Loading...
HomeMy WebLinkAboutCT 98-17; Hadley Property; Tentative Map (CT) (12)CITY OF CARLSBAD LAND USE REVIEW APPLICATION 1) APPLICATIONS APPLIED FOR: (CHE ^~] Administrative Permit - 2nd Dwelling Unit | | Administrative Variance [X] Coastal Development Permit Q Conditional Use Permit Q Condominium Permit IXI Environmental Impact Assessment ? | | General Plan Amendment [x] Hillside Development Permit £3 Local Coastal Plan Amendment Q Master Plan Q Non-Residential Planned Development | | Planned Development Permit CK BOXES) (FOR DEPARTMENT USE ONLY) COP 16-1H b -<&^ST~3%3lL~& HOP w-n ^ i^ffl %-oi . [ | Planned Industrial Permit | j Planning Commission Determination ^Q] Precise Development Plan Q] Redevelopment Permit [ | Site Development Plan Q] Specific Use Permit | | Specific Plan | | Tentative Parcel Map Obtain from Engineering Department IXI Tentative Tract Map / \ | Variance £3 Zone Change | | List other applications not specified (FOR DEPARTMENT USE ONLY) Cl 1S-n ^ 7.C <\1-\0 2) 3) 4) ASSESSOR PARCEL NO(S).: PROJECT NAME: BRIEF DESCRIPTION OF PROJECT: 215-080-19 Hadley Property 39 lot single-family residential subdivision Note: Applicant's Rep: Jack Henthorn& Associates at (760) 438-4090 5) OWNER NAME (Print or Type) Paul and Peggy Hadley Family Trust, (c/o Wesley A. Witt) MAILING ADDRESS 74923 East Hovley Lane, Suite 130 CITY AND STATE ZIP . TELEPHONE Palm Desert, CA 92260 (760)776-4321 1 CERTIFY THAT 1 AM THE LEGAL OWNER AND THAT ALL THE ABOVE INFORMATION IS TRUE AND CORRECT TO THE BEST OF MY KNOWLEDGE. [A^A^ & iJteT A-lr/£ 'fi/tfaB -fM PAV'L + Ppx-ly /-M*Lr*y DATE 5) APPLICANT NAME (Print of Type) Spectrum Communities, L.L.C. MAILING ADDRESS 15375 Barranca Parkway, Suite B-211 CITY AND STATE ZIP TELEPHONE Irvine, CA 92618 (949)753-8400 1 CERTIFY THAT 1 AM THE LEGAL REPRESENTATIVE OF THE OWNER AND THAT ALL THE ABOVE INFORMATION IS TRUE AND CnRRE^rjOTH^BESTOFMY KNOWLEDGE DATE 7)BRIEF LEGAL DESCRIPTION Portion of the S. '/2 of the SW !/4 of the SE 1A of section 22, Township 12 S, Range 4 W, San Bernardino base and meridian in the County of San Diego NOTE: A PROPOSED PROJECT REQUIRING MULTIPLE APPLICATIONS BE FILED, MUST BE SUBMITTED PRIOR TO 3:30 P.M. A PROPOSED PROJECT REQUIRING ONLY ONE APPLICATION BE FILED, MUST BE SUBMITTED PRIOR TO 4:00 P.M. Form 16 PAGE 1 OF 2 8) LOCATION OF PROJECT: ON THE BETWEEN N/A West STREET ADDRESS SIDE OF El Camino Real (NORTH, SOUTH, EAST, WEST)(NAME OF STREET) Poinsettia Lane AND Aviara Parkway (NAME OF STREET)(NAME OF STREET) 9) LOCAL FACILITIES MANAGEMENT ZONE 10) PROPOSED NUMBER OF LOTS 13) TYPE OF SUBDIVISION 16) PERCENTAGE OF PROPOSED PROJECT IN OPEN SPACE 19) GROSS SITE ACREAGE 22) EXISTING ZONING Zone 20 11) NUMBER OF EXISTING RESIDENTIAL UNITS 14) PROPOSED IND OFFICE/ SQUARE FOOTAGE 17) PROPOSED INCREASE INADT 20) EXISTING GENERAL PLAN 23) PROPOSED ZONING 12) PROPOSED NUMBER OF RESIDENTIAL UNITS 15) PROPOSED COMM SQUARE FOOTAGE 18) PROPOSED SEWER USAGE IN EDU 21) PROPOSED GENERAL PLAN DESIGNATION 24) IN THE PROCESS OF REVIEWING THIS APPLICATION IT MAY BECOME NECESSARY FOR MEMBERS OF CITY STAFF, PLANNING COMMISSIONERS, DESIGN REVIEW BOARD MEMBERS OR CITY COUNCIL MEMBERS TO INSPECT AND ENTER THE PROPERTY THAT IS THE SUBJECT OF THIS APPLICATION. I/WE CONSENT TO ENTRY FOR THIS PURPOSE SIGNATUR •*«*-*-* JRE/ J^>. FOR CITY USE ONLY FEE COMPUTATION APPLICATION TYPE HOP FEE REQUIRED RECEIVED OC! CITY OF C RECEIVED BY TOTAL FEE REQUIRED DATE FEE PAID RECEIPT number Form 16 PAGE 1 OF 2 ' ' ^L ' " -AL.:; • • J^a CITY Of* CARLSBAD r% 1200 CARLSBADTILLAGE DRIVE CARLSBAD, CltlFORNIA 92008 434-2867 REC'DFROM ACCOUNT " ** NO. DATE DESCRIPTION AMOUNT 4— K ey- 2352 WM/98 -5& ,> », HOT VALID) Cl.......;. , „ < vf * ::<,-,'. -,. CITY OF CARLSBAD ^ 1 635 FARA JAY AVENUE CARLSBAD, CALir ORNIA 92008 (760) 602-2401 REC'D FROM >JUL DATE ACCOUNT NO.DESCRIPTION Ian 0002 01 4ISG 04 ilft RECEIPTNO. 78636 NOT VALID UNLESS VALIDATED BY TOTAL Printed on recycled paper.243, PROJECT DESCRIPTION/EXPLANATION PROJECT NAME: Hadlev Property APPLICANT NAME: Spectrum Communities. L.L.C. Please describe fully the proposed project. Include any details necessary to adequately explain the scope and/or operation of the proposed project. You may also include any background information and supporting statements regarding the reasons for, or appropriateness of, the application. Use an addendum sheet if necessary. Description/Explanation. The proposed Hadley Property project is a 39 lot residential subdivision totaling 14.7 acres in size. The site is located adjacent to the future alignment of Black Rail Road, south of Palomar Airport Road, within the Zone 20 Specific Plan, EIR and Local Facilities Management Zone. The proposal includes a Tentative Map with the related Hillside Development Permit, Coastal Development Permit, Zone Change and Environmental Impact Assessment applications to allow for 38 detached single-family units and 1 open space lot. 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 tune 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. Signature Date Name (Print) Relationship to Application (Property Owner-Agent) FRM0037 2/96 City of Carlsbad Planning Department DISCLOSURE STATEMENT Applicant's statement or disclosure of certain ownership interests on all applications which require discretionary action on the part of the City Council or any appointed Board, Commission or Committee. The following information must be disclosed 1. APPLICANT List the names and addresses of all persons having a financial interest in the application Spectrum Communities, L.L.C. 15375 Rarranca Parkway, #R-211 Irvine, C. A Q2618 Attn: David Salene/ Don Clurman 2. OWNER List the names and addresses of all persons having any ownership interest in the property involved. Paul and Peggy Hadley Family Trust (c/o Wesley A. Wilt) 74923 East Hnvley T.ane^ Suite 130 Palm Desert. CA 92260 3. If any person identified pursuant to (1) or (2) above is a corporation or partnership, list the names and addresses of all individuals owning more than 10% of the shares in the corporation or owning any partnership interest in the partnership. See attached page(s) 4. if any person identified pursuant to (1) or (2) above is a non-profit organization or a trust, list the names and addresses of any person serving as officer or director of the non-profit organization or as trustee or beneficiary of the trust. See attached page(s). 2075 Las Palmas Dr. . Carlsbad, CA 92009-1576 • (619)438-1161 . FAX (619) 438-0894 J*"*jpr~-"^^ .T --* 5. Have you had moi^han $250 worth of business transact<*^with any member of City Staff, Boards, Commissions, or Committees and/or Council within the past twelve (12) months? ] Yes [X] No If yes, please indicate person(s): Person is defined as "Any individual, firm, co-partnership, joint venture, association, social club, fraternal organization, corporation, estate, trust, receiver, syndicate, this and any other county, city and county, city municipality, district or other political subdivision or any other group or combination acting as a unit." NOTE: Attach additional sheets if necessary. U&T A rit run Signature of owner/date A. i/Ot- fa 1^-4 ' __ Signature of applicant/date Print or type name of owner Print or type name of applicant Disclosure Statement 10/96 Page 2 of 2 Sep-29-98 1O:37A P . 08 ARTICLE VI POWERS OF THE TRUSTEE 6.0 To carry out the purposes of any trust created under this Agreement, and subject to any limitations stated elsewhere in this Agreement, the Trustee is vested with the following powers with respect to the trust estate and any part of it, in addition to those powers now or hereafter conferred by law. 6.1 To continue to hold any property and to operate at the risk of the trust estate any business that the Trustee receives or acquires under the trust, as long as the Trustee deems it advisable. 6.2 To manage, control, grant options on, sell (for cash or on deferred payments), convey, exchange, partition, divide, improve and repair trust property; to hold undivided interests in property; to participate in and become a member of partnerships and joint ventures, 6.3 To lease trust property for terms within or beyond the term of the trust for any purpose, including explo- ration for and removal of gas, oil and other minerals, and to enter into community oil leases, pooling and unitization agreements. -1 .Sep-29-9S 1O:3GA^ P . O5 "W. ARTICLE VII PROVISIONS RELATING TO TRUSTEES 7.1 The husband and wife are hereby designated as cotrustees of all trusts created by or to be created pursuant to this Agreement. Should either husband or wife become unable because of death, incompetency or other cause to serve as such cotrustees, or should either resign as cotrustee before the natural termination of all trusts provided for in this Agreement, the remaining cotrustee, husband or wife, shall thereafter serve as sole Trustee of all trusts provided for in this Agreement, The term "Trustee" as used in this Agreement shall refer collectively to husband and wife so long as they shall serve as cotrustees and thereafter to any successors as provided in this paragraph and in the paragraphs hereinbelow. / /' 7.2 Oir the death of the Surviving Spouse, or should ' "- ..... •-"'" such spouse, after the death of the other Settlor, resign or become unable for any reason to serve as Trustee of the trusts provided for in this Declaration, WESLEY A. WITT shall forthwith become Trustee of the trusts provided for in this Agreement. 7.3 Upon the death of WESLEY A. WITT or should he resign or become unable or unwilling for any reason to serve VII-1 Sep-zg-98 1O:39A p. ie HADLEY FAMILY TRUST BENEFICIARIES PAUL HADLEY, JR. 2845 CAROB STREET NEWPORT BEACH, CA 92660 PAULINE HADLEY PO BOX 1568 SAN MARCOS, CA 92069 NANCY HADLEY 3755 SHADOW GROVE ROAD PASADENA, CA 91107 JENNIFER HADLEY 2845 CAROB STREET NEWPORT BEACH, CA 92660 REID HADLEY 12327 93RD AVENUE NE KIRKLAND, WA 98034 SCOTT HADLEY 31902 AVENIDA EV1TA SAN JUAN CAPISTRANO, CA 92675 BRIAN BUCKLEY PO BOX 444 SOLANA BEACH, CA BRAD BUCKLEY PO BOX 306 SOLANA BEACH, CA 92075-0444 92075-0306 JAY T- FALVO 3755 SHADOW GROVE ROAD PASADENA, CA 91107 JARED FALVO 20003 N. 23RD AVENUE #139 PHOENIX, AZ 85027 , 09/29x98 16:46 TRP REALTY LLC -> 17604380981 NO.507 G>02 RESOLUTION THE UNDERSIGNED, Donald S. Clurman and David L, Salene, hereby certify as follows: 1. The Clurman Company, Inc., a California corporation, and David L, Salene, are the only members of Spectrum Communities LLC, a California limited liability company ("Spectrum"). 2. A true and correct copy of Spectrum's LLC-1 is attached hereto as Exhibit "A", 3. David L. Salene and Donald S. Clurman, or either of them acting alone, be and they hereby are authorized to execute any and all documents or instruments required by the City of Carlsbad with respect to that certain 15.03 undeveloped parcel of land on Blackrail Road and identified as Assessor's Parcel No. 215-080-19-00 (the "Property") including, without limitation, an application for a Tentative Map and Zone Change with respect to the Property. IN WITNESS WHEREOF, the parties have executed this Resolution this 29th day of September 1998. THE CLURMAN COMPANY, INC., a California corporation By: Donald S, Clurman, President Javid L. Salene, Individually DonHd S. Clurman, Individually 09/29/98 16:46 TRP REALTY LLC -» 17604380931 NO.507 D03 CHICAGO TITLE COM?AMf RECORDING REQUESTED BY AMD WHEN RECORDED MAIL TO; KENNETH M. KAPLAN Attorney at Lav 2532 Duponc Drive Irvine, CA 92612 SPACE ABOVE THIS LINE FOR RECORDER'S USE S4CRAMENTO IfiBlLL JONES, Secretary of State of California, hereby certify: That the annexed transcript of ^\,page(s) was prepared by and in this office from the record on file, of which it purports to be a copy, and that it is full, true and correct IN WITNESS WHEREOF, I execute this certificate and affix the Great Seal of the State of Calif ornia APR 0 9 1958 Secretary of State SEC STATE FOflU IP 222A (R»v, 09/29/98 16:46 RP REflLTY LLC * 17604380981 NO.507 D04 State of California Bill Jones Secretary of State LIMITED LIABILITY COMPANYARTICLES OF ORGANIZATION LLCM IMPORT ANT. Read the instructions before completing the form. Tbis document Is presented for filing pursuant to Section 17050 of the California Corporations Code, 1. Limited liability company name;(Sat tern. «•* *UC *1i&p< UWity>UC<r>lit>M Utility Cnpur* Naf«MlbctMMMclaw ^TLC^ OleM' b4 DSC Development LLC 2. Latest date (month/day/year) on which the limited liability company is to dissolve: December 31, 2020 3. The purpose of the limited liability company is to engage in any lawful act or activity for which a limited liability company may be organized under die Bevcrty-Killea Limited Liability Company Act 4. Eater tbe came of initial agent for service of process and check the appropriate provision below: Donald S. Clurman...which, is [ x ] an individual residing in California. Proceed to Item 5. ( ] a corporation which has filed t certificate pursuant to Section I 5 OS of tbe California Corporations Code, Skip Item 5 and proceed to Item 6. 5. If the initial agent for service of process is an individual, ester » business or residential street address in California: Street address; 455 Linden Street _____ City: Laguna Beach State: CALIFORNIA Zip Code: 92651 6. The limited liability company will be managed by : (check one) [x ] one manager [ ] more than one manager [ ] limited liability company members 7, If other matters are to be included in the Articles of Organization attach one or more separate pages. Number of pages attached, if any; none 8, It is hereby declared that I am the person who executed this iostrwaen^ which execution is my act and deed. Signature of organizer Kenneth M. Kaplan Type or print name of organizer Date;April 7 98 mtiw office d 'the Switoy<rf We State of Cafmii APR 9 8 1998 JILIJONEJ. 09/29/98 16:46 TRP REALTY LLC •» 17604380981 NO.507 D05 RECORDING FJEOUBSTED BY AND WHEN RECORDED MAIL 70: SPACE ABOVE THIS UNE FOR RECORDER'S USE SACRAMENTO /, BILL JONES, Secretary of State of California, hereby certify: That the annexed transcript of_l_mpage(s) was prepared by and in this office from the record on file, of which it purports to be a copy, and that it is full, true and correct. IN WITNESS WHEREOF, I execute this certificate and affix the Great Seal of the State of California APR 2 8 1996 Secretary of State SEC ETATE FORM \J> 2ZZA (H(W t!9ft) 09/29/98 16:46 TRP REALTY LLC -» 176043809B1 NO.507 006 State of California Bil! Jones Secretary of State LIMITED LIABILITY COMPANY CERTIFICATE OF AMENDMENT IMPORTANT • Reid tbe Instructions before completing the form. This document is presented for fllrag purtuant to Section 17050 of thejp»uforoia Corporations Code. LLC-2 1. Limited Liability company name: DSC Development LLC 2. File number: 101998098024 3. Inter only tbe Information in tbe Articles of Organization (LLC-1) amended by filing this Certificate of Amendment (LLC-2). a. Limited HatJlity company name: b. Latest date on which the limited liability company is to dissolve: (mo&th/day/year) c: The limited liability company will be managed by; (check one). [ ] one manager [ ] more thin one manager [ K ] limited liability company members 1 Any change in the events that will cause dissolution of tbe limited liability company. Provide tbe text of the amendment adopted, using the space provided and/or attaching one or more separate pages. 4. Number of pages attached, if any; none 5. It is hereby declared that I UD tbe person who executed mis instrument, which execution is my act and deed. Stgnanire'of authorized person Donald S.Jglurman, Member Type or print name and title Date:April 23 LtC-J Appram* fcr *« Snnttrj ttStti* tin For Sccrttiry tfSUte Ust ,«*.toOieolfi«of the SecretaryolSWe OlfttSMeriCfltfM APR 111998 09/29/98 16:46 TRP REALTY LLC •» 17604380981 NO.507 P07 RECORDING REQUESTED BY AND WHEN RECORDED WAIL TO: SPACE ABOVE THIS LINE FOR RECORDER'S USE tate of California JSiilfones &>metarj> of fetate SACRAMENTO 7,5/IZ JONES, Secretary of State of California, hereby certify: That the annexed transcript of L page(s) was prepared by and in this office from the record on file, of which it purports to be a copy, and that it is full, true and correct IN WITNESS WHEREOF, I execute this certificate and affix the Great Seal of the State of California JUN 2 6 !99fl Secretary ofSta\ ISC SWe FORM IP JZ2A <Riv. M6) 09/29/98 16:46 TRP REflLTY LLC * 17604383981 MO.507 P08 State of California Bill Jones Secretary of State LIMITED LIABILITY COMPANY CERTIFICATE OF AMENDMENT IMPORTANT . Read the instructions before completing the form. This document b presented tor Cliog; pureumt to Section 17050 of the CatifornU Corporations Cede. !. Limited Liability company name: DSC pevelopment LLC 2. File number; 101998098024 3. Eater only the information in the Articles of Orgaatiation (LLC-1) amended by Cliog this Certificate of Amendment (LLC-2). a. Liznited liability ccapasynaine: Spectrum Communities.LLC b. Latest date on whiet the limited liability company is to dissolve: (month/day/yea) c: The limited liability company will be managed by: (check oae). [ ] one manager [ ] more than one manager [ j limited liabili^ company members d. Any chwgc in the events that will cause dissolution of the limited liability company. Provide the text of the aroeodmeot adopted, using the space provided aod'or attaching one or more separate pages. . Number of pages attached, if any; . It u hereby declared that 1 am the persoo who executed this iasromect, which execution is my act and deed. Signature of authorized pence Donald S. Clunaan, Member Type or print name and title Date;.,1911 For Sccrttiry of Stats U:« FILED In ttti office of the Secretary of State ot the Stols of California JUN 251998 6ILI JONES, Sitrelaiy of State COUNTY OF SAN DIEGO P.O. NO. DESCRIPTION V002212 08/19/99 Check* 040110 ACCOUNT NO. INVOICE NO. INVOICE DATE INVOICE AMOUNT FISH&GAME FEE ZC9810/LCPA 00132107555 081799 08/17/99 TOTAL 1 ,275.00 1,275.00 . 11-24 1Z10(B) Wells Fargo Bank 1200 CARLSBAD VILLAGE DR.CARLSBAD, CALIFORNIA 92008 DATE 08/19/99 No. 040110 AMOUNT *****$! ,275.00 NOT VALID AFTER SIX MONTHS FROM DATE One thousand two hundred seventy five and 00/100 Dollars PAY TO THE ORDER OF COUNTY OF SAN DIEGOMAILSTOP 833 / ATTN: MITAPO BOX 1750SAN DIEGO, CA 92112-4147 JA0 HENTHORN & Associ0ES LETTER OF TRANSMITTAL To: Community Development Of: City of Carlsbad 2075 Las Palmas Drive Carlsbad, CA 92009 Phone: (760)438-1161 Fax: (760) 438-0894 From: Bryan D. Bennett Of: Jack Henthorn & Associates 5375 Avenida Encinas, Suite D Carlsbad, CA 92008 Phone: (760)438-4090 Fax: (760) 438-0981 Date: 10/16/98 Time: 11:47 AM RE: Hadley Property — Tentative Map, HDP, CDP, ZC, LCPA, EIA Submittal Package 0 HAND DELIVERY D U.S. MAIL D FAX D COURIER D PRINTER D PICK-UP Copies Pages Description 1 1 1 1 1 1 1 1 1 1 2 3 2 2 2 1 1 15 15 15 1 Transmittal 1 Check for CDP ($1,590.00), HDP ($1,207.50), LCPA ($2,925.00), TM ($8,640.00), ZC ($3,970.00) & EIA ($1,030.00) 1 Notice of Time Limits on Discretionary Projects 1 Statement of Agreement to waive Tentative Parcel Map time limits. 1 Project Description/Explanation 1 Land Use Review Application 1 Location Map 1 Zone Change and Local Coastal Plan Amendment Map 9 Disclosure Statement 3 Coastal Development Permit Supplemental Application — Public Facilities Fee Agreement — Preliminary Title Report — Biological Survey Report by Dudek & Associates — Geotechnical Reconnaissance by GeoSoils, Inc. — Hydrology Study by Hunsaker & Associates 19 EIA Form - Part I w/attached Discussion of Environmental Evaluation and Earlier Analysis 7 Photographs of the Site 2 Tentative Tract Map 3 Hillside Development Permit and Constraints Map w/Cross Sections 3 Conceptual Landscape Plan COMMENTS: Please call if you have any questions or need additional information. Thank you. Copies to: David Salene, Spectrum Communities Wesley A. Witt, Hadley Trust File JAQ HENTHORN & AssocO^s LETTER OF TRANSMITTAL To: Van Lynch Of: City of Carlsbad 2075 Las Palmas Drive Carlsbad, CA 92009 Phone: (760)438-1161 Fax: (760)438-0894 From: Bryan D. Bennett Of: Jack Henthorn & Associates 5375 Avenida Encinas, Suite D Carlsbad, CA 92008 Phone: (760)438-4090 Fax: (760) 438-0981 Time: 3:52 PMDate: 6/15/99 RE: Hadley Project FORWARDED BY: 0 HAND DELIVERY D U.S. MAIL D FAX D COURIER D PRINTER D PICK-UP Pages Description 1 Transmittal 1 Check for Mailing costs 3 600' Ownership List 1 100'Occupant List 8 600' Radius Map 2 sets Mailing Labels 1 Reduced 81/2"x11" Site Plan 10 sets Tentative Map 10 sets Landscape Plans 10 sets Constraints Map RECEIVED JUN 15 1999 CITY OF CARLSBAD PLANNING DEPT. COMMENTS: Please find the attached materials you requested for the Noticing Package for the Hadley Project. If you have any questions or need any additional information, please feel free to call our office at (760) 438- 4090. Thanks Copies to: Spectrum Communities File 09 215-07 SHT 1 OF 3 = 400' * 01/19/99 JK A N87*2r43"W B R-270 C N22°38'13"W 0 R-270 E N40°OT42"W F R-20 G N41*40'52"E H R-20 J N49°52'18"E K N40 OT42"W L R-312 M N22°38'13"W N N.02*2yi4"W 34.51 47.14 117.15 82.43 108.37 30.74 38.87 30.74 18.00 108.37 95.25 117.15 1 *-POINSETTIA LANE 2*=BRIGANTINE DRIVE Q CHANGES BLK 070 OLD 77 7 •Zl.ZS 5fs**s 25 /Z 15*16 10 2S&29 tc3Q 6&9 32 31 19 14 18 26 32 NEW /9.ZO 2/-ZZ 23,Z-* ^J^ f%.64- %vt 27-30 31 > 32 POR'-OBO-82SMC k ST OPS8 5^^34 ftST OP 35 ft ST OP S^P 36 &ST OP PG 07SHT2ic3 YR eg rz x'j? ?» 93 9G 98 98 98 98 99 99 99 99 99 99 99 CUT -e-7-* tisos 4tf0 /3?Z 4fl /Cd& 1182 1030 1743 4765 4625 1369CANC 1394CANC 1395CANC 1396 l*$ 144 SHT 4 SAN DIEGO COUNTY ASSESSOR'S MAP BK 215 PG 07 THS MAP WAS PREPARED FDR ASSESSMENT PURPOSES ONLY. NO LWBLITY IS ASSLKCO FOR THE ACCURACY OF THE DATA SHOWN. ASSESSOR'S PARCELS MAY -NOT COMPLY WITH LOCAL SUBDIVEON OR BUILDING ORDNANCES. SEC22-T12-R4W-SWQ-POR ROS 584. 6269, 10774 , 12096, 14608,14630 215-08 l"=400' 01/15/98 RAG SHT 2 PAR S8E MAP 260O-37- THIS MAP WAS PREPARED FOfl ASSESSMENT PURPOSES ONLY. ASSUMED FOR THE ACCURACY OF THE DATA SHOWN. ASSESSOR'S P MAY NOT COMPLY WITH LOCAL SU80WISON OR BULDNG ORDNANCES. 'i73 PARK SITE "D" RES TWIN TtfNKS SITE 26 CHANGES BLK o8O OLD 3,? 7 W/2 /* «/-#/» /6>/* 7 2 2S 24 17 25 26430 1 it -070-30 NEW 3fto ////z /34I4 151I& /7-/9 Ze4z\ 2^<fZ3 24<2Jj^xwff*St. /As 26*27 28 294 30 PC 84.90491 92 IYR 66 7/ 77 79 a/ 82 ?o 7ff 91 98 98 98 98 98 CUT 2255 *54i 3133 IB8S S604 2T)J ZZ3Z 2381 51ZS 1193 030 1358 56 743 SAH DIEGO COUHTY ASSESSOR'S MAP CK 215 PG 08 SEC 22 - T12S-R4W - SE 1/4 ROS 58H, 6269, I0774; 13762 I s 1/1 * >• 3 in a. in I 5 IS S fc i en '-Oo -O :>o § a t/i SAN DIEGO COUNTY ASSESSOR'S MAP 215-84 SHT 2 OF 2 200' Prom 10-24-97 BfRNB from 215-080 CHANGES Mr M PRIOR APH IfWAPH oi mm o? w as CUT NO. X NO ACCESS OPEN SPACE MAP 13434-CARLSBAD TOT NO 92-3 PHASE III UNIT NO 1 OlCD Oin rxi >o if 1 o I 85 H>- S UJ ss 5i Ss 2 00 t a — <--7/ /- SAN OIEGO COUNTY ASSESSOR'S UAP 215 — 91 1" = 100' Dram 10-15-97 BrRNB From 215-040 CHANGES flOf 310 mORAPH NfWAPN 01 mm x » 38 CUTM 56 1« OPEN SPACE 13465-CARLSBAD TCT NO 92-3 PHASE III UNIT NO 5 J 09 5a. £H^64y SHT3 TOWHEE LN vnSPARROW RD SHT 3 SAN CIEGO COUNTY ASSESSOR'S UA I 215—04 I SHT 1 OF 3 Sf 1" = 400' 1 4-8-98 A.W. *.*:£.• rr-isevm*!'*** z15-04 CHANGES ur W tea. 4+ .zo. .UL 14O3 CANC -*•-ofa-74- 19 & 25 28&PG84. 89, 8*9 SAME * STOP 24 *5B i PG 4 ^ISHTS 2&3'SAME &I STOP 98 98 4765 98 99 56 106 4623 >-• '* i^> ^(/i•< ¥ a. £ TOS 6055^6269,8921,10774,13348 o c 01en m uri »\l Ol DFTATL "A" - 1" = 20' SAN OICGO COUNTY ASSESSOR'S UAP 215 — 04 A SHT 2 OF 3 = 100'f 1' XaoatZ/X/X Fran:215-04O CHANGE sue 041 rftKH AfH \ latAfH 1 Ml 11 in 1998 IS air NO. 106 1. OPEN SPACE 2- RES FOR RJT ST MAP 13513-CARLSBAD TCT NO 92-3 AVIARA PHASE III UNIT NO 7 VTCH LINE~FTA" j SAN OEGO COUNTY ASSESSORS UAP 215-04 SHT 3 OF 3 1" = 200* CHANGESaw M PKKKAfW MfWAfH a muu at 9S8 CUT MO. MX !• OPEN SPACE MAP 13513-CARLSBAD TCT NO 92-3 AVIARA PHASE III UNIT NO 7 / - - vQ -/ /?<*A-:^~7 / A/ SAN DIEGO COUNTY ASSESSOR'S MAP 215 — 90 1" = 100' armrr 10-15-97 ffjrflW Fran: 215-0*0 CHANGES Mr M man an MfWAPIt m mu si » 33 CUT NO. 56 1» OPEN SPACE MAP 13464-CARLSBAD 13463-CARLSBAD TCT NO 92-3 TCT NO 92-3 PHASE III UNIT NO 4 PHASE III UNIT NO 3 J