Loading...
HomeMy WebLinkAboutSNC 95-02; Descanso Boulevard & Ponto Drive; Street Name Change (SNC)CONTINENTAL COMMERCIAL CORPORATION 5050 AVENIDA ENCINAS, SUTTE 200 CARLSBAD, CA 92008 (619) 431-8500 FAX (619) 431-4580 November 10, 1995 ^ f City ofCarlsbad attn: Mr. Christer Westman 2075 Las Palmas Carlsbad, CA 92009 Re: Street Naming Christer: The purpose of this letter is to request a name change for two streets adjacent to the La Costa Downs Subdivision and Carlsbad Seapointe Resort. The proposed changes would be as follows: 1. Descanso Boulevard would become Island Way. 2. Ponto Drive would become Nautilus Lane. We believe these names are more in keeping with the "nautical theme" that the City of Carlsbad would prefer for this area. Also, neither of these names are being used elsewhere in the City of Carlsbad. It is our understanding that the re-naming of Ponto Drive might effect only that portion of Ponto from "cul-de-sac to cul-de-sac." The temporary southem extension of Ponto past the cul-de-sac at the southem end of the La Costa Downs Subdivision, leading to the Lana Kai Lane Mobile Park, could continue to be named Ponto Drive (until it is replaced with a new road and intersection with Carlsbad Boulevard south of the park). We and Bob Barelmann of El Camino Properties have spoken with the majority of the owners of lots in the La Costa Down Subdivision, as well as Mr. Ramon Asedo who represents the group which owns the half-acre separating our two properties, and we have received wide support for the proposed change. I am attaching a rough sketch showing the current and proposed names. Also enclosed is the required fee of $120 payable to the City of Carlsbad. Thank you for your consideration. Yours sincerely, CONTINENTAL COMMERCL\L CORPORATIOl David S. Brown Co-President Timothy J Co-President DSB:jw cc: Tim Stripe, Bob Barelmann, Ramon Asedo BF<WIU|l«l*!Uiuj CITY OF CARLSBAD 1200 CARLSBAD^ILLAGE DRIVE CARLSBAD, CALIFORNIA 92008 434-2867 REC'D FROM • C JaZoATE ACCOUNT NO. DESCRIPTION AMOUNT /DO \ OO n 1 MQCl I'l llf "T\ 1 1 •ifvo xj.rx.vr n \rJ\iX. UX \/£. \ C-PRMT 12D.00 1 1 1 1 1 1 1 1 1 1 1 RECEIPT NO. 25478 NOT VALID UNLESS VALIDATED BY TOTAL .^2-l^^.-^.^.L^.vii;^;'J :;*iiu.i^^^:•.ra^•^A•l:J^:if.;.^i.: PPPPPWIPIPili 4)/ // f - ' ^ CITYOFCARLSBAD ^ ( 1200 CARLSBAI^LLAGE DRIVE CARLSBAD, M.IFORNIA 92008 434-2867 REC'D FROM. ^•^-.-^--v.--*' -t*--4...~-f:/,v.;'^-^-iK..?ii. /W^;/ DATE —^/—1 ^ 7 - /o ^ 9^ ACCOUNT NO. DESCRIPTION AMOUNT < A 000.1 01 W C-Ff?MT 2^-88 RECEIPT NO. 39315 I Printed on recycled paper. NOT VALID UNLESS VALIDATED BY CASH REGISTER TOTAL GRAND PACIFIC RESOK'IS Via Hand Delivery July 9, 1996 Ms. Elaine Blackbum Associate Planner City of Carlsbad 2075 Las Palmas Drive Carlsbad, CA 92009 Re: SNC 95-02 - Descanso/Ponto Street Name Change Elaine: Here are the mailing labels and map of property owners you requested in connection with the referenced street name change. This information was prepared by Tom Votel at Chicago Title Co. He can be reached at 544-6234 if you have any questions. I am also enclosing a check for $26.88 for postage (84 labels @ $.32). Please let me know if you need any further information to move the process along. Yours sincerely, GRAND PACIFIC RESORTS, INC. , -JJ^d J. B<M^j ^ ^^^^^ David S. Brown Co-President DSB:jw P.QBOX4068 • CAR15BAD,CA 92018 • TELEPHONE 6I9-431-85(X) • FACSIMILE 6I9-43I-4580 SEAPOINTE R CARLSBAD 5050 AVENIDA ENCINAS 20 CARLSBAD CA 92008 SCHULTE 2930 AVOCADO PT DEL MAR CA 92014 SEAPQINTE R CARLSBAD 5050 AVEillDA ENCINAS CARLSBAD £3^^92 008 20 JOHN G BACHMAN 1545 WILSHIRE BLVD 700 LOS ANGELES CZA 90017 CHARLES S DICKIE 5350 E BROADWAY LONG BEACH CA 90803 RICHARD T DONAHUE 4964 DAVID WAY SAN BERNARDINO CA 92404 JOHN^ BACHMAN 1545 WtliS^IIRE BLVD 700 LOS ANGELE^-<A 90017 ROBERT H BARELMANN 1967 N HIGHWAY 101 ENCINITAS CA 92024 CHRISTIAN M JULLIAY 5400 LOS ROBLES DR CARLSBAD CA 92008 JEANNETTE R SCOLLARD 2070 CALETA CT CARLSBAD CA 92009 RICHA^ T DONAHUE 4964 MVID WAY SAN BERNARiy^NO CA 92404 MARIE L STANTON 1438 PACIFIC ST REDLANDS CA 92373 RICHA^ T DONAHUE 4964 MVID WAY SAN BERNAR^TND CA 92404 JEFFREY S MCCABE 267 LA VETA AVE ENCINITAS CA 92024 ANNE ALSOP-VERRIPS PO BOX 3472 FLORENCE OR 97439 CAMPBELL THOMAS W 2603 WAGON WHEEL RD OXNARD CA 93030 SALLY S CELORIE PO BOX 2748 RANCHO SANTA FE C 92067 MARJORIE R EDWARDS PO BOX 1905 RANCHO SANTA FE C 92067 LESLIE L DEVLIN 1131 AMETHYST AVE MENTONE CA 92359 MARTELL B MONTGOMERY 1855 LOTUS CT CARLSBAD CA 92009 PATRICIA M TARTAGLIA 56 MONARCH BAY SOUTH LAGUNA BEAC 92677 TOMMY B WHITE 6910 SANDCASTLE DR CARLSBAD CA 92009 MARTELL B MONTGOMERY 1855 LdrUS^T CARLSBAD C:A"--a2009 ROBIRT^H BARELMANN 1967 N HIGHWAY 101 ENCINITAS ^TA^ 92024 PST ASSCS 5150 E PACIFIC COAST HW LONG BEACH CA 90804 JEFFRE.Y S MCCABE 267 LA^^ETA AVE ENCINITAS CA\ 92024 CANNON 3937 GAFFNEY CT SAN DIEGO C:A 92130 JEFFREY^S MCCABE 267 LA VETA^AVE ENCINITAS CA~^^-9^024 MARTELL B MONTGOMERY 1855 L6^rUS-.OT CARLSBAD CAT^^-Q^g TOMMY B WHITE 1967 N HIGHWAY 101 ENCINITAS CA 92024 T0T»ff4XB WHITE 6910 STamqASTLE DR CARLSBAD C^>-a2009 KENNETH L VALLONE 2813 ATADERO CT CARLSBAD CA 92009 VALLONE 1985 1024 GRANADA AVE SAN MARINO CA 91108 IRZ-7478-0T TRANSCORP PO BOX 31051 LAGUNA HILLS CA 92654 RteHARD T DONAHUE 4964 DAVID WAY SAN BERNARtriNO CA 92404 SHORES M B CORP PROFIT PO BOX 234069 ENCINITAS CA 92023 ROWAN 494 SKYLARK DR SAN BERNARDINO CA 92405 PATRICIA L SANCHEZ 1068 NARDO RD ENCINITAS CA 92024 ROBERT H BARELMANN 1967 N--HIGHWAY 101 ENCINITASta^ 92024 THEODORE T VALLAS 246 5TH ST ENCINITAS CA 92024 ST?STB^F CALIFORNIA (PA PUBLIC^ASEJJCY SAN DIEGO CAr\92128 MANGANELLI LOUISE <DBA 340 TRAILVIEW RD ENCINITAS CA 92024 *** 42 Printed *** CARLSBAD UNIFIED SCHOOL DIST 801 PINE AVE CARLSBAD CA 92008 SAN DIEGO PLANNING STE B 5201 RUFFIN RD SAN DIEGO CA 92123 CA DEPT OF FISH & GAME STE 50 330 GOLDENSHORE LONG BEACH CA 90802 REGIONAL WATER QUALITY STE B 9771 CLAIREMONT MESA BLVD SAN DIEGO CA 92124-1331 SANDAG STE 800 401 B ST SAN DIEGO CA 92101 LAFCO 1600 PACIFIC HWY SAN DIEGO CA 92101 AIR POLLUTION CNTRL DIST 9150 CHESAPEAKE DR SAN DIEGO CA 92123 CITY OP CARLSBAD ENGINEERING DEPT CITY OF CARLSBAD COMMUNITY SERVICES CITY OF CARLSBAD MUNICIPAL WATER DIST CITY OF CARLSBAD PLANNING DEPT ELAINE BLACKBURN SEAPOINTE R CARLSBAD 5050 AVENIDA ENCINAS 20 CARLSBAD CA 92008 SCHULTE 2930 AVOCADO PT DEL MAR CA 92014 SEAPQINTE R CARLSBAD 5050 AVENIDA ENCINAS 20 CARLSBAD CTA 92008 JOHN G BACHMAN 1545 WILSHIRE BLVD 700 LOS ANGELES CA 90017 CHARLES S DICKIE 5350 E BROADWAY LONG BEACH CA 90803 RICHARD T DONAHUE 4964 DAVID WAY SAN BERNARDINO CA 92404 JOHN^ BACHMAN 1545 WtliSmiRE BLVD 700 LOS ANGELES^-CA 90017 ROBERT H BARELMANN 1967 N HIGHWAY 101 ENCINITAS CA 92024 CHRISTIAN M JULLIAY 5400 LOS ROBLES DR CARLSBAD CA 92008 JEANNETTE R SCOLLARD 2070 CALETA CT CARLSBAD CA 92009 RICHA^ T DONAHUE 4964 iD^V^D WAY SAN BERNARinNO CA 92404 MARIE L STANTON 1438 PACIFIC ST REDLANDS CA 92373 RICHA^ T DONAHUE 4964 D^:VID WAY SAN BERNAR^TNQ CA 92404 JEFFREY S MCCABE 267 LA VETA AVE ENCINITAS CA 92024 ANNE ALSOP-VERRIPS PO BOX 3472 FLORENCE OR 97439 CAMPBELL THOMAS W 2603 WAGON WHEEL RD OXNARD CA 93030 SALLY S CELORIE PO BOX 2748 RANCHO SANTA FE C 92067 MARJORIE R EDWARDS PO BOX 1905 RANCHO SANTA FE C 92067 LESLIE L DEVLIN 1131 AMETHYST AVE MENTONE CA 92359 MARTELL B MONTGOMERY 1855 LOTUS CT CARLSBAD CA 92009 PATRICIA M TARTAGLIA 56 MONARCH BAY SOUTH LAGUNA BEAC 92677 TOMMY B WHITE 6910 SANDCASTLE DR CARLSBAD CA 92009 MARTELL B MONTGOMERY 1855 LOTUS^T CARLSBAD CA^^2009 ROBERTH BARELMANN 1967 N HIGHWAY 101 ENCINITAS ^TA^ 92024 PST ASSCS 5150 E PACIFIC COAST HW LONG BEACH CA 90804 JEFFREY S MCCABE 267 LA'VSTA AVE ENCINITAS bt-^ 92024 CANNON 3 937 GAFFNEY CT SAN DIEGO CA 92130 JEFFREY^ MCCABE 267 LA VETA^VE ENCINITAS CA^~^024 MARTELL B MONTGOMERY 1855 LOTUS^^CT CARLSBAD CAr^2<l09 TOMMY B WHITE 1967 N HIGHWAY 101 ENCINITAS CA 92024 TOMMX^B WHITE 6910 SANDCASTLE DR CARLSBAD C^>^2009 KENNETH L VALLONE 2813 ATADERO CT CARLSBAD CA 92009 VALLONE 1985 1024 GRANADA AVE SAN MARINO CA 91108 IRZ-7478-OT TRANSCORP PO BOX 31051 LAGUNA HILLS CA 92654 RteJl^ T DONAHUE 4964 DAVID WAY SAN BERNARtriiJO CA 92404 SHORES M B CORP PROFIT PO BOX 234069 ENCINITAS CA 92023 ROWAN 494 SKYLARK DR SAN BERNARDINO CA 92405 PATRICIA L SANCHEZ 1068 NARDO RD ENCINITAS CA 92024 ROBERT H BARELMANN 1967 rT^GHWAY 101 ENCINITAStSL 92024 THEODORE T VALLAS 246 5TH ST ENCINITAS CA 92024 ST)fI^LOF C:ALIF0RNIA (PA PUBLIC^AGEJTCY SAN DIEGO C5t\92128 MANGANELLI LOUISE <DBA 340 TRAILVIEW RD ENCINITAS CA 92024 *** 42 Printed *** CARLSBAD UNIFIED SCHOOL DIST 801 PINE AVE CARLSBAD CA 92008 SAN DIEGO PLANNING STE B 5201 RUFFIN RD SAN DIEGO CA 92123 CA DEPT OF FISH & GAME STE 50 330 GOLDENSHORE LONG BEACH CA 90802 REGIONAL WATER QUALITY STE B 9771 CLAIREMONT MESA BLVD SAN DIEGO CA 92124-1331 SANDAG STE 800 401 B ST SAN DIEGO CA 92101 LAFCO 1600 PACIFIC HWY SAN DIEGO CA 92101 AIR POLLUTION CNTRL DIST 9150 CHESAPEAKE DR SAN DIEGO CA 92123 CITY OF CARLSBAD ENGINEERING DEPT CITY OF CARLSBAD COMMUNITY SERVICES CITY OF CARLSBAD MUNICIPAL WATER DIST CITY OF CARLSBAD PLANNING DEPT ELAINE BLACKBURN SEAPOINTE R CARLSBAD 5050 AVENIDA ENCINAS CARLSBAD CA 9200 8 SCHULTE 20 2930 AVOCADO PT DEL MAR CA 92014 SEAPQJCNTE R CARLSBAD 5050 A\^ENI;DA ENCINAS 20 CARLSBAD CA"^2008 JOHN G BACHMAN 1545 WILSHIRE BLVD 700 LOS ANGELES CA 90017 CHARLES S DICKIE 5350 E BROADWAY LONG BEACH CA 90803 RICHARD T DONAHUE 4964 DAVID WAY SAN BERNARDINO CA 92404 JOHlT-<i_RACHMAN 1545 WnlSttl^ BLVD 700 LOS ANGELES CA\90017 ROBERT H BARELMANN 1967 N HIGHWAY 101 ENCINITAS CA 92024 CHRISTIAN M JULLIAY 5400 LOS ROBLES DR CARLSBAD CA 92008 JEANNETTE R SCOLLARD 2070 CALETA CT CARLSBAD CA 92009 RI CHAM T DONAHUE 4964 MVID WAY SAN BERNARl>iNO CA 92404 MARIE L STANTON 1438 PACIFIC ST REDLANDS CA 92373 RICHARD T DONAHUE 4964 DAVID WAY SAN BERNARELINO CA 92404 JEFFREY S MCCABE 267 LA VETA AVE ENCINITAS CA 92024 ANNE ALSOP-VERRIPS PO BOX 3472 FLORENCE OR 97439 CAMPBELL THOMAS W 2603 WAGON WHEEL RD OXNARD CA 93030 SALLY S CELORIE PO BOX 2748 RANCHO SANTA FE C 92067 MARJORIE R EDWARDS PO BOX 1905 RANCHO SANTA FE C 92067 LESLIE L DEVLIN 1131 AMETHYST AVE MENTONE CA 92359 MARTELL B MONTGOMERY 1855 LOTUS CT CARLSBAD CA 92009 PATRICIA M TARTAGLIA 56 MONARCH BAY SOUTH LAGUNA BEAC 92677 TOMMY B WHITE 6910 SANDCASTLE DR CARLSBAD CA 92009 JLL B MONTGOMERY 1855 LOOTS CT CARLSBAD CA^ 92009 ROBEJ^ H BARELMANN 1967 N--H^HWAY 101 ENCINITAS^ 92024 PST ASSCS 5150 E PACIFIC COAST HW LONG BEACH CA 90804 JEFFREY S MCCABE 267 LA^St^A AVE ENCINITAS^^ 92024 CANNON 3937 GAFFNEY CT SAN DIEGO CA 92130 JEFFREY S MCCABE 267 LA/>ETA AVE ENCINITAS 92024 JLL B MONTGOMERY 1855 LOT]^ CT CARLSBAD CA^ 92009 TOMMY B WHITE 1967 N HIGHWAY 101 ENCINITAS CA 92024 TOMMZB WHITE 6910 S^NBC^STLE DR CARLSBAD CA~^2009 KENNETH L VALLONE 2813 ATADERO CT CARLSBAD CA 92009 VALLONE 1985 1024 GRANADA AVE SAN MARINO CA 91108 IRZ-7478-OT TRANSCORP PO BOX 31051 LAGUNA HILLS CA 92654 RICHA^ T DONAHUE 4964 MVmWAY SAN BERNARDIN© CA 92404 SHORES M B CORP PROFIT PO BOX 234069 ENCINITAS CA 9202 3 ROWAN 494 SKYLARK DR SAN BERNARDINO CA 92405 PATRICIA L SANCHEZ 1068 NARDO RD ENCINITAS CA 92024 ROBERT H BARELMANN 1967 N^m^HWAY 101 ENCINITAS CA-^ 92024 THEODORE T VALLAS 246 5TH ST ENCINITAS CA 92024 STAmOF CALIFORNIA (PA PUBLICAGEiaCY SAN DIEGO CA~~~~^128 MANGANELLI LOUISE <DBA 340 TRAILVIEW RD ENCINITAS CA 92 024 *** 42 Printed *** A notice hi « 5^,^^^ mailed to all proi) V )vv, ?ers/occupants listed !> K,n. ei.lLdk. Date City of Carlsbad Planning Department NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN that the Planning Commission of the City of Carlsbad will hold a public hearing at the Council Chambers, 1200 Carlsbad Village Drive, Carlsbad, California, at 6:00 p.m. on Wednesday, August 7, 1996, to consider a request for a Street Name Change that would change Descanso Boulevard to Island Way and would change Ponto Drive to Surfside Lane for that portion from cul-de-sac to cul-de-sac on property generally located at the La Costa Downs subdivision in the southwest quadrant. Those persons wishing to speak on this proposal are cordially invited to attend the public hearing. Copies of the staff report will be available on and after July 31, 1996. If you have any questions, please call Elaine Blackburn in the Planning Department at (619) 438-1161, extension 4471. If you challenge the Street Name Change in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice or in written correspondence delivered to the City of Carlsbad at or prior to the public hearing. CASE FILE: SNC 95-02 CASE NAME: DESCANSO BLVD./PONTO DR. STREET NAME CHANGE PUBLISH: JULY 26, 1996 CITY OF CARLSBAD PLANNING DEPARTMENT 2075 Las Palmas Dr. - Carlsbad, CA 92009-1576 • (619) 438-1161 • FAX (619) 438-0894 ® LA CASTA WINSETTIA IN DESCANSO BLVD/PONTO DR SNC 95-02 2.14-0 H EDIO NDA-, CHANGES BLK OLD NEW YR CUT S s 7-8 e>" 7' IO 7S 54/7 4 // f'/J 90 54/7 1 ll 4 It 9C 6/ 9C ' ••• ' ••• '* . \ \ MAP 13253-CARLSBAD TCT NO SEC 20 - T12S-R4W - POR LOTS 1-3 ROS 8459 0 V 2 14-02 c HANC :$ OLO CUT 01/ S-7 *• » ) Ott •fK( »» »J 021 10 ? 022 m ai-33 !" 312 OZI 1.4, tl • r .1% •"7 '•mil 1 rr) MM / «/ K •(Mr 9& Oi3 ( 2-10 % ail 022 0 // JiToa OLD HWY. IOI HAP- 5013 - LA COSTA OOdNS UNIT NO. 1 I© H ^Z. 14 -02 \~- 50 HANGES BLK OLD hew YR CUT oz/ S-7 JO ) ozt I ,„ eu > 21 73 OZI 10 11-13 ozz 2ZM OZ2. h^.*.lf —" ST Of OZI 3.4, II %AMC ( 4637 B,lo,ll.lS in.ie.zs r*. "56 / SI ae 55 OZI if, of. 9S OZZ 3 (iT oe 023 1 z-io % 1391 022 /D 023 // % 5608 RC •sj < $ g t/3 gis iii <(5<J 'o: Q.. i8! (/Jo- D SAH DIEGO COIIMTY ASSESSOR'S MAP BK 2m PG 02 OLD HWY. IOI y- MAP' 2013 - LA COSTA DOWNS UNIT NO. 1 JM 2l4-q3 r- 100* c HANGES 9LK OLD NEW YH CLTT Oi/ Ust 7 7" MAP 2013 - LA COSTA DOHtNS UNIT NO. 1 - BLKS" 19-21. 25 & 26 LA LOMA O c/3 C\i SA^^-LUIS BLVD.I O) O OC tD [(T>25 < -I "T- I I I 7. MIC —-.-t»<-.— -• 2* I » • I I I \.-JB •t i ft < tc. 5 I MARICOPA -I n-• «• ) ft 1 -* 1 4-—«... 1 \ 5 1 \ ! * 1 1 23. .7 1 • . i 24 1 • 1 t •« • j fl • • • • 1 ' j • t 17 1 t * 1 1 i. 2 1 ' 1 t •2 1 1 i ' • • 1 II 1 1 1 4 J <^ i \ f. 1 < 1 f 1 1 1 ! • 1 1 -!.„« . 1 • • f 7 1 Vr I • A m r r 1 r CH^SIGES 1^ I":: IOO' BL OLD 1 ^cwhl1 lorj 1 9 losi i f. r Y* S 1 I 1 1 \ j 1 1 1 r 1 j 1 1 1 i { j j 1 1 1 1 I j 1 j 1 L r I 1 1 1 HAP.2013 - LA COSTA 00*NS UNIT NO. I - BLKS 15-18 ^ plat 15 for you^^^f^J^iTnWlKax- DETAIL B NO SCALE 214-15 SHT I 0F2- !"= 40CT;- CHANGES ' BLK OLO NEW CUT 4 //-/a 7/ S3J2 /i£ r.i- '7/ ?^/-<» 1 Jt'-rmf 73 /9 //O/S 14-raa JM-r* 3Hf 3St9 mo*)** az 93 83 434-1 ^.•.X.l)* -f-1 IS rn-U* •s»-ts K/LL »4 4158 MUIO 4a!j5 85 27 lB±tl-tT • - ULMC. "5 • > w—n- ii j.wai SAN DIEGO COUNTY ASSESSOR'S MAP 8K 2m PQ 15 SHT. I OF 2 1>« IIWP WAS PREPAflED FOR ASSESS^CNT PUPOSES ONLY. NOlHaifrTIS ASSU.CD ran THE ACOJRACr OF THE OATASHOWH- ASSESSOR'S PAflCHS MAY NOT COMPLY WITH LOCAL SUGOIVISm OR 8UU)IN& ORDMANCES. POR SEC29 - Tf2S-R4W ROS 12828,13326 • * PROOF OF PUBLICi^N (2010 & 2011 CCP.) STATE OF CALIFORNIA County of San Diego I am a citizen ofthe United States and a resident of the County aforesaid: I am over the age of eighteen years and not a party to or interested in the above- entitled matter. I am the principal cleri< ofthe printer of North County Times formerly known as the Blade-Citizen and The Times-Advocate and which newspapers have been adjudged newspapers of general circulation by the Superior Court of the County of San Diego, State of California, under the dates of June 30, 1989 (Blade-Citizen) and June 21,1974 (Times- Advocate) case number 171349 (Blade-Citizen) and case number 172171 (The Times-Advocate) for the cities of Escondido, Oceanside, Carisbad, Solana Beach and the North County Judicial District; that the notice of which the annexed is a printed copy (set in type not smaller than nonpareil), has been published in each regular and entire issue of said newspaper and not in any supplement thereof on the following dates, to-wit: July 26, 1996 I certify (or declare) under penalty of perjury that the foregoing is true and correct. Dated at California, this -day of July, This space IsWthe County Cleric's Filing Stamp Proof of Publication ol NORTH COUNTY TIMES Legal Advertising NOTICE CM»|!i|yCi«ARING —'— • t iCommisslon of \ Council I, CaRfomia, at 1 request joBoule-tiSdrbide ^ptoperty 'ort in 8ie NOTICE IS HEREBY ( tlie Ctty of Carlsind i Chamb6ra,lM0C" 6:00p.m.onW«dl^ fbra^estttowej; Lanetoffli generatty to&tti Southwest quadram. Ttiose persons wlshini Invited to attend the ^ be availabWdn , tions, pleaSe cal)«alne I (619) 438-1161, ext. 4471. If you challenge the Striet Name Change In ogm, yw may be lirnited to taWig only those issues you or spmedne else raised at the BubHc heanng described In this noKce or In written cone- spondence delivered to the Oty'sf Carlsbad *t Or priOr td the public hearing. CASE FILE- / SNC 9M2 c^ ^jll^qgsqiiiifsg Btyp./PONTO^^ CITY OC CARLSBAD PLANf^ING DEPARTMENT iic hSm^ Ci»ies¥«ie staff report will er July 3C^#fe«|*M Jaye W "Jues-I BtaoMium ttw maMig OepWtment at DESCANSO BLVD/PONTO DR SNC 95-02 Legal 47523 Juiy 26,1996 NOTICE OF EXEMPTION To: County Clerk [5 0 0, H&m:© CITY OF C County of San Diego ^'"'^^'"'"'"-"'^"'^Planning Derif^rtment Attn: Mail Drop C-11 yQ| ^ j 1995 2075 Las Paltt^s Drive 220 W Broadway ^ Carlsbad CA^3f|009 DEPU; San Diego CA 92101 BY ^^^^^^^^^^ (619) 438-1161 v:? Subject: Filing of this Notice of Exemption is in comEli<mce with Section 21152b of the Public Resources Code (Califomia Environmental Quality Act). Project Title: SNC 95-02 - Descanso Boulevard/Ponto Drive Street Name Change Project Location - Specific: From cul-de-sac to cul-de-sac in the La Costa Downs subdivision, in the southwest quadrant of the Citv of Carlsbad. Countv of San Diego. Project Location - City: Carlsbad Project Location - County: San Diego Description of Project: Street Name Change Name of Public Agency Approving Project: City of Carlsbad Name of Person or Agency Carrying Out Project: City of Carlsbad Exempt Status: (Check One) • Ministerial (Section 21080(b)(1); 15268); Q Declared Emergency (Section 21080(b)(3); 15269(a)); Q Emergency Project (Section 21080(b)(4); 15269 (b)(c)); ^ Categorical Exemption - State type and section number: 1530Kg) I I Statutory Exemptions - State code number: Reasons why project is exempt: A minor alteration of existing public structures involving no expansion. Lead Agency Contact Person: Elaine Blackburn Telephone: (619)438-1161, ext. 4471 If filed by applicant: 1. Attach certified document of exemption finding. 2. Has a notice of exemption been filed by the public agency approving the project? MICHAEL J. HOLZMILLERTPlanning Director ' Date ^ Signed by Lead Agency I I Signed by Applicant EB:bk fILBD IJI THK OPFICE OP THE COUHTY CLBBK, UAJ}: mmQ OQvmr oix QCT I ^ mrin::mD TO .aGlWCY ON ////^rf O Revised October 1989 CITY OF CARLSBAD PLANNING DEPT ELAINE BLACKBURN NOTICE OF PUBLIC HEARING DESCANSO BOULEVARD/PONTO DRIVE STREET NAME CHANGE - SNC 95-2 NOTICE IS HEREBY GIVEN that the City Council of the City of Carlsbad will hold a public hearing at the City Council Chambers, 1200 Carlsbad Village Drive, Carlsbad, California, at 6:00 p.m., on Tuesday, October 8 1996, to consider a request for a Street Name Change which would change the name of Descanso Boulevard to Island Way, and would also change the name of a portion of Ponto Drive, from cul-de-sac to cul-de-sac, to Surfside Lane, on property generally located south of Palomar Airport Road, north of Poinsettia Lane, between Carlsbad Boulevard and the AT&SF Railroad, in the La Costa Downs subdivision, in the southwest quadrant of the City. If you have any questions regarding this matter, please call Elaine Blackburn in the Planning Department, at (619) 438-1161. Ext. 4471. If you challenge the Street Name Change in court, you may be limited to raising only those issues raised by you or someone else at the public hearing described in this notice, or in written correspondence delivered to the City of Carlsbad City Clerk's Office at, or prior to, the public hearing. APPLICANT: Continental Commercial Corporation and Grande Pacific Resorts PUBLISH: September 28, 1996 CARLSBAD CITY COUNCIL DESCANSO BLVD/PONTO DR SNC 95-02 PROOF OF PUBLICl^bN (2010 & 2011 CCP.) STATE OF CALIFORNIA County of San Diego I am a citizen ofthe United States and a resident of the County aforesaid: I am over the age of eighteen years and not a party to or interested in the above- entitled matter. I am the principal clerk ofthe printer of North County Times formerly known as the Blade-Citizen and The Times-Advocate and which newspapers have been adjudged newspapers of general circulation by the Superior Court of the County of San Diego, State of California, underthe dates of June 30, 1989 (Blade-Citizen) and June 21, 1974 (Times- Advocate) case number 171349 (Blade-Citizen) and case number 172171 (The Times-Advocate) for the cities of Escondido, Oceanside, Carlsbad, Solana Beach and the North County Judicial District; that the notice of which the annexed is a printed copy (set in type not smaller than nonpareil), has been published in each regular and entire issue of said newspaper and not in any supplement thereof on the following dates, to-wit: July 26, 1996 I certify (or declare) under penalty of perjury that the foregoing is true and correct. Dated at California, this of Julv. 1996 26th _day Signature NORTH COUNTY TIMES Legal Advertising This space is^ the County Clerk's Filing Stannp Proof of Publication of Public Notice M NOTICE OFfKiBMC HEARING NOTiCE IS HEREBY GI«H*ai ttW'Ptennhig Conmission of Chaml^. \X>0C''>s>3aaVEme^<Di*ie.C«tsb^. Califomia, at S 00 • m WMH^^ Ai^t 7.1996. to consUer a request »ytiSl^s;tesrs^v^o^^^^ Tll^&'^^l^infl to 8peai< pn this proposal ^ oordlallv in"te5 toatten<J the pubiicheartig. Copies of the^ff report wifi be m«il*ieon and Bfler Juiy 3fi 1996. if you hive any ques-tons Sse ralBBaine Bladcuin the Pianning Department at (619)438-1161,ext.4471. . „ ^ ^ t f you chaiienge the Street Name Change in court, you mm( be limited to raising only those issues you or someone else raised at tt» public hearing described in this notice or in written corre- spondence delivered to the City of Carlsbad at or prior to the ' public hearing. CAll'NAilE: DES^NiO BLVD./PONTO DR. STREET NAMECHANG6 CITYOFCARLSM^,,^^,.^ PIANNING DERWTMENT DESCANSO BLVD/PONTO DR SNC 95-02 Legal 47523 July 26,1996 MEMORANDUM DATE: January 15, 1995 TO: Planning Department, Bobbie Hoder Planning Department, Graphics Traffic Engineer Building Department, Raenette Abbey Fire Department, Steve Ruggles, Station #4 Community Services, Greg Clavier PoMce Department, Pat Zavala FROM: Planning Director RE: STREET NAME CHANGES: DESCANSO BOULEVARD AND PONTO DRIVE The attached has been submitted for approval as a Street Name Change for Descanso Boulevard and Ponto Drive (both public streets). Please submit any comments to Elaine Blackburn as soon as possible. A map delineating street locations is attached. Attachment EB:kr MEMORANDUM DATE: January 15, 1995 TO: Planning Department, Bobbie Hoder Planning Department, Graphics Traffic Engineer Building Department, Raenette Abbey Fire Department, Steve Ruggles, Station #4 Community Services, Greg Clavier Police Department, Pat Zavala FROM: Planning Director RE: STREET NAME CHANGES: DESCANSO BOULEVARD AND PONTO DRIVE The attached has been submitted for approval as a Street Name Change for Descanso Boulevard and Ponto Drive (both public streets). Please submit any comments to Elaine Blackburn as soon as possible. A map delineating street locations is attached. Attachment EB:i<r MEMORANDUM DATE: January 15, 1995 TO: Planning Department, Bobbie Hoder Planning Department, Graphics Traffic Engineer Building Department, Raenette Abbey ^^§MS»fi&lrtmit, Steve Ruggles, Station #4 ^ Community Services, Greg Clavier Police Department, Pat Zavala FROM: Planning Director RE: STREET NAME CHANGES: DESCANSO BOULEVARD AND PONTO DRIVE Attachment EB:kr The attached has been submitted for approval as a Street Name Change for Descanso Boulevard and Ponto Drive (both public streets). Please submit any comments to Elaine Blackburn as soon as possible. A map delineating street locations is attached. A MEMORANDUM April 8, 1996 TO: Planning Department, Bobbie Hoder Planning Department, Graphics Traffic Engineer Building Department, Raenette Abbey Fire Department, Steve Ruggles, Station #4 Community Services, Greg Clavier Police Department, Pat Zavala FROM: Planning Director RE: STREET NAME CHANGES: DESCANSO BOULEVARD AND PONTO DRIVE The attached has been submitted for approval as a Street Name Change for Descanso Boulevard and Ponto Drive (both public streets). The original proposal was for Descanso to become Island Way and for Ponto Drive to become Nautilus Lane. Nautilus Lane was rejected by various departments. The applicant has now proposed another name (Surfside Lane) for Ponto Dr. Please submit any comments on this revised request to Elaine Blackburn as soon as possible. A map delineating street locations is attached. Attachment EB:l<r vJ • c c J .1 MEMORANDUM April 8, 1996 TO: Planning Department, Bobbie Hoder Planning Department, Graphics Traffic Engineer Building Department, Raenette Abbey Fire Department, Steve Ruggles, Station #4 Community Services, Greg Clavier Police Department, Pat Zavala FROM: Planning Director RE: STREET NAME CHANGES: DESCANSO BOULEVARD AND PONTO DRIVE The attached has been submitted for approval as a Street Name Change for Descanso Boulevard and Ponto Drive (both public streets). The original proposal was for Descanso to become Island Way and for Ponto Drive to become Nautilus Lane. Nautilus Lane was rejected by various departments. The applicant has now proposed another name (Surfside Lane) for Ponto Dr. Please submit any comments on this revised request to Elaine Blackburn as soon as possible. A map delineating street locations is attached. Attachment EB:kr 3 RECEIVED APR 11 1996 ENGINEERING DEPARTMENT MEMORANDUM April 8, 1996 TO: Planning Department, Bobbie Hoder Planning Department, Graphics Traffic Engineer Building Department, Raenette Abbey Fire Department, Steve Ruggles, Station #4 Community Sen/ices, Greg Clavier Police Department, Pat Zavala FROM: Planning Director RE: STREET NAME CHANGES: DESCANSO BOULEVARD AND PONTO DRIVE The attached has been submitted for approval as a Street Name Change for Descanso Boulevard and Ponto Drive (both public streets). The original proposal was for Descanso to become Island Way and for Ponto Drive to become Nautilus Lane. Nautilus Lane was rejected by various departments. The applicant has now proposed another name (Surfside Lane) for Ponto Dr. Please submit any comments on this revised request to Elaine Blackburn as soon as possible. A map delineating street locations is attached. Attachment EB:kr ^.r TTt^ ^.o.^r^ ^^^^^^ J MEMORANDUM DATE: January 15, 1995 TO: Planning Department, Bobbie Hoder Planning Department, Graphics RECEIVED JAN 1 6 1996 ENGINEERING DEPARTMENT Building Department, Raenette Abbey Fire Department, Steve Ruggles, Station #4 Community Services, Greg Clavier Police Department, Pat Zavala FROM: Planning Director RE: STREET NAME CHANGES: DESCANSO BOULEVARD AND PONTO DRIVE The attached has been submitted for approval as a Street Name Change for Descanso Boulevard and Ponto Drive (both public streets). Please submit any comments to Elaine Blackburn as soon as possible. A map delineating street locations is attached. Attachment ///^ EB:kr Pv(uM . , / City of Carlsbad Planning Department PLANNING COMMISSION NOTICE OF DECISION August 19, 1996 David Brown Grand Pacific Resorts PO Box 4068 Carlsbad CA 92018 SUBJECT: DESCANSO BOULEVARD/PONTO DRIVE STREET NAME CHANGE - SNC 95-02 At the Planning Commission meeting of August 7, 1996, your application was considered. The Commission voted 7-0 to RECOMMEND APPROVAL your request. Some decisions are fmal at Planning Commission, and others automatically go forward to City Council. If you have any questions regarding the fmal dispositions of your application, please call the Planning Department at (619) 438-1161. Sincerely, ^ MICHAEL J. HOLZMILLER ^ Planning Director MJH:EB:kr Enclosed: Plarming Commission Resolution No. 3955 2075 Las Palmas Dr. • Carlsbad, CA 92009-1576 • (619) 438-1161 • FAX (619) 438-0894 ® GRAND PACIFIC RBORTS VIA FAX (438-0894) & U.S. MAIL June 6, 1996 Ms. Elaine Blackbum Associate Planner City of Carlsbad Planning Department 2075 Las Palmas Drive Carlsbad, CA 92009-1576 RE: SNC 95-02 - DESCANSO/PONTO STREET NAME CHANGE Elaine: This is to request that you please delay the Planning Commission hearing on the referenced matter until August 7, 1996. We realize that v^^e are waiving our rights under Permit Streamlining with this request. Thank you. Yours sincerely, GRAND PACIFIC RESORTS, INC. David S. Brown Co-President DSBijw cc: Bob Barelmann BLAC.606 RQBOX4068 CARISBAD. CA 92018 • TELEPHONE 619-431-8500 • FACSIMILE 619-431-4580 City of Carlsbad Planning Department May 23, 1996 Mr. David S. Brown Co-President Continental Commercial Corporation 3050 Avenida Encinas, Suite 200 Carlsbad, CA 92008 SUBJECT: SNC 95-02 - DESCANSO/PONTO STREET NAME CHANGE Your application has been tentatively scheduled for a hearing by the Planning Commission on July 3, 1996. However, for this to occur, you must submit the additional items listed below. If the required items are not received by June 6, 1996, your project will be rescheduled for a later hearing. In the event the scheduled hearing date is the last available date for the City to comply with the Permit Streamlining Act, and the required items listed below have not been submitted, the project will be scheduled for denial. 1. Please submit the following plans: A) Ten copies of your (site plans, landscape plans, buliding elevation plans, floor plans) on 24" x 36" sheets of paper folded into SVz' x ^^" size. B) One SVz" x 11" copy of your reduced site plan, building elevation and floor plans. These copies must be of a quality which is photographically reproducible. Only essential data should be included on plans. 2. As required by Section 65091 of the California Government Code, please submit the following information needed for noticing and sign the enclosed form: A) Owners List - a typewritten list of names and addresses of all property owners within a 600 foot radius of the subject property, including the applicant and/or owner. The list shall include the San Diego County Assessor's parcel number from the latest equalized assessment rolls. 2075 Las Palmas Dr. • Carlsbad, CA 92009-1576 • (619) 438-1161 • FAX (619) 438-0894 SNC 95-02 - DESCANSO/PONTO STREET NAME CHANGE May 23, 1996 Page 2 B) Mailing Labels - two (2) separate sets of mailing labels of the property owners within a 600 foot radius of the subject property. The list must be typed in all CAPITAL LETTERS, left justified and void of all punctuation. For any address other than a single family residence, an apartment or suite number must be included but the Apt. #, Suite # and/or BIdg # must NOT appear in the street address line. DO NOT TYPE ASSESSOR'S PARCEL NUMBER ON LABELS. DO NOT provide addressed envelopes - PROVIDE LABELS ONLY. Acceptable fonts are : Swiss 721, Enterprise TM, Courier New (TT) no larger than 11 pt. Sample labels are as follows: UNACCEPTABLE UNACCEPTABLE ACCEPTABLE Mrs. Jane Smith 123 Magnolia Ave., Apt #3 Carlsbad, CA 92008 Mrs. Jane Smith 123 Magnolia Ave. Apt. #3 Carlsbad, CA 92008 MRS JANE SMITH APT 3 123 MAGNOLIA AVE CARLSBAD CA 92008 C) Radius Map - a map to scale, not less than 1" = 200', showing all lots entirely and partially within 600 feet of the exterior boundaries of the subject property. Each of these lots should be consecutively numbered and correspond with the property owner's list. The scale of the map may be reduced to a scale acceptable to the Planning Director if the required scale is impractical. D) Fee - a fee (check payable to the City of Carlsbad of cash only) shall be paid for covering the cost of mailing notices. Such fee shall equal the current postage rate times the total number of labels. Sincerely, ELAINE BLACKBURN Associate Planner EB:kr Attachment APR-16-96 TUE 14:29 GRAND PACIFIC RESORTS FAX NO. 619 431 4580 P. 01/01 GRAND PACIFIC RESORTS S050 Avenida Encinas, Suite 200 Carlsbad, CA 92008 619-431-8500 F-619^31-4580 FAX DATE 4/16/96 TO: Elaine Blackburn, Planner. City of Carlsbad FR: Karl Higgins, Director of Development RE: Stieet Name Change 95-02 PAGES I MSSG: Thank you for calling me back the other day. In addition to David Brown of our company, would you please put me ou llic mailing list for all matters regarding this proposed streel name change including staff issues, advisory mailings to residents, advisory committee, planning committee and city council actions. Thank you. MEMORANDUM April 8, 1996 TO: Planning Department, Bobbie Hoder Planning Department, Graphics Traffic Engineer Building Department, Raenette Abbey Fire Department, Steve Ruggles, Station #4 Community Services, Greg Clavier Police Department, Pat Zavala FROM: Planning Director RE: STREET NAME CHANGES: DESCANSO BOULEVARD AND PONTO DRIVE The attached has been submitted for approval as a Street Name Change for Descanso Boulevard and Ponto Drive (both public streets). The original proposal was for Descanso to become Island Way and for Ponto Drive to become Nautilus Lane. Nautilus Lane was rejected by various departments. The applicant has now proposed another name (Surfside Lane) for Ponto Dr. Please submit any comments on this revised request to Elaine Blackburn as soon as possible. A map delineating street locations is attached. Attachment EB:kr V GRAND PACIFIC RESORTS April 1, 1996 Ms. Elaine Blackbum Associate Planner City of Carlsbad 2075 Las Palmas Drive Carlsbad, CA 92009-1576 Re: SNC 95-02 - Descanso/Ponto Street Name Change Dear Ms. Blackbum: This is to respond to your letter of January 31, 1996 on the re-naming of Descanso and Ponto Drives: 1. To confirm, Descanso would change to Island Way. 2. Our altemate street names for Ponto Drive, to be renamed only from "cul-de-sac to cul-de-sac," would be: 1st choice: 2nd choice: Surfside Lane Admiral Lane 3. Also, this is to acknowledge that we will pay to change the sign panels for Descanso on the signal mast arms. Please let us know what fiirther processing is required, and how we can assist. Yours sincerely, GRAND PACIFIC RESORTS, INC. (formerly Continental Commercial Corporation) David S. Brown Co-President DSB:jw cc: Bob Barelmann, Tim Stripe P.O.BOX4068 • CARLSBAD, CA 920I8 • TELEPHONE 619-43I-8500 • FACSIMILE 619-431-4580 City of Carlsbad Planning Department January 31, 1996 Mr. David S. Brown Co-President Continental Commercial Corporation 3050 Avenida Encinas, Suite 200 Carlsbad, CA 92008 SUBJECT: SNC 95-02 - DESCANSO/PONTO STREET NAME CHANGE This is to inform you that your submittal for a Street Name Change, Application No. SNC 95-02, has been received and reviewed by the Planning Department. Please note that although the application was considered complete on December 28,1995, there may be issues that could be discovered during project review and/or environmental review. Attached is a list of issues of concern to staff. Any issues should be resolved prior to scheduling for a public hearing. In addition, the City may request, in the course of processing the application, that you clarify, amplify, correct, or othenwise supplement the information required for this application. Please contact Elaine Blackburn at (619) 438-1161 extension 4471 if you have any questions or wish information. EUINE BLACKBURN Associate Planner Attachment EB:bk c: Bobbie Hoder File Copy 2075 Las Palmas Drive - Carlsbad, California 92009-1576 • (619)438-1161 ^ ISSUES 1. Staff has routed the proposed street name change to the various City departments and agencies for review. We are aware of no major concerns thus far regarding the requested "Island Way". 2. The reviewing departments have indicated that the requested "Nautilus Lane" is not acceptable. There is already a "Nautical Way" in another area of the City, and staff is concerned that the similarity of names could be a problem. Staff suggests that you propose two alternate street names instead of "Nautical Way". Please also indicate a first and second preference on the two alternate names. Staff suggests that you seek input from the homeowners of the Lanakai Lane mobile home park when considering alternate names. 3. The Engineering Department also has concerns with the termination of Nautilus Lane into Ponto Drive. The Traffic Engineer has suggested that the street should be all one name (either Ponto Drive or something else). 4. The street sign on the Descanso traffic signal has already been installed. If a name change is approved, the developer will have to pay to the change the sign panels on the signal mast arm. City of Carlsbad Planning Department December 28, 1995 David S. Brown Co-President Continental Commercial Corporation 5050 Avenida Encinas, Suite 200 Carlsbad CA 92008 SUBJECT: SNC 95-02 - DESCANSO/PONTO STREET NAME CHANGE Thank you for applying for Land Use Permits in the City of Carlsbad. The Planning Department has reviewed your street name change, application no. SNC 95-02, as to its completeness for processing. The appiication is complete, as submitted. Although the initial processing of your application may have already begun, the technical acceptance date is acknowledged by the date of this communication. The City may, in the course of processing the application, request that you clarify, amplify, correct or otherwise supplement the basic information required for the application. In addition, you should also be aware that various design issues may exist. These issues must be addressed before this application can be scheduled for a hearing. The Planning Department will begin processing your application as of the date of this communication. Please contact your staff planner, Elaine Blackbum, at (619) 438-1161 extension 4471, if you have any questions or wish to set up a meeting to discuss the application. Sincerely, ^ MICHAELS. HOLZMILLER Planning Director MJH:EB:kc c: Gary Wayne Brian Hunter Bobbie Hoder Bob Wojcik File Copy Data Entry Marjorie/Rich 2075 Las Palmas Drive • Carlsbad, California 92009-1576 • (619)438-1161