Loading...
Notice of Affordability Restrictions on Transfer of Property 2011-0441794RECORDED AT THE REQUEST OF �+. CHICAGO TITLE CO. ORIGINAL RECQRDWQ WHEN RECORDED MAIL TO: The Poway Housing Authority 13325 Civic Center Drive I R DOC# zoii- oaansa AUG 11111111111111111111111111 HE 111111111111111111111111111111111111111111111111111 26, 2011 BCO MA OFFICIAL RECORDS SAN DIEGO COUNTY RECORDER'S OFFICE Ernest J. Dronenburg, Jr., COUNTY RECORDER FEES: 39.00 PAGES: 9 Poway, 92064 I IIIIII IIIII IIIII IIIII IIIII IIiII IIIII IIIN III bIII IBII IIIII IIIII IIIII IiIII IIII iIII Attn: Executive Director 13vy l 6,5- of - NOTICE OF AFFORDABILITY RESTRICTIONS ON TRANSFER OF PROPERTY (Orange Gardens- 12510 Oak Knoll Road) NOTICE IS HEREBY GIVEN, that the Poway Housing Authority, a public body, corporate and politic (the "Authority "), to carry out certain obligations under the Community Redevelopment Law of the State'of California (Health and Safety Code Section 33000 et seq.), the Cooperation Agreement with the Poway Redevelopment Agency, a public body, corporate and politic (the "Agency "), and the Redevelopment Plan for the Paguay Redevelopment Project, has required Poway Family Housing Partners, L.P., a California limited partnership (the "Owner ") to enter into certain affordability covenants and restrictions entitled, First Amended and Restated Regulatory Agreement and Declaration of Restrictive Covenants (the "Restrictions "), with reference to a housing development (the "Development ") situated on that certain real property (the "Property"), located at 12510 Oak Knoll Road, San Diego County, Assessor's Parcel No. 317 - 540 -69, and further described in Exhibit A incorporated herein by reference. The affordability covenants and restrictions contained in the Restrictions include without limitation and as further described in the Restrictions: 1. Three (3) Units, including two (2) one - bedroom Units and one (1) two- bedroom Units in the Development are restricted for occupancy by extremely -low income households, at rents affordable to extremely -low income households; and 2. Twenty -Three (23). Units, including nine (9) one - bedroom Units, Eleven (11) two - bedroom units and three (3) three - bedroom units, in the Development are restricted for occupancy by very-low income households, at rents affordable to very-low income households; and 3. Twenty -five (25), including eleven (11) one - bedroom units and fourteen (14) two- bedroom units, in the Development are restricted for occupancy by lower income households, at rents affordable to lower income households; and 4. Additional requirements concerning operation, management, and maintenance of the Development are also imposed by the Restrictions. In the event of any conflict between this Notice of Affordability Restrictions on Transfer of Property (the "Notice ") and the Restrictions, the terms of the Restrictions shall prevail. Wardens Notice of Affordability 8-1 -11 6339 1. The Restrictions have been recorded concurrently herewith, and shall remain in effect for fifty -six (56) years from the date of recordation of this Notice. This Notice is being recorded and filed by the Authority in compliance with Health and Safely Code Sections 33334.3(f)(3) and (4) and/or Section 33413(c)(5), as amended effective this date, and shall be indexed against the Authority and the Owner. This Notice amends, restates, and replaces the original Notice of Affordability Restrictions on Transfer of Property, dated as of December 22, 2009 and recorded in the Office of the San Diego County Recorder as Document No. 2009 - 0704720, in its entirety. Upon the execution and recordation of this Notice, the original Notice of Affordability Restrictions on Transfer of Property shall be terminated and removed as a lien against the Property. This Notice may be executed by each party on a separate signature page, and when the executed signature pages are combined, shall constitute one single instrument. [Remainder of Page Left Intentionally Blank.] Wardens Notice of Affordability 8 -1 -11 2 IN WITNESS WHEREOF, the parties have entered into this Notice of Affordability Restrictions on Transfer of Property on or as of August 1, 2011. OWNER: POWAY FAMILY HOUSING PARTNERS, L.P., a California limited partnership By: Foundation for Affordable Housing V, Inc., a California nonprofit public benefit corporation Its: Managing General Partner By: 'd Z��; Deborrah Willard, President By: Affirmed Housing Group, Inc., a Delaware Corporation Its: Administrative General Partner By: _ s Silverwo&ffrdsident AUTHORITY: THE POWAY HOUSING AUTHORITY, a public body, corporate and politic APPROVED AS TO FORM: KANE BALLMER & BERKMAN Glenn F. Wasserman Authority Special Counsel Wardens Notice of Affordability 8 -1 -11 Penny Riley, Executive Director 3 6341 IN WITNESS WHEREOF, the parties have entered into this Notice of Affordability Restrictions on Transfer of Property on or as of August 1, 2011. OWNER: POWAY FAMILY HOUSING PARTNERS, L.P., a California limited partnership By: Foundation for Affordable Housing V, Inc., a California nonprofit public benefit corporation Its: Managing General Partner APPROVED AS TO FORM: V NE B LMER & BERKMAN B 2L Y• F. Wasserman city Special Counsel Wardens Notice of Affordability 8 -1 -11 By: Deborrah Willard, President By: Affirmed Housing Group, Inc., a Delaware Corporation Its: Administrative General Partner James Silverwood, President AUTHORITY: THE POWAY HOUSING AUTHORITY, a public body, corporate and politic 3 COUNTY OF ORANGE STATE OF CALIFORNIA ) ss ME On before me, kfi rr c 40-t PJRAJ14(. Notary Public, persona appeared, DEBORRAH WILLARD in her capacity as President of Foundation for Affordable Housing V, Inc., as Managing General Partner of Poway Family Housing Partners, L.P., who proved to me on the basis of satisfactory evidence to be the person whose name is subscribed to the within instrument and acknowledged to me that she executed the same in her authorized capacity, and that by her signature on the instrument the person, or the entity upon behalf of which the person acted, executed the instrument. I certify under PENALTY OF PERJURY under tb 1 statp4f i o t the foregoing paragraph is true and correct. LORRAINE S. BENTLEY Comnilssion #f 1902471 WITNESS my hand and official seal. Notary Public - California Oranpe County Comm. Ex re= Sep 2, 2014 Signature of Notary Public [SEAL] COUNTY OF SAN DIEGO ss STATE OF CALIFORNIA On PK AUSA' 11 . ZO 11 , before me, U IX—CbAO , Notary Public, personally'appeared, JAMES SILVERWOOD in his capacity as President of Affirmed Housing Group, Inc., as Administrative General Partner of Poway Family Housing Partners, L.P., who proved to me on the basis of satisfactory evidence to be the person whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his authorized capacity, and that by his signature on the instrument the person, or the entity upon behalf of which the person acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Signature of Pub Y.DECARLO COMM. #1917933 Ln W S DIEGO COIJN1Y bb Comm. Exo. JAN 16. 20% [SEAL] Amended and Restated Agreement of Limited Partnership Poway Family Housing Partners, L.P. Signature Page 4 of 5 STATE OF CALIFORNIA COUNTY OF SAN DIEGO 6343 On August 11, 2011 before me, Carol S. Legg, Notary Public, personally appeared Penny Riley, who proved to me on the basis of satisfactory evidence to be the person whose name is subscribed to the within instrument and acknowledged to me that she executed the same in her authorized capacity, and that by her signature on the instrument the person, or the entity upon behalf of which the person acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct WITNESS my hand and official seal. r�. r OPTIONAL Title or type of document: Notice of Affordability Restrictions on Transfer of Property (Orange Gardens -12510 Oak Knoll Road). Penny Riley signed as Executive Director, Poway Housing Authority. Document Date: August 1, 2011. Number of Pages: 3, plus Exhibit A: 3 pages There is an additional signature page that is unaccompanied by the full 3 -page document. Signers Other Than Named Above: Glenn F. Wasserman, Agency Special Counsel Deborah Willard, President of Foundation for Affordable Housing V. Inc. (not yet signed at time of this notarization) James Silverwood, president of Affirmed Housing Group, Inc. (not signed yet at time of this notarization) EXHIBIT A 6344 Property Description Legal Description All that certain real property located in the City of Poway, County of San Diego, State of California described as follows: PARCEL l: THAT PORTION OF THE SOUTHEAST QUARTER OF THE SOUTHWEST QUARTER OF SECTION 14, TOWNSHIP 14 SOUTH, RANGE 2 WEST, SAN BERNARDINO MERIDIAN, IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO THE OFFICIAL PLAT THEREOF, DESCRIBED AS FOLLOWS: BEGINNING AT A POINT WHICH IS 30.00 FEET DISTANT NORTHERLY AT RIGHT ANGLES FROM THE CENTER LINE OF THE 40 FOOT COUNTY ROAD TO POWAY, SAID POINT OF BEGINNING BEARING NORTH 70 002'46" EAST 1005.15 FEET FROM THE POINT OF INTERSECTION OF THE SOUTH LINE OF SAID SECTION 14 WITH THE CENTER LINE OF MISSION ROAD 1 -A AT STATION 378 + 70.9 THEREON, AS SHOWN ON MAP THEREOF ON FILE IN THE OFFICE OF COUNTY SURVEYOR OF SAID SAN DIEGO COUNTY, AND BEING ALSO THE SOUTHWEST CORNER OF LAND DESCRIBED IN THE DEED FROM R. T. CREMER, ET UX, TO EVERETT DANIELSON, ET UX, DATED OCTOBER 4, 1940, RECORDED OCTOBER 16, 1940 IN BOOK 1085, PAGE 127 OF OFFICIAL RECORDS; RUNNING THENCE PARALLEL WITH AND 30.00 FEET NORTHERLY AT RIGHT ANGLES FROM THE CENTER LINE OF SAID POWAY ROAD SOUTH 83 020'00" WEST, 133.69 FEET; THENCE PARALLEL WITH THE WEST LINE OF SAID DANIELSON'S LAND, NORTH 00 043'00" EAST TO THE SOUTH LINE OF THE NORTH 162.65 FEET (MEASURED ALONG THE EAST AND WEST LINES) OF THE LAND DESCRIBED IN THE DEED TO KENNETH C. SNYDER, ET UX, RECORDED JUNE 10, 1968 AS DOCUMENT NO. 96618; THENCE EAST ALONG SAID SOUTH LINE TO THE WEST LINE OF THE HEREINABOVE REFERRED TO DANIELSON'S LAND; THENCE ALONG SAID WEST LINE SOUTH 00 043'00" WEST, 321.97 FEET TO THE POINT OF BEGINNING. PARCEL 2: THAT PORTION OF THE SOUTHEAST QUARTER OF THE SOUTHWEST QUARTER OF SECTION 14, TOWNSHIP 14 SOUTH, RANGE 2 WEST, SAN BERNARDINO MERIDIAN, IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO THE OFFICIAL PLAT THEREOF, DESCRIBED AS FOLLOWS: EXHIBIT A - Legal Description - Page 1 of 3 6345 COMMENCING AT A POINT WHICH IS 30.00 FEET DISTANT NORTHERLY AT RIGHT ANGLES FROM THE CENTER LINE OF THE 40 FOOT COUNTY ROAD TO POWAY, SAID POINT OF BEGINNING BEARING NORTH 70 002'46" EAST 1005.15 FEET FROM THE POINT OF INTERSECTION OF THE SOUTH LINE OF SAID SECTION 14 WITH THE CENTER LINE OF MISSION ROAD 1 -A AT STATION 378 + 70.9 THEREON, AS SHOWN ON MAP THEREOF ON FILE IN THE OFFICE OF COUNTY SURVEYOR OF SAID SAN DIEGO COUNTY, AND BEING ALSO - THE SOUTHWEST CORNER OF LAND DESCRIBED IN THE DEED FROM R. T. CREMER, ET UX, TO EVERETT DANIELSON, ET UX, DATED OCTOBER 4, 1940, RECORDED OCTOBER 16, 1940 IN BOOK 1085, PAGE 127 OF OFFICIAL RECORDS; RUNNING THENCE PARALLEL WITH AND 30.00 FEET NORTHERLY AT RIGHT ANGLES FROM THE CENTER LINE OF SAID POWAY ROAD SOUTH 83 020'00" WEST, 133.69 FEET TO THE TRUE POINT OF BEGINNING; THENCE CONTINUING ALONG SAID PARALLEL LINE SOUTH 83 020'00" WEST, 133.68 FEET TO THE EAST LINE OF LAND AS DESCRIBED IN PARCEL 2 OF THE DEED TO J. FRANK ZITTELL AND CHARLOTTE G. ZITTELL, RECORDED MARCH 26, 1947, IN BOOK 2374, PAGE 80 OF OFFICIAL RECORDS; THENCE ALONG THE EAST LINE OF LAND AS DESCRIBED IN SAID PARCEL 2, NORTH 00 °43'00" EAST TO THE SOUTHWEST CORNER OF THE NORTH 162.65 FEET (MEASURED ALONG THE EAST AND WEST LINES) OF THE LAND DESCRIBED IN DEED TO KENNETH C. SNYDER, ET US, RECORDED JUNE 10, 1968 AS DOCUMENT NO. 96618; THENCE EAST ALONG THE SOUTH LINE OF SAID NORTH 162.65 FEET TO A LINE WHICH BEARS NORTH 00 043'00 EAST, PARALLEL WITH THE WEST LINE OF SAID DANIELSON'S LANDS, FROM THE TRUE POINT OF BEGINNING; THENCE SOUTH 00 °43'00" WEST TO THE TRUE POINT OF BEGINNING. PARCEL 3: A NON - EXCLUSIVE EASEMENT FOR THE INGRESS AND EGRESS OF MOTOR VEHICLES AND PEDESTRIANS TO PERMIT THE FREE FLOW OF VEHICULAR AND PEDESTRIAN INGRESS AND EGRESS PURSUANT TO RECIPROCAL EASEMENT AGREEMENT RECORDED MAY 25, 2011, AS DOCUMENT NO. 2011- 0268977 OF OFFICIAL RECORDS, TO, FROM, OVER, AND ACROSS THOSE PORTIONS OF THE PROPERTIES DESCRIBED IN DEEDS TO CISSY FISHER RECORDED MAY 13, 1994, AS DOCUMENT NO. 1994 - 0317060 AND TO POWAY FAMILY HOUSING PARTNERS RECORDED DECEMBER 22, 2009 AS DOCUMENT NO. 2009 - 704717, BOTH IN THE OFFICIAL RECORDS IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, STATE OF CALIFORNIA TOGETHER WITH A PORTION OF PARCEL 1 ACCORDING TO PARCEL MAP THEREOF NO. 3710, FILED IN THE COUNTY OF SAN DIEGGO RECORDER'S OFFICE, APRIL 19, 1975, BEING MORE PARTICULARLY DESCRIBED IN PARCELS A AND B AS FOLLOWS: EXHIBIT A - Legal Description - Page 2 of 3 PARCEL A: 6346 A 34.00 FOOT WIDE STRIP OF LAND LYING 14.00 FEET EASTERLY OF, MEASURED AT RIGHT ANGLES, AND PARALLEL WITH THE FOLLOWING DESCRIBED LINE AND 20 FOOT WESTERLY OF, MEASURED AT RIGHT ANGLES, AND PARALLEL WITH THE FOLLOWING DESCRIBED LINE: BEGINNING AT THE SOUTHEAST CORNER OF THE PROPERTY DESCRIBED IN SAID FISHER DEED; THENCE ALONG THE EASTERLY LINE OF SAID PROPERTY NORTH 01052'33" EAST 503.39 FEET TO A POINT ON THE WESTERLY LINE OF SAID PARCEL 1 OF PARCEL MAP 3710; THENCE ALONG THE NORTHERLY PROLONGATION OF SAID EASTERLY LINE OF SAID FISHER PROPERTY NORTH 01 052'33" EAST 36.92 FEET TO THE BEGINNING OF A TANGENT 21.00 FOOT RADIUS CURVE, CONCAVE WESTERLY, THENCE NORTHERLY ALONG SAID CURVE THROUGH A CENTRAL ANGLE OF 28 019'49" AN ARC DISTANCE OF 10.38 FEET; THENCE NORTH 26 027'16" WEST 4.42 FEET, MORE OR LESS, TO A POINT ON A NON - TANGENT 1250.00 FOOT RADIUS CURVE; A RADIAL LINE TO SAID POINT BEARS SOUTH 19023'18" EAST; SAID POINT ALSO BEING ON THE SOUTHERLY RIGHT -OF -WAY LINE OF POWAY ROAD (100 FEET WIDE) AND THE POINT OF TERMINATION AND HEREAFTER DESCRIBED AS POINT "A ". PARCEL B: COMMENCING AT THE HEREINABOVE DESCRIBED POINT "A ", THENCE SOUTHWESTERLY ALONG SAID SOUTHERLY RIGHT -OF -WAY LINE OF SAID POWAY ROAD THROUGH A CENTRAL ANGLE OF 00 055'29" AN ARC DISTANCE OF 20.17 FEET TO A POINT ON THE WESTERLY LINE OF THE HEREINABOVE DESCRIBED PARCEL A AND THE TRUE POINT OF BEGINNING; THENCE ALONG SAID WESTERLY LINE SOUTH 26027'16" EAST 7.07 FEET TO THE BEGINNING OF A TANGENT 1.00 FOOT RADIUS CURVE, CONCAVE WESTERLY; THENCE ALONG SAID CURVE THROUGH A CENTRAL ANGLE OF 28 019'49" AN ARC DISTANCE OF 0.49 FEET ; THENCE SOUTH 01'52'33" WEST 54.53 FEET; THENCE LEAVING SAID WESTERLY LINE NORTH 02 008'36" WEST 28.54 FEET; THENCE NORTH 01 °52'33" EAST 18.92 FEET TO THE BEGINNING OF A TANGENT 7.50 FOOT RADIUS CURVE, CONCAVE SOUTHWESTERLY; THENCE NORTHERLY ALONG SAID CURVE THROUGH A CENTRAL ANGLE OF 80 028'23" AN ARC DISTANCE OF 10.53 FEET TO A POINT OF REVERSE CURVATURE WITH A 7.50 FOOT RADIUS CURVE, CONCAVE NORTHEASTERLY; A RADIAL LINE TO SAID POINT BEARS NORTH 11 024'10" EAST; THENCE NORTHERLY ALONG SAID CURVE THROUGH A CENTRAL ANGLE OF 43 059'50" AN ARC DISTANCE OF 5.76 FEET TO A POINT ON A NON - TANGENT 1250.00 FOOT RADIUS CURVE, A RADIAL LINE TO SAID POINT BEARS SOUTH 17 059'47" EAST, ALSO BEING A POINT ON THE SOUTHERLY RIGHT -OF -WAY LINE OF SAID POWAY ROAD; THENCE NORTHEASTERLY ALONG SAID CURVE THROUGH A CENTRAL ANGLE OF 00 028'02" AN ARC DISTANCE OF 10.20 FEET TO THE TRUE POINT OF BEGINNING. EXHIBIT A - Legal Description Page 3 of 3