Loading...
HomeMy WebLinkAboutAMEND 2023-0001; Idol, James; 2023-0243699; Notice of RestrictionRECORDING REQUESTED BY AND) WHEN RECORDED MAIL TO: ) ) City Clerk ) DOC# 2023-0243699 1111111111111111111111 1111111111 IIIII IIIII IIIII IIIII IIIII IIIII IIII IIII Sep 07, 2023 03:35 PM OFFICIAL RECORDS JORDAN Z MARKS, SAN DIEGO COUNTY RECORDER FEES $104.00 (SB2 Atkins. $75.00) PAGES. 6 CITY OF CARLSBAD ) 1200 Carlsbad Village Drive Carlsbad, California 92008-1989 ) 2- Space above this line for Recorder's use Assessor's Parcel Number: 212-130-34-00 Project Number and Name: AMEND 2023-0001 (DEV2022-0076) -SMAC NOTICE OF RESTRICTION ON REAL PROPERTY The real property located in the City of Carlsbad, County of San Diego, State of Ca lifornia described as follows: LOT 109 OF CARLSBAD TRACT NO. 85-24, UNIT NO. 5, IN THE CITY OF CARLSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 12815, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, MAY 16, 1991 is restricted by a Minor Non-Residential Planned Development Permit Amendment No. AMEND 2023-0001 approved by the City of Carlsbad on July 7, 2023. A copy is on file at the City of Carlsbad Planning Division. The obligations and restrictions imposed are binding on all present or future interest holders or estate holders of the property Rev. 07/2022 OWNER: Assessor's Parcel Number: 212-130-34-00 ProJecl Number and Name: AMEND 2023-0001 {DEV2022-0076) -SMAC APPROVED AS TO FORM: A§-LC, ll tAr fa o.d Owner's Name r~aJ.(i?o.fLv\t/---l-C . r" 1A CITY OF CARLSBAD ~~ ,Jc:C Signature ~ +WL VICE Print name and tifte 1?({..f S\ hl?N"'r Signature Print name and title Date ERIC LARDY City Planner g1Jj_~o~3 Date CINDIE K. MCMAHON, City Attorney By: ~) IL ld0 i , Date l (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). 2 Rev. 01/2013 CALIFORNIA ACKNOWLEDGMENT CIVIL CODE § 1189 ~~088808tl80:IJ008ffl008:0:1 OJ ijc1 QJO:!fflOll B B D IJ80il@ 1111 ril8800i!lilJa 1:80080 A notary pubiic or other officer completing this certificate verifie s on ly the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California County of Lo$ &:-gel;J::> } on fut~b-f-l'i I W 13 Dote before me, N'ar,ra. 6,Lu:.. bO'.Y'lCalvis,., ~ rwxlamf Pull.1~ _ Here Insert Nome and Title o the Officer personally appeared \ ) {hty\J)) J, ~0/ _ Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s0.'/are subscribed to the within instrument and acknowledged to me that l]e/she/they executed the same in ~/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. ~ ·• e o :,.;, .. ; G~£; G~Nc',.~;Er J _ ~otorv "u1><ic • C1llfornl1 I i · , Les Al'"'feHU Co~.mty '"'""""""" • 2181627 -i. 0 u :Z ::-,,.· Ei:1m •ov l . 202S t Place Notary Seal and/or Stamp Above I certify under PENAL TY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Signatu,e Jip.A A¥\O.[¾_f.ti-.,_ Signature ~otary Public OPTIONAL Completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document. Description of Attached Document Title or Type of Document: __________________________ _ Document Date: _____________________ Number of Pages: ___ _ Signer(s) Other Than Named Above: _______________________ _ Capacity(ies) Claimed by Signer(s) Signer's Name: Signer's Name: ____________ _ o Corporate Officer -Title(s): ______ _ □ Corporate Officer -Title(s): ______ _ D Partner -o Limited o General o Partner -o Limited □ General o Individual o Attorney in Fact □ Individual □ Attorney in Fact o Trustee o Guardian or Conservator □ Trustee □ Guardian or Conservator D Other: D Other: Signer is Representing: _________ _ Signer is Representing: _________ _ I I I I E 510 I a IO OD •• I IIJOOOl ~ l8080800008i I I I I l8(JI I a I BI I a D D El 1188 ©2019 National Notary Association WRITTEN CONSENT OF THE SOLE MEMBER OF A SPECIAL COMMITTEE OF THE BOARD OF DIRECTORS The undersigned, being the sole member of a special committee of the board of directors of AG Real Estate Manager, Inc., a Delaware corporation (the "Corporation"), does hereby consent, in lieu of a special meeting and pursuant to the authority of Section 141 (t) of the General Corporation Law of the State of Delaware and the by-laws of the Corporation, to the adoption of the following resolutions, and directs the Secretary of the Corporation to file this Written Consent of the Sole Member of a Special Committee of the Board of Directors of the Corporation in the minute book of the Corporation: RESOLVED, that effective as of the date hereof, Kirk Wickman and Christina Lyndon each be removed from the office of Vice President and Ass istant Secretary of the Corporation; RESOLVED, that effective as of the date hereof, in addition to the current officers of the Corporations, James Idol, Doug Profenius and Amanda Jacinto are each hereby appointed as Vice President and Assistant Secretary of the Corporation to serve until their respective successors are appointed as provided for in the Bylaws of the Corporation; and be it RESOLVED, that any and all acts that may have been previously taken by James Idol, Doug Profenius and Amanda Jacinto on behalf of the Corporation are hereby ratified, confirmed, adopted and approved in all respects; and be it RESOLVED, that effective as of the date hereof, the following persons be, and they hereby are, officers of the Corporation, each to serve unti I their respective successors are duly appointed and qualified: Name Adam Schwartz Christopher D. Moore Mark Maduras Frank Stadelmaier Steven G. White Louis Friedel Reid Liffmann Gregory Shalette Matthew Jackson Christopher M. Oka Scott Glassberg Matthew Lazar Frank Virga Kris Olsen Taylor Galbraith Cory Elbaum Andrew Schaffler Laura Metzger James @o l Doug Profenius Office President and Treasurer Vice-President and Secretary Vice-President and Assistant Secretary Vice-President and Assistant Secretary Vice-President and Assistant Secretary Vice-President and Assistant Secretary Vice-President and Assistant Secretary Vice-President and Assistant Secretary Vice-President and Assistant Secretary Vice-President and Assistant Secretary Vice-President and Assistant Secretary Vice-President and Assistant Secretary Vice-President and Assistant Secretary Vice-President and Assistant Secretary Vice-President and Assistant Secretary Vice-President and Assistant Secretary Vice-President and Assistant Secretary Vice-President and Assistant Secretary Vice-President and Assistant Secretary Vice-President and Assistant Secretary Amanda Jacinto Jean-Baptiste Garcia Bruce M. Stachenfeld Vice-President and Assistant Secretary Vice-President and Assistant Secretary Assistant Secretary [Signature on Following Page] . .. Dated as of the 2!_ day of March , 2022. Sole Member, Special Committee Adam Schwartz