a Special Meeting of the Carlsbad Building Authority of the City of Carlsbad, California, on the 3rd day of May , 1993, by the following vote, to wit: AYES: Marvin Cap and Don Pool NOES : None ABSENT: None MARVIN CAP, Member of'Governing Board n 0 94P4, Dbk POOL, Member 'bf Governing Board ATTEST : LiL&z%-RR-. SECRETARY 2