Loading...
Termination of Agency Regulatory Agreement and Declaration of Restrictive Covenants Dated December 22, 2009 2011-0441790TERMINATION OF NOTICE OF AFFORDABILITY RESTRICTIONS ON TRANSFER OF PROPERTY 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 a notice of affordability restrictions on transfer of property dated December 22, 2009 and recorded in the official records of the County of San Diego on December 22, 2009 as Instrument No. 2009 - 0704720 (the "2009 Notice") 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 Notice desire to terminate, release, and eliminate the 2009 Notice as a burden of aforesaid land. NOW-THEREFORE, the undersigned hereby terminate, release, and eliminate in whole the burden of the 2009 Notice on the land described therein. This document is dated as of the date of acknowledgement by the Poway Redevelopment Agency. This document maybe 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 BAL R & B KMAN By: �fiqhn F. Wasserman Agib Special Counsel ORIGI D O C # 2011-0441790 RECORDING REQUESTED BY: I IIIIIIII III VIII VIII (IIII VIII VIII VIII VIII VIII VIII 11111 IN IN CHICAGO7ITLE COMPANY AUG 26, 2011 $:00 AM AND WHEN RECORDED MAIL TO' OFFICIAL RECORDS SAN DIEGO COUNTY RECORDER'S OFFICE Poway Redevelopment Agency Ernest J. Dronenburg, Jr., COUNTY RECORDER 13325 Civic Center Drive FEES: 24.00 PAGES: 4 Poway, California 92064 Order No. 930016509 IIIIIIIIIIIIIIIIIIIIIIIIII IIII oil IN -1-150 APN: 317 - 540-69 SPACE ABOVE THIS LINE FOR RECORDER'S USE NO FEE FOR RECORDING PURSUANT TO GOVERNMENT CODE SECTION 27383 TERMINATION OF NOTICE OF AFFORDABILITY RESTRICTIONS ON TRANSFER OF PROPERTY 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 a notice of affordability restrictions on transfer of property dated December 22, 2009 and recorded in the official records of the County of San Diego on December 22, 2009 as Instrument No. 2009 - 0704720 (the "2009 Notice") 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 Notice desire to terminate, release, and eliminate the 2009 Notice as a burden of aforesaid land. NOW-THEREFORE, the undersigned hereby terminate, release, and eliminate in whole the burden of the 2009 Notice on the land described therein. This document is dated as of the date of acknowledgement by the Poway Redevelopment Agency. This document maybe 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 BAL R & B KMAN By: �fiqhn F. Wasserman Agib Special Counsel TERMINATION OF NOTICE OF AFFORDABILITY RESTRICTIONS ON TRANSFER OF PROPERTY DATED DECEMBER 22, 2009 Page 2 of 2 6256 POWAY FAMILY HOUSING PARTNERS, L.P., a Califorr !a limited partnership By: Foundation for Affordable Housing V, Inc., a California non profit corporation, Its Managing General Partner By: Deborah Willard, President By: Affirmed Housing Group, Inc., a Delaware Corporation, its Administrative General Partner By: es Silverwood4 President STATE OF CALIFORNIA COI OF SAN DIEGO 6257 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. CAROLS. G ` COMM MM ! 1 166 Saw ON6o Coo* Comm. 16 4"'� �' /"' Carol S. Legg, Notary Pu OPTIONAL Title or type of document: Termination of Notice of Affordability Restrictions on Transfer of Property 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 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) POWAY REDEVELOPMENT AGENCY ACKNOWLEDGMENT STATE OIL CALIFORNIA ) 625 ) SS. COUNTY �F SAN DIEGO ) On before me, , personally appeared who prov to me on the basis of satisfactory evidence to be the person(s) whose name(s) istare subscribed to the within instrument land 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) aged, executed the instrument. 1 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 - fi 20 before me, "1• l d #QCJT fO• gitkqdtl r— , personally appeared S1 1V-Q,Vy300 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/theit 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 y hand and official seal. Signature COMM. #197933 m W Notary Public -1349 orris SAN DIEGO COUNTY NOTARY STAMP STATE 00 CALIFORNIA ) ) SS. COUNTY OF ORANGE ) On before me, �,, • &A A&q , IVQ Ia,l'1� �I�W�, @. , personally appeare O 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 I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS m han and official seal. 10 p� BENn y Commlulon # 1902471 Notary Public - California Signature Orange Cotttay M Comm. Ex ires 9a 2 2014 NOTARY STAMP