HomeMy WebLinkAboutSDP 2018-0014; 635 PINE AVE CONDOS - 2ND EXTENSION; Admin Decision LetterApril 7, 2025
Anthony Cassolato
576 Camino El Dorado
Encinitas, CA 92024
{city of
Carlsbad
SUBJECT: SECOND EXTENSION FOR SDP 2018-0014/MS 2018-0011 (DEV2018-0156} -635 PINE
AVE CONDOS
Dear Mr. Cassolato,
The Planning Division has completed its review of your application for the second time extension to Site
Development Plan SOP 2018-0014 and Tentative Parcel Map MS 2018-0011-635 PINE AVE CONDOS,
submitted on March 4, 2025, prior to the expiration date, July 27, 2025.
The project was originally approved by the City Council pursuant to Resolution No. 2021-184 on July 27,
2021. Pursuant to Condition No. 9 of Planning Commission Resolution No. 7413, SDP 2018-0014 and MS
2018-0011 were set to expire two (2) years from the date City Council approved the project, on July 27,
2021. The first time extension was submitted prior to the expiration date and the two-year extension
was approved on May 30, 2023, extending the permits from July 27, 2023 to July 27, 2025.
After careful consideration of the circumstances surrounding this request, it has been determined that (1)
the second extension to Site Development Plan SDP 2018-0014 and Tentative Parcel Map MS 2018-0011
-635 PINE AVE CONDOS was submitted in a timely manner prior to the expiration date, (2) the project is
still in compliance with Titles 20 and 21 of the Carlsbad Municipal Code, (3) there has been no change of
circumstances in relation to the Site Development Plan or Minor Subdivision regulations, and (4) the
findings required for granting a time extension can be made. Therefore, the city planner APPROVES the
second extension to Site Development Plan SDP 2018-0014 and Tentative Parcel Map MS 2018-0011 -
635 PINE AVE CONDOS for two (2) years from July 27, 2025, to July 27, 2027, based on the following
findings and conditions.
Findings:
1. All the findings contained in City Council Resolution No. 2021-184 dated July 27, 2021, and Planning
Commission Resolution No. 7413 dated May 19, 2021, are incorporated herein by reference and
remain in effect.
2. That the second extension to Site Development Plan SDP 2018-0014 and Tentative Parcel Map MS
2018-0011 remains consistent with the General Plan, all titles of the Carlsbad Municipal Code and
growth management program policies and standards in place at the time of their extension.
Community Development Department
Planning Division I 1635 Faraday Avenue I Carlsbad, CA 92008-7314 I 442-339-2600
SDP 2018-0014/MS 2018-0011 (DEV2018-0156) -635 PINE AVE CONDOS
April 7, 2025
Pa e 2
3. That circumstances have not substantially changed since SOP 2018-0014/MS 2018-0011 were
originally approved.
4. That the two-year extension is appropriate because the owner/applicant is diligently pursuing
finalizing all necessary permits, the project remains consistent with the Carlsbad Municipal Code (i.e.,
Titles 20 and 21), and the extension would allow the owner/applicant to preserve existing property
entitlements while satisfying the conditions for the construction of four (4) attached town homes.
5. The City Planner has determined the project is exempt from the California Environmental Quality
Act (CEQA) pursuant to CEQA Guidelines section 15303(b)-New Construction or Conversion of Small
Structures. The project is consistent with the General Plan and Zoning Ordinance, is in an urbanized
area and proposes no more than six (6) dwelling units.
Conditions:
1. If any of the following conditions fail to occur, or if they are, by their terms, to be implemented and
maintained over time, if any of such conditions fail to be so implemented and maintained according
to their terms, the city shall have the right to revoke or modify all approvals herein granted; deny or
further condition issuance of all future building permits; deny, revoke, or further condition all
certificates of occupancy issued under the authority of approvals herein granted; record a notice of
violation on the property title; institute and prosecute litigation to compel their compliance with said
conditions or seek damages for their violation. No vested rights are gained by Developer or a
successor in interest by the City's approval of this second extension to Site Development Plan SOP
2018-0014 and Tentative Parcel Map MS 2018-0011.
2. Staff is authorized and directed to make, or require the Developer to make, all corrections and
modifications to the second extension to Site Development Plan SOP 2018-0014 and Tentative Parcel
Map MS 2018-0011 documents, as necessary to make them internally consistent and in conformity
with the final action on the project. Development shall occur substantially as shown on the approved
Exhibits. Any proposed development, different from this approval, shall require an amendment to
this approval.
3. Developer shall comply with all applicable provisions of federal, state, and local laws and regulations
in effect at the time of building permit issuance.
4. If any condition for construction of any public improvements or facilities, or the payment of any fees
in-lieu thereof, imposed by this approval or imposed by law on this Project are challenged, this
approval shall be suspended as provided in Government Code Section 66020. If any such condition is
determined to be invalid, this approval shall be invalid unless the City Council determines that the
project without the condition complies with all requirements of law.
5. Developer/Operator shall and does hereby agree to indemnify, protect, defend, and hold harmless
the City of Carlsbad, its Council members, officers, employees, agents, and representatives, from and
against any and all liabilities, losses, damages, demands, claims and costs, including court costs and
attorney's fees incurred by the city arising, directly or indirectly, from (a) City's approval and issuance
SDP 2018-0014/MS 2018-0011 (DEV2018-0156) -635 PINE AVE CONDOS
April 7, 2025
Pa e 3
of this second extension to Site Development Plan SDP 2018-0014 and Tentative Parcel Map MS
2018-0011 (b) City's approval or issuance of any permit or action, whether discretionary or
nondiscretionary, in connection with the use contemplated herein, and (c) Developer/Operator's
installation and operation of the facility permitted hereby, including without limitation, any and all
liabilities arising from the emission by the facility of electromagnetic fields or other energy waves or
emissions. This obligation survives until all legal proceedings have been concluded and continues
even if the city's approval is not validated.
6. The second extension to Site Development Plan SDP 2018-0014 and Tentative Parcel Map MS 2018-
0011 is granted for a period of two (2) years from July 27, 2025, to July 27, 2027.
7. Developer shall design all proposed public improvements including but not limited to sewer lateral,
water services, curb drains, and sidewalks as shown on the tentative map. These improvements
shall be shown on one of the following, subject to city engineer approval:
A. Public improvement plan processed in conjunction with this project; or
B. Construction Revision to an existing record public improvement drawing
8. All conditions contained in City Council Resolution No. 2021-184 dated July 27, 2021 and Planning
Commission Resolution No. 7413 dated May 19, 2021, apply to this extension and are incorporated
herein by reference and remain in effect, except that Condition No. 6 of the first time extension is
replaced with No. 6 above and Condition No. 41 of Planning Commission Resolution No. 7413 is
replaced by Condition No. 7 above.
Sincerely,
(NG
Eric Lardy, AICP
City Planner
EL:SH:cf
c: Eric Lardy, City Planner
Linda Ontiveros, Project Engineer
Data Entry
Laserfiche/Project File