Loading...
HomeMy WebLinkAboutCT 83-27; CHESTNUT VILLAS; Tentative Map (CT) • •rM jicr L L- 0 Zone Change IJMinor Redevelopment Permit DGeneral Plan Amendment DPrecise Development Plan f3Tentative Tract Nap DSpecific Plan fiPlanned Unit Developient 0 Site Development Plan ONajor Condominium Permit 'DConditional Use Permit OMinor Condominium Permit 0 Variance DMaster Plan DPlanninq Commission Determination OMajor Condominium Conversion DSpcial Use Permit flMajor Redevelopment Permit DAdministrative Variance (check other boxes if appropriate) nLoiebe Description of Project (attach additional sheets if necessary) of Project The projeãt is located on the south side of Chestnut Ave. between Legal Description (cooiete) Beginning at a c.oncrela monument at the point of in -d -jD ive and the center line of Chestnut Avenue, running thence a1ongsaid center line of Chestnut Avenue South 6l of bnij_ Assessors Parcel Number Zone General Plan Existing Land Use R-1 1 RLM Vacant - no use U?roposed Zone TroTsed General Plan Site Acreage R-1 !RLM 2.25 Acres Applicant Name (Print or Type) Name (Print or Lype) CHESTNUT VILLAS I EdwardS. Ebright 619-438-3935 - --- -- Mailing Address Mailing Address P0 Box 1282 La Jolla, CA. 92038 6757 Corintia St.Carlsbad,CA. 92008 City and State Zip I€phone City and State Telephone REQUEST 619-454-9969 [ CCLFL THAT I AM THE LEL OIER AND I CERTIFY THAT I AM THE OWNER' S REPRESENIATIVE CHAT ALL THE AL39)B INFORMATION IS TPSJE AND THAT ALL THE AROVE INFORFLTION IS TRUE ND CORRECT W THE BEST OF MY K1LELXE AND CORfEC) W rt BEST OF MY i<NCLEDGE.. 1 3 17 77 ,7fp —C thence contunuing South 610 21' West Street a distance of 211.43 feet to a distance of 492.61 feet to a poin distance of 211.43 feet to a point; of 492.61 feet to the true point of along said center ±rne ofo Chestnut a point; thence Suth 28 39' East, L; thence North 61 21' East, a thence North 28'39' West a distance beginning. / ( • ESCROW INSTRUCTIONS • Pce4 TO: SAFECO TITLE INSURANCE COMPANY - Telephone: 235-7215 1301 Thir.yef (P. 0. Box 1590, San Diego 921 12) .Cahforina 92101 Escrow No. 28277P .. Escrow ott t, oi Patsy Durham .. Ddtu October .27-,--1982 1. WE, Thomas W. Carroll and Jean C. Carroll, WILL cause to be 2. handed you: 3. 4. (1) An Amended Statement of Partnership for recordation, 5. as per attached Exhibit "B t', 6. 7. (2) Grant Deed in favor of vestee described below for 8. subject property, 9. 10. (3) Fictitious Name Statement for publishing and filing showing 11. the i.dditional partners names (Thomas R. Larson, hike Rodi 12. Archie J. Lenzi and Ruth W. Snider) 13. 14. 15. 16. 17. 18. 19. 20. which you are instrUcted to use when YOU can ohtaui a CLTA Stan(lriid . Owner's 21. 22. form policy of title insurance containing the IPiSIJI JflC C Iatis's. ''Iii:",. '1 lii ions. provs inns and St I pulat ions 23. customarily contained in the printed provisions of sni:h form with hn s 133, 750. 00 24. describing the land in the - . City of Carlsbad 25. County of .......Sari Diego . of Ctlilnri. 1.. ili.il is 26. 27. Portion of Tract 240 of THUM LANDS, according to the Map thereof No. 1681 filed in the 28. Office of the County Recorder of San Diego County, December 9, 1915, all as more 29. particularly descried on attached Exhibit "A fl , made a part hereof and approved 30. herewith. 31. 32. (Commonly known as: 1287 Chestnut Ave., Carlsbad, Ca. 92008) 33. 34. 35. showing the fee title 36. 37. in said land vested in: CHESTNUT VILLAS, a general partnership 38. 39, 40. Subject to: 41. 42.(l.) Non-delinquent County of San Diego Taxes for the fiscal year 1982-83, 43. including special district levies if any. 44. 45.(2) Bonds: NONE. 46. 47(3) Covenants, Conditions, Restrictions, Reservations, Easements, Rights and 48. Rights of Way of record, if any. 49. 50.(4) First Trust Deed, of record, in favor of CARLSBAD UNIFIED SCHOOL DISTRICT, 51. securing an indebtedness of $7,150.00. 52. 53. Beneficiary's Statement from said School District is hereby waived by the 54. parties hereto. The terms and conditions of said indebtedness is known 55. to said parties and approved herewith. Safeco Title Insurance Company as 56. Escrow Holder is released from any and all liability in connection with 57. waiver of said Statement and matters which would be contained therein 58. and any loss which the parties may sustain by reason of the waiver of said 59. Statement. 60. 61(5) Second Trust Deed, of record,in favor of LA JOLLA BANK & TRUST COMPANY, 62. securing a Note in the original amount of $148,000.00. 63. NOT 64. Escrow Holder is authorized and instructed to ,btain a Beneficiary's Statement 65. from said Lender showing the unpaid principal balance to be approximately 66. $136,000.00. The parties accept full responsibility for the 67. matters which said statement would disclose, Including the current 68. Yalance terms and conditions of said loan, and Escrow Holder is 69 .ile4Sed from any and all liability in connection with same or which the parties (Piq1t ntav sustain by reason of the waiver Of S-jd statement. 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 29. 30. 31. 32. 33. 34. 35. 36. 37. 38. 39. 40. 41. 42. 43, 44. 45. 46. 47. 48. 49. 50. 51. 52. 53. 54. 55. 56. 57 58. 59. 60. 61. 62. 63. 64. 65. 66. 67, 68. 69. 70. 71. 72. E-324 TQ:SAFECO TTL( 1•URANCE COMPANY i I- Pe2 PRORATE as °1 'Nane ----------------- .......the tollowinp None Assume a 30 day month in any prorate herein vovided. and unless the parties otherwise instruct you, you are to use the information contained in the last available tax statement. rental statement as provided by the seller, beneficiary's statement, and fire insurance policies delivered into escrow for the mitt's 1novidtxl above. In the event any beneficiary's statement reveals a deposit, account or funds for a future payment of taxi's, insurance or other future payment obligations of the loan, you are to-------- PP 1 Y Your agency as escrow holder shall terminate six months following the ifriti' set forth next below, and shall he subject to earlier revocation by receipt by you prior to close of escrow of written notice sermed. (1) in case this escrow has not been placed in a condition to close by-----November 24 2 1982 . try any party hereto, or (2) if received prior to said date, but after (there shall have beeril a failure of a condition or 'r for rri.irrce to be complied with or performed on or before a date, or within a period, stated heron, then by any party other than a party responsible for such compliance or performance. Any such revocation shall be effective upon receipt of such notice, hot you shall not return the documents or deposits of the revoking party prior to ten days after you have mailed a ropy of such notice to each of the other parties. Your knowledge of matters affecting the property. provided such facts do riot prevent compliance with these instructions, does not create any liability or duly in addition to your responsibility ijrrrli'r tli"sO instructions. No notice, demand or change of instructions, except a demand for revocation made in accorclanci' with the liii 'ning paraqraph, shall be of any effect in this escrow unless given in writing by all parties affected thereby. Proceeds of this escrow may be disbursed by your check payable to the sites is their names are signed hereon, and your checks and documents may be mailed to the addresses set forth in these insimneiniris. You are instructed to furnish to any broker or lender identified with this tr ,'iris,rct 15' of iriiyOne acting on behalf of such lender, any information concerning this escrow, copies of all instructions, arix-ndrrrorrts arid statitnrentS upon request. Indicate on the deed to file, all future tax statements are to be mailed to grantee at - address below ( agree topay: All of the charges herein, including escrow fees, title fees delinquent taxes, premium for policy of title insurance and documentary transfer tax. CHESTNUT VILLAS, a genera partnership ADDRESS Box 1282 --------- - Thomas' W. Carroll, General Partner La Jolla, Ca. 92037 - --------- ------- -------------------------- - 454 9969 - Phone No. - I will hand you the instruments, documents and money required to comply with these instructions, which you may use, and pay such costs, taxes, assessments and demands to insure title as sot forth horein when you can comply with these instructions and deliver the net proceeds to the order of the undersigned. Pay a commission in accordance with the instructions contained in a sepaiate commission order. Pay Documentary Transfer Tax. If the documentary tax declaration has not hoon furnished in connection with the Deed from _.__s aLler- -------------------------- to ------ buyer , ynn are instructed to cninirplete and sign the declaration on such Deed as follows: Documentary Transfer Tax S as required, Computed on full value of property conveyed, or IRComputed on full value less liens and encumbrances remaining thereon at time of sale. I agree topay: None of the charges herein. &.Qe ADDRESS -- ----------- THOMAS W. CARROLL JEAN C. CARROLL (both as individuals) ------------------- ---- -f-_i. - Phone No ( Page 1 2 1 Escrow No. 2 82 7 7 P P 0 Box 1282 La Jolla, Ca 92037 454 9969----------- WHEN RECORDED MAIL TO: ' e 3 MASSIE & O'BR1 N W -' Attorneys at Law 3'19 Elm Street, Suite 215 San Diego, California 92101 -2677 STATEMENT OF PARTNERSHIP CHESTNUT VILLAS, a California General Partnership declares that: 1. It is a general partnership: 2. The name of the partnership i,s CHESTNUT VILLAS: 3. The names of the partners are: Thomas W. Carroll Jean C. Carroll P. 0. Box 1282 P. 0. Box 1282 La Jolla, CA 92038 La Jolla, CA 92038 4. The parties named above are all of the partners in the partnership. 5. THOMAS W. CARROLL, the managing partner named in this statement may convey title to real property standing in the partnership name by a conveyance executed in the partnership name. Dated: pfliCLC) ((C2_ 72f~ •; THOMAS W. CARROLL JEAN C. CARROLL I STATE OF CALIFORNIA COUNTY OF a .2&2_ ,J SS. On this the 5th _. day of November Notary Public in and for said County and State, personally appeared Thomas W. Carroll and ____ Jean C. cLTc.lI___. SAFECO qCM1 TITLE INSURANCE g 8, Zefore me the undersigned, a FOR NOTARY SEAL OR STAMP > 0 -C c1 personally known .o me or proved to me on the basq 9t ptisfactory evidence to be the person_..we nameP_L subscribed t he within instrument and c'knowledgEK that t h ea led the a e. - atureofNota 01-r1clAt 5AL 7 F" •1 L. UUC CAU. •' pt:CPA OFI-Irt IN -' ) i:: "c SIN DIEGO CCU'-iTY U Expires May 21, lc84 My Coirriission ?2S?S HEN RECORDED MAIL TO: ( e MASSIE & O'BRI i W w Attorneys at Law 319 Elni Street, Suite 215 San Diego, California 92101-2677 AMENDED STATEMENT OF PARTNERSHIP CHESTNUT VILLAS, a California General Partnership declares that: 1. It is a general partnership: 2. The name of the partnership is CHESTNUT VILLAS: 3. The names of the partners are: Thomas W. Carroll Jean C. Carroll P. 0. Box 1282 P. 0. Box 1282 La Jolla, CA 92038 La Jolla, CA 92038 Thomas R. Larson Archie J. Lenzi 14 Hillside Ave. 6229 Gerdts Dr. St. James, NY 11780 San Jose, CA 95135 Mike Rodi, M.D. Ruth W. Snider 4060 4th P. 0. Box 1282 San Diego, CA 92103 La Jolla, CA 92038 4. The parties named above are all of the partners in the partnership. 5. THOMAS W. CARROLL, the managing partner named in this statement may convey title to real property standing in the partnership name by a conveyance executed in the partnership name. Dated: 2ti . 1) THOMAS W. CARROLL JEAN C. CARROLL THOMAS R. LARSON ---ATRCH E J. LENZI MIKE RODI, M.D. RU 1 a(. SNIiDEP • • LE/P AGE 0._ USER BOOX 1981 RECOOEO REQUEST OF :- SAFECO TITLE IN SURANCE COMPANY $10.00 SEP23 iUAH'8L OFFICIAL RECORDS cll SAN DIEGO COUwry,CA. : .VERAL.LYLE REC0RDR SPACE ABOVE THIS LINE FOR RECORDERS USE DOCUMENTARY TRANSFER TAX COMPUTED ON FULL VALUE OF PROPERTY CONVEYED, ____OR COMPUTED ON FULL VALUE LESS LIENS AND EN U ANCES ii NC 15 F SA Signature of Declarant or ge determining tax. Firrn.Narne IARRISON •& WATSON - = - . Professional C tion AND W)IEP* ACC0PD0 MAIL TO [Thomas W. & Jean C. Carroll -1 P.O. Box 1282 La Jolla, CA 92037 -tat. -J MAIL TAX 3TA7Pp$iO [Thomas W. & Jean C. Carrolfl °'-• P.O. Box 1282 La Jolla, CA 92037 I TRANSFER TAX PAID SAN. DIEGO COUNTY RECORDER - Corporation Grant Deed GD85 THIS FORM FURNISHED BY TRUSTORS SECURITY SERVICE FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged. LA CASA REALTORS, INC. . • .. . a corporation organized under-the laws-of the state of California, . hereby GRANTS to . . THOMAS W. CARROLL and JEAN C. CARROLL, Husband and Wife as Joint .-Te-nants-,. . . - .. . the following describde real property in the County of San Diego . , State of California: That portion of Tract 240 of Thum Lands, in City of Carlsbad, County of San Diego, State of Call Ia, according to the Map thereof No. 1681, filed the office of the County Recorder of said San Diego Cout Decem- ber 9, 1915, described as f011ows: Beginning at a concrete monument at the point -f intersection of the center line of Highland Street and the center line of Chestnut Avenue, running .thence along said center line of Chestnut Avenue South 61°21' West, a distance of 443 feet to the true point of beginning; thence continuing South 610211 West along said center line of Chestnut Street a distance of 211.43 feet to a point; thence South 28 1 39' East, a distance of 492.61 feet to a point; thence North 61 0 21' East, a distance of 211.43 feet to a point; thence North 28 1 39' West a distance of 492.61 feet to the true point-of---be-ginning.. In Witness Whereof, said corporation has caused its corporate name and seal to he affixed hereto and this instrument to be executed by its . _President and Secret ry thereunto duly authorized. Dated:- S% / r STATE OF CALIFORNIA— LA,G-A REALT9 S INC. _D\e } SS. COUNTY OF- On .sU-4t kD 2 '1l ) before me, the under- signed, a Notary Public in and for c Id County and State, personally appeared J('Q.4't ZJ (T1UJ"t. , known iR o be r V 31 fl President ___________ si. SA.P4. - to me to be the President, S111._4 ~_Tll__~Corporation that executed th _ BONNIE JO HILER within Instrument, known to me to be the persons who executed the within Instrument on behalf of the Corporation therein named, and . qretary NDTPRY PU- CAUFD acknowledged to me that such Corporation executed the within Instru. SAN DIEGO COU$ ment pursuant to its by-laws or a resolution of its board of directo rs. -. Ex Apr. . 1985 WITNESS my hand and official seal, - (Seal I 1 Title Order No Signature_ Jpu , File, Escrow or Loan No. Name (Typed or Printed) Notary Public in and for said County and State MAIL TAX STATEMENTS AS DIRECTED ABOVE POOR QUALITY ORIGINAL (S) . . Piji NLE @T 837 CITY OF CARLSBAD 100 ELM AVENUE • CARLSBAD, CALIFORNIA 92008 (714) 438-5551 RECEIVED FROM ' c:i DATE 2-243 _ A/C. NO. DESCRIPTION AMOUNT P1 _ A-, et LLO 3S417 TOTAL - CT 77-a • EXHIBIT '1 A" LEGAL DESCRIPTIOi That portion of Tract 240 of Thum Lands, in the City of Carlsbad, County of San Diego, State of California, according to the flap thereof No. 1681, filed in the office of the County Recorder of said San Diego County, Decem- ber 9, 1915, described as follows: Beginning at a concrete monument at the point of intersection of the center line of Highland Street and the center line of Chestnut Anenue, running thence along said center line of Chestnut Avenue South 61 21' West, a distance of 443 feet to the true point of beginning thence continuing South 61° 21' West along, said center line of Chestnut Street a distance of 211.43 feet to a point; thence South 28 0 39' East, a distance of 492.61 feet to a ppint; thence North 610211 Est,. a distance of 211.43 feet to a point; thence North 28 0 39' West a distance of 492.61 feet to the true point of beginning. (3 4 0 e 2 STATEMENT OF AGREEMENT TENTATIVE SUBDIVISION MAP CITY OF CARLSBAD The Subdivision Map Act and the Carlsbad Municipal Code sets a fifty (50) day time restriction on Planning Commission processing of Tentative Maps and a thirty (30) day time limit for City Council action. These time limits can only be extended by the mutual concurrence of the applicant and the City. By accepting applications for Tentative Maps concurrently with applications for other approvals which are prerequisites to the map; i.e., Environmental Assessment, Environmental Impact Report, Condominium Plan, Planned Unit Development, etc., the fifty (50) day time limits and the thirty (30) day time limits are often exceeded. If you wish to have your application processed concurrently, this agreement must be signed by the applicant or his agent. If you choose not to sign the statement, the City will not accept your application for the Tentative Map until all prior necessary entitlements have been processed and approved. The undersigned understands that the processing time required by the City may exceed the time limits, therefore the undersigned agrees to extend the time limits for Planning Commission and c ity Council action and fully concurs with any extensions of time up to one year from the date the application was accepted as complete to properly review all of the applications. V'723 Sig ature Date TU4 Awe ame (Print) Relâtionhip to App'icatic (Property Owner-Agent) FORM: PLANNING 37, REVISED 3/80 • 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. 205 -120 -07 AGREEMENT BETWEEN DEVELOPER-OWNER AND THE CITY OF CARLSBAD FOR THE PAYMENT OF A PUBLIC FACILITIES FEE THIS AGREEMENT is entered into this 22 day of September , 1983 by and between CHESTNUT VILLAS (name of developer-owner) a GENERAL PARTNERSHIP , hereinafter referred to as (Corporation, partnership, etc.) "Developer" whose address is P.O. Box 1282 (street) La Jolla. California 92038 and THE CITY OF (City, state, zip code) CARLSBAD, a municipal corporation of the State of California, hereinafter referred to as "City", whose address is 1200 Elm Avenue, Carlsbad, California, 92008. WITNESSETH: WHEREAS, Developer is the owner of the real property described on Exhibit "A:, attached hereto and made a part of this agreement, hereinafter referred to as "Property"; and WHEREAS, The Property lies within the boundaries of City; and WHEREAS, Developer proposes a development project as follows: Eleven unit single-family condominium orojert REV 4-2-82 93 -2 -7/P~/D - 06/ . . on said Property, which development carries the proposed name of CHESTNUT VILLAS and is hereafter referred toas 4tDevelopment"; and WHEREAS, Developer filed on the 22 day of September 1983, with the City a request for a Tentative Map and a Planned Development Permit e r 332 /fu-c 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 is incorporated by this reference); and WHEREAS, Developer and City recognize the correctness of Council Policy No. 17, dated April 2, 1982, in 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 WHEREAS, Developer has 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 is aware that the City cannot and will not be able to make any such finding without financial assistance to pay for such services and facilities; and therefore, Deyeloper proposes to help satisfy the General Plan as implemented by Council Policy No. 17 by payment of a public facilities fee. -2- REV 4-2-82 • . I NOW, THEREFORE, in consideration of the recitals and the covenants contained herein, the parties agree as follows: 1. The Developer 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 shall pay a fee for conversion o f 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 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 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. -3- REV 4-2-82 I 2. The Developer may offer to donate a site or sites for public facilities in lieuof all or part of the financial obligation agreed upon in Paragraph 1 above. If Developer 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. City agrees to deposit the f-ees 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 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. -4- 1?TflJ L--? : 6. All oblIgati hereunder shall terminain 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. 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 and the City, and references to Developei or City herein shall be deemed to be reference to an'd 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. 9. This agreement shall be recorded but shall not create a lien • or security interest in the Property. When the obligations of this agreement have been satisfied, City shall record a release. -5-- REV 4-2-82 • .. IN WITNESS WHEREOF, this agreement is executed in San Diego County, C.alifornia as of the date first written above. DEVELOPER—OWNER: CITY OF CARLSBAD, a municipal corporation of the State of California CHESTNUT VILAS ,vfl ' it CAT. NO. NN00630 TO 1946 CA (7-82) (Partnership) MANOTRUST T!TUE INSURANCE STATE OF CA4FORNI COUNTY OF COMPANY + On } AC before me, the undersigned, a Notary Public in and for said State, peltnally appeared 'J rrp ti) cAc R w personally known to me o -8fl et.i., f fary Vijg to be the person who executed the within instrument as of the partners of the partnership I that executed the within instrument, and acknowledged ( ,.... OFFICIAL SEAL * I to me that such partnership executed the Same. CHARLENE HELFRCK WITNESS my hand and official seal. NOTARY PUBLIC-CALIFORNIA Principal Office in san Diego County S nty ignature My Commission Exp. Nov. 8, 1983 j Ij\ui')QJA,.Q 2\JrJ2, iI (This area for official notarial seal) 2 APPROVE') AS TO FOR-M: VINCENT F. BIONDO, JR., City Attorney (Notarial acknowledgement of execution by DEVELOPER( attached.) I REV 4-2-82 yTB3 7 • - .,- .,'- - . . - - . Htjn t1üno117- N!tjIfl i UNIT A UNIT W~,lll UtkT A a, UNIT B , At — - -- !1lII . .,-. .- •-. - -. ,. ,-. .; cp III-ftl; F11! :iU FH UNIT B . UNIT B • - .- R- EXTERIOR ELEVATIONS -ii,•. •_:. .- ,.-•-o• • '-, . - . . . . -.- im cucr e,t.i-wi SJI II_l._. I U...LJ.A..J...f .7...4 .- 1' -. ., .. • ....... 9. I*9T r99 rl 4 reA.19 me • ,. . ,. . . . . • • 5 eXn.I9 —WO.!".'..;:t; 1. •••••••\ 1 . -. c C$5eTM.5-. . • .5 • .- •', ' . 5f LO9O 595•9 .• . .: . I . 4 — . . . • •. . . ••• . .: ::.. -. _______ __________ — n.men mzmn sei 1 ( : 4. LoCATION MP La d1 2 OA ,.• — ' . . 0 . 4 - . -•. - •. . - . — - - •: . . . ,. / - •. . -. . . .5 . ..-.• S 0 d ••j . . _____________ - I - ) - •-:ji - . . - . . . . .-• . . . •• ., I -. LEGAL Ui . . I • • -' r55T5 .. n.cr sio o 55M Jln. UI. 5,- 5 . . . •N0V (.j 5.. 5 ...• / --5.- -.5.-- . . - I' ' ___________ • rIle UOleI'n .,-nXr I fI3 4 I / , -- — . - -- -----.--- — . •, 5990 sm'n. UIUUIO 10 .h. Erre V14. , n.r.rlTecnoorUIUIrr •'• .... 9 9.5 595C999.1 n.. oi..............s . S . • S ••' S WOOE LAN I - OWNERmowc PO 1507, 125a lW'S ­'Hr 41 I ---5 . I j.oess -. E41. . YI_ C.•lt7 Ul4t re.. . -•• 1411141CT— E41MT' j4 C.17 CINTLI OT. ...... c .cIJFC41L 5. - • • SITE PLAN _____ SUMMARY TABLE.: ______ N I '. Ffl_ • . . • . 5 .f IAW U56 gi/'c-.it ROYV • . • L04 I TOV-L EULQK41 CQW°41 01°!. . • .• ! • • . CA5. l34041M4ING.WLL . . • • • TYPI&AL 5eQTION nrrree. 5TFeer COI'1CPET SWAL • . . S UNIT el 41ecum I#4E.1re.1ee 0I.c1,° • . • . r . . . . . . • . - •— •.-. ., • - , .........S • • ,., • •'• • -J • . . .. . . 5. - . . . , .. •. --- -S .-.-................ . • , . .- •: • ...