HomeMy WebLinkAboutCP 265; ALDEN COMPANY; Condo Permit (CP)REQUEST
Ma
Ozone Change
OGeneral Plan Anndment
• Dntative Tract Map
[Manned Unit Development
OMajor Condominium Permit
X3Minor Condominium Permit
• OMaster Plan
0 Major Condominium Conversion
0 Major Redevelopment Permit
(check other boxes if appropriate)
OMinor Redevelopment Permit
OPrecise Development Plan
OSpecific Plan
0 Site Development Plan
0 Conditional Use Permit
0 Variance
0 Planning Commiss ion Determination
0 Special Use Permit
'0 Administrative Variance
Cailete Description of Project (attach additional sheets if necessary)
Condo permit for duplex on single lot.
Location of Project
Located on the east side of Corintia Street between Luciernaga Street
and Cebu Place.
Legal Description (complete)
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 OUi,ce,of
County' Recorder of San Diego County,' ri1 21, 1971
• T~257%S-03rfoP r1cei Number
Zone General Plan - Existing Land Use
R-2 P.M Vacant
Proposed Zone Proposed General Plan Site Acreage
R-2 RM
•
Owner
.20 Gross Acres.
Applicant
Name '(Print or Type) Name (Print or Type)
Orange Coast Savings & Loan Assoc Alden Company
Mailing Address Mailing Address
1700 Adams Avenue 411 Borel, Suite 410
City and State -. Zip Telephone City and State Zip Tlephone
714
Costa Mesa, CA. 92626 754-1801 San Mateo, CA. 94402 (415)571-1481
I CERTIFY THAT I AM THE LEGAL OWNER AND I CERTIFY THAT I AM THE OWNER'S REPRESENTATIVE
THAT ALL THE ABOVE INFORMATION IS TRUE AND THAT ALL THE ABOVE INFORMATION IS TRUE
AND CORRECT TO THE BEST OF MY KNOWLEDGE. AND CORj?EC TO THE BEST OFMY KNOWLEDGE.
SIGNk1rJE DATE SIG1 RE I . DATE
fillip h
Date Application Rec'd Received By Fees T ceiv'd Rede ipt No.
• L _
•
7 C3 Nu1.:rC,iç I
•
CITY OFCARLSU/.'J)
APPLICATION FOR APPROVAL OF A TENTATIVE PARCEL MAP
FOR A MINOR SUBIDIVIS IOU OF LAND-(INTOCR LESS PARCELS)
AS PROVIDED FOR IN CHAPTER 20.24 OF THE
CARLSBAD MUNICIPAL CODE
FILING FEE: 300.011 .
FILING FEE RECEIPT NO. MINOR SUBDIVISION NO. MS
(for office use).
DATE
TO THE CITY ENGINEER OF THE
CITY OF CARLSBAD:
I. Request As hereby made for approval of Tentative Parcel hap of Minor
Subdiyision No consisting of 020 gr9ss
acres, having 1 lots, being a proposed subdivision of land for
property described as :
(Exact Legal Description)
Lot 369 of LA COSTA MEADOWS UNIT NO. 2, in the County of San Diego,
State of California,. according to Mp thereof No. 6905,• filed in
the Office of the County Recorder of SanDieo County, April 21, 1971.
generally located on. the East
(North, South, East, West)
side 0fCorintia Street between llucierna.ga Street
tirneof' treet) . (Name of Street) -
and Cebu Place'
Tiame of Street)
ASSESSORS PARCEL NO. 215-310-31
Book Pa9e Parcel
TYPE OF SUBDIVISION Residential____ __
çRcsidential, c'.r, Tciai -1 nJs tria
__
iT
Are the existing or proposed parcels or lots in this minor SUbdiViSiOn
subject to other di screl. 1 ona ry approval (for cx.mpIe, a va ri cThCC • or Con-
ditional use permit)? : Yes XX
PRESENT ZONE
Colburn Jones & Sons,Inc.,the undersigned state that we are the
- (I,
1e)—-(ram, We are)
Authorized Agent of the property described herein and hereby
fOwner, Owners) (Authorized Agent)
give our • authorization to the filing of this proposed 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 c3-'t7 e ('cr-
(Typ or PrinXed as shown on ecorcieci Dee
Signature P
- Name
(Typed or Printed as shown on Recorded Deed)
Signature
Name
(Typed or Printed as sho'.'n on Recorded
• Signature
Name *
(Typed or Printed as shown on Recorded Deed)
Signature
Name and Address of Subdivider:
Colburn 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
.1
. .
STATEMENT OF AGREEMENT
TENTATIVE PARCEL MAP
CITY OF CARLSBAD
The Subdi\iision Nap 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, Condprninium
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
Nap until, all prior necessary entitlements have been processed and
approved.
The undersigned understands that the
the City may exceed the time limits;
agrees to extend the time limits for
fully concurs with any extensions of
the date the application was accepte
review all of the applications.
processing time required by
therefore, the undersigned
City Engineer action and
time up to one year from
as complete. to properly
September 1, 1983
Date
Mark- Jones -Acérit
Name (Print) Reltionship to Application
(Property Owner-Agent)
• AME!(1
S.' 1
4 5JS
t'
• f1
:'.
Da
? 1SJ
First American Title Insurance Compay
411 IVY STREET, (P.O. BOX 808) 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.
ICE-GU9 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
. S
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, condition's 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 . . -01
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 DORMAN AND PHYLLIS DORNAN, 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 M.
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 1/3-3132-00-4 by assignment recorded June 18, 1980 as File No. 80-
193374 of Official Records.
Affects Parcel 4.
8. 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. 80-129322 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
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: $-O-
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
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—, —Countyof San
Diego, State of Califo,_ac.c.ordth of No. 6533, filed in the
Offiçe..ot-heCoiiütRecorder 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:
UNIT NO. 1, in the City of Carahad,—CeutityfSãh
California,6117, filed in theJuneounty,Diego, St
Of y ecorder of San Diego -968
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
4
•
RECORDING REQUESTED BY AND )
WHEN RECORDED MAIL TO: ) )
CITY OF CARLSBAD )
1200 Elm Avenue )
Carlsbad, 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
AND THE CITY OF CARLSBAD FOR THE
PAYMENT OF A PUBLIC FACILITIES FEE
THIS A-GREEMENT is entered into this day of - , 19
by and between
Colburn Jones & Sons, Inc.
(Name of Developer)
a corporation , hereinafter referred to as -
(Corporation, partnership, etc.)
"Decreloper" whose address is
662 Hamilton Avenue
(Street)
Palo Alto, CA 94301
(City, State, Zip Code)
and Orange Coast Savings & Loan Association
(Name of Legal Owner)
corporation , hereinafter referred to as
(Corporation, etc.)
"Owner" whose address is •
Street
• Costa Mesa, CA 92626 •
(City, State, Zip Code)
• AND
the CITY OF CARLSBAD, a municipal corporation of the State of California,
hereinafter referred to as "City", whose address is 1200 Elm Avenue,
Carlsbad, California, 92008.
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 pxoposes.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 "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 refereiice); 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 I 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
MM
9
.
.
WHEREAS, Developer and Owner have asked the City 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 "entitlement for 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
agre'ement 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.
REV 4-2-82
.-
-.
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, and- - re,ferences 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
I/I
-6-
.. . .
IN WITNESS WHEREOF, this agreement is executed in San Diego
County California as of the date first written above.
OWNER: DEVELOPER:
Inc.
}
/
STATE OF CALIFORNIA
COUNTY OF Orange SS.
On this 6th By of 9piTthr_,19 3_, before me, the undersigned,
a Notary Public in and for said County and State, personally appeared
C John A. Dawson .2
personally known to me (or proved to me on the basis of satisfactory evidence) to be the Vice
CL 0
President, and XXXXX
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,
E and known to me to be the persons who executed the within
instrument on behalf of the corporation therein named, and
c acknowledged to me that such corporation executed the same
pursuant to its by laws, or a resolution of its Board of Directors
.inicipal
NOTARY PUBLIC - C.IFCNIA WITNESS my hand and official seal. ORAtGE COu:7y
My comm. expires
I ( I i-_
Nothry signature (This area for official seal)
APPROVED AS TO FORM:
VINCENT F. BIONDO, JR.,
City Attorney
State of CALIFORNIA On this the 1 st day of September before me,
County of SANTA CLAR1. VictoriaLeeBarry
the undersigned Notary Public, personally appeared
Mark Jones
OFFICIAL SEAL ç
VICTORIA LEE BARRY
NOTARY PUBLIC CALIFORNIA
SANTA CLARA COUNTY
My comm. expires NOV 5, 1984
D personally known to me
3 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.
WITNES my hand and officiVj •
tlafarys Signature
Ventura Blvd. • Woodland Hills, CA 91364
. .
EXHIBIT "A't
LEGAL DESCRIPTION
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.
#4
A 1x•.__
SAN WMS UNIFIED 501a)L DIS'ffiICr
PROJECT SERVICE AVAILABILITY LZEB
APPLICA!Tr:øL-(ui IU 4S A/\'13 ,ctVS Phone No.________________
Address: !-vi(iM U14v . a-
NER: C'trs4bI Cc,kc(
Address: 19 00 A-TA-t-i
DJUUP11UN
Name: ft(f c
oject located on
Assessor's Parcel No.(s):
( Attach legal description
if necessary)
Tract No
(check one or more)
Minor Subdivision (TP.l)
D Major Subdivision (11.1)
- Phone No. - 7,4L i'o
Project Address/location O/i/,/7 (i2i flJ2O
(f2,ntiPr
Assessor's Parcel Nuibers
f'1LfJ3JJ MR 3. ftThb1fv3 11
2. 4 .1 I II I
Housing Tyne No. of D.U.'s No. of Bedrocn
Single Family
Multiple Family /'L •i-. vis
bbilehane Units
I. 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. Owner/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, rp1it, or other conditional use Pyocesses) expires.
3. The information I have provided is co rct I
I c7i 1U1 Date If
SAN MAR(XS UNIFIED SCHOOL DISTRICF
CERTIFICATION OF SCHODL AVAILABILYIY OR NUN-AVAILABILrJY
Date: )D C) 9 DAY FUT71 [Vii YR [81- I
'10: City of Carlsbad
HUM: School District San Marcos Unified Grades Served: K-i
1. [j School services and facilities are caimitted for this orojeil. .S'rViCes will be available
concurrent with project need based on a necuredarrecnx'nt wi th t he developer which has
adequate financing and clear intent. The termination date of the document is:
See attached copy.
2. DX The undersigned school district hereby certifies that it will be able to provide adequate
school services and facilities to the above described project. concurrently with the need of
such project. Owner/applicant has oai.d the required developer's fee.
3. 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
DiICF SIAE Date September 7,1983
Facilities Technician 744-4776
LI/ I
• .6/t:f 41 0
LEUCADIA COUNTY WATER DISTRICT
APPLICATION _FOR SEWER SERVICE
Owner's Name Petar Petrovic Phone No. 436-3776
Mailing Address 1887 N. Vulcan Avenue
Leucadia, CA 92024
Service Address: _ '.Cprintip
Tract Description: _J. Lot _369 Meadows F
ksessor's Parcel No.
Type-of Building Dup1x No. Units _ Connection Fee $1200.O0
Lateral Size: 4" - 6" 8" - Saddle Easement Connection pre-pd (400.00)
Extra Footage: ____ @ $________ Extra Depth: @ $ 800.00
Amount Rec'd $ 800.00 Lateral Fee
Ck. No/Cash i376 Prorated Sewer
Date 9579 Service Fee
Rec'd By Total $1200.00
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 installed 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 15 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 conniences 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 co ditions as stated.
LL
10175
-
S Signature Date -
Account No.
_99-
QUALITY
ORIGI-NAL
• • • •:>. • •
• •.. : •:
• •••.
•
• : :::' • •
gw
.
ot
,
;•••
, II J1 VrI' 1't '- :z•.-•r. . I ;l1j •:.l:
:-•L Ix- IJI ,-
;Z
•
? I , . r 1 y ,
WS i I t < I ' ; i t••t ; •
0
~ ,
•; I 4 z k __ ç•_ M •__ I
1tk §t\' ,,
IM,
'
I4 pe
*
•••1 "• It '••
~pg I t1 I rI
4
t
C,' .,• ? '
i•4 ,
•,,
r
Fj ,. I '
•.•• •;•, .1: ,:' •.
; fM4P1Y31 % :
••:•.1 , .r&gr c' M • 1t; WO '.-
:7
\
I••
.
c
t J
,
4 C
-
\ '
j.
,• •;•'
.•
J •
J
i:
r
..
—
•,
: _ >-' j
I.At r .
UP ;t r
; 'k e j •ti': , i#t : P9
' •:•
I7' £ 1i
r
•• • t '
S. •• P( •••• '' ;t •'2 -I
•• •:
'
•;••• ':::; •':r •
> ,/
t I
— —
r J) Mn
j 4.,,j••
ft mg
-
)• "s, I
•
'•
~:g
4. L
• : v .1 4L4
•pL .
'
OIN MY
• • ••
• :
• •
• • •
• •:: ••• •'• • ••
• • • • • •. •
• • • • • •
A
4 ¼
¼
S..
vfaiv*v~
too Page No.
- ---F
...._.._.._._.__4
------
CITY OF CARLSBAD
.1200 ELM AVENUE • CARLSBAD, CALIFORNIA 92008
I .. (714) 438-5551 . . -.--- -- -
RECEIVED FRL DATE_______
ADDRESS
A/C. NO. DESCRIPTION AMOUNT
c-c'c A E k ICC
L_HIII
i137q7
4
4n
.33144. TOTAL
LANNING CONSULTANTS RICK ENGINEERING COMPANY I AND CIVIL ENGINEERS
3088 PlO PICO DR. • SUITE 202 • CARLSBAD, CA 92008
P0. BOX 1129 • PHONE • AREACODE 714 • 729-4987
FORM 366 DAWCO
• •. .
RICK ENG.
CITY OF CARLSBAD V Date Received
REQUEST FOR REFUND
Amount of Refund $400 Fee Paid For: Four Tentative Parcel Map EOTAQ 7 f
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
develoDed area is àategorically exempt from paying E.I.A. fees under
19.04.070 (6) (d) (iii)
Name of Applicant: Colburn Jones & Sons, Inc.
Address: 662 Hamiltone., Palo Alto, CA 94301 (415) 254-4680
Street /1 A City State Zip Tel phone
Signature of Applicant: Date •
roept..jstitication:
Rec:
0 Approve 0 Disapprove Date
Finance Investigation:
Rec:
0 Approve 0 Disapprove Dept. Head Signature Date
City Manager's Action: . • . V
0 Approve 0 Disapprove City Manager Signature Date
.
.
3