HomeMy WebLinkAboutCP 264; ALDEN COMPANY; Condo Permit (CP)POOR
QUALITY
ORIGINAL (S)
A PFI LIC AT ~0 11 '
REGOEST
(V
Ozone Change
0 General Plan Amendment
Dntative Tract Map
0 Planned Unit Development
OMajor Condominium permit
X3t4inor Condominium Permit
0 Master Plan
[]Major Condominiun Conversion
0 Major Redevelopment Permit
(check other boxes if appropriate)
0 Minor Redevelopment Permit
0 Precise Development Plan
OSpecific Plan
0 Site Develonent Plan
0 Conditional Use Permit
0 Variance
0 Planning Commission Determination
0 Special Use Permit
OAdministrative Variance
tlete Description of Project (attach additional sheets if necessary)
Condo permit for duplex on single lot.
cation of Project
Located on the east side of Antelope St. between Abejorro St. and
Luciernaga Street. -
gal Description (complete)
ot 248 of La Costa Meadows Unit No. 1 in the City of Carlsbad, County of
an Diego, State of California according to Map thereof No .6800 filed in
)fficeof County Recorderof S an Diego, December 9. 1970.
Assessors Parcel Number 215-290-41
ie General Plan Existing Land Use
R-2 RM Vacant
çosed Zone Proposed General Plan Site Acreage
R-2 RM .29 Gross Acres
-Owner Applicant
(Print or Type) Name (Print or Type)
:ange Coast Savings & Loan Assoc Alden Company
Ung Address Mailing Address
00 Adams Avenue 411 Borel Suite 410
and State Zip lephone City and State Zip Telephone
714 -
sta Mesa, CA. 92626 754:1801 San Mateo, CA. 94402 (412)571-1481
F(21 F? THAT I AM THE LEGAL (XER AND I CERTIFY THAT I AM THE OWNER'S REPRESENTATIVE
ALL THE ABOVE INFORMATION IS T RUE AND THAT ALL THE ABOVE, INFORMATION IS TRUE
.OREECT '10 THE BEST OF MY KNOWLEDGE.
IwrE
AN
iot.
'10 THE BEST OF MY KNOWLEDGE.
SI I I DATE
i( 'OMY(<' '1/?t' tp, )
p/rj/
?
Received By Fee I vr-.a Receipt No. tiOfle&dJ
S •1
0/
CITY OF CARLSU:IJ)
APPL I CAT 10;1 FOR APPR OVA L O A TEi•TAT IVE PARCEL MAP
FOR A MINOR SUBIflVISION OF LAND-(INTO 4 CR LESS PARCELS
AS PROVIDED FOR IN CHAPTER 20.24 OF THE
CARLSBAD MUNICIPAL CODE
FILING FEE: .300.00
FILING FEE RECEIPT ND. - MINOR SUBDIVISION NO. MS - . (for office use).
DATE '
TO THE CITY ENGINEER OF THE
CITY OF CARLSBAD:
I. Request is hereby made for approval of Tentative Parcel Map of Minor
Subdiys ion No. consisting of 0.29 - g r oss
acres, having 1 _lots, being a proposed subdivision of land for
property described as :
(Exact Legal Description)
Lot 248 of LA COSTA MEADOWS UNIT NO. 1, in the City bf Carlsbad,
County of San Diego, State of California, according to.Mapthereo.__
No. 6800, filed in the Office of the County Recorder of San Diego
December •9, 1970.
- generally located on the East
(North, Soith, East, West)
side of Antelope Street between Abejorro Street
tiarne of Street) (Name of Street)
and Luciernaga Street
(me of Street)
ASSESSORS PARCEL NO. 215-290-41
Book Page Parcel
TYPE OF SUBDIVISION Residential
TRcsi dent iTTCri1, InJstrialT
Are the existing or proposed parcels or lots in this minor subdivision
subject to other discretionary approval (for cxmple, a variance, or Con-
ditional use permit)? Yes •__ IJo ____--
I .
PRESENT ZONE
Colburn Jones & Sons,Inc.the undcrsigned state that we are the
(I, We)_ (ram, We are)
Authorized Agent of the property described herei-n and hereby
(Owner, Owners) (Authorized Agent)
give our authorization to the filing of this proposd tract
(My, Our)
map. We are __aware of and have had an opportunity to read
(1 am, We are) -
Title 20 (Subdivision Ordinance) of the Carlsbad Municipal Code.
Name - g0641 s r
(TypeorPrintd as shown on Recorded Deed)
Signature 4j (,
Name
(Typed or Printed as shown on Recorded Deed)
Signature
Name
(Typed or Printed as sho.in on Recorded Deed)
Signature
Name
(Typed or Printed as shown on Recorded Deed)
Signature___________________________________________ L. -
Name and Address of Subd-ivider:
Colburti Jones & Sons, Inc.
662 Hamilton Avenue Palo Alto, CA 94301
Name, address and phone number Of Engineer or Licensed Land Surveyor:
No. L.S; NO. 3189
RICK ENGINEERING -
3088 Plo Pico Drive, Suite 202, Carlsbad, CA
Phone - (619) 729-4987
*
*
I -
S -
.
STATEMENT OF AGREEMENT
TENTATIVE PARCEL MAP
CITY OF CARLSBAD
The Subdi\rision Map Act and the Carlsbad Municipal Code sets a
fifty (50) day time restriction on Engineering Department pro-
cessing. This time limit can only be extended by the mutual
concurrence of the applicant and the City. By accepting appli-
cations for Tentative Parcel Maps concurrently with applications
for other approvals which are prerequisites to the map; i.e.,
Environmental Assessment, Environmental Impact Report, Condominium
Plan, Planned Unit Development, etc., the fifty (50) day time
limits are often exceeded. If you wish to have your application
processed concurrently, this agreement must be signed by the
applicant or his agent. If you choose not to sign the statement,
the City will not accept your application for the Tentative Parcel
Map until all prior necessary entitlements have been processed and
approved.
The undersigned understands that the processing time required by
the City may exceed the time limits; therefore, the undersigned
agrees to extend the time limits for City Engineer action and
fully concurs with any extensions of time up to one year from
the date the application was accepted as complete to properly
review all of the applications.
Setember 1, 1983
Date
Mark Jones
Name (Print) Relationship to Application
(Property Owner-Agent)
: S
S
.r,
• ii j IjJ
First American Title Insurance Compajy
411 IVY STREET, (P.O. BOX 308) SAN DIEGO, CALIFORNIA 92101 • (619) 238-1776
PRELIMINARY REPORT
February 18, 1983
Amended: August 16, 1983
RESIDENTAL ESCROW CORPORATION
1700 Adams Avenue Suite 104
Cosa Mesa, California 92626
Attn: Grover Sinsley
Your No. 7508-C
Our Order No. 859863-4
Disk No. A-017
Form of Policy Coverage Requested: CLTA
BUYER: MARTIN, Boyd D. Jr.
In response to the above referenced application for a policy of title
• insurance, this Company hereby reports that it is prepared to issue, or cause
to be issued, as of the date hereof, a Policy of Title Insurance in the form
specified above, describing the land and the estate or interest therein
hereinafter set forth, insuring against loss which may be sustained by reason
of any defect, lien or encumbrance not shown or referred to as an Exception
below or not excluded from coverage pursuant to the printed Schedules,
Conditions and Stipulations of said policy form.
This report (and any supplements or amendments thereto) is issued solely for
the purpose of facilitating the issuance of a policy of title insurance and no
liability is assumed hereby. If it is desired that liability be assumed prior
to the issuance of a policy of title insurance, a Binder or Commitment should
be requested.
Dated as of August 9, 1983 at 7:30 a.m.
REGItg BISHOP/sm TITLE OFFICER
Title to said estate or interest at the date hereof is vested in:
ORANGE COAST SAVINGS AND LOAN ASSOCIATION, a California corporation
The estate or interest in the land hereinafter described or referred to
covered by this Report is:
FEE
.
ORDER NO. 859863-4
PAGE NO. 2
At the date hereof exceptions to coverage in addition to the printed exceptions
and exclusions contained in said policy form would be as follows:
1. General and Special taxes for the fiscal year 1983/1984, a lien, not yet
payable.
2. Covenants, conditions and restrictions, but deleting restrictions, if any,
based on race, color, religion or national origin, in an instrument
recorded June 3, 1968 as File No. 92491 of Official Records and re-
recorded July 1, 1968 as File No. 110666 of Official Records.
Said instrument provides that a violation thereof shall not defeat or
render invalid the lien of any mortgage or deed of trust made for value.
An instrument declaring a modification of said covenants, conditions and
restrictions was recorded January 10, 1972 as File No. 5713 of Official
Records.
Affects Parcel 3.
3. Covenants, conditions and restrictions, but deleting restrictions, if any,
based on race, color, religion or national origin, in an instrument
recorded November 3, 1969 as File No. 201943 of Official Records.
Said instrument provides that a violation thereof shall not defeat or
render invalid the lien of any mortgage or deed of trust made for value.
Affects Parcel 1.
4. Covenants, conditions and restrictions, but deleting restrictions, if any,
based on race, color, religion or national origin, in an instrument
recorded December 9, 1970 as File No. 225652 of Official Records.
Said instrument provides that a violation thereof shall not defeat or
render invalid the lien of any mortgage or deed of trust made for value.
Affects Parcel 2.
5. Covenants, conditions and restrictions, but deleting restrictions, if any,
based on race, color, religion or national origin, in an instrument
recorded May 6, 1971 as File No. 93263 of Official Records.
Said instrument provides that a violation thereof shall not defeat or
render invalid the lien of any mortgage or deed of trust made for value.
Affects Parcel 4.
ORDER NO. 859863-4
PAGE NO. 3
6. A Deed of Trust to secure an indebtedness in the original principal sum of
$24,000.00 and any other amounts and/or obligations secured thereby,
recorded July 20, 1978 as File No. 78-303203 of Official Records.
DATED: July 6, 1978
TRUSTOR: FRANCIS C. DAUGHERTY AND MARIAN DAUGHERTY, husband and
wife. and MILTON B. WILLIS AND PATTY A. WILLIS. husband and
wife
TRUSTEE: SAN DIEGUITO ESCROW COMPANY, a California corporation
BENEFICIARY: WILLIAM DORHAN AND PHYLLIS DORMAN, husband and wife
Affects Parcel 1.
7. A Deed of Trust to secure an Indebtedness in the original principal sum of
$24,600.00 and any other amounts and/or obligations secured thereby,
recorded March 18, 1980 as File No. 80-091717 of Official Records.
DATED: February 6, 1980
TRUSTOR: LA COSTA JOINT VENTURE, a joint venture composed of JACK H.
LOWREY INCORPORATED, a California corporation and THE
EASLEY COMPANY, a California corporation
TRUSTEE: FIRST CENTENNIAL TITLE COMPANY, a California corporation
BENEFICIARY: ALBERT J. GALLO, an unmarried man
The beneficial interest under said Deed of Trust was assigned to SAN DIEGO
TRUST AND SAVINGS, Trustee for HOWARD L. STRAUSS, PERSONAL PROFIT SHARING
PLAN #3-3132-00-4 by assignment recorded June 18, 1980 as File No. 80-
193374 of Official Records.
Affects Parcel 4.
• Agreement regarding the payment of a public facilities fee, dated March
6, 1980, upon the terms, covenants, and conditions contained therein.
EXECUTED BY AND BETWEEN: LA COSTA JOINT VENTURE and THE CITY OF CARLSBAD.
RECORDED: April 16, 1980 as File No. 80-129322 of Official Records.
Affects Parcel 1.
9. An Agreement regarding the payment of a public faciities fee, dated March
6, 1980, upon the terms, covenants, and conditions contained therein.
EXECUTED BY AND BETWEEN: LA COSTA JOINT VENTURE and THE CITY OF CARLSBAD.
RECORDED: April 16, 1980 as File No. 80-129323 of Official Records.
Affects Lot 215 of Parcel 2.
10. An Agreement regarding the payment of a public facilities fee, dated March
6, 1980, upon the terms, covenants, and conditions contained therein.
EXECUTED BY AND BETWEEN: LA COSTA JOINT VENTURE and THE CITY OF CARLSBAD.
RECORDED: April 16, 1980 as File No. 80-129324 of Official Records.
Affects Lot 248 of Parcel 2.
•
ORDER NO. 859863-4 S S
PAGE NO. 4
11. An Agreement regarding the payment of a public faciities fee, dated March
6, 1980, upon the terms, covenants, and conditions contained therein.
EXECUTED BY AND BETWEEN: LA COSTA JOINT VENTURE and THE CITY OF CARLSBAD.
RECORDED: April 16, 1980 as File No. 80-129325 of Official Records.
Affects Parcel 4.
12. An Agreement regarding the payment of a public facilities fee, dated March
6, 1980, upon the terms, covenants, and conditions contained therein.
EXECUTED BY AND BETWEEN: LA COSTA JOINT VENTURE and THE CITY OF CARLSBAD.
RECORDED: April 16, 1980 as File No. 80-129326 of Official Records.
Affects Parcel 3.
1982-83 TAX INFORMATION:
CODE AREA: 09067
PARCEL NO.: 215-310-31
1ST INSTALLMENT: $374.75 PAID
2ND INSTALLMENT: $374.75 NOT PAID
LAND VALUE: $60,180.00
IMPROVEMENTS:
EXEMPT: $-O-
CODE AREA: 09047
PARCEL NO.: 216-240-47
1ST INSTALLMENT: $402.35 PAID
2ND INSTALLMENT: $402.35 NOT PAID
LAND VALUE: $62,049.00
IMPROVEMENTS:
EXEMPT:
CODE AREA: 09053
PARCEL NO.: 215-300-22
1ST INSTALLMENT: $371.60 PAID
2ND INSTALLMENT: $371.60 NOT PAID
LAND VALUE: $60,180.00
IMPROVEMENTS:
EXEMPT:
CODE AREA: 09053
PARCEL NO.: 215-290-41
1ST INSTALLMENT: $371.60 PAID
2ND INSTALLMENT: $371.60 NOT PAID
LAND VALUE: $60,180.00
IMPROVEMENTS:
EXEMPT:
CODE AREA: 09047
PARCEL NO.: 217-190-06
1ST INSTALLMENT: $361.31 PAID
2ND INSTALLMENT: $361.31 NOT PAID
LAND VALUE: $60,180.00
IMPROVEMENTS:
EXEMPT:
LEGAL DESCRIPTION
.
(0 ORDER NO. 859863-4
The land referred to herein is situated in the State of California, County of
San Diego, and is described as follows:
PARCEL 1:
Lot 212 of LA CO NO. 3, in the Cit_ of-Carlsbad C6EifSan
Diego, State of Califo czordi-.6 of No. 6533, filed in the
Off1ce...of-t-he Coiiüly Recorder of San Diego County, November
PARCEL 2:
Lots 215 and 248 of LA COSTA MEADOWS UNIT NO. 1, in the City of Carlsbad,
County of San Diego, State of California, according to Map thereof No. 6800,
filed in the Office of the County Recorder of San Diego County, December 9,
1970.
PARCEL 3:
L6Efl2of—COSIAzpJTIUNIT NO. 1, in the City of Carsad,—CountyfiT
6117, filed in the
San Diego County, J3 -3:94
PARCEL 4:
Lot 369 of LA COSTA MEADOWS UNIT NO.2, in the County of San Diego, State of
California, according to Map thereof No. 6905, filed in the Office of the
County Recorder of San Diego County, April 21, 1971.
sm/gr
ECORDINC REQUESTED BY )
HEN RECORDED MAIL TO: )
)
ITY OF CARLSBAD )
200 Elm Avenue )
arlsbad, California 92008 )
Space above this line for Recorder's use
Documentary transfer tax: $ No fee
Signature of declarant determining
tax-firm name
City of Carlsbad
Parcel No._________________________________
AGREEMENT BETWEEN OWNER, DEVELOPER
•1 AND THE CITY OF CARLSBAD FOR THE
PAYMENT OF A PUBLIC FACILITIES FEE
THIS kGREEMENT is entered into this -.. day of 1983
by and between :1
Colburn Jones & Sons. Inc.
(Name of Developer)
a corporation ., hereinafter referred to as
(Corporation, partnership, etc.)
"Deceloper" whose address is
J 662 Hamilton Avenue
(Street) Palo Alto, CA 94301
(City, State, Zip Code)
and Orange Coast Savings & Loan Association
(Name of Legal Owner)
a corporatioi . , hereinafter referred to as
(Corporation, etc. )
"Owner" whos€ address is
1700 Adams Avenue
(Street)
Costa Mesa, CA 92626
(City, State, Zip Code)
AND
the CITY OF CARLSBAD, a municipal corporation of the State of California,
hereinaftEerreferred to as "City", whose address is 1200 Elm Avenue,
Carlsbad, California, 92008.
NI
• RECITALS S
WHEREAS, Owner is the owner of the real property described on
Exhibit "A", attached to and made a part of this agreement, and
hereinafter referred to as "Property" and
WHEREAS, the Property lies within the boundaries of City; and
WHEREAS, Developer has contracted with Owner to purchase the
Property and proposes.a development project as follows: a 2 unit
condominium -
on said Property, which development carries the proposed name of
N/A
and is hereinafter referred to as "Development"; and
WHEREAS, Developer filed on the day of
19 , with the City a request for Tentative Parcel Map
hereinafter referred to as "Request"; and
WHEREAS, the Public Facilities Element of the City General Plan
requires that the City Council find that all public facilities
necessary to serve a aevelopment will be available concurrent with
need or such development shall not be approved (said element is on
file with the City Clerk and incorporated by this reference); and
WHEREAS, Developer, Owner and City recognize the:correctness of'
Council Policy No. ltl dated April 2, 1982, on file with the City
Clerk and incorporated by this reference, and that the City's public
facilities and services are at capacity and will not ie available to
accommodate the additional need for public facilities.and services
resulting from the proposed Development; and
-2-
0
• RECITALS .
WHEREAS, Owner is the owner of the real property described on
Exhibit "A", attached to and made a part of this agreement, and
hereinafter referred to as "Property"-;*and
WHEREAS, the Property lies within the boundaries of City; and
WHEREAS, Developer has contracted with Owner to purchase the
Property and proposes.a development project as follows: a 2 unit
condominium
on said Property, which development carries the proposed name of
N IA
and is hereinafter referred to as "Developmnt"; and
WHEREAS, Developer filed on the day of
19 , with the City a request for Tentative Parcel Map
hereinafter referred to as "Request"; and
WHEREAS, the Public Facilities Element of the City General Plan
requires that the City Council find that all public facilities
necessary to serve a development will be available concurrent with
need or such development shall not be approved (said element is on
file with the City Clerk and incorporated by this reference); and
WHEREAS, Developer, Owner and City recognize the:correctness of
Council Polic.y No. 17 dated April 2, 1982, on file with the City
Clerk and incorporated by this reference, and that the City's public
facilities and services are at capacity and will not be available to
accommodate the additional need for public facilities.and services
resulting from the proposed Development; and
-2-
S S (:D
WHEREAS, Developer and Owner have asked the Cit y to find that
public facilities and services will be available to meet the future
needs of the Development as it is presently proposed; but the
Developer and Owner are aware that th.e City cannot and will not be
able to make any such findings without financial assistance to pay
for such services and facilities; and, therefore, Developer and
Owner propose to help satisfy the General Plan as implemented by
Council Policy No. 17 by payment of a public facilities fee.
NOW, THEREFORE, in consideration of the recitals and the
covenants contained herein, the parties agree as follows:
1. The Developer and Owner shall pay to the City a public
• facilities fee in an amount not to exceed 2% of the building permit
valuation of the building or structures to be constructed in the
Development pursuant to the Request. The fee shall be paid prior to
the issuance of building or other construction permits for the
development and shall -be based on the valuation at that time. This
fee shall be in addition to any fees, dedications or improvements
required pursuant to Titles 18, 20 or 21 of the Carlsbad Municipal
Code. Developer and Owner shall pay a fee for conversion of existing
building or structures into condominiums in an amount not to exceed 2%
of the building permit valuation at the time of conversion. The fee
for a condominium conversion shall be paid prior to the issuance of a
condominium conversion permit as provided in Chapter 21.47 of the
Carlsbad Municipal Code. Condominium shall include community
apartment or stock cooperative. The terms "other construction.
permits", "other construction permit" and "entitlementfor use" as
used in this agreement, except in reference to mobilehome sites or
-3-
REV 4-2-82
..
.
projects, shall not refer to grading permits or other permits for the
construction of underground or .street improvements unless no other
permit is necessary prior to the use or occupancy for which the
development is intended. Developer and Owner shall pay to City a
public facilities fee in the sum of $1,150 for each mobilehome space
to be constructed pursuant to the Request. The fee shall be paid
prior to the issuance of building or other construction permits for
the development. This fee shall be in addition to any fees,
dedications or improvements required according to Titles 18, 20 or 21
of the Carlsbad Municipal Code.
2. The Developer and Owner may offer to donate a site or sites
for public facilities in lieu of all or part of the financial
obligation agreed upon in Paragraph 1 above. If Developer and Owner
offers to donate a site or sites for public facilities, the City shall
consider, but is not obligated to accept the offer. The time for
donation and amount of credit against the fee shall be determined by
City prior to the issuance of any building or other permits. Such
determination, when made, shall become a part of this agreement.
Sites donated under this paragraph shall not include improvements
required pursuant to Titles 18 or 20 of the Carlsbad Municipal Code.
3. This agreement and the fee paid pursuant hereto are required
to ensure the consistency of the Development with the City's General
Plan. If the fee is not paid as provided herein, the City will not
have the funds to provide public facilities and services, and the
development will not be consistent with the General Plan and any
approval or permit for the Development shall be void. No building or
other construction permit or entitlement for use shall be issued
until the public facilities fee required by this agreement is paid.
-4-
. .
4. City agrees to deposit the fees paid pursuant to this
agreement 'In a public facilities fund for the financing of public
facilities, when the City Council determines the need exists to
provide the facilities and sufficient' 'funds from the payment of this
and similar public facilities fees are available.
5. City agrees to provide upon request reasonable assurances to
enable Developer and Owner to comply with any requirements of other
public agencies as evidence of adequate public facilities and services
sufficient to accommodate the needs of the Development herein
described.
6. All obligations hereunder shall terminate in the event the
Requests made by Developer are not approved.
7. Any notice from one party to the other shall be in writing,
and shall be dated and signed by the party giving such notice or by a
duly authorized representative of such party. Any such notice shall
not be effective for.any purpose whatsoever unless served in one of
the following manners:
7.1 If notice is given to the City of personal delivery
thereof ,to the City or by depositing same in the United States Mail,
addressed to the City at the address set forth herein, enclosed in a
sealed envelope, addressed to the City for attention of the City
Manager, postage prepaid and certified.
7.2 If notice is given to Developer by personal delivery
thereof to Developer or by depositing the same in the United States
Mail, enclosed in a sealed envelope, addressed to Developer at the
address as may have been designated, postage prepaid and certified.
-5-
REV 4-2-82
.. • ED
8. This agreement shall be binding upon and shall inure to the
benefit of, and shall apply to, the respective successors and assigns
of Developer, Owner and the City, andreferences to Developer, Owner
or City herein shall be deemed to be teference to and include their
respective successors and assigns without specific mention of such
successors and assigns. If Developer should cease to have any
interest in the Property, all obligations of Developer hereunder
shall terminate; provided, however, that any successor of Developer's
interest in the property shall have first assumed in writing the
Developer's obligations hereunder.
At such time as Owner ceases to have any interest in the
Property, all obligations of Owner hereunder shall terminate;
provided, however, that if any successor to the Owner's interest in
the Property is a stranger to this agreement, such successor has first
assumed the obligations of owner in writing in a form acceptable to
City.
9. This agreement shall be recorded -but shall not create a lien
or security interest on the Property. When the obligations of this
agreement have been satisfied, City shall record a release.
I/I
I/I
III
I/I
-6-
IN WITNESS WHEREOF, this agreenent is executed in San Diego
County, California as of the date first written above.
OWNER:
&t4d!J
£2 g
John A. Dawson, Vice President
STATE OF CALIFORNIA 1 cc
DEVELOPER:
• Colburn Jones & Sons, mr.
• /j2.
BY
C a)
E
J1
COUNTY OF Orange I
On this 6th day of September 83
-, 19 _, before me, the undersigned, a Notary Public in and for said County and State, personally appeared John A. Dawson
personally known to me (or proved to me on the basis of satisfactory evidence) to be the Vice President, and XXXXXX
personally known to me (or proved to me on the basis of satisfactory evidence) to be the
Secretary of the corporation that executed the within instrument,
and known to me to be the persons who executed the within
instrument on behalf of the corporation therein named, and
acknowledged to me that such corporation executed the same, OFPICIAL SE AL
pursuant to its by laws, or a resolution of its Board of Directors. ROSEMA!E WITNESS my hand and official-seal. NOTARY PUP.I ir -
C114151 c,(C)
/ Notary signature
VINCENT F. BIONDO, JR.,
City Attorney
State of CALIFORNIA
SANTACLA} SS.
County of -
O1'INGE COUifly My co mm. expires JUN 2, 1924
(This area for Official seal)
On this the 1st day of September
Victoria Lee Barry
the undersigned Notary Public, personally appeared
inicipal
83 19 before me,
OFFICIAL SEAL
VICTORIA LEE BARRY
WOAlV PUBLIC - CALIFORNIA
SANTA CLARA COUNTY
My comm. expires NOV 5. 1984
Mark Jones
o personally known to me
J proved to me on the basis of satisfactory evidence
to be the person(s) who executed the within instrument as
VicePresident _or on behalf of the corporation therein
named, and acknowledged to me that the corporation executed it.
WITNETS my hand and offici 1 s I.
Notary's Signature
JATIñWLt NflTARY ASSOClATIOft..2O12 Ventura Blvd. Woodland Hills. CA 9136
cUKF'UMAI t AUKNUWLL)MtN I 1-UIIM 11XVVW
• • EXHIBIT "A"
LEGAL DESCRIPTION
Lot 248 of LA COSTA MEADOWS UNIT NO. 1, in the City of Carlsbad,
County of San Diego, State of California, according to Mat thereof
No. 6800, filed in the Office of the County Recorder of San Diego,
December 9, 1970.
LE•DIA COUNTY WATER DISTR
APPLICATION FOR SEWER SERVICE
Owner's Name -- Petar Petrovic Phone No. 436-3775
Mailing Address 1887 N. Vulcan Avenue
Leucadia, CA 92024
I.. Service Address: ... .'
Tract Description: Lot 24R Mea dows fl
Assessor's Parcel to. 215-290-41
Type of Building _duplex - No. Units Connection Fee $J200.0p
Lateral Size: 4" - 6" - 8" Saddle Easement Connection pre-pd (400.00)
Extra Footage: @ $________ Extra Depth: @ $ 800.00
Lateral Fee
Amount Rec'd $oo.00 J Prorated Sewer Ck. No/Cash 1376 Service Fee Date 9-5-9 Total $1,200.00 Rec'd By
The application must be signed by. the owner (or his authorized representative) of
the property to be served. The total charges must be paid to the District at the
time the application is submitted.
If a service lateral is required, it will be instal1d by the Leucadia County Water
District. The service lateral is that part of the sewer system that extends from
the main collection line in the street (or easement) to the point in the street (at
or near the applicant's property line) where the service lateral is connected to
the applicant's building sewer. The applicant is responsible for the construction,
at the applicant's expense, of the sewer pipeline (building sewer) from the appli-
cant's plumbing to the point in the street (or easement) where a connection is made
to the service lateral.
The connection of the applicant's building sewer to the service lateral shall be
made by the applicant at his expense. The connection must be made in conformity
with the District's specifications, rules and regulations; and IT MUST BE INSPECTED
AND APPROVED BY THE DISTRICT BEFORE THE SEWER SYSTEM MAY BE USED BY THE APPLICANT.
THE APPLICANT, OR HIS AUTHORIZED REPRESENTATIVE, MUST NOTIFY THE DISTRICT AT THE
TIME INSPECTION IS DESIRED. ANY CONNECTION MADE TO THE SERVICE LATERAL OR COLLEC-
TION-LINE WITHOUT PRIOR APPROVAL AND INSPECTION BY THE DISTRICT WILL BE CONSIDERED
INVALID AND WILL NOT BE ACKNOWLEDGED.
The prorated sewer service fee is based upon the date the District estimates that
service will begin and covers the balance of the fiscal year. There will be no
additional fee or refund if service actually coninences on a different date. For
succeeding fiscal years, the sewer service fee will be collected on the tax roll
in the same manner as property taxes.
The undersigned hereby agrees that the above .information given is correct and agrees
to the conditi Istated.
'-- 10176'i
I
wnr's Sanature - Date Account No.
-98-
04
SAN MP3BXS UNIFIED SCHOOL DISTRICT
P1IJRT SERVICE AVAILAILI1Y 1ZyER
(Applicant fill in -inflTbI)
APPLICANT: Ii0 L 3cni
Address: W4\'
(%ER: 0 4f'1b Ckc( ~4'I
Address: IIL)C' A-b/rt4S A-ut.
LUt.U1 J)tZUW
fi~oject Name:_________________
oject located on
Assessor's Parcel No.(s):
( Attach legal description
if necessary)
Tract No.
ONC, Phone No. '7 1 )"- 32.7.-
4 gL/513
Phone No. 7H7/I80 1
h A
Project Address/Location f3J7///4' (,, 2 /' 7?/20
(012,flfiPr
Assessor's Parcel Nithers
3. I,I12IvI3fl!3Lfl
2. 4.1 I I II
oject Type (check one or mare) Housing Tvne No. of D.U.'s No. of Bedroom
Z"Minor Subdivision (TP1) Single Family
0 Major Subdivision ('fl.I) Multiple Family 17 i Ii(S
-
MobilehaTe Units
1. Owner/applicant agrees to reconfirm this project with the issuing school district every 6 months
unless such action is not required by the district. District Phone 619-744-4776
2. Qvner/applicant understand that the certification for school service contained in this Project
Service Availability Letter is no longer effective if the project is disapproved or if the con-
ditional project approval (subdivision, ]1hit, or other conditional use pyocesses) expires.
3. The information I have provided is cor/ct I / I
APPLICAN1s sic Date_______________
SAN MARCITS UNIFIED SCHCOL DISTRICT
CERTIFICATION OF SCHCXDL AVAILABILITY ORMN-AVAILABILITY
Date: 113 0 9 J DAY (jJ if YR M731
City of Carlsbad
PROM: School District San Marcos Unified Grades Served: K-12
1. 0 School services and facilities are catmitted for this orojet . Services will be available
concurrent with project need based on a securedagrecix'nt wi th the developer wh ich has
adequate financing and clear intent. The termination date of the docurent is:
Soc attached copy.
2. EXI The undersigned school district hereby certifies that it will be able to urovide adequate
school services and facilities to the above described prQiect concurrently with the need of
such project. Owner/applicant has mid the requirc'cl devtl oper ,s Ice.
3. 0' The undersigned school district hereby certifies that it will not be able to provide adequate
school services and facilities to the above described project concurrently with the need of
such project because - -
DtICr REPREsimmirvS SIGNATURE / Date September 7,1983
Tmy Facilities Technician PI)fl(' 744-4776
RICK ENG.
CITY OF CARLSBAD Date Received
REQUEST FOR REFUND
Amount of Refund $400 Fee Paid For: Four Tentative Parcel Map EOIAQ 7f
Date Fee Paid: Sept- 8, 1983 Fee Paid By: Colburn Jones & Sons, Inc
Facts Supporting Request: A tentative parcel map of four or less lots in a
develoted area is categorically exempt from paying E.I.A. fees under
19.04.070 (6) (d) (iii)
Name of Applicant: Colburn Jones & Sons, Inc.
• Address: 662 Hamilton 14e. , Palo Alto, CA 94301 (415) 254-4680
Street 1/A [ City State Zip Tel phone
• Signature of Applicant: Date ______________________
Dept. Justification:
Rec.
• 0 Approve 0 Disapprove Date
Finance Investigation:
Rec: o Approve 0 Disapprove Dept. Head Signature Date
City Manager's Action: 0 •
0
0 Approve 0 Disapprove City Manager Signature Date
.
.
QUALITY
ORIGINAL (S)
.: : :: •::: : '. : ., .' :. '•••
. ': • : • . •
. •. • ••• . . . . ... ... , .... ..
•0 •• • • •• •• •• • • . . . . .. ..
••: •'• '•' •
L. •• ••' . : ••' • • • •••• ..
%
•: •.. :: .
. . .. . ........V....,• ?4 Ie i!:" •
1
tj
I
I I
I •; -i
I .
4 P
44 L
I
II
TM
: : :. :• • . . . . .... .
:: .,.:: : •• : • : . • :. :::: : .
-Am Im
q3 !(J
zlt 01 "Pt
--:
I \I , !
•I I
tC
I lIlt iLI 4..3 c t l I- P• I 1 I K-41
:
'
I!JI ¶;
ggig
j
1
I
_-ji I I
I I
I
I IIII I• •. jfy-
C)
. •'.I..ti' * 1./I
I
z
I
I I. I
I
2
I II I
I
Date
Job No. Page No.
CITY OF CARLSBAD
1200 ELM AVENUE • CARLSBAD, CALIFORNIA 92008
(714) 438-5551
RECEIVED FRO'
ADDRESS
A/C. NO. DESCRIPTION AMOUNT
...........
W
3 3146 TOTAL cbf
PLANNING CONSULTANTS RICK ENGINEERING COMPANY I AND CIVIL ENGINEERS
3088 PlO PICO DR. • SUITE 202 • CARLSBAD, CA 92008
P.O. BOX 1129 • PHONE • AREA CODE 714 • 729-4987
FORM 366 DAWCO