Loading...
1970-123038 T r '- -- - -------- ------ - --- --- V , / � V P i \v� �///� VIM NNN SO t SON a - • • - street - • - to b b 4 Refs 6 - 3 -70 ( 64 ) Hearing : July 7 , 1970 - 2 : 00 p . m . Bid Opening : ADOPTED RESOLUTION Subject : Hearing on notice of intention to vacate GACATIPIG & 1B;INDONIDIG and abandon West " C " Street and Los Angeles Street near Olivenhain Notices Affidavits Publication Yes Posting Yes Mailing Yes No COMMUNICATIONS For Against JUL 7 1970 ���� 1 1 � J No 75 `5 Re Vacation and Abandonment of f;jT Los Angeles Street and West "C " ) Street , Olivenhain Area . . . . . . . . . ) ON MOTION of Supervisor Austin , seconded by Supervisor Craven , the following resolution is adopted : WHEREAS , on June 3 , 1970 , Minute Item No . 64 , the Board adopted a resolution declaring its intention to vacate and abandon all of Los Angeles Street and West "C " Street , as shown on Map 326 , Colony of Olivenhain , pursuant to the request of Rick Engineering Company ; and WHEREAS , the matter came on for hearing before the Board of Supervisors of San Diego County , California , this 7th day of July , 1970 , at 2 : 00 p . m . , and evidence is on file that due and proper notice of said hearing has been given as required by law ; and WHEREAS , the Planning Commission in its report filed in the office of the Clerk of the Board of Supervisors on May 22 , 1970 (Document No . 427583 ) recommended that said highways be vacated and abandoned and a transmitted easement be accepted for the ultimate widening of Encinitas Boulevard ; and WHEREAS , on this date , Minute Item No . 75 , the Board accepted one Easement for Road Survey No . 458 , County Road A 23 , Encinitas Boulevard , Parcel 69645 ; and . WHEREAS , it appears further that no written protests or objections to said proposed vacation have been filed , and no oral protests or objections have been made ; N014 THEREFORE IT IS THEREFORE RESOLVED AND ORDERED that the hearing be and it is hereby closed and that certain County highways hereinafter described be and they are hereby vacated and abandoned : All of Los Angeles Street , and all of West "C " Street as shown on Map 326 Colony of Olivenhain filed in the office of the County Recorder , San Diego . ' PASSED AND ADOPTED by the Board of Supervisors of the County of San Diego , State of California , this 7th day of July , 1970 , by the following vote : AYES : Supervisors Walsh , Boney , Scheidle , Austin and Craven NOES : Supervisors None ABSENT : Supervisors None STATE OF CALIFONRIA) SS . County of San Diego ) I, PORTER D . CREMANS , Clerk of the Board of Supervisors of the County of San Diego , State of California , hereby certify that I have compared the foregoing copy with the original resolution passed and adopted by said Board , at a regular meeting thereof . at the time and by the vote therein stated which original resolution l :, now on file in my office ; that the same contains a full , true and correct transcript therefrom and of the whole thereof , , ; �• Witness•. my hand and the seal of said Board of Supervisors this 13th day of� July , 1970 . - PORTER D . CREMANS 1 1s. Clerk of the Board of Supervisors SEAL f ii i ". By Sara Drew J ,.., Deputy •I Y � 1230 pp ��• 1! i ;; ; ftUL' C l :E �jfJcSi�DF� County Board of Supervisors I JUL 1 .q 10 59 AH 70 boor. 197; OFFICIAL RECORDS SAN DIEGO COUNTY, 0#ILIF, A.S. GRATA REGORDEti NO FEE St"-- ., t Vacation : 7 -7 -70 ( 75 ) 1 File 1 Foto 1 Recorder 3 City of San Diego : Property Department City Engineer Systems Engineering , 5851 Ryan Rd . , S . D . 92105 2 Planning Commission #200 5 County Engr .. ( ]Paylor ; ! Real Prop . Dii 1 Rogers ; 1 Livermore 1 Traffic ) 1 Special District Services 6 � 1 Building Inspection 1 Registrar of Voters 1 Pacific Telephone , c/o Rate Engr . 740 S . Olive , Room 1158 Los Angeles 90015 1 S . D . Gas & Electric Co . , Box 1831 , S . D . 92112 1 State Div . of Highways , Box 390 , S . D . 92112 1 Thomas Bros . Maps , 1326 Broadway IA. 90015 . _ 2 Extra 1 Petitioner Rick Engineering Co . 3557 Kenyon St . , San Diego 92110 Mailed : 7 - 13 -70 sd PROOF OF PUBLICAN This space is for Wounty Clerk's Filing Stamp' . (2015.5 C.C.P.) STATE OF CALIFORNIA, ss. County of San Diego I am a citizen of the United States and a resi- Nottce bf Iateation ,101 ^ dent Vacateaad Aticadoa` : ' dent of the County aforesaid ; I am over the age ,West > C S reet of eighteen years, and not a party to or inter- Los 9? Street ested in the above entitled matter. I am the . NearOltvenlaia ; '•!PUBLIC: NbTICDrL4':>HEAEBY + v1sor adontted-, a resolutionyop.` principal clerk of the printer of THE VISTA ? June's;;1870�,declarin Atalnten- 'iI - tlon to ,Vacate :and, abandom the ' PRESS, Vista, California, a newspaper of gen- 1 walqoswing descrtbed ,Coanty msh eral circulation, printed and published three ; e 11to tI w argelek�sstree and 'C' ;Street as ,'shown on'wMap ' InAhe .0y flee i Allvenhnin Shed' !n `the Orrlce :y times weekly in the Town of Vista, County of or the county ,Recorder, san. i <�The Board itaa `rlxed Tuesday San Diego, and which newspaper has been ad- , JUIy 19.70 atr<aoorPM 7 „• and . , the South or aald ?. judged a newspaper of y Board, 'T Be . 858, san , mice, general circulation b -16000 a Aamlmauatlon Center, ' 1800 � acirlc Filghway,, San Dl •`ep o, Calltornla 'as the. tlme and the Superior Court of the County of San Diego, ltl�iion=ro°i lnieriilon n ; aald; reso-r' State of California, under date of Oct. 24, 1927. '.YOU:ARE HEREBue and place to appear.at the thne., and place ; .. Zlxed tor'4ald hearingg� and show:: :cause -jif4 anY you'. ilav why Case Number 53576; that the notice, of which saki �1lghways ahould mot. o va- -cated and 'a andoned.l k ^z ,, •. For further details ' reterenmr the annexed is a printed copy, has been pub- lA herebyy. .made to . sold, resolu Jlonvoi> intention oa°file tin the ", of flea ottha Cierk:otithe Board lished in each regular and entire issue of said of supervisors; Room 806 of, said Administration Center.: ,; k 4 � 7 "BY•'ORDER.< OF THE BOARD.r newspaper and not in any supplement thereof OF S14PERVISOR3 , ,• ddopted?June 5;;1970. � 5 . on the following dates, t0-Wit: PORTER D tcierk or the "CAEMANS '.' Hoar1{ of �; supervisors �= By SARA DREW ! De u U Te June 19 26 June x9,:89 >tt` all in the year 19.70... I certify (or declare) under penalty of perjury that the foregoing is true and correct, Dated at VISTA, CALIFORNIA 30c, t this ......26..... day of .....June...... . ......... 19..70 1/7 d .. .... - Signature JUL 7 1970 f� PROOF OF PUBLICATION J J vCM Q9 to x 4� rb*i v cwo cz. o Ln 2L CA c cn y M W AFFIDAVIT OF POSTING NOTICE OF INTENTION TO VACATE AND ABANDON WEST " C " STREET AND LOS ANGELES STREET NEAR OLIVENHAIN STATE OF CALIFORNIA ) ss . COUNTY OF SAN DIEGO ) Charles L . Paden of the County of San Diego , State of California , states the following : That he is , and was at all times herein mentioned , over the age of eighteen years , a citizen of the United States , and competent to be a witness herein ; that at the request of the Clerk of the Board of Supervisors of the County of San Diego , California , he securely and conspicuously posted notices according to law along the road proposed to be vacated , a copy of which notice is hereto attached; that such notices were posted not less than two weeks before the date . of the hearing on the resolution of intention to vacate and abandon said road , to wit , the same were posted the 12th day of June. 1970 I certify under penalty of perjury that the foregoing is true and correct . Dated this 15th day of June , 1970 , at San Diego County , Californ ate. CHARLES L . PADEN q ' \,. � � . , ` \ O 1 r P .. 1 f � . � . , .. I r NOTICE OF INTENTION TO VACATE AND ABANDON WEST " C " STREET AND LOS ANGELES STREET NEAR OLIVENHAIN PUBLIC NOTICE IS HEREBY GIVEN that the Board of_ Supervisors adopted a resolution on June 3 . 1970 declaring its intention to vacate and abandon the following described County highways : All of Los Angeles Street , and all of West " C " Street as shown on Map 326 Colony of Olivenhain filed in the Office of the County Recorder , San Diego . The Board has fixed Tuesday , July 7 . 1970 , at 2 : 00 p . m . and the South Chamber of said Board, Room 358 San Diego County Administration Center , 1600 Pacific Highway . San Diego , California , as the time and place for hearing on said resolution of intention . YOUR ARE HEREBY NOTIFIED to appear at the time and place fixed for said hearing nd show cause if an you have why said highways g � Y Y � should not be vacated and abandoned . For further details reference is hereby made to said resolution of intention on file in the office of the Clerk of the Board of Supervisors , Room 306 of said Administration Center . BY ORDER OF THE BOARD OF SUPERVISORS adopted June 3 , 19700 ' PORTER D . CREMANS Clerk of the Board of Supervisors By Sara Drew Deputy z :. 'JUL' 7 1970 �- PUBLICATION ORDER Minute Item 6 -3 -70 ( 64 ) Ordinance No . - - - (NS ) Cuts ( Carroll Engraving ) - - - - Other Copy Notice of hearing on res , of int , to vacate and abandon West "C " Street and Los Angeles Street near Olivenhain Paper Vista Press Publication Dates Friday , June 19 & 26 Proofs Two Printed Copies - - - - Affidavits .of Publication Yes Special Form - - - Hearing Date Tuesday , July 7 , 1970 - 2 : 00 y} . m . By sd Proof Copies A / P Newspaper Carroll P . 0 . No . 31301 Sub . No . / Z fk-J .Mailed by . Date t/e 7c-P JUL 71970 2 ` Notice of Intention to Vacate and Abandon West "C" Street and Los Angeles Street Near Olivenbain PUBLIC NOTICE IS HEREBY � (7I \' FN thU lie Board (it Super- i visors adup Sri •( r. solulinn on ! .1unc 3, 1910 (Icclarm" ils hilen- j ilIG'.o1ng•jdescribed Cuunly�ihigh- wit s: :uvl .\11 n! Los .\ngeles Strcct, all of West '•C" Strcct as shown on \Sall 326 Colony of Ol is,nhain [fled m the Office of i:.e County Rcc•urder. Sall Dl 'Che e> Boar(1 has fixed Tuesday. Juh• 7, 1970. at 2:OU 1'.N. :md the South Chamber of said ` Board. Room 3:>,K. San c : tvr, Countyy Administration Center. 1v 1600 Pacific lllglnvay, San D - e o, California, as the time coil St t c for of mention.on said reso- YOU ARE IIFREI3Y NOTIFIED I to a�pcar at the time fixe( for Bald early have. wily � \ cause. If an, S• said highways should not be Va- catcit and ab;mcloned. (For further details rcfcrenec Is hcrebY made to said resol n- �w ti on oC intention on file in the �ff SuPcrvf or Iler and V ,J ;dministrat In Center. BY ORDER OF THE 1304\lIU OF SUPERVISORS. Adopted Iunc D 1!1711. Cllerk oftlln Board iof`S SuPen'isors Ry SARA DREW Dcouty 19. 26 t ( 7/7/75 (75) 1 1 � NOTICE OF INTENTION TO VACATE AND ABANDON WEST " C " STREET AND LOS ANGELES STREET NEAR OLIVENHAIN PUBLIC NOTICE IS HEREBY GIVEN that the Board of Supervisors adopted a resolution on June 3 . 1970 declaring its intention to vacate and abandon the following described County highways : All of Los Angeles Street , and all of West " C " Street as shown on Map 326 Colony of Olivenhain filed in the Office of the County Recorder , San Diego . The Board has fixed Tuesday , July 7 . 1970 . at 2 : 00 p . m . and the South Chamber of said Board , Room 358 San Diego County Administration Center , 1600 Pacific Highway , San Diego , California , as the time and place for hearing on said resolution of intention . YOUR ARE HEREBY NOTIFIED to appear at the time and place fixed for said hearing and show cause , if any you have , why said highways should not be vacated and abandoned . For further details reference is hereby made to said resolution of intention on file in the office of the Clerk of the Board of Supervisors , Room 306 of said Administration Center , BY ORDER OF THE BOARD OF SUPERVISORS adopted June 3 , 1970 . PORTER D . CREMANS Clerk of the Board of Supervisors By Sara Drew 2 ame , Deputy � P ' 1 111-70 I Street Vacations (NOTICE OF HEARING) 6 ( 3 per street ) to Real Prop . Div . for posting 1 Real Frap .(w/affidavit , to be returned) 1 County Engineer 1 Vista Press (newspaper) 1 Planning Commission 1 City of San Diego : Property Dept . 1 " " City Engineer Systems Engineering , 5851 Ryan Road , i San Diego 92105 1 State Div . of Highways , P . O . Box 390 , SD 92112 , Attn : Mr . Ritz ( Cert . RRR) Hearirig : 7-7 -70 ; 2.&,00 : p TY1 6 =3 70 `(:647 1 Special District Services - 1 SD Gas & Electric Co . , P . O . Box 1831 , INSTRUCTIONS TO DELIVERING EMPLOYEEY Show fo whom,'date, and Delher OfVLY SD 92112 Q address where deifrered 0 to addressee 1 Pacific Telephone , c / o Rate Engr . , (Add itional cbdrges'regttrredjortbere :er6tta) .- • 740 S . Olive , Room 1158 , L . A . 90015 ;', RECEIPT , : °Recdved the numbered ertidir escribed�bclou+ 1 Petitioner Rick Engineering Co . REGISTERED ND. "" SIGNATUREORNAMEOF ADDRESSEE (MsrtelmgrbrfifJtda) ti 3557 Kenyon St . , San Diego 92110 ' CERTIFIED Na . 1 8`7 ' ` SIGNATURE OF AwRibuts AGENT ARY INSURED NQ. $ DATE DELIVERED, , SNOW WHERE DEEIY6RED (mrhr/nq�pt Mailed : 4 6 ! J U L 7 1970 �7s) . w x/ 7110 05) r' June 5 . 1970 Real Property Division Clerk of the Board of Supervisors Ref : 6-3 -70 ( 64 ) Enclosed are six copies of a notice of hearing on resolution of intention to vacate and abandon West "C " Street and Los Angeles Street near Olivenhain . Please post these notices along the road to be vacated and make affidavit of that fact on the form enclosed . These notices must be posted not less than two weeks before the date of the hearing , July 7 , 1970 , and the affidavit of Posting must be on file in this office before that date . PORTER D . . CREMANS Clerk of ( he Board of Supervisors By Deputy sd Enclosures 70 �'i "No . 64 � • Re Vacation of County ) Highway . ) RESOLUTION OF INTENTION TO VACATE AND ABANDON COUNTY HIGHWAY On motion of Supervisor Scheidle , seconded by Supervisor Walsh , the following resolution is adopted : WHEREAS , Rick Engineering Company requested the vacation of the hereinafter described county highway ( Document No . 419536 ) ; and WHEREAS , after investigation the County Planning Commission has approved and recommended the proposed vacation ( Document No . 427583 ) ; and WHEREAS , it appears to this Board that said hereinafter described highway is not needed for present or prospective use as a county highway ; NOW THEREFORE BE IT RESOLVED by the Board of Supervisors of the County of San Diego that it is the intention of this Board to vacate and abandon the following described county highway : All of Los Angeles Street , and all of West "C " Street as shown on Map 326 Colony of Olivenhain filed in the Office of ' the County Recorder , o .San Diego , 3 - 69 IT IS ORDERED that Tues day , July 7 , 19 70, at the hour of 2 : 00 o ' clock p , m . , in the chambers of said Board , Room 310 , San Diego County Administration Center , 1600 Pacific Highway , San Diego , California , be a.nd they are fixed as the time and place for a hearing on this Resolution of Intention , IT IS FURTHER ORDERED that the Clerk of this Board give notice of the hearing of this resolution and of the time and place fixed for the hearing by publication of a notice thereof in the Vista Press , a newspaper of general circulation pub - lished in the County of San Diego , for at least two successive weeks prior to said day fixed for said hearing , and that the Clerk also cause similar notices to be conspicuously posted along the line of said highway proposed to be vacated as above described , PASSED AND ADOPTED by the Board of Supervisors of the County of San Diego , State of California , this 3rd day of June , 1970 , by the following vote : AYES : Supervisors Walsh , Boney , Scheidle , Austin , and Kratka . NOES : Supervisors None ABSENT : Supervisors None COUNTY OF SAN DIEGO INTER-DEPARTMENTAL CORRESPONDENCE DATE . May 13f 1970 TO: Board of Supervisors VIA: County Counsel Ref : Vac . 69 -24 FROM : Planning Commission (,7#30 ) I,Pp,iO;'EL BY CC'6 (67Y COUNSEL SUBJECT : Vacation of West "C " Street and Los Angeles Street . This is in reference to your letter of October 7, 1969 , concerning the re - quest of Rick Engineering Company for the vacation of West "C " Street between E1 Camino Real and Rancho Santa Fe Road, and the vacation of Los Angeles Street from West "C " Street to the San Diego Gas and Electric easement , near Oliven- hair, as shown on the attached map . At its regular meeting of November 7, 1969 , after considering this matter , the PLANNING COMMISSION RECONNENDED : Approval provided the subdivider grants from his ownership, to the County without cost , sufficient right of way to provide 51 feet from the center- line along Encinitas Boulevard . PLANNING DEPARTNM RECOI4ENDATION : J ( Same as Commission recommendation. ) Discussion : The property on which these streets are located will be subdi - vided . Therefore , new streets and a new street pattern will eliminate the need for West "C " Street and Los Angeles Street . The attached easement is being forwarded to your Board for acceptance . It will be needed when Encinitas Boulevard, a major road on the County General Plan, is widened in the future to its ultimate width of 102 feet . Also attached are legal descriptions of the recommended vacations and Reso- lutions of Intention to Vacate prepared by County Counsel . DIEGO COUNTY COtIILISSION an C . Cherrie Secretary DCC : W1Memoc Attachments ..JUN 3 1970 4¢ 4 :17593 RS - MAT ZZ 1 17 PH ' 70 C Ier, t h A of ' SUPPLEMENTAL INFORMATION ( Ref : Date Initial 5/26/70 Checked with Mr . Swanson ( Planning ) regarding the term " easements " in his letter to Rick Engineering regarding requirements for 1 vacation in comparison with his letter to the Board transmitti g only one Easement . Also inquired as to maps showing inclusion of Gas & Electric Company right of way compared to kkxxtxkkx Planning Commission letter which states "to the San Diego Gas and Electric Easement" He stated there was only one easement required , and map is correct , vw /3/7 0 Ip Board of Supervisors * 2 M-av, 13 ,, • • Docket Distribution ( 18 ) County Counsel (with legal and additional m: . _ , . Panek Property Real Rick Engineering Company Attn . o Mro William B . Rick 3557 Kenyon Street San Diego,, CA • ' 22 1 \ -- --- -- R of S . 2I R6 \ � _ r\4. I lP • '� 1\ Q1 I 2 G 2 C I - 13 S R h W C)A �\ t ® REQUESTED VACATION � 2 - -- _ - -- - - - ; - _ VAC . 69 - 24 JUN 3 1970 .6" u O ,p mow. ciC � ran _ �V cot y, co Vac 69 -24 Description for Vacation Los Angeles Street and West "C " Street All of Los Angeles Street, and all of West "C " Street as shown on Map 326 Colony of Olivenhain filed in the Office of the County Recorder, San Diego . ,� - 7c, i v d m . J Ltt _ A� CJ H E IS PAGEa U ; tll� St 411"m O °ep!e �� (T 111 ' II COMMISSIONERS ' L WARREN K . HOOPER , CHAIRMAN 'L�Tif .SOC . � Igloos r• I n „ ' 11 1 . , ' 1 1 ... . Mil rin 1l _ EL CAJON yI�.1 rr rr R 1 I R N 11 11 N 1 1 rl 1 1 ' u L 11 u n { ' MCCLI • II 11 .1 I 1 1111111! It ' 1 II 111111111 1 u u N I I 1 F' ALBERT L. HOGAN . VICE CHAIRMAN - may.= II 11 II I 'S SOLANA BEACH ELEANOR ANDERSON >' CNNLA VISTA ROBS W. DAILY _ •- • ... �T � �� FALLOROOB a, _�y{.� DAN C CHLRRIER K— I �1RI 1 STANLEY F . GI IICN SBI DIRLCTOR OF PLANNING � . ��.. LA JOLLA $CCPI: TARY OF THE COLT MISSION }' RICHARD S. HOLNIGREN •n"INHTR1TICS CENTER LA MESA BASIL JACK LAMB C . J. MARTIN ASSISTANT DIRECTOR OF PLANNING VISTA PLANNING DEPARTMENT Ref . Vac . �� Nov i�1o/� 207 SAN DIEGO COUNTY ADMINISTRATIOr1 CENTER Nov. .LV, 1969 1600 PACIFIC HIGHWAY SAN DIEGO CALIFORNIA 9g1O1 Mr. William Be Rick 3 9 771 EAT 435 Rick Engineering Co. 3557 Krn;yon St. San Diego, 09 X110 Deer Ure Rnkt This is in reference to your requests for the vacation of Los Angeles 8tt and west C Street, Map 326, Olivenbain. The Planning Co== ma considered this matter at its regular meeting of November 7s *0 and reacmnended apyurovaal provided the subdivider grants fram his ownerships to the County without costs sufficient right of way Dto provide 51 feet from centerline along Encinitas Blvd. The Ccw' lion has directed its staff to withhold transmittal of this reacm=3dation to the Board of Supervisors until the necessary easements have been granted and the County Engineer has informed this office. it is suggested you contact Mr. K. A:. Com*rs County Engineer Departmentsfor assistance in this matter. The Commission has also directed that you be informed that a reeasmenda- tion of denisl will be forwarded to the Board of Supervisors if, after we years the above condition has not been met unlesss pricy to the expiration of one year t 1 . You submit written evidence indicating that action is underway to comply with the above condition irithin six months; and 2 . A specific time extension is granted by the Ccamission within which it is expected that such action is completed. By a copy of this letters the County Engineer is requested to Worm this office wben the necessary easements are ready for transmittal to the Board of Supervisors and at that time to provide a legal description of the recommended vacatione very troy yourlss SAN 0 7n t: B �C '. Chiefs Development Planning Division • r1p t INN W J 1�1 O ,• p c1, ry o x —�� �'`., rl 'rye • 1 7th Ln m 1 O s Co NJ NJ 1 1 • EIS TyF , COUNTY 6 O SAN DIAO DEPARTMENTAL CORRESPONDENCE DATE: 10 -7 -69 m ° * 0 SUBJECT: z o TO: Planning Department Request road vacations . °. FROM: Board of Supervisors 'yvccc�� Attached are two petitions from William Rick for Rancho Bernardo Inc . requesting the vacation of West " C " Street between El Camino Real and Rancho Santa Fe Road and the vacation . of Los Angeles Street from West " C " Street to San Diego Gas & Electric easement . This matter is referred to you for recommendation prior to Board action . PORTER D . CREMANS Clerk of the Board By epu y al Enc . cc : Rick Engineering Company 3557 Kenyon Street ' 3 19G9 San Diego , CA 92120 ' - S. D. CO. PLANT . COMhi, REPLY To: Clerk, Board of Supervisors DATE Oct . 9 , 1969 Ref : Vac . 69 -24 This requested vacation will require action by the Planning Commis - sion . It will be presented to the Commission not later than its regular meeting of December 5 , 19699 Cxl � C . Edward Swanson — C Chief , Development Planning Division � z �� t � moc , m -1 rn , ; Lp NI THIS COPY MUST BE RETURNED TO SENDER JUN 63 1970 --*49¢ V A subsidiary of Avco Corporation r 12425 Rancho Bernardo Road/San Diego, California 92128/7'elophono (714) 277-2132 or 487-1011 October 6 , 1969 Rick Engineering Company 3557 Kenyon Street San Diego , California 92110 Gentlemen : This is your authorization to submit on our behalf applications to the County of San Diego for rezonings , use permits , street closings , etc . , in connection with the development of the Los Encenitos property owned by Rancho Bernardo , Inc . Yours very truly , RANCHO EMARDO�; INC ROGERS j VICE PRESIDENT be to 0 i i ' is �•; do ,I i1. OF RICK ENGINEERING COMPANY ARDCIIVIL ENGINEERS GATE JOB NO 3557 KENYON STREET SAN DIEGO CALIFORNIA 92110 10 - 7 - 69 5000 T E L E P H O N E A R E A C O D E 7 1 4 . 2 2 2 . 0 3 4 7 ATTENTION RE To County of San Diego VILLAGE PARKS County Planning Department 1600 Pacific Highway San Diego , California GENTLEMEN: WE ARE SENDING YOU ❑ Attached ❑ Under separate cover via the following items: • Shop drawings ❑ Prints ❑ Plans ❑ Samples ❑ Specifications • COPY of letter ❑ Change order 3Cj Via our Rep . / Dated COPIES DATE NO. DESCRIPTION Original & 2 L Street Closing Plat 2 Sets Petition for Vacation of a County Read or Alley THESE ARE TRANSMITTED as checked below: ❑ For approval ❑ For Checking ❑ Resubmit copies for approval X For your use ❑ Approved as submitted 0 Design only, not for construction • As requested ❑ Approved as noted ❑ Return corrected prints • For review and comment ❑ Returned for corrections ❑ ❑ For Your Action REMARKS COPY TO DAwcO SIGNED: Lyle F . Gabrielson/fm y /r� / l� It enclosures are not as noted, kindly notify us at once. 1 1 • � PETITION FOR VACATION OF A COUNTY ROAD OR ALLEY (To be submitted in duplicate) Date October 6 , 1969 HONORABLE BOARD OF SUPERVISORS COUNTY OF SAN DIEGO '1600 Pacific Highway San Diego , California 92101 Gentlemen : The undersigned hereby petition your Board to vacate all of the County ' s interest in the following described ( road) ( 6 ) : Name : West " C " Street Location : Runs north from Encinitas Blvd . , to Los Angeles Street between El Camino Real and Rancho Santa Fe Road . Reasons for this request area The property on which this street is located will be subdivided . New streets and street patterns eliminate the need for West " C " Street . (If necessary , continue on reverse of this sheet Attached hereto are : A . TWO COPIES of a map or sketch which shows : ( 1) The road or alley for which vacation is requested . ( 2) The approximate length thereof . ( 3) All abutting County roads , State highways or City streets . B . The required $ 75 . 00 filing fee , payable to the County of San Diego if by check . The contact person concerning this peti n is : Signature: Telephone : Mailing address : Other petitioners are : Signature Mailing Address 1 . 2 . 3 . ( If necessary , continue on reverse of this sheet) 1 1 • ' ION O (1 0 V LM W Y Lo t- - CnI m (panu7woo ) aeon oa eTga :to; suoseag , ST ' LT ' 9T ST ' hT ' £T ' ZT ' TT ' OT ' 6 . g ' L ' 9 ' S , h seaapptl IfU71TOR aan3 PETITION FOR VACATION OF A COUNTY ROAD OR ALLEY (To be submitted in duplicate) Date October 6 , 1969 HONORABLE BOARD OF SUPERVISORS COUNTY OF SAN DIEGO 1600 Pacific Highway San Diego , California 92101 Gentlemen : The undersigned hereby petition your Board to vacate all of the County ' s interest in the following described (road) OCUMoo Name : Los Angeles Street Location * Approximately 400 feet north of Encinitas Blvd . , from West " C " Street to San Diego Gas & Electric easement . Reasons for this request are : The property on which this street is located is to be subdivided . New streets and street patterns eliminate the need for Los Angeles Street . ( If necessary , continue on reverse of this sheet Attached hereto are A . TWO COPIES of a map or sketch which shows : ( 1) The road or alley for which vacation is requested . ( 2) The approximate length thereof . ( 3) All abutting County roads , State highways or City streets . B . The required $ 75 . 00 filing fee , payable to the County of San Diego if by check . The contact person concerning this petiti is $ Signature: �/� Jl� /� _ _ Telephone : Mailing address : Other petitioners are : Signature Mailing Address 1 . 2 . 3 . ( If necessary , continue on reverse of this sheet) a 0 O t w -- n, eo I L/7 (panuTwoo ) dean as sTya so; suoseag ' 8T ' LT ' 9T ' ST ' 7i OCT ' Zi oil ' OT ' 6 ' 8 ' L . 9 ' S b sea.xpptl BUI170H aan r REVISIONS -- SYmbol Description re are Date Approved NORTH ;1 O\ . o v o UVI �, . R&S, roc -<p \ , C P ' LOT Z8 MA30 848 J QSTREET C-� u S � 1J V pL is 'T= c 2 ■ _ ' � � \� 1l.l. AC-aC �A2KS u t�11TS �rc� S ENGINEERING COMPANY ' 3557 Kenyon St. 222- 0348 San Diego, Calif. SCALE : 1 "=200 DATE , 10 fo 69 JOB DWG, NO Svoo - -