Loading...
Declaration of Termination of Temporary Covenants 2006-0519778 ,.\~ - -- :'. DOC.. 200q,o'Ot9J 9778 11111111111 illll 11111111111111111111111111111111111 rlll\ 1111\ 11111111 '. , ~ "RECORDING REQUESTED BY .. AND WHEN RECORDED MAIL TO' .JUL 24 2006 12:59 PM -A CITY OF POWAY uFFI[:I,~,L F:ECOF:[I~ =,,"".joJ LII[I:IU I_OUNT'I F:fTOF:[I[Fj"~, uFllCE ATTN: CITY CLERK i~,HEhnFr,.1 '-;HlfH UJur'jT', REI'OR[IEF: POBOX 789 FEE, 11 [10 8476 r-'~~bE~; " \l/'i"POWAY, CA 92074"0789 I illili Ilill Ilill 1111111111 11m 11111 11111 11111 11111 11111 I 1111111111111111111111 -t---:S- 4!OO6"O5!9778" Exempt from recording fees under Government Code S 6103, DECLARATION OF TERMINA nON OF TEMPORARY COVENANTS Assessor's Parcel Numbers: 317-222-08,317-222-09,317-251-32,317-251-33,317- 251-34,317-270"03,317-270_04,317-281-03,317"281-04 The City of Po way is issuing this Declaration of Termination of Temporary Covenants regarding the above identified property, commonly known as Phase I of the Pomerado Business Park, and more specifically described as: Lots 1-45, inclusive of the City of Po way Tract No 85-04 Unit 1, in the City of Poway, County of San Diego, State of California, according to Map thereof No. 11742 filed in the Office of the County Recorder of San Diego County on March 9, 1987 -This Declaration serves to (elmiuate the previously issued Declaration of Temporai-yCovenants, recorded with the County Recorder of"San Diego County on March 9, 1987 as Instrument No 87 -122503 of Official Records, By ,issuing this Declaration, the City relinquishes all its rights under the previously recorded Declaration of Temporary Covenants, confirms that construction of all public improvements required by the Declaration of Temporary Covenants has been completed, and confirms that the restrictions set forth in Section 2.1 of that Declaration are no longer in effect. Approved and issued by the City of Po way, California, the ZO~day of June 2006 CITY OF POW A Y '~~C) Rod Gould, City Manager --NOTARIZATION REQUIRED-- 10(1 0\0 -{ D;;z. - -/ . . ~ / . 8477 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of ~ County of jail \[)Leg D o~ ~ 20t) i.tJ before me, SreL lfL.' 71tfi am.c It.O' leer e, Personally appeared q(jU ~mes(s) of Slgnerts) X personally known to me OR _ proved to me on the basis of satisfactory evidence to be the person0 whose name(.81' G)/are subscribed to the within instrument and acknowledged to me that @he/tt:ley executed the same in 6It/~/th9ir' authorized capacity.Q.eSJ, and that by @~/tl1eWsignatures(.s) on the instrurnent the person(s'), or the entity upon behalf of which the person(sj acted, executed the instrument. fa ~~ _ . ComiI-"l/1l446H3 i.. NlllarO'lltllIc . ClIIfamfo , . lIan DIIlgo c:ountv -- -- - - - Mv'c:amm; __Cel21, 2CI07 OPTIONAL Though the information below is not required 'by {a"w, it '!lay prove valuable to persons relying on the document and could pre vent fraudulent removal and reattachment of this form to another document. Description of Attached Document Title or Type of Document~dlf/Jld;W;y; IP/ 7mmmIJhrm M--1P./YlfiJyd/Uf (]JYef'!t1./1,-fs) Document Date:d UflQ '20WD/fl ,Number of Pages: I Signer(s) Other n Named Above: fL/ 11 Capacity(ies) Claimed by Signer -- Signer's Name: - Individual _.Corporate Officer -Title(s): _ Partner - _ Limited - General _ 'Attorney-in-Fact - Trustee - Guardian or Conservator - Other: Signer is Representing: