Loading...
HomeMy WebLinkAboutCDP 10-06; Carlsbad Boulevard Riprap Extention; Coastal Development Permit (CDP)CARLSBAD 4 CITY OF LAND USE REVIEW APPLICATION P-1 'Development Services Planning Department 1635 Faraday Avenue (760) 602-4610 www.carlsbadca.gov APPLICATIONS APPLIED FOR: (CHECK BOXES) Development Permits (FOR DEPT USE ONLY) Leaislative Permits FOR DEPT. USE ONLY) 1 1 Administrative Permit 1 1 General Plan Amendment [/] Coastal Development Permit (*) OMinor 1 1 Local Coastal Program Amendment (*) 1 1 Conditional Use Permit (*) OMinor O Extension 1 1 Master Plan Q Amendment 1 1 Environmental Impact Assessment 1 1 Specific Plan Q Amendment 1 1 Habitat Management Permit O Minor 1 1 Zone Change (*) 1 1 Hillside Development Permit (*) 1 1 Zone Code Amendment 1 1 Planned Development Permit O Residential O Non-Residential 1 1 Planned Industrial Permit List othier aoolications not soecified 1 1 Planning Commission Determination • 1 1 Site Development Plan • 1^ Special Use Permit - Y ic-'Dr't'i. "O • 1 1 Tentative Tract Map (*) = eligible for 25% discount 1 1 Variance | [Administrative • NOTE: A PROPOSED PROJECT REQUIRING MULTIPLE APPLICATIONS BE FILED, MUST BE SUBMITTED PRIOR TO 3:30 P.M. A PROPOSED PROJECT REQUIRING ONLY ONE APPLICATION BE FILED, MUST BE SUBMITTED PRIOR TO 4:00 P.M. ASSESSOR PARCEL NO(S).: PROJECT NAME: Carlsbad Blvd Riprap Extension BRIEF DESCRIPTION OF PROJECT: Extending the riprap on the west side of Carlsbad Blvd from Station 107+30 to 110+08 BRIEF LEGAL DESCRIPTION: LOCATION OF PROJECT: ON THE: Between Encinas Creek Bridge and the State's Sewer Lift Station STREET ADDRESS BETWEEN (NORTH, SOUTH, EAST, WEST) (NAME OF STREET) SIDE OF AND (NAME OF STREET) (NAME OF STREET) P-1 Page 1 of 5 Revised 01/10 4 OWNER NAME (Print): City of Carlsbad APPLICANT NAME (Print): City of Carlsbad MAILING ADDRESS: 1635 Faraday Avenue MAILING ADDRESS: 1635 Faraday Avenue CITY, STATE, ZIP: Carlsbad, CA 92008 CITY, STATE, ZIP: Carlsbad, CA 92008 TELEPHONE: TELEPHONE: 760-602-2736 EMAIL ADDRESS: EMAIL ADDRESS: jacob.moeder@carlsbadca.gov 1 CERTIFY THAT 1 AM THE LEGAL OWNER AND THAT ALL THE ABOVE INFORMATION IS TRUE AND CORRECT TO THE BEST OF MY KNOWLEDGE. 1 CERTIFY THAT 1 AM THE LEGAL REPRESENTATIVE OF THE OWNER AND THAT ALL THE ABOVE INFORMATION IS TRUE AND CORRECT TO THE BEST OFm KNOWLEpGE. SIGNATURE DATE SIQ^ATUR^ ' / DAtE ' APPLICANTS REPRESENTATIVE (Print): MAILING ADDRESS: CITY, STATE, ZIP: TELEPHONE: EMAIL ADDRESS: 1 CERTIFY THAT 1 AM THE LEGAL REPRESENTATIVE OF THE APPLICANT AND THAT ALL THE ABOVE INFORMATION IS TRUE AND CORRECT TO THE BEST OF MY KNOWLEDGE. SIGNATURE DATE IN THE PROCESS OF REVIEWING THIS APPLICATION IT MAY BE NECESSARY FOR MEMBERS OF CITY STAFF, PLANNING COMMISSIONERS OR CITY COUNCIL MEMBERS TO INSPECT AND ENTER THE PROPERTY THAT IS THE SUBJECT OF THIS APPLICATION. I/WE CONSENT TO ENTRY FOR THIS PURPOSE. NOTICE OF RESTRICTION: PROPERTY OWNER ACKNOWLEDGES AND CONSENTS TO A NOTICE OF RESTRICTION BEING RECORDED ON THE TITLE TO HIS PROPERTY IF CONDITIONED FOR THE APPLICANT. NOTICE OF RESTRICTIONS RUN WITH THE LAND AND BIND ANY SUCCESSORS IN INTEREST. PROPERTY OWNER SIGNATURE FOR CITY USE ONLY DATE STAMP APPLICATION RECEIVED RECEIVED BY: P-1 Page 2 of 5 Revised 01/10 ^ CITY OF g:ARLSBAD LAND USE REVIEW APPLICATION P-1 Development Services Planning Department 1635 Faraday Avenue (760) 602-4610 www.carlsbadca.gov APPLICATIONS APPLIED FOR: (CHECK BOXES) Development Permits Administrative Permit 1^ Coastal Development Permit (*) OMinor • Conditional Use Permit (*) O Minor O Extension I I Environmental Impact Assessment I I Habitat Management Permit O Minor I I Hillside Development Permit (*) I I Planned Development Permit O Residential O Non-Residential I I Planned Industrial Permit I I Planning Commission Determination ! |e Development Plan pecial Use Permit I I Tentative Tract Map I I Variance CH Administrative [1^6 (FOR DEPT. USE ONLY) Legislative Permits I I General Plan Amendment I I Local Coastal Program Amendment (*) (FOR DEPT. USE ONLY) dip? I I Master Plan O Amendment I I Specific Plan [U Amendment r~l Zone Change (*) I I Zone Code Amendment List other applications not specified • • • (*) = eligible for 25% discount NOTE: A PROPOSED PROJECT REQUIRING MULTIPLE APPLICATIONS BE FILED, MUST BE SUBMITTED PRIOR TO 3:30 P.M. A PROPOSED PROJECT REQUIRING ONLY ONE APPLICATION BE FILED, MUST BE SUBMITTED PRIOR TO 4:00 P.M. ASSESSOR PARCEL NO(S).: PROJECTNAME: C AV.l PA\i D 9'-V\:ke fcXTEO^^oQ BRIEF DESCRIPTION OF PROJECT: BRIEF LEGAL DESCRIPTION: .OCATION OF PROJECT: DN THE: STREET ADDRESS sTA P OAJ SIDE OF (NORTH, SQJUTH, EAST, WEST) JEl^EN AND (NAME OF STREET) (NAME OE STREET) (NAME OF STREET) P-1 Page 1 of 5 Revised 01/10 OWNER NAME (Print): & A ADDRESS: ^100 Arf- Cl-^TATE, ZIP: gK.^ C p. '^Xoi/ TELEPHONE: l/.^-VBg- 3"^^! EMAIL ADDRESS: ^^^^ | p n.-M pa . . V APPLICANT NAME (Print): 5 A \A<S MAILING ADDRESS: CITY, STATE, ZIP: TELEPHONE: y EMAIL ADDRESS: / I CERTIFY THAT I AM THE LEGAL OWNER AND THAT ALL THE ABOVE INFORMATION IS TRUE AND CORRECT TO THE BEST OF MY KNOWLEDGE. I CERTIFY THAT I AM THE LEGAL REPRESENTATIVE OF THE OWNER AND THAT ALL THE ABOVE INFORMATION IS TRUE AND CORRECT TO THE BEST OF MY KNOWLEDGE. SIGNATURE DATE SIGNATURE DATE APPLICANT'S REPRESENTATIVE (Print): MAILING ADDRESS: CITY, STATE, ZIP: TELEPHONE: EMAIL ADDRESS: I CERTIFY THAT APPLICANT] CORRECT AM THE LEGAL REPRESENTATIVE OF THE ALL THE ABOVE INFORMATION IS TRUE AND DGE. DATE IN THE PROCESS OF REVIEWING THIS APPLICATION IT MAY BE NECESSARY FOR MEMBERS OF CITY STAFF, PLANNING COMMISSIONERS OR CITY COUNCIL MEMBERS TO INSPECT AND ENTER THE PROPERTY THAT IS THE SUBJECT OF THIS APPLICATION. I/WE CONSENT TO ENTRY FOR THIS PURPOSE. NOTICE OF RESTRICTION: PROPERTY OWNER ACKNOWLEDGES AND CONSENTS TO A NOTICE OF RESTRICTION BEING RECORDED ON THE TITLE TO HIS PROPERTY IF CONDITIONED FOR THE APPLICANT. NOTICE OF RESTRICTIONS RUN WITH THE LAflb 'Iin nifir ANY SUCCESSORS IN INTEREST. OWNER SIGNATURE FOR CITY USE ONLY DATE STAMP APPLICATION RECEIVED t RECEIVED BY: P-1 Page 2 of 5 Revised 01/10 ^ CITY OF CARLSBAD HAZARDOUS WASTE AND SUBSTANCES STATEMENT P-1(C) Development Services Planning Department 1635 Faraday Avenue (760) 602-4610 w/ww.carlsbadca.gov Consultation of Lists of Sites Related to Hazardous Wastes (Certification of Compliance with Government Code Section 65962.5) Pursuant to State of California Government Code Section 65962.5,1 have consulted the Hazardous Waste and Substances Sites List connplled by the California Environmental Protection Agency and hereby certify that (check one): The development project and any alternatives proposed in this application are not contained on the lists compiled pursuant to Section 65962.5 of the State Government Code. I I The development project and any alternatives proposed in this application are contained on the lists compiled pursuant to Section 65962.5 of the State Government Code. t APPLICANT PROPERTY OWNER Hame:'^<^'{4 Lfci.^%(^t.^c.\u i\A^''-'A/(j 'J u z^'-* -' ^ '''^ Name:. Addressr^^t .-^^ (^v//?7~i / P f- / h> A f Address: .A Phone Number: Phone Number- Address of Site:_[XLi£I. A. Local Agency (City and Countv): <C \~(-\ j ^-•'•^ (^1 f'^i' i V't Assessor's book, page, and parcel number: B K ^ / ^' pA9 t; O ) Specify list(s): f^O f' Regulatory Identification Number: ^ / P~ Date of List: / Applicant Signature/Date jwner Signature/Date The Hazardous Waste and Substances Sites List (Cortese List) is used by the State, local agencies and developers to comply with the California Environmental Quality Act requirements in providing information about the location of hazardous materials release sites. P-1(C) Page 1 of 2 Revised 04/09 A HAZARDOUS WASTE Development Services ^5: AND SUBSTANCES Planning Department \/ CITY OF QTATPMPKIT 1635 Faraday Avenue r^ARI <^RAn OlMICmCINI (750)602 4610 y^r\i\\-OD/-\LJ P-1(C) www carlsbadca gov Consultation of Lists of Sites Related to Hazardous Wastes (Certification of Compliance with Government Code Section 65962.5) Pursuant to State of California Government Code Section 65962.5,1 have consulted the Hazardous Waste and Substances Sites List compiled by the California Environmental Protection Agency and hereby certify that (check one): The development project and any alternatives proposed in this application are not contained on the lists compiled pursuant to Section 65962.5 of the State Government Code. I I The development project and any alternatives proposed in this application are contained on the lists compiled pursuant to Section 65962.5 ofthe State Government Code. APPLICANT PROPERTY OWNER Name: 'JAC:^!^^ '^&£p^K (C^TYVFCARL^»/^>) Name: C^fTY e>c:.^f^u>hrft> Address: ^6'^'^ fT/f-rK^-OAY Ai'ST Address: ^^"^ f^''}f^pAYy<y\y£r Phone Number: "ySff'<f 0 2. ' 1.'?'B'6 Phone Number: Address of Site: Jt/r^ ^(TTH g)/^ S/^^^^A^ rfZSTSK B>f^'0/^£' Local Agency (City and County): frw^ c T c:/^f^L>^f> Assessor's book, page, and parcel number:_ /^K ^/^ ?C? o 1. Specify list(s): A>4- Regulatory Identification Number: NA Date of List: NA ;^l^ica|^ Signa^re/Date Property Owner Signature/Date The Hazardous Waste and Substances Sites List (Cortese List) is used by the State, local agencies and developers to comply with the California Environmental Quality Act requirements in providing information about the location of hazardous materials release sites. P-1(C) Page lof 2 Revised 04/09 ^ HAZARDOUS WASTE Development Services CITY OF 7V AND SUBSTANCES Planning Department CARLSBAD^"^ STATEMENT '"''T^ZtZl P-1 (C) www.carlsbadca.gov Per the California Environmental Protection Agency's website, "While Government Code Section 65962.5 [referred to as the Cortese List] makes reference to the preparation of a "list," many changes have occurred related to web-based information access since [the amended statute's effective date in] 1992 and this information is now largely available on the internet sites of the responsible organizations. Those requesting a copy of the Cortese "list" are now referred directly to the appropriate information resources contained on the Internet web sites of the boards or departments that are referenced in the statute." Below is a list of agencies that maintain information regarding hazardous waste and substances sites. Department of Toxic Substances Control vwvw.calepa.ca.qov/sitecleanup/CorteseList/default.htm (!Z^^^/^e.t> "AV/* ^/TS" www.calepa.ca.qov/database/calsites www.envirostor.dtsc.ca.qov/public EnviroStor Help Desk (916) 323-3400 State Water Resources Control Board http://qeotracker.waterboards.ca.qov/ County of San Diego Department of Environmental Health Services www.co.san-dieqo.ca.us/deh Hazardous Materials Division v\AAAA/.sdcountv.ca.qov/aeh/hazmat/hazmat permits.html Mailing Address: County of San Diego Department of Environmental Health P.O. Box 129261 San Diego, CA 92112-9261 Call Duty Specialist for technical questions at (619) 338-2231, fax (619) 338-2377 Environmental Protection Agency National Priorities Sites ("Superfund" or "CERCLIS") vwvw.epa.qov/superfund/sites/cursites (800) 424-9346 or (702) 284-8214 National Priorities List Sites in the United States www.epa.qov/superfund/sites/npl/npl.htm P-1 (C) Page 2 of 2 Revised 03/09 CITY OF CARLSBAD PROJECT DESCRIPTION P-1(B) Development Services Planning Department 1635 Faraday Avenue (760) 602-4610 www.carlsbadca.gov PROJECT NAME: APPLICANT NAME: Please describe fully the proposed project by application type. 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: On February 2, 2010, during a routine inspection, City of Carlsbad staff determined that the roadway along Carlsbad Boulevard, south of the Encinas Creek Bridge had been compromised and the integrity of the roadway was at risk. Further inspection revealed that the Department of Parks and Recreation's 6-inch sewer force main was exposed by recent storm events, exacerbating the unsafe conditions of this area. Subsequently, The City of Carlsbad issued an Emergency Coastal Development Permit to install rip rap in order to secure the roadway. During pre-construction activities by the City of Carlsbad's contractor on March 17, 2010, it was determined that EWA's Ocean Outfall, located in the area where the rip rap is planned, is at risk. Cover over the outfall has been significantly eroded and protection from further erosion is required. Therefore the EWA enacted an emergency repairs project to maintain the integrity of the outfall. A firm was hired to design the needed repairs and a contractor installed the necessary design. Outfall repair work began on Wednesday May 12, 2010, and was completed Friday May 21, 2010. P-1(B) Page 1 of 1 Revised 04/09 SENDER: COMPLETE THIS SECTION COMPLETE THIS SECTION ON DEUVERY Complete items 1, 2^11 3. Also complete Item 4 if Restricted Delivery Is desired. Print your name and address on the reverse so that we can return the card to you. Attach this card to the back of the mailpiece, or on the front if space permits. 1. Article Addressed to: 6i3irt: \o5 A. Signature X • Agent • Addressee B. Received by (Printed Name) C. Date of Delivery D. Is delivery adlitbs *ff9*r* trbtriitem 1 ? • Yes If YES, enter delivery address below: • No Service Type • Certified Mail • Registered • Insured Mail • Express Mail • Retum Receipt for Merchandise • C.O.D. 4. Restricted Delivery? (Extra Fee) • Yes 2. Article Number (Transfer from service label) 7Dm •aan DDDI h&ui t.7S7 UNITED STATEs.,g^pU.^|^\|G|->, •"^-.1. •'"YilMfr'f IjPjfSt^^sMaitws! 7r • Sender: Please print your name, address, and ZIP+4 in this box • JUL ' SENDER: COMPLETE T " SECTION COIVIPLETE THIS SECr/OA' "V DELIVERY i • Complete items 1, 2, amR. Also complete item 4 if Restricted Delivery is desired. • Print your name and address on the reverse so that we can return the card to you. • Attach this card to the back of the mailpiece, or on the front if space permits. A. Signatura/ yY^^y^ X Y^YiT^^ S ^ / Y ^ Y Y yY^ • Addressee • Complete items 1, 2, amR. Also complete item 4 if Restricted Delivery is desired. • Print your name and address on the reverse so that we can return the card to you. • Attach this card to the back of the mailpiece, or on the front if space permits. B. Received by f^/nted Name) C. Date of Delivery • Complete items 1, 2, amR. Also complete item 4 if Restricted Delivery is desired. • Print your name and address on the reverse so that we can return the card to you. • Attach this card to the back of the mailpiece, or on the front if space permits. D. Is delivery address different from item 1 ? d Yes , if YES, enter delivery address below: • No 1. Article Addressed to: California Coastal Commission Attn: Toni Ross Suite 103 D. Is delivery address different from item 1 ? d Yes , if YES, enter delivery address below: • No 7575 Metropolitan Drive San Diego, CA 92108-4402 3. Service Type TSCertified Mail • Express Mail / • Registered ^S^eturn Receipt for Merchandise • insured Mail • C.O.D. 7575 Metropolitan Drive San Diego, CA 92108-4402 4. Restricted Delivery? (Exfra Fee) • Yes 2. Article Number ^^^^ ^4^^ (Transfer from service label) PS Form 3811, February 2004 Domestic Return Receipt 102595-02-M-1540 UNITED STATES ,£trst-e4a^'KiTair-'^ tostaae Sri 'Feeyf*aid 'ermit Nn^jQiia..." Sender: Please print your name, address, and ZII^+4 in this box CITY OF CARLSBAD PUNNING DEPARTMENT JUL O S ;1JWS FARADAY AVENUE CARLSBAD, CA 92008-73U IC DP jo-au.. Mt^cg Publ :c / PD . RECEIPT trance Coverage Provide. website at www.usps.coiiitj • S'rco. Apt o. PC 'ox lBagiiB;iSfi^^||Mllllll^Mil N r HI I I |i III llllll III 11 STATE OF CALIFORNIA NATURAL RESOURCES CALIFORNIA COASTAL COMMISSION SAN DIEGO COAST DISTRICT 7575 METROPOLITAN DRIVE, SUITE 103 SAN DIEGO, CA 92108.4421 ' > /p Vi (619)767-2370 FAX (619) 767-2384 " "^^ ' www.coastal.ca.gov NOTIFICATION OF APPEAL PERIOD DATE: July 28, 2011 TO: Pam Drew City of Carlsbad, Planning Department 1635 Faraday Avenue Carlsbad, CA 92008-7314 FROM: Toni Ross, Coastal Program Analyst RE: Application No. 6-CII-11-086 EDMUND G. BROWN, JR., Governor Please be advised that on July 26, 2011 our office received notice of local action on the coastal development permit described below: Local Permit #: CDP 10-06 Applicant(s): City Of Carlsbad, Attn: Ms. Pam Drew Description: After-the-fact approval of an emergency permit issued approving 1) the Installation of additional riprap along an approximately 280-foot long, 35- foot wide and 15-foot high (11 feet above grade and 4 feet below grade) section of shoreline for slope protection; 2) relocation of a section of 6- Inch sewer force main; and 3) construct a protective steel casing over an existing 48-inch diameter sewer outfall pipeline. Location: Southbound Carlsbad Boulevard, approximately 0.7 miles south of Palomar Airport Road and 1 mile north of Poinsettia Lane. Unless an appeal is filed with the Coastal Commission, the action will become final at the end of the Commission appeal period. The appeal period will end at 5:00 PM on August 9, 2011. Our office will notify you if an appeal is filed. If you have any questions, please contact me at the address and telephone number shown above. cc: City Of Carlsbad, Attn: Ms. Pam Drew CALIFORNIA COASTAL COMMISSION <%-vo. " ^ FILECOPY V (CARLSBAD Planning Division www.carlsbadca.gov ^ NOTICE OF FINAL ACTION COASTAL DEVELOPMENT PERMIT The follow/ing project is located wtthin the City of Carlsbad Coastal Zone. A coastal permit application for the project has been acted upon. SENT TO COASTAL COMMISSION ON July 22, 2011 Application #: CDP 10-06/SUP 10-01 Filing Date: 3/30/10 Case Name: Carlsbad Boulevard Riprap Extension Decision Date: 7/20/11 Applicant: City of Carlsbad Applicant: Encina Wastewater Authoritv Address: 1635 Faradav Avenue. Carlsbad. CA 92008 Address: 6200 Avenida Encinas, Carlsbad, CA 92011 Phone: 760-602-4644 Phone: 760-268-8808 Project Description: Request for approval of a post emergency Coastal Development Permit and a Special Use Permit to: 1) install additional riprap alone an approximately 280-foot long. 35-foot wide and 15-foot high (11-feet above grade and 4-feet below grade) section of shoreline for slope protection; 2) relocate a section of 6 inch sewer force main; and 3) construct a protective steel casing over an existing 48 inch diameter sewer outfall pipeline. Project Location: Southbound Carlsbad Boulevard, approximately 0.7 miles south of Palomar Airport Road and 1 mile north of Poinsettia Lane. ACTION: • APPROVED ^ APPROVED WITH CONDITIONS • DENIED (Copy affinal resolution/decision letter is sent to: Coastal Commission, any persons who specifically requested it, and the applicant). COASTAL COMMISSION APPEAL STATUS: • NOT APPEALABLE TO THE COASTAL COMMISSION. IXI APPEALABLE TO THE COASTAL COMMISSION pursuant to Coastal Act Section 30603. An aggrieved person may appeal this decision to the Coastal Commission within ten (10) working days following Coastal Commission receipt of this notice. Applicants will be notified by the Coastal Commission as to the date the Coastal .Commission's appeal period will conclude. Appeals must be made in writing to the Coastal Commission's district office at the following address: California Coastal Commission, 7575 Metropolitan Dr., Suite 103, San Diego, California 92108-4402, Telephone (619) 767-2370. Attachment: - Location Map to CCC for non-appealable CDPs - Staff Report to CCC for appealable CDPs The time within which judicial review of this decision must be sought is governed by Code of Civil Procedures, Section 1094.6, which has been made applicable in the City of Carlsbad by Carlsbad Municipal Code Chapter 16. Any petition or other paper seeking judicial review must be filed in the appropriate court not later than ninety (90) days following the date on which this decision becomes final; however, if within ten (10) days after the decision becomes' final a request for the record of the proceedings accompanied by the required deposit in an amount sufficient to cover the estimated cost of preparation of such a record, the time within which such petition may be filed in court is extended to not later than thirty (30) days following the date on which the record is either personally delivered or mailed to the party, or his attorney of record, if he has one. A written request for the preparation of the record of the proceedings shall be filed with the City Clerk, City of Carlsbad, 1200 Carlsbad Village Drive, Carlsbad, California 92008. 1635 Faraday Avenue, Carlsbad, CA 92008-7314 T 760-602-4600 F 760-602-8559 © '^f^ CITY OF NJ^ CARLSBAD Planning Division www.carlsbadca.gov PLANNING COMMISSION NOTICE OF DECISION July 21, 2011 City of Carlsbad SUBJECT: CDP 10-06/SUP 10-01 - CARLSBAD BOULEVARD RIPRAP EXTENSION At the July 20, 2011 Planning Commission meeting, your application was considered. The Commission voted 6-0-1 to approve your request. The decision of the Planning Commission will become final on July 30, 2011. The time within which judicial review of this decision must be sought is governed by Code of Civil Procedure, Section 1094.6, which has been made applicable in the City of Carlsbad by Carlsbad Municipal Code 1.16. Any petition or other paper seeking judicial review must be filed in the appropriate court not later than the ninetieth day following the date which this decision becomes final; however, if within ten days after the decision becomes final a request for the record of the proceedings accompanied by the required deposit in an amount sufficient to cover the estimated cost of preparation of such record, the time within which such petition may be filed in court is extended to not later than the thirtieth day following the date on which the record is either personally delivered or mailed to the party, or his attorney of record, if he has one. A written request for the preparation of the record of the proceedings shall be filed with the City Planner, Don Neu, Secretary of the Planning Commission, 1635 Faraday Avenue, Carlsbad, CA 92008. If you have any questions regarding the final dispositions of your application, please contact your project planner Pam Drew at (760) 602-4644 or pam.drew(S)carlsbadca.gov. Sincerely, ^^^^ DON NEU, AlCP City Planner DN:PD:bd c: File 1635 Faraday Avenue, Carlsbad, CA 92008-7314 T 760-602-4600 F 760-602-8559 © This space is for the County Clerk's Filing Stamp PROOF OF PUBLICATION (2010 SL 2011 C.CP.) 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 of the printer of North County Times Formerly known as the Blade-Citizen and The Times- Advocate and which newspapers have been adjudicated newspapers of general circulation by the Superior Court of the County of San Diego, State of California, for the City of Oceanside and the City of Escondido, Court Decree number 171349, for the County of San Diego, that the notice of which the annexed is a printed copy (set in type not smaller than nonpariel), 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 08*^ 2011 I certify (or declare) under penalty of perjury that the foregoing is true and correct. Dated at Escondido, California On this 11^ day of July, 2C Jane Allshouse NORTH COUNTY TIMES Legal Advertising PLANNING COMMISSION PUBLIC HEARING NOTICE IS HEREBY GIVEN to you, because your interest may be affected, that the Planning Com mission of the City of Carlsbad will hold a public hearing at the Council Chambers, 1200 Carlsbad Village Drive, Carlsbad, California, at 6:00 p.m. on Wednesday, July 20, 2011, to consider the following: CDP 10-06/SUP 10-01 - CARLSBAD BOULE VARD RIPRAP EXTENSION • Request for approval of a post emergency Coastal Development Permit and a Special Use Permit to: 1) install additional ri prap along an approximately 280-foot long, 35-foot wide and 15-foot high (11-feet above grade and 4 feet below grade) section of shoreline for slope pro tection; 2) relocate a section of 6 inch sewer force main; and 3) construct a protective steel casing over an existing 48 inch diameter sewer outfall pipeline within tfie City's Coastal Zone located on southbound Carlsbad Boulevard, approximately 0.7 mile south of Palomar Airport Road and 1 mile north of Poinsettia Lane, within Local Facilities Manage- ment Zone 22. The project is exempt from the California Environ- mental Quality Act. This project is located within the appeal area and the decision may be appealed to the California Coastal Commission. If you challenge these projects in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice or in written correspondence delivered to the City of Carlsbad at or prior to the public hearing. Copies of the environmental documents are avail- able at the Planning Division at 1635 Faraday Ave- nue during regular business hours from 7:30 am to 5:30 pm Monday through Thursday and 8:00 am to 5:00 pm Friday. Those persons wishing to speak on these propos- als are cordially invited to attend the public, hearing. Copies of the staff reports will be available online at http://car1sbad.aranicus.comA/iewPublisher.php7view icl=6 on or after the Friday prior to the hearing date. If you have any questions, please call the Planning Division at (760) 602-4600. PUBLISH: July 8, 2011 net 2294944 CITY OF CARLSBAD PLANNING DIVISION t" st tec Slnv y.}i Ol f'C 'O:K .RECEIPT ranee Coverage P. J6a site at www.usps.cornsi Postmark Hero California Coastal Commission Attn: Toni Ross Suite 103 7575 Metropolitan Drive San Diego, CA 92108-4402 V CARLSBAD Planning Division www.carlsbadca.gov NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN to you that the Planning Commission of the City of Carlsbad will hold a public hearing at the Council Chambers, 1200 Carlsbad Village Drive, Carlsbad, California, at 6:00 p.m. on Wednesday, July 20, 2011, to consider a request for the following: CASE NAME: CDP 10-06/ SUP 10-01 - Carlsbad Boulevard Riprap Extension PUBLISH DATE: July 8, 2011 DESCRIPTION: Request for approval of a post emergency Coastal Development Permit and a Special Use Permit to: 1) install additional riprap along an approximately 280-foot long, 35-foot wide and 15- foot high (11-feet above grade and 4-feet below grade) section of shoreline for slope protection; 2) relocate a section of 6 inch sewer force main; and 3) construct a protective steel casing over an existing 48 inch diameter sewer outfall pipeline within the City's Coastal Zone located on southbound Carlsbad Boulevard, approximately 0.7 mile south of Palomar Airport Road and 1 mile north of Poinsettia Lane, within Local Facilities Management Zone 22. Those persons wishing to speak on this proposal are cordially invited to attend the public hearing and provide the decision makers with any oral or written comments they may have regarding the project. Copies of the staff report will be available online at http://carlsbad.Rranicus.com/ViewPublisher.php7view id=6 on or after the Friday prior to the hearing date. If you have any questions, or would like to be notified of the decision, please contact Pam Drew in the Planning Division at (760) 602-4644, Monday through Thursday 7:30 a.m. to 5:30 p.m., Friday 8:00 a.m. to 5:00 p.m. at 1635 Faraday Avenue, Carlsbad, California 92008. APPEALS The time within which you may judicially challenge these projects, if approved, is established by State law and/or city ordinance, and is very short. If you challenge this project in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice or in written correspondence delivered to the City of Carlsbad at or prior to the public hearing. • Appeals to the Citv Council: Where the decision is appealable to the City Council, appeals must be filed in writing within ten (10) calendar days after a decision by the Planning Commission. • Coastal Commission Appealable Project: This site is located within the Coastal Zone Appealable Area. X Application deemed complete: 11/24/2010 Where the decision is appealable to the Coastal Commission, appeals must be filed with the Coastal Commission within ten (10) working days after the Coastal Commission has received a Notice of Final Action from the City of Carlsbad. Applicants will be notified by the Coastal Commission of the date that their appeal period will conclude. The San Diego office of the Coastal Commission is located at 7575 Metropolitan Drive, Suite 103, San Diego, California 92108-4402. CITY OF CARLSBAD PLANNING DIVISION 1635 Faraday Avenue, Carlsbad, CA 92008-7314 T 760-602-4600 F 760-602-8559 ® wor ro SCALE s/r£ MAP Carlsbad Boulevard Riprap Extension CDP 10-06/SUP 10-01 Easy Peel® Labels Use Avery® Template 5160® Bend along line to expose Pop-up Edge™ Ji AVERY® 5160® MITTSKUS VYTO&BETTYMAE TRUST B 06- 12-06 6805 WATERCOURSE DR CARLSBAD CA 92011 WILLIAMS LIVING TRUST 11-28-06 6527 EASY ST CARLSBAD CA 92011 LOUGHRIN JAY R&YOLANDA P O BOX 587 KERNVILLE CA 93238 J W M III TRUST 06-18-01 12574 WOODGREENST LOS ANGELES CA 90066 ALL-COAST ENTERPRISES INC 149 S BARRINGTON AVE #804 LOS ANGELES CA 90049 BUTLER DONALD M SEPARATE PROPERTY TRUST 04-01-88 6618 EASY ST CARLSBADCA 92011 CRAIG JEAN A TRUST 07-15-91 6514 OCEANVIEW CARLSBADCA 92011 SHARP LIVING TRUST 12-20-98 1775 ELEVADO RD VISTA CA 92084 ONEAL KENNETH&NANCY B FAMILY TRUST 05-17-06 2115 S 2ND AVE ARCADIA CA 91006 DEDERICK FAMILY TRUST 02-18-92 6524 OCEANVIEW DR CARLSBADCA 92011 BERT CLEMENT A LIVING TRUST 08-05-86 P O BOX 901236 SANDY UT 84090 TURNER JEFFREYS 208 PARADISE COVE RD MALIBU CA 90265 CLARKE FRANK&SALLY TRUST 08-27-90 201 EASY PL CARLSBAD CA 92011 MEANEY THOMAS P 202 SEA BREEZE DR CARLSBAD CA 92011 ADAMS FRANK J&JOAN P LIVING TRUST 09-14-90 6602 OCEANVIEW DR CARLSBAD CA 92011 BRENNAN ALLAN P&MARTHA S 6530 OCEANVIEW DR CARLSBAD CA 92011 STILLWELL VIVIAN E 6535 EASY ST CARLSBADCA 92011 BEVERAGE MELANIE J 1940 YALE DR CARSON CITY NV 89703 MUSCH CATHY L 19371 SIERRA INEZ RD IRVINE CA 92603 JENSEN FAMILY TRUST 09-14-04 6534 EASY ST #67 CARLSBAD CA 92011 FLEMING JANICE TRUST 03-12-03 6522 EASY ST CARLSBAD CA 92011 GLUCSJOHN DTR 6520 EASY ST #T CARLSBAD CA 92011 SHARP LIVING TRUST 12-20-98 1775 ELEVADO RD VISTA CA 92084 DAILEY WILLIAM&BETTY L 6496 EASY ST CARLSBADCA 92011 CHAPMAN REVOCABLE LIVING TRUST 09- 22-06 6493 FRIENDLY PL CARLSBAD CA 92011 AKAMINE JAYNE K TRUST 02-13-08 P O BOX 271 HUNTINGTON BEACH CA 92648 AMEEN HENRY&MARY A 12811 CHAPARRAL DRIVE GARDEN GROVE CA 92840 AFANSEV GEORGE&GLORIA FAMILY TRUST 01-13-97 6506 FRIENDLY PL CARLSBADCA 92011 MELLOTT EARL&THELMA FAMILY TRUST 08-27-04 810 AVOCADO ST BREA CA 92821 SWENSON DOUGLAS E&CAROLJ 2240 MIDLAND GROVE RD #303 ST PAUL MN 55113 letlquettes faciles k peier Utilisez le gabarit AVERY® 5160® Sens de charaement Repllezdlahachureaflnde | r^v^ler le rebord Pop-up""^ j www.avery.com 1-800-GO-AVERY Easy Peel® Labels Use Avery® Template 5160® Bend along line to expose Pop-up Edge™ AVERY®'5160® ! LEITCH DANIEL&CHRISTINA K REVOCABLE LIVING TRUST 6491 FRIENDLY PL CARLSBADCA 92011 BROGE REVOCABLE TRUST 01-04-00 10127 BOGUE ST TEMPLE CITY CA 91780 BONNER HOYT C&FRANCES M 6503 FRIENDLY PL #17 CARLSBAD CA 92011 SCHWARTZ G ANN 6507 FRIENDLY PL CARLSBADCA 92011 SORENSEN FAMILY TRUST 02-23-83 6508 FRIENDLY PL CARLSBAD CA 92011 GRUNNAN NORMANN L&THELMAJ 6504 FRIENDLY PL CARLSBADCA 92011 PIPER RAYMOND A FAMILY TRUST 06-09- 81 6502 FRIENDLY PL CARLSBAD CA 92011 DAVIS DONNA 6498 FRIENDLY PL CARLSBAD CA 92011 HELLER JAMES R&EILEENJ 6490 FRIENDLY PL CARLSBAD CA 92011 DIVIONA FAMILY TRUST 06-30-04 6494 EASY ST CARLSBAD CA 92011 JOHNSON MARILYN E TRUST 09-11-91 6492 EASY ST CARLSBAD CA 92011 JANKOWSKY EDWIN A&FRANCES J FAMILY TRUST 04-23-9 6490 EASY ST CARLSBAD CA 92011 CRANDALL TIMOTHY L&LESLYE A 7040 AVENIDA ENCINAS #104-250 CARLSBAD CA 92011 WATSON TRUST B 09-17-92 6702 DARYN DR WEST HILLS CA 91307 WIESINGER SHIRLEY M TRUST 12-17-03 6611 EASY ST CARLSBAD CA 92011 TOOHEY RICHARD M&MARY E FAMILY 2006 TRUST 09-01- 6610 OCEANVIEW DR CARLSBADCA 92011 HELLER JAMES R&EILEENJ 6520 FRIENDLY PL CARLSBAD CA 92011 SPANN ALLISON E&SUSAN L 6516 FRIENDLY PL CARLSBAD CA 92011 FOND WILLIAM J TRUST 10-18-00 6515 EASY ST #55 CARLSBADCA 92011 HUTCHINGS KARL 6517 EASY ST CARLSBAD CA 92011 EVANS HAROLD R&MARGUERITE 6519 EASY ST CARLSBAD CA 92011 BUZBEE DOROTHY LE SKEBER CYNTHIA G 2609 EL RASTRO LN CARLSBAD CA 92009 KENNY JAMES F 6523 EASY ST CARLSBAD CA 92011 BARRETT ROBERT&ELAINE TRUST 07-19- 91 6525 EASY ST CARLSBAD CA 92011 LUISI NINA 6531 EASY ST CARLSBADCA 92011 1994 BARONE FAMILY TRUST 6526 OCEANVIEW DR CARLSBADCA 92011 MINEO FAMILY REVOCABLE LIVING TRUST 04-20-04 1751SUNNYPARK REDLANDS CA 92374 BAILEY NANCY J P O BOX 1091 BORREGO SPRINGS CA 92004 BUSSIO FAMILY TRUST 12-05-08 6513 EASY ST CARLSBAD CA 92011 BARNETT KENNETH R REVOCABLE FAMILY TRUST 01-12-9 6528 OCEANVIEW DR CARLSBAD CA 92011 letlquettes faciles a peler Utilisez le gabarit AVERY® 5160® Sens de ciiaraement Repilez d la hadture afin de | r^v^ler le rebord Pop-up""^ J www.avery.com 1-800-GO-AVERY 091-9/09 l-S^toAv oaAB giqiieduioo uiui Z9 x uiui \mioi sp susnbm (|||p091-9® MUM aiquEdiuoo ,.8/g g x „ [. azis |9qB| ^' CLAYPOOL KENNETH J&DOROTHY C 6522 OCEANVIEW DR CARLSBAD CA 92011 BUEL FAMILY TRUST 05-22-90 6518 OCEANVIEW DR CARLSBAD CA 92011 STECKLING ADRIAN E TRUST 07-29-98 6512 OCEANVIEW DR CARLSBAD CA 92011 DONALDSON MORRIS L&AGNES W TRUST 01-12-96 6510 OCEANVIEW DR CARLSBADCA 92011 RUSSELL BERNA L TRUST 10-05-93 6508 OCEANVIEW DR CARLSBAD CA 92011 ZANE FAMILY TRUST 11-19-01 6507 EASY ST CARLSBADCA 92011 GIEBINK FAMILY TRUST 06-17-85 6506 OCEANVIEW DR CARLSBAD CA 92011 STANLEY 0 L&E L TRUST 03-17-93 6504 OCEANVIEW DR#T CARLSBAD CA 92011 EINSPAR JAMES M&PATRICIA H 6502 OCEANVIEW DR CARLSBAD CA 92011 BECKWITH JOYCE Y 6498 OCEANVIEW DR CARLSBADCA 92011 PLEICK LEONA E TRUST 09-27-04 6510 EASY ST CARLSBAD CA 92011 RUSHFELDT HARVEY L 6508 EASY ST #27 CARLSBAD CA 92011 STOCKTON FAMILY TRUST 12-27-94 222 ESCONDIDO DR REDLANDS CA 92373 NG WALTER CHENGCHE&DOROTHY SAUHAN REVOCABLE TRUS 7959 CAMINO GATO CARLSBAD CA 92009 HERRINGTON N KEITH&ALICE M 6610 EASY ST CARLSBAD CA 92011 MANNING JUANITA J TRUST OF 2004 10- 19-04 6608 EASY ST CARLSBADCA 92011 SIMMONS BARBARA B PERSONAL RESIDENCE TRUST 6602 EASY ST CARLSBAD CA 92011 KEENAN FAMILY TRUST 11-18-04 67110 GARBINO RD CATHEDRAL CITY CA 92234 BUTTNER BERNICE M 204 SEA BREEZE DR CARLSBAD CA 92011 NITTI ANNASETAL 1951 W MOUNTAIN ST GLENDALE CA 91201 HOLGUIN BENJAMIN D&MARY E FAMILY TRUST 09-29-90 6536 OCEANVIEW DR CARLSBAD CA 92011 VU TINH V&TRI T FAMILY TRUST 12-25-01 6534 OCEANVIEW DR CARLSBADCA 92011 CASCARANO FAMILY TRUST 10-25-01 6533 EASY ST CARLSBAD CA 92011 DELONG DEBORAH 6537 EASY ST CARLSBAD CA 92011 WALLACE FAMILY BYPASS TRUST 11-24-05 28469 CARRIAGE HILL DR HIGHLAND CA 92346 PAGE HARRY C&JOYCE M INTER VIVOS TRUST 03-16-89 6524 EASY ST CARLSBAD CA 92011 DEAN SHEILA A 6538 OCEANVIEW DR CARLSBADCA 92011 MILLS JOSEPH J&KATHYS 6526 EASY ST CARLSBAD CA 92011 TRAMUTOLA MICHAEL D&MARY C 25442 REMESA DR MISSION VIEJO CA 92691 MERRIHEW G EDWARD&JANET E 6494 FRIENDLY PL CARLSBAD CA 92011 label size 1" x 2 5/8" compatible with Avery ®5160/8160 Etiquette de format 25 mm x 67 mm compatible avec Avery ®5160/8160 Easy Peel® Labels Use Avery® Template 5160® Bend along line to expose Pop-Up Edge™ AVERY® 624i™ I WOODWARD DAVID K&BEVERLY M 3413 CORVALLIS ST CARLSBADCA 92010 CAVENDER LIVING TRUST 12-11-02 16952 NIGHTINGALE LN YORBA LINDA CA 92886 ROSS WILLIAM N 560 CALLE ABRONIA PALM SPRINGS CA 92264 BECKER MARK&PATIENCE 6529 EASY ST CARLSBAD CA 92011 BENDIG CHARLES H&ANN 6509 EASY ST CARLSBAD CA 92011 NEALE TED&CINDY A JOINT LIVING TRUST 09-06-08 1137 DEL ROBLES PL SIMI VALLEY CA 93063 BETRO DOMINICK F 6518 FRIENDLY PL CARLSBAD CA 92011 SKINNER DAVID L&ROBBE L 204 EASY PL #T CARLSBAD CA 92011 FRENCH FAMILY TRUST 04-01-92 6532 OCEANVIEW DR CARLSBAD CA 92011 JONES RICHARD&LILLIAN FAMILY TRUST 6496 FRIENDLY PL CARLSBAD CA 92011 TAPP BETH A 6509 FRIENDLY PL CARLSBAD CA 92011 CARLSBAD SEAPOINTE RESORT L P 5050 AVENIDA ENCINAS #200 CARLSBAD CA 92008 CARLSBAD SEAPOINTE RESORT LP ET AL C/O ACCTS PAYABLE DEPT P 0 BOX 4068 CARLSBAD CA 92018 CA STATE PARKS & RECREATION DEPARTMENT Attn: Brian Ketterer Sector Superintendent, San Diego Coast District - North Sector 2680 Carlsbad Blvd, Carlsbad, CA 92008 NCTD Attn: Ed Singer 810 Mission Avenue Oceanside, CA 92054 STATE LANDS COMMISSION Attn: Susan Young Public Land Manager State Lands Commission Division of Land Management 100 Howe Avenue, Suite 100-South Sacramento, CA 95825-8202 SD County Dept. of Planning Suite B 5201 Ruffin Rd. SanDiego, CA 92123 District - North Sector 2680 Carlsbad Blvd, Carlsbad, CA 92008 A notice has been mailed to ail property owneiT> occuparUs listed herein Date: ~7-U-l| Signature. California Coastal Commission Attn: Toni Ross Suite 103 7575 Metropolitan Drive San Diego, CA 92108-4402 Etiquettes faciles d peler Utilisez le gabarit AVERY® 5160® Sens de charaement Repliez h ia hachure afin de | r6v^ler le rebord Pop-Up™ j www.avery.com 1-800-GO-AVERY NOTICE^ PUBLIC HEARING - CITY OF SBAD F'f f" rt Public Hearing Date: JULY 20, 2011 Response must be received by; July 6. 2011 Public Hearing Place: 1200 Carlsbad Village Drive. Carlsbad. Califomia. 92008 Public Hearing Time: 6:00 p.m. Project Title: CDP 10-06/SUP 10-01 - Carlsbad Boulevard Riprap Extension Lead Agency: Citv of Carlsbad - Planning Contact Person: Pam Drew. Associate Planner Street Address: 1635 Faraday Avenue Phone: (760) 602-4644 City: Carlsbad \ Zip: 92008 County: San Diego PROJECT LOCATION: County: San Diego Cross Streets: Island Way City/Nearest Community: Carlsbad Total Acres: 280 feet Assessor's Parcel No. Public right-of-way without an APN Section: 20 Twp. 12S Range: 04W Base: San Bemardino Base Line & Meridian. Within 2 Miles: State Hwy #: LS Airports: McClellan/Palomar Waterways: Pacific Ocean & Encinas Creek Railways: NCTD Schools: Carlsbad ENVIRONMENTAL DOCUMENT: CEQA: I I NOP Q Supplement/Subsequent • Early Cons • EIR (Prior SCH No.) • Neg Dec ^ Other: Notice of Exemption per CEQA Section 15269 • • Draft EIR Emergency was filed vyith the Countv of San Dieeo on 3/22/10. LOCAL ACTION TYPE OOeneral Plan Update • Specific Plan • Rezone • Annexation ^General Plan Amendment • Master Plan Use Permit - Floodplain • Redevelopment OOeneral Plan Element • Planned Unit Development • Land Division (Subdivision, Coastal Permit QZone Code Amendment • Site Plan Parcel Map, Tract Map, etc.) • Other: DEVELOPMENT TYPE: •Residential: Units N/A •office: Sq, Ft. N/A •commercial: Sq. Ft. N/A • industrial: Sq. N/A •Recreational: N/A Acres N/A Acres N/A Acres N/A Acres N/A PROJECT ISSUES DISCUSSED IN DOCUMENT: •Aesthetic/Visual • Flood Plain/Flooding • Schools/Universities • Water Quality •Agricultural Land • Forest Land/Fire Hazard • Septic Systems • Water Supply/Ground Water •Air Quality • Geological/Seismic • Sewer Capacity • Wetland/Riparian 1 1 Archaeological/Historical 1 1 Minerals • Soii Erosion/Compaction/Grading • Wildlife •Coastal Zone • Noise • Solid Waste • Growth Inducing •Drainage/Absorption • Population/Housing Balance • Toxic/Hazardous • Land Use •Economic/Jobs • Public Services/Facilities • Traffic/Circulation • Cumulative Effect •Fiscal • Recreation/Parks • Vegetation • Other: Present Land Use/Zoning/General Plan Use Road right-of-way and beach /Arterial Roadway & Open Space (OS) / Major Arterial & Open Space (OS) Project Description: Request for approval of a post emergency Coastal Development Permit (CDP) and a Special Use Permit (CUP) to: 1) install additional riprap along an approximately 280-foot long, 35-foot wide and 15-foot high (11-feet above grade and 4-feet below grade) section of shoreline for slope protection; 2) relocate a section of 6 inch sewer force main; and 3) construct a protective steel casing over an existing 48 inch diameter sewer outfall pipeline (the construction was completed with the issuance of an emergency CDP (10-05). Mail notice to: San Diego County Clerk of the Board of Supervisors, Public Notice Hearings, Mailstop A-45, Room 402, 1600 Pacific Highway, SanDiego, CA 92101 Where documents are located for Public Review: Planning Division, 1635 Faraday Avenue, Carlsbad, CA 92008 April 2011 • • FILE CO; V %0m> CITY OF S/. ^/./O V CARLSBAD Planning Department www.carlsbadca.gov EARLY PUBLIC NOTICE PROJECT NAME: Carlsbad Boulevard Riprap Extension PROJECT NUMBER: CDP 10-06 / SUP 10-01 This early public notice is to let you know that a development application for the installation of riprap, relocation of a section of sewer force main, and protection of a sewer outfall pipe near your neighborhood has been submitted to the City of Carlsbad on March 30, 2010. The project application is undergoing its initial review by the City. LOCATION: The work will occur approximately 150 feet south of the existing Encinas Creek Bridge, located along southbound Carlsbad Boulevard, and extend south an additional 280 feet. PROJECT DESCRIPTION: City of Carlsbad has determined that the roadway along Carlsbad Boulevard, south of the Encinas Creek Bridge, has been compromised and the integrity of the roadway is at risk due to previous tidal action and severe storms which started around January 17, 2010. Additionally, staff discovered that portions of the State Parks Department 6" sewer force main were exposed by the storm events, exacerbating the unsafe conditions of this area. The City of Carlsbad has identified the need to install riprap to stabilize and protect the currently eroding southbound Carisbad Boulevard roadway embankment, relocate a section of the California Department of Parks & Recreation's 6" sewer force main, and protect the Encina Wastewater Authority's sewer outfall pipeline located under the area in which riprap is planned. The project is currently being completed through an emergency Coastal Development Permit. This notice is to inform you that the applicant has applied for a regular Coastal Development Permit. A future public hearing notice will be mailed to you when this project is scheduled for a public hearing before the Planning Commission. CONTACT INFORMATION: If you have questions or comments regarding this proposed project please contact Jacob Moeder, Associate Engineer at Jacob.Moeder(%carlsbadca.gov. (760) 602-2736, City of Carlsbad Transportation Division or Pam Drew, Associate Planner at Pam.Drew(5?carlsbadca.qov , (760) 602- 4644, City of Carlsbad Planning Division, 1635 Faraday Avenue, Carlsbad, CA 92008. 1635 Faraday Avenue, Carlsbad, CA 92008-7314 T (760) 602-4600 F (760) 602-8559 ® Pacific Ocean Carlsbad Boulevard Riprap Extension CDP 10-06/SUP 10-01 e SRIDCE WORK BEMG DONE UNDCF LAS EMWfS , CHEEK BBDCe. PROJECT NO, MIB COP 09-00. Y SUP 0S-tJ3 tHO HMP 09-06; EXIS TIN C ? J- CARLSBAD e«lVD /; SCOTTieOUM) / _ / r: .. j i..; ^^^^-TOP OFi SMEET PILES (tO.OT ' ---^- APPROXIMATE EXISTING GfiOUMD AT SHEET PILE LOCATION - ' -, ^-(A) NOVO 29 - 4 77 <ULLW - 7 65 ) 1 i ! ; 1 ^^^y~(e)wva 29 - 17? (uuw - 4.60) PROFILE (e) TMS COKTOUR UW SEPWESENTS TME APPROXIMAIE L0CATK3N OF T>€ MEAN HICH WATD) (MHW) ELEVATlCN OF 4.A0' (MLIWO OR APPROJOMATELr 1.7I' (NGVD 29) AS SU«VE>tD BV NOLTE ON 0*/Ul/»IO fFOM 3:00 P.M. TO 5: M P.M SCALE I'- 20' Easy Peel Labels Use Avery® TEMPLATE 5160® jFei per See Instruction Sheet i for Easy Peel Feature AVERY® 5160® MITTSKUS VYTO&BETTYMAE TRUST B 05- 12-05 5805 WATERCOURSE DR CARLSBAD CA 92011 WILUAMS UVING TRUST 11-28-06 6527 EASY ST CARLSBAD CA 92011 LOUGHRIN JAY R&YOLANDA P O BOX 587 KERNVILLE CA 93238 JWM INTRUST06-18-01 12574 WOODGREEN ST LOS ANGELES CA 90066 ALL-COAST ENTERPRISES INC 149 S BARRINGTON AVE #804 LOS ANGELES CA 90049 BUTLER DONALD M SEPARATE PROPERTY TRUST 04-01-88 6618 EASY ST CARLSBADCA 92011 CRAIG JEAN A TRUST 07-15-91 5514 OCEANVIEW CARLSBAD CA 92011 SHARP UVING TRUST 12-20-98 1775 ELEVADO RD VISTA CA 92084 ONEAL KENNETH&NANCY B FAMILY TRUST 05-17-06 2115 S 2ND AVE ARCADIA CA 91005 DEDERICK FAMILY TRUST 02-18-92 6524 OCEANVIEW DR CARLSBAD CA 92011 BERT CLEMENT A LIVING TRUST 08-05-85 POBOX 901236 SANDY UT 84090 TURNER JEFFREYS 208 PARADISE COVE RD MALIBU CA 90255 CLARKE FRANK&SALLY TRUST 08-27-90 201 EASY PL CARLSBAD CA 92011 MEANEY THOMAS P 202 SEA BREEZE DR CARLSBAD CA 92011 ADAMS FRANK J&JOAN P LIVING TRUST 09-14-90 6602 OCEANVIEW DR CARLSBAD CA 92011 BRENNAN ALLAN P&MARTHA S 6530 OCEANVIEW DR CARLSBAD CA 92011 STILLWELL VIVIAN E 5535 EASY ST CARLSBADCA 92011 BEVERAGE MELANIE J 1940 YALE DR CARSON CITY NV 89703 MUSCH CATHY L 19371 SIERRA INEZ RD IRVINE CA 92603 JENSEN FAMILY TRUST 09-14-04 6534 EASY ST #67 CARLSBAD CA 92011 FLEMING JANICE TRUST 03-12-03 5522 EASY ST CARLSBAD CA 92011 GLUCSJOHN DTR 6520 EASY ST #T CARLSBAD CA 92011 SHARP LIVING TRUST 12-20-98 1775 ELEVADO RD VISTA CA 92084 DAILEY WILLIAM&BETTY L 5496 EASY ST CARLSBADCA 92011 CHAPMAN REVOCABLE LIVING TRUST 09- 22-06 6493 FRIENDLY PL CARLSBAD CA 92011 AKAMINE JAYNE K TRUST 02-13-08 P O BOX 271 HUNTINGTON BEACH CA 92648 AMEEN HENRY&MARY A 12811 CHAPARRAL DRIVE GARDEN GROVE CA 92840 AFANSEV GEORGE&GLORIA FAMILY TRUST 01-13-97 5505 FRIENDLY PL CARLSBADCA 92011 MELLOTT EARL&THELMA FAMILY TRUST 08-27-04 810 AVOCADO ST BREA CA 92821 SWENSON DOUGLAS E&CAROLJ 2240 MIDLAND GROVE RD #303 ST PAUL MN 55113 itiquettes faciles ^ peler Sens de charaement Consultez la feuille -diimtuirtlnn www.avery.com i.ann.f;r>_A\/cov Easy Peel Labels Use Avery® TEMPLATE 5160® ^Fe^^aper LEITCH DANIEL&CHRISTINA K REVOCABLE LIVING TRUST 6491 FRIENDLY PL CARLSBAD CA 92011 See Instruction Sheet j for Easy Pee! Feature^ BROGE REVOCABLE TRUST 01-04-00 10127 BOGUE ST TEMPLE CITY CA 91780 iAVERY®5i60® BONNER HOYT C&FRANCES M 6503 FRIENDLY PL #17 CARLSBAD CA 92011 SCHWARTZ G ANN 6507 FRIENDLY PL CARLSBAD CA 92011 SORENSEN FAMILY TRUST 02-23-83 6508 FRIENDLY PL CARLSBAD CA 92011 GRUNNAN NORMANN L&THELMAJ 6504 FRIENDLY PL CARLSBAD CA 92011 PIPER RAYMOND A FAMILY TRUST 06-09- 81 6502 FRIENDLY PL CARLSBAD CA 92011 DAVIS DONNA 5498 FRIENDLY PL CARLSBADCA 92011 HELLER JAMES R&EILEENJ 6490 FRIENDLY PL CARLSBAD CA 92011 DIVIONA FAMILY TRUST 06-30-04 5494 EASY ST CARLSBAD CA 92011 JOHNSON MARILYN E TRUST 09-11-91 6492 EASY ST CARLSBAD CA 92011 JANKOWSKY EDWIN A&FRANCES J FAMILY TRUST 04-23-9 6490 EASY ST CARLSBAD CA 92011 CRANDALL TIMOTHY L&LESLYE A 7040 AVENIDA ENCINAS #104-250 CARLSBAD CA 92011 WATSON TRUST B 09-17-92 6702 DARYN DR WEST HILLS CA 91307 WIESINGER SHIRLEY M TRUST 12-17-03 5511 EASY ST CARLSBAD CA 92011 TOOHEY RICHARD M&MARY E FAMILY 2005 TRUST 09-01- 6610 OCEANVIEW DR CARLSBAD CA 92011 HELLER JAMES R&EILEENJ 6520 FRIENDLY PL CARLSBAD CA 92011 SPANN ALUSON E&SUSAN L 5516 FRIENDLY PL CARLSBAD CA 92011 FOND WILLIAM J TRUST 10-18-00 6515 EASY ST #55 CARLSBAD CA 92011 HUTCHINGS KARL 6517 EASY ST CARLSBAD CA 92011 EVANS HAROLD R&MARGUERITE 6519 EASY ST CARLSBAD CA 92011 BUZBEE DOROTHY LE SKEBER CYNTHIA G 2609 EL RASTRO LN CARLSBAD CA 92009 KENNY JAMES F 5523 EASY ST CARLSBAD CA 92011 BARRETT ROBERT&ELAINE TRUST 07-19- 91 5525 EASY ST CARLSBADCA 92011 LUISI NINA 5531 EASY ST CARLSBAD CA 92011 1994 BARONE FAMILY TRUST 6526 OCEANVIEW DR CARLSBAD CA 92011 MINEO FAMILY REVOCABLE LIVING TRUST 04-20-04 1751SUNNYPARK REDLANDS CA 92374 BAILEY NANCY J P 0 BOX 1091 BORREGO SPRINGS CA 92004 BUSSIO FAMILY TRUST 12-05-08 6513 EASY ST CARLSBAD CA 92011 BARNETT KENNETH R REVOCABLE FAMILY TRUST 01-12-9 6528 OCEANVIEW DR CARLSBAD CA 92011 Etiquettes faciles a peler Utilisez le gabarit AVERY® 5160® Sens de chargement Consultez la feuille d'instruction www.avery.com 1-800-GO-AV£Ry Easy Peel Labels Use AveiV® TEMPLATE 5160® iFei i^^per See Instruction Sheet i for Easy Peel Feature ^ i AVERY® 5160® I k CLAYPOOL KENNETH J&DOROTHY C 6522 OCEANVIEW DR CARLSBAD CA 92011 BUEL FAMILY TRUST 05-22-90 6518 OCEANVIEW DR CARLSBAD CA 92011 STECKLING ADRIAN E TRUST 07-29-98 6512 OCEANVIEW DR CARLSBAD CA 92011 DONALDSON MORRIS L&AGNES W TRUST 01-12-95 6510 OCEANVIEW DR CARLSBAD CA 92011 RUSSELL BERNA L TRUST 10-05-93 5508 OCEANVIEW DR CARLSBAD CA 92011 ZANE FAMILY TRUST 11-19-01 6507 EASY ST CARLSBAD CA 92011 GIEBINK FAMILY TRUST 06-17-85 6506 OCEANVIEW DR CARLSBAD CA 92011 STANLEY O L&E L TRUST 03-17-93 5504 OCEANVIEW DR #T CARLSBADCA 92011 EINSPAR JAMES M&PATRICIA H 5502 OCEANVIEW DR CARLSBAD CA 92011 BECKWITH JOYCE Y 6498 OCEANVIEW DR CARLSBAD CA 92011 PLEICK LEONA E TRUST 09-27-04 6510 EASY ST CARLSBAD CA 92011 RUSHFELDT HARVEY L 6508 EASY ST #27 CARLSBAD CA 92011 STOCKTON FAMILY TRUST 12-27-94 222 ESCONDIDO DR REDLANDS CA 92373 NG WALTER CHENGCHE&DOROTHY SAUHAN REVOCABLE TRUS 7959 CAMINO GATO CARLSBAD CA 92009 HERRINGTON N KEITH&AUCE M 6510 EASY ST CARLSBAD CA 92011 MANNING JUANITA J TRUST OF 2004 10- 19-04 5608 EASY ST CARLSBAD CA 92011 SIMMONS BARBARA B PERSONAL RESIDENCE TRUST 6602 EASY ST CARLSBAD CA 92011 KEENAN FAMILY TRUST 11-18-04 67110 GARBINO RD CATHEDRAL CITY CA 92234 BUTTNER BERNICE M 204 SEA BREEZE DR CARLSBAD CA 92011 NITTI ANNAS ETAL 1951 W MOUNTAIN ST GLENDALE CA 91201 HOLGUIN BENJAMIN D&MARY E FAMILY TRUST 09-29-90 5536 OCEANVIEW DR CARLSBAD CA 92011 VU TINH V&TRI T FAMILY TRUST 12-25-01 6534 OCEANVIEW DR CARLSBAD CA 92011 CASCARANO FAMILY TRUST 10-25-01 6533 EASY ST CARLSBAD CA 92011 DELONG DEBORAH 5537 EASY ST CARLSBADCA 92011 WALLACE FAMILY BYPASS TRUST 11-24-05 28459 CARRIAGE HILL DR HIGHLAND CA 92345 PAGE HARRY C&JOYCE M INTER VIVOS TRUST 03-16-89 6524 EASY ST CARLSBADCA 92011 DEAN SHEILA A 6538 OCEANVIEW DR CARLSBADCA 92011 MILLS JOSEPH J&KATHYS 5525 EASY ST CARLSBAD CA 92011 TRAMUTOLA MICHAEL D&MARY C 25442 REMESA DR MISSION VIEJO CA 92591 MERRIHEW G EDWARD&JANET E 6494 FRIENDLY PL CARLSBAD CA 92011 Etiquettes faciles a peler lltilkft, la naharit AVFRV® -jlfin® Sens de charaement Consultez la feuille H'inctrii/-+irtn www.avery.com Impression antibourrage et a sechage rapid^ Utilisez le gabarit 5160® www.avery.com 1-800-GO-AVERY i AVERY® 5160® WOODWARD DAVID K&BEVERLY M 3413 CORVALLIS ST CARLSBAD CA 92010 CAVENDER LIVING TRUST 12-11-02 16952 NIGHTINGALE LN YORBA UNDA CA 92886 ROSS WILUAM N 560 CALLE ABRONIA PALM SPRINGS CA 92264 BECKER MARK&PATIENCE 6529 EASY ST CARLSBAD CA 92011 BENDIG CHARLES H&ANN 6509 EASY ST CARLSBAD CA 92011 NEALE TED&CINDY A JOINT UVING TRUST 09-05-08 1137 DEL ROBLES PL SIMI VALLEY CA 93063 BETRO DOMINICK F 6518 FRIENDLY PL CARLSBAD CA 92011 SKINNER DAVID L&ROBBE L 204 EASY PL #T CARLSBAD CA 92011 FRENCH FAMILY TRUST 04-01-92 6532 OCEANVIEW DR CARLSBADCA 92011 JONES RICHARD&ULUAN FAMILY TRUST 5496 FRIENDLY PL CARLSBADCA 92011 TAPP BETH A 5509 FRIENDLY PL CARLSBAD CA 92011 CARLSBAD SEAPOINTE RESORT L P 5050 AVENIDA ENCINAS #200 CARLSBAD CA 92008 CARLSBAD SEAPOINTE RESORT LP ET AL C/O ACCTS PAYABLE DEPT P O BOX 4058 CARLSBAD CA 92018 STATE L^NDS COMMISSION Attn: Susan Young Public Land Manager State Lands Commission Division of Land Management 100 Howe Avenue, Suite 100-South Sacramento, CA 95825-8202 CA STATE PARKS & RECREATION DEPARTMENT Attn: Brian Ketterer Sector Superintendent, San Diego Coast District - North Sector 2680 Carlsbad Blvd, Carlsbad, CA 92008 District - North Sector 2580 Carlsbad Blvd, Carlsbad, CA 92008 NCTD Attn: Ed Singer 810 Mission Avenue Oceanside, CA 92054 A notice ha.5 been mailed to property owner;/occ(;p;.nls listed herein. ^^Q- ^•^/•/Q AM3AV-OD-008-1. UJOD'AjaAB'MMM 00\ @09LS 3iV1dl/M31 ©AjaAV asp Biiiliiijj aBnniiic niio iiior . • f FILE COFY €^ CITV OF VICARLSBAD Planning Department www.carlsbadca.gov May 21, 2010 Jacob Moeder Associate Engineer City of Carlsbad Transportation Division 1635 Faraday Avenue Carlsbad, CA. 92008 SUBJECT: 1st REVIEW FOR CDP 10-06/SUP 10-01 - CARLSBAD BOULEVARD RIPRAP EXTENSION Thank you for applying for Land Use Permits in the City of Carlsbad. The Planning Department has reviewed your Coastal Development Permit and Special Use Permit, application nos. CDP 10-06/SUP 10-01, as to its completeness for processing. The application is incomplete, as submitted. Attached is a list of information which must be submitted to complete your application. In order to expedite the processing of your application, the "incomplete" items must be submitted directly to your staff planner; therefore, please contact your staff planner directly to schedule a re-submittal appointment. As part of your re-submittal package, please prepare and include with your re-submittal: (1) a copy ofthe incomplete list, (2) a detailed letter summarizing how ail identified incomplete items have been addressed; and (3) two (2) sets of revised plans. No processing of your application can occur until the application is determined to be complete. When all required materials are submitted, the City has 30 days to make a determination of completeness. If the application is determined to be complete, processing for a decision on the application will be initiated. In addition, please note that you have six months from the date the application was initially filed, March 30, 2010, to either resubmit the application or submit the required information. Failure to resubmit the application or to submit the materials necessary to determine your application complete shall be deemed to constitute withdrawal of the application. If an application is withdrawn or deemed withdrawn, a new application must be submitted. Please contact your staff planner,BiiliiPrew, at (760) 602-4644, if you have any questions or wish to set up a meeting to discuss the application. Sincerely, DAVE DE CORDOVA V Principal Planner DC:PD:sm c: Encina Wastewater Authority, Attn: Jeff Leads, 6200 Avenida Encinas, Carlsbad, CA 92011 Skip Hammann, Transportation Director Eva Plajzer, Senior Civil Engineer Don Neu, Planning Director Scott Donnell, Senior Planner File Copy 1535 Faraday Avenue, Carlsbad, CA 92008-7314 T (750) 602-4500 F (750) 602-8559 @ y^SBAD BOULEVARD RIPRAP EXTEI^C CDP 10-06/SUP 10-01 - CARLSBAD BOULEVARD RIPRAP EXTENWON May 21, 2010 Page 2 LIST OF ITEMS NEEDED TO COMPLETE THE APPLICATION Encinas Wastewater Authority (EWA): 1. Submit the following attached forms: a) Land Use Review Application. b) Hazardous Waste and Substances Statement. c) Disclosure Statement. 2. Submit two (2) sets of plans on 24" x 36" sheets. Include on all sheets the application numbers in the upper right corner (CDP 10-06/ SUP 10-01). 3. Depict on the site plan the Mean High Water Line (MHWL) and High Tide Line (HTL) to delineate agency jurisdictions. City of Carlsbad: / 4. Submit an amendment to the wave run-up report that was prepared for the Encinas Creek Bridge Replacement project by West Consultants, Inc., dated August 25, 2009. City of Carisbad and EWA: 5. Depict the project limits and include a note on the plans clarifying that all construction- related impacts shall be limited to the project area as shown on the plans and that no construction material or equipment will be stored on the beach. / 6. Provide a color board (no larger than 9" x 12"), showing a sample of the size and color of the riprap and concrete encasement materials that will be above grade (see the color board that was submitted for the Encinas Creek Bridge Replacement project). 7. Show rip-rap- design/placement over sewer outfall pipe on the plans. o z c o o I l/l Q Q < 6> o CL O 3 o o c E a. 00 o CM STRUCTURAL NOTES 1. PILES SHALL BE OF SECTIONS AND SIZES INDICATED. ENDS OF PILES AS RECEIVED FROM THE MANUFACTURER SHALL BE SQUARE AND BLUNT IN LONGITUDINAL SECTION. STEEL PIPE PILES SHALL CONFORM TO THE REQUIREMENTS OF THE FOLLOWING STANDARDS: ASTM A 252, GRADE 3. 2. THE MINIMUM PILE COATING THICKNESS SHALL BE 90 MILS WITH THE SYSTEM SPECIFIED BELOW: A TWO LAYER COATING SYSTEM. OF THE FOLLOWING CHARACTERISTICS: 3. 4. 5. 6. 7. CONCRETE PROTECTIVE ARCH PRIMARY COATING: COLOR COAT: CARBOLINE POLIBRID 705, THICKNESS 80 MILS MIN CARBOLINE CARBOTHANE 133VOC, THICKNESS 8 MILS MIN. BLACK COLOR. ALL STEEL PLATES SHALL CONFORM TO THE MATERIAL PROPERTIES OF ASTM A-36. CONCRETE SHALL BE CONCIDERED AS SPECIAL EXPOSURE LEVEL SE. CONCRETE SHALL HAVE A MINIMUM COMPRESSIVE STRENGTH OF 5,000 PSI AT 28 DAYS. CONCRETE SHALL HAVE A MAXIMUM WATER-CEMENT RATIO W/C=0.38. REINFORCING STEEL SHALL BE GRADE 60 AND EPOXY COATED. V S PILB Top VIEW RECORD DRAWING THESE ISCORO DRA,WM6S HAVE BEEN Pt^AREO BASED N PART ON NFORMATKM PROVIDED BYOTHB» PIPE PILE 8.625"0 WITH 3/8" WALL X 25' WITH COATING TOP 10' 8" PILE PIPE PILE SECTION D-D 1"=1'-0" CMP ARCH LINER/FORM 1-0 BOLTX 1*-3" W/3/16"X3"0 WASHER CONCRETE FOOTING SEE DETAIL 1 DETAIL 1 3/16" PL 1/2" X 7 7/8" 0 WITH 1 1/8" 0 BOLT HOLE 3/16" X 3" 0 WASHER 1" NUT - WELD TO WASHER PETAIU r=i'-o" NOTE: SEE CONTRACTOR FOR FINAL CONNECTION DETAIL a E THIS nuffiNB VIS rman omr wt TBS fsoncT AMD sm sntxnLutx UPTUMC UMON AND IS HOT TO • VSD USniBB DATB BT_ ^ A 3780 KILROY ARfW WAY LONG 8CACH. C« 90806 (562) 42»-95S1 MOBfATItiaCllOL «»».moH<itlnictiol.com Oot« R»v 4/14/to FrfxB s. FNCINA OUTFAIL D»n by by IU 71A2 s. FNCINA OUTFAIL IUvi«M4 by. Dravtng co<}«: OUTFALL PROTECTION PILE CONNECTION & NOTES suMrrrpr-s ww MOFFATT h MCHDL PtM 1:1 OUTFALL PROTECTION PILE CONNECTION & NOTES Sheet Reference Number; SK04 ShMt 4 of 4 •D ct I CO o o < o 05 o CL 3 o E a in I o o RECORD DRAWING T)€SE RECORD ORAWNQS HAVE BEEN PREPARED BASED IN PART ON NTORMATDN PROVIDED BY OTHERS TDS DBAUNC ns raPMro OHLT FW TM FBOncr AMD SBB SfKIIHfiAHiT BBITIIIB) Ennm AND ts HOT TO ai VSD usmiRB DAIS . BY — f OT TO SB VSD US 8'-5 1/2" a E SECTION B-B 3/4" CHAMFER (TYP) CMP LINER/FORM ELEVATION i"=r.o" #4x / 6'-8" #4x "j^TYP #4x J TYP 3. WEtKie AfrJCHoK-, CONCRETE FOOTING (TYP) EXISTING 96"0 CASING BEYOND EXISTING RCP OUTFALL #4 CONT @ 12" OC #4x @12" CMP LINER/FORM SECTION C-C r'=r-o" r=r.o" T "Z J7S0 KllWr AIRfORT WAY LONG 8EACH, CA 90806 (M2) 426-9551 lll»rAnt!ll(m »w«.moH<iWnkhc»l.coin DM«n*4 br Data* R«» 4/14/10 f"*" ENCINA OUTFALl D-A by. CM by. RA MN rn>,Ml No 7132 ENCINA OUTFALl R«¥im3 br OUTFALL PROTECTION CONCRETE PROTECTIVE ARCH Sgbm«»<J by: sutwrncts NUK iiorr*TT * NOO. Put KM* 1:1 OUTFALL PROTECTION CONCRETE PROTECTIVE ARCH Sheet Retarence Number: SK03 Sheet 3 of 4 * TJ & C .... «> L~ (J c o o CM I Q O < o / c o o E c o O o c o c u a. E o. o IT) O CM E TT : i CONCRETE FOOTING CO ! t \ CM TOP OF PILE CAST IN FOOTING TYPICAL ^S'PLACES) 0.1454' 4'-11 3/4" 6'-8 1/4" 4'-5" 12 1/2"| 7.00' 12 1/2"i #4x Z @ 12" OC #4x @ 12" OC 16'-1" ELEVATION 1"=4' NOTE: NORTH FOOTING SHOWN. SOUTH FOOTING OPPOSITE HAND. RECORD DRAWING THESE RECORD ORAmNGS HAVE 8KN PREPARED BASED M PART ON MFORMATKM PROVIDED BY OTHERS TBIS waanm ms ftaam owj FOB TH8 PtOaCt AMD HM SKBaiCMrr BBItlWtt BBMON AND IS NOT TO • TOD BanHBB D4T. niz^/.'z^'^ PIPE PILE (4 LOCATIONS) SEE CONTRACTOR FOR CONNECTION 2'-0" 1. 1 SECTION A-A i"=r-o" "T "1 57B0 KWKJY AIRPORt «« - LONC eOCH. CA 90806 (562) 426-9UI mnntiaaa, »»».moH<itti>ichoi.com Da»9^ by: JNC 4/I4/I0 FInoi ENCINA OUTFAa t)«n D)r: ICM by: M 1 MN ^••^ He 71M ENCINA OUTFAa OUTFAU PROTECTION CONCRETE FOOTINGS suwrrrDrs MMC HOnWT it MCHOL 0*4 &c«M: PW WMl*: 1:1 OUTFAU PROTECTION CONCRETE FOOTINGS Sh«at Reference Number; SK02 RECORD DRAWING THESE RECORD DRAWINGS HAVE BSN PREPARED BASED M PART ON INFORMATION PROVIDED BY OTHERS TBIS tRAIINB VAS PMgAjpP HOX WB THK PWlCt AMD Snt SMfJHfAti.Y OttTlHlD BERION AND IS ROT TO M OSD BAIVBBI BY PROPOSED ROCK PROFILE EACH SIDE OF OUTFALL TEMPORARY SHEET PILES FOR SHORE PROTECTION PROJECT (TYP) PILE PLAN 1"=4' Oof. ^ 4/27/10 r«tf ENCINA OUTFALL Sheet Reference Number: SK01 Sheet 1 of 4 Ovn by by- MA 7132 ENCINA OUTFALL Sheet Reference Number: SK01 Sheet 1 of 4 RbvfVMd by-Droving coM: OUTFALL PROTECTION PROFILE Sheet Reference Number: SK01 Sheet 1 of 4 • ^ ^ 5780 KILROY AIRPOIT WAY l-"**^ KACH, CA 90S06 ••• (562) 426-9551 mnattiaaOL •••.nionoKnichol.com RbvfVMd by-Droving coM: OUTFALL PROTECTION PROFILE Sheet Reference Number: SK01 Sheet 1 of 4 • ^ ^ 5780 KILROY AIRPOIT WAY l-"**^ KACH, CA 90S06 ••• (562) 426-9551 mnattiaaOL •••.nionoKnichol.com SubfiMM by: SUSMTTETS fMC HOfTATT A MCHOL Dog Sco* fhol KM: 1:1 OUTFALL PROTECTION PROFILE Sheet Reference Number: SK01 Sheet 1 of 4 ^ • • FiLE CO! <^>S^ CITY OF V CARLSBAD Planning Division www.carlsbadca.gov June 28, 2011 Encina Wastewater Authority Attn: Jeff Leads, Project Manager 6200 Avenida Encinas Carlsbad, CA 92011 SUBJECT: CDP 10-06/SUP 10-01 - CARLSBAD BOULEVARD RIPRAP EXTENSION The preliminary staff report for the above referenced project will be sent to you via email on Wednesday, July 6, 2011, after 8:00 a.m. There will be no Development Coordinating Committee (DCC) meeting for this project. If you need additional information concerning this matter, please contact your Planner, Pam Drew' at (760) 602-4644. Sincerely, DON NEU, AlCP City Planner DN:PD:sm c: File Copy John Maashoff, Project Engineer 1635 Faraday Avenue, Carlsbad, CA 92008-7314 T 760-602-4600 F 760-602-8559 © • • FILECOPY CITY OF VICARLSBAD Planning Division www.carlsbadca.gov November 24, 2010 John Maashoff, Senior Civil Engineer City of Carlsbad, Transportation Division 1635 Faraday Avenue Carlsbad, CA. 92008 Encina Wastewater Authority / , Attn: Jeff Leads 6200 Avenida Encinas Carlsbad, CA 92011 SUBJECT: 2nd REVIEW FOR CDP 10-06/SUP 10-01 - CARLSBAD BOULEVARD RIPRAP EXTENSION Thank you for applying for Land Use Permits in the City of Carlsbad. The Planning Department has reviewed your Coastal Development Permit and Special Use Permit, application nos. CDP 10-06 / SUP 10-01, as to its completeness for processing. The items requested from you earlier to make your Coastal Development Permit and Special Use Permit, application nos. CDP 10-06/SUP 10-01 complete have been received and reviewed by the Planning Division. It has been determined that the application is now complete for processing. Although the initial processing of your application may have already begun, the technical acceptance date is acknowledged by the date of this communication. Please note that although the application is now considered complete, there may be issues that could be discovered during project review and/or environmental review. Any issues should be resolved prior to scheduling the project for public hearing. In addition, the City may request, in the course of processing the application, that you clarify, amplify, correct, or otherwise supplement the basic information required for the application. Please contact your staff planner, Pam Drew, at (760) 602-4644, if you have any questions or wish to set up a meeting to discuss the application. Sincerely DAVE DE CORDOVA Principal Planner DC:PD:sm c: Skip Hammann, Transportation Director Don Neu, Planning Director Scott Donnell, Senior Planner File Copy 1635 Faraday Avenue, Carlsbad, CA 92008-7314 T 760-602-4500 F 760-602-8559 ® 4 CITY OF V CARLSBAD Planning Department www.carlsbadca.gov May 21, 2010 Jacob Moeder Associate Engineer City of Carlsbad Transportation Division 1635 Faraday Avenue Carlsbad, CA. 92008 SUBJECT: 1st REVIEW FOR CDP 10-06/SUP 10-01 - CARLSBAD BOULEVARD RIPRAP EXTENSION Thank you for applying for Land Use Permits in the City of Carlsbad. The Planning Department has reviewed your Coastal Development Permit and Special Use Permit, application nos. CDP 10-06/SUP 10-01, as to its completeness for processing. The application is incomplete, as submitted. Attached is a list of information which must be submitted to complete your application. In order to expedite the processing of your application, the "incomplete" items must be submitted directly to your staff planner; therefore, please contact your staff planner directly to schedule a re-submittal appointment. As part of your re-submittal package, please prepare and include with your re-submittal: (1) a copy ofthe incomplete list, (2) a detailed letter summarizing how all identified incomplete items have been addressed; and (3) two (2) sets of revised plans. No processing of your application can occur until the application is determined to be complete. When all required materials are submitted, the City has 30 days to make a determination of completeness. If the application is determined to be complete, processing for a decision on the application will be initiated. In addition, please note that you have six months from the date the application was initially filed, March 30, 2010, to either resubmit the application or submit the required information. Failure to resubmit the application or to submit the materials necessary to determine your application complete shall be deemed to constitute withdrawal of the application. If an application is withdrawn or deemed withdrawn, a new application must be submitted. Please contact your staff planner, Pam Drew, at (760) 602-4644, if you have any questions or wish to set up a meeting to discuss the application. Sincerely, lY/ DAVE DE CORDOVA F Principal Planner DC:PD:sm c: Encina Wastewater Authority, Attn: Jeff Leads, 6200 Avenida Encinas, Carlsbad, CA 92011 ^k^|^H^^^^^^^^^^^^j.Q|i^ctor Don Neu, Planning Director Scott Donnell, Senior Planner File Copy 1635 Faraday Avenue, Carlsbad, CA 92008-7314 T (750) 502-4600 F (760) 602-8559 © ^^SBAD BOULEVARD RIPRAP EXTEl^br CDP 10-06/SUP 10-01 -CATCSBAD BOULEVARD RIPRAP EXTEI^KDN May 21, 2010 Page 2 LIST OF ITEMS NEEDED TO COMPLETE THE APPLICATION Encinas Wastewater Authority (EWA): 1. Submit the following attached forms: y a) Land Use Review Application. y b) Hazardous Waste and Substances Statement. yc) Disclosure Statement. 2. Submit two (2) sets of plans on 24" x 36" sheets. Include on all sheets the application numbers in the upper right corner (CDP 10-06/ SUP 10-01). 3. Depict on the site plan the Mean High Water Line (MHWL) and High Tide Line (HTL) to delineate agency jurisdictions. City of Carlsbad: •/ 4. Submit an amendment to the wave run-up report that was prepared for the Encinas Creek Bridge Replacement project by West Consultants, Inc., dated August 25, 2009. City of Carlsbad and EWA: / 5. Depict the project limits and include a note on the plans clarifying that all construction- ^ related impacts shall be limited to the project area as shown on the plans and that no construction material or equipment will be stored on the beach. / 6. Provide a color board (no larger than 9" x 12"), showing a sample of the size and color of the riprap and concrete encasement materials that will be above grade (see the color board that was submitted for the Encinas Creek Bridge Replacement project). 7. Show rip-rap- design/placement over sewer outfall pipe on the plans.