Loading...
HomeMy WebLinkAboutCUP 233; La Mesa RV Center; Conditional Use Permit (CUP)'5SXHM Pxxfo REQUEST DZone Change DGeneral Plan Amendment QTentative Tract Map DPlanned Unit Development D Major Condominium Permit QMinor Condominium Permit [3 Master Plan QMajor Condominium Conversion QMajor Redevelopment Permit (check other boxes if appropriate) D Minor Redevelopment Permit D Precise Development Plan DSpecific Plan DSite Development Plan ^Conditional Use Permit DVariance DPlanning Commission Determination DSpecial Use Permit D Administrative Variance Complete Description of Project (attach additional sheets if necessary) Location of Project Legal Description (complete) Assessors Parcel Number 2tone'General Plan Existing Land Use Proposed Zone Proposed General Plan Site Acreage Owner Applicant Name (Print or Type)Name (Print or © c/v I2,c/. Mailing Address ^ Mailing Address €> Lft ity and State Zip Telephone City and State Zip Telephone I CERTIFY THAT I AM THE LEGAL OWNER AND THAT AIL THE ABOVE INFORMATION IS TRUE ) TOE BEST OF MY KfclOWLEDGE. DATE I CERTIFY THAT I AM THE OWNER'S REPRESENTATIVE AND THAT ALL THE ABOVE INFORMATION IS TRUE AND CORRE0T TO THE BEST OF MY KNOWLEDGE. DATE te Application "itec'd By Tees Received" '*/ i-U'83 'Receipt No. Date Application Rec*d~ Staff Assigned Case Number 12off[ CITY OF CARLSBAD LM AVENUE • CARLSBAD, CALIFORNIA ! f (714)438-5551. ' RECEIVED FROM»LA- ADDRESS A/C. NO.DESCRIPTION AMOUNT DI- RECORDING REQUESTED 314 AND WHEN RECORDED MAIL TO FEIST, VETTER, KNAUF & LOY ~1 MAME Post Office Box 240 :3RESS Oceanside, California 92054 i'TY 8t STATE j '• . ' • ,1 4? MAIL TAX STATEMENTS TO I James B. Finney, Jr. :••' 440 Santa Helena . ' «•«« Solana Beach, Calif. 92075 ::ITV a, ; STATE j .I Assessor's Parcel No. 90-00-211-060-09 n *=> FILE/PAGE NO - , ~ - ..-*-vf.*- BOOK 1974 RECORDED REQUEST OF SAFECO Title Iniurance Company MAY 13 8:00 AM74 OFFICIAL RECORDS SAN DIEGO COUNTY, CALIF. HARLEY F. BLOOM KFCOTOJR $4.00. SPACE ABOVE THIS LINE FOR RECORDER'S USE • Documentary transfer lax $ ~.0.~ Q dim|Mitcfl mi full vahii: «( |Mn|u;ny convoyed. *>r D ' ,t>nTpTn7ri*k(Ui lull value Ir-s liens ^ eiscuiul.x uncos ,/•nMyinin.:|l1rreon^1Mi,1,,.-;J,.-olr. , pEIST , VETTER , /...:2l^J^^--l5/^-c.A<;.^l...,KNAUF.. AND LOY turo of declarant nt ;v^cnt dctennmini' t;ix - liriu niunc. Mniricorf/oraleH arc;tH(Jity of..C.ar.ljSbad Grantee is beneficial owner lof lot; transfer eliminatesGrant Deed Trustee's title L-J THIS FORM FURNISHED BY SECURITY TITLE INSURANCE COMPANY FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, FEIST, VETTER, KNAUF AND LOY, a'partnership, Trustee hereby GRANTfS) to JAMES B. FINNEY, JR. , a married man the following described real property in the./ City Of Carlsbad county of San piego ,." • , state of California: Lot 3 of Carlsbad Tract 72-3, in the City of Carlsbad, County of San Diego, State of California, according to Map thereof No. 7492, filed in the office of the County Recorder of San Diego County, November 30, .1972.' 'This conveyance is made subject to covenants, conditions and restrictions contained in a Declaration executed by the Grantor herein recorded January 24, 1973, as File/Page 73-21574, Official Records of.San Diego County, California, and these covenants,, conditions and restrictions are:made a part of this conveyance. FEIST, VETTER, KNAUF AND LOY, a partnership, Trusties-~-1 , fc ' f _}•*•STATE OF CALIFORNIA COUNTY OF : : '. On -. ._.. '. before me, the under- signed, a iS'olary Public in and for said County and State, personally appeared 1— — , , known to me to )>e tin: person whose name subscribed to the within instrument and acknowledged that . executed the same. of Notary Name- (Typed or I'rinled) of Notary FOR NOTARY SEAL OR STAMP ()r.k-r No..-.../^ 5.'.L7-?&-k- Escrow No L-i.(GS.) (Rev. 5-67) 8 pt.MAIL TAX STATEMENTS AS DIRECTED ABOVE CASE NO.: O^U-P- c033 DATE RECEIVED: APPLICANT-3 BEQUEST: JLJLJULJ (7 ^ EXEMPT OR EXCEPTED : Posted: Filed: . Q"7Q Prior Coirpllance:Published: Filed: NEGATIVE DECLARATION: Posted:Published:Notice of Determination: EiSiVIRONr^lENTAL IMPACT REPORT: Notice of Preparation: ^ Notice of Completion: Notice of Determination: PLANNING COMMISSION 1. Date of Hearing: 2. Publication: 3. Notice to Property Owners: 4. Resolution No. ' ' (Con-tinued to: 5. Appeal: CITY COUNCIL 1. Date of Hearing; 2. Notices to City Clerk: 3, Agenda Bill: 4. Resolution No. 5. Ordinance No. CORRESPONDENCE Staff Report to Applicant: Resolution to Applicant: Date:ACTION: Date: Date: ACTION: TO 442 C .--• . (Partnership) - STATE OF CALIFORNIA COUNTY OF _ San Diego ..TV. 315. May 1, 1974 before me. the undersigned, a Notary Public in and for said State, personally appeared __ ROBERT C. KNAT7F and .TDHN I. LOY __ tWO • 0[ the partner; of the partnership 1- I hat executed the within instrument, and acknowledged to me that -Hif.h partnershij) executed the same. WITNESS my hand and official seal. ' . _known to me MARIE E. QUISENBERRY ^ \;iuir 'Typpd or Printed > OFFICIAL SEAL 5 Marie E. Ouisenberry | "• NGTQRY PUBLIC - CALIFORNIA '-f, PRINCIPAL OFFICE IN . "} SAN DIEGO COUNTY My Commission Expires July 17, 1977