Loading...
Release of Reimbursement Liens 2002-1201347 RECORDED REQUEST OF . / \ , -~ First American T. . ~~' "'~<.- - SU13DIVISIONMAPPING D . - RECORDING REQUESTED BY. CITY OFPOWAY DOC # 2002-1201347 AND WHEN RECORDED MAIL TO' DEe 30, 2002 4:15 PM 28974 [ffICIAl RffilRDS CITY CLERK Sf1H DIEOO lIDflY RIDlRDER' S OFFICE CITY OF POWAY GREGlRV J. SMITH. CllIHJY RECORDER PO BOX789 FEES: . 11.00 POWAY, CA 92074 ~6 a c..ecv,., ~ ~ i 1111111111111111111111111111111111111111111111111111111111111111111111 Jse) " ,.._.,...._...,.,.. 2Q02-120134L~, ...._ p-f RELEASE OF REIMBURSEMENT LIENS ) ~f/,i WHEREAS, on December 2, 1997,_ the City Council of the City of Poway (CITY) and the Poway Redevelopment Agency (AGENCY)i1dopted Resolution No. R-97-24 adopting a Reimbursement Plantor Public Improvements (PLAN) totaling $798,000; and WHEREAS, said PLAN .was recorded in the Office of the Recorder of San Diego County on December 2, 1997 as Document No. 1997-0656299 of Official Records; and WHEREAS, pursuant to said PLAN, the AGENCY has expended the sum of $555,699.14 for public improvements; and WHEREAS, an Assignment of Reimbursement Proceeds Agreement (AGREEMENT) is entered'into by and between the CITY, AGENCY, poway Partners, LLC (PPLLC), and Legacy Partners CommerCial, Inc. (LEGACY) per Document No. 1999-0774158, recorded November 23, 1999 of Official Records; and WHEREAS, PPLLC and LEGACY paid the City the above described $555,699.14 payment: and WHEREAS. the AGENCY is not expending the remaining sums in the amount of $242,300,86 which were contemplated to have been expended by the AGENCY for the remaining of the public improvements pursuant to the PLAN. NOW, THEREFORE THE POWAY REDEVELOPMENT AGENCY DOES HEREBY release the following properties'from .any and all obligations of the PLAN. 323-090-49 323-090-70 323-090-71 323-090-72 323-090-73 325-010-09 32~-OJ 0-12 317-280-64 Date: 12/20/02- ~ I . Ja s L Bowersox, Executive Director Pow 'y Redevelopment Agency (Signatures must be notarized) 0-1-/0 &0;).0/ />, . ~ ;/\1 /Y l'J . 1.1"'r"] -- - , · 28975 "- ' . CALlFORNIA.AL'L:PlrRPOSE ACKNOWLEDGMENT State of Qa. \\ ~r(") i Q., County of 8p.t) C:J lea D On l'Pr. cQlo . c;JD~ before me, 8helWe D.l}.)orrell I r..hta.r~ ~, Date Name and Title of Officer (e.g" ~Jane Doe, Notary wUe") personally appeared ;)a fY\e~ . /...' e::t:u,;:\::n:,o)( , Name{s) of Slgner(s) p(personally known to me on 0 f3rel.os is mQ QR th9 Pi1€it QfB~idagtepj. 8widal,G-c to be:thepe~o~ whosename~are subscribed to the within instrument - - - _ _ _ _ _ _ _ _ _ and a?knowledged. to me that l!j'9/sffeAloJ~y.executed the ~ SHERRIE D.WORRELL ~ same 1':1 ~elr authoriz!ld capacity(~, and that by @ "'--"", """,.' _"OM"'''''' 00 fu. ""~,,fu. ""''"(~, .i' NotaryPubllc-CaIlf!lmla :~ or the entity upon behalf of which the person~ acted, ~ San Diego County .f executed the instrument. MyComm. Elcplteo;llln 30; 2003 - - - - .~ - - - - - - - WITNESS my hand and official seal. ~.QJ A-l D YLrw OQ Signature of NotaryPubllc OPTIONAL Though the InformatIon below Is not requlred,by laW'; ff may prove valljsbfe to persons relylfJg on the document and could prevent fraudulent removal and reattachment of this form ,to ano~her document. Description of Attached Document TIlle or Type of Document: f,-elp~he 0+ ~el ()\bu.r~meM Liens Document Date: \)e~emher 02(", .Q.cO ~ Number of Pages: \ - Signer(s) Other Than Named Above: Capaclty(ies) Claimed by Slgner(s) Signer's Name: Signer's Name: D Individual o Individual o Corporate Officer o Corporate Officer T1tle(s): T1t1e(s): o Partner - D Limited 0 General o ,Partner-D Limited o General o Attorn,ey'ln-Fact o Attorney-in-Fact o Trustee o Trustee o Guardian.or Conservator RIGHT THUMBPRINT o Guardian or Conservator RIGHT THUMBPRINT OF SIGNER OF SIGNER o Other' Top of thumb here o Other' Top of thumb here 'Sigt)er Is Representing: Signer Is Representing: 0.1* NaUonaJ Notary Assoaatlon. 8236 Remmet Ave., P.O, Box 7184. CuloQa PAIt. CA 91309-7184 Prod: No. 5907 Reorder: Can ToIl-f:ree 1-800-878-8827 \