Loading...
HomeMy WebLinkAboutSP 19C; Car Country; Specific Plan (SP)_lQ75^Las Palmas Drive Carls;bad, CA 92009 (619) 438-1161 Master Plan Amendment: i.OO i $D. k00 i $2.00 pe^-acre PLANNING DEPARTMENT $P£*/fsc MASTER PLAN Complete Description of Project (attach additional sheets if necessary) The project consists of an amendment to the Car County Specific Plan No. 19 to allow expansion of the existing use. Location of Project South of Cannon Rd., east of existing Car Country west of Carlta* AgriruH-ny^i proserve north of Palomar Road. _egal Description (complete) A portion of Lot "H" of the Rancho Agua Hedionda, Map 823, in the Cfty of Carlsbad, County of San Diego, State of California. _ocal Facility Management Zone Zone 3 Zone General Plan E-A, R-A-10 RM Proposed Zone Proposed General Plan C-2 R-R-E Assessors Parcel Number 211-010-11, 211-021-21, 211-021-20 Existing Land Use Agriculture/Vacant Site Acreage +/- 30 ! Owner Applicant Name (Print or Type) Carltas Company, A Calif. Limited Partnership Wailing Address 4'401 Manchester Ave, Suite 206 City and State Zip Telephone Encinitas, CA 92024 944-4090 1 CERTIFY THAT 1 AM THE LEGAL OWNER AND THAT ALL THE ABOVE INFORMATION IS TRUE AND CORRECT TO THE BEST OF V1Y jKNOWLEDGE-^-yX^) ^GN^TI|RE M [/ / . DATE v/ f\^L^^~~-^ /i <s- / - Zn^7 ]^*\^/ tO^fo^l^ *~(* o / Dale Application Rec'd Received B^ff=^"t^- // u//~>^f7 /[!$&/ / V sir 1 l f \^PRQJECT NUMBER (S) <-^^/o y^ ^ UJ~ "*^v • u"~~- *• *w. Name (Print or Type) Carltas Dev. Co. - Christop'her Calkins Mailing Address 4401 Manchester Ave., Suite 206 City and State Zip Telephone Encinitas, CA 92024 944-4090 1 CERTIFY THAT 1 AM THE OWNER'S REPRESENTATIVE AND THAT ALL THE ABOVE INFORMATION IS TRUE AND CORRECT TO THE BEST OF M^ KNOJ/WiEDG^ / SjifNXrUR'E / DATE ^^/ , A ^ ^>C ^^ ^-F^7 ^^ / B'ee's~'Re^Bived Receipt No. Y/ •M^' F2?^ ^-(9Cc\ CITY OF CARLSBAD 1200 ELM AVENUE CARLSBAD, CALIFORNIA 92008 438-5621 NTA REC'D FRONL V J DATE. ACCOUNT NO.DESCRIPTION AMOUNT n » . RECEIPT NO.TOTAL 210 0/0 /yi'SSfovt+te^vtrc-*^ ATTORNEY. fell 430fHf?(J SUPPLEMENTAL DECLARATION OF RESTRICTIONS $7.00 WHEREAS, FEIST, VETTER, KNAUF AND LOY, Trustee, then owner of the following described property, imposed certain Restrictions thereon on January 22, 1973: LOTS 2 to 10, INCLUSIVE OF CARLSBAD TRACT NO. 72-3 IN THE CITY OF CARLSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 7492, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, NOVEMBER 30, 1972. WHEREAS, Lots 3, 5, 9 and 10 and a portion of Lot 8 and an undivided .141 interest in Lots 4, 6 and 7 were conveyed out and the owners thereof desire to supplement said Restrictions; WHEREAS, the supplement to the Restrictions will benefit all lots; NOW, THEREFORE, the Trustee and all other owners declare that the above-described property is held, and shall be held, con- veyed, hypothecated and encumbered, leased, rented, used and occupied and improved subject to the following Supplemental Re- striction to Restriction 2 which is part of the Declaration of Restrictions of January 22, 1973, File/Page 73-021574, Book 1973, recorded January 24, 1973, Official Records, San Diego County, California. "2. No business shall be conducted on said lands without first obtaining the approval of the Architectural / Committee. To be compatible with Auto Center operations it is required/ among other things, that the businesses conducted on said lands join the Advertising Committee of the Tri-City Auto Dealers' Association, the members of LAW OFFICES OF FEIST, VETTER KNAUF AND LOY POST OFFICE BOX I4O *, 810 MISSION AVENUE SUITBSOO OCCANSIDE, CALIFORNIA —1 — which Association are active dealers on certain lots in said Carlsbad Tract No. 72-3 and participate on an equitable pro-rata share in advertising which promotes generally the business activities in said Tract." DATED: August , 1974. Vincent R. Dixon MouneSn Dixon Catharina Apodac // FEIST, VETTER, KNAUF AND LOY, a Partnership, Trustee , ^ / David Rorick, Jr.7 N\N J Maureen Rorick Robert H. Brooking Harry Ha^greaves DonaNLd D. Sharp Jame's /B. Finney .,' Jr C .Susan "Finney LAW OFFICE* OF FEIST. VETTER KNAUF AND LOY POST OFFICE BOX 24O BIO MISSION AVENUE SUITE 3OO OCEANSIDC, CALIFORNIA •2- 212 STATE OF CALIFORNIA ) ) ss. County of San Diego ) On AugueH:1974, before me, the undersigned, a Notary Public in and for said County and State, personally appeared ROBERT C. KNAUF and JOHN I. LOY, known to me to be two of the partners of the partnership that executed the within instrument, and acknowledged to me that such partnership executed the same. nd official seal. ss . County of San Diego ) On OFFICIAL SEAL | Mario E. Q'jir.on-ierry ' NOTORY P'IBI 1C - CALIFC~rilA PfilN. ,Y,LO,-HCE Ifl SAM DIEGO COUNTY My Commission Expiies July 17, 1977 1974, before me, the undersigned, a Notary Public in and for said County and State, personally appeared DAVID RORICK, JR., and MAUREEN RORICK, known to me to be the persons whose names are subscribed to the within instrument, and acknowledged to me that they executed the same. WITNESS my hand and official seal-;- OFFICIAL SEAL JAMES M. BROOME NOTARY PUBLIC • CAUFORNIA PRINCIPAL OFFICE IN _ SAN DIEGO COUNTY My Commission Expi.e-; Jan. 22, 1977 Notary Public W.rfVVWWVM«3} ) ss. County of San Diego ) On 1974, before me, the undersigned, a Notary Public in and for said County and State, personally appeared HARRY HARGREAVES, known to me to be the person whose name is subscribed to the within instrument, and acknowledged to me that he executed the same. WITNESS my hand and official seal. OFFICIAI SEAI BETTE A. TEMPLE NO1ASY FUSLIC CAUKJRN PRINCIPAI OFFICE IN SAN DIEGO COUNTY My Commistioa jxpires_June 19, 1978 V. Notary Public (/ LAW OFFICES OF FEIST. VETTER KNAUF ANO LOY POST OFFICE BOX MO BID MISSION AVENUE BUITK SOO OGEANSIDE, CALIFORNIA — 3— 213 STATE OF CALIFORNIA ) ) ss. County of San Diego ) On August ^~7 , 1974, before me, the undersigned, a Notary Public in and for said County and State, personally appeared DONALD D. SHARP, known to me to be the person whose name is subscribed to the within instrument, and acknowledged to me that he executed the same. Z xf*3-TV OFFftiAL SEAL. ROBERT C. KNAUF CT,''Ri' fi.-bi.IC i,Al.!riJKNIAi! ^ / HR:N,'?AL OFFICE IN ,, •-&>* SAN DIEGO COUNTY ' My Commission Expires August 11, 1978 !| official seal Notary Public STATE OF CALIFORNIA ) ) ss. County of San Diego ) On August 1974, before me, the undersigned, a Notary Public in and for said County and State, personally appeared ROBERT H. BROOKING and DORIS BROOKING, known to me to be the persons whose names are subscribed to the within instrument, and acknowl- edged to me that they executed the same. WITNESS my hand and official seal. "*-^-^, ^-nir%j±_ OFFTciATft /S.X1 V1-'*1** -VA ---•« it.t 1.1, • . ^ \^r^fj^ CHARLOTTE C. yQU'-.'G STATE OF CALIFORNIA ) ) ss . County of San Diego ) MyCommi.lisiufiLxyircs.'.ii,)' 14,197s On August 1974, before me, the undersigned, a Notary Public in and for said County and State, personally appeared VINCENT R. DIXON and MOUNEAN DIXON, known to me to be the persons whose names are subscribed to the within instrument, and acknowl- edged to me that they executed thesame. WITNESS my hand and official seal. OFFICIAL SEAL R. J. MORROW NOTARY PUBLIC - CALIFORNIA PRINCIPAL OFFICE IN _ SAN DIEGO COUNTY My Commission Expires"July 26, 1976 /Notary Public LAW OFFICES OF FEIST, VETTER KNAUF AND LOY POST OFFICE BOX 240 010 MISSION AVENUE SUITE SOO OCCANSIDK, CALIFORNIA -4- 214 STATE OF CALIFORNIA ) County of San Diego ) On August ) S3. 1974, before me, the undersigned, a Notary Public in and for said County and State, personally appeared JAMES B. FINNEY, JR., and SUSAN FINNEY, known to me to be the persons whose names are subscribed to the within instrument, and acknowledged to me that they executed the same. f. ('":- ^'/v. WITNESS my'hand and official seal. '"O • C--..icha d "C" Apodac i ",0 'I.! PUBLIC - CAUrOliNIA ,-R "C . L OFFICE IN ^.^ SAN DICGO COUNTY My Commission Expires. Vlay 16, 1979^ Notary Public STATE OF CALIFORNIA ) ) ss. County of San Diego ) On August 1974, before me, the undersigned, a Notary Public in and for said County and State, personally appeared RICHARD C. APODAC and CATHARINA APODAC , known to me to be the persons whose names are subscribed to the within instrument, and acknowledged to me that they executed the same. WITNESS my hand and official seal. OFFICIAL SEAL R. J. MORROW NOTARY PUBLIC • CALIFORNIA PRINCIPAL OFFICE IN SAM D1CGO COUNTY My Commission Expires July 26, 1976 Notary Public f I STATE OF CALIFORNIA | COUNTY OF San Diego r ss- »„ AugUSt 22. 1974 [ before me, the undersigned, a Notary Public in and for said County and State, personally appearedArcnle Sillers and Verna Sillers . , known to me to be the person.-? whose nnmpS 016 subscribed to the within instrument and acknowledged thm Ufiey pxprnipH the same. FOR NOTARY SEAL OR STAMP NOTAR SAN DiKGO WU MvCommission Expires May t LAW OFFICES OF FEI6T, VETTER KNAUF AND LOY POST OFFICE BOX S4O BIO MISSION AVENUR SUITE 3OO OCEANSIDC, CALIFORNIA -5- CITY OF CARLSBA Community Development File Review Form Date Please list below the project(s) for which File(s) you would like to review. a Engineering Engineering Engineering Planning Building Planning ' Building Planning Building u& i+ro *>of request to review City of Carlsbad file(s) on the above named project(s) and agree to return the file(s) with all documents in the order and condition in which they were presented to me. COMPANY: ADDRESS:. CITY: Pfi S. D TIME IN: .TELEPHONE: TIME OUT: I have reviewed subject City of Carlsbad file(s) on the project(s) listed above and have returned the file(s) with all documents in the order and condition in which they were presented to me. Printed Name File Use Authorization: By: _ Dept.: Date: 7/88 ?L"