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