HomeMy WebLinkAboutC-6377(C) - Notice of Affordability Restrictions on Transfer of PropertyU
Commonwealth Land Title Company
RECORDING REQUESTED BY
T\ O
AND WHEN RECORDED MAIL TO:
City of Newport Beach
100 Civic Center Drive
Newport Beach, California 92660
t&vZ 57 b"
Recorded in Official Records, Orange County
Hugh Nguyen, Clerk -Recorder
IIIIfjI 11I1I 11I1I 11I1I 17111 11 111]Jj jjII JIj111I NO FEE
*$ R 0 0 0 8 0 4 3 9 5 7$
2015000645085 4:20 pm 12122115
232 407 R29 C34 F14 9
0.00 0.00 0.00 0.00 24.00 0.00 0.00 0.00
Exempt From Recording Fee
to Government Code § 27383
NOTICE OF AFFORDABILITY RESTRICTIONS
ON TRANSFER OF PROPERTY
Important notice to owners, purchasers, tenants, lenders, brokers, escrow and title companies, and
other persons, regarding affordable housing restrictions on the real property described in this Notice.
Affordable housing restrictions have been recorded with respect to the property described below (referred
to in this Notice as the "Property") which require that the Property be developed as an affordable rental
development and that all of the units except one manager's unit be rented to and occupied by persons and
households of limited income at affordable rents.
Title of Document Containing Affordable Housing Restrictions: Regulatory Agreement and
Declaration of Covenants and Restrictions ("Regulatory Agreement").
Parties to Regulatory Agreement: City of Newport Beach, a California municipal corporation
and charter city ("City"), and Newport Veterans Housing, LP, a California limited partnership ("Owner").
The Regulatory Agreement is recorded concurrently with this Notice, in the official records of
Orange County.
Legal Description of Property: See Exhibit "A" attached hereto and incorporated herein by this
reference.
Location of Property: 6001 Coast Boulevard, in the City of Newport Beach, County of Orange,
California 92663.
Assessor's Parcel Number of Property: 045-114-15.
88VO36753-0123
2765748.6 a12/16/15 Page 1 of 6
RECORDING REQUESTED BY
AND WHEN RECORDED MAIL TO:
City of Newport Beach
100 Civic Center Drive
Newport Beach, California 92660
Attn: Citv Manaeer
Exempt From Recording Fee Pursuant to Government Code § 27383
NOTICE OF AFFORDABILITY RESTRICTIONS
ON TRANSFER OF PROPERTY
Important notice to owners, purchasers, tenants, lenders, brokers, escrow and title companies, and
other persons, regarding affordable housing restrictions on the real property described in this Notice:
Affordable housing restrictions have been recorded with respect to the property described below (referred
to in this Notice as the "Property") which require that the Property be developed as an affordable rental
development and that all of the units except one manager's unit be rented to and occupied by persons and
households of limited income at affordable rents.
Title of Document Containing Affordable Housing Restrictions: Regulatory Agreement and
Declaration of Covenants and Restrictions ("Regulatory Agreement").
Parties to Regulatory Agreement: City of Newport Beach, a California municipal corporation
and charter city ("City"), and Newport Veterans Housing, LP, a California limited partnership ("Owner").
The Regulatory Agreement is recorded concurrently with this Notice, in the official records of
Orange County.
Legal Description of Property: See Exhibit "A" attached hereto and incorporated herein by this
reference.
Location of Property: 6001 Coast Boulevard, in the City of Newport Beach, County of Orange,
California 92663.
Assessor's Parcel Number of Property: 045-114-15.
882/036753-0123
2765748.6 x12/16/15 Page 1 of 6
Summary of Regulatory Agreement:
o The Regulatory Agreement restricts rental of twelve (12) units as described in Exhibit B
hereto.
o The term of the Regulatory Agreement is 55 years.
This Notice does not contain a full description of the details of all of the terms and conditions of
the Regulatory Agreement. You will need to obtain and read the Regulatory Agreement to fully
understand the restrictions and requirements which apply to the Property.
This Notice is being recorded and filed in compliance with Health and Safety Code Section
33334.3(f)(3) and (4), and shall be indexed against the City and the Owner of the Property.
[Signatures on next page]
882/636753-0123
2765748.6 a12Q6/15 Page 2 of 8
Date:,hE c \6 , 7015
ATTEST: A4 i
Leilani I. Brown
City Clerk
APRO TO FORM:
m
LSI
Aaron C. Harp uM MWIIC
City Attorney
882/036753-0123
2765748.6 al2/16/15
"City"
CITY OF NE RT BEA a California
municipal c do
By:
Edward D. Selich
Mayor
Page 3 of 8
A notary public or other officer completing this
certificate verifies only the identity of the individual
who signed the document to which this certificate is
attached, and not the truthfulness, accuracy, or validity
of that document.
STATE OF CALIFORNIA )
) ss.
COUNTY OF C 0.0 N Co C )
On 'DE c_ 18 2017, before me,JIIVPIF�Et�aaNf�lJLv�Y, Notary Public, personally
appeared to" ow- o D• -Sk- %-C- p1 proved to me on the basis of
satisfactory evidence to be the person(s) whose name(s) is/aFe subscribed to the within instrument and
acknowledged to me that he/shoAkoy executed the same in his/hff4"r authorized capacityoes), and that
by his/her-/4heir signature(s) on the instrument the person(s) or the entity upon behalf of which the
person(s) acted, executed the instrument.
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.
Notary P1tbl c
882/036753-0123
2765748.6 ai2/16/15 Page 4 of 8
[SEAL]
JENNIFER ANN MULVEY
commission # 2045022 z
d Notary Public . California
i •4:` Orange County g
My Comm. Expire Oct 12, 2017+
EXHIBIT G°A"
LEGAL DESCRIPTION OF PROPERTY
All that certain real property situated in the County of Orange, State of California, and is described as
follows:
Lots 11, 12 and 13 in Block 160 of River Section, Newport Beach, in the City of Newport Beach, County
of Orange, State of California, as shown on a map recorded in Book 4, Page 25 of Miscellaneous Maps, in
the office of the County Recorder of said County.
EXCEPT therefrom Lot 11 all oil, gas, minerals and other hydrocarbon substances lying below a depth
shown below but with no right of surface entry, as provided in the deeds of record
Depth: 50 feet
EXCEPT therefrom Lot 13 all oil, gas, minerals and other hydrocarbon substances lying below a depth
shown below but with no right of surface entry, as provided in the deeds of record
Depth: 50 feet
EXCEPT therefrom Lot 12 all oil, gas, minerals and other hydrocarbon substances lying below a depth
shown below but with no right of surface entry, as provided in the deeds of record
Depth: 400 feet
Assessor's Parcel Number: 045-114-15
882/036753-0123
2765748.6 al2/16/15 Page 5 of 8
EXHIBIT "B"
RESTRICTED UNIT MATRIX*
Size No. of 30% AMI
40% AMI
50% AMI
60% AMI
Units Veteran
Senior
Senior
Veteran
Household
Household
Household
Household
Unit
Unit
Unit
Unit
One bedroom 12 6 2 3 1
*At all times one (1) unit shall be occupied by an on-site property manager that is also an Eligible Tenant.
882/036753-0123
2765748.6812/16/15 Page 6 of 8
CONSENT TO RECORDATION
Newport Veterans Housing LP, a California limited partnership ("Owner"), owner of the fee
interest in the real property legally described in Exhibit "A" hereto, hereby consents to the recordation of
the foregoing Notice of Affordability Restrictions on Transfer of Property against said real property.
Dated: U-1 I �
2015 Newport Veterans Housing LP,
a California limited partnership
By: CDP Newport LLC,
a California limited liability company
Its: Administrative General Partner
By: Community Development
Partners,
a California corporation
Its: Sole Managing Member
By:
Eric Paine
Its: CEO
By: Mercy House Living Centers,
a California nonprofit public benefit
corporation
Its: Managing General Partner
By: �14 /
Laynes
Its: President
8821036753-0123
2765748.6 a12116/15 Page 7 of 8
A notary public or other officer completing this
certificate verifies only the identity of the individual
who signed the document to which this certificate is
attached, and not the truthfulness, accuracy, or validity
of that document.
STATE OF CALIFORNIA )
) ss.
COUNTYOF Orangg )
On OP-Cefnher If dol$ , before me, Tm Winftr^ Notary Public, personally
appeared Eric. Nine, proved to me on the basis of
satisfactory evidence to be the person(re'J whose name(FT mare subscribed to the within instrument and
acknowledged to me thatu&she/they executed the same in&/her/their authorized capacity(ie94, and that
by ®i/her/their signature($) on the instrument the person(f or the entity upon behalf of which the
person(?) acted, executed the instrument.
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.
Notafy Public
A notary public or other officer completing this
certificate verifies only the identity of the individual
who signed the document to which this certificate is
attached, and not the truthfulness, accuracy, or validity
of that document.
STATE OF CALIFORNIA )
) ss.
COUNTY OF Or4nge. )
--------------
On OCtember V3jl _, before me, Tim Winaer , Notary Public, personally
appeared IFrr�ynes proved to me on the basis of
satisfactory evidence to be the person(,whose narnO ®rare subscribed to the within instrument and
acknowledged to me that @/she/they executed the same in 1®/her/their authorized capacity(io)-, and that
by 0/her/their signatureA on the instrument the personkgS 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.
�� V/>4�
Notary Pubh - -
882/036753-0123 TIM tNNNiiE
2765748.6 a12/16/15 ribrrlrrlission * 2oggfte of 8
Notary PubliC • California
Orange County
M Comm. Expires Feb 201
GOVERNMENT CODE SECTION 27361.7
I CERTIFY UNDER PENALTY OF PERJURY THAT THE
NOTARY SEAL ON THE DOCUMENT TO WHICH THIS
STATEMENT IS ATTACHED READS AS FOLLOWS:
NAME OF NOTARY: TIM WINGER
DATE COMMISSION EXPIRES: FEB. 6, 2019
COUNTY WHERE BOND IS FILED: ORANGE
COMMISSION NO.: 2099074
VENDOR NO.: NNA1
PLACE OF EXECUTION: NEWPORT BEACH
DATE: 12/22/15
Commonwealth Land Title, California
Chris Maziar