Loading...
HomeMy WebLinkAboutCT 85-15; PARK VIEW WEST; Tentative Map (CT)p LAND UBP INGAPLICATIDN DISCRETIONARY ACTIONS REQUEST El Zone Change OSpecif ic Plan El General Plan Amendment DSite Development Plan tITentative Tract Map ElConditional Use Permit [lMajor Planned Unit Development [JVariance ED Master Plan EPlanning Commission Determination O Major Redevelopment Permit DSpecial Use Permit [:]Minor Redevelopment Permit []Structure Relocation []Precise Development Plan []Major Condominium Permit (check other boxes if appropriate) QCoastal Permit (Portion of Redevelopment Area Only) Complete Description of Project (attach additional sheets if necessary) 129 unit tentative tract 'oap and planned unit develoent. Project will consist of single- family detached units. Project is part of the La Costa Master Plan and is defined as neighborhood SE-16 within that plan. Legal Description (complete) See attached. Assessors Parcel Nunter 223-060--40 Zone General Plan Existing Land Use PC RM 4-10 du' s/acre Vacant - Proposed Zone Proposed General Plan Site Acreage - 26 acres Owner Applicant Name (Print orType) Name (Print or Type) Daon Corporation taon Corporation Mailing Address Mailing Address 5150 Avenida Encinas 5150 Avenida Encinas City and State Zip Telephone 0 City and State Zip Telephone Carlsbad, CA 92008 C619 931-122 Carlsbad, CA 92008 (619) 931-1224 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 (X)RRECI' 110 THE BEST OF MY KNCXLEDGE • AND 03 '10 THE BEST OF MY I<N(tEDGE. DATE _ S DATE te A1i on Rec'd _____ e,tved By ved 0 1219 —; I 111 Receipt No. m o ' Ca e Alication RéC 14 Sta±f igned }Case Ntzitr 0± a~ I. SPECIFIC REQUIREMENTS I General Plan Amendment/Zone Change 1. Application Form 2. General Requirement Items F-O 3. Reproducible 1:500 scale map of subject property showing requested zoning and surrounding zoning and land uses. 4. Fee: General Plan Amendment $765.00 + $5.00 per lot or acre, whichever is higher. Zone Change: $655.00 Master Plan/Specific Plan 1. Application Form 2. GeneraiRequirement Items: - eighteen (18) copies of items B-D - items E-O 3. Fee: Master Plan $1,635 + $5.00 per/acre Specific Plan $1,090.00 Master Plan Amendment: Major $545.00 + 5.00 acre Minor $185.00 + 2.00 acre Specific Plan Amendment: Major $440.00 Minor $ 75.00 Tentative Tract Map 1. Application Form 2. General Requirement Items - eighteen (18) copies of item A - items E-P 3. Fee: $530.00 (1-25 lots or units) $765.00 (26-100 lots or units) $1,310 (100 + lots or units) Revision: $330.00 (1-25 units or lots) $545.00 (26-100 units or lots) $765.00 (100+ units or lots) $150.00 Revision that does not change design of subdivision Major Planned pevelopment (5 or more units) 1. ApplIca€ioxorm 2. General Requirement Items: - eighteen (18) copies of items B-D - items E-O 3. Conversion to Condominiums - list of names and addresses of all tenants of the project, proof of notification of the tenants 60 days prior to filing tentative map. If after the information rou have submitted has been reviewed, it is determined o that further informal required, you will be so ac ed APPLICANT: Daon Corporation Name (individual, partnership, joint venture, corporation, syndication) 5150 Avenidà Ericinas, Carlsbad, CA 92008 Business Address (619) 931-1224 Telephone ,Number AGENT: Jim Goff Name 5150 Avenida Ericinas, Carlsbad, CA 92008 Business Address (619)'931"1224 Telephone Number MEMBERS: Name '(individual, partner, joint Home Address venture, corporation, syndication) Business Address Telephone Number Telephone Number Borne Address Business Address - Telephone Number - - Telephone Number - (Attach more sheets if necessary) I/We declare under penalty of perjury that the information contained in this dis- closure is true and correct and that it will remain true and correct and may be relied upon as being true and correct until amended. Daon Corporation Applicant Op BY gent One, Aartner - -j •PPtJENENr?L I MTIO FORM VARIANCE 1) Gross acres (or square footage, if less than acre) 2) Zone 3) General Plan Land Use Designaticn 4) By law a Variance may be approved cnly if certain facts are found to exist. Please read tbese requirements carefully and, explain hov tie proposed, project meets each of these facts. Use additiczial sheets if necessary. a) Explain why tbere are excepticnal or extraordinary circumstances or conditions applicable to the property or to the intended use that do not apply generally to the othar property or class of use in the same vicinity and zcxxe: - b) Explain why such variance is necessary for the preservation and enjoyment of a substantial property right possessed by other property in the same vicinity and zcne but vTEch is denied to the property in question: c) Explain why the granting of such variance will not be materially detrimental to the public welfare or injurious to the property or iniprovettents in such vicinity and zoe in which the property is located d) Explain why the granting of such variance will not adversely affect the corprehensive general plan: S ,"L~ STATEMENT OF AGREEMENT TENTATIVE SUBDIVISION MAP CITY OF CARLSBAD The Subdivision Map Act and the Carlsbad Municipal Code sets a fifty (50) day time restriction on Planning Commission processing of Tentative Maps and a thirty (30) day time limit for City Council action. These time limits can only be extended by the mutual concurrence of the applicant and the City. By accepting applications for Tentative Maps concurrently with applications for other approvals which are prerequisites to the map; i.e., Environmental Assessment, Environmental Impact Report, Condominium Plan, Planned Unit Development, etc., the fifty (50) day time limits and the thirty (30) day time limits are often exceeded. If you wish to have your application processed concurrently, this agreement must be signed by the applicant or his agent. If you choose not to sign the statement, the City will not accept your application for the Tentative Map until all prior necessary entitlements have been processed and approved. The undersigned understands that the processing time required by the City may. exceed the time limits, therefore the undersigned agrees to extend the time limits for Planning Commission and : City Council action and fully concurs with any extensions of time up to one year from the date the application was accepted as complete to properly review all of the applications. Sign e 0oh JIM GOFE' ppjy ovqi Name (Print) Relationship to Application (Property Owner-Agent) FORM: PLANNING 37, REVISED 3/80 0 AGREEMENT TO EXTEND TIME LIMITS TO ALLOW REVIEW OF THE LAND USE ELEMENT OF THE GENERAL PLAN In a desire to assist the City of Carlsbad to expeditiously review the Land Use Element of the General Plan and to ensure full and adequate review of the application for this development project the undersigned agrees that the time limits imposed by law to approve or disapprove this application shall be extended. If a negative declaration is adopted for this project the undersigned agrees that the time period for approval or disapproval is extended for 90 days. If the project requires an environmental impact report the undersigned agrees that the time limit imposed by Section 21151.5 of the Public Resources Code is extended for six months and that the project shall be approved or disapproved within 90 days after the certification of the environmental impact report. The undersigned understands that the City will process this application according to City Council Resolution No. 7872 and consents to processing the application according to that resolution. Signature of Applicant or Date Authorized Agent JIM GOFT' APPLICANT Name (print) Title (Applicant, Authorized Agent, etc.) APPROVED: Michael J. Holzmiller Land Use Planning Manager 6 ts EXHIBIT "A" LEGAL DESCRIPTION Parcel 1 of Parcel Map No. 13524, in the City of Carlsbad, County of San Diego, State of California, filed in the Office of the County Recorder of San Diego County, October 25, 1984 as File No. 84-403293 of Official Records. -0 , .*.l. First American Title Insurance Company 411 IVY STREET, (P.O. BOX 808) SAN DIEGO, CALIFORNIA 92101 • (619) 238-1776 March 7, 1985 March 12, 1985 AMENDED DAON CORPORATION 5150 Avenida Encinas Carlsbad, California Attn: JIM GOFF Our Order No. 897555-14 Dated as of February 28, 1985 at 7:30 a.m. _________________ LARRY VINTI/ TITLE OFFICER The form of policy title insurance contemplated by this report is: PRELIMINARY TITLE REPORT AND SUBDIVISION MAP GUARANTEE Title to said estate or interest at th date hereof is vested in: DAON CORPORATION, a Delaware corporation, as successor in interest, by merger, of LA COSTA LAND COMPANY The estate or interest in the land hereinafter described or referred to covered by this Report is: FEE The land referred to herein is described as follows: Parcel 1 of Parcel Map No. 13524, in the City of Carlsbad, County of San Diego, State of California, filed in the Office of the County Recorder of San Diego County, October 25, 1984 as File No. 84-403293 of Official Records. ORDER NO. 897555-14 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 1985-86, a lien, not yet payable. 2. The lien of supplemental taxes, if any, assessed pursuant to Chapter 498, Statutes of 1983 of the State of California. 3. An easement for public road purposes and incidental purposes in favor of the County of San Diego, recorded January 21, 1930 in Book 1737, page 4 of Deeds, described as follows: Said road to be 60 feet in width over Road Survey No. 454. 4. An easement and right of way for public road purposes over and across Road Survey No. 454-A, according to Map on file in the Office of the County Surveyor, and as granted to the County of San Diego by deed recorded May 4, 1954 in Book 5226, page 582 of Official Records. 5. The privilege and right to extend drainage structures and excavation and embankment slopes beyond the limits of Road Survey 454-66, where required for the construction and maintenance of said highway as granted in Deed recorded February 16, 1967 as File No. 21426 and 21427 both of Official Records. 6. An easement for pipeline and incidental purposes in favor of Olivenhain Municipal Water District, recorded July 3, 1972 as File No. 170416 of Official Records. 7. An easement for pipelines and incidental purposes in favor of Olivenhain Municipal Water District, recorded September 28, 1972 as File No. 260677 of Official Records, described as follows: An easement, right, and privilege to spill water over and across those portions of the lands of the grantor herein situated within Section 31, Township 12 South, Range 3 West, San Bernardino Base and Meridian, according to Official Plat thereof, and Lot 4 of Rancho Las Encinitas, according to Map thereof No. 848, filed in the Office of the County Recorder of San Diego County, June 27, 1898, all in the County of San Diego, State of California. Said easement, right, and privilege to spill water hereby granted shall be from the points described as Point "B" and Point "C" as follows: Commencing at the Southeast corner of La Costa South Unit No. 7, according to Map thereof No. 6612, filed in the Office of County Recorder of San Diego County, March 31, 1970. Said Point of Commencement being also the Southwest corner of said Section 31; thence along the Easterly prolongation of the Southerly line of said La Costa South Unit No. 7, South 89 °17'26" East 10.00 feet; thence parallel with the Easterly line of said La Costa South Unit No. 7, North 0010*00 West 150.02 feet; thence South 89 °17 1 26" East 566.05 feet I ORDER NO. 897555-14 PAGE NO. 3 to the beginning of a tangent 2010.00 foot radius curve, concave Northwesterly; thence Northeasterly along the arc of said curve, through a central angle of 31 °42'34", a distance of 1112.40 feet; thence tangent to said curve North 59 °00'00" East 437.60 feet to a point in the arc of 790.00 foot radius curve, concave Northeasterly, a radial line to said point bears South 58 °16'29" West; thence Southeasterly along the arc of said curve, through a central angle of 19 °26'26", a distance of 268.05 feet; thence tangent to said curve, South 51 °0957" East 71.00 feet to a point hereinafter referred to as Point "A"; thence North 38 °50'03" East, 393.89 feet to the beginning of a tangent 1500.00 foot radius curve, concave Southeasterly; thence Northeasterly along the arc of said curve, through a central angle of 7 °19'57", a distance of 191.96 feet; thence tangent to said curve North 46 °10 1 00" East 323.70 feet; thence at right angles, South 43 °50'00" East, 53.45 feet to the hereinbefore mentioned Point "B"; thence retracing the last four courses to the point designated above as Point "A"; thence South 38 °50'03" West 383.97 feet to the beginning of a tangent 1500.00 foot radius curve, concave Southeasterly; thence Southwesterly along the are of said curve, through a central angle of 23 °56'10", a distance of 626.65 feet; thence tangent to said curve, South 14 °53'53" West 341.51 feet to the hereinbefore mentioned Point "B". 8. An easement for public road and slope right purposes and incidental purposes in favor of the City of Carlsbad, recorded July 14, 1977 as File No. 77-281161 of Official Records. Said instrument also grants the privilege and right to extend and maintain drainage structures and excavation and embankment slopes beyond the limits of said right of way where required for the construction and maintenance thereof. 9. A Deed of Trust to secure an indebtedness in the original principal sum of $(NONE SHOWN), and any other amounts and/or obligations secured thereby, recorded March 1031 1981 as File No. 81-072862 of Official Records. DATED: March 10, 1981 TRUSTOR: LA COSTA LAND COMPANY TRUSTEE: TITLE INSURANCE AND TRUST COMPANY BENEFICIARY: THE TRUSTEES OF CENTRAL STATES, SOUTHEAST AND SOUTHWEST AREAS PENSION FUND Affects the property herein described with other property. An instrument dated February 28, 1983, recorded February 28, 1983 as File No. 83-063017 of Official Records, executed by DAON CORPORATION, a Delaware corporation ("Daon") and the TRUSTEES OF THE CENTRAL STATES, SOUTHEAST AND SOUTHWEST AREAS PENSION FUND (the "Fund"), purports to modify the terms of said Deed of Trust as therein provided. ORDER NO. 897555-14 PAGE NO. 4 S An instrument dated March 16, 1983 recorded March 30, 1983 as File No. 83-100780 of Official Records, executed by DAON CORPORATION, a Delaware corporation, purports to supplement the terms of the Deed of Trust therein provided. An instrument dated November 10, 1983, recorded November 10, 1983 as File No. 83-409715 of Official Records, executed by DAON CORPORATION, a Delaware corporation purports to modify the terms of said Deed of Trust as therein provided. 10. A Deed of Trust to secure an indebtedness in the original principal sum of $40,378,689.71, and any other amounts and/or obligations secured thereby, recorded March 10, 1981 as File No. 81-072863 of Official Records. DATED: March 10, 1981 TRUSTOR: 'LA COSTA LAND COMPANY TRUSTEE: TITLE INSURANCE AND TRUST COMPANY BENEFICIARY: RANCHO LA COSTA, INC., a Nevada Corporation Affects the property herein described with other property. The beneficial interest under said Deed of Trust was assigned to ALLARD ROEN AND IRWIN A. MOLASKY, Trustees UTA dated July 6, 1981 by assignment recorded July 14, 1981 as File No. 81-220822 of Official Records. The beneficial interest under said Deed of Trust was assigned collaterally to THE TRUSTEES OF CENTRAL STATES, SOUTHEAST AND SOUTHWEST AREAS PENSION FUND by assignment 'recorded February 26, 1982 as File No. 82-053120 of Official Records. Said Deed of Trust is subordinate to the Modification Agreement recorded February 28, 1983 as File No.' 83-063017 of Official Records, by the terms of a Subordination Agreement recorded February 28, 1983 as File No. 83-063016 of Official Records. An instrument dated January 18, 1983, recorded March 30, 1983 as File No. 83-100781 of Official Records, executed by DAON CORPORATION, a Delaware corporation, purports to supplement the terms of said Deed of Trust as therein provided. Said Deed of Trust is subordinate to the Modification Agreement recorded November 10, 1983 as File No. 83-409715 of Official Records, by the terms of a Subordination Agreement recorded November 10, 1983 -as File No. 83-409713 of Official Records. ORDER NO. 897555-14 PAGE NO. 5 0 11. A Deed of Trust, Assignment of Rents, Security Agreement and Fixture Filing to secure the performance under an agreement referred to therein, and any other amounts and/or obligations secured thereby, recorded April 27, 1984 as File No. 84-154152 of Official Records. DATED: September 15, 1983 TRUSTOR: DAON CORPORATION, a Delaware corporation TRUSTEE TICOR TITLE INSURANCE COMPANY OF CALIFORNIA, a California corporation BENEFICIARY: CROCKER NATIONAL BANK. a national banking association 12. The fact that the ownership of said land does not include any rights of ingress or egress to or from Rancho Santa Fe Road adjacent thereto said rights having been relinquished on Parcel Map No. 13524. 13. An easement for open space being 70 feet in width and incidental purposes as delineated and designated on Parcel Map No. 13524, subject to any terms and conditions contained therein. 14. The fact that said land could be subject to inundation, as disclosed by Parcel Map No. 13524. 15. An Agreement regarding the payment of a public facilities fee, dated March 12, 1984, upon the terms, covenants, and conditions contained therein. EXECUTED BY AND BETWEEN: DAON CORPORATION and THE CITY OF CARLSBAD. RECORDED: October 29, 1984 as File No. 84-406795 of Official Records. 1984-85 TAX INFORMATION: CODE AREA: 09045 PARCEL NO.: 223-060-34-99 1ST INSTALLMENT: $8,955.27 PAID 2ND INSTALLMENT: $8,955.27 PAID LAND VALUE: $1,652,600.00 IMPROVEMENTS: $-0 - EXEMPT: Disk No. C-1606 RECORDING REQUESTED •AND ) WHEN RECORDED MAIL TO: ) ) CITY OF CARLSBA.D ) 1200 Elm Avenue ) Carlsbad, California 92008 ) Space above this line for Recorder's use Documentary transfer tax: No fee Signature of declarant determining t3x-firm name ity of Carlsbad Parcel No. AGREEMENT BETWEEN DEVELOPER-OWNER AND THE CITY OF CARLSBAD FOR THE PAYMENT OF A PUBLIC FACILITIES FEE THIS AGREEMENT is entered into this day of 'C,4 - ,19 by and between DaOn Corporation (name of developer-owner) - a Corporation , hereinafter referred to as (Corporation, partnership, etc.) "Developer" whose address is 5150 Avenida Encinas (Street) Carlsbad, CA 92008 ,: 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. W I T N E S S E T H: 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 a's follows: 129 unit tentative tract nap and planned unit develont. REV 4-2-82 e-t on said property, wh* development carries theoposed name of Park View TAbst and is hereafter referred to as "Development"; and WHEREAS, Developer filed on the c,2T day of 19 with the City a request for al29 unit tentative tract n ap and planned unit development 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, Developer 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 NOW, THEREFOR•n consideration of the rtals and the covenants contained herein, the parties agree as follows: 1. TheDeveloper 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 61 2. The Developer 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 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 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 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- REV 4-2-82 - 6. All obligat 0 hereunder shall terming in the event the Requests made by Developer are not approved. 7. Any.otice 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 Developer or City herein shall be deemed to be reference 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. 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 I' 31 IN WITNESS WHEREOF, this agreement is executed in San Diego County, Califrfl1a as of the date first written above. DEVELOPER-OWNER: CITY OF CARLSBAD, a municipal corporation of the State of California Daon (Title BY BY City Manager // 42 TTitle) ATTEST: ALETHA L. RAUTENKRANZ, City Clerk kPPROVED AS TO FORM: STATE OF CALIFORNIA )ss. COUNTY OF Orange On March 29, 1985 before me, undersigned,aNOtarS/ Public in and for cs said State, personally appeared _Michael K.yan _and must be 'C) W.A •Colton, III personally known to me (or proved to me on the basis o,f satisfactory evidence) to be the persons who executed the within instrument as_____________________ CL Vice Vice Presider on behalf of iZ E President and 2 DaonCorporation the corporation therein named, and acknowledged to me that o suchcorporationexecutedthewithininstrumentpursuanttOits ' OFFICIAL SL CONNIE BERGLUND Notary Public - California iby-laws or a resolution of Its board of directors. .•, ORANGE COUNTY MyCommisionExp4res Oct. 25,1* co WlTESSmy hand and official seal. I/0 ____________________ ___________________________________________ (This area for official notarial seal) m Signature ZeTglun fl EXHIBIT "A" LEGAL DESCRIPTION Parcel 1 of Parcel Map ND. 13524, in the City of Carlsbad, County of San Diego, State of California, filed in the Office of the County Recorder of San Diego County, October 25, 1984 as File ND. 84-403293 of Official Records. 0 S AGREEMENT TO EXTEND TIME LIMITS TO ALLOW REVIEW OF THE LAND USE ELEMENT OF THE GENERAL PLAN In a desire to assist the City of Carlsbad to expeditiously review the Land Use Element of the General Plan and to ensure full and adequate review of the application for this development project the undersigned agrees that the time limits imposed by law to approve or disapprove this application shall be extended. If a negative declaration is adopted for this project the undersigned agrees that the time period for approval or disapproval is extended for 90 days. If the project requires an environmental impact report the undersigned agrees that the time limit imposed by Section 21151.5 of the Public Resources Code Is extended for six months and that the project shall be approved or disapproved within 90 days after the certification of the environmental impact report. The undersigned understands that the City will process this application according to City Council Resolution No. 7872 and consents to processing the application according to that resolution. S4ntureof Ap i ant or Date ' AY1orized AgepV ame prin e , Authorized Agent, etc.) APPROVED: Michael J. Holzmiller Land Use Planning Manager IøIø1 QUALITY ORIGINAL (S) • 2e-k \ CIT E3-1 CITY OF CARLSBAD 1200 ELM AVENUE CARLSBAD, CALIFORNIA 92008 438-5621 I I REC'D FROM A N DATE _1_Blb ACCOUNT NO. DESCRIPTION AMOUNT 7<1 ni _BIo-1 jl)(f) /___ ITTI AP,? 1985 (1' ClT k '- I s;c; RECEIPT NO. 48470 TOTAL 0 S PLANNING APPLICATION CHECKLIST ITEM REQUIRED ENCLOSED NOT ENCLOSED (WHY) Tentative Map Site Plan Landscape Plan Bldg. Elevation 8½ Site Plan / 8½ Location F EIA G PFF H Disclosure Stmt Z Property Owners 300' Map School Letter PTR Sewer Colored Exhibit Stmt of Agree -. P RECEIPT NO. y7. DATE f. 4 CPSE7 fl]EPIVED: 1't J(NT?L £JVJ. )L'4L '4.L4.4 I OR EXCEJi; PC ad: _____ Prior Cctnpliance: Published:_______ Filed Published: Notice of Detenriination:_____ - mc" REPORT: Nzn cc, Notice of Notice of i •r-ttcn: ____ --________ Cetion: Determination:__________ - "NNii7 rjEj.IQ 1. of H-i" P &L&ci - R) n N. q ON:Q/2rr)ed ((ntued to 5. CITY COUNCiL • I Date of Hearing:'/ (gJ . Notices to City Cierk:______________ 3. Agenda Bill:______________________________ 4. Resolution No. Date: ACTION: - 5. Oxlinance No. Date:_________ CORRESPONDENCE taff Report to Applicant: