Loading...
Termination of Agency Regulatory Agreement and Declaration of Restrictive Covenants Dated December 22, 2009 2011-0441789.r ORIGINAL RECORDING REQUESTED BY: CHICAGO TITLE COMPANY AND WHEN RECORDED MAIL TO: Poway Redevelopment Agency 13325 Civic Center Drive Poway, California 92064 1 Order No. 930016509 -U50 D O C ## 2011-0441789 IIIIIIIIII 1111111111111 VIII 111111111111 11111 AUG 26, 2011 8:00 AM OFFICIAL RECORDS SAN DIEGO COUNTY RECORDER'S OFFICE 6 5'] Ernest J. Dronenburg, Jr., COUNTY RECORDER FEES: 39.00 WAYS: 2 PAGES: 4 APN: 317- 540-69 NO FEE FOR RECORDING PURSUANT TO GOVERNMENT CODE SECTION 27383 TERMINATION OF AGENCY REGULATORY AGREEMENT AND DECLARATION OF RESTRICTIVE COVENANTS DATED DECEMBER 22, 2009 WHEREAS, POWAY FAMILY HOUSING PARTNERS, L.P., a California limited partnership, and the POWAY REDEVELOPMENT AGENCY, a public body, corporate and politic, entered into an agency regulatory agreement and declaration of restrictive covenants dated December 22, 2009 and recorded in the official records of the County of San Diego on December 22, 2009 as Instrument No. 2009- 0704721 (the "2009 Agency Regulatory Agreement ") concerning land situated in the City of Poway, County of San Diego as described in more detail therein. WHEREAS, the undersigned parties to the 2009 Agency Regulatory Agreement desire to terminate, release, and eliminate the 2009 Agency Regulatory Agreement as a burden of aforesaid land. NOW THEREFORE, the undersigned hereby terminate, release, and eliminate in whole the burden of the 2009 Agency Regulatory Agreement on the land described therein. This document is dated as of the date of acknowledgement by the Poway Redevelopment Agency. This document may be executed by each party on a separate signature page, and when the executed signature pages are , combined, shall constitute one single document. POWAY REDEVELOPMENT AGENCY, a public body, corporate and politic By: APPROVED AS TO FORM: KANE BALLMER & By: I ,, (.U V y av nn F. Wasserman Ag ency Special Counsel r TERMINATION OF AGENCY REGULATORY AGREEMENT AND DECLARATION OF RESTRICTIVE COVENANTS DATED DECEMBER 22, 2009 i Page 2of2 POWAY FAMILY HOUSING PARTNERS, L.P., c a California limited partnership By: Foundation for Affordable Housing V, Inc., a California non profit corporation, Its Managin General Partner _ By: Deborah Willard, resident By: Affirmed Housing Group, Inc., a Delaware Corporation, its Administrative General Partner By: Ja ilverwood, resident STATE OF CALIFORNIA POWAY REDEVELOPMENT AGENCY ACKNOWLEDGMENT COUNTY OF SAN DIEGO On ) SS. 6253 before me, , personally appeared who proved! to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he /she/they executed the same in his/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. 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 NOTARY STAMP POWAY FAMILY HOUSING PARTNERS ACKNOWLEDGMENT STATE OF CALIFORNIA ) ) SS. COUNTY OF SAN DIEGO On Pfuoms lk. before me, �. personally appeared N2&MeS "-- I f6-j0 od who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he /she/they executed the same in his/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. 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 Y. DECARLO •- COMM. #1917933 Signature W GO P" � i Comm. 2t JAN 16 2015 NOTARY STAMP STATE OF CALIFORNIA ) ) SS. COUNTY OF ORANGE ) On ( 1 before me, )aTT*X11?.0 � i (� /` � pw � , personally appear who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he /she/they executed the same in his/her/their authorized capacity(ies), and that by his/herttheir signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) 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. Cp RpAS. BE BENTLEY Adnftl * Commleslon # 1902471 �,(�,! NOhry Public - California Signature Oranpe County My Comm. Sores Sjj 2, 2014 NOTARY STAMP . i STATE OF CALIFORNIA COUNTY OF SAN DIEGO 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. 6254 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. zMa 8. LEGG NEW 1 OOK OMp Cowl t Carol S. Legg, Notary Public OPTIONAL Title or type of document: Termination of Agency Regulatory Agreement and Declaration of Restrictive Covenants Dated December 22, 2009. APN 317 - 540 -69. Penny Riley signed as Executive Director, Poway Redevelopment Agency. Document Date: No date discerned. Number of Pages: 2 Sieners 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)