Loading...
HomeMy WebLinkAbout1983-02-15; City Council; 7288; General Plan amendment - Agua HediondaQLU OCdQ- Q. O _i O 8 CIT JF CARLSBAD - AGEND BILL AR* 71? J^ MTG 2/15/83 OPPT. PLN TITLE: GENERAL PLAN AMENDMENT HEDIONDA LAND USE PLAN ZCA-1 59 - AGUA - GPA-68(A) , new HO l*^ CITY MGR.AOf^ RECOMMENDED ACTION: The Planning Commission and staff are recommending that the City Council introduce Ordinance No. 96 7O permitting interim coastal permit approval for certain properties near Agua Hedionda Lagoon and adopt Resolution No. 7/4'2 making the City's General Plan consistent with adopted Agua Hedionda Land Use Plan. ITEM EXPLANATION The proposed General Plan Amendment (GPA-68(A)) would revise the Land Use Plan to conform with the adopted land use designations of the Agua Hedionda Land Use Plan, as shown on Exhibit "A". Additionally, minor amendments to the text of the Land Use Element are also proposed, for consistency, as shown on Exhibit 11B". Adoption of the proposed interim permit ordinance (ZCA-159) would allow the Planning Commission and/or City Council to issue coastal development permits either as a single action or concurrently with other discretionary permits. The City's authority to issue coastal development would extend only to those properties north of Agua Hedionda Lagoon as shown on Exhibit "C". ENVIRONMENTAL REVIEW The Land Use Planning Manager has determined that the environmental impacts of this project have already been considered in conjunction with previously certified environmental documents and, therefore, issued a Notice of Prior Environmental Compliance on January 4, 1983. FISCAL IMPACT A small amount of staff time will be utilized in processing these permits. This time could be recovered through a fee submitted with the application. ATTACHMENTS 1) Ordinance No. 2) Resolution No. 3) Planning Commission Resolution Nos. 2076 and 2070 4) Exhibit "A" 5) Exhibit "B" 6) Exhibit "C" 7) Planning Commission Staff Reports, dated January 26, w/attachments 1983 1 2 3 4 6 7 8 9 10 11 12 13 14 T KJ.O 16 17 *1 O18 j.y 20 21 2(0 2o 24 2u o /:26 27 28 ORDINANCE NO. qfi7n • AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CARLSBAD, CALIFORNIA AMENDING TITLE 21 OF THE CARLSBAD MUNICIPAL CODE BY THE ADDITION OF CHAPTER 21.80 PROVIDING FOR REVIEW OF COASTAL DEVELOPMENT PERMIT APPLICATIONS CONSISTENT WITH THE CERTIFIED AGUA HEDIONDA LAND USE PLAN OF THE CITY OF CARLSBAD. The City Council does hereby resolve that the findings of the Planning Commission, as contained in Resolution No. 2076, constitute the findings of the City Council. The City Council of the City of Carlsbad, California, does ordain as follows: is amended follows: Sections: 2 2 2 2 2 2 2 2 2 , 2 2 . 2 2 2 2 2 2 2 2 Section 1: That Title 21 of the Carlsbad Municipal Code by the addition of Chapter 21.80 to read as Chapter 21 . 80 COASTAL DEVELOPMENT PERMITS Agua Hedionda 1.80.010 Definitions. 1.80.020 Permit required. 1.80.030 Developments exempt from coastal development permit procedures. 1.80.040 Applications. 1.80.050 Duties of the Director of Building and Planning. 1.80.060 Trarismittal to the Planning Commission. 1.80.070 Planning Commission action. 1.80.080 Appeal of Planning Commission decision. 1.80.090 City Council action. 1.80.100 Public hearings. 1.80.110 Appeals to Coastal Commission. 1.80.120 Notice of final local action. 1.80.130 Effective date of permit. 1.80.140 Review of recorded documents. 1.80.150 Expiration of coastal permit. 1.80.160 Administrative permits procedures. 1.80.170 Applications for emergency permits. 1.80.180 Termination. 1.80.190 Severability. * 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 21.80.010 Definitions. (a)Coastal Zone. The coastal zone is defined as as the Agua Hedionda segment of the Carlsbad Coastal Zone and shown on the map entitled Agua Hedionda segment of the Carlsbad Coastal Zone dated January 26, 1983, and on file in the Land Use Planning Office. (b) Development. "Development" means, on land, in or under water the placement or erection of any solid material or structure; discharge or disposal of any dredged material or of any gaseous, liquid, solid, or thermal waste; grading, removing, dredging, mining, or extraction of any materials; change in the density or intensity of use of land, including, but not limited to, subdivision pursuant to the Subdivision Map Act and any other division of land, including lot splits, except where the land division is brought about in connection with the purchase of such land by a public agency for public recreational use; change in the intensity of use of water, or of access thereto; construction, reconstruction, demolition, or alteration of the size of any structure, including any facility of private, publicf or municipal utility, and the removal or harvesting of major vegetation other than for agricultural purposes, kelp harvesting, and timber operations which are in accordance with a timber harvesting plan submitted pursuant to the provisions of the Z'berg-Nejedly Forest Practice Act of 1973 (commencing with Section 4511). As used in this section, "structure" includes but is not limited to any building, road, pipe, flume, conduit, siphon, aqueduct, telephone line, and electric power transmission and distribution line. (c) Major Energy Facility. "Major energy facility" means any energy facility as defined by Public Resources Code Section 30107 and exceeding $50,000 in estimated cost of construction. (d) Major Public Works Project. "Major public works project" means any public works project as defined by Title 14 California Administrative Code Section 13012 and exceeding $50,000 in estimated cost of construction. 21.80.020 Permit Required. No development shall occur in the Coastal Zone without a permit having first been issued according to the provisions of this chapter. 21.80.030 Development exempt from coastal development permit procedures. (a) A permit issued for a development which is categorically excluded from the coastal development permit requirements pursuant to California Public Resources Code Section 30610, shall be exempt from the requirement of this chapter. The Director of Building and Planning shall maintain a record of all permits issued for categorically excluded development. The records shall include the applicant's name, an indication that the project is located in the coastal zone, the location of the project, and a brief description of the project. (b) The following developments are within the original 2. 2 •zO 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 permit jurisdiction of the Coastal Commission pursuant to Californi Public Resources Code Section 30600.5(b). Consequently, they are exempt from the requirements of this chapter: (1) Developments between the sea and the first public road paralleling the sea or within 300 feet of the inland extent of any beach or of the mean high tide line of the sea where there is no beach, whichever is the greater distance. (2) Developments located on tidelands, submerged lands, public trust lands, within 100 feet of any wetland, estuary, stream, or within 300 feet of the top of the seaward face of any coastal bluff. (3) Any development which constitutes a major public works project or a major energy facility. (4) Any development proposed or undertaken within ports covered by Chapter 8 commencing with Section 30700 of the Public Resources Code or within any state university or college within the coastal zone. (5) Any development proposed by any state agency. Applications for these developments must be made directly with the commission. 21.80.040 Application. Application for a permit for a coastal development permit shall be made in accordance with the procedures set forth in this section. (a) An application for a permit may be made by the record owner or owners of the property affected or the authorized agent of the owner or owners. The application shall be filed with the Director of Building and Planning upon forms provided by the Director. The application shall be accompanied by adequate plans which allow for detailed review pursuant to this chapter, a legal description of the property and all other materials and information specified by the Director; (b) At the time of filing the application the applicant shall pay a processing fee in an amount specified by City Council resolution. (c) Unless the property has previously been legally subdivided and no further subdivision is required the application shall be accompanied by a tentative map which shall be filed with the Director in accordance with procedures set forth in Chapter 20.12 of this code. If the project contains four or less lots or units, the application shall be accompanied by a tentative parcel map which shall be filed with the City Engineer in accordance with procedures set forth in Chapter 20.24 of this code. (d) Whenever the development would require a permit or approval under the provisions of this title, notwithstanding this chapter, the application shall include sufficient information to allow review of such permit or approval. Application for all permits or approvals under this title and the coastal permit may be consolidated into one application. (e) The Director of Building and Planning may require that the application contain a description of the feasible alternatives to the development or mitigation measures which will be incorporated into the development to substantially lessen any significant effect on the environment which may be caused by the development. 3. 1 2 chapter. 3 17 18 19 20 21 22 23 24 25 26 27 28 (f) The application shall provide the applicant an opportunity to indicate whether the project qualifies for administrative approval pursuant to Section 21.80.160 of this 21.80.050 Duties of Director of Building and Planning. (a) After the application has been accepted as complete the Director of Building and Planning shall determine if the project is exempt from the requirements of this chapter pursuant to Section 21.80.030. The Director shall give notice of a determination of exemption to all persons specified in Section 21.80.160. The cost of providing this notice shall be included in the fee paid by the applicant. The Director's decision may be appealed in writing to the Planning Commission within 15 days after the date of the notice. (b) The Director of Building and Planning shall approve, conditionally approve or deny permits for projects qualifying for administrative approval pursuant to Section 30624 of the state Public Resources Code, providing, however, that an administrative permit shall not be issued for any development which must be reviewed by the Coastal Commission pursuant to Sections 30579(b) and 30601 of the Public Resources Code. (c) The Director of Building and Planning shall issue all emergency permits. (d) If the Director determines that the matter does not qualify for an exemption, or an administrative or emergency permit then the Director shall set the matter for public hearing before the Planning Commission. the coastal permit may be set for hearing at the same time as any other permit for the 21.80.060 Transmittal of Planning Commission. Unless 4 5 6 7 8 9 10 11 12 13 14 15 . .project, 16 the application is exempt or qualifies for an administrative or emergency permit, the Director shall transmit the application, together with a recommendation thereon, to the Planning Commission for public hearing when all necessary reports and processes have been completed. An application for a coastal permit may be considered in conjunction with any other discretionary permit required for the project. 21.80.070 Planning Commission Action. After a public hearing the Planning Commission may approve, conditionally approve or deny the application. No approval or conditional approval shall be given unless the planning commission finds: (1) that the development is consistent with the provisions of the Agua Hedionda Land Use Plan; and (2) will not conflict with the development of permanent ordinances and procedures for implementation of the Agua Hedionda Local Coastal program. 21.80.080 Appeal of Planning Commission Decision. (a) The applicant or any other interested person may appeal, from any action of the Planning Commission to the City Council. 4. $ 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 Any such appeal shall be filed with the City Clerk within ten days after the action of the Planning Commission from which the appeal is being taken. Upon the filing of an appeal, the City Clerk shall set the matter for public hearing. Such hearing shall be held within thirty days after the date of filing the appeal. Within ten days following the conclusion of the hearing, the City Council shall render its decision on the appeal. The decision of the City Council is final. (b) The decision of the City Council shall be consistent with the provisions of this chapter and shall be supported by appropriate findings. (c) If the City Council fails to act on an appeal within the time limits specified in this section, the appeal shall be deemed denied. (d) If the development for which a coastal development permit also requires other discretionary approvals for which the Planning Commission is not given final approval authority then the Planning Commission action on the coastal development permit shall be deemed a recommendation to the City Council. (e) No fee shall be charged for the appeal. 21.80.090 City Council action. If the review of the coastal development is consolidated with other reviews pursuant to this code for which the Planning Commission does not have final approval authority, the City Council shall hold a public hearing on the coastal permit. At the public hearing, the City Council shall review the Planning Commission's decision, shall consider the matter and shall approve, conditionally approve or disapprove the permit. The City Council shall not approve or conditionally approve or disapprove the permit unless it finds that the project is consistent with the Agua Hedionda Land Use Plan and that approval or conditional approval will not conflict with the development of permanent ordinances and procedures for implementation of the Agua -Hedionda Local Coastal Program. The decision of the City Council is final. 21.80.100 Public Hearings. Whenever a public hearing is required by this chapter, notice of the hearing shall be given as provided in Section 21.54.060(1) of this code. When the hearing on a Coastal Development permit is consolidated with the hearing on a tentative map, notice shall satisfy the requirements of both this chapter and Title 20 of this code. In addition to the persons required to be notified pursuant to Section 21.54.060(1) or Title 20, notice shall be given to all persons who have previously requested notice of development permits within the coastal zone. The list of persons requesting such notice shall be updated annually. 21.80.110 Appeals to Coastal Commission. (a) Any final action taken by the City on a coastal development permit application, or any permit approval which occurs by operation of law, may be appealed to the Coastal Commission by any person, the executive director or any two 5. members of the Commission pursuant to Public Resources Code Section 30602. Exhaustion of all local appeals must occur before an application may be appealed to the Commission. (b) The appeal shall be filed not later than 30 days after the date of the final local action. 21.80.120 Notice of Final Local Action. " Within five working days of a final local action on an application for any coastal development, or any approval which occurs by operation of law, the Land Use Planning Manager shall provide notice of the action by first class mail to the Commission and to any persons who specifically requested notice of such final action by submitting an addressed, stamped envelope to the City. Such notice shall include any conditions of approval and written findings and the procedures for appeal of the local action to the Commission. 9 ' 21.80.130 Effective date of permit. The coastal 10 11 12 13 18 19 20 21 22 23 24 25 26 27 28 development permit shall be valid upon the expiration of 30 days from the date of the final local action unless an appeal to the Commission has been filed or the notice of final local action does not comply with the requirements of Section 21.80.110. 21.80.140 Review of recorded documents. All coastal development permits subject to conditions that require the recordation of deed restrictions, offers to dedicate or agreements imposing restrictions on real property shall be •^ subject to the following procedures: (a) The executive director of the Commission shall review and approve all legal documents specified in the _ conditions of approval of a coastal development permit that are •*•" necessary to find the development consistent with the land use plan. •*•' (b) The executive director of the Commission shall have fifteen working days from receipt of the documents in which to complete the review and notify the applicant of recommended revisions if any. (c) The local government may issue the permit upon expiration of the fifteen working day period if notification of inadequacy has not been received by the local government within that time period. (d) If the executive director has recommended revisions to the applicant, the permit shall not be issued until the deficiencies have been resolved to the satisfaction of the executive director. 21.80.150 Expiration of Coastal permits. A coastal development permit shall expire on the latest expiration date applicable to any other permit or approval required for the project, including any extension granted for other permits or approvals. Should the project require no permits or approvals other than a coastal development permit, the coastal development permit shall expire one year from its date of approval if the project has not been commenced during that time. 6. 7 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 21.80.160 Administrative permits procedures. (a) An applicant xequesting an administrative permit shall so indicate at the time the application is filed. (b) Notice that an administrative permit has been issued shall be given to the public and shall also be given to all organizations and individuals who have previously requested such notice. The public notice shall be given by at least one of the following procedures: (1) Publication at least one time in a newspaper of general rirculation in the City; (2) Posting for not less than ten days on and off site in the area where the project is located; (3) Direct mailing to owners of property within 300 feet of the project as such owners are shown on the latest equalized assessment role. (c) Approval or conditional approval of an administrative permit may be given only if the Director of Building and Planning makes the findings specified in Section 21.80.070. Any application for a development deemed a principal permitted use, within the meaning of Section 30624 of the Public Resources Code, may be issued an administrative permit under this ordinance only if the development is specifically categorized as the principal permitted use in the certified land use plan unless specifically set forth in Section 30624 of the Public Resources Code. (d) Any decision of the Director pursuant to this section may be appealed by any person to the Planning Commission. The appeal shall be in writing and filed with the Director not later than twenty days after the giving of notice as provided in this section. The appeal shall be considered by the Planning Commission in accordance with the provisions of this chapter for any other application. (e) Notice of the Directors decision on an administrative application shall be mailed to the applicant within five days of the dates of the decision. The applicant may appeal the decision as provided in subsection (d). (f) Amendments to administrative permits may be considered on the same criteria and under the same procedures as original applications pursuant to this section. 21.80.170 Applications for emergency permits. (a) Applications in case of emergency shall be made by letter to the Director of Building and Planning or in person or by telephone, if time does not allow. "Emergency" means: a sudden, unexpected occurrence demanding immediate action to prevent or mitigate loss or damage to life, health, property or essential public services. (b) The following information shall be included in the request: (1) nature of the emergency; (2) cause of the emergency, insofar as this can be established; (3) location of the emergency; (4) the remedial, protective, or preventive work required to deal with the emergency; and 7. 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 (5) the circumstances during the emergency that appeared to justify the cause(s) of action taken, including the probable consequences of failing to take action. (c) The Director shall verify the facts, including the existence and the nature of the emergency, insofar as time allows. (d) The Director shall provide public notice of the emergency work, with the extent and type of notice determined on the basis of the nature of the emergency. (e) The Director may grant an emergency permit upon reasonable terms and conditions, including an expiration date and the necessity for a regular permit application later, if the Director finds that: (1) An emergency exists that requires action more quickly than permitted by the procedures for administrative permits or for regular permits and the work can and will be completed within 30 days unless otherwise specified by the terms of the permit. (2) Public comment on the proposed emergency action has been reviewed, if time allows: and (3) The work proposed would be consistent with the requirements of the cetified land use plan. (f) The Director shall not issue an emergency permit for any work that falls within the provisions of Public Resources Code, Sections 30159(b) and 30601. (g) The Director shall report, in writing, to the Coastal Commission and to the Planning Commission, at its first scheduled meeting after the emergency permit has been issued, the nature of the emergency and the work involved. Copies of this report shall be available at the meeting and shall be mailed to all persons who have requested such notification in writing. The report of the Director shall be informational only; the decision to issue an emergency permit is solely at the discretion of the Director subject to the provisions of this ordinance. 21.80.180 Termination. The provisions of this chapter shall be effective until such time as the ordinances and other acts necessary to implement the Agua Hedionda Local Coastal Program are adopted at which time this chapter shall be superseded by the chapter establishing the permit procedures. 21.80.190 Severability. If any section, subsection, subdivision, paragraph, sentence, clause or phrase of this ordinance or any part thereof is for any reason held to be unconstitutional such decision shall not affect the validity of the remaining portions of this ordinance or any part thereof. The City Council hereby declares that it would have passed each section, subsection, subdivision, paragraph, sentence, clause or phrase thereof, irrespective of the fact that any one or more sections, subsections, subdivisions, paragraphs, sentences, clauses or phrases be declared unconstitutional. 8 1983 and thereafter q PASSED AND ADOPTED at a regular meeting of said City 10 11 12 13 14 15 16 17 19 20 21 SECTION 2: The City Council of the City of Carlsbad hereby finds and declares that this ordinance is an urgency ordinance necessary to protect the public health, safety and welfare for the reasons stated above and shall take effect immediately upon its adoption. INTRODUCED AND FIRST READ at a regular meeting of the Carlsbad City Council held on the 3.5th day of February _ Council held on the 1st day of March 1983 by the following vote, to wit: AYES: Council Members Casler, Lewis, Chick and Prescott NOES: None ABSENT: Council Member Kulchin MARY H. ^ASLER, Mayor ATTEST: •M. ALETHA L. RAUTENKRANZ, City Clerfk ? pp ** (Seal) 231' 24 25 26 27 28 9. EXEMPT DEVELOPMENTS AND AREAS Notwithstanding any provision in Chapter 21.80 to the contrary, no coastal development permit shall be required pursuant to this chapter for the following types of development and in the following areas: (1) Improvements to existing single family residences? provided, however, that the Council shall specify, by regulation, those classes of development which involve a risk of adverse environmental effect and shall require that a coastal development permit be obtained under this chapter. (2) Improvements to any structure other than a single family residence or a public works facility; provided, however, that the Commission shall specify by regulation, those types of improvements which, (a) involve a risk of adverse environmental effect, (b) adversely affect public access, or (c) involve a change in use contrary to any policy of this division. Any improvement so specified by the Council shall require a coastal development permit. (3) Maintenance dredging of existing navigation channels or moving dredged material from such channels to a disposal area outside the coastal zone, pursuant to a permit from the United States Army Corps of Engineers. (4) Repair or maintenance activities that do not result in an addition to, or enlargement or expansion of, the object of such repair or maintenance activities; provided, however, that if the Council determines that certain extraordinary methods of repair and maintenance that involve a risk of substantial adverse environmental impact, it shall, by regulation, require that a permit be obtained under this chapter. (5) Any category of development, or any category of development within a specifically defined geographic area, that the council, after public hearing, and by two-thirds vote of its appointed members, has described or identified and with respect to which the Council has found that there is no potential for any significant adverse effect, either individually or cumulatively, on coastal resources or on public access to, or along, the coast and, where such exclusion precedes certification of the applicable local coastal program, that such exclusion will not impair the ability of local government to prepare a local coastal program. (6) The installation, testing, and placement in service or the replacement of any necessary utility connection between an existing service facility and any development approved pursuant to this division; provided, that the Council may, where necessary, require reasonable conditions to mitigate any adverse impacts on coastal resources, including scenic resources. (7) The replacement of any structure, other than a public works facility, destroyed by natural disaster. Such replacement structure shall conform to applicable existing zoning requirements, shall be for the same use as the destroyed structure, shall not exceed either the floor area, height, or bulk of the destroyed structure by more than ten percent, and shall be sited in the same location on the affected property as the destroyed structure. As used in this supplement, "natural disaster" means any situation in which the force or forces which destroyed the structure to be replaced were beyond the control of its owner. As used in this supplement, "bulk" means total interior cubic volume as measured from the exterior surface of the structure. —2— ADMINISTRATIVE PERMITS Notwithstanding any provision in Chapter 21.80 to the contrary, applications for coastal development permits may be reviewed, approved, conditionally approved or denied by the Director of Building and Planning for the developments or conditions listed below: 1) Cases of emergency other than an emergency provided for under Section 30611 of the Public Resources Code. 2) Any single family dwelling. 3) Any development of four dwelling units or less within an incorporated area that does not require demolition. 4) Any other developments not in excess of one hundred-thousand dollars ($100,000), other than any division of land. 5) Any development specifically authorized as a principal permitted use. RESOLUTION NO. 7142 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CARLSBAD, CALIFORNIA, AMENDING THE LAND USE ELEMENT AND THE TEXT OF , THE LAND USE ELEMENT OF THE GENERAL PLAN TO CONFORM WITH ADOPTED AGUA HEDIONDA LAND USE PLAN— GPA-68(A). 4" 7 o and 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 WHEREAS, the Planning Commission did on January 26, 1983 hold a duly noticed public hearing as prescribed by law to consider amendments to the Land Use Element of the General Plan GPA-68(A); WHEREAS, the Land Use Planning Manager has determined that i the environmental impacts of Amendment 68A has been addressed in conjunction with previously certified environmental documents; and WHEREAS, the City Council did on February 15, 1983 hold a duly advertised public hearing to consider said amendment and at said time received the recommendations, objections, protests and comments of all interested persons desiring to be heard NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Carlsbad, California as follows: A) That the above recitations are true and correct. B) That the findings of the Planning Commission as set forth in Planning Commission Resolution No. 2070 constitute the findings of the City Council. C) That the Land Use Element of the General Plan is amended as follws: 1. Change the land use designations on the General Plan Land Use Plan as shown on the map marked Exhibit A, attached hereto and made a part hereof. 2. Change the text of the Land Use Element as indicated on Exhibit B, attached hereto and made a part hereof. PASSED, APPROVED, AND ADOPTED at a regualar meeting of the City Council of the City of Carlsbad, California, on the 15th day of February, 1983 by the following vote, to wit: AYES: Council Mentoers CAsler, Lewis, Kulchin, Chick and Prescott NOES 6 ABSENT: 7 8 ~//l. // /" n$,SL^- MARY HT^ZASLER, Mayor 10 -- ATTEST: 12 13 ~7K . f/\ frA^A^^-M ALETHA L. RAUTENKRANZ, City 14 (SEAL) 16 17 18 19 20 21 22 23 24 25 26 27 28 PLANNING COMMISSION RESOLUTION NO. 2070 2 3 4 5 CASE NO: GPA-68(A)6 WHEREAS, a verified application for an amendment to the Land Use Plan and Land Use Element of the General Plan, to bring the8 plan into conformance with the adopted Agua Hedionda Land Use Plan, has been filed with the Planning Commission; and WHEREAS, said verified application constitutes request for amendment as provided in Title 21 of the Carlsbad Municipal Code; 10 11 22 23 24 25 26 28 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF CARLSBAD, CALIFORNIA, RECOMMENDING APPROVAL OF AMENDMENTS TO THE LAND USE PLAN AND TEXT OF THE LAND USE ELEMENT OF THE GENERAL PLAN TO CONFORM WITH THE ADOPTED AGUA HEDIONDA LAND USE PLAN. APPLICANT: CITY OF CARLSBAD WHEREAS, the Planning Commission did, on the 26th day of __ January, 1983, hold a duly noticed public hearing as prescribed byID , law to consider said request; and16 _ WHEREAS, at said public hearing, upon hearing, and Iconsidering all testimony and arguments, if any, of all personsIS relating to the General Plan Amendment. __ [desiring to be heard, said Commission considered all factors „, - NOW, THEREFORE, BE IT RESOLVED by the Planning Commission of the City of Carlsbad as follows: A) That the above recitations are true and correct. l) That in view of the findings made and considering the applicable law, the decision of the Planning Commission is to recommend APPROVAL of GPA-68(A), as described on Exhibit "A" and Exhibit "X", dated January 26, 1983. Findings; 2?"1) That GPA-68(A) will bring the Land Use Plan and Land Use Element into conformance with the adopted Agua Hedionda Land Use Plan. ,/Co 1 2 3 4 5 6 7 NOES: 8 ABSENT: 9 ABSTAIN: 2) That the environmental effects of this amendment have been evaluated in conjunction with a larger project and previously certified documents and, therefore, a Notice of Prior Compliance was issued January 4, 1983. PASSED, APPROVED AND ADOPTED at a regular meeting of the Planning Commission of the City of Carlsbad, California, held on the 26th day of January, 1983, by the following vote, to wit: AYES: 10 11 13 ATTEST: 14 15 CLARENCE SCHLEHUBER, Chairman CARLSBAD PLANNING COMMISSION -6 MICHAEL J. HOLZMILLER Land Use Planning Manager 17 18 19 20 21 22 23 24 25 26 27 28 PC RESO NO. 2070 .2 PLANNING COMMISSION RESOLUTION NO. 2076 2 5 4 5 6 1 6A0 17 T ft•"-0 19 21 22 23 24 25 27 28 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF CARLSBAD, CALIFORNIA, RECOMMENDING APPROVAL OF A ZONE CODE AMENDMENT, AMENDING TITLE 21, OF THE CARLSBAD MUNICIPAL CODE, BY THE ADDITION OF CHAPTER 21.80 PROVIDING FOR REVIEW OF COASTAL DEVELOPMENT PERMIT APPLICATIONS CONSIS- TENT WITH THE CERTIFIED AGUA HEDIONDA LAND USE PLAN OF THE CITY OF CARLSBAD. APPLICANT: CITY OF CARLSBAD CASE NO. : ZCA-159 ' r»' WHEREAS, On September 10, 1982, the Commission or its executive director acknowledged that the Agua Hedionda Land Use * Plan was certified as submitted, a copy of which is on file with the City Clerk and is incorporated by this reference; WHEREAS, On January 26, 1983, the Planning Commission 1?•* acknowledged the actions taken by the California Coastal Commission on August 27, 1982, approving the Agua Hedionda Land Use Plan as resubmitted by the City of Carlsbad; and WHEREAS, ordinances implementing the Land Use Plan are being prepared as part of the City's local coastal program and upon completion will supersede these procedures; and WHEREAS, the Planning Commission did, on the 26th day of January, 1983, hold a duly noticed public hearing as prescribed by law to consider said request; and WHEREAS, at said public hearing, upon hearing and considering all testimony and arguments, if any, of all persons desiring to be heard, said Commission considered all factors relating to the Zone Code Amendment. NOW, THEREFORE, BE IT HEREBY RESOLVED by the Planning PA Commission as follows: A) That the above recitations are true and correct. B) That based on the evidence presented at the public hearing, the Commission recommends APPROVAL of ZCA-159, according to Exhibits A and Y, dated January 26, 1983, attached hereto and made a part hereof, based on the following findings: Findings; 1) Section 30600.5 of the Public Resources Code of the State of _ California provides that the authority for issuance of coastal development permits shall be delegated to local governments 6 _.. after certification of a land use plan and the adoption of an interim ordinance governing the review of coastal development „ permit applications. 2) The Land Use Plan for the Agua Hedionda segment of the Carlsbad Coastal Zone was approved by the California Coastal Commission. Q 3) The City, in order to assure coastal development permit authority prior to certification of its local coastal program, desires to adopt this ordinance consistent with the -- requirements of the implementing legislation. _p 4) This ordinance is necessary to protect the health, safety and welfare of the citizens of Carlsbad; to allow landowners to know with certainty what the development requirements for the Agua Hedionda Land Use Plan will be; and to protect the lagoon _> and its environment. nK PASSED, APPROVED AND ADOPTED at a regular meeting of the 4.0 Planning Commission of the City of Carlsbad, California, held on -~ the 26th day of January, 1983, by the following vote, to wit- 18 AYES: NOES: ABSENT: ABSTAIN: 22 23 24 ATTEST: 26 CLARENCE SCHLEHUBER, Chairman CARLSBAD PLANNING COMMISSION MICHAEL J. HOLZMILLER Land Use Planning Manager Pft PC RESO NO. 2076 .2 , EXHIBIT B '''JANUARY 26, 1983 PROPOSED TEXT ADDITIONS - LAND USE ELEMENT Pg. 31 - Special Treatment Area g. The Agua Hedionda Land Use Area Pg. 39 - Lagoon Guidelines 4. Ensuring the preservation and maintenance of the unique environmental resources of the Agua Hedionda Lagoon v/hile providing for a balance of public and private land uses through implementation of the Agua Hedionda Land Use Plan. Pg. 42 - Special Treatment Area Guidelines 7. A Land Use Plan has been adopted for the Agua Hedionda Lagoon and surrounding properties. Any proposed use or development should be consistent with this plan. Envi- ronmental, developme-ntal and land use guidelines have been established as part of the Agua Hedionda Land Use Plan. Specific land uses, such as aquaculture, may be designated for certain properties as part of this plan. EXHIBIT B,. O? ' r»mrc< • — » : I 9y fc"i<Ur**a O C "Z., ,SixI*""" U4ty*> ~Di — ~* Q Z <!_H a a -! «=cc <?• t O —*_- O 3* 7r> «f l»Si -~i3 V- On u3 » 5 K „ 0<M 0 ^Z t" X1 3£ ay. xc: or*ll O<M J- 1— Oa: Ul Q X o X oc: _«< o•s iLt "Ji~15 Oo. o >--< UJC1o*-,:*' « H « 0 > p- u»l Jt^;>"<(•c H « O tio<0. »> K Ko Cl tou E J p r> STAFF REPORT , ' DATE: January 26, 1983 TO: Planning Commission FROM: Land Use Planning Office SUBJECT: GPA-68(A) - CITY OF CARLSBAD - Amendments to the Land Use Plan and minor amendments to the text of the Land Use Element of the General Plan to bring them into conformance with the adopted Agua Hedionda Land Use Plan. I. RECOMMENDATION It is recommended that the Planning Commission ADOPT Resolution No. 2070, recommending APPROVAL of GPA-68(A), based on the findings contained therein. II. PROJECT DESCRIPTION AND BACKGROUND The Agua Hedionda Land Use Plan was originally approved by the City Council in October, 1977. The plan was submitted to the State Coastal Commission for approval as a pilot Local Coastal Plan. The Land Use Plan was returned to the City with 32 conditions of approval (issue areas requiring modification to fulfill the requirements of the Coastal Act). A negotiating committee was formed resolving all major differences between the City and the Commission. The revised Agua Hedionda Land Use Plan was adopted by the City Council in May, 1982, and approved by the Coastal Commission in September, 1982. III. ANALYSIS The proposed General Plan Amendment would revise the Land Use Plan to conform with the adopted land use designations shown in the Agua Hedionda Land Use Plan, as shown on Exhibit "X". Addi- tionally, minor amendments to the text of the Land Use Element would be made, for consistency, as shown on Exhibit "A". IV. ENVIRONMENTAL REVIEW The Land Use Planning Manager has determined that the environ- mental impacts of this project have already been considered in conjunction with another project and previously certified environmental documents and, therefore, issued a Notice of Prior Environmental Compliance on January 4, 1983. ATTACHMENTS 1. P.C. Resolution No. 2070 2. Exhibit "X", dated January 26, 1983 (revised Land Use Plan) 3. Exhibit "A", dated January 26, 1983 (Land Use Element text revisions) 4. Environmental Documents CDNrkb 1/20/83 STAFF REPORT DATE: January 26, 1983 TO: Planning Commission FROM: Land Use Planning Office SUBJECT: ZCA-159 - CITY OF CARLSBAD - Amendment to the Zoning Ordinance to provide for review of coastal development permit applications consistent with the certified Agua Hedionda Land Use Plan of the City of Carlsbad. I. RECOMMENDATION It is recommended that the Planning Commission ADOPT Resolution No. 2076, recommending APPROVAL of ZCA-159, based on the findings contained therein. II. PROJECT DESCRIPTION AND BACKGROUND The proposed zone code amendment would provide for municipal review of coastal development permit applications consistent with the certified Agua Hedionda Land Use Plan. The Land Use Plan, for the Agua Hedionda Lagoon area, was adopted by the City Council in May 1982 and approved by the Coastal Commission in September, 1982. The Public Resources Code of the State of California provides that the authority for issuance of coastal development permits shall be delegated to local governments after certification of a land use plan and the adoption of an interim ordinance governing the review of such permits. Adoption of the attached ordinance would give the City authority to issue coastal development permits for the specific properties shown on the attached map, Exhibit Y. This ordinance would enable the City to exercise permit authority, on an interim basis, until the final imple- menting ordinances are completed and approved. III. ANALYSIS Currently, all development within the coastal zone must first secure approval of discretionary permits from the City and then a development permit from the Coastal Commission. Adoption of the proposed interim ordinance would allow the Planning Commission to issue coastal development permits either as a single action or concurrently with other discretionary permits. The City Council would have authority to review and approve coastal permits when the request is consolidated with other discretionary review for which the Planning Commission does not have final approval authority. The City's authority to issue coastal development permits would extend only to those properties shown on the attached map, Exhibit Y. s< A public hearing would be held for consideration of all coastal development permits unless the application is exempt or qualifies for an administrative or emergency permit. Lists of exempted projects and those qualifying for administrative approval have been included as a supplement to the proposed ordinance. III. ENVIRONMENTAL REVIEW The Land Use Planning Manager has determined that the environ- mental impacts of this project have already been considered in conjunction with another project and previously certified environmental documents and, therefore, issued a Notice of Prior Environmental Compliance on January 4, 1983. ATTACHMENTS 1. P.C. Resolution No. 2076 2. Exhibit A, dated January 26, 1983 3. Exhibit Y, dated January 26, 1983 4. Environmental Documents CDN:kb 1/12/83 -2- Carlsbad Journal Decreed a Legal Newspaper by the Superior Court of San Diego County 3138 ROOSEVELT ST, • P.O. BOX 248 • CARLSBAD, CA 92008 • 729-2345 Proof of Publication STATE OF CALIFORNIA, ss COUNTY OF SAN DIEGO, I am a citizen of the United States and a resident of the county aforesaid; I am over the age of eighteen years, and not a party to or interested in the above entitled matter. I am principal clerk of the printer of the Carlsbad Journal a newspaper of general circulation, published twice weekly in the City of Carlsbad, County of San Diego, State of California, and which newspaper is published for the dissemination of local news and intelligence of a general character, and which newspaper at all times herein mentioned had and still has a bona fide subscription list of paying subscribers, and which newspaper has been established and published at regular intervals in the said City of Carlsbad, County of San Diego, State of California, for a period exceeding one year next preceding the date of publication of the Plan and minor amendments to the text of the Land Use Element of the General Plan to bring them intoconformance with the adopted Agiu Hedionda Land Use Plan on property generally located in the Agua Hedionda Specific Plan area (in and around the Agua Bedionda NOTICE OF PUBLIC HEARING GPA-68<A> NOTICE IS HEREBY GIVEN that the City Council of the City of Carls- bad will hold a public hearing at the City Council Chambers, 1200 Elm Avenue, Carlsbad, California, at 6:00 P.M on Tuesday, February 15,1983, to consider an application for amendments to the, Land Use Lagoon) and more particularly de- scribed on the map below. Applicant: City of Carlsbad CARLSBAD ClTt COUNCIL notice hereinafter referred to; and that the notice of which the annexed is a printed copy, has been published in each regular and entire issue of said newspaper and not in any supplement thereof on the following dates, to-wit: .February. .2 19.83. 19 19. 19. 19 AGUA HEDIONDA LCP CJ W188: February 2, 1983 I certify under penalty of perjury that the foregoing is true and correct. Executed at Carlsbad, County of San Diego, State of California on _ the 2nd _ ___ day of __ February 1983 _ - _ | 2M-4/82 Clerk of the Printer _JTICE OF PUBLIC HEARING GPA-68(A) NOTICE IS HEREBY GIVEN that the City Council of the City of Carlsbad will hold a public hearing at the City Council Chambers, 1200 Elm Avenue, Carlsbad, California, at 6:00 P.M., on Tuesday, February 15, 1983, to consider an application for amendments to the Land Use Plan and minor amendments to the text of the Land Use Element of the General Plan to bring them into conformance with the adopted Agua Hedionda Land Use Plan on property generally located in the Agua Hedionda Specific Plan area (in and around the Agua Hedionda Lagoon) and more particularly described on the map below. APPLICANT: PUBLISH: City of Carlsbad February 2, 1983 CARLSBAD CITY COUNCIL EXHIBIT C LAND USE PLAN LOW MEJXUM (0-4) RLM MEDIUM (4-10) RM UEMUM-HIOH (10-20) RHH HIOH-BE»SITY(20-30) RH •ECRCATION COMMERCIAL RC TRAVEL SERVICES Ti OPCN (PACE o* UTILITIES II AGUA HEDIONDA LCP NOTICE OF PUBLIC' HEARING 0 KOTICE IS HCH;-:BY GIVEN that the Planning Commission of the City of Carlsbad will hold a public hearing at the City Council Chambers, 1200 Elm Avenue, Carlsbad, California, at 7:00 p.m. on Wednesday, January 26, 1983, to consider approval of amendments to the Land Use Plan and minor amendments to the text of the Land Use Elernent of the General Plan to bring them into conformant with the adopted Agua Hedionda Land Use Plan on property generally :iseated in the Agua Hedionda Specific Plan area (in and around the Agua Iteciionda Lagoon) and more particularly described on map below. Those person.-, wishing to speak on this proposal are cordially invited to attend the public hearing. If you have any questions please call the Larx3 Use Plannirvj Office at 438-5591. -CASK FILE: APPLICANT: PUBLISH: GPA-68(A) CITY OF CARLSBAD January 15, 1983 CITY OF CARLSBAD PLM-MIN3 .COMMISSION PXH13IT C LAND USb PLAN AGUA 'HI AlT>,*\ I pOa --*i~i>?'\- C—V_*> Carlsbad Journal Decreed a Legal Newspaper by the Superior Court of San Diego County 3138 ROOSEVELT ST. • P.O. BOX 248 • CARLSBAD, CA 92008 • 729-2345 Proof of Publication '..C STATE OF CALIFORNIA, ss COUNTY OF SAN DIEGO, CITY OF CARLSBAD .fanning Department I am a citizen of the United States and a resident of the county aforesaid; I am over the age of eighteen years, and not a party to or interested in the above entitled matter. I am principal clerk of the printer of the Cdrlsbdd Journal a newspaper of general circulation, published twice weekly in the City of Carlsbad, County of San Diego, State of California, and which newspaper is published for the dissemination of local news and intelligence of a general character, and which newspaper at all times herein mentioned had and still has a bona fide subscription list of paying subscribers, and which newspaper has been established and published at regular intervals in the said City of Carlsbad, County of San Diego, State of California, for a period exceeding one year next preceding the date of publication of the notice hereinafter referred to; and that the notice of which the annexed is a printed copy, has been published in each regular and entire issue of said newspaper and not in any supplement thereof on the following dates, to-wit: NOTICE OF Pl|) BLIC HEARING ZCA-159 ; NOTICE is HEREBY GIVEN that the City Couhcirof the tiity of Carls- bad will hold a public bearing at the City Council Chambers, 1200 Elm Avenil*, Carlsbadj California, at 6:00 P.M., on'Tuesday, February 15,1983, to consider an application for an amendment to Title 21 of the Carlsbad Muaiclnal Code by the addition of Chapter 21.80 providing for review of FOastal development permit application consistent with certified ^ha Hedftnda Land Use Plan on property generally located in the Agua Hedionda Specific Plan Area. , > •" i ; Applicant:: City of Carlsbad CARLSBAD CITV COUNCIL CJ W187: February 2,1983 •February. .2 1983 • 19 19 19. 19 2M-4/B2 I certify under penalty of perjury that the foregoing is true and correct. Executed at Carlsbad, County of San Diego, State of California on _ the _ 2nd _ day of — Pebf^a^y 1983 --- Clerk of the Printer .,OTICE OF PUBLIC HEARING ZCA-159 NOTICE IS HEREBY GIVEN that the City Council of the City of Carlsbad will hold a public hearing at the City Council Chambers, 1200 Elm Avenue, Carlsbad, California, at 6:00 P.M., on Tuesday, February 15, 1983, to consider an application for an amendment to Title 21 of the Carlsbad Municipal Code by the addition of Chapter 21.80 providing for review of coastal development permit application consistent with certified Agua Hedionda Land Use Plan on property generally located in the Agua Hedionda Specific Plan Area, APPLICANT: PUBLISH: City of Carlsbad February 2, 1983 CARLSBAD CITY COUNCIL LAND US£ PLAN LOW MUXUK (0-4) RLM •lEDUJM-HISH UO-ZO) R «H KIOH-OEHSITT(ZO-30> fiH X:CREATIO!t COUMCKCIAL RC TRAVEL tlUVICti T» c?r« SPACE oc UTILITIES AREA OF INTERIM PERMIT AUTHORITY e'' AGUA HEDIONDA LCP NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN that the Planning Conroission of the City of Carlsbad will hold a public hearing at the City Council Chambers, 1200 Elm Avenue, Carlsbad, California, at 7:00 p.m. on Wednesday, January 26, 1983, to consider approval of an aTiendment to Title 21 of the Carlsbad Municipal Code by the addition of Chapter 21.80 providing for review of coastal development permit applications consistent with certified Agua Hedionda Land Use Plan on property generally located in the Agua Hedionda Specific Plan Area and irore particularly described on the map below. Those persons wishing to speak on this proposal are cordially invited to attend the public hearing. If you have any questions please call the Land Use Planning Office at 438-5591. CASE FILE: ZCA-159 APPLICANT: CITY OF CARLSBAD PUBLISH: January 15, 1983 CITY OF CARLSBAD PLANNING COMMISSION f- CITY OF CARLSBAD PLANNING COMMISSION AGENDA JANUARY 26, 1983 7:00 P.M. CALL TO ORDER ABSENT: BOLL CALL PLEDGE OF ALLEGIANCE Rawlins NEW PUBLIC HEARINGS 1) CUP-224, CHOI - Request for approval of a conditional use permit to allow a sandwich shop in a portion of Suite A at 2382 Camino Vida Roble in the Palomar Airport Business Park in the P-M zone. 2) CT 81-17/PUD-46, MANDANA. CORPORATION - Request for a 148-lot subdivision located approximately one mile east of El Camino Real at the western terminus of Sunny Creek Road in the R-E zone. 3) V-345, 367 JEREZ COMPANY - Request to allow two above grade decks to be built to the rear property line of a condominium project on property located at 7506 Jerez Court, La Costa, in the RD-M zone. 4) ZC-269, LUSK - Request for a zone change from R-1-1 0,000 to RD-M(Q) (Residential Density - Multiple with a Qualified Overlay) for a 59.64 acre parcel generally located near the north- west intersection of Avenida Encinas and Poinsettia Lane adjacent to and east of the AT&SF Railroad. 5) CT 82-25/V-344 , UKBGAWA - Request for an eight lot tentative tract map with a variance for setback reductions on the south side of Palomar Airport Road, east of Laurel Tree Lane in the PM-Q zone. 6) GPA-68(A)r CITY OF CARLSBAD - Amendments to the Land Use Plan and minor amendments to the text of the Land Use Element of the General Plan to bring them into conformanoe with the adopted .Agua Hedionda Land Use Plan. 7) ZCA-159, CITY OF CARLSBAD - Amendment to the Zoning Ordinance to provide for review of coastal development permit applications con- sistent with the certified Agua Hedionda Land Use Plan of the City of Carlsbad. 2072RESO NO ACTION: VOTE: 6 - CC DATE: N/A Approved RESO NO: ACTION: VOTE: CC DATE: RESO NO: ACTION: VOTE: CC DATE: 2071 Con't to 2/23/83 5-1 (Schlehuber) N/A 2075 Denied w/o prejudice* 6-0 *Staff to bring back report ' (6 weeks) RESO NO: 2068 ACTION: Con't to VOTE: CC DATE: 6-0 N/A RESO NO: 2073/2074 , ACTION: Approved w/change to Cond. #1 VOTE: 6 - 0 (A CC DATE: "" RESO: ACTION: VOTE: CC DATE: 2070 Approved 5-0-1 (Rombotis) RESO NO: 2076 ACTION: Approved VOTE: 5 - 0 - 1 (Rorcbotis) CC DATE: fiPPBOVM, OF MINUTES ' . " December 8, 1982 , ACTION; Approved • VOTE: 6-0 December 22, 1982 ACTION: Approved w/changes cm pg. 3 \OTE: 5-0-1 (Marcus) January 12, 1983 JSCTION: Con't VOTE: 6-0 MXJOORNMENT ' TIME: 10:15 p.m. (See reverse side for Planning Commission Procedures) /ar t ,• Via* time 23^» Jefferson St. .Vista, CA 92083. •-,-• ••.-•-. 1-4 "Jerome II. Winter 4176 Terry St. Oceanside, CA 92054 & Marvin R. & Elissa Udkoff P.O. Box 5391 :-.- Fullerton, CA -92635^. - '"1-4 v Janes T. fit-Betty E. Harris 144 Sequoia Ave., Unit 2 Carlsbad, CA 92008 136 Sequoia Ave. Carlsbad, CA 92008 Doris Elg " - ' . " • 5900 Canterbury Drive, L-22: Culver City, CA 90230 1-4 Eleanor J. Harris 144 Sequoia Ave.r Unit 4 Carlsbad, CA 92008 Paul M. & Doreen Ryan 152 Sequoia Ave. Carlsbad, CA 92008 1-5 1-6 Amy M. Snyder 3032 Skyline Dr. Oceanside, CA 92054 1-7 Gustav J. & Jean D. Karnptner 3185 Monroe St. Carlsbad, CA 92008 1-10 Lillie M. Black 3921 Garfield St. Carlsbad, CA 92008 1-8 Larry V. & Gay lor E. Tinnerstet 3941 Garfield St. Carlsbad, CA 92008 1-11 Mary M. Brierly 4020 Crescent Point Rd. Carlsbad, CA 92008 1-9 Joyce A. Bonas 3931 Garfield Ave. Carlsbad, CA 92008 Ora A. Howell 3905 Garfield St. Carlsbad, CA 92008 1-12 1-13,14 Patricia M. Me Laughlin & William & Penelope Sandifer P.O. Box 4271 Glendale, CA 91202 1-18,19,20 Robert L. & Rhetta M.C. Duey 418 Vist Roma Newport Beach, CA 92660 1-21 Helen W. McConnaughay 143 Sequoia St. Carlsbad, CA 92008 1-16 ; Robert S. & Bertha A. Gillingham K!' 2628 Wilson St. Carlsbad, CA 92008 1-22 Jefferson C. & Evelyn Bearc 1306 Basswood Ave. Carlsbad, CA 92008 1-23 Ernest J. Litchfield 159 Sequoia Ave. Carlsbad, CA 92008 1-26 Jack N. & Dorothy D. Hall 2619 Cove St. Corona Del Mar, CA 92625 1-24 Alan P. Ogden 169 Sequoia Ave. Carlsbad, CA 92008 1-27,2-4 Robert J. Truitt P.O. Box 1501 Carlsbad, CA 92008 Jeannette L. Lull 3955 Garfield St. Carlsbad, CA 92008 1-25, 3C f *. 1-28, ;2< Irene P. Duro P.O. Box 1501 Carlsbad, Ch 92008 1-31 Wacren & Alice Frinchaboy 3381 Garfield St. Carlsbad, CA 92008 2-1 John U.K. Chan, Inc. 202 w. College St. Los Angeles, CA 90012 2-2 Philp & Annabell Gallant 165 Chinquapin Ave. Carlsbad, CA 92008 2-3 Shirley W. Truitt 155 Chinquapin Ave. Carlsbad, CA 92008 Nell F. Alexander,. Tr. P.O. Box 673 Carlsbad, .Ca-92008 ;.. Dorothy M. Barrett 4129 Adams St. Carlsbad, CA 92008-v. . Claire J. Regnier 7123 Thrush View, Apt. 43.-. San Antonio, TX 78209 :.~-i-r 3-7 James F. & Paula S. Brandau 220 Earle Drive N. Kingston, RI 02852 3-10 Daniel & Ann F. Ongais P.O. Box 1668 Carlsbad, CA 92008 3-11 Martha R. Gande 4115 Harrison St. Carlsbad, CA 92008 3-12 Keith W. Gregory P.O. Box 886 Del Mar, CA 92014 Juta Koiv 311 Pacific St. Solana Beach, CA 3-15 92075 3-15 Paul W. & Mary R. Kopp 4085 Harrison St., £2 Carlsbad, CA 92003 3-15 Jimile P. Tull 4095 Harrison St., 14 P.O. Box 1143 Carlsbad. PA 3-15 Marshall H. Nerney 7560 Primrose Dr. P.O. Box 1143 Buena Park, CA 90520 3-15 Ronald W. & Dora D. Harforcl 4085-4 Harrison St. Carlsbad, CA 92008 3-15 Lorren E. & Ozell P. Void 116 Countryhavan Rd. Encinitas, CA 92024 3-15 ven Patricia Dixon Rte. 1, Box 405-C3 Kaloa Kanki, HI 96756 3-15 Donald P. & Patricia D, Nelli 4075 Harrison, $4 Carlsbad, CA 92003 Edward S. & Mary U. 4265 Sunnyhill Dr. Carlsbad, CA 92008 3-15 Hickey 3-15 M.W. & M.. Jean Peterson 4065 Harrison St., §1 Carlsbad, CA 92003 3-15 Jeffrey & Merna Brein 1333 Lawrence Expressway Santa Clara, CA 95051 3-15 Wesley W. & Olivia Bryan 4055 Harrison St., Unit 2 Carlsbad, CA 92008 3-15 York & Terry Chen 7789 Palenque St. Carlsbad, CA 92008 3-15 John F. Brady 4055 Harrison St., Apt. 4 Carload, CA 92008 Paul Ecke, Inc. P.O. Box 483 3-15 3-16 Ray W. & Barbara Winter 1745 Rocky Rd. «*— I K.K. & Ellen Christensen 3739 Mt. Ariane Dr. .-San:Diego, CA 92111., .... 4-7 John W. Birsner 1703 27th St. Bakersfield/ CA 93301 5-2 Joe N. & Beverly Kennedy 4368 Mams St. Carlsbad, CA 92008 5-5 Jack & Esther Sulli 1674 Willson St. Arcadia, CA 91006 Charles F. McCarver 1756 Dora Dr. Cardiff, CA 92007 •/ 4-8 Ray R. & Duane A. Winter & Ruth H. Dealy Box 488 Encinitas, CA 92024 5-3 Bert D. & Thetis D. Alton & Bert D. & Shirley A. Alton, 370 58th St. San Bernardino, CA 92407 5-6 Takeshi & Reiko Ishii 4445 Highland Drive Carlsbad, CA 92008 5-1 Jr. Opal V. Law P.O. Box 306 Carlsbd, CA 92008 5-4 Ida E., John E., & Robert E. Boyce, Trs. 9255 Imperial Highway P.O. Box 814 Downev, CA 90262 5-8 Dorene L. Lewis 3400 Irvine Ave., #104A Newport Beach, CA 92660 5-9 Monteith & Mary P. Weaver P.O. Box 126 Carlsbad, CA 92008 5-10 L.M. & Fay I. Edelstein 8722/99 Villa La Jolla Dr. La Jolla, CA 92073 5-11 Editond W. Dominguez & Bonnie J. Sadiasa 4378 Adams St. Carlsbad, CA 92008 6-2 Betty Wood & Joseph L. Flaig 4464 AdaTis St. Carlsbad, CA 92008 7-1 Frank N. & Carrna J. Tomlinson P.O. Box 1442 Fallbrook, CA 92028 7-5 INDOPOODS, INC.. P.O. Box.1744 Rancho Santa Fe, CA 92067 5-12 William H. & Wendy R. Hill 3255 Meadowlark Lane Carlsbad, CA 92008 6-3 Betty W. H. Wood 403 N. Oakhurst 1203 Beverly Hills, CA 90210 6-1 7-2 Jaclyn S. McNary 1751 Skyloft Lane Leucadia, CA 92024 7-6 K & S ENTERPRISES, INC. P.O. Box 10347 Zephyr Cove, NV 89448 Fred H. Tilock 4510 Adams St. Carlsbad, CA 92008 6-4 Joanne H. Winton 4460 Highland Dr. Carlsbad, CA 92008 7-3,4 Dal jit & Elaine Sarkaria 12625 La Hirada Blvd. La Mirada, CA 90638 f » 8-1 ,4' PANNONIA INVESTMENT CORP. 9811 Kauffman Ave. South Gate, CA 90280 8-2 SOUTHWEST REPUBLIC CORP. 2550 Fifth Ave., Suite 178 San Diego, CA 92103 8-3 Raynond G. Spangler 122-101 Escondido Ave. Vista, CA 92083 9-1 Nino Ferrero, et al 2030 Fremont Ave. South Pasadena, CA 91030 9-4 Allan & Katherine Kelly, Ti P.O. Box lOG'i Carlstxicl, CA 92008 Sam.A. & Grace M. Lovullo -15719 Hartskook St. Encinof CA. 91436 •. -:- ".;;. :.-•'•-:•• :. . 10-4 •'•"• Henry D. & Mary Lynch, Trs. 4704 Sunrise Ridge Oceanside, CA 92054 Hugh C. & Elaine K. Moore 29312 Trcon St..-- - -- - Laguna Niguel,.CA-~ 92677 '::. .:•• • 10-5 Patricia R. Even 640 Warm Sands Drive Palm Springs, CA 92262 IU-D Barton & Marion Lefferdink 4576 Cove Dr. Carlsbad, CA 92008 10-5 Juanita P. Hogan 4576 Cove Dr., Apt. C Carlsbad, CA 92008 10-6 Dominic P. & Joan P. Salvat 1353 N. Palm Ave. Ontario, CA 91763 10-6 Richard P. & Rosalee L. Eli; 1830 Holiday Ave. Upland, CA 91786 10-7 Harry I. & Irma H. Riegel 3616 Windspun Dr. Huntington Beach, CA 92649 10-6 Frank & Joni Flaherty 8533 Calle Carabe Rancho Cucaroonga, CA 91730 10-7 Frank & Joni Flaherty 2081 Tulare Way Upland, CA 91786 ' 10-10 Robert P. & Evelyn R. Jones 3545 Catalina St. . Carlsbad, CA 92008 10-8 Arthur A. Barbour, Tr. 9805 Mattock Ave. Downey, CA 90240 10-9 Hamilton M. & Judith Kelly 1762 Oak Grove San Marino, CA 91108 10-13,18 Donald K. Haggerty 1020 Manhattan Beach Blvd., Suite 200 Manhattan Beach, CA 90266 10-16 Florence R. Mock & June L. Snodgrass 1055 Palm St". Carlsbad, CA 92003 10-20,32 Ralph J. & Mary A. Haasl 6411 Via De La Reina Bonsall, CA 92003 10-11 Sam A. & Grace M. Lovullo 15719 Hartsook St. Encino, CA 91436 10-14 Charles & Cathryn Numberge 9451 Molokai Dr. Huntington Beach, CA 92646 10-12 10-17 Sally S. Kristof 3235 Monroe St. Carlsbad, CA 92008 10-12 Kern & Herold, Inc. 722 Genevieve St., Suite H Solana Beach, CA 92075 10-15 William A. Schmidt 440 Oak St. Laguna Beach, CA 92651 10-23 J. R. & Maurine Minkus 73-922 Munn Circle Palm Desert, CA 92260 10-21 Jack J. & Amy H. Reed 26301 Palisades Dr. Capistrano Beach, CA 92624 10-24 Donald W. & S.R. Brown 4744 Pavlov Avo. San Diego, CS, 92112 10-22,44 5 Bristol Cove Property / Owners Association 2965 Roosevelt St. Carlsbad, CA 92008 10-25 Gaham G. & Myra L. Finch 20310 Pacifica Dr. Cupertino, CA 95014 Victor H. Arndt & James T. Coleman 610 N. Archwood Ave. 10-27 10-28 Alvin H. & Roberta W. Burdick 854 Hugo Reid Dr. Arcadia, CA 91006 10-29 Thomas J. & Irene A. r.anahci & Roqer & Jeannette M. Lair.-j 1320 Sweeney Ave. Rose A. Zimmerman .13265 Edinburgh Dr. Vfestminster, CA 92683 •j.yam iv. & tiJCizaoecn J. 518 Sunset St. Ridgecrest, CA 93555 "Kann " ; •"."-"" ""-••.•• " -.'••-.' 10-34 Max D. & Esther M. Poling 1462 Skyline Dr. Fullerton, CA 92631 '•: "V'Vv.^';•.-.••.•.. _ . : 10-35 ": Alden E. & Carol M. Seifried 915 Sandra Court Brea, CA 92621 10-37 Joan M. & Thomas A, Frey 4677 Park Dr., Apt. A Carlsbad, CA 92008 10-38 Gary W. & Joanne Paul in 325 E. Avenue Cordoba San Clemente, CA 92672 10-40,41 Peter & Anneliese Kirianoff & Van J. & Suzanne Apelian, et al P.O. Box 2248 La Habra, CA 90631 10-45 Michael J. Leahy 2210 Crenshaw Blvd. Los Angeles, CA 90016 10-42 Tu Casa Homeowners Assoc.(Cor 4747 Marina Dr. Carlsbad, CA 92008 10-46 Albert S. & Marie E. Karam 30656 Passageway Pi. Agoura, CA 91301 10-48 Ernest H. & Helen E. Pedgrift 4535 Cove Drive Apt. A Carlsbad, CA 92008 10-51 N-W Development Corp. 1859 Pariva Dr. Cardiff, CA 92007 Pirates Cove., Inc. P.O. Box 95 Carlsbad, CA 92008 10-53 Malin B. & Ruth G. Shaw, Trs, 21007 Mesarica Dr. Covina, CA 91724 10-53 Richard & Donnieta Beekman 1209 Casino Center Blvd. Las Vegas, NV 89101 10-53 Doris Elg 5900 Canterbury Dr. L-255 Culver City, CA 90230 10-53 Wallace L. & Helen R. Enix 4519 Cove Dr. if3 Carlsbad, CA 92008 10-54 Roger L. & Dolores A. Hoier 5266 Glasgow Dr. San Diego, CA 92117 10-53 Conrad M. & Kendra L. Wbzney & Douglas J. Duffy 662 N. Laurel Ave. Upland, CA 91786 10-53 Dolores A. Kaulbach 4519 Cove Dr. $2 P.O. Box 572 Carlsbad, CA 92008 10-54 Ellen J. Sibert 4637 Park Dr. #2 Carlsbad, CA 92008 Mark R., Harry H. & Frances Nishi '• •'•.':" • ••:'• •"•-... .'-" •-4637 Park Dr. £4 ' .-•--, ' . ••-, ^Carlsbad,. CA~'92008 ;^.;..;:..: 10-54 Max B. & Mary V. Osborn 15219 Jupiter St. Hhittier, CA 90603 10-54 James & Martha Arthur 4537 Park Dr. #11 Carlsbad, CA 92003 10-54 Elizabeth F. Martin 4637 Park Dr. #13 Carlsbad, CA 92008 Victor D.Young, Juanita Hogan Raymond J.'Ruddy," Jr., & Linda R. Ruddy ,. ; ; 3638A S. Main St. : " ..: "V Santa Anar CA 92707 — :-"•'- 10-54 Harold G. & Janine F. Peters 12665 Garden Grove Blvd. Suite 701 Garden Grove, CA 92643 10-54 Ernest E. & Betty L. Thornton 2132 Vista Laredo Newport Beach, CA 92660 10-54 Ruth M. Kukkonen 6217 Oak Ridge Rd. San Diego, CA 92120 Patricia Cox 4637 Park Drive §6 Carlsbad, CA 92008 10-54 Jayne K. Akamine ' 4637 Park Dr. #9 Carlsbad, CA 92008 10-54 Daniel H. Bussard, Jr. & Nadine E. Bussard 45751 Rancho Palraeras Dr. Indian Wells, CA 92260 10-54 Lois & Mary P. Vallone 4705 Marina Dr. #11 Carlsbad, CA 92008 10-54,55 Sheldon & Norma Chasin 4705 Marina Dr. §2 Carlsbad, CA 92003 10-54 Martin M. & Edith Koffman 4705 Marina Dr. #3 Carlsbad, CA 92008 10-55 Roger Monteyne 2283 W. Huntingdon Ave. Anaheim, CA 92801 10-55 Rosalie F. Mclntyre 4705 Marina Dr. #8 Carlsbad, CA 92003 Mildred E. Tindale 4705 Marina Dr. £7 Carlsbad, CA 92008 10-55 10-55 Clare E. S Marjorie T. Ballagl 34043 Corregidor Dr. Palm Springs, CA 92262 10-55 Scott B. Chasin 4705 Marina Dr. #10 Carlsbad, CA 92008 10-55 Louis & Mary P. Vallone 4705 Marina Dr. #11 Carlsbad, CA 92008 10-55 Ruth L. Hinkley 3031 Midvale Los Angeles, CA 90034 10-55 Shabbir Ismail 4705 Marina Dr. Carlsbad, CA 92008 10-55 Marshall C. & Shirley S. Pumphrey 4705 Marina Dr. #14 Carlsbad, CA 92008 f *. 10-55" Howard E. Reeves 4705 Marina Dr. #17 Carlsbad, CA 92008 10-55 Gerard P. Tardie 26 Lakeside Irvine, CA 92714 10-55 O May Investment Inc. 7350 Convoy Court San D.iogo, CA 92111 Hn John Armstrong & Russell R. Dawe 4705-02 Marina Dr. Carlsbad. CA Q200R 10-56 Cape Bristol Condominiums Box I-D Dana Point, CA 92629 10-55 Kenneth V. & Joyce MoJimsey 4747 Marina Or, #2 Carlsbad, CA 92008 f- - John A. & Wilma L. Holseth 4747 Marina Dr..#3-.- Carlsbad, CA 92008 ,. -,;-., ;:". 10-57 ' Lee K., Dorothy J., Gary J., & Malva J. Gerber c/o J&M Oil Co., Inc. 3915 E. Olympic Blvd. Los Angeles/CA 90023 10-57 Marvin G. & Katharine K. Murphy 34 E. Las Flores Arcadia, CA 91006 10-57 Irwin & Phyllis S. Branman 4747 Marina Dr. $11 Carlsbad, CA 92008 10-57 Joseph A. & Carolyn R. Carotenuti 3154 Hillview Dr. Chino, CA 91710 10-57 Paul & Leslie Friedman 4439 Rowland Ave. El Monte, CA 91731 Steven S., Renee V., Adria & Esther R. Rosen *,., 1492 Calle De Maria . ^ Palm Springs, CA 92262. J^ Jane C. & Robert B. Atckison & Cathrine R. Panopoulos, et 2151 E. Lemon Bradbury, CA 91010 10-57 Clayton Cole & Harriette Ashton 4747 Marina Dr. #10 Carlsbad, CA 92008 10-57 Peter T. & Lula L. Wak, Jr. .4747 Marina Dr. #13 Carlsbad, CA 92008 10-57 Kenneth V.& Joyce MoJirnsey 3354 E. Iinperial Highway Lynwood, CA 90252 en 10-57 Natale A. De Thomas, Jr. 4747 Marina Dr. #16 Carlsbad, CA 92008 10-57 Philip & Elaine B. Shapiro 4520 Dempsey Ave. Ehcino, CA 91436 10-57 Sandra H. Fotre 4747 Marina Dr. # Carlsbad, CA 92008 10-57 Samuel B. & Trudy Hasanovitz 4747 Marina Dr. #20 Carlsbad, CA 92008 10-57 Frederick W. & Karen a. Cowles 4747 Marina Dr. £23 Carlsbad, CA 92008 10-57 Robert L. & Betty Sievers 7242 Valley View Buena Park, CA 90620 10-57 Lewis A. & Sandra L. Pearsall III 4747 Marina Dr. §22 Carlsbad, CA 92008 10-57 Dennis Gibson 4747 Marina Dr. #25 Carlsbad, CA 92008 10-57 James C. & Amelia R. Hudson 4747 Marina Dr. #29 Carlsbad, CA 92003 Philip M. & Lynda K. Savage III 4747 Marina Dr. #27 Carlsbad, CA 92008 10-57 -m. -10-57, Donald F. & Claire M. Haze'i 24911 Lirio Mission Vie jo, CA 92692 Juanita P. Hogah 4513 Cove Dr.#3 Carlsbad, CA 92003 10-59 10-59 John & Hazel E. Vedder 4513 Cove Dr. Carlsbad, CA 92008 10-59 Lloyd & Minnie Maryanov P.O. Box 1826 Palm Springe, CA 92263 James R. & Helen D. Sharp -2103'Oceanview Rd. -Oceanside, CA 92G54 -, 10-59 William J. & Elizabeth Albanes 1241 Encino Dr. San Morino, CA 91108 Alice M. T. Knierim 4513 Cove Dr. #7- -• . . Carlsbad, CA 92008^-: ~:-: 10-59 Peter J. & Imelda Olson 4513 Cove Dr. #10 Carlsbad, Ca 92008 Victor D. Young •3638 S. Main St. - ' > .92707. -^ 10-59 Frank F. & Jane E. Haney 4335 E. Picadilly Phoenix, AZ 85018 10-59 Pete J. & Sara Escamilla 236 W. Main San Gabriel, CA 91776 Jaties A. & Lorraine M. Hes 4513 Cove Dr. #15 Carlsbad, CA 92008 10-59 John H. & Helen M. Wiegand 4513 Cove Dr. #16 Carlsbad, CA 92008 10-59 .Ralph & Sandra F. Golden 1995 Belmore Court El Cajon, CA 92020 10-59 John D. & Evelyn Flaaten 4513 Cove Dr. #18 Carlsbad, CA 92008 10-59 Gary J. Wilcox 4513 Cove Dr. #19 Carlsbad, Ca 92008 r..;i George F. & Judy L. 4513 Cove Dr. #21 Carlsbad, CA 92008 10-59 Tolar 10-59 Joseph F. & Patricia Puglisi & Louise F. Wilcox 26551 Matias Dr. Mission Viejo, CA 92675 11-2 Stephen M. & Ann D. L'Heureux 1731 Calavo Court Carlsbad, CA 92008 10-59 Raymond J. & Linda R. Ruddy 4513 Cove Dr. #23 Carlsbad, CA 92008 11-3 Jarres E. & Shirley Quick 1729 Calavo Court Carlsbad, CA 92008 11-1 Ted L. & Juanita M. Rhode, 1733 Calavo Court Carlsbad, CA 92008 11-4 John S. & Gustine T. Hughs. 1727 Calavo Court Carlsbad, CA 92008 11-5 Richard E. & Lorraine Martin 1725 Calavo Court Carlsbad, CA 92008 Allan & Donna H 4500 Park Dr. Carlsbad, CA 92008 11-6 MacDougall Allan K. & Donna M. 4005 Highland Dr. Carlsbad, CA 92008 11-6 MacDc.. 11-7 Richard F. & Merrilee Dickerso i 4600 Park Dr. Carlsbad, CA 92003 Frank O.. & Jeanette Taylor 30502 Via La Cresta Rancho Palos Verdes, CA'90274 Jarnes Q. Newton, Jr. c/o Colorado Nat'l Bank, 4-13784-00 P.O. Box 5168 TA Denver, CD 80217 Eugene L. & Mary R. Freeland P.O. Box 732 Rancho Santa Fe, CA 92067 Elizabeth M. Von Herzen, Ruth Dealy, et al 33911 Via De Agua San Juan Capistrano, CA 92675 Daljit S. & Elaine Sarkaria P.O. Box 5896 Orange, CA 92667 j George L. & Kimberlee A. Bowen '1706 Sunrise Dr. Vista, CA 92083 Linda G. Freeiran (P/F) (Robert & Billie Letro) 4095 Harrison St., #2 Oceanside, CA 92054 Kyria P. Robinson & James & Roberta Landry 4065-2 Harrison St. Carlsbad, CA 92008 Allan & Marie Kelly & larvin & Lucia Sippel o.J.0. Box 463 Carlsbad, CA 92008 Jay Lawrence & Geraldine Smith 4465 Highland Dr. Carlsbad, CA 92008 L R PARTNERSHIP LTD. c/o Kamar Construction P.O. Box 71 Carlsbad, CA 92008 THE FULLMER COMPANY William & Deborah Bingham 1930 S. Myrtle Ave. Monrovia, CA. 91016 Christine & John Goodman, Trs. & Adrian Goodman, et al 2141 Ventura Blvd., Suite 188 Woodland Hills, CA 91364 Franmar Investment Co. 6411 Via De La Reina San Luis Rey Downs, CA 92068 Robert C. & Darlene Pearson 442 Second St. Encinitas, CA 92024 Walter J. & Ida B. Bills, Trs. 3400 S. Barrington Ave. Los Angeles, CA 90066 Thomas & Marilynn Bancroft- 24 Wild Goose Court Newport Beach, CA 92663 Gary L. & Anna R. Mickey 2271 Ocean View Rd. Oceanside, CA 92054 Jeff & Dona Dobbs 118 San Pablo San Clemente, CA 92672 Cass & Frances E. Strelinsk; 4517 Cove Dr., #1 Carlsbad, CA 92008 Douglas & Hilda Young 2384 Del Lago Palm Springs, CA 92262 Michael & Arlene C. Levine 2000•Seadrift Dr. Corona Del Mar, CA 92626 Bernard & Annette S. Kaplan 8881 Bellshire Dr. Huntington Beach, CA 92646 John & Marjorie Hollcway 4637 Park Dr. #3 Carlsbad, CA 92008 James & Cheryl Atkins 31926 Avenue Evita San Juan Capistrano, CA 92675 lone E. Elner Ruth E. Croddy & Teri Franklin 730 Las Palitias Dr. Vista, CA 92083 Charlotte M. Vansell 26966 Calle Dolores Capistrano Beach, CA Malin B. & Ruth Shaw 21007 Mesarica St. Covina, CA 91724 I Emmett C. & De Ann Johnsonf Irene M. Lenz & 92624 Donald A. Moffat , 7240 S. Lyndale Ave. Minneapolis, MN 55423 George Krikorian (P/F) (Armer W. & Evelyn M. Gunnel.: & Corinne W. McGueen) 21157 Hawthorne Blvd. Torrance, CA 90503 Louis & Mary P. Vallone 1549 N. Vulcan Sp. #69 Leucadia, CA, 92d24 • George & Leslie Feltovich 4513 Cove Dr. #11 Carlsbad, CA 92008 Warren & June Schwarzmann 4705 Marina Dr... #19 Carlsbad, CA 92008 James & Alisa Murray (P/F) (Patricia Dixon) 4085 Harrison St., #1 Carlsbad, CA 92008 Edward A. & Maureen J. Nowell 1105 Eucalyptus Ave. Vista, CA 92083 Henry J. & Esther A. Van Dyke 4747 Marina Dr. #6 Carlsbad, CA 92008 Milo L. & Helen R» House 6 Sycamore Lane Foiling Hills Estates, CA 90274 Richard & Marjory Nowell 4747 Marina Dr. #15 Carlsbad, CA 92008 William & Beatrice Simpson 7413 Via Lorado Rancho Palos Verdes, CA 90274 Joseph & Karlene Signor 4747 Marina Dr. #21 Carlsbad, CA 92008 William & Annina Getty 4747 Marina Dr. Carlsbad, CA 92008 William & Dorothy Laughton 4513 Cove Dr. #5 Carlsbad, CA 92008 Charles & Patriciq. Weseloh, Jr. 1015 Eucalyptus Sti Oceanside, CA 92054 Edmund & Sally Potts 5081 El Arbol Dr. Carlsbad, CA 92008 George S. Hill 5070 Los Robles Dr. Carlsbad, CA 92008 Feist & Vetter & KnauE & Ley, Trs., David & Maureen Rorick & Harry.Hargreaves, Trs. P.O. Box 240 Oceanside, CA 92054 Ray & Duane Winter S Ruth Dealy P.O. Box 488 Encinitas, CA 92024 Patti-Lynn Yeager 5091 El Arbol Dr. Carlsbad, CA 92008 Constance Mirrel & Lillian Walker 2998 State St. Carlsbad, CA 92008 Thomas B. Hair 5090 Los Robles Dr. Carlsbad, CA 92008 Robert A. Ziss 5100 Los Robles Dr. Carlsbad, CA 92008 Carltas Co. P.O. Box 488 Encinitas, CA 92024 Joel & Esther Eby 5117 El Arbol Dr. Carlsbad, CA 92008 Frederick & Patricia Dow 5080 Carlsbad Blvd. Carlsbad, CA 92008 Burroughs Corp. P.'O. Box 33010 Detroit, MI 48232 John & Belva McAdams II 5051 Los Robles Dr. Carlsbad, CA 92008 Ferdinand & Elizabeth Bollirav- 5098 Carlsbad Blvd. Carlsbad, CA 92008 Ray & Barbara Winter 1745 Rocky Rd. Fullerton, CA 92631 Richard & Mary James 5249 Los Robles Dr. Carlsbad, CA 92008 Quentin & Dorothy Kerwood 5016 Tierra Del Oro St. Carlsbad, CA 92008 Larry & Margaret Hoehn 5090 El Arbol Dr. Carlsbad, CA 92008 John & Sharon Burgan 5103 Los Robles Dr. Carlsbad, CA 92008 Richard & Edith Cairpbell 5003 Tierra Del Oro St. Carlsbad, CA 92008 Robert & Betty Todd 5100 El Arbol Dr. Carlsbad, CA 92008 Edith P. Sarain 5079 Los Robles Dr. Carlsbad, CA 92008 James & Karen Gavin 5001 Tierra Del Oro St. P.O. Box 1337 Carlsbad, CA 92008 A & B Loan Co. , Inc. 160 S. La Brea Ave. Inglewood, CA 90301 Walter & Virginia Miller 5065 Los Robles Dr. Carlsbad, CA 92008 I Margret P. Kyes i 5021 Shore Dr. i Carlsbad, CA 92008 Carl & Liette Sharp 838 Oakwood St. Glendora, CA 91740 Bradley & Diane Lambert 5050 Los Robles Dr. Carlsbad, CA 92008 Jerri' & Lillian Kay 8615 Fennell PI. Los Angeles, CA 90069 Daria & Kent Whitson 5051 Shore Dr, ' Carlsbad, CA 92008 Allan & Katherine Kelly, Tr, P.O. Box 1065 Carlsbad, CA 92008 James & Nina Chase 4990 Via Marta Carlsbad, CA 92008 Pauline L. Bugg 5022 Tierra Del Oro Carlsbad, CA 92008 Allan & Marie Kelly & Marvin & Lucia Sippel P.O. Box 463 Carlsbad, CA 92008 i Christopher & Dorothy Edman j 4992 Via Marta l Carlsbad, CA 92008 > George & Alyce Carsten 5026 Tierra Del Oro St. Carlsbad, CA 92008 Sheldon & Patricia Stadnyk 4974 Via Maria Carlsbad, CA 92008 Gary & Gaye Shapiro 4994 Via Marta Carlsbad, CA 92008 Gregory & Amy Daniels 5030 Tierra Del Oro St. Carlsbad, CA 92008 Gerald & Bonita McClellan 4976 Via Marta Carlsbad, CA 92008 1 Steve & Donna Kuslo ! 4955 Park Dr. ;', Carlsbad, CA 92008 Fred & Betty Maerkle 5032 Tierra Del Oro St. Carlsbad, CA 92008 David & Marguerite Moriarty 5036 Tierra Del Oro St. Carlsbad, CA 92008 John & Mary Forde Jr. 4978 Via Marta Carlsbad, CA 92008 Baxter Dunaway & Deon & James & Louise Wood -24682 Via San Anselmo Mission Viejo, CA 92675 Robert & Edith Johnson 4957 Park Dr. Carlsbad, CA 92008 Michael & Marie Radogna 3084 St. George St. Los Angeles, CA 90027 Frank & Elva Fehr 4982 Via Marta Carlsbad, CA 92008 William & Agnes Barlow 5039 Tierra Del Oro Carlsbad, CA 92008 Robert & Mary Leger 4904 Via Hinton Carlsbad, CA 92008 i Howard Bailey ! 4963 Park Dr. i Carlsbad, CA 92008 Robert & Naomi Sroufe 4535 El Camino Real Carlsbad, CA 92003 Randolph & Mary Gerringer 4986 Via Marta Carlsbad, CA 92008 Heinz & Sandra Janke 4965 Park Dr. Carlsbad, CA 92008 Carole Stewart & William D. Wagner P.O. Box 1369 Carlsbad, CA 92008 Gary & Kathleen Lawson 4988 Via Marta Carlsbad, CA 92008 Cathy Jick 4973 Via Marta Carlsbad, CA 92008 Peter & -Imelda Olson 4975 Via Marta Carlsbad, CA 92008 Valdemar & Josephine Amaya 4905 Via Arequipa Carlsbad, CA 92008 Timothy & Toni Keane 4947 Park Dr. Carlsbad, CA 92008 Robert & Gloria Pecjan 4977 Via Marta Carlsbad, CA 92003 Walter & Tina Grakauskas 4949 Park Dr. Carlsbad, CA 92008 Eguene & Josefina Allen 4979 Via Marta Carlsbad, CA 92008 Bruce & Sharon Roelofs 4907 Via Arequipa Carlsbad, CA 92008 Dorothy Guevara & Constance Watson 4951 Park Dr. Carlsbad, CA 92008 James Griggs, Ann Colley & Lony & Donna Maxwell 4981 Via Marta Carlsbad, CA 92003 George & Marguerite Kealey 4985 Via Marta P.O. Box 1263 Carlsbad, CA 92008 Allan & Marie-Louise Kelly 4912 Via Arequipa Carlsbad, CA 92008 John & Shirley Manes 27512 Del Gado Rd., Spt. F San Clemente, CA 92672 Timothy & Theodore Neja ;i 4905 Via Hinton 'I Carlsbad, CA 92008 Thomas & Vanna Jennings 4907 Via Hinton Carlsbad, CA 92008 Larry & Cynthia B. Porter 4987 Via Marta Carlsbad, CA 92008 Clare & Gloria Bishop 4989 Via Marta Carlsbad, CA 92003 Ralph & Doris Gonzales Jr. 4908 Via Arequipa Carlsbad, CA 92008 Keith & Susan Spreuer 4906 Via Arequipa St. Carlsbad, CA 92008 Michael & Carol Enright 72 Fremont PI. Los Angeles, CA 90005 Charles Fe Rove P.O. Box 142 Carlsbad, CA 92008 Carl & Ruby Hudson 4902 Park Dr. Carlsbad, CA 92008 Cecil & Guadalupe Allen 4908 Via Hinton Carlsbad, CA 92008 Joseph & Carol Ibsto Jr. 4904 Via Arequipa Carlsbad, CA 92008 Scott & Kristine Wright 4902 Via Arequipa Carlsbad, CA 92008 Nayda Prentice, Tr. 1015 S. Hill St. Oceanside, CA 92054 Arthur & Alice Brown 5157 Shore Dr. Carlsbad, CA 92008 Charles & Rebecca Bcwyer 4906 Via Hinton St. Carlsbad, CA 92008 Sam & Judy Scott 4945 Park Dr. Carlsbad, CA 92008 Emily Valentine 148 Tamarack Ave. Carlsbad, CA 92008 Kayo Masuda 4561 Centinela Ave. los Angeles, CA 90066 Michael Kearns c/o Michaels Recycles Inc. 3445 Midway Dr.San Diego, CA 92110 Steven & Joan Herbert 3960 Garfield St. Carlsbad, CA 92008 Michael & Carol Enright 72 Fremont Pi. Los Angeles, CA 90005 Sylvia LaPorte (aka Talbot) 234 Tamarack Ave. Carlsbad, CA 92008 Marjorie L. Ruzicka 3970 Garfield St. Carlsbad, CA 92008 Charles & Violet Ledgerwood 3862 Carlsbad Blvd. Carlsbad, CA 92008 Zita H. Remley 10 1/2 Mira Mar Ave. Long Beach, CA 90804 Anna, Calvin & Myra Marantz 159 Redwood Ave. Carlsbad, CA 92008 Eddie & Edith Ford & Melvin & Elaine Ford 5111 Jamestown Rd. San Diego, CA 92117 Carlsbad Anchorage Inc. 3878 Carlsbad Blvd. Carlsbad, CA 92008 Eric G. Ingelman 473 30th St. Manhattan Beach, CA 90266 Michael & Laura Longley 802 Indianapolis Huntington Beach, CA 92648 Ernest & Bemice Whitlock 251 Redwood Ave. Carlsbad, CA 92008 Sabina Wilber 6415 Rosemead Blvd. #40 San Gabriel, CA 91775 Walter & Helen McEwen •3894 Garfield St. Carlsbad, CA 92008 Harrison Ealy 2031 S. Pacific St. Oceanside, CA 92054 Sidney F. Searls 3912 Garfield St. Carlsbad, CA 92008 Robert & Helen Carlson P.O. Box 488 Rancho Santa Fer CA 92067 Arthur & Clara Dockham 3930 Garfield St. Carlsbad, CA 92008 . Walter & Helen McEwen 3940 Garfield St. Carlsbad, CA 92008 Doris Lindamood 3950 Garfield St. Carlsbad, CA 92008 Leif R. Helgesen 3978 Garfield St. Carlsbad, CA 92008 Robert B. Morris c/o Robert Morris & Assoc. 30100 Crown Valley Pkwy. Laguna Ni.guel, CA 92677 Ronald & Beverly Vincent 4494 N. Pershing • San Bernardino, CA 92407 Hortense Mellien & Hazel & Robert Lawson 237 Tamarack Ave. P,O. Box 462 Carlsbad, CA 92008 Angel & Dorothy Crosthwaite 245 Tamarack Ave. Carlsbad, CA 92008 Norman & Ersilia Engebrits P.O. Box 651 Carlsbad, CA 92008 Strasmann Properties 550 Havana Ave. Long Beach, CA 90814 Ernest & Betty Brooks & Anne H. Tung Wang 31432 Pnseo De La Playa Laguna Niguel, CA 92677 Percy & Lucille Cloud & John & Gloria Jonkman 5201 Shore Dr. Carlsbad, CA 92008 Gustav & Elisabeth Gerum 9700 Pinehurst Ave. .South Gate, CA 90280 Robert D. Teater 518 Chinquapin Ave. Carlsbad, CA 92008 Margaret M. Markey 4016 Garfield St. Carlsbad, CA 92003 Llewella G. Davies 4048 Garfield St. Carlsbad, CA 92008 Choice & Barbara Stone 422 Chinquapin Ave. Carlsbad, CA 92008 Joseph Donegan & Kathleen Bakaysa 4020 Garfield St. Carlsbad, CA 92008 Allan & Ruth Thomas 3965 Hibiscus Circle Carlsbad, CA 92008 .• t Elizabeth A. Baldwin 418 Chinquapin Ave. Carlsbad, CA 92008 Joseph & Jean Kutlesa 4024 Garfield St., Apt. B Carlsbad, CA 92008 Harold & Mignonne Turner •3975 Hibiscus Circle Carlsbad, CA 92008 Stephen Walker 3996 Long Pi. Carlsbad, CA 92008 Llewella G. Davies 4048 Garfield St. Carlsbad, CA 92008 Mary V. Raleigh 4058 Garfield St. Carlsbad, CA 92008 Larry G. Doan 3985 Hibiscus Circle Carlsbad, CA 92008 Bobby & Antonia Patterson 3995 Hibiscus Circle -Carlsbad, CA 92008 Robert & Nancy McGuigan 3986 Long Pi. Carlsbad, CA 92008 Mario & Mabel lovenette 3976 Long Pi. Carlsbad, CA 92008 Florence E. Milliken 4062 Garfield St., Unit A Carlsbad, CA 92008 Jobe & Claudia Gay 3997 Hibiscus Circle P.O. Box 727 Carlsbad, CA 92008 Peter F. Bleser 470 Chinquapin Ave. Carlsbad, CA 92008 Chester & Helen Burke 251 Chinquapin Ave?, Carlsbad, CA 92008 Manuela & Clemsnte Lopez 608 Chinquapin Ave. Carlsbad, CA 92008 Joe & Judith Angel 460 Chinquapin Ave. Carlsbad, CA 92008 Ruth A. Lloyd (aka Gordon) 203 Beech Tree Dr. Encinitas, CA 92024 Keith & Betty Reekie 295 Chinquapin Ave. Carlsbad, CA 92008 Lulu & Martin Pruner 560 Chinquapin Ave. Carlsbad, CA 92008 Martin & Alta Pruner 530 Chinquapin Ave. Carlsbad, CA 92008 Tony & Phyllis Mata 450 Chinquapin Ave. Carlsbad, CA 92008 Richard & Debra Kern 446 Chinquapin Ave. Carlsbad, CA 92008 George & Elizabeth Meese 4072 Garfield St. P.O. Box 975 Carlsbad, CA 92008 John & Muriel Brady 4090 Garfield St. Carlsbad, CA 92008 Joe & Donna Osterkarnp 2762 S. Mission Ed. Fallbrook, CA 92028 John & Margery Nelson 220 Olive Ave. Carlsbad, CA 92008 Mary Davis 236 Olive Ave. Carlsbad, CA 92008 Joseph & Marjorie Perry 4110 Garfield St. Carlsbad, CA 92008 Arthur & Margaret Bonas 231 Olive Ave. Carlsbad, CA 92008 Joan L. Kelley 3952 Jefferson St. Carlsbad, CA 92008 Casimiro & Maria Arreola 3960 Jefferson St. Carlsbad, CA 92008 Robert & Joann Morgan 3968 Jefferson St. Carlsbad, CA 92008 Genevieve F. Doonan 3976 Jefferson St. Carlsbad, CA 92008 Stanley & Mercedes Conpton 31886 Ritson Rd., Rte. 2 Escondido, CA 92026 Chinquapin One c/o Brian Carrity 1264 Loring St. San Diego, CA 92109 Robert F. Harrington 3919 Linmar Lane Carlsbad, CA 92008 Doong & Sumiko Lem 3925 Linmar Lane Carlsbad, CA 92008 Joe Perachino c/o Cecil & Patricia Leidle 3971 Jefferson St. Carlsbad, CA 92008 Sandra A. Maras 4098 Harbor Dr. Carlsbad, CA 92008 Carleton Knox 4130 Harbor Dr. Carlsbad, CA 92008 Allan & Patricia Davidson 4150 Harbor Dr. Carlsbad, CA 92008 Anna, Frank & Robert Leeds 4170 Harbor Dr. Carlsbad, CA 92008 Hugh & Judith Moore 745 Chinquapin Ave. Carlsbad, CA 92008 Stephen & Ann Lindblorn 4010 Baldwin Lane Carlsbad, CA 92008 William & Patricia Baldwin 4036 Baldwin Lane Carlsbad, CA 92008 Daniel & Mary Vessey Jr, 4046 Baldwin Lane Carlsbad, CA 92008 Lewis & Pauline Chase 4045 Baldwin Lane Carlsbad, CA 92008 John & Marjorie Funkhouser 4035 Baldwin Lane Carlsbad, CA 92008 Galen & Tressie Nornhold 1040 Bennett Ave #2 Long Beach, CA 90804 Elizabeth M. Murphy 4021 Baldwin Lane Carlsbad, CA 92008 Lale & Ethel Thomas 4347 Highland Dr. , Carlsbad, CA 92008 Marque & Elizabeth Ecker 4343 Highland Dr. Carlsbad, CA 92003 J.A. Gallagher Jr. 844 Plumosa Ave. Vista, CA 92083 Kenneth & Katiejean Capps 1175 Hoover St. Carlsbad, CA 92008 Joanne Winton 4460 Highland Dr. Carlsbad, CA 92008 Brian & Muriel Watts 4440 Highland Dr. Carlsbad, CA 92008 John Moore II & Sheryl & Lee Moore j 1251 Marlin PI. i Seal Beach, CA 90740 I John & CarraMarlin P.O. Box 76 Los Molinos, CA 96055 Gene & Beverly Kellogg 4869 Hillside Dr. Carlsbad, CA 92008 David B. Mulgrew 11614 McBean Dr. El Monte, CA 91732 Morris & Baalah Drooks 1632 S. St. Malo Ave. West Covina, CA 91790 ' Henry S Pauline Imus ' 4867 Hillside Dr. i Carlsbad, CA 92008 Edgar & Marilyn Fleming Jr. 10616 Garnish Dr. Downey, CA 90241 Jerome & Peggy Moffatt 4425 Highland Dr. Carlsbad, CA 92008 Barry & Delores Clark, Trs« 1125 Hoover St. Carlsbad, CA 92003 Jack & Esther Sulli 1674 Willson St. Arcadia, CA 91006 Takeshi & Relko Ishii 4445 Highland Dr, Carlsbad, CA 92003 Rosina, Kathleen & Edward Specht 4350 Highland Dr. Carlsbad, CA 92008 Lillian Walker & Jode Gilbert 4350 Highland Dr. Carlsbad, CA 92008 John & Justine McGill 4340 Highland Dr. Carlsbad, CA 92008 Frank Renn 2865 Europa Dr. Costa Mesa, CA 92626 Patrick & Eloise Norton 4866 Hillside Dr. Carlsbad, CA 92008 Charles & Virginia Calhoun 1643 Quiet Hills Dr. Oceanside, CA 92054 Joseph & Georgie Mallery Jr 1880 Valencia Ave. Carlsbad, CA 92008 Mary A. McKey 1870 Valencia Ave. Carlsbad, CA 92008 Frederick & Victoria Doherl. 1860 Valencia Ave. Carlsbad, CA 92008 Dale & Constance Luedike 4856 Sevilla Way Carlsbad, CA 92008 John & Margaret Curtin 4283 Highland Dr., Box A Carlsbad, CA 92008 Errrni B. Carrigan 4868 Hillside Dr. Carlsbad, CA 92008 Robert & Karen Hunter 1108 Goodsel MCAS Yuma, AZ 85364 Lale & Ethel Thomas 4347 Highland Dr. ,. Carlsbad, CA 92008 Kenneth & Katiejean Capps 1175 Hoover St. Carlsbad, CA 92008 John Moore II & Sheryl & Lee Koore 1251 Marlin Pi. .Seal Beach, CA 90740 Marque S Elizabeth Ecker 4343 Highland Dr, Carlsbad, CA 9200S Joanne Winton 4460 Highland Dr. Carlsbad, CA 92008 John & CarraMarlin P.O. Box 76 Los Molinos, CA 96055 J.A. Gallagher Jr. 844 Plumosa Ave. Vista, CA 92083 Brian & Muriel Watts 4440 Highland Dr. Carlsbad, CA 92008 Gene & Beverly Kellogg 4869 Hillside Dr. Carlsbad, Ck 92008 David B. Mulgrew 11614 McBean Dr. El Monte, CA 91732 Morris & Baalah Drooks 1632 S. St. Malo Ave. West Covina, CA 91790 Henry & Pauline Tmus 4867 Hillside Dr. Carlsbad, CA 92008 Edgar & Marilyn Flening Jr, 10616 Garnish Dr. Downey, CA 90241 Itosina, Kathleen & Edward Specht 4350 Highland Dr. Carlsbad, CA 92008 Charles & Virginia Calhoun 1643 Quiet Hills Dr. Oceanside, CA. 92054 Jerome & Peggy Moffatt 4425 Highland Dr. -Carlsbad, CA 92008 Barry & Delores Clark, Irs, 1125 Hoover St. Carlsbad, CA 92008 Jack & Esther Sulli 1674 Willson St. Arcadia, CA 91005 Takeshi & Reiko Ishii 4445 Highland Dr. Carlsbad, CA 92003 John & Margaret Curtin 4283 Highland Dr., Itox A Carlsbad, CA 92003 Lillian Walker S Jode Gilberfc 4350 Highland Dr. Carlsbad, CA 92008 John & Justine McGill 4340 Highland Dr. Carlsbad, CA 92008 Frank Renn 2865 Europa Dr. Costa Mesa, CA 92626 Patrick & Eloise Norton 4866 Hillside Dr. Carlsbad, CA 92008 Etrrni B. Carrigan 4868 Hillside Dr. Carlsbad, CA 92008 I - Joseph & Georgie Mallery 0 1880 Valencia Ave. Carlsbad, CA 9200S Mary A. McKey 1870 Valencia Ave. Carlsbad, CA 92008 Frederick & Victoria Dohei 1860 Valencia Ave. Carlsbad, CA 92008 Dale & Constance Luedike 4856 Sevilla Way Carlsbad, CA 92008 Robert & Karen Hunter 1108 Goodsel MCAS Yxima, AZ 85364 Richard/ Gay, Lewis, & Pauline: Chase . • 4903 Park Dr. Carlsbad, CA 92008 Ann L. Sanchez 4923 Lama Way Carlsbad, CA 92008 Jack & Sheila Bertram 4934 Loma Laguna Dr. Carlsbad, CA 92008 William & Anita Hamburg 4905 Park Dr. Carlsbad, CA 92008 Steven & Marjorie Forman 4925 Iota Way Carlsbad, CA 92008 James & Sandra Hawks 4932 Loma Laguna Dr. Carlsbad, CA 92008 Clarence & Marlanna Goodman 4907 Park Dr. Carlsbad, CA 92008 Richard & Hortensia Nieves 4927 Lama Way Carlsbad, CA 92008 Richard & Linda Needels 4930 Loma Laguna Dr. Carlsbad, CA 92008 Harold & Mildred la Violette 4905 Loma Laguna Dr. Carlsbad, CA 92008 Carl & Ruth Hayward 4919 Loma Court Carlsbad, CA 92008 James & Karen Allen 4928 Loma Laguna Dr. Carlsbad, CA 92008 Willy P. Hauser 4928 Loma Way Carlsbad, CA 92008 Paul & Ju-Chiung Jones Det 1 3 TFW APO San Francisco, CA 96528 Pete & Katherine Avila 4926 Loma Laguna Dr. Carlsbad, CA 92008 Neal McQuin 4926 Loma Way Carlsbad, CA 92008 Thomas, Timothy & John Sweene 4923 Loma Court Carlsbad, CA 92008 Thomas & Geraldene McRae 4924 Loma Laguna Dr. Carlsbad, CA 92008 Robin & Patricia Hargett 4924 Lama Way Carlsbad, Ci 92008 Lawrence & Suzanne Blackwood 4925 Loma Court Carlsbad, CA 92008 Dennis & Meredith Hartley- 4922 Loma Laguna Dr. Carlsbad, CA 92008 Thaddeus & Martha Kuszynski 4922 Lcma Way Carlsbad, CA 92008 Anthony & Tracy Trousset 4919 Loma Way Carlsbad, CA 92008 Thomas D. & Diane Vigne 4921 Loma Way Carlsbad, CA 92008 Bret & Stella Shallenberger 4927 Loma Court Carlsbad, CA 92008 Miguel & Lydia Zarate 4929 Loma Laguna Dr. Carlsbad, CA 92008 Terry & Phyllis Shader 4931 Loma Laguna Dr. Carlsbad, CA 92008 Frank & Elva Fehr & William & Jeanne Subtle 4982 Via Marta Carlsbad, CA 92008 Wilfred & Caroline Slater 4918 Loma Laguna Dr. Carlsbad, CA 92008 Horst & Sylviane Vander Line' 1130 Elm Tree Lane San Marcos, CA 92069 Enrique's Patricia Arregui 4914 Loma Laguna Dr. Carlsbad, CA 92008 John & Twila Murray 4912 Loma Laguna Dr. Carlsbad, CA 92003 David & Rose Laski 2351 Spruce St. Carlsbad, CA 92008 Michael Gavlick 4890 Alondra Way Carlsbad, CA 92008 Sandra Shapiro 4892 Alondra Way Carlsbad, CA 92008 Nicola & Cecelia Pereira 4894 Alondra Way Carlsbad, CA 92008 Frederick & Beverly Lorentr, 4866 Park Dr. Carlsbad, CA 92008 William & Carolyn Robinson 4864 Park Dr. Carlsbad, CA 92008 Hartley & Aura. Christian 4862 Park Dr. Carlsbad, CA 92008 Henry & Ruth Keith 4908 Loma Laguna Dr. Carlsbad, CA. 92008 David & Marilyn Spencer 4896 Alondra Way Carlsbad, CA 92008 Charles & Sandra Daugherty 4860 Park Dr. Carlsbad, CA 92008 Dennis Tyrner 4906 Loma Laguna Dr. Carlsbad, CA 92008 Upinder & Marlee Singh 4890 Park Dr. Carlsbad, CA 92008 Guy & Bertha Mahan 4858 Park Dr. Carlsbad, CA 92008 Shirley O'Connor 4888 Park Dr. Carlsbad, CA 92008 ; I i James & Eleanor Burton l 4854 Park Dr. | Carlsbad, CA 92008 Jamas & Marilyn Zurribrunnen 4850 Alondra Way Carlsbad, CA 92008 Lewis & Sandra Pearsall III 4856 Alondra Way Carlsbad, CA 92008 Norris & Mary Cochran 4886 Park Dr. Carlsbad, CA 92008 Helen & Renee Viala 9272 Christine Dr. Huntington Beach, CA 92646 I Pearl Algren 4850 Park Dr. Carlsbad, CA 92008 James & Bette Atkinson 1810 Valencia Ave. Carlsbad, CA 92008 Phillip Crawford 4862 Alondra Way Carlsbad, CA 92003 Bette R. Schell 4870 Park Dr. Carlsbad, CA 92008 I Earl & Carolyn Pennington i 1820 Valencia Ave. ! Carlsbad, CA 92008 Manual & Benella Oliver 4866 Alondra Way Carlsbad, CA 92008 John & Alberta Amos 4868 Park Dr. Carlsbad, CA 92008 Gary & Phillis Keller 4851 Alondra Way Carlsbad, CA 92008 Howard &• Jane Olc3ham 1015 Chinquapin Ave. P.O. Box 313 Carlsbad, CA 92008 James & Frances Southall 1125 Harbor View Lane Carlsbad, CA 92008 Benton & Elizabeth Caldwell 4150 Adams St.1 Carlsbad, CA 92008 Harold Shivers 1050 Chinquapin Ave. Ill Carlsbad, CA 92008 Delores J. Wall 1135 Harbor View Lane Carlsbad, CA 92008 David & Angelina Nunez 1135 Cape Aire Lane Carlsbad, CA 92008 Mar jorie Wheldon 1085 Chinquapin Ave. Carlsbad, CA 92008 Phyliss Hewitson 1120 Harbor View Lane Carlsbad, CA 92008 Paul & Susan McCarthy 4049 Adams St. Carlsbad, CA 92008 Sumi Kato & Miwako Ukegawa 4218 Skyline Rd. Carlsbad, CA 92008 James & Eleanor Bender 4070 Adams St. Carlsbad, CA 92008 Paul & Maude Cargould 4050 Adams St. Carlsbad, CA 92008 1 Harry & Edith Sargent ; 1145 Cape Aire Lane '• Carlsbad, CA 92008 Antonio Monteleone c/o Rose Bolchini 1925 Magdalene Way San Diego, CA 92110 Carl & Margaret Stephen 4Q05 Syme Dr. Carlsbad, CA 92008 . Derrick Wakeham & Jerome Sattler, Tr. 17952 Athens Ave. Villa Park, CA 92667 James & Helene Watson & Hans & Maria Ten Eicken 1110 Cape Aire Lane Carlsbad, CA 92008 Arthur & Meiko Rdoriguez 1120 Cape Aire Lane Carlsbad, CA 92008 Robert & Eleanor Uhlinger 4301 Highland Dr. Carlsbad, CA 92008 William & Lillian Huffman I 4315 Highland Dr. Carlsbad, CA 92008 Oakley G. Parker 3215 Maezel Lane Carlsbad, CA 92008 Joan L. Gunter 1130 Cape Aire Lane Carlsbad, CA 92008 Robert & Helen Gwynn 1719 Sombra Dr. Glendale, CA 91208 Woodbridge Apartments c/o Southwest Management Co. P.O. Box Q Del Mar, CA 92014 Barbara G. Krich 1140 Cape Aire Lane Carlsbad, CA 92008 Treno & Shirley Munoz 4379 Highland Dr. Carlsbad, CA 92008 Daniel & Cynthia Merritt 4090 Adams St. Carlsbad, CA 92008 Floyd & Marguerite Sanger 1354 Solejar Dr. Whittier, CA 90603 Ethel H. Hagen 4407 Highland Dr. Carlsbad, CA 92008 Bobby G j, Cox 415 E. 165h St. National City, CA 92050 Marjorie C. Lutz 1815 Bienvenida Circle Carlsbad, CA 92008 Richard & Susan Andrews 1825 Bienvenida Circle Carlsbad, CA 92008 Caleb & Elizabeth Wall PSC f2, Box 18459 APO San Francisco, CA 96311 James F. Jenkins III 1802 Bienvenida Circle Carlsbad, CA 92008 Theresa Freiman & James Cagle 4885 Alondra Way Carlsbad, CA 92008 L & L Development 10099 Sparrow Ave. Fountain Valley, CA 92708 Dick Riemvis 1724 Calavo Court Carlsbad, CA 92008 Donna M. Graham 1835 Bienvenida Circle Carlsbad, CA 92008 Peter & Joanna Anderson 11447 Cresta Lane Dublin, CA 94566 James McNair & Johanna Book 1732 Calavo Court Carlsbad, CA 92008 Martin & Shirley Dahlquist 1845 Bienvenida Circle Carlsbad, CA 92008 Paul & Ruth Gransbury 1855 Bienvenida Circle Carlsbad, CA 92008 Calvin & Louella Foster 1865 Bienvenida Circle Carlsbad, CA 92008 Linda E. Cook 3444 Seacrest Dr. Carlsbad, CA 92008 Title Insurance & Trust Co. c/o Irwin J. Kelly 4867 El Camino Real St. Carlsbad, CA 92008 Edna Glissman & C.R. & Jean Perkett 4400 Park Dr. P.O. Box 215Carlsbad, CA 92008 Thomas & Yukiko Hearn 624 S. Ditmar St. Oceanside, CA 92008 I Peter & Emilie Goedert ! 1726 Calavo Court Carlsbad, CA 92008 Thomas & Suzanne Georgi 1875 Bienvenida Circle Carlsbad, CA 92008 Jerry & Daisy Rombotis 1730 Calavo Court Carlsbad, CA 92008 Robert C. Watts Jr. 1885 Bienvenida Circle Carlsbad, CA 92008 Jtobert & Sheila Fotmanek 1870 Bienvenida Circle Carlsbad, CA 92008 . ! Girard & Elizabeth Anear j 1728 Calavo Court I Carlsbad, CA 92008 i j Randal K. DeWitt i 17432 Walnut St.1 Yorba Linda, CA 92686 Paul & Joyce Berta 4217 Beach Bluff Rd. Carlsbad, CA 92008 Ronald & Judy Peterson 4306 Sea Bright Dr. Carlsbad, CA 92008 Michael & Donna Ross 4323 Sea Bright Dr. Carlsbad, CA 92008 Judy Spaulding & Joel & Edna Mann 4215 Beach Bluff Rd. Carlsbad, CA 92008 Eric & Imogene Sharman & Rusty Sharman 4308 Sea Bright Dr. Carlsbad, CA 92008 Terry & Carol McCaleb 4321 Sea Bright Dr. Carlsbad, CA 92008 Frank & Patricia Maldonado 4213 Beach Bluff Rd. Carlsbad, CA 92008 Marvin Smith 4310 Sea Bright Dr. Carlsbad, CA 92008 Cleveland & Sara Weight 4319 Sea Bright Dr. Carlsbad, CA 92008 Terry & Marta Mar-tin 4211 Beach Bluff Pel. Carlsbad, CA 92003 Betty Hoigaard 4312 Sea Bright Pi. Carlsbad, CA 92008 Murray & Doreen Frcmson 1407 Beckwith Ave. Los Angeles, CA 90049 Jayne C. Furrh 4214 Beach Bluff Rd. Carlsbad, CA 92008 Robert & Donna Harvey 4216 Beach Bluff Rd. Carlsbad, CA 92008 Connor 5 Gail Wisener 4218 Beach Bluff Rd. Carlsbad, CA 92008 Joseph & Patricia Cannon 4220 Beach Bluff Pd. Carlsbad, CA 92008 Karl & Aurelia Kutzke 4222 Beach Bluff Rd. Carlsbad, CA 92008 Stephen & Marguerite Hand 1442 W. Maxzim Ave. Fullerton, CA 92633 Diana Hunter 4314 Sea Bright Pi. Carlsbad, CA 92008 William & Carol Price 4316 Sea Bright Pi. Carlsbad, CA 92008 John Boruff & Laurie Calvert 4318 Sea Bright Pi. Carlsbad, CA 92008 Michael & Kristin Shipley 4320 Sea Bright Pi. Carlsbad, CA 92008 John T. Bray 4324 Sea Bright Dr. Carlsbad, CA 92008 John & Donna Linehan & Donna M. Ammon 4325 Sea Bright Dr. Carlsbad, CA 92008 Patricia &Barbara Clark 4315 Sea Bright Dr. Carlsbad, CA 92008 Arthur F. Schulman P.O. Box 700 Carlsbad, CA 92008 Richard & Virginia Mesmer 4311 Sea Bright Dr. Carlsbad, CA 92008 James Tucker 4309 Sea Bright Dr. Carlsbad, CA 92008 Beryl E. Cox 4307 Sea Bright Dr. Carlsbad, CA 92008 Selena H. Tracer 323 N. Euclid Ave. #72 Santa Ana, CA 92703 Richard & June Coan 3403 Robins Roost Bartlett, TN ,38134 Mary Bailey 4260 Skyline Rd. Carlsbad, CA 92008 Harold & Ruth Honnold Jr. 4252 Sunnyhill Dr. P.O. Box 43 Carlsbad, CA 92008 Kenneth & Harriet Sims 4110 Beach Bluff Rd. Carlsbad, CA 92008 Highland Manor Inc. 11858 La Grange Ave. Los Angeles, CA 90025 Mansford & Helen Archer 4260 Sunnyhill Dr. Carlsbad, CA 92008 Donald & Barbara Killer 4112 Beach Bluff Rd. Carlsbad, CA 92008 Century Southwest Corp. 11858 La Grange Ave. Los Angeles, CA 90025 Joseph & Marie-Therese Gorszwick 4245 Clear-view Dr. Carlsbad, CA 92008 Billy & Ume Rowe 4109 Beach Bluff Rd, Carlsbad, CA 92008 David & Margaret Wininger 4220 Clearview Dr. .Carlsbad, CA 92008 Marvin & June Whipple 4237 Clearview Dr. Carlsbad, CA 92008 Forrest & Naomi McMahon 4241 Sunnyhill Dr. Carlsbad, CA 92008 George & Rita Windrum 4230 Clearview Dr. Carlsbad, CA 92008 F & M Associates 4343 Morena Blvd. #6 San Diego, CA 92117 Melvin & Marilou Doudy 4245 Sunnyhill Dr. 'Carlsbad, CA 92008 Ben & Betty Taylor 4240 Clearview Dr. Carlsbad, CA 92008 Ronald & Barbara Osinski 4792 Neblina Dr. Carlsbad, CA 92008 Angelita Gonzalez 4277 Sunnyhill Dr. Carlsbad, CA 92008 D. A. & Virginia Panska 4265 Skyline Rd. Carlsbad, CA 92008 .1 - Jean Verde & Louis Jones ' 4794 Neblina Dr. Carlsbad, CA 92008 Edward & Mary Hickey 4265 Sunnyhill Dr. Carlsbad, CA 92008 Richard & Georgina Cole 4255 Skyline Rd. P.O. Box 144 Carlsbad, CA 92008 Kenneth & Berniece Olson 4796 Neblina Dr. Carlsbad, CA 92008 Leonard Smith & Maxine Wood 4241 Skyline Rd. Carlsbad, CA 92008 James McNair & Johanna Book 4798 Neblina Dr. Carlsbad, CA 92008 John Prewitt 11858 La Grange Ave. Los Angeles, CA 90025 John E. Salaberry 4240 Sunnyhill Dr. Carlsbad, CA 92008 Floyd & Beverly Anderson 4975 Hillside Dr. Carlsbad, CA 92008 Arno Fritsch 4793 Hillside Dr. Carlsbad, CA • S2008' Ralph & Wanda Clark 4794 Hillside Dr. Carlsbad, CA 92003 Steven & Sharon Larsen 4802 Refugio Ave. Carlsbad, CA 92008 Richard & Susan Chaddock 4804 Refugio Ave. Carlsbad, CA 92008 MFK Condo Assoc, 2191 El Camino Real #207 Oceanside, CA 92054 Randolph & Evalyne Farrell 4796 Hillside Dr. Carlsbad, CA 92008 Lucia M. Feldt 4806 Refugio Ave. Carlsbad, CA 92008 Lockridge & Fern Wilson 4798 Hillside Dr. Carlsbad, CA 92008 Charles & Susan Gates 4808 Refugio Ave. Carlsbad, CA 92008 Ronald & Judith Watson 4808 Neblina Dr. Carlsbad, CA 92008 Charles & Lorraine Lyons 4809 Refugio Ave. Carlsbad, CA 92008 Guy & Eleanor Nucci 4810 Neblina Dr. Carlsbad, CA 92008 James & Welth Butts 4807 Refugio Ave. Carlsbad, CA 92008 Kenneth & Shirley Sexey 4807 Neblina Dr. Carlsbad, CA 92008 William & Heddy Tepe 4805 Neblina Dr. .Carlsbad, CA 92008 James & Olga Lau 4805 Refugio Ave. Carlsbad, CA 92008 David & Lysa Garnett 4803 Refugio Ave. Carlsbad, CA 92008 Robert & Pamela Felion 4803 Neblina Dr. Carlsbad, CA 92008 Bernard & Aleen Eifer 4801 Neblina Dr. Carlsbad, CA 92008 Ball, Hunt, Hart, Brown & Baerwitz 120 Linden Ave. Long Beach, CA 90801 Attn: Allan Tebbetts Papagayo Home Owners Assoc, 6992 El Camino Real Carlsbad, CA 92008 Attn: Ted Lindsay