Loading...
HomeMy WebLinkAboutSNC 96-01; Blue Heron Place to Four Seasons Point; Street Name Change (SNC)• • . Cmf OF CARLSBAO ^ f LAND USE REVIEW APPUCATION ^ FOR PAGE 1 OF 2 •1) APPUCATIONS APPLIED FOR: (CHECKBOXES) (FOR DEPT USE ONLY) (FOR DEPT USE ONLY) • Master Plan • General Plan Amendment • Specific Plan • Local Coastal Plan Amendment • Precise Development Plan • Site Development Plan • Tentative Tract Map ' • Zone Change • Plaimed Development Permit • Conditional Use Permit • Non-Residenfial Planned Development • Hillside Development Permit • Condominiimi Pennit • Environmental Impact Assessment • Special Use Permit • Variance • Redevelopment Permit • Plaimed Industrial Permit • Tenradve Parcel Map • Coastal Development Permit • Administrative Variance • Planning Cominission Determination Q List any other applications not spedficed Stroot name chonew^.*, 2) LOCATION OF PROJECT: ON THE (NORTH. SOUTH EAST, WEST) BETWEEN ' south SIDE OF Mga (NAME OF STREET) AND Batiquitos Dr. (NAME OF STREET) 3) BRIEF LEGAL DESCRIPTION: (NAME OF STREET) Entry street intn rpsnrf prnject tn Vie, nflinfyl "Four Seasons Point" (currently known as Blue Heron Place.) Also, "Kingfisher" to connect through to Alga, rather tharp hprnming "FIncJalL 4) ASSESSOR PARCEL NO(S). 5) LOCAL FAOLfnES MANAGEMENT ZONE 8) EXISTING ZONING 11) PROPOSED NUMBER OF RESIDENTIAL UNFTS 19 n/a n/a 6) EXISTING GENERAL PLAN DESIGNATION 9) PROPOSED ZONING 12) PROPOSED NUMBER OF LOTS P.C. n/a n/a 7) PROPOSED GENERAL PLAN DESIGNATION 10) GROSS SHE ACREAGE 13) TYPE OF SUBDIVISION same n/a n/a (RESIDENTIAL COMMEROAL INDUSnUAL) 14) NUMBER OF EXISTING RESIDENTLKL UNITS n/a IS) PROPOSED INDUSTRIAL OFHCE/SQUARE FOOTAGE n/a 16) PROPOSED COMMERCL\L SQUARE FOOTAGE n/a NOTE: A PRflPOSSO PROJBCriffiQamOIS TRAri^ PBOSO REQ(jauNC.iHAr:QNt:y.qte/^ FRMOOOI6 8/9O cnv OF CARLSBAD LAND USE REVIEW APPUCATION FORM PAGE 2 OF 2 17) PERCENTAGE OF PROPOSED PROJECT IN OPEN SPAa 18) PROPOSED SEWER USAGE IN EQUIVALENT DWELUNG UNPTS 19) PROPOSED INCREASE IN AVERAGE DAILY TRAFFIC 20) PROJECT NAME: 21) n/a n/a n/a Blue Heron Place to Four Seasons Point Kingfisher to connect through to Alga BRIEF DESCRIPTION OF PROJECT: Request for Blue Heron Place to become existing Shuttle Road, and Four Seasons Point to replace current Blue Heron Place. Kingfisher will run through to AIQA. (Finrh r-nr-rpntly sl^tPd) 22) IN THE PROCESS OgJlEVffiWtNGJHIS APPUCATION VT MAY BE NECESSARY FOR MEMBERS OF OTY STAFF, PLANNING COMMfSSIONERS, DESIGN (REy^^.BOA|if MEMBERS, OR CFIY COUNCIL MEMBERS TO INSPECT AND ENTER THE PROPERTY THAT IJ^E sV^fSflf^IS APPUCATION. I/WE CONSENT TO ENTRY FOR THIS PURPOSE „ ^ ^ siGNATUjtg' -RoBg^ S-6}R-et>iO.Jig.. 23) OWNER Aviara Resort Associates Lijnited Pa rfeoacatttjaNT Robert R. Grepn. Jr NAME (PRINT OR TYPE) Aviara Resort Associates Limited Partnershii) NAME (PRINT OR TYPE) Aviara Resort Associates Limited Partners ixp MAIUNG ADDRESS 7100 Blue Heron Place MAIUNG ADDRESS 7100 Blue Heron Place CFTY AND STATE ZIP Carlsbad, CA 92009 TELEPHONE 619 431-7111 OTY AND STATE ZIP Carlsbad, CA 92009 TELEPHONE 619 431-7111 I CERTIFY THAT I AM THI lEGAL OWNIR AMO THAT Aa.P(rXSOVt INFORMATION IS TRUE/ MYI SIGNATU: FOR CFTY USE ONLY 1 CERTIFY THA7ri\M im CEGX THAT Mytm ABOVE MTORMAT BEST OfMY KNOWLEDGE. SIGNA? •ATTVE AND AND CORRECT TO THE RECEIVED FEE COMPUTATION: APPUCATION TYPE FEE REQUIRED i 2o. coo APR 1 8 1996 CITY OF CAHLSBAD DATE STAMP APPUCATION RECEIVED RECEIVED BY: TOTAL FEE REQUIRED DATE FEE PAID RECEIPT NO. 7 .-' / ft. A CITYOFCARLSBAD ^ JL ^ - 1200 CARLSBAD^LLAGE DRIVE CARLSBAD, cff-IFORNIA 92008 434-2867 REC'D FROM DATE ACCOUNT NO. DESCRIPTION AMOUNT SAjd ^(^-/ 0 O-—o 7117 04/18/96 0001 01 02 RECEIPT NO. 27579 NOT VAUD UNLESS VALIDATED BY TOTAL ,-..v.i..»:i-i-:.,j,a,>^mitivL..V..:Jtl,lj/Li.i... i^^^ CITY OF CARLSBAD 1200 CARLSBAD VILLAGE DRIVE CARLSBAD, CALIFORNIA 92008 434-2867 REC'D FROM /I A. r DATE ACCOUNT NO. DESCRIPTION AMOUNT A Owl yi C-PRMT 4 ).27 RECEIPT NO. S9371 NOT VALID UNLESS VALIDATED BY TOTAL a/ Citv of Carlsbad Pl3nninQ Department DISCLOSURE STATEMENT APPLICANT'S STATEMENT OF DISCLOSURE OF CERTAIN OWNERSHIP INTERESTS ON ALL APPUCATIONS WHICH WILL REOUIBE DISCRETIONARY ACTION ON THE PART OF THE CITY COUNCIL OR ANY APPOINTED BOARD. COMMISSION OR COMMfTTEE. ,:P/ease Pnnf) RECEIVES" The following information must be disclosed: y^pp ^ g |ggg 1. Applicant CrTYOFCAeLSBAD List the names and addresses of all persons having a financial interest in the application. Associates Limited Pai^n^r-ch^p /luu Blue Heron Place c^rlsbfld. CA q?nnq Owner List the names and addresses of all persons having any ownership interest in the property involved. Aviarfl RRRnrt Assor^iatoc Limited Partnership 7100 Blue Heron PI Carlsbad, CA 92009 3. If any person identified pursuant to (1) or (2) above is a corporation or partnership, list the name's and addresses of all individuals owning more than 10% of the shares in the corporation or owning any partnership interest in the partnership. n/a 4. If any person iderrtifled 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. n/a. FRM(XX)13 8/90 2075 Las Palmas Drive • Carlsbad. California 92009-4859 • (619) 438-1161 Disciosurt Statement (Over) Page 2 Have you had mere than S2S0 wonh of business transacted with any member of City staff. Boarcs Commissions. Committees and Councii within the past twelve months? Yes No If yes, please indicate person(s)_^ . Pofion ia d«<i<\«d M: 'Any individuai. (irm, eepwv>«r»h>p. iotniv«mur*. wociatiofl. *«ei«l (rsMmal organization, corporation, ••»(«. iruiL racaivor. lyAdicai*, tttia and any oiMt county, crty and «ounty, c<iy muni«p4li(y, diatnct or othar political »ubdivia*on, oi any ethar grouo or eempination acting aa « unit' (NOTE. Attach additional pages as necessa/y.) Signature of Owmef/date Print or type name of owner Robert S. Green, Jr. as agent for Avaara Resort Associates Limited Partnership Signature of ^^l)6ant/date Prim or typa name of applicant FRM00013 8/90 PROJECT DESCRIPTION/EXPLANATION PROJECT NAME" Blue Heron Place, Kingfisher name changes APPLICANT NAME: Aviara Resort Associates Limited Partnership 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. This is a proposal to request that the current street. Blue Heron Place, be re-named Four Seasons Point. Blue Heron would still be used on the existing shuttle road, which branches off of Four Seasons Point. We would also like to extend Kingfisher to run through to Alga Road. It is currently mapped .out to run into Finch. We would remove Finch from this part of the map, if approved, and use it elsewhere within the community. We feel that the identifying street name change to Four Seasons Point will contribute significantly to Carlsbad as well as to the conmunity itself. See attached map. City ass f. Rav. 4/91 ProjOaacfrm April 18, 1996 WCB Properties AVIARA RESORT 7100 Blue Heron Place Carlsbad, California 92009 (619)431-7111 Fax:(619)431-8130 BECEiVED Mr. Michael Holzmiller Planning Director City ofCarlsbad 2075 Las Palmas Drive Carlsbad, CA 92009 /\PR 1 8 1996 CITY 0?^ CAWtSSA© Re: Application for Requested Street Name Changes - Four Seasons Resort Aviara Dear Michael, Aviara Resort Associates Limited Partnership would like to submit this request for the City Council to consider the following street name changes: • Blue Heron Place to move from entry road off of Alga Road to become the name of the designated "shuttle" road. New entry road name to be Four Seasons Point. o Kingfisher Place would run all the way through, connecting Batiquitos Drive to Alga Road. (We had previously proposed Finch Lane to connect with Kingfisher Place; This change will enable us to utilize Finch Lane elsewhere within the project.) Enclosed please find the application and a check in the amount of $120.00 to cover the fee for this request. We would greatly appreciate being scheduled for a City Council hearing at the earliest date possible. Thank you and your staff for your assistance. My office has been working closely with Mike Grim on this project, and we would like to convey his helpfiilness to you. Sincerely, WCB PROPERTIES LIMITED PARTNERSHIP a Delaware limited partnership By: WCB Management Gen-Par, Inc. a Delaware corporation General ] Robert S. Director of Development AUTHORIZED AGENT FOR AVIARA RESORT ASSOCIATES LIMITED PARTNERSHIP a Califomia limited partnership > < > 5=d CO > a o o ^ W §0 S CO w m > n > o m en WCB PROPERTIES AVIARA RESORT 7700 Blue Heron Place - Carlsbad, CA 92009 Phone: (619) 431-7111-Fax: (619) 431-8130 Letter of Transmittal Date: July 19,1996 To: Mike Grim From: Dawn Smith Re: Four Seasons Aviara - Blue Heron Name Change We are sending via: Mail Fax Courier X Other For: _K_ Your Use Your Review^/Comment Your Files Your Approval Description: Title Company Guarantee Property Owners List 2 Sets of Mailing Labels Postage Remarks: Please find all of the above enclosed per your request. Should you need anything else, please let me know. Thank you. Signed: Robert S. Green, Director of Resoft Development WCB PROPERTIES 07/19/96 11:00 AM GUARANTEE t A M E ^ First American Title Insurance Company H 115223 Form No. 1282 (Rev. 12/15/95) SCHEDULE OF EXCLUSIONS FROM COVERAGE OF THIS GUARANTEE 1. Except to the extetit that specific assurances are provideci in Sciiedule A of this Guarantee, the Company assumes no liability for loss or damage by reason of the following: (a) Defects, liens, encumbrances, adverse claims or other matters against the title, whether or not shown by the public records. (b) (1) Taxes or assessments of any taxing authority that levies taxes or assessments on real property; or, (2) Proceedings by a public agency which may result in taxes or assessments, or notices of such proceedings, whether or not the matters excluded under (1) or (2) are shown by the records of the taxing authority or by the public records. (c) (1) Unpatented mining claims; (2) reservations or exceptions in patents or in Acts authorizing the issuance thereof; (3) water rights, claims or title to water, whether or not the matters excluded under (1), (2) or (3) are shown by the public records. 2. Notwithstanding any specific assurances which are provided in Schedule A of this Guarantee, the Company assumes no liability for loss or damage by reason of the following: (a) Defects, liens, encumbrances, adverse claims or other matters affecting the title to any property beyond the lines of the land expressly described in the description set forth in Schedule (A), (C) or in Part 2 of this Guarantee, or title to streets, roads, avenues, lanes, ways or waterways to which such land abuts, or the right to main- tain therein vaults, tunnels, ramps or any structure or improvements; or any rights or easements therein, unless such property, rights or easements are expressly and specifically set forth in said description. (b) Defects, Hens, encumbrances, adverse claims or other matters, whether or not shown by the public records; (1) which are created, suffered, assumed or agreed to by one or more of the Assureds; (2) which result in no loss to the Assured; or (3) which do not result in the invalidity or potential invalidity of any judicial or non- judicial proceeding which is within the scope and purpose of the assurances provided. (0) The identity of any party shown or referred to in Schedule A. (d) The validity, legal effect or priority of any matter shown or referred to In this Guarantee. GUARANTEE CONDITIONS AND STIPULATIONS 1. Definition of Terms. The following terms when used in the Guarantee mean: (a) the "Assured": the party or parties named as the Assured in this Guarantee, or on a supplemental writing executed by the Company (b) land": the land descnbed or referred to in Schedule (A)(C) or in Part 2, and improvements affixed thereto which by law constitute real property. The term "land" does not include any property beyond the lines of the area described or referred to in Schedule (A)(C) or in Part 2, nor any right, title, interest, estate or easement in abutting streets, roads, avenues, alleys, lanes, ways or waterways. (c) "mortgage": mortgage, deed of trust, trust deed, or other security instrument. (d) "public records": records established under state statutes at Date of Guarantee for the purpose of imparting constructive notice of matters relating to real property to purchasers for value and without knowledge. (e) "date": the effective date. 2. Notice of Claim to be Given by Assured Claimant. An Assured shall notify the Company promptly in writing in case knowledge shall come to an Assured hereunder of any claim of title or interest which is adverse to the title to the estate or interest, as stated herein, and which might cause loss or damage for which the Company may be liable by virtue of this Guarantee. If prompt notice shall not be given to the Company, then all liability of the Company shall termi- nate with regard to the matter or matters for which prompt notice is required; provided, however, that failure to notify the Company shall in no case prejudice the rights of any Assured under this Guarantee unless the Company shall be prejudiced by the failure and then only to the extent of the prejudice. 3. No Duty to Defend or Prosecute. The Company shall have no duty to defend or prosecute any action or proceeding to which the Assured is a party, notwithstanding the nature of any allegation in such action or proceeding. 4. Company's Option to Defend or Prosecute Actions; Duty of Assured Claimant to Cooperate. Even though the Company has no duty to defend or prosecute as set forth in Paragraph 3 above: (a) The Company shall have the right, at its sole option and cost, to institute and prosecute any action or proceeding, interpose a defense, as limited in (b), or to do any other act which in its opinion may be necessary or desirable to establish the title to the estate or interest as stated herein, or to establish the lien rights of the Assured, or to prevent or reduce loss or damage to the Assured. The Company may take any appropriate action under the terms of this Guarantee, whether or not it shall be liable hereunder, and shall not thereby concede lia- bility or waive any provision of this Guarantee. If the Company shall exercise its rights under this paragraph, it shall do so diligently. (b) If the Company elects to exercise its options as stated in Paragraph 4(a) the Company shall have the right to select counsel of its choice (subject to the right of such Assured to object for reasonable cause) to rep- resent the Assured and shall not be liable for and will not pay the fees of any other counsel, nor will the Company pay any fees, costs or expenses incurred by an Assured in the defense of those causes of action which allege matters not covered by this Guarantee. (c) Whenever the Company shall have brought an action or interposed a defense as permitted by the pro- visions of this Guarantee, the Company may pursue any litigation to final determination by a court of competent jurisdiction and expressly reserves the right, in its sole discretion, to appeal from an adverse judgment or order. (d) In all cases where this Guarantee permits the Company to prosecute or provide for the defense of any action or proceeding, an Assured shall secure to the Company the right to so prosecute or provide for the defense of any action or proceeding, and all appeals therein, and permit the Company to use, at its option, the name of such Assured for this purpose. Whenever requested by the Company, an Assured, at the Company's expense, shall give the Company all reason- able aid in any action or proceeding, securing evidence, obtaining witnesses, prosecuting or defending the action or lawful act which in the opinion of the Company may be necessary or desirable to establish the title to the estate or interest as stated herein, or to establish the lien rights of the Assured. If the Company is prejudiced by the failure of the Assured to furnish the required cooperation, the Company's obligations to the Assured under the Guarantee shall terminate. 5. Proof of Loss or Damage. In addition tc and after the notices required under Section 2 of these Conditions and Stipulations have been provided to the Company, a proof of loss or dam- age signed and sworn to by the Assured shall be fur- nished to the Company within ninety (90) days afterthe Assured shall ascertain the facts giving rise to the loss or damage. The proof of loss or damage shall describe the matters covered by this Guarantee which constitute the basis of loss or damage and shall state, to the extent possible, the basis of calculating the amount of the loss or damage. If the Company is prejudiced by the failure of the Assured to provide the required proof of loss or damage, the Company's obligation to such Assured under the Guarantee shall terminate. In addition, the Assured may reasonably be required to submit to exam- ination under oath by any authorized representative of the Company and shall produce for examination, inspection and copying, at such reasonable times and places as may be designated by any authorized repre- sentative of the Company, ali records, books, ledgers, checks, correspondence and memoranda, whether bearing a date before or after Date of Guarantee, which reasonably pertain to the loss or damage. Further, if requested by any authorized representative of the Company, the Assured shall grant its permission, in writing, for any authorized representative of the Com- pany to examine, inspect and copy all records, books, ledgers, checks, correspondence and memoranda in the custody or control of a third party, which reasonably pertain to the loss or damage. All information desig- nated as confidential by the Assured provided to the Company pursuantto this Section shall not be disclosed to others unless, in the reasonable judgment of the Company, it is necessary in the administration of the claim. Failure of the Assured to submit for examination under oath, produce other reasonably requested information or grant permission to secure reasonably necessary information from third parties as required (5 continued) in the above paragraph, unless prohibited by law or governmental regulation, shall terminate any liability of the Company under this Guarantee to the Assured for that claim. 6. Options to Pay or Otherwise Settle Claims: Termination of Liability. In case of a claim under this Guarantee, the Company shall have the following additional options: (a) To Pay or Tender Payment of the Amount of Liability or to Purchase the Indebtedness. The Company shall have the option to pay or settle or compromise for or in the name of the Assured any claim which could result in loss to the Assured within the coverage of this Guarantee, or to pay the full amount of this Guarantee or, if this Guarantee is issued for the benefit of a holder of a mortgage or a lienholder, the Company shall have the option to purchase the indebt- edness secured by said mortgage or said lien for the amount owing thereon, together with any costs, reason- able attorneys' fees and expenses Incurred by the Assured claimant which were authorized by the Company up to the time of purchase. Such purchase, payment or tender of payment of the full amount of the Guarantee shall terminate all lia- bility of the Company hereunder In the event after notice of claim has been given to the Company by the Assured the Company offers to purchase said Indebted- ness, the owner of such indebtedness shall transfer and assign said indebtedness, together with any collateral security, to the Company upon payment ofthe purchase price. Upon the exercise by the Company of the option provided for in Paragraph (a)'the Company's obligation to the Assured under this Guarantee for the claimed loss or damage, other than to make the payment required in that paragraph, shall terminate, including any obligation to continue the defense or prosecution of any litigation for which the Company has exercised its options under Paragraph 4, and the Guarantee shall be surrendered to the Company for cancellation. (b) To Pay or Otherwise Settle With Parties Other Than the Assured or With the Assured Claimant. To pay or otherwise settle with other parties for or in the name of an Assured claimant any claim assured against under this Guarantee, together with any costs, attorneys' fees and expenses Incurred by the Assured claimant which were authorized by the Company up to the time of payment and which the Company is obligat- ed to pay. Upon the exercise by the Company of the option provided for in Paragraph (b) the Company's obligation to the Assured under this Guarantee for the claimed loss or damage, other than to make the payment required in that paragraph, shall terminate, including any obligation to continue the defense or prosecution of any litigation for which the Company has exercised its options under Paragraph 4. 7. Determination and Extent of Liability. This Guarantee is a contract of Indemnity against actual monetary loss or damage sustained or incurred by the Assured claimant who has suffered loss or dam- age by reason of reliance upon the assurances set forth in this Guarantee and only to the extent herein described, and subject to the Exclusions From Coverage of This Guarantee. The liability of the Company under this Guarantee to the Assured shall not Sxceed the'least of: (a) the amount of liability stated in Schedule A or in Part 2; (b) the amount of the unpaid principal indebted- ness secured bythe mortgage of an Assured mortgagee, as limited or provided under Section 6 of these Conditions and Stipulations or as reduced under Section 9 of these Conditions and Stipulations, at the time the loss or damage assured against by this Guarantee occurs, together with interest theron; or (c) the difference between the value of the estate or Interest covered hereby as stated herein and the value of the estate or interest subject to any defect, lien or encumbrance assured against by this Guarantee. 8. Limitation of Liability. (a) If the Company establishes the title, or removes the alleged defect, lien or encumbrance, or cures any other matter assured against by this Guarantee in a reasonably diligent manner by any method, including litigation and the completion of any appeals therefrom, it shall have fully performed its obligations with respect to that matter and shall not be liable for any loss or damage caused thereby (b) In the event of any litigation by the Company or with the Company's consent, the Company shall have no liability for loss or damage until there has been a final determination by a court of competent jurisdiction, and disposition of all appeals therefrom, adverse to the title, as stated herein. (c) The Company shall not be liable for loss or damage to any Assured for liability voluntarily assumed by the Assured in settling any claim or suit without the prior written consent of the Company. 9. Reduction of Liability or Termination of Liability. All payments under this Guarantee, except pay- ments made for costs, attorneys' fees and expenses pursuant to Paragraph 4 shall reduce the amount of liability pro tanto. 10. Payment of Loss. (a) No payment shall be made without producing this Guarantee for endorsement of the payment unless the Guarantee has been lost or destroyed, in which case proof of loss or destruction shall be furnished to the satisfaction of the Company (b) When liability and the extent of loss or damage has been definitely fixed in accordance with these Conditions and Stipulations, the loss or damage shall be payable within thirty (30) days thereafter 11. Subrogation Upon Payment or Settlement Whenever the Company shall have settled and paid a claim under this Guarantee, all right of subroga- tion shall vest in the Company unaffected by any act of the Assured claimant. The Company shall be subrogated to and be entitled to all rights and remedies which the Assured would have had against any person or property in respect to the claim had this Guarantee not been issued. If requested by the Company, the Assured shall transfer to the Company all rights and remedies against any per- son or property necessary in order to perfect this right of subrogation. The Assured shall permit the Company to sue, compromise or settle in the name of the Assured and to use the name of the Assured in any transaction or litigation involving these rights or remedies. If a payment on account of a claim does not fully cover the loss of the Assured the Company shall be subrogated to all rights and remedies of the Assured after the Assured shall have recovered its principal, interest, and costs of collection. 12. Arbitration. Unless prohibited by applicable law, either the Company or the Assured may demand arbitration pur- suant to the Title Insurance Arbitration Rules of the American Arbitration Association. Arbitrable matters may include, but are not limited to, any controversy or claim between the Company and the Assured arising out of or relating to this Guarantee, any service of the Company in connection with its issuance or the breach of a Guarantee provision or other obligation. All arbitra- ble matters when the Amount of Liability is $1,000,000 or less shall be arbitrated at the option of either the Company or the Assured. All arbitrable matters when the amount of liability is in excess of $1,000,000 shall be arbitrated only when agreed to by both the Company and the Assured. The Rules in effect at Date of Guarantee shall be binding upon the parties. The award may include attorneys' fees only if the laws of the state in which the land is located permits a court to award attorneys' fees to a prevailing party. Judgment upon the award rendered by the Arbitrator(s) may be entered in any court having jurisdiction thereot The law of the situs of the land shall apply to an arbitration under the Title Insurance Arbitration Rules. A copy of the Rules may be obtained from the Company upon request 13. Liability Limited to This Guarantee; Guarantee Entire Contract. (a) This Guarantee together with all endorsements, if any, attached hereto by the Company is the entire Guarantee and contract between the Assured and the Company. In interpreting any provision of this Guarantee, this Guarantee shall be construed as a whole. (b) Any claim of loss or damage, whether or not based on negligence, or any action asserting such claim, shall be restricted to this Guarantee. (c) No amendment of or endorsement to this Guarantee can be made except by a writing endorsed hereon or attached hereto signed by either the President, a Vice President, the Secretary, an Assistant Secretary, or validating officer or authorized signatory of the Company 14. Notices, Where SenL All notices required to be given the Company and any statement in writing required to be furnished the Company shall include the number of this Guarantee and shall be addressed to the Company at 114 East Fifth Street, Santa Ana, Califomia 92701. Fbnn134g CLTA Guarantee Face Page (Revised 12/15/95) t A M E /J , First American Title Insurance Company SUBJECT TO THE EXCLUSIONS FROM COVERAGE, THE LIMITS OF LIABILITY AND THE CONDITIONS AND STIPULATIONS OF THIS GUARANTEE, First Anwrican Titie laswance Company a corporation, herein called the Company GUARANTEES the Assured named in Schedule A against actual monetary loss or damage not exceeding the liability amount stated in Schedule A, which the Assured shall sustain by reason of any incorrectness in the assurances set forth in Schedule A. First American Titie Msurance Company PRESIDENT ~ AUTHORIZED SIGNATORY .•' %^t)fi V \ H- SEPTEMBER 24. • * SCHEDULE A PROPERTY OWNER'S NOTICE GUARANTEE ORDER NO. 147873-M LIABILITY $100 FEE $75 1. NAME OF ASSURED: THE CITY OF CARLSBAD 2. DATE OF GUARANTEE: MAY 31, 1996. THE ASSURANCES REFERRED TO ON THE FACE PAGE HEREOF ARE: 1. THAT, ACCORDING TO THE LAST EQUALIZED ASSESSMENT ROLL ("ASSESSMENT ROLL") IN THE OFFICE OF SAN DIEGO COUNTY ASSESSOR'S OFFICE A. THE PERSONS LISTED BELOW AS "ASSESSED OWNER" ARE SHOWN ON THE ASSESSMENT ROLL AS OWNING REAL PROPERTY WITHIN 600 FEET OF THE LAND IDENTIFIED ON THE ASSESSMENT ROLL AS A PORTION OF 215-612-01 (BLUE HERON TO FOUR SEASONS POINT) B. THE ASSESSOR'S PARCEL NUMBER (APN) AND ANY ADDRESSES SHOWN BELOW ARE AS SHOWN ON THE ASSESSMENT ROLL. THAT, ACCORDING TO THE COMPANY'S PROPERTY RECORDS (BUT WITHOUT EXAMINATION OF THOSE COMPANY RECORDS MAINTAINED OR INDEXED BY NAME) , THERE HAVE BEEN NO DOCUMENTS RECORDED SUBSEQUENT TO MAY 31, 19 9 6 PURPORTING TO TRANSFER TITLE TO ANY OF THE PROPERTIES LISTED BELOW, EXCEPT AS INDICATED. AVIARA LAND ASSOCIATES LIMITED 450 NEWPORT CENTER DR 304 NEWPORT BEACH CA 92660 AVIARA RESORT ASSOCIATES LP 6986 EL CAM1N0-R6AL B336 CARLSBACTCA 92009 AVIARA RESORT ASSOCIAJES LP 6986 EL CA!V|lNO-REAtrg336 C^tSBADCA 92009 AVIARA RESORT ASS0CIAT6S LP 6986 EL CA|yilNe-f?EAL B336 CA^LSBASCA 92009 AVIARA LAND ASSOCI/ 450 NEWPOK:^^^^ DR 304 NEWE^Rf^EACH CA 92660 AVIARA IVIASTER ASSOCIATION 2011 PALOMAR AIRPORT RD 206 CARLSBAD CA 92009 AVIARA RESORTS - 501 W BROAJJ/ SAN DIESCf^ 92101 CHET FRANCISCO 6905 THRUSH PL CARLSBAD CA 92009 KENNETH C & MARY COKELEY 6909 THRUSH PL CARLSBAD CA 92009 ROBERT A & MARY MCCORMICK 6913 THRUSH PL CARLSBAD CA 92009 BENJAMIN P & BETTY SIGLER 6917 THRUSH PL CARLSBAD CA 92009 SHELDON & JOAN HORING 65 CORNELL DR LIVINGSTON NJ 07039 JOANNA B GLASS 6904 THRUSH PL CARLSBAD CA 92009 CHARLES D MERRITT 6908 THRUSH PL CARLSBAD CA 92009 TIMOTHY S MITCHELL 6912 THRUSH PL CARLSBAD CA 92009 BRUCE H & PATRICIA SHEETZ 6916 THRUSH PL CARLSBAD CA 92009 LYDIA MANTHEI 2573 LACONIA AVE LAS VEGAS NV 89121 JEAN P & GINETTE ROBINAT 16 PLACE ST DIE SAN DIEGO CA 92121 FRANK GRILLO 6928 THRUSH PL CARLSBAD CA 92009 REL E & NANCY SCHMITT 1550 CORMORANT DR CARLSBAD CA 92009 IRVING & JOANNE ABESON 17500 MAGNOLIA BLVD ENCINO CA 91316 EDWARD N & BLANCHE CICOUREL 823 INVERNESS DR RANCHO MIRAGE CA 92270 LINDA & KENNETH POLONSKY 410 VILLAGE CENTER DR ENCINITAS CA 92024 RONALD B HEGLI 1565 CORMORANT DR CARLSBAD CA 92009 PETER S & HELEN WILKE 1569 CORMORANT DR CARLSBAD CA 92009 DAVID S SMITH 1560 CORMORANT DR CARLSBAD CA 92009 MICHAEL P & DONNA VOSS 11947 N FOREST DR MEQUON Wl 53092 THE OSBORN FAMILY 1568 CORMORANT DR CARLSBAD CA 92009 RICHARD T SCHMITZ 1572 CORMORANT DR CARLSBAD CA 92009 CRAIG M & JOLLYNE TANNER 1576 CORMORANT DR CARLSBAD CA 92009 GARRY D COLE 1580 CORMORANT DR CARLSBAD CA 92009 LEE A CURTIS 1584 CORMORANT DR CARLSBAD CA 92009 JOAN M EMMENECKER 6905 AVOCET CT CARLSBAD CA 92009 KERRY D PATTERSON 6909 AVOCET CT CARLSBAD CA 92009 BETTY L DODGE 6913 AVOCET CT CARLSBAD CA 92009 HELEN F PEARSON 6917 AVOCET CT CARLSBAD CA 92009 JOAN M DANZINGER 6904 AVOCET CT CARLSBAD CA 92009 CLARIS R & AUDREY HALLIWELL 6908 AVOCET CT CARLSBAD CA 92009 GARY D MARTIN 6912 AVOCET CT CARLSBAD CA 92009 MARIO E PEYROT 1600 CORMORANT DR CARLSBAD CA 92009 LORI M LAWRENCE 1604 CORMORANT DR CARLSBAD CA 92009 JAMES H & SHARON STEIN 75 DEMPSEY DR 585 PALM DESERT CA 92260 ALAN WISE 1612 CORMORANT DR CARLSBAD CA 92009 THE ROSTON FAMILY 1613 CORMORANT DR CARLSBAD CA 92009 THE ROSTON FAMILY 1613 CORMORANT DR CARLSBAD CA 92009 THE SHARP FAMILY 1617 CORMORANT DR CARLSBAD CA 92009 DAN & DANA M STATE 1621 CORMORANT DR CARLSBAD CA 92009 GEORGE B HERSHMAN 1625 CORMORANT DR CARLSBAD CA 92009 SHARON W GRAY 1616 CORMORANT DR CARLSBAD CA 92009 ROY W & DORIS WILLIAMS 8360 TURTLE CREEK CIR LAS VEGAS NV 89113 THE HOOVER FAMILY 1624 CORMORANT DR CARLSBAD CA 92009 NORMAN L VETTER 1628 CORMORANT DR CARLSBAD CA 92009 MARTIN D CASPER 1632 CORMORANT DR CARLSBAD CA 92009 JOANNE GAETA PO BOX 1347 SUNSET BEACH CA 90742 JERRY & IRIS LAIBSON 1640 CORMORANT DR CARLSBAD CA 92009 DAVID R & JOHANNA LOVELESS 2100 HABERSHAM MARINA RD 301E GUMMING GA 30131 DAVID E & IRENE HANSON 36 CALLE MERIDA RANCHO MIRAGE CA 92270 ROSIE M RANDENBERG 210E68TH ST14H NEW YORK NY 10021 HORTON D R INC 10179 HUENNEKENS ST 100 SAN DIEGO CA 92121 EDITH E GILBERT 6913 GOLDFINCH PL CARLSBAD CA 92009 RICHARD W STINSON 1304 KUHN RD BOILING SPRINGS PA 17007 EDWARD B & MANETTA FENTON 6908 GOLDFINCH PL CARLSBAD CA 92009 MICHAEL KANTROWITZ 6912 GOLDFINCH PL CARLSBAD CA 92009 MORTON M POZNAK 6033 N SHERIDAN RD 23B CHICAGO IL 60660 HORTON D R INC 10179 HUENNEKENS ST 100 SAN DIEGO CA 92121 AVIARA MASTER ASSOCIATION 2251 SAN DIEGO AVE A250 SAN DIEGO CA 92110 ALDEA AT AVIARA HOMEOWNERS 10179 HUENNEKENS ST 100 SAN DIEGO CA 92121 GUY S MOORE JR 6503 EL CAMINO REAL CARLSBAD CA 92009 GEORGE BOLTON 6519 EL CAMINO REAL CARLSBAD CA 92009 FLEN YAMAMOTO 1201 VIA LA JOLLA SAN CLEMENTE CA 92672 CARLSBAD UNIFIED SCHOOL DIST 801 PINE AVE CARLSBAD CA 92008 SAN DIEGO COUNTY 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 800 400 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 PLANNING DEPT PROJECT PLANNER MIKE GRIM City of Carlsbad Pisnning 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 Carisbad Viliage Drive, Carisbad, California, at 6:00 p.m. on Wednesday, August 7, 1996, to consider a request for a Street Name Change to change Blue Heron Place to Four Seasons Point in the Four Seasons Resort Aviara on property generally located south of Aviara Parkway, between Finch Lane and Black Rail Court in Local Facilities Management Zone 19. Those persons wishing to speak on this proposal are cordially invited to attend the public hearing. Copies ofthe staff report will be available on and after July 31, 1996. If you have any questions, please call Mike Grim in the Planning Department at (619) 438-1161, extension 4499. 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 Carisbad at or prior to the public hearing. CASE FILE: SNC 96-01 CASE NAME: BLUE HERON 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 ® BLUE HERON STREET NAME CHANGE SNC 96-01 RICHARD W STINSON 1304 KUHN RD BOILING SPRINGS PA 17007 EDWARD B & MANETTA FENTON 6908 GOLDFINCH PL CARLSBAD CA 92009 MICHAEL KANTROWITZ 6912 GOLDFINCH PL CARLSBAD CA 92009 MORTON M POZNAK 6033 N SHERIDAN RD 23B CHICAGO IL 60660 HORTON D R INC 10179 HUENNEKENS ST 100 SAN DIEGO CA 92121 AVIARA MASTER ASSOCIATION 2251 SAN DIEGO AVE A250 SAN DIEGO CA 92110 ALDEA AT AVIARA HOMEOWNERS 10179 HUENNEKENS ST 100 SAN DIEGO CA 92121 -lloo Bu;e Hrr^ (^(-/^ GUY S MOORE JR 6503 EL CAMINO REAL CARLSBAD CA 92009 GEORGE BOLTON 6519 EL CAMINO REAL CARLSBAD CA 92009 FLEN YAMAMOTO 1201 VIA LA JOLLA SAN CLEMENTE CA 92672 A notice has been mailed to aU properi:y owners/occupants Hsted herein. Pat, \ ^n'\^ Signature AVIARA LAND ASSOCIATES LIMITED 450 NEWPORT CENTER DR 304 NEWPORT BEACH CA 92660 AVIARA RESORT ASSQ^ 6986 EL CAMIiiO-RBCB336 CARLSB^sEf^92009 AVIARA RESORJ,ASS©ClAtES,LP 6986 EL.GAMfl^Q^At 6336 [JgBAJ^C^ 92009 AVIARA RESORT ASSO5I 6986 EL CMmq^&^mZQ CARLSBAP'€<92009 AVIARA LAND ASSOCIATES! 450 NEWPORJ_CPi»EfrT3R304 NEWPQ^HSEXCH CA 92660 AVIARA MASTER ASSOCIATION 2011 PALOMAR AIRPORT RD 206 CARLSBAD CA 92009 AVIARA RESORTS ASSQeMStS LP 501 W BROADWAY'19O6 SANDIEGQCA 92101 CHET FRANCISCO 6905 THRUSH PL CARLSBAD CA 92009 KENNETH C & MARY COKELEY 6909 THRUSH PL CARLSBAD CA 92009 ROBERT A & MARY MCCORMICK 6913 THRUSH PL CARLSBAD CA 92009 BENJAMIN P & BETTY SIGLER 6917 THRUSH PL CARLSBAD CA 92009 SHELDON & JOAN HORING 65 CORNELL DR LIVINGSTON NJ 07039 JOANNA B GLASS 6904 THRUSH PL CARLSBAD CA 92009 CHARLES D MERRITT 6908 THRUSH PL CARLSBAD CA 92009 TIMOTHY S MITCHELL 6912 THRUSH PL CARLSBAD CA 92009 BRUCE H & PATRICIA SHEETZ 6916 THRUSH PL CARLSBAD CA 92009 LYDIA MANTHEI 2573 LACONIA AVE LASVEGAS NV 89121 JEAN P & GINETTE ROBINAT 16 PLACE ST DIE SAN DIEGO CA 92121 FRANK GRILLO 6928 THRUSH PL CARLSBAD CA 92009 REL E & NANCY SCHMITT 1550 CORMORANT DR CARLSBAD CA 92009 IRVING & JOANNE ABESON 17500 MAGNOLIA BLVD ENCINO CA 91316 EDWARD N & BLANCHE CICOUREL 823 INVERNESS DR RANCHO MIRAGE CA 92270 LINDA & KENNETH POLONSKY 410 VILLAGE CENTER DR ENCINITAS CA 92024 RONALD B HEGLI 1565 CORMORANT DR CARLSBAD CA 92009 PETER S & HELEN WILKE 1569 CORMORANT DR CARLSBAD CA 92009 DAVID S SMITH 1560 CORMORANT DR CARLSBAD CA 92009 MICHAEL P & DONNA VOSS 11947 N FOREST DR MEQUON Wl 53092 THE OSBORN FAMILY 1568 CORMORANT DR CARLSBAD CA 92009 RICHARD T SCHMITZ 1572 CORMORANT DR CARLSBAD CA 92009 CRAIG M & JOLLYNE TANNER 1576 CORMORANT DR CARLSBAD CA 92009 GARRY D COLE 1580 CORMORANT DR CARLSBAD CA 92009 LEE A CURTIS 1584 CORMORANT DR CARLSBAD CA 92009 JOAN M EMMENECKER 6905 AVOCET CT CARLSBAD CA 92009 KERRY D PATTERSON 6909 AVOCET CT CARLSBAD CA 92009 BETTY L DODGE 6913 AVOCET CT CARLSBAD CA 92009 HELEN F PEARSON 6917 AVOCET CT CARLSBAD CA 92009 JOAN M DANZINGER 6904 AVOCET CT CARLSBAD CA 92009 CLARIS R & AUDREY HALLIWELL 6908 AVOCET CT CARLSBAD CA 92009 GARY D MARTIN 6912 AVOCET CT CARLSBAD CA 92009 MARIO E PEYROT 1600 CORMORANT DR CARLSBAD CA 92009 LORI M LAWRENCE 1604 CORMORANT DR CARLSBAD CA 92009 JAMES H & SHARON STEIN 75 DEMPSEY DR 585 PALM DESERT CA 92260 ALAN WISE 1612 CORMORANT DR CARLSBADCA 92009 THE ROSTON FAMILY 1613 CORMORANT DR CARLSBAD CA 92009 THE ROSTON FAMILY 1613 CORMORANT DR CARLSBAD CA 92009 THE SHARP FAMILY 1617 CORMORANT DR CARLSBAD CA 92009 DAN & DANA M STATE 1621 CORMORANT DR CARLSBAD CA 92009 GEORGE B HERSHMAN 1625 CORMORANT DR CARLSBAD CA 92009 SHARON W GRAY 1616 CORMORANT DR CARLSBAD CA 92009 ROY W & DORIS WILLIAMS 8360 TURTLE CREEK CIR LAS VEGAS NV89113 THE HOOVER FAMILY 1624 CORMORANT DR CARLSBAD CA 92009 NORMAN L VETTER 1628 CORMORANT DR CARLSBAD CA 92009 MARTIN D CASPER 1632 CORMORANT DR CARLSBAD CA 92009 JOANNE GAETA PO BOX 1347 SUNSET BEACH CA 90742 JERRY & IRIS LAIBSON 1640 CORMORANT DR CARLSBAD CA 92009 DAVID R & JOHANNA LOVELESS 2100 HABERSHAM MARINA RD 301E GUMMING GA 30131 DAVID E & IRENE HANSON 36 CALLE MERIDA RANCHO MIRAGE CA 92270 ROSIE M RANDENBERG 210E68TH ST14H NEW YORK NY 10021 HORTON D R INC 10179 HUENNEKENS ST 100 SAN DIEGO CA 92121 EDITH E GILBERT 6913 GOLDFINCH PL CARLSBAD CA 92009 RICHARD W STINSON 1304 KUHN RD BOILING SPRINGS PA 17007 EDWARD B & MANETTA FENTON 6908 GOLDFINCH PL CARLSBADCA 92009 MICHAEL KANTROWITZ 6912 GOLDFINCH PL CARLSBAD CA 92009 MORTON M POZNAK 6033 N SHERIDAN RD 23B CHICAGO IL 60660 HORTON D R INC 10179 HUENNEKENS ST 100 SAN DIEGO CA 92121 AVIARA MASTER ASSOCIATION 2251 SAN DIEGO AVE A250 SAN DIEGO CA 92110 ALDEA AT AVIARA HOMEOWNERS 10179 HUENNEKENS ST 100 SAN DIEGO CA 92121 1100 BM;e HEm:> (>LAI:^ GUY S MOORE JR 6503 EL CAMINO REAL CARLSBAD CA 92009 GEORGE BOLTON 6519 EL CAMINO REAL CARLSBAD CA 92009 FLEN YAMAMOTO 1201 VIA LA JOLLA SAN CLEMENTE CA 92672 A notice has been mailed to all property owners/occupants listed herein. Date \ y^.r*^^ Signature AVIARA LAND ASSOCIATES LIMITED 450 NEWPORT CENTER DR 304 NEWPORT BEACH CA 92660 AVIARA RESORT ASSgg 6986 ELCAMII5JO.REXLB336 CARLSaftCrgA92009 LP AVIARA RESORXASSeCTATES-LP 6986 EL GAMINOHEAL B336 CARrS'BAf^c:^ 92009 AVIARA RESORT ASSOgl 6986 EL CAMIN2.BEAef336 CARLSBAP-€7r92009 AVIARA LAND ASSOCIATES I 450 NEWPORT€EbEFBRT3!r304 NEWPJ^RSE?^ CA 92660 AVIARA MASTER ASSOCIATION 2011 PALOMAR AIRPORT RD 206 CARLSBAD CA 92009 AVIARA RESORTS ASSQQM^FES LP 501 WBROADWAY1900 SAN DIEGO^CA 92101 CHET FRANCISCO 6905 THRUSH PL CARLSBAD CA 92009 KENNETH C & MARY COKELEY 6909 THRUSH PL CARLSBAD CA 92009 ROBERT A & MARY MCCORMICK 6913 THRUSH PL CARLSBAD CA 92009 BENJAMIN P & BETTY SIGLER 6917 THRUSH PL CARLSBAD CA 92009 SHELDON & JOAN HORING 65 CORNELL DR LIVINGSTON NJ 07039 JOANNA B GLASS 6904 THRUSH PL CARLSBAD CA 92009 CHARLES D MERRITT 6908 THRUSH PL CARLSBAD CA 92009 TIMOTHY S MITCHELL 6912 THRUSH PL CARLSBAD CA 92009 BRUCE H & PATRICIA SHEETZ 6916 THRUSH PL CARLSBAD CA 92009 LYDIA MANTHEI 2573 LACONIA AVE LASVEGAS NV 89121 JEAN P & GINETTE ROBINAT 16 PLACE ST DIE SAN DIEGO CA 92121 FRANK GRILLO 6928 THRUSH PL CARLSBAD CA 92009 REL E & NANCY SCHMITT 1550 CORMORANT DR CARLSBAD CA 92009 IRVING & JOANNE ABESON 17500 MAGNOLIA BLVD ENCINO CA 91316 EDWARD N & BLANCHE CICOUREL 823 INVERNESS DR RANCHO MIRAGE CA 92270 LINDA & KENNETH POLONSKY 410 VILLAGE CENTER DR ENCINITAS CA 92024 RONALD B HEGLI 1565 CORMORANT DR CARLSBAD CA 92009 PETER S & HELEN WILKE 1569 CORMORANT DR CARLSBAD CA 92009 DAVID S SMITH 1560 CORMORANT DR CARLSBAD CA 92009 MICHAEL P & DONNA VOSS 11947 N FOREST DR MEQUON Wl 53092 THE OSBORN FAMILY 1568 CORMORANT DR CARLSBAD CA 92009 RICHARD T SCHMITZ 1572 CORMORANT DR CARLSBAD CA 92009 CRAIG M & JOLLYNE TANNER 1576 CORMORANT DR CARLSBAD CA 92009 GARRY D COLE 1580 CORMORANT DR CARLSBAD CA 92009 LEE A CURTIS 1584 CORMORANT DR CARLSBAD CA 92009 JOAN M EMMENECKER 6905 AVOCET CT CARLSBAD CA 92009 KERRY D PATTERSON 6909 AVOCET CT CARLSBAD CA 92009 BETTY L DODGE 6913 AVOCET CT CARLSBADCA 92009 HELEN F PEARSON 6917 AVOCET CT CARLSBAD CA 92009 JOAN M DANZINGER 6904 AVOCET CT CARLSBAD CA 92009 CLARIS R & AUDREY HALLIWELL 6908 AVOCET CT CARLSBAD CA 92009 GARY D MARTIN 6912 AVOCET CT CARLSBAD CA 92009 MARIO E PEYROT 1600 CORMORANT DR CARLSBAD CA 92009 LORI M LAWRENCE 1604 CORMORANT DR CARLSBAD CA 92009 JAMES H & SHARON STEIN 75 DEMPSEY DR 585 PALM DESERT CA 92260 ALAN WISE 1612 CORMORANT DR CARLSBAD CA 92009 THE ROSTON FAMILY 1613 CORMORANT DR CARLSBAD CA 92009 THE ROSTON FAMILY 1613 CORMORANT DR CARLSBAD CA 92009 THE SHARP FAMILY 1617 CORMORANT DR CARLSBAD CA 92009 DAN & DANA M STATE 1621 CORMORANT DR CARLSBAD CA 92009 GEORGE B HERSHMAN 1625 CORMORANT DR CARLSBAD CA 92009 SHARON W GRAY 1616 CORMORANT DR CARLSBAD CA 92009 ROY W & DORIS WILLIAMS 8360 TURTLE CREEK CIR LASVEGAS NV 89113 THE HOOVER FAMILY 1624 CORMORANT DR CARLSBAD CA 92009 NORMAN L VETTER 1628 CORMORANT DR CARLSBAD CA 92009 MARTIN D CASPER 1632 CORMORANT DR CARLSBAD CA 92009 JOANNE GAETA PO BOX 1347 SUNSET BEACH CA 90742 JERRY & IRIS LAIBSON 1640 CORMORANT DR CARLSBAD CA 92009 DAVID R & JOHANNA LOVELESS 2100 HABERSHAM MARINA RD 301E GUMMING GA 30131 DAVID E & IRENE HANSON 36 CALLE MERIDA RANCHO MIRAGE CA 92270 ROSIE M RANDENBERG 210E68THST14H NEW YORK NY 10021 HORTON D R INC 10179 HUENNEKENS ST 100 SAN DIEGO CA 92121 EDITH E GILBERT 6913 GOLDFINCH PL CARLSBAD CA 92009 S i ss 8 1 SPARROW RD I BLACKRAIL SAN DIEGO COUNTY ASSESSOR^ UAP 215—04 1" = 400 ]S BLK mat/m mumi fW 7? /eMt.Yv A& aKA c»»>c SHT 3 AMBROSIA LN I ^1 SEC 27-TI2-R4W ROS 6055,6269^8921,10774-,13346 J 0 4' j VJ;. - SAN DIECO COUNTY ASSESSOITS MAP 215-61 SHT 3 OF 3 1" = 400* J3 BLK mwmi IB anm tti 01 mi 17 90 79 A U M ufrna t2 HTS W IA OMMS 92 4731 i$t -sn- tHt 20 ST Of 92 4173 04 pee 93 57 IS 22k -!$2-2i 93 2070 il t 'S9!-i3 23 93 UBI m " tmit BA OMMGT 9* 5i3i 20 sm* BU OMMCr 94 sm OtkOJ AU-fAh* POK-sn-9S 54 OB -en-os 9S toon I7t 23 i4»2S 96 I9S5 ^• OPEN SPACE MAP 12413 - CARLSBAD TCT 85- MAP 12412 - CARLSBAD TCT 85- MAP 12410 - CARLSBAD TCT 85-ROS 13348 •35 PHASE 1 •35 PHASE 1 -35 PHASE 1 UNIT E UNIT D UNIT B J 0 SAN DIEGO COUNTY ASSESSOfTS UAP 215-65 SHT 1 OF 2 1" = 200' CHA aur AEV/VW » CUTHOi sso 01 imoB 93 52 01 cam 94 BOB OS (xm 95 500 a cam 95 507 03 oomo 95 533 04 COMBO 95 54B 1* PRIVATE ST 2* GOLDRNCH PL (PRIVATE ST) 3« AVOCET CT (fRIVATE ST) 4* CONOO ALDEA-PHASE 1 D0C93-740199 (SEE SHT 2) 5* CONDO ALDEA-PHASE 2 D0C93-868762 (SEE SHT 2) 6» CONDO ALDEA-PHASE 3 DOC94-006262 (SEE SHT 2) 7* CONDO ALDEA-PHASE 4 D0C94-006264 (SEE SHT 2) 8* CONDO ALDEA-PHASE 5 D0C94-288617 (SEE SHT 2) plat Is fot your aid to locating your *?° i!5°.'^***n^ to streets and other nar^ ..els. While thlB plat 1« beUevod to be cor-^ pet, the Coaamany aMuines DO liability for any .06S occunng by reason of leUaaoe tbmoo.'' MAP 12980-CITY OF CARLSBAD TCT 90-14 AREA 16 J PROOF OF PUBLICiiloN (2010 & 2011 CCP.) STATE OF CALIFORNIA County of San Diego I am a citizen of the 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: I certify (or declare) under penalty of perjury that the foregoing is true and correct. Dated at California, this ofr ji'-'^', "'•"r day Signature NORTH COUNTY TIMES Legal Advertising This space is^the County Clerk's Filing Stamp Proof of Publication of NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN that the Planning Commission o' the City of Carlsbad will hold a publlc 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 to change Blue Heron Place to Four Seasons Point in the Four Seasons Resort Aviara on property generally located south of Aviara Parkway, between Finch Lane and Black Rail Court in Local Faculties Management Zone 19. 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 ques-tions, please call Mike Grim in the Planning Department at (619) 438-1161, ext. 4499. If you ctiallenge the Street Name Change in court, you may be limited to raising only Ihose issues you or someone else raised at the public hearing described in this notice or in written corre- spondence delivered to the City of Carisbad at or prior to the public hearing. CASE FILE: SNC 96-01 CASE NAME: BLUE HERON STREET NAME CHANGE CITY OF CARLSBAD PLANNIIvG DEPARTMENT BLUE HERON STREET NAME CHANGE SNC 96-01 Legal 47528 July 26,1996 PROOF OF PUBLld^ON (2010 & 2011 CCP.) STATE OF CALIFORNIA County of San Diego I am a citizen of the 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, 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, 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 26th oP July, 1996 _day NORTH COUNTY TIMES Legal Advertising This space isHP the County Clerk's Filing Stamp Proof of Publication of -f- NOTICE OF PUBLIC HEARING .Ky^ifc"aSwTO'pX^T^^^^^ for a Wt Name cCge to^chl'ge BiSe H^^^^^ S3Sfif»^A^r°^''"'"'''^'^'^^^^^^^^^ "•^^^tf^l^lVon^y'^^^^^ you may be at the public hearino describeri in th^f .• ^Of^eone else raised , spondence deS t?the cltl <^? CaTSlH°^ <=°^™-' public hearing ^ Carlsbad at or prior to the CASE FILE: SNC 96-01 CASE NAME: BLUE HERON STREET NAME CHANGE CITYOFCARLSBAD PLANNING DEPARTMENT BLUE HERON STREET NAME CHANGE SNC 96-01 Legal 47528 July 26,1996 NOTICE OF EXEMPTION To: County Clerk Covinty of San Diego Attn: Mail Drop C-11 220 W Broadway San Diego CA 92101 „ From: Gfegory J Smith, Recorder/County Clerk BY, OCT 0 9 1996 DEPUTY ITY OF CARLS Planning Departmfejjt 2075 Las Palmas D^e Carlsbad CA 9200^ (619) 438-1161 XA'^ Subject: Filing of this N(|:icG"of'Exemption isLirLpqnipliancejWith Section 21152b of the Public Resources CodepCalifomia Environmental Quality ^ct). Project Title: Blue Heron Place Street Name Change - SNC 96-01 Project Location - Specific: Blue Heron Place between Aviara Parkway and Kingfisher Drive Project Location - Citv: Carlsbad Project Location - Countv; San Diego Description ofProject; Change street name from Blue Heron Place to Four Seasons Point Name of Public Agency Approving Project; Citv of Carlsbad Name of Person or Agency Carrying Out Project: Aviara Resort Association Exempt Status: (Check One) • Ministerial (Section 21080(b)(1); 15268); • Declared Emergency (Section 21080(b)(3); 15269(a)); • Emergency Project (Section 21080(b)(4); 15269 (b)(c)); ^ Categorical Exemption - State type and section number: Section 15301(g) I I Statutory Exemptions - State code number: Reasons why project is exempt: Minor alteration of existing public structures. Lead Agency Contact Person: Michael Grim Telephone: (619)438-1161. ext. 4499 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 j7H6i2MlTi!ER,flSr^^^ Dire^r Date ^ Signed by Lead Agency I I Signed by Applicant FILED IN THE OFFICE OF THE COUNTY CLERK, SAN DtEGO COUr JTY OH ^ „^ jjl 0 9 [996 POSTED 0 9 ?£MCVEL .lOVlB Mfi RETURNED TO AGENCY ON Iffl^hc DEPUTY (^^•^T-*'-^ ?eo^>^ Revised October 1989 1) APP! CTTY OF CARLSBAD LAND USE REVIEW APPUCATION FOR PAGE 1 OF 2 HOC BOXES) • Precise Development Plan f^f (FOR DEPT USE ONLY) • Master Plan • Spedfic Plan • Tentative Tra« Map ' • Planned Development Permit ^ • Non-Residential Planned Developmi Q Condominium Permit • Spedal Use Permit Q Redeveiopment Permit • Tentative Pared Map • Adminisoative Variance Q General Pl^ Amendment Q Local Coastal Plan Amendment • Si^fr devdopment Plan • ZAneOange londitionai Use Pe ide Ddv^lopm5j»f Permit Enviromnental Impact Assessment • Variance • Planned Industrial Permit • Coastal Devdopmetu Permit Q Pianning Commission Determination Q List any other applications iust spedficed —Stroot name ohongea (FOR DEPT USE ONLY) 2) LOCATION OF PROJECT: ON THE SIDE OF (NORTH, SOUTH EAST. WEST) Alga (NAME OF STREET) BETWEEN Rlrirk Rail rt-AND Batiquitos Dr. (NAME OF STREET) 3) BRIEF LEGAL DESCRIPTION: (NAME OF STREET) Seasons Point" (currently known as Blue Heron Place.) Also, "Kingfisher" to connect through ^^^y ] -^-^tho-r than hpr-nming "Vinrh". 4) ASSESSOR PARCEL NO(S). 5) LOCAL FAOLmES MANAGEMENT ZONE 8) EXISTING ZONING 11) PROPOSED NUMBER OF RESIDENTIAL UNITS 19 I 6) EJOSnNG GENERAL PLAN DESIGNATION P.C. n/a 9) PROPOSED ZONING 12) PROPOSED NUMBER OF LOTS n/a n/a 7) PROPOSED GENERAL PLAN DESIGNATION 10) GROSS sriE ACREAGE 13) TVPE OF SUBDIVISION same n/a n/a (RESIDENTIAL COMMERCIAL INDUSTRIAL) 14) NUMBER OF EXISTING RESIDENTIAL UNITS n/a IS) PROPOSED INDUSTRIAL OFFICE/SQUARE FOOTAGE n/a 16) PROPOSED COMMERCIAL SQUARE FOOTAGE n/a REQiaimKTHArONt!tC3WAmiCAnaNK ' FRM00016a/90 City of Carlsbad Pisnning Department PLANNING COMMISSION NOTICE OF DECISION August 19, 1996 Robert Green Aviara Resort 7100 Blue Heron Place Carisbad CA 92009 SUBJECT: BLUE HERON STREET NAME CHANGE - SNC 96-01 At the Planning Commission meeting of August 7, 1996, your application was considered. The Conimission voted 7-0 to RECOMMEND APPROVAL of your request. Some decisions are final 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. Sincere! MICHAEL J. HOLZMILLER Planning Director MJH:MG:kr Enclosed: Planning Conimission Resolution No. 3964 2075 Las Palmas Dr. • Carlsbad, CA 92009-1576 • (619) 438-1161 • FAX (619) 438-0894 ® AVIARA July 30, 1996 Planning Commissioner Bailey Noble City of Carlsbad 5470 Los Robles Drive Carlsbad, CA 92008 Re: Four Seasons Resort Aviara - Street Name Change "FoMT Seasons Point" Dear Commissioner Noble: Your consideration will be appreciated in changing the street name of "Blue Heron" to "Four Seasons Point" Your recent strongly supported approval of the change from Alga Road to Aviara Parkway, recognized the Four Seasons Resort Aviara*s need for destinational signage. Good direction is always important, but to a resort, it is essential. Our obvious objective is to create the new intersection of "Aviara Parkway" and "Four Seasons Point." This intersection will provide the best of tourist directions while giving Carlsbad and regional citizens an easy recognition of the Four Seasons Resort Aviara's location. The proposed "Four Seasons Point" will be a non-dedicated, private street (open to the public) and maintained by the Resort. Although current Council policy runs counter to our requested name, the Commission's understanding and desire to update the Council's street name policy, certainly should apply to the "Four Seasons Point" circumstances. Please consider: • Four Seasons Resort Aviara is the only address on the proposed street; • The suggested name is not duplicative of any other Carlsbad street name and, therefore, has no impact to emergency response; • The "Point" designation, while not currently permitted by policy in Carlsbad, is acceptable in other jurisdictions. "Point" is also very descriptive of the unusual landform on which the Resort is built; it is also very compatible with the world- class image of Four Seasons. "Four Seasons Point" should provide optimum directional signage; 201! PALOMAR AIRPORT ROAD, SUITE 206 CARLSBAD, CALIFORNIA 92009 (619) 931-1190 FAX: (619) 931-7950 City of Carlsbad Planning Commissioners July 30, 1996 Page Two Combining Four Seasons Point with Aviara Parkway, will provide exceptionally good destinational directions, easy recognition to the passerby, and a very notable intersection. • The requirement of only 16 letters on a sign can be met by abbreviating "Point" to "PT". • Precedent was established with the approval of "Lego Drive"; • The current "Blue Heron Drive" will be used to replace the "Shuttle Road" designation. As I discussed with the Commission, and subsequently with the City Council, the resorts in Carlsbad are an integral part of the City's General Plan and, as such, the City should move in the direction to help the resorts fit comfortably into the community. Good signage/direction helps the community; helps the resort; helps the City through increased financial contributions (T.O.T.). Your approval of "Four Seasons Point" will help the Four Seasons Resort Aviara in its effort to become Carlsbad's crowning jewel. Thank you for your consideration. Sincerely, D. Larryxlemehs Vice President/General Manager cc: Michael Holzmiller Michael Grim Coravr\Point.alk AVIARA The enclosed letter was sent to all Planning Commissioners \ 2011 PALOMAR AIRPORT ROAD, SUITE 206 CARLSBAD, CALIFORNIA 92009 (619) 931-1190 FAX: (619) 931-7950 tl AVIARA July 30, 1996 Planning Commissioner Bill Compas City of Carlsbad 7713 Farol Court Carlsbad, CA 92009 Re: Four Seasons Resort Aviara - Street Name Change "Four Seasons Point" Dear Commissioner Compas: Your consideration will be appreciated in changing the street name of "Blue Heron" to "Four Seasons Point" Your recent strongly supported approval of the change from Alga Road to Aviara Parkway, recognized the Four Seasons Resort Aviara's need for destinational signage. Good direction is always important, but to a resort, it is essential. Our obvious objective is to create the new intersection of "Aviara Parkway" and "Four Seasons Point." This intersection will provide the best of tourist directions while giving Carlsbad and regional citizens an easy recognition of the Four Seasons Resort Aviara's location. The proposed "Four Seasons Foint" will be a non-dedicated, private street (open to the public) and maintained by the Resort. Although current Council policy mns counter to our requested name, the Commission's understanding and desire to update the Council's street name policy, certainly should apply to the "Four Seasons Point" circumstances. Please consider: • Four Seasons Resort Aviara is the only address on the proposed street; • The suggested name is not duplicative of any other Carlsbad street name and, therefore, has no impact to emergency response; • The "Point" designation, while not currently pennitted by policy in Carlsbad, is acceptable in other jurisdictions. "Point" is also very descriptive of the unusual landform on which the Resort is built; it is also very compatible with the world- class image of Four Seasons. "Four Seasons Point" should provide optimum directional signage; 2011 PALOMAR AIRPORT ROAD, SUITE 206 CARLSBAD, CAUFORNIA 92009 (619) 931-1190 FAX; (619) 931-7950 City of Carlsbad Planning Commissioners July 30, 1996 Page Two f Combining Four Seasons Point with Aviara Parkway, will provide exceptionally good destinational directions, easy recognition to the passerby, and a very notable intersection. • The requirement of only 16 letters on a sign can be met by abbreviating "Point" to "PT". • Precedent was established with the approval of "Lego Drive"; • The current "Blue Heron Drive" will be used to replace the "Shuttle Road" designation. As I discussed with the Commission, and subsequently with the City Coimcil, the resorts in Carlsbad are an integral part of the City's General Plan and, as such, the City should move in the direction to help the resorts fit comfortably into the community. Good signage/direction helps the community; helps the resort; helps the City through increased financial contributions (T.O.T.). Your approval of "Four Seasons Point" will help the Four Seasons Resort Aviara in its effort to become Carlsbad's crowning jewel. Thank you for your consideration. D. Larry Clemens Vice President/General Manager cc: Michael Holzmiller Michael Grim ^ Coravr\Point.alk