HomeMy WebLinkAboutCT 97-14; Mariano; Tentative Map (CT)JJL CITY OF CARLSBAD A
^F LAND USE REVIEW APPLICATION ^P FOR PAGE 1 OF 2
1) APPLICATIONS APPLIED FOR: (CHECK BO
[ | Master Plan
Q] Specific Plan
| [ Precise Development Plan
•TTJ Tentative Tract Map _ ._ „ . a0 f^¥
O Planned Development Permit x^-,Cy ^ (5^
[~| Non-Residential Planned Development
| | Condominium Permit
[ | Special Use Permit
[~] Redevelopment Permit
1 1 Tentative Parcel Map
Obtain from Eng. Dept
| [ Administrative Variance
[~| Administrative Permit - 2nd Dwelling Unit
XES)
(FOR DEPT (FOR DEPT
USE ONLY) USE ONLY)
^ 7^^<*^"
to J&-0-V
| | General Plan Amendment
[~| Local Coastal Plan Amendment
[Xl Site Development Plan ,5. <-? ^ff/L
*— ~* v/ // *^^
Q Zone Change
| | Conditional Use Permit
ly"! Hillside Development Permit
[y"| Environmental Impact Assessment
[ [ Variance
| [ Planned Industrial Permit
| [ Coastal Development Permit
| [ Planning Commission Determination
| | List any other applications not specified
SCf>-«r
<W &f&iS
2) ASSESSOR PARCEL NO(S).212-040-41
3) PROJECT NAME:Mariano
4) BRIEF DESCRIPTION OF PROJECT: A 182 unit residential development on 53.1 acres
consisting of 156 single family units and 26 apartment units.
5) OWNER
NAME (PRINT OR TYPE)
PacWest LTD.
MAILING ADDRESS
550 West C Street,
CITY AND STATE ZIP
San Diego, CA 92101
Suite 1750
TELEPHONE
(619) 544-910(
I CERTIFY THAT I AM THE LEGAL OWNER AND THAT ALL THE
ABOVE INFORMATION IS TRUE AND CORRECT TO THE BEST OF
MY KNOWLEDGE.
SIGNATURE >/ A ,/A. DATE
L-
6) APPLICANT
NAME (PRINT OR TYPE
PacWest
MAILING ADDRESS
550 West C Street,
CITY AND STATE ZIP
San Dieao, CA 92101
Group, Inc.
Suite 1750
TELEPHONE
(619) 544-9100
I CERTIFY THAT I AM THE LEGAL REPRESENTATIVE OF THE OWNER
AND THAT ALL THE ABOVE INFORMATION IS TRUE AND CORRECT
TO THE BEST OF MY KNOWLEDGE.
SIGNATURE / A ,/>ATE
^t^S^-M^ s/ilte
/ ' ' ^ ' ^
7) BRIEF LEGAL DESCRIPTION:
NO. 4, 76.89 acres" per R.O.S. 5715, filed Dec. 19,
1960, County of San Diego.
NOTE: A PROPOSED PROJECT nB<HMB4& THA* 'W88M& jlilfO<^ WM2B& MUST BE SUBMITTED PRIOR TO 3:30 P.M.A moi«osB» wwwicr wgmxw TMAT ofrtwrosB Apspy&motf m mm MVKF w, su»wrrrE» mm to *w w&
8) LOCATION OF PROJECT : ___
ON THE
BETWEEN
CITY OF CARLSBAD
LAND USE REVffiW APPLICATION PAGE 2 OF 2
N/A
STREET ADDRESS
South
(NORTH, SOUTH EAST, WEST)
Paseo Del Norte
(NAME OF STREET)
SIDE OF Palomar Airport Rd
(NAME OF STREET)
AND Laurel Tree Rd.
(NAME OF STREET)
9) LOCAL FACILITIES MANAGEMENT ZONE
10) PROPOSED NUMBER OF LOTS
13) TYPE OF SUBDIVISION
(RES/ COMM/ INDUS)
16) PERCENTAGE OF PROPOSED
PROJECT IN OPEN SPACE
19) GROSS SITE ACREAGE
11) NUMBER OF EXISTING
RESIDENTIAL UNITS
14) PROPOSED INDUSTRIAL
OFFICE/SQUARE FOOTAGE
17) PROPOSED INCREASE IN
AVERAGE DAILY TRAFFIC 11768
20) EXISTING GENERAL
&_3_._7.. I PLAN
12) PROPOSED NUMBER OF
RESIDENTIAL UNITS
15) PROPOSED COMMERCIAL
SQUARE FOOTAGE
18) PROPOSED SEWER USAGE
IN EQUIVALENT DWELLING
UNITS
21) PROPOSED GENERAL PLAN
DESIGNATION
22) EXISTING ZONING 23) PROPOSED ZONING
24) „ IN THE PROCESS OF REVIEWING THIS APPLICATION IT MAY BE NECESSARY FOR MEMBERS OF CITY STAFF, PLANNING
COMMISSIONERS. DESIGN REVIEW BOARD MEMBERS, OR CITY COUNCIL MEMBERS TO INSPECT AND ENTER THE
PROPERTY THAT^S THE SUBJECT OF THIS APPLICATION. I/WE CONSENT TO ENTRY FOR THIS PURPOSE
***************************
FOR CITY USE ONLY
FEE COMPUTATION:ECE1VED
APPLICATION TYPE
cr
SDP
Ytpp
TOTAL FEE REQUIRED
DATE FEE PAID
FEE REQUIRED
5.
22.0
Soo
DATE
MAY 0 6 1936
t*1 A EvTxPiii^e.*^ JFJjf^gfjj"
RECEIVED
RECEIVED BY:
RECEIPT NO. 3OOS~"7
FRM0016 3/96
•ofCarlsbad
DISCLOSURE STATEMENT
APPLICANT'S STATEMENT OF DISCLOSURE Of CERTAIN OWNERSHIP INTERESTS ON -4U. APPLICATIONS WHICH WILL REQUIRE
DISCRETIONARY ACTION ON THE PART OF THE CITY COUNCIL OR ANY APPOINTED 3OARO. COMMISSION OR COMMITTEE
,'P/ease Print)
The following information must be disclosed:
1. Applicant
Ust the names and addresses of @l! persons having a financial interest in the application.
PacWest Group, Inc. __
550 West "C" Street, Suite 1750
San Diego. CA 92101 •
2 Owner
Ust the names and addresses of all persons having any ownership interest in the property involved.
PacWest. Ltd. __ __
550 West "C" Street, Suite"T75(T
San Diego, CA 92101 ^
3. If any person identified pursuant to (1) or (2) above is a corporation or partnership, list the names and
addresses of all individuals owning more than 10% of the shares in the corporation or owning any partnership
interest in the partnership.
Gruss Property Capital Partners 900 Third Avenue, New York 10022
MRP Partners " 1221 Avenue of the Americas, NY 10020
Desert Equities = '" 3400 Central Avenue. Riverside 92506
RTC Partners "" ' ' "^ 27720 Jefferson Avenue, Temecula 92590
If any person identified pursuant to (1) or (2) above is a non-profit organization or a trust, list the names and
addresses of any person serving as officer or director of the non-profit organization or as trustee or beneficiary
of the trust.i
FRM00013 8/90
2075 Las Palmaa Driv« • Carlsbad. California 92OO9-4659 • (619) 438-1161
Disclosure Statement
(Over)
Page 2
5. Have you had more than $250.00 worth of business transacted with any member of City staff.
Boards, Commissions, Committees and Council within the past twelve months?
Yes No i/ If yes, please indicate person(s)
Person is defined as "Any individual, firm, copartnership, joint venture, association, social club, fraternal organization,
corporation, estate, trust, receiver, syndicate, this and any other county, city and county, city municipality, district or other
political subdivision or any other group or combination acting as a unit."
(NOTE: Attach additional pages as necessary)
/vT^Signature of Owner/dat
LTb .
Print or type name of owner
Signature of applicant/date
Print or type name of applicant
DISCLOS.FRM 2/96 PAGE 1 of 2
PROJECT DESCRIPTION/EXPLANATION
PROJECT NAME: Mariano
APPLICANT NAME: PACWEST GROUP,INC.
Please describe fully the proposed project. Include any details necessary to adequately
explain the scope and/or operation of the proposed project. You may also include any
background information and supporting statements regarding the reasons for, or
appropriateness of, the application. Use an addendum sheet if necessary.
Description/Explanation.
The Mariano project located south of Palomar Airport road is entirely within L.F.M.P.
Zone 20. The site eventually will be bisected by future College Boulevard (Alga road).
The topography of the site is flat to moderately sloped with a S.D.G.&E. easement
running north to south. It was once used for agricultural purposes and is devoid of native
vegetation except for two small areas that are in an open space easement required by a
previous action of the California Coastal Commission. It is bordered on the East by the
approved tentative Map C.T. 84-32A Cobblestone Sea Village, on the North by the
approved Laurel Tree affordable housing project along with the existing Sudan Interior
Mission retirement community, and on the South by approved tentative Map C.T.92-02
Sambi Hills.
The proposed project calls for the construction of 156 single family homes along with 26
apartment units. The apartment units are being provided to meet the city's requirement
for affordable housing. These 26 apartment units are to be rented to persons and
families earning less than 80% of the area median income. These units will be rented at
rental rates not exceeding 30% of 80% of the median income. The project will also be
responsible for construction of a portion of future College Boulevard (Alga road), a
portion of Cobblestone Road along with local streets required for internal circulation.
Rev. 4/91 ProjDoc.frm
STATEMENT OF AGREEMENT
TENTATIVE SUBDIVISION MAP
CITY OF CARLSBAD
The Subdivision Map Act and the Carlsbad Municipal Code sets a fifty (50) day time restriction
on Planning Commission processing of Tentative Maps and a thirty (30) day time limit for City
Council action. These time limits can only be extended by the mutual concurrence of the
applicant and the City. By accepting applications for Tentative Maps concurrently with
applications for other approvals which are prerequisites to the map; i.e., Environmental
Assessment, Environmental Impact Report, Condominium Plan, Planned Unit Development, etc.,
the fifty (50) day time limits and the thirty (30) day time limits are often exceeded. If you wish
to have your application processed concurrently, this agreement must be signed by the applicant
or his agent. If you choose not to sign the statement, the City will not accept your application
for the Tentative Map until all prior necessary entitlements have been processed and approved.
The undersigned understands that the processing time required by the City may exceed the time
limits, therefore the undersigned agrees to extend the time limits for Planning Commission and
City Council action and fully concurs with any extensions of time up to one year from the date
the application was accepted as complete to properly review all of the applications.
'Signature " / Date
Name (Print) Relationship to Application
(Property Owner-Agent)
FRM0037 2/96
4
PLEASE NOTE:
Time limits on the processing of discretionary projects established by state law
do not start until a project application is deemed complete by the City. The
City has 30 calendar days from the date of application submittal to determine
whether an application is complete or incomplete. Within 30 days of submittal
of this application you will receive a letter stating whether this application
is complete or incomplete. If it is incomplete, the letter will state what is
needed to make this application complete. When the application is complete, the
processing period will staKTupon th^dajtfi^fyt^e^completion letter.
Applicant Signature: /^^2±2
Staff Signature: _
Date: >^~N^ & . /
To be stapled with receipt to application
Copy for file
CITY OF CARLSBAD
ULAGE DRIVE CARLSBAD,
434-2867
, CTiLIFORNIA 92008
REC'D FROM DATE
ACCOUNT NO.
^ \ ,-'" / ,'":
RECEIPT NO. 3')057
DESCRIPTION
/£ •-/" <-;?/ pf / IjQ &V£f
V,. ' r GC? ' " "* I' >-'•«'
rV/ /j Q£ - C i-i ^
^ /}^ <?&-• f"(* /
xV^;/.- ^^ ^,r* x/'.
£^/i _ r /
/
' "i -^ "1^"''~ /
P^^ / . X
//^ / I ' "f-Jr/l -JL ^J~ r^.-^t ff^ ft-Q ,!( .&.£'fJif _JA> i c^* *-' /T>HA £w,f Jj*i» ' y
NOT VALID UNLESS VALIDATED BY TOTAL
™AMOUW-
/6 .-/>* ^.,
// da* ^
r" "v/^l$"v^ ''>"--c.
' </ff^ ^0
c^5.,r »r.
^••^o ,*..*
JD .'.:'-<)
^V: !.* '•' '-••-•• ,1 ,.
I Printed on recycled paper.CASH REGISTER
Account No.
Amount of Refund
Date Fee Paid: i
Facts Supporting Request:
CITY OF CARLSBAD
REQUEST FOR REFUND
/endor No.
Fee Paid For:
Fee Paid By:
Name of Applicant:
Address: ": ;-' •>\c ',,• '. i- :-K
Street
Signature of Applicant; =_
City State Zip Telephone
Date
Dept. Justification:
Roc-
D Approve
Finance Investigation:
Roc1
D Approve
City Manager's Action:
D Approve
D
D
D
Disapprove
Disapprove
Disapprove
/
Date
Dept. Head Signature ' Date
; 1 ' '; ;
City Manager Signature Date
LOCATION
Mariano Project Location
shown on
U.S.G.S. 7.5' TOPOGRAPHIC MAP
Encinas Quadrangle
PEE
PRELIMINARY REVIEW APPLICATION
PROJECT NAME: Mariano Substantial Conformance
OWNER (Print or type) / , Appl leant" , , .
* Mariano, Homes, LLC c/o \Standard
Home
Address 9335 Chesapeake Drive
City/State & Zip" San Diego/CA 92123
Telephone. 619-29^2200 ^
APPLICANT,(Prinf or type) owner/Appl icant
RepresentativeHft'n-h'hni-n K
Signature Rep;
Address 5375 Avenida Encinas #D
CityV State & Zip ' Carlsbad, CA 92008
Telephone 760-438^4090-
Signature Rep;
^Owner's signaturehraicates permission to conduct a preliminary reviq^jyfor a development proposal.
PROJECT ASSESSOR'S PARCEL NUMBERrSt (APN): 212-040-41
DESCRIPTION OF PROPOSAL (ADD ATTACHMENT IF NECESSARY):
Minor modifications to approved architectural elevations, footprints
and unit plotting. (Approval permits CT97-14, SDP97-16, PUD97-11,
CDP97-34 and TM & SDP substantial conformance exhibits).
WOULD YOU LIKE TO ORALLY PRESENT YOUR PROPOSAL TO YOUR ASSIGNED STAFF
PLANNER/ENGINEER? YES H NO Q
PLEASE LIST THE NAMES OF ALL STAFF MEMBERS YOU HAVE PREVIOUSLY SPOKEN TO
REGARDING THIS PROJECT. IF NONE, PLEASE SO STATE.
Anne Hysong, Dee Landers
FOR CITY USE ONLY
. PREPROJECT NUMBER:
FEE REQUIRED/DATE FEE PAID: ^ H
RECEIPT NO.:
RECEIVED BY: V/lu.1
Routing: Planning Engineering Fire Water Other
FRM0025 11/98 PAGE 3 of 3
PLAN 2
/—Garage
/ Limits
—Optional Post
(only wheresetbacks allow)
PLAN 3R
Garage—^Limits \
D c
PLAN 4
-GarageLimits
0 20'40'60'
GRAPHIC SCALE
MARIANO ARCHITECTURE COMPARISON
(approved product shown in green)
•00 01:42PM FROM-STANDARD PACIFIC S,D,
City of Carlsbad
2075 LM Palmas Drive
Carlsbad, CA 9200?
(760)438-1161
858-292-2260 T-833 P.02/06 F-121
PLANNING
RECDBY
DATE JCjJ2£
SIGN FEE
SIGN PROGRAM FEE
RECEIPT NO, _
REVIEW FOR SIGN PERMIT
Planning Department
All plans submitted for sign permits/sign programs shall consist of a minimum-of a site plan and
elevation* containing Uic following InftraiittorH .•'••'"•
North wow and tcale, '
Location of exietlug buildings or stnjcmres, parking areas, and vehicular accws points to
the property, . , ,'• ', ,- .
Location of all existing and proposed signs far'the property. •<•,'.
Dl«w)cs to the property lln«(s) for nil proposed freestanding sign(s). " •
Provide on elevation for all proposed eign(s) which apecifioj fe« following: . i
A. Dimensions and area for all existing and proposed stgo(s), , '
B. Materials the 9ign(s) will be constructed of, :
C. Proposed sign copy, "•
MUST SUBMIT THREE (3) SETS OP SIGN/SITE PLANS, A
APPLICATION FORM, AND THE APPLICATION FEE.
The application most bo submitted prior to 4:00 p,m, Average processing Time: 2 wecta
NAME OF PROJECT:
t.
Z.
4.
5,
ADDRESS OP PROJECTi.
ASSESSOR PARCEL NUMBEfc: _«^___^__
RELATED PLANNING CASE NXIM0ER(S); J3r*^V
S10NTYPE. (alCommercial
<;jp Community (denrlty
(b) Industrial
(e) Freeway
(h) Service Stn. Prices
(c) RetidentJB)
(0 Campaign
SIGN PROGRAM AND/OR
SmaPIC PLAN CRITERIA YfiQ No
VILLAGE REDEVELOPMENT AREA YosQ No
SIGN ORDINANCE;
COASTAL-ZONE:
Form »0 W97
No Q
No
Specifle flan Number
Require«VRAppraV^
Coastal PermU Ye«
Pag* I of2
JWHT-00 01:«PII FROM-STANDARD PACIFIC S,D,
•/. JHGISTJNO SIGNS; TO*
(a) PoU
(b) Monument
(c) Wall
858-292-2260 T-833 P.03/06 F-121
• • • « : '":
Number Site Qn Square Feet)
PERMITS ISSUED FOR EXISTING SIGNS; Yw £) No (^
TOTAL BUILDING STREET FRONTAGE _
TOTAL SIQNAGE ALLOWANCE , _
EXISTING SJUNAGE (SQ.FT.) __
REMAINING StGN ALLOWANCE AT PRESENT . _
PROPOSED SIGNAGE (SQ.FT.) _
REMAmiNG SIGN ALLOWANCB AFTER PROPOSED 8ION ^
Date
; ft.'
.sq.fti
. sq. ft.
OWNER APIOJCANT
NAME (PRINT OR TYTO)NAME (PWNT OR TYP?)
MAILING ADDRESS MAILING APDRE5S
CITYANPSTATB OT TELEPHONE crTYANDSTATE ZIP : TBLBPHONE
1 CEHTfW THAT 1 AM TI1E LBQAL OWNER AND THAT
AU> THE ABOVE 1NPORMATJON IS TRIM AMD
CORRECT TO THE BEST Op MY KNOWUOQ8
1 CtATlFV TIIAT t AM Ifffi Rfi^BSmrATtVB Of THB
UOAl, OWNHH, Aril> THAT ALl TM» A9OVQ ItyFORMA'
TION rs TfcUB AND CORRECT TO THE WftST OF MY'
SI6NATURB DATE SIGNA DATB
PLANNER CftECK LIST:
1, Field check by planner.
1. Within maximum length, arcn.
3. Style consistent ^HhjJlgn Program ond/or Specific Plan ortierla,tf applicable.
4. ' Location: <> In right-of-way
<• In visibility triangle «t corner
•* On roof
5. Pole and monument signs to be checked by Bob Johnson, Traffic Engineer, for visibility iwiuw.
6. When approved rcyitc copy to Oatn E/iij
APPROVED:
» t i » »
10 QW7
APR-17-00 01:43PM FROM-STANDARD PACIFIC S,D,858-292-2260 T-833 P.04/06 F-121
RECEIVED
October 25.1999
From: Paul O.odwln, Planning
Re: 96 sq/ft Sign for CT 97-14
Please find attached a rough site plan for a sales sign on Aviara Drive, The
applicant will place the sign as far back from the curb as we want, so I wanted to
check with Traffic to see where It should go.
If you need any more information, give me a call at extension 4329.
Thanks!
Paul
lo/cu./")*)
£uvfe>
•¥*^
VICINITY MAP
PER MPHOVEUENT PLANS
•xt
V
r»
-n
o
QUMU1TY
rs>IIN*roo>
tn\
en
C
T'
i^
MARIANO
M
rO
«t
&
I
1 f
i
su
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
RECORDING REQUESTED BY AND
STATE OF CALIFORNIA
CALIFORNIA COASTAL COMMISSIONSAN DIEGO AREA OFFICE
333 CAMINO DEL RIO SOUTH, SUITE 125
SAN DIEGO, CA 92108-3520
count PAMH
»T*T« Of CAUrOftN•TO. 113 mtv. ••
is certified to be a true and
exact copy of that certain instrument,
nn>=P ~~6f "*" O f at pita
office of the County Recorder of San Diego Courty.
FIRST fiMSRICANJffl?INSURANCE
DEED RESTRI
Sy«ithofiz<
CTION
signature
I.WHEREAS,
hereinafter referred to as Owner(s). is the record owner of the
following real property:
See Exhibit "A"
hereinafter referred to as the subject property; and
II. WHEREAS, the California Coastal Commission is
acting on behalf of the People of the State of California; and
III. WHEREAS, the subject property is located within the
coastal zone as defined in Section 30103 of the California Public
Resources Code (hereinafter referred to as the California Coastal
Act); and
IV. WHEREAS, pursuant to the California Coastal Act of
1976, the Owner applied to the California Coastal Commission for a
coastal development permit for the development on the subject
property described above; and
V. WHEREAS, coastal development permit No. 6-88-531
was granted on December 14, 1988 by the California
Coastal Commission in accordance with the provision of the Staff
Recommendation and Findings, attached hereto as Exhibit "B" and
herein incorporated by reference; and
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
-2-
VI. WHEREAS, coastal development permit No. 6-88-531
was subject to the terms and conditions including but not limited
to the following conditions:
1. Open Space Deed Restriction. Prior to the issuance of
the coastal development permit, the applicant shall record a
restriction against the subject property, free of all prior liens
and encumbrances, except for tax liens, and binding on the
permittee's successors in interest and any subsequent purchasers
of any portion of the real property. The restriction shall pro-
hibit any alteration of landforms, removal of vegetation or the
erection of structures of any type in the steep slope areas of the
site covered with native vegetation shown on the attached Exhibit
#3, without the written approval of the California Coastal
Commission or its successor in interest. The recording document
shall include legal descriptions of both the applicant's entire
parcel(s) and the restricted area, and shall be in a form and
content acceptable to the Executive Director. Evidence of
recordation of such restriction shall be subject to the reveiw and
written approval of the Executive Director.
VII. WHEREAS, the Commission found that but for the
imposition of the above conditions the proposed development could
not be found consistent with the provisions of the California
Coastal Act of 1976 and that a permit could therefore not have
been granted; and
VIII. WHEREAS, it is intended that this Deed Restriction
is irrevocable and shall constitute enforceable restrictions; and
IX. WHEREAS, Owner has elected to comply with the
conditions imposed by Permit No.6-88-531 so as to enable Owner to
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
-3-
undertake the development authorized by the permit.
NOW, THEREFORE, in consideration of the granting of Permit
No. 6-88-531 to the Owner by the California Coastal Commission,
the Owner hereby irrevocably covenants with the California Coastal
Commission that there be and hereby is created the following
restrictions on the use and enjoyment of said subject property, to
[be attached to and become a part of the deed to the property. The
undersigned Owner, for himself/herself and for his/her heirs,
'assigns, and successors in interest, covenants and agree that:
The Owner shall prohibit any alterations of landforms,
Ii
removal of vegetation or the erection of structures of any type in
the steep slope areas of the site covered with native vegetation
shown on the attached Exhibit C_ and further described in the
attached Exhibit D_, without the written approval of the California
Coastal Commission or its successor in interest.
If any provision of these restrictions is held to be
invalid or for any reason becomes unenforceable, no other provisior
shall be thereby affected or impaired.
Said deed restriction shall remain in full force and
effect during the period that said permit, or any modification or
amendment thereof, remains effective, and during the period that
the development authorized by said permit or any modification of
said development, remains in existence in or upon any part of, and
thereby confers benefit upon, the subject property described
herein, and to that extent, said deed restriction is hereby deemed
and agreed by Owner to be a covenant running with the land, and
shall bind Owner and all his/her assigns or successors in interest
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
-4-
Owner agrees to record this Deed Restriction in the
Recorder's office for the County of San Diego as soon as possible
after the date of execution.
DATED: February 8 , 19 89
CARLSBAD HEIGHTS ASSOCIATES,
A California General Partnership
By Corp.,
[INT * TYPE NAME OF ABOVE
Howard I. Katkov, Vice Pres.
SIGNED:
PRINT OR TYPE NAME OF ABOVE
(NOTARY ACKNOWLEDGEMENT ON NEXT PAGE)
sIt
STATE OF CALIFORNIA
r.n..MTvnP San Diego
a On this the 8th
a.
3.m
ss.
I SAFECO'TITLE INSURANCE
said Slate, personally appeared James P. Brennan
. day nt February m 89, before me, the undersigned, a Notary Public In and for
personally Known to me or proved to me on the basis of satisfactory evidence to be the person who executed the within Instrument as the
_ President, and _
personally known to me or proved to me on the basis of satisfactory evidence to be the person who executed the within Instrument as the
Secretary ot
Brennan-Katkov Dev. Corp. BH, corporation that
executed the within Instrument on behalf of _
Carlsbad Heights Associates _ the part-
nership that executed the within instrument, and acknowledged to me
that such corporation executed the same as such partner and that
such partnership executed the same.
WITNESS my hand and official seal.
Clarissa A. Miranda
&JLOA
Signature
FOR NOTARY SEAL OR STAMP
x6
S
x.
3
B-3
"5.
n.Sw
STATE OF CALIFORNIA
COUNTY OF San Diego
On this the 8th ?eb:
ss.
SAFECO
TITLE INSURANCE
said State.personally appeared Howard I. Katkov
day nt February IB 89. before me, the undersigned, a Notary Public hi and for
personally known to me or proved to me on the basis of satisfactory evidence to be the person who executed the within Instrument as theVice. President, and.
@JL /fl.'Ci
Signature
FOR NOTARY SEAL OR STAMP
personally known to me or proved to me on the basis of satisfactory evidence to be the person who executed the within Instrument as the
_ Secretary of -
Brennan-Katkov Dev. Corp. the corporation that
executed the within Instrument on behalf of _
Carlsbad. Heights Associates _ the part-
nership that executed the within Instrument, and acknowledged to me
that such corporation executed the same as such partner and that
such partnership executed the same.
WITNESS my hand and official seal.
Clarissa A. Miranda *
OFFICIALSEAL
CLAi?!SfAA. Mir^NDA
NOTARY (rUCJUC-CALIKOHNIA
SANDGGOCOUJTV
My Comm Expirei Morcfc I, 1991
I
t.'
2
3
4
5
6
7
8
9
10
11
12
13
14
15
18
17
18
19
20
21
22
23
24
25
26
27
COURT PAPIR•i*tt or e»ur»«m»•TO. IIS mtv. t.Tt
-5-
TO NOTARY PUBLIC! If you are notarizing the signatures of
rsons signing on behalf of a corporation, partnerships/trust,
stc\, please use the correct notary jurat (acknowledgment) as
axplalned in your Notary Public Law Book.
State of California, County of.
this \ day of
year . Tjefore me
, SB
notary Public. Vereonally appeared
personally known fc0 me (or proved to me/on the basis of
satisfactory evidence) to be the pers/n whose name is subscribed
to this instrument, and acknowledge/ that he/she executed it.
NOTARY PUBLIC IN AND FOR SAID
COUNTY AND STATE
State of California, County of.
On this jifay of
year , before/me
88X
Notary Public, personally appeared X
personally knojra to me (or proved to me on\the basis of
satisfactorv'evidence) to be the person whoffe name is subscribed
to this instrument, and acknowledged that he/oiie executed it.
NOTARY PUBLIC \N AND FOR SAID
COUNTY AND STATE
;i
/1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
28
27
COURT PAPER
•TUT* Or CAUf«K«IA•TO. IH <•". ••Til
-6-
This is to certify that the deed restriction set forth above
Is hereby acknowledged by the undersigned officer on behalf of the
California Coastal Commission pursuant to authority conferred by
the California coastal Commission when it granted Coastal
Development Permit No. VT%S~££I on
and the California Coastal Commission consents to recordation
thereof by its duly authorized officer.
Dated: _______' T
California Coastal Commission
STATE OF California
COUNTY OF San Piego
On
.)
)S8
.)
Notary Public, personally appeared
. /f<ff . before me the undersigned
A/*
personally known to me to be (or proved to me on the basis of
satisfactory evidence) to be the person who executed this
instrument as the /fe^T- ^/SX /^/>^^^7^ and authorized
representative of the California Coastal Commission and
acknowledged to me that the California Coastal Commission executed
it.
OFFICIAL SEAL
MILTON PHEGLEY
NOTARY PUBLIC • CALIFORNIA
SAN DIEGO COUNTY
My Comm. Expire* S«f/t, 5,
NOTARY PUBLIC IN
SAID STATE AND COUNTY
t.
I
LEGAL DESCRIPTION
THE LAND REFERRED TO HEREIN IS SITUATED IN THE STATE OF CALIFORNIA,
COUNTY OF SAN DIEGO, AND IS DESCRIBED AS FOLLOWS:
PARCEL 1:
ALL THAT PORTION OF LAND DESIGNATED AS "DESCRIPTION NO. 4, 76.89
ACRES" AS SHOWN AND DELINEATED ON RECORD OF SURVEY MAP NO. 5715,
FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY,
DECEMBER 19, 1960, BEING A PORTION OF LOT "G" OF THE RANCHO AGUA
HEDIONDA, IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING
TO MAP THEREOF NO. 823, FILED IN THE OFFICE OF THE COUNTY RECORDER OF
SAN DIEGO COUNTY, NOVEMBER 16, 1896.
EXCEPTING THEREFROM THAT PORTION DESCRIBED AS FOLLOWS:
BEGINNING AT THE NORTHWEST CORNER OF SAID "DESCRIPTION NO. 4"; THENCE
ALONG THE WESTERLY LINE OF SAID PARCEL SOUTH 09'58'17" EAST, 600.00
FEET; THENCE LEAVING SAID WESTERLY LINE NORTH 77'22'52" EAST, 1107.47
FEET; THENCE NORTH 48*01'52" WEST, 811.18 FEET TO THE NORTHERLY LINE
OF SAID "DESCRIPTION NO. 4"; THENCE ALONG SAID NORTHERLY LINE SOUTH
71*35'51" WEST 612.83 FEET TO THE POINT OF BEGINNING.
PARCEL 2:
EASEMENTS FOR ROADWAY AND UTILITY PURPOSES OVER THOSE CERTAIN STRIPS
OF LAND DESIGNATED AS "60.00 FOOT EASEMENT AND 66.00 FOOT EASEMENT
RESERVED FOR ROADWAY AND UTILITY PURPOSES", AS SHOWN ON RECORD OF
SURVEY MAP NO. 5715, FILED IN THE OFFICE OF THE COUNTY RECORDER OF
SAN DIEGO COUNTY, DECEMBER 19, I960, BEING A PORTION OF LOT "G" OF
THE RANCHO AGUA HEDIONDA, IN THE COUNTY OF SAN DIEGO, STATE OF
CALIFORNIA, ACCORDING TO MAP THEREOF NO. 823, FILED IN THE OFFICE OF
THE COUNTY RECORDER OF SAN DIEGO COUNTY, NOVEMBER 16, 1896.
EXCEPTING FROM SAID 60.00 FOOT STRIP THAT PORTION WHICH LIES WITHIN
PARCEL 1 ABOVE.
THE EASEMENTS HEREIN DESCRIBED ARE HEREBY DECLARED TO BE APPURTENANT
TO AND FOR THE USE AND BENEFIT OF THE PRESENT AND FUTURE OWNERS OF
ALL OR ANY PORTION OF "DESCRIPTION NO. 4, 76.89 ACRES" AS SHOWN AND
DELINEATED ON SAID RECORD OF SURVEY MAP NO. 5715.
EXHIBIT "A"
AUFORNIA—THE RESOURCES AGENCY GEORGE DSUKMEJIAN. Oow
)RNIA COASTAL COMMISSION
ybo COAST DISTRICT Filed: 10/31/88
/AMINO DEI RIO SOUTH, SUITE 123 49th Day: 12/19/88
AIIOO.CA 92108-3320 180th Day: 4/30/88
/297974° Staff: AB-SD
/• Staff Report: 12/01/88
Hearing Date: 12/13-16/88
REGULAR CALENDAR
STAFF REPORT AND PRELIMINARY RECOMMENDATION
Application No.: 6-88-531
Applicant: Laurel Tree Investment Agent: Jack Henthorn
Description: Subdivision of 65.7-acre vacant parcel Into two parcels of 11.4
and 54.3 acres 1n size. No other Improvements are proposed at
this time.
Zoning ' R-l-10, L-C
Plan Designation Office and Residential LMr M
Site: . South side of Palomar Airport Road at Laurel Tree Lane, between
Paseo del Norte and Palomar Oaks Way, Carlsbad, San Diego
County. APN 212-040-22
Substantive File Documents: Certified Carlsbad LCP Mello II segment
City of Carlsbad TM-785
STAFF NOTES:
Summary of Staff's Preliminary Recommendation:
Staff 1s recommending approval of the project subject to conditions which
require the recondation of an open space deed restriction over the steep
slopes areas of the site covered with native vegetation and recordatlon of a
deed restriction serving notice to potential future owners of the property of
the requirement for future compliance with the policies of the Local Coastal
Program regarding payment of a mitigation fee for conversion of agricultural
lands. An advisory condition has also been attached which serves notice to
the applicant of the limits of the subject permit and the need for subsequent
development proposals to be reviewed under the coastal development permit
process.
PRELIMINARY STAFF RECOMMENDATION;
The staff recommends the Commission adopt the following resolution:
I. Approval with Conditions.
The Commission hereby grants a permit for the proposed development, subject to
the conditions below, on the grounds that the development, as conditioned,
will be in conformity with the adopted Local Coastal Program, and will not
EXHIBIT "B"
Page 1 Of 6
6-88-531
Page 2
have any significant adverse impacts on the environment within the meaning of
the California Environmental Quality Act. •
II. Standard Conditions.
See attached page.
III. Special Conditions.
The permit is subject to the following conditions:
1. Open Space Deed Restriction. Prior to the issuance of the coastal
development permit, the applicant shall record a restriction against the
subject property, free of all prior liens and encumbrances, except for tax
liens, and binding on the permittee's successors in interest and any
subsequent purchasers of any portion of the real property. The restriction
shall prohibit any alteration of landforms, removal of vegetation or the
erection of structures of any type in the steep slope areas of the site
covered with native vegetation shown on the attached Exhibit #3, without the
written approval of the California Coastal Commission or its successor in
Interest. The recording document shall Include legal descriptions of both the
applicant's entire parcel(s) and the restricted area, and shall be in a form
and content acceptable to the Executive Director. Evidence of recordation of
such restriction shall be subject to the review and written approval of the
Executive Director.
2. Future Development Deed Restriction. Prior to the issuance of the
coastal development permit, the applicant shall record a restriction against
the subject property, free of all prior liens and encumbrances, except for tax
liens, and binding on the permittee's successors in interest and any
subsequent purchasers of any portion of the real property. The restriction
shall acknowledge the provisions of the Carlsbad. Local Coastal Program Coastal
Agriculture overlay zone. Specifically, the restriction shall state that any
future proposal for development of the site, including further subdivision,
shall trigger the requirement for compliance with option #3 of the Local
Coastal Program, payment of an agricultural conversion mitigation fee of
between $5,000 and $10,000 per acre, with the exact amount of such fee to be
determined by the Carlsbad City Council. The recording document shall be in a
form and content acceptable to the Executive Director. Evidence of
recordation of such restriction shall be subject to the review and written
approval of the Executive Director.
3. Future Development. This permit is valid only for the subdivision and
plat adjustment of the property shown on Exhibit #2. No other development 1s
authorized at this time. All future development proposals shall be subject to
separate review under the coastal development permit process.
IV. Findings and Declarations.
The Commission finds and declares as follows:
6-88-531
Page 3
1. Detailed Project Description and History. The applicant proposes to
subdivide a 65.7 acre-vacant property 1n Carlsbad into two separate parcels of
11.4 and 54.3 acres. The project site 1s located south of Palomar Airport
Road along Laurel Tree Lane, a partially paved and partially dirt roadway
running parallel to and east of Paseo del Norte. The alignment of existing
Laurel Tree Lane roughly corresponds to the planned alignment of College
Boulevard a four-lane north-south roadway designated on the City of Carlsbad's
Traffic Circulation Element. The application also includes a minor plat
adjustment to the property line along the northwest portion of the site.
Here, approximately two acres from the adjacent property (APN 212-040-23) are
to be included within proposed Parcel #1 (11.4 total area). The plat adjust
corresponds to the westerly boundary of the planned alignment of College
Boulevard.
The subdivision site is characterized by gently to moderately sloping
terrain. Elevations on the site range from 99 feet MSL to 282 feet MSL. Much
of the site has been used for agricultural production and has been disturbed
by past earth moving activities. However, there are areas of steep slopes
(25X grade or greater) which are covered with native vegetation, including
coastal sage -and chaparral plant communities.
The property 1s located within the Hello II segment of the Carlsbad Local
Coastal Program. A portion of the site was the subject of an LCP Land Use
Plan amendment in February of this year (2-87). At that time, the Commission
approved, with suggested modifications, a proposal to redesignate
approximately nine acres of the site from a residential designation (RLM) to a
designation of Office (0) uses. The area which was redesignated is located at
the lower elevations of the site along the planned alignment of College
Boulevard. The rationale behind the amendment was that the redesignated
portion of the site was located adjacent to other commercial and industrially
designated properties and was topographically separated from other
residentially designated or developed areas.
The stated purpose of the subdivision now proposed is to create a separate
parcel for the area which has been redesignated in the LCP. No development,
other than the subdivision, is proposed at this time. The subdivision is what
is commonly termed a "financial subdivision", which at the local level
specifically grants no development entitlements. The approval at the local
level did include the exaction of right-of-way areas for the City's proposed
College Boulevard. However, construction of the roadway has not been
submitted as a part of this or any other coastal development permit
application.
2. Preservation of Agriculture. Coastal Act Section 30242 addresses the
preservation of non-prime agricultural lands. Pursuant to this section of the
Act* the Carlsbad LCP contains various policies regarding use and preservation
of agricultural lands. All of the agricultural lands of the Carlsbad LCP were
treated as non-prime lands even though some could have met the "prime"
criteria because of the economic return the land was providing from farming
production. The Commission's rationale for treating all lands in the LCP as
non-prime was that the majority could not meet the prime status and to treat
EXHIBIT "B"
Page 2 of 6
6 88-631
Page 4
those that could meet the criteria solely based on economic return would
penalize owners of such lands and would provide incentives for taking the most _
productive lands out of production. W
Major amendments to the LCP certified by the Commission in 1985 significantly
changed the policies of the LCP regarding agricultural preservation. Those
amendments essentially allowed for conversion of almost all of the
agriculturally-designated lands within the City's Mello I and Hello 11
segments.
Such conversion is allowed pursuant to one of three options of the LCP. The
first is a determination of infeasibility of continued agricultural use based
on area-wide, rather than site-specific studies of agricultural feasibility.
The second option is participation in a mitigation program designed to
preserve off-site prime agricultural lands elsewhere in the coastal zone. The
third option for conversion is the payment of an agricultural mitigation fee
of between $5,000 and $10,000 per acre of lands converted. The iunds accrued
from the fees of this are to be used in the restoration and enhancement of
natural resources, public access opportunities, and preservation of
agricultural lands in Carlsbad.
The implementing ordinances of the LCP, as modified in 1985, contain the
specific requirements for implementing the three options of the LCP. The
identified agricultural lands for which conversion requirements wduld be
applicable were included in a Coastal Agriculture (C-A) overlay zone. Under
the provisions of the C-A zone, the timing of the mitigation required varies
depending on which of the three options of the LCP's conversion policies was
chosen.
For example, with participation in the off-site preservation of prime
agricultural lands, evidence of such participation is required for approval of
a subdivision. Section 21.060 B-2 subsection #3 of the implementing
ordinances states:
3. Prior to the issuance of a final subdivision map, parcel map
or building permit, whichever is earlier, the property owner shall
present to the City Council, proof of dedication by grantor and
acceptance by grantee of an appropriate interest in prime
agricultural lands pursuant to subsection b-2
Likewise, with conversion pursuant to option #1, a determination of
infeasibility on an area-wide basis, such detemination would have to be
submitted and approved at the time of review of a subdivision.
However, for the third option of the policies, payment of a mitigation fee,
the mitigation requirement is triggered at the time that a coastal development
permit for "urban development" 1s considered. Specifically, subsection
21.070-c calls for such fees to be paid "prior to the issuance of building
permits for the project". Thus, there is some inconsistency within the LCP
regarding the timing for compliance with agricultural mitigation
requirements.
*> -88 -531
Page 5
The subject property, save for the 2-acre plat adjustment area, is located
entirely within the C-A zone and Is, thus, subject to the requirements of the
LCP regarding agricultural lands. The applicant proposes to subdivide the
parcel into two parcels of 1H and 54+ acres. No other development is
proposed at this time.
While the subdivision may facilitate future urban development and conversion
of agricultural lands, the subdivision into two relatively large parcels does
not itself constitute urban conversion. However, the subdivision is clearly
designed to accommodate urban rather than agricultural development. The
applicant's representative has indicated that at the time of a future proposal
for urban development, the third option of the LCP polices, payment of a
mitigation fee, rather than pursuit of the other two conversion options, will
be the option chosen to meet the mitigation requirements of the C-A zone.
Subdivision prior to payment of the conversion fee would be consistent with
the ordinances of the LCP. However, were either of the other two options of
the LCP regarding conversion pursued, compliance with those mitigation
requirements would be applicable now, with the proposed subdivision.
With the commitment from the owner that option #3, payment of the conversion
fee will be the one pursued to offset future conversion, the Commission finds
that the subdivsion may be found consistent with the policies of the LCP at
this time. Also, the Commission is concerned that all parties be served
notice that future development of the site will require separate review under
the coastal development permit process and that such proposals will be subject
to the payment of the required agricultural conversion mitigation fee (option
#3) of the certified LCP. This is especially important in that the proposed
subdivision would allow for sale of a portion of the site to another party who
may be unaware of the LCP requirements.
These concerns are reflected in Special Conditions #2 and #3. Special
Condition #3 is an advisory one which serves notice to the applicant and
interested parties that the permit is valid for the subdivision only and that
future development proposals shall be subject to separate review under the
coastal development permit process. >
Special Condition #2 requires the applicant to record a restriction against
the deed for the property. The condition is to state that the site is
included within the Coastal Agriculture zone of the Carlsbad LCP and that
future development proposals, including subsequent subdivisions, shall be
subject to the LCP's agricultural policy requirement for payment of the .
agricultural conversion mitigation fee, specified under option #3 of the LCP.
The restriction also serves to formalize the applicant's commitment to use
option #3 in any future development proposal. As conditioned, the Commission
finds that mitigation for the potential conversion from agricultural use is
assured and the project is consistent with the policies of the certified local
coastal program and Section 30242 of the Coastal Act.
3. Preservation of Sensitive Habitat/Steep Slopes. Coastal Act Section
30240 states, in part:
EXHIBIT "B"
Page 3 of 6
b-88 531
Page 6
(a) Environmentally sensitive habitat areas shall be
protected against any significant disruption of habitat values, and only
uses dependent on such resources shall be allowed within such areas.... m
\Pursuant to this policy, the certified Hello II segment of the Carlsbad LCP
includes provisions for the preservation of certain steep-sloping hillsides.
The applicable policies of the Hello 11 segment were modified in 1985 with the
certification of major amendments to the LCP regarding preservation of
agricultural lands and sensitive steep slopes. The amended policies prohibit
grading on steep slopes (25X grade or greater) only if certain species of
native habitat are present on the slopes.
The policy resulting from the certified amendment states:
Grading and Erosion Control
1. For those slopes mapped as possessing endangered
plant/animal species and/or coastal sage scrub and chaparral plant
communities the following language shall apply:...
a) Slopes of 25% grade and over shall be preserved 1n their natural
state,....
The ordinance goes on to allow an exception to this mandate if Its application
were to "prohibit a reasonable use of the property". It also allows
encroachment for utilities and roads on the City's Circulation Element and
access roads to developable areas, where no other less environmentally-
damaging alternative exists. The policy requires that areas to be preserved
as a result of the policy be appropriately protected against future
encroachment.
The subject site'contains a number of areas with slopes of slopes of 25X grade
or greater. However, much of the site has been disturbed by past agricultural
activities. As a result, only two areas of the site meet the dual criteria of
containing both steep slopes and coastal sage/chaparral habitat. The two
areas are located 1n the southern portion of the site and total approximately
1.6 acres and .2 acres (refer to Exhibit #3).
The subject application 1s for subdivision only and no other development is
proposed. However, the Commission finds 1t appropriate at this time to define
the development constraints associated with the property. Special Condition
#1 reflects this concern. The condition requires the applicant to record a
deed restriction over those portions of the site's steep sloping areas which
are covered with coastal sage and chaparral. The areas are Identified on
Exhibit #3. The deed restriction requires that no alteration of landforms,
removal of vegetation or the erection of structures of any type in the
identified area 1s to occur without the written approval of the California
Coastal Commission or successor 1n Interest. The restriction is to be
recorded free of prior liens and encumberences which would affect the interest
being conveyed and 1n a form and content acceptable to the Executive
Director. With the Imposition of this condition, the Commission finds the
6-88-531
Page 7
project consistent with Section 30240 and all other Chapter 3 policies of the
Coastal Act and with the policies of the certified Mello II segment LCP.
4. Local Coastal Planning. Pursuant to Sections 30l70(f) and 30171 of
the Public Resources Code, the Coastal Commission prepared and approved two
portions of the Carlsbad LCP, the Hello 1 and II segments in 1980 and 1981
respectively. However, the City of Carlsbad found several provisions of the
Hello I and II segments unacceptable and, therefore, did not adopt the
implementing ordinances for the LCP until 1985. In the intervening period,
the Coastal Act was amended to include Section 30519.1 (c) which specifies
that for projects within the jurisdiction of the Hello I and Hello II segments
of the LCP, coastal development permit applications are to be reviewed for
their consistency with the certified Local Coastal Program segment(s).
The project site is designated for two different uses in the certified LCP. A
portion of the site is designated as Office and the remainder designated as
Residential. The subdivision application would not alter or affect existing
land uses. The subdivision is proposed in part to create a parcel line
consistent with the existing land use designation boundaries of the LCP and
General Plan (refer to Exhibit #4). The project, as conditioned is consistent
with the agricultural and sensitive habitat preservation policies of the
certified LCP. Project approval should not prejudice the ability of the City'
of Carlsbad to implement its certified Local Coastal Program.
STANDARD CONDITIONS:
1. Notice of Receipt and Acknowledgement. The permit is not valid and
development shall not commence until a copy of the permit, signed by the
permittee or authorized agent, acknowledging receipt of the permit and
acceptance of the terms and conditions, is returned to the Commission
office.
•" •
2. Expiration. If development has not commenced, the permit will expire two
years from the date on which the Commission voted on the application..
Development shall be pursued in a diligent manner and completed in a
reasonable period of time. Application for extension of the permit must
be made prior to the expiration date.
3. Compliance. All development must occur in strict compliance with the
proposal as set forth below. Any deviation from the approved plans must
be reviewed and approved by the staff and may require Commission approval.
4. Interpretation. Any questions of intent or interpretation of any
condition will be resolved by the Executive Director or the Commission.
5. Inspections. The Commission staff shall be allowed to inspect the site
and the development during construction, subject to 24-hour advance notice.
EXHIBIT "B"
Page 4 of 6
6-B8-531
Page 8
6. Assignment. The permit may be assigned to any qualified person, provided
assignee files with the Commission an affidavit accepting all terms and
conditions of the permit.
7. Terms and Conditions Run with the tand. These terms and conditions shall
be perpetual, and it is the intention of the Commission and the permittee
to bind all future owners and possessors of the subject property to the
terms and conditions.
(8531R)
I
LAUREL TREE
VIC1NI MAP
PROJECT
SITE
l- PACIFIC
--' OCEAN
Batlquftos Lagoon
EXHIBIT "B"
Page 5 of 6
EXHIBIT NO. \
AR
TENTATIVE PARCEL
NO,
IN nc CUT or CARLSBAD. COUNIT or BAH OIECO. IIAIC or CALIFORNIA
LEGAL DESCRIPTION
BE INC A SUOOIVISIOH OF ALL OF PARCEL NO. 2. AS BKMM ON AOJUSinCNf
PLAI NO. . HECOUOCO IN nc OIF ice OF nc COUNIT RECOHOC* OF rum
OIECO CUUNIT AS FILE NO. . OF OFFICIAL RCCOAUB.
•i.ua ACHES
MAP
OWNER/SUBDIVIDERLAUIIEL I REE iNvESinilNi cu.
17911 tlllCllELL
IHV1HE. CALIFORNIA. 93715TEL- imiaci-ner.
VY" T' ^ ^w
ENGINEER OF WORKBUCCOLA EHClNEEfKNC INC.VISIA UAT. rjtiE 301OCEANS I DE C AL I F ' W I A . 92054IEL : 1(1*1 Rl JOOO
\ <'-:
y>-:-\ mm*:\ rt
ik.-U>/::>''XHIBIT NO
3. 33
''I rr jV^JSl -|»o -r-
fclll I'Mii
!•>
V/VLJ *>-^'V'l'.£ M;.".;::'<r'"'-- ,r.,^
-/•ft... '" *'*-"i*'' '-^ "'• " '"'""
$.-*$£%*- f js*j
'?/>'* iN^ffii ^\"
^•'••n^-fs^^-^\
• »;)-v>'S. •—,ft f?r-''v 'r." ^ ., V> "TVWW"7''C ^^v\
«~» .*"•— ~>^-
ci
» .»
-1-<
o~n
o>^Jr~muu>o
oc: .2 .
O -
T1 '
CO .
'^'t'h \ jj){r-^yv^\
; n\^%^
^oSr- «fe \W\ \VA '
^^ VVA*W \"^W^Wa ^ *\\V^ \-Js\\ s
l^. •' .::''.^•.••.f."'-t
'. r
s•ri
*.-\— i t.~.z\B.-» -.-.-•---—-•.\ - • ,\ *e'**•*«•-, I f^f.-^n- ,?.\-- ei~-fY*-£V"£
*$
Tb^rcja:
EXHIBIT "B" Page 6 6f 6
i- . " >
SKETCH TO ACCOMPANY LEGAL DESCRIPTION
SCALEi
EXHIBIT NO.
AP/LICATION
Legal description identifying deed restriction areas of coastal sage scrub
within the limits of City of Carlsbad minor subdivision No. 785.
Exhibit A; Legal Description
Those portions of "Description No. A, 76.89 Acres" as shown and deliniated on
Record of Survey Map No. 5715 filed in the office of the County Recorder of
San Diego County, December 19, I960, being also a portion of Lot "G" of the
Rancho Agua Hedionda, in the City of Carlsbad, County of San Diego, State of
California, according to map thereof No. 823, filed in the office of County
Recorder of San Diego County, November 16, 1896, described as follows:
Parcel 1. .
Beginning at a 2 inch iron pipe marked LS A525 which monuments the northeast
closing corner of Section 21, Township 12 South, Range A West, San Bernardino
Meridian with the south boundary of the Rancho Agua Hedionda as shown on
Record of Survey Map No. 8529 filed July 3, 1960 in the office of the County
Recorder of San Diego County; thence, following along said south boundary,
South 89°59'59" West (North 89827'10" West per Record of Survey Map No. 8529)
182.15 feet to 'the True Point of Beginning; thence, continuing along said
South boundary, South 89°59'59" West-89.33 feet to the beginning of a non-
tangent curve concave southwesterly having a radius of 300.00 feet to which a
radial line bears North 55°27'08" East; thence, leaving said south boundary,
northwesterly 85.78 feet along said curve through a central angle of 16°22'59"
to the beginning of a compound curve concave southerly having a radius of
30.00 feet to which a radial line, bears North 39^*09" East; thence
northwesterly, westerly and southwesterly 33.5.2 feet along said curve through
a central angle of 6A000'57" to the beginning of a reverse curve concave
northerly having a radius of 40.00 feet to which a radial line bears South
2A°56'A8" East; thence southwesterly, westerly and northwesterly 42.A5 feet
along said curve through a central angle of 60°A8I01"; thence North 5A°08'A7"
West 25.00 feet to the beginning of a non-tangent curve concave southeasterly
having a radius of 300.00 feet to which a radial line bears North 66°11'30"
West; thence northeasterly 161.2A feet along said curve through a central
angle of 30°A7'44"; thence South 56°16'30" East 86.98 feet to the beginning of
a tangent curve concave southwesterly having a radius of 105.00 feet; thence
southeasterly and southerly 105.6A feet along said curve through a central
angle of 57°38'5i" to the beginning of a reverse curve concave easterly having
a radius of 125.00 feet to which a radial line bears North 88°37'39" West;
thence southerly and -southeasterly 7A.30 feet along said curve through a
central angle of 34°03'25" to the True Point of Beginning.
The parcel of land described above contains 0.635 acres, more or less.
Parcel 2.
Beginning at a 2 inch iron pipe marked LS A525 which monuments the northeast
closing corner of Section 21, Township 12 South, Range A West, San Bernardino
Meridian with the south boundary of the Rancho Agua Hedionda as shown on
Record of Survey Map No. 8529 filed July 3, I960' in the office of the County
EXHIBIT "D"
Paqe 1 of 2
Recorder of San Diego County; thence, following along said south boundary,
South 89°59'59" West (North 89°27'10" West per Record of Survey Map No. 8529)
862.90 feet to the True Point of Beginning; thence, continuing along said
south boundary, South 89°59'59" West 125.75 feet; thence, leaving said south
boundary', North 17°44'09" West 188.62 feet to the beginning of a tangent curve
concave southwesterly having a radius of 300.00 feet; thence northerly and
•northwesterly 90.25 feet along said curve through a central angle of 17°14'12"
to the beginning of a reverse curve concave easterly having a radius of 900.00
feet to which a radial line bears South 55°01'39" West; thence northwesterly
and northerly 452.78 feet along said curve through a central angle of
28°49'29" to the beginning of a compound curve concave easterly having a
radius of 225.00 feet to which a radial line bears South 83°51'08" West;
thence northerly and northeasterly 132.97 feet along said curve through a
central angle of 33°51'39" to the beginning of a compound curve concave
southerly having a radius of 40.00 feet to which a radial line bears North
62°17f13" West; thence northeasterly, easterly and southeasterly 75.59 feet
along said curve through a central angle of 108°16'37" to the beginning of a
compound curve concave southwesterly having a radius of 225.00 feet to which a
radial line bears North 45°59'24" East; thence southeasterly and southerly
139.87 feet along said curve through a central angle of 35°37I06" to the
beginning of a reverse curve concave easterly having a radius of 1000.00 feet
to which a radial line bears South 81°36'30" West; thence southerly and
southeasterly 345.96 feet along said curve through a central angle of
19°49'20" to the beginning of a reverse curve concave westerly having a radius
of 1000.00 feet to which a radial line. bears North 61°47'10" East; thence
southeasterly and southerly 249.73 feet along said curve through a central
angle of 14°18'30"; thence South 13°54'20" East 138.94 feet to the True Point
of Beginning. .
The parcel of land described above; contains 3.374 acres, more or less.
Exhibit "B" is attached hereto and made a part hereof by this reference.
Prepared by AMMj*> v^ ,v>A^N^
Dennis A. Brown
Expires 9-30-92
EXHIBIT "D"
Paqe 2 of 2
pemit #
applicant
RECORDING REQUESTED BY
ft'tlKJnfif &isfcal co»«i«lon
SAII DIEGO DISTRICT OFFICE
1333 Catnlno del Klo So., Ste. .125
San Diego, CA 92108
SUBORDINATION AGREEMENT
NOTICE: THIS SUBORDINATION AGREEMENT RESULTS IN YOUR
SECURITY INTEREST IN THE PROPERTY BECOMING SUBJECT
TO AND OF LOWER PRIORITY THAN THE LIEN OF SOME
OTHER OR LATER SECURITY INSTRUMENT. (THIS NOTICE
REQUIRED BY CALIFORNIA CIVIL CODE SECTION 2953.3)
This subordination agreement is made between (1)
CARLSBAD UNIFIED SCHOOL DISTRICT
hereinafter called "Beneficiary" . and(2) Carlsbad Heights
Association. A California General Partnership
hereinafter called "Trustor". The undersigned beneficiary under
Deed Of Trust dated (3) DECEMBER 6. 1985 and recorded on
c<n DECEMBER 13, 1985 as Document No.fSl 85-471221 (
Official Records in the Office of the County Recorder of
(6) San Diego . encumbering the real property
described in-Exhibit A (7) to this document, which Deed of Trust
has as Trustee C81 TICOR TITLE 'NSURANCE CO. OF CALIFORNIA
hereby acknowledges the (9) Open Space Deed Restriction
dated (10) 1-g-ag , executed by (11) Howard T Kaf-knv
_, recordedt
concurrently herewith, and does hereby subordinate the interests
of its Deed of Trust thereto on behalf of the People of the
State of California.
DATED!'
BYK
Of BENEFICIARY / SIGNATURE OF TRUSTOR
H. BLAIR / J IAMFS P qRFNNAN, PRFS.
PRINT OR TYPE ABOVE / tiRINT OR TYPE ABOVE
ASSISTANT SUPERINTENDENT BUS NESS CERVICES
SIGNATURE OF BENEFICIARY SIGNATURE OF TRUSTOR
HOWARD I. KATKOV. VICE PRES.
PRINT OR TYPE ABOVE PRINT OR TYPE ABOVE
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
.22
23
24
25
26
27
NOTE TO UDTART PUBLIC! I
a
Pu
. STATE OF CALIFORNIA,, '
COUNT^ OP ,^*£ X^^X —
On ~tbas ^ "^ day of ^
/k/ &«6j4+x-J
"7c/1S) A/, £/*
f any party signing the attached subordination
greement is signing on behalf of a corporation,
ublic agency, trust, partnership, etc., please
se the proper notary acknowledgement (jurat).
/ ( ss«
'{•/l-'tf.LJL-k.ts: — i in the year / ' & / , before me
, a Notary Public, personally appeared
-r / 1 • ,
personally known to me / proved to me on the basis of satisfactory evidence
to be the person(s) whose name is subscribed to this instrument, and
acknowledged that/he, /she/they executed it.
X523-V OFFICIAL SEAL
! &!r3#& N.L.ANDERSON
' 5&£3syW3 NOTARY PUBIC -CALIFORNIA
. XggSg/ SAN DIEGO COUNTY
STATE OF CALIFORNIA
COUNT! OF
On this day of
O^v^**^^• NOtAR! PUBLIC IN AND FOR SAID .
.COUNT! AND STATE
( s*.
, in the year , before me
,'-a Notary Public, personally appeared
t
personally known to me / proved to me on the basis. of satisfactory evidence
to be the person(s) whose name is subscribed to this instrument , and
acknowledged that he/she/they executed it.
NOTAR! PUBLIC IN AND FOR SAID
COUNT! AND STATE
: or oil'"""*
H3 t«tv. ••**•
ia
•5
OL
3
I
s=- a
STATE OF CALIFORNIA
COUMTYQF San
On this the
ss.
I SAFECO
TITLE INSURANCE
said State, personally appeared James P. Brennan
day nt ni(JLA.(L^\ 19 & t, before me, the undersigned, a Notary Public in and for
Signature
FOR NOTARY SEAL OR STAMP
personally known to me or proved to me on the basis of satisfactory evidence to be the person who executed the within instrument as the
President, and .
personally known to me or proved to me on the basis of satisfactory evidence to be the person who executed the within instrument as the
Secretary of
Brennan-Katkov Dev. Corp. ^ corporation that
executed the within instrument on behalf of
Carlsbad Heights Associates the part-
nership that executed the within instrument, and acknowledged to me
that such corporation executed the same as such partner and that
such partnership executed the same.
WITNESS my hand and official seal.
Clarissa A. Miranda *.
OFFICIAL SIiAL
CLARISSA A. MIRANDA
NOTARY PUSUC - CALIFORNIASAN D:EGO co JNTY
My Comm Expire! March I, 1991 t
.9-
f
CL
•5
*
*
I
"5.S
STATE OF CALIFORNIA
COUNTY OF San Diego
On this the
SS.
. day nt ~lVLOA
said State, personally appeared Howard I. Katkov
i«0?
SAFECO
TITLE INSURANCE
before me, the undersigned, a Notary Public in and for
personally known to me or proved to me on the basis of satisfactory evidence to be the person who executed the within instrument as the
Vice President, and :
personally known to me or proved to me on the basis of satisfactory evidence to be the person who executed the within instrument as the
. Secretary oL
Brennan-Katkov Dev. Corp. the corporation that
executed the within instrument on behalf of
Carlsbad Heights Associates the part-
nership that executed the within instrument, and acknowledged to me
that such corporation executed the same as such partner and that
such partnership executed the same.
WITNESS my hand and official seal.
Clarissa A. Miranda
a.
Signature
FOR NOTARY SEAL OR STAMP
OFFICIAL SEAL
-,.A CLARISSA A. MIRANDA
-);) NOTARY PUBLIC-CALIFORNIA
SAN DIEGO COUNTy
My Comm Expires March 1, 1991
.IT "A1
LEGAL DESCRIPTION
THE LAUD REFERRED TO HEREIN IS SITUATED IN THE STATE OF CALIFORNIA,
COUNTY OF SAN DIEGO, AND IS DESCRIBED AS FOLLOWS:
PARCEL It
ALL THAT PORTION OF LAND DESIGNATED AS "DESCRIPTION NO. 4, 76.89
ACRES" AS SHOWN AND DELINEATED ON RECORD OF SURVEY MAP NO. 5715,
FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY,
DECEMBER 19, 1960, BEING A PORTION OF LOT "G" OF THE RANCHO AGUA j
HEDIONDA, IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING
TO HAP THEREOF NO. 823, FILED IN THE OFFICE OF THE COUNTY RECORDER OF j
SAN DIEGO COUNTY, NOVEMBER 16, 1896.
EXCEPTING THEREFROM THAT PORTION DESCRIBED AS FOLLOWS!
BEGINNING AT THE NORTHWEST CORNER OF SAID "DESCRIPTION NO. 4"; THENCE
ALONG THE WESTERLY LINE OF SAID PARCEL SOUTH 09'58'17" EAST, 600.00
FEET; THENCE LEAVING SAID WESTERLY LINE NORTH 77*22'52" EAST, 1107.47
FEET; THENCE NORTH 48'01'52" WEST, 811.18 FEET TO THE NORTHERLY LINE
OF SAID "DESCRIPTION NO. 4"; THENCE ALONG SAID NORTHERLY LINE SOUTH
71'35•51" WEST 612.83 FEET TO THE POINT OF BEGINNING.
PARCEL 2t
EASEMENTS FOR ROADWAY AND UTILITY PURPOSES OVER THOSE CERTAIN STRIPS
OF LAND DESIGNATED AS "60.00 FOOT EASEMENT AND 66.00 FOOT EASEMENT
RESERVED FOR ROADWAY AND UTILITY PURPOSES", AS SHOWN ON RECORD OF
SURVEY MAP NO. 5715, FILED IN THE OFFICE OF THE COUNTY RECORDER OF
SAN DIEGO COUNTY, DECEMBER 19, 1960, BEING A PORTION OF LOT "G" OF
THE RANCHO AGUA HEDIONDA, IN THE COUNTY OF SAN DIEGO, STATE OF
CALIFORNIA, ACCORDING TO MAP THEREOF NO. 823, FILED IN THE OFFICE OF
THE COUNTY RECORDER OF SAN DIEGO COUNTY, NOVEMBER 16, 1896.
EXCEPTING FROM SAID 60.00 FOOT STRIP THAT PORTION WHICH LIES WITHIN
PARCEL 1 ABOVE.
THE EASEMENTS HEREIN DESCRIBED ARE HEREBY DECLARED TO BE APPURTENANT
TO AND FOR THE USE AND BENEFIT OF THE PRESENT AND FUTURE OWNERS OF
ALL OR ANY PORTION OF "DESCRIPTION NO. 4, 76.89 ACRES" AS SHOWN AND
DELINEATED ON SAID RECORD OF SURVEY MAP NO. 5715.
permit # _
applicant
RECORDING REQUESTED Bt
^PiFfffi Costal Commission
SAN DIEGO DISTRICT OFFICE
1333 Camino del Rio So., Ste. .125
San Diego, CA 92108
SUBORDINATION AGREEMENT
NOTICE: THIS SUBORDINATION AGREEMENT RESULTS IN YOUH
SECURITY INTEREST IN THE PROPERTY BECOMING SUBJECT
TO AND OF LOWER PRIORITY THAN THE LIEN OF SOME
OTHER OR LATER SECURITY INSTRUMENT. (THIS NOTICE
REQUIRED BY CALIFORNIA CIVIL CODE SECTION 2953.3)
This subordination agreement is made between (1) Great American
First Savings Bank, a California Corporation ,
hereinafter called "Beneficiary", and (2) Carlsbad Heights ;
Association. A California General Partnership ,
hereinafter called "Trustor". The undersigned beneficiary under
Deed Of Trust, dated (3) I ?-l -BB and recorded on
(4) 12-6-88 'as Document No.(5) 88-624200 .•
Official Records in the Office of the County Recorder of
(61 San Diego , encumbering the real property
described in Exhibit A (7) to this document, which Deed of Trust
has as Trustee (8)
hereby acknowledges the (9) Open Space Deed Restriction
dated (10) i~g-Rq .. executed by fll} Hnward T K^Jikov
recorded
concurrently herewith, and does hereby subordinate the interests
of its Deed of Trust thereto on behalf of the People of the
State of California.
DATED:
BY:
CARLSBAD HEIGHTS ASSOCIATES,
A California General Partnership
& — ^
SIGNATURE OP BENEFICIARY
Development Corp.,
PRINT OR TYPE ABOVE
SIGflATURfe OF TRUSTOR
/ Jaines P. Brennan, President
PRINTER TYPE ABOVE
SIGNATURE OP
ktvS^'i n
:FICIARY
'if rn& /r
PRINT OR TYPE ABOVE
SIGNATURE OF TRUSTOR
.Howard I. Katkov, Vice President
PRINT OR TYPE ABOVE
STATE OF CALIFORNIA
COUNTY OF_ Sa" Die9°
8th
ss.
SAFECO
TITLE INSURANCE
said State, personally appeared James P.
. day of February—19. 89. before me, the undersigned, a Notary Public in and tor
a
personally known to me or proved lo me on the basis ol satisfactory evidence to be the person who executed the within instrument as the
President, and '.
personally known to me or proved to me on the basis ol satisfactory evidence lo be the person who executed the within Instrument as the
.Secretary of.
Brennan-Katkov Dev. Corp. ^ corporation that
executed the wilhln Instrument on behalf of
Carlsbad Heights Associates the part-
nership that executed the within Instrument, and acknowledged to me
that such corporation executed the same as such partner and that
such partnership executed the same.
WITNESS my hand and official seal.
Clarissa A. Miranda
' Signature
FOR NOTARY SEAL OR STAMP
•»-»-«-«->—«—^*-
OFFICIAL SZAl
.CLARISSA A. MIRANDA
NOTARY PUBLIC • CALIFORNIA
SAN DIEGO COUNTY
My Comm Expires March 1, 1991
•—^-^^"vWh^wWw^w^v**^^^"^
•
*V)
STATE OF CALIFORNIA
COUNTY OF San Diego
On this the.
SAFECO
TITLE INSURANCE
8th
said State, personally appeared Howard I. Katkov
. day of February IB 89^ before me, the undersigned, a Notary Public In and for
"o.
SV)
personally known to me or proved to me on the basis of satisfactory evidence to be the person who executed the within Instrument as theVice.President,and.
FOR NOTARY SEAL OR STAMP
personally known lo me or proved to me on the basis of satisfactory evidence to be the person who executed the wilhln Instrument as the
Secretary of
Brennan-Katkov Dev. Corp. the corporation that
executed the within Instrument on behalf of
Carlsbad. Heiqhts Associates the part-
nership that executed the within Instrument, and acknowledged to me
that such corporation executed the same as such partner and thai
such partnership executed the same.
WITNESS my hand and official seal.
Clarissa A. Miranda
~a~
Signature
OFFICIAL SEAL
CLPmlSSAA. MIRANDA
-• j NOTARY PooLIC - CALi'ORNiA
SAN DIEGO COUNTV
My Comm Expire) Morch 1. 1991
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
NOTE TO UOTAHT PUBLIC:If any party signing the attached subordination
agreement is signing on behalf of a corporation,
public agency, trust, partnership, etc., please
use the proper notary acknowledgement (jurat).
STATE OF CALTKIRNIA
COUNTY OF < S3.
On this day of _, in the year , before me
a Notary Public, personally appeared
personally known to me / proved to me on the basis of satisfactory evidence
to be the person(s) whose name is subscribed to this instrument, and
acknowledged that he/she/they executed it.
STATE OF CALIFORNIA _ ^.COUNTY OF San Dieqo
• NOTARY PUBLIC IN AND FOR SAID
mtlMTT 4MT1 STATE
ISA
On_February 10. 1989
said State, personally appeared.
Kerstin Rumar
, before me, the undersigned, a Notary Public in and for
Dianne A. Lowe and
. personally known to me (or proved to me on the
basis of satisfactory evidence) to be the persons who executed the within instrument as_
Senior Vioe President and Admin- Off inp.r annsKKv on behalf o(_
Great American First Savings Bank .
the corporation therein named, and acknowledged to me that
such corporation executed the within instrument pursuant to Its
by-lews or a resolution of its board of directors.
WITNESS my hand and official seal
Signature.
OFFICIAL SEAL
NANCY COLLINS
Notary Public-California
SAN DIEGO COUNTY
My Comm. Exp. Sep. 14.1993
(This area for official notarial seal)
OOUWrr AND STATE
ce
.nf PAPER
k of CALI'OHMIA
MIS iKtV. I.Til
' air
IflTBlT "A"
LEGAL DESCRIPTION
THE LAND REFERRED TO HEREIN IS SITUATED IN THE STATE OF CALIFORNIA,
COUNTY OF SAN DIEGO, AND IS DESCRIBED AS FOLLOWS:
PARCEL 1:
ALL THAT PORTION OF LAND DESIGNATED AS "DESCRIPTION NO. 4, 76.89
ACRES" AS SHOWN AND DELINEATED ON RECORD OF SURVEY HAP NO. 5715,
FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY,
DECEMBER 19, 1960, BEING A PORTION OF LOT "G" OF THE RANCHO AGUA
HEDIONDA, IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING
TO MAP THEREOF NO. 823, FILED IN THE OFFICE OF THE COUNTY RECORDER OF
SAN DIEGO COUNTY, NOVEMBER 16, 1896.
EXCEPTING THEREFROM THAT PORTION DESCRIBED AS FOLLOWS:
BEGINNING AT THE NORTHWEST CORNER OF SAID "DESCRIPTION NO. 4"; THENCE
ALONG THE WESTERLY LINE OF SAID PARCEL SOUTH 09'58'17" EAST, 600.00
FEET; THENCE LEAVING SAID WESTERLY LINE NORTH 77'22'52" EAST, 1107.47FEET; THENCE NORTH 48'oi'52" WEST, en.is FEET TO THE NORTHERLY LINE
OF SAID "DESCRIPTION NO. 4"; THENCE ALONG SAID NORTHERLY LINE SOUTH
71*35'51" WEST 612.83 FEET TO THE POINT OF BEGINNING.
PARCEL 2:
EASEMENTS FOR ROADWAY AND UTILITY PURPOSES OVER THOSE CERTAIN STRIPS
OF LAND DESIGNATED AS "60.00 FOOT EASEMENT AND 66.00 FOOT EASEMENT
RESERVED FOR ROADWAY AND UTILITY PURPOSES", AS SHOWN ON RECORD OF
SURVEY MAP NO. 5715, FILED IN THE OFFICE OF THE COUNTY RECORDER OF
SAN DIEGO COUNTY, DECEMBER 19, 1960, BEING A PORTION OF LOT "G" OF
THE RANCHO AGUA HEDIONDA, IN THE COUNTY OF SAN DIEGO, STATE OF
CALIFORNIA, ACCORDING TO MAP THEREOF NO. 823, FILED IN THE OFFICE OF
THE COUNTY RECORDER OF SAN DIEGO COUNTY, NOVEMBER 16, 1896.
EXCEPTING FROM SAID 60.00 FOOT STRIP THAT PORTION WHICH LIES WITHIN
PARCEL 1 ABOVE.
THE EASEMENTS HEREIN DESCRIBED ARE HEREBY DECLARED TO BE APPURTENANT
TO AND FOR THE USE AND BENEFIT OF THE PRESENT AND FUTURE OWNERS OF
ALL OR ANY PORTION OF "DESCRIPTION NO. 4, 76.89 ACRES" AS SHOWN AND
DELINEATED ON SAID RECORD OF SURVEY MAP NO. 5715.