HomeMy WebLinkAboutCT 99-06; Palomar Forum; Tentative Map (CT) (11)r. -7
City of Carlsbad
Planning Department
PLANNING COMMISSION
NOTICE OF DECISION
February 23, 2004
Hofman Planning Associates
5900 Pasteur Court, Ste. 150
Carlsbad, CA 92008
SUBJECT: CT 99-06x1 - PALOMAR FORUM
At the Planning Commission meeting of February 18, 2004, your application was considered. The
Commission voted 5-0 (Commissioners Dominguez and Segall absent) to APPROVE (AS AMENDED)
your request. The decision of the Planning Commission became final on February 18, 2004.
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 Planning Director, Michael J. Holzmiller, Secretary of the Planning Commission, 1635
Faraday Avenue, Carlsbad, CA 92008.
If you have any questions regarding the final dispositions of your application, please call the Planning
Department at (760) 602-4600.
Sincerely,
MICHAEL JMfOLZMILLER
Planning Director
MJH:AH:mh
Enclosed: Planning Commission Resolution No. 5568
c: Palomar Forum Associates, LP, 1420 Bristol St., Ste. 100, Newport Beach, CA 92660
1635 Faraday Avenue • Carlsbad, CA 92008-7314 • (760) 602-4600 • FAX (760) 602-8559 • www.ci.carlsbad.ca.us
Notice of Determinationfi 0 1 0757
From: CITY OF CARLSB^
|2) Planning J)epar<
1635 Faraiiay.
Carlsbad, CA 9200&4'V ~. '
(760) 602-460CK
To: /*\ Office of Planning and Research
P.O. Box 3044 IF [] L H P
Sacramento, CA 95812 Gisgoty J. sm*. Recorder/Oourty cie*
DEC 10 2001
County Clerk
County of San Diego W- '
Mailstop 833, Attn: Wendy
POBox 121750
San Diego, CA 92112-1750
Project No: GPA 01-07/ZC 01-06/CT 99-06/HDP 99-03/PIP 01-03
Filing of Notice of Determination in compliance with Section 21108 or 21152 of the Public
Resources Code.
Palomar Forum
Project Title
2001071073 City of Carlsbad, Anne Hysong (760) 602- 4622
State Clearinghouse No.Lead Agency, Contact Person Telephone Number
North of Palomar Airport Road between Melrose Drive and Carlsbad's eastern boundary, San Diego
County
Project Locations (include County)
Project Description: General Plan Amendment to eliminate the office (O) designation from the
existing PI/O designation and to add the Open Space (OS) designation to proposed open space, Zone
Change to add OS zoning to proposed open space, and a tentative tract map, hillside development
permit and planned industrial permit to allow the subdivision and grading of the property into 10
industrial lots and 2 open space lots.
This is to advise that the City of Carlsbad has approved the above described project on December 5,
2001, and has made the following determination regarding the above described project.
1. The project will not have a significant effect on the environment
2. A Mitigated Negative Declaration was prepared for this project pursuant to the provisions of
CEQA.
3. Mitigation measures were made a condition of the approval of the project.
4. A statement of Overriding Considerations was not adopted for this project.
5. Findings were made pursuant to the provisions of CEQA.
This is to certify that the final Mitigated Negative Declaration with comments and responses and
record of project approval is available to the General Public at THE CITY OF CARLSBAD.
MICHAEL J. HOfcZMILtER, Planning Director
Date received for filing at OPR:
Date
Revised October 1989
City of Carlsbad
Planning Department
RECIRCULATION MITIGATED NEGATIVE DECLARATION
Project Address/Location: North of Palomar Airport Road between Melrose Drive and the
eastern City boundary.
Project Description: A request for a General Plan Amendment and Zone Change to
redesignate open space, and a Tentative Tract Map, Hillside
Development Permit, and Planned Industrial Permit for an 70.6 acre, 10
lot, industrial subdivision with 3 open space lots on property located
north of Palomar Airport Road between the City's eastern boundary and
future Melrose Drive. The project design provides for a north-south
wildlife corridor that provides access to a wildlife corridor within the
northern portion of the adjacent Carlsbad Raceway property. The
remaining segment of Melrose Drive between Palomar Airport Road and
the City of Vista boundary will be constructed as part of the project. No
industrial buildings are proposed.
The City of Carlsbad has conducted an environmental review of the above described project
pursuant to the Guidelines for Implementation of the California Environmental Quality Act and
the Environmental Protection Ordinance of the City of Carlsbad. As a result of said review, the
initial study (ElA Part 2) identified potentially significant effects on the environment, but (1)
revisions in the project plans or proposals made by, or agreed to by, the applicant before the
proposed negative declaration and initial study are released for public review would avoid the
effects or mitigate the effects to a point where clearly no significant effect on the environment
would occur, and (2) there is no substantial evidence in light of the whole record before the City
that the project "as revised" may have a significant effect on the environment. Therefore, a
Mitigated Negative Declaration is hereby issued for the subject project. Justification for this
action is on file in the Planning Department.
A copy of the Mitigated Negative Declaration with supportive documents is on file in the
Planning Department, 1635 Faraday Avenue, Carlsbad, California 92008. Comments from the
public are invited. Please submit comments in writing to the Planning Department within 30
days of date of issuance. If you have any questions, please call Anne Hysong in the Planning
Department at (760) 602-4622.
DATED:
CASE NO:
September 6, 2001
GPA 01-07/ZC 01-06/CT 99-06/HDP 99-03/PIP 01-03
CASE NAME:Palomar Forum
PUBLISH DATE: September 6, 2001
MICHAEL/ HOLZMIL/ER
Planning Director
1635 Faraday Avenue • Carlsbad, CA 92008-7314 • (760) 602-4600 • FAX (760) 602-8559 • www.ci.carlsbad.ca.us
STATE OF CALIFORNIA - THE RESOURCES AGENCY
DEPARTMENT OF FISH AND GAME
ENVIRONMENTAL FILING FEE CASH RECEIPT
DFG753.5a(6-01)
.gency: u-t\ f U|
^
ounty) State Agency of Filing:
209393
. |a-/0~Q|
Project Applicant Name: -PAUj^
Project Applicant Address:
Project Applicant (check appropriate box):Other Sjpecial District [ |
rivate Entity (V^l
Local Public Agem
State
CHECK APPLICABLE FEES:
( Environmental Impact Report $850.00 $
(V^ Negative Declaration $1,250.00 $
( ) Application Fee Water Diversion (State Water Resources Control Board Only) $850.00 $
( ).Projects Subject to Certified Regulatory Programs $850.00 $
(\fl County Administrative Fee $25.00 $
( ) Project that is exempt from fees
TOTAL RECEIVED $
Signature and title of person receiving payment: LlMt'tC^ -^
WHITE-PROJECT APPLICANT YELLOW-DFG/FASBI PINK-LEAD AGENCY
\ 13-lfS-
GOLDENROD-STATE AGENCY OF FILING
STATE OF CALIFORNIA - THE RESOURCES AGENCY
DEPARTMENT OF FISH AND GAME
ENVIRONMENTAL FILING FEE CASH RECEIPT
DFG 753.5a(6-01)
236871
Lead Agency:
County / State Agency of Filing:
Project Title:
Project Applicant Name:
Project Applicant Address:
Project Applicant (check appropriate box): Local Public Agency | | School District | | Other Special District
State Agency [ [ Private Entity
».. CHECK APPLICABLE FEES:
) Environmental Impact Report $850.00
) Negative Declaration $1,250.00
) Application Fee Water Diversion (State Water Resources Control Board Only) $850.00
) Projects Subject to Certified Regulatory Programs $850.00
) County Administrative Fee $25.00
^Project that is exempt from fees
TOTAL RECEIVED
Signature and title of person receiving payment:
WHITE-PROJECT APPLICANT YELLOW-DFG/FASB PINK-LEAD AGENCY GOLDENROD-STATE AG5 r OF FILING
0" 1 "2 2Notice of Determination
To:Office of Planning and Research From: CITY OF _
P.O. Box 3044 IF 0 (L [5 ID) PlanningtDepartmenf/'/?^r
Sacramento, CA 958 if re9°ty J' Smith' Rec°^/Coimty Clerk 1635 Faraday Avenue
FEB 2 0 2004 Carlsbad, CA 92009
County Clerk BY (760)602-4600
'County of San Diego ~~~ ^ DEPUTY
Attn: Karen Hernandez, Rm. 260
1600 Pacific Highway
San Diego, CA 92101
Project No: CT 99-06x1
Filing of Notice of Determination in compliance with Section 21108 or 21152 of the Public
Palomar Forum
Project Title
City of Carlsbad, Anne Hysong (760) 602- 4622
State Clearinghouse No. Lead Agency, Contact Person Telephone Number
Project Locations (include County): North of Palomar Airport Road between Melrose Drive
and Business Park Drive in Local Facilities Management Zone 18.
Name of Applicant: Palomar Forum Associates, L.P.
Applicant's Address: 1420 Bristol Street North, Suite 100, Newport Beach, CA 92660
Applicant's Telephone Number: 949-752-8776 *
Project Description: A one year extension of a tentative map for a 12 lot industrial subdivision
to allow for the final map to be approved.
This is to advise that the City of Carls.bad has approved the above described project on February
18, 2004 , and has made the following determination regarding the above described project.
1. The project will not have a significant effect on the environment
2. A Negative Declaration was prepared for this project pursuant to the provisions of
CEQA.
3. Mitigation measures were made a condition of the approval of the project.
4. A statement of Overriding Considerations was not adopted for this project.
5. Findings were made pursuant to the provisions of CEQA.
This is to certify that the final Mitigated Negative Declaration with comments and responses
and record of project approval is available to the General Public at THE CITY OF CARLSBAD.
2/13/04:
MICHAEL J. HOLZMILEER, Planning Director Date
Date received for filing at OPR:
Revised December 2001
City of Carlsbad
Planning Department
MITIGATED NEGATIVE DECLARATION
Project Address/Location:
Project Description:
North of Palomar Airport Road between Melrose Drive and the
eastern City boundary.
A request for a General Plan Amendment and Zone Change to
redesignate open space, and a Tentative Tract Map, Hillside
Development Permit, and Planned Industrial Permit for an 70.6 acre, 10
lot, industrial subdivision with 3 open space lots on property located
north of Palomar Airport Road between the City's eastern boundary and
future Melrose Drive. The project design provides for a north-south
wildlife corridor that provides access to a wildlife corridor within the
northern portion of the adjacent Carlsbad Raceway property. The
remaining segment of Melrose Drive between Palomar Airport Road and
the City of Vista boundary will be constructed as part of the project. No
industrial buildings are proposed.
The City of Carlsbad has conducted an environmental review of the above described project
pursuant to the Guidelines for Implementation of the California Environmental Quality Act and
the Environmental Protection Ordinance of the City of Carlsbad. As a result of said review, the
initial study (EIA Part 2) identified potentially significant effects on the environment, but (1)
revisions in the project plans or proposals made by, or agreed to by, the applicant before the
proposed negative declaration and initial study are released for public review would avoid the
effects or mitigate the effects to a point where clearly no significant effect on the environment
would occur, and (2) there is no substantial evidence in light of the whole record before the City
that the project "as revised" may have a significant effect on the environment. Therefore, a
Mitigated Negative Declaration is hereby issued for the subject project. Justification for this
action is on file in the Planning Department.
A copy of the Mitigated Negative Declaration with supportive documents is on file in the
Planning Department, 1635 Faraday Avenue, Carlsbad, California 92008. Comments from the
public are invited. Please submit comments in writing to the Planning Department within 30
days of date of issuance. If you have any questions, please call Anne Hysong in the Planning
Department at (760) 602-4622.
DATED:
CASE NO:
CASE NAME:
July 15, 2001
GPA 01-07/ZC 01-06/CT 99-06/HDP 99-03/PIP 01-03
Palomar Forum
PUBLISHIEESfflETHE fflfi^OBjCBDpE COUNTY CLERK
San Diego County on hEB 2 0 2004
FEB20ZUU4 RBmnufid ..;.;: 2 3 ZOO^lanning DirectorPosted.
Returned to agency on.
Deputy.w MAP 9 3 7IW
1635 Faraday Avenue • Carlsbad, CA 92008-7314 • (760) 602-4600 • FAX (760) 602-8559 • www.ci.carlsbad.ca.us
PROOF OF PUBLICATION
(2010 & 2011 C.C.P.)
This space is :BKhe County Clerk's Filing Stamp
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
eFormerly known as the Blade-Citizen and T
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:
I certify (or declare) under penalty of perjury that
the foregoing is true and correct.
Dated at SAN MARCOS California
This Day of February, 2004
Signature
NORTH COUNTY TIMES
Legal Advertising
Proof of Publication of
CITY OF CARLSBAD PLANNING DEPARTMENT
NOTICE OF PUBLIC HEARINGNOTICE IS HEREBY GIVEN to you, because your inter-est may be affected, that the planning Commission ofthe City of Carlsbad will hold a public hearing at theCouncil Chambers, 1200 Carlsbad Village Drive, Carls-
bad, California, at 6:00 p.m. on Wednesday, February
18, 2004, to consider a request for a one year extension
to allow for the final map to be approved on property lo-cated north of Palomar Airport Road between MelroseDrive and Business Park Drive in Local Facilities Man-agement Zone 18 and more particularly described as:Portions of Sections 13 and 18,' Township 12 South,Range 4 West, San Bernardino Meridian, and all thatportion of Section 18, Township 12 South, Range 3West, San Bernardino Meridian, in the City of Carlsbad,County of San Diego, State of California, according tothe plat thereof
Those persons wishing to speak on this proposal arecordially invited to attend the public hearing. Copies of
the staff report will be available on and after February12, 2004. If you have any questions, please call Anne
Hysong in the Planning Department at (760) 602-4622.
The time within which you may judicially challenge this
Tentative Tract Map extension, if approved, is estab-
lished by state law and/or city ordinance, and is very
snort. If you challenge the Tentative Tract Map extension
in court, you may be limited to raising only those issues
you or someone else raised at the public hearing de-
scribed in this notice or in written cprrespondence deliv-
ered to the City of Carlsbad at or prior to the public hear-ing.
CASE FILE: CT 99-06x1
CASE NAME: PALOMAR FORUMPUBLISH: FEBRUARY 5, 2004
CITY OF CARLSBAD
PLANNING DEPARTMENTNCT1599999
PALOMAR FORUM
CT 99-06X1
City of Carlsbad
Planning Department
NOTICE OF PUBLIC HEARING
NOTICE IS HEREBY GIVEN to you, because your interest may be affected, 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, August 15, 2001, to
consider a request for a recommendation of approval for a Mitigated Negative Declaration and
Mitigation Monitoring and Reporting Program and Addendum, General Plan Amendment, and
Zone Change and approval of a Tentative Tract Map, Hillside Development Permit and Planned
Industrial Permit to allow the subdivision of a 70.6 acre parcel located north of Palomar Airport
Road between future Melrose Drive and the City's eastern boundary into 10 industrial lots and 2
open space lots on property located in the P-M Zone in Local Facilities Management Zone 18
and more particularly described as:
/--
Portions of Sections 13 and 18, Township 12 South, Range 4 West,
San Bernardino Meridian, and all that portion of Section 18,
Township 12 South, Range 3 West, San Bernardino Meridian, in the
City of Carlsbad, County of San Diego, State of California,
according to the plat thereof.
Those persons wishing to speak on this proposal are cordially invited to attend the public
hearing. Copies of the staff report will be available on and after August 9, 2001. If you have
any questions, please call Anne Hysong in the Planning Department at (760) 602-4622.
The time within which you may judicially challenge this General Plan Amendment, Zone
Change, Tentative Tract map, Hillside Development Permit, and Planned Industrial Permit, if
approved, is established by state law and/or city ordinance, and is very short. If you challenge
the General Plan Amendment, Zone Change, Tentative Tract map, Hillside Development Permit
and Planned Industrial Permit 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.
CASE FILE:GPA 01-07/ZC 01-06/CT 99-06/HDP 99-03/PIP 01-03
CASE NAME: PALOMAR FORUM
PUBLISH: AUGUST 2, 2001
CITY OF CARLSBAD
PLANNING DEPARTMENT
1635 Faraday Avenue • Carlsbad, CA 92008-7314 • (760) 602-4600 • FAX (760) 602-8559 • www.ci.carlsbad.ca.us
Smooth Feed Sheets™Use template for 5160®
INDUSTRIAL DEV INTER
18101 VON KARMAN AVE
SUITE 120
IRVINE CA 92612
GENERAL AMERICAN LIFE INS CO
1100 E ORANGETHORPE AVE
SUITE 190
ANAHEIM CA 92801
BRESSI LENNAR RANCH VENTURE
1100 E ORANGETHORPE AVE
SUITE 190
ANAHEIM CA 92801
MELROSE LLC PALOMAR
990 HIGHLAND DR
SUITE 320
SOLANA BEACH CA 92075
RACEWAY PROPERTIES LLC
12672 CAMINITO RADIANTE
SAN DIEGO CA 92130
DENSO WIRELESS SYSTEMES
3900 VIA ORO AVE
LONG BEACH CA 90810
VISTA PALOMAR PARK LLC
PO BOX 9300
RANCHO SANTA FE CA 92067
SUN COAST VENTURES
14978 SAND CANYON AVE
SUITE A
IRVINE CA 92618
SOUTHLAND CORPORTATION
2711NHASKELLAVE
SUITE 32326
DALLAS TX 75204
WT AND VARIA SCHWOPE
539 CHESTERFIELD CIR
SAN MARCOS CA 92069
GARY LOWMAN AND MB JANET
3071 RANCHO DEL CANON
CARLSBAD CA 92009
RICHARD AND SILVA JUANITA
3067 RANCHO DEL CANON
CARLSBAD CA 92009
ROBERT AND BRANDIE REED
3063 RANCHO DEL CANON
CARLSBAD CA 92009
KATHRYN MUNOZ
3015 RANCHO DEL CANON
CARLSBAD CA 92009
MICHAEL CRAFT
3011 RANCHO DEL CANON
CARLSBAD CA 92009
THOMAS JOLLEY JR AND NANCY
3007 RANCHO DEL CANON
CARLSBAD CA 92009
DENISE MCCLENDON
3003 RANCHO DEL CANON
CARLSBAD CA 92009
GARTH ROBBINS
6017PASEOHERMOSA
CARLSBAD CA 92009
LORNA LENK
2422 NIAGRA WAY
COSTA MESA CA 92626
ALEX DEE
6009 PASEO HERMOSA
CARLSBAD CA 92009
TIM AND LAURA KNOWLES
6005 PASEO HERMOSA
CARLSBAD CA 92009
TERRY AND CAROL BASSETT
7353 ALMADEN LN
CARLSBAD CA 92009
DAVID AND REBECCA PAGE
3000 RANCHO LA PRESA
CARLSBAD CA 92009
PAUL WADE AND KRISTINE
AGRICOLA
3004 RANCHO LA PRESA
CARLSBAD CA 92009
BEVERLY AND BLYTHE STOKES
3008 RANCHO LA PRESA
CARLSBAD CA 92009
GERALD AND MADELEIN
NALBANTIAN
3012 RANCHO LA PRESA
SUITE A
CARLSBAD CA 92009
JEFF AND DANIELLE SCHWARTZ
3016 RANCHO LA PRESA
CARLSBAD CA 92009
ERIC AND SHAWNDEE YENCHE
3020 RANCHO LA PRESA
CARLSBAD CA 92009
BRYAN AND ELIZABETH GRAVES
3024 RANCHO LA PRESA
CARLSBAD CA 92009
MARK REEVE
3028 RANCHO LA PRESA
CARLSBAD CA 92009
AVERY Address Labels Laser 5560TM
Smooth Feed Sheets™Use template for 5160®
CHAD AND NICHOLE
VANDERLINDEN
3032 RANCHO LA PRESA
CARLSBAD CA 92009
PETER BREHM
3036 RANCHO LA PRESA
CARLSBAD CA 92009
BRUCE ESBIN AND IA RUTH
471 VIA MALAGA
ENCINITAS CA 92024
MICHAEL AND JM BRENDA LIPSEY
3044 RANCHO LA PRESA
CARLSBAD CA 92009
MIRJANA SUSIC
3048 RANCHO LA PRESA
CARLSBAD CA 92009
GEORGE AND SANDRA WALKER
3052 RANCHO LA PRESA
CARLSBAD CA 92009
KURT WILLIAMS
3056 RANCHO LA PRESA
CARLSBAD CA 92009
GRANT BURNS AND ORION BURNS
3060 RANCHO LA PRESA
CARLSBAD CA 92009
EUGENE MILLER AND LUZ MEZA
3064 RANCHO LA PRESA
CARLSBAD CA 92009
SUZANNE ROMANO
3062 RANCHO DEL CANON
CARLSBAD CA 92009
LAURA MOURADIAN
3058 RANCHO DEL CANON
CARLSBAD CA 92009
STEVEN SIEMERS
3054 RANCHO DEL CANON
CARLSBAD CA 92009
MICHAEL NAPIERALA
3050 RANCHO DEL CANON
CARLSBAD CA 92009
VUONG VU TRAN
3046 RANCHO DEL CANON
CARLSBAD CA 92009
ROSHANDEEN AND SANDRA
RAMNARINE
3042 RANCHO DEL CANON
CARLSBAD CA 92009
CARL ESSERT
3038 RANCHO DEL CANON
CARLSBAD CA 92009
SANDRA CIARMOLI
3034 RANCHO DEL CANON
CARLSBAD CA 92009
PHILLIP YANTZER AND KELLY
SHANLEY
3030 RANCHO DEL CANNON
CARLSBAD CA 92009
SPINA SAVERIO AND JOANNE M
3026 RANCHO DEL CANON
CARLSBAD CA 92009
PATRICK AND TIEW OCONNELL
3022 RANCHO DEL CANON
CARLSBAD CA 92009
JEFFREY AND MONIKA BUTCHER
3018 RANCHO DEL CANON
CARLSBAD CA 92009
BRIAN AND STEPHANIE RAMSEIER
3014 RANCHO DEL CANON
CARLSBAD CA 92009
DANIEL AND LINDA SELSTAD
3010 RANCHO DEL CANON
CARLSBAD CA 92009
FAMILY COURTNEY
1861 SVIEWDR
CARLSBAD CA 92008
QUENTIN AND PETRIE PROULX
3002 RANCHO DEL CANON
CARLSBAD CA 92009
SEAN AND CHRISTINE HILLY
3009 RANCHO LA PRESA
CARLSBAD CA 92009
CAROLYNN LARSON AND HELEN
GARCIA
3013 RANCHO LA PRESA
CARLSBAD CA 92009
MATTHEW AND SANDRA BURGER
3017 RANCHO LA PRESA
CARLSBAD CA 92009
CHRISTOPHER LONG
3021 RANCHO LA PRESA
CARLSBAD CA 92009
JANINE DEVASSIE AND ANNETTE
MILLER
3025 RANCHO LA PRESA
CARLSBAD CA 92009
JH AVERY® Address Labels Laser 5560TM
Smooth Feed Sheets™Use template for 5160®
ANNETTE MILLER
3029 RANCHO LA PRESA
CARLSBAD CA 92009
JEREMY AND KELLY SALMON
3033 RANCHO LA PRESA
CARLSBAD CA 92009
STEVE LAU
3037 RANCHO LA PRESA
CARLSBAD CA 92009
DIANE HALVERSON
3041 RANCHO LA PRESA
CARLSBAD CA 92009
JOSE GOMEZ AND DANIELLE
EDMUNDS
3045 RANCHO LA PRESA
CARLSBAD CA 92009
FARHAD AND CORNELIA SHAD AN
3049 RANCHO LA PRESA
CARLSBAD CA 92009
WILLIAM AND WENDI SCHNABEL
3053 RANCHO LA PRESA
CARLSBAD CA 92009
CHARLENE KENNEDY
3057 RANCHO LA PRESA
CARLSBAD CA 92009
TIMOTHY AND KATHERINE CRUZ
3061 RANCHO LA PRESA
CARLSBAD CA 92009
TIMOTHY AND JENNIFER CARTER
6033 PASEO HERMOSA
CARLSBAD CA 92009
WILLIAM BAKER
6029 PASEO HERMOSA
CARLSBAD CA 92009
KATHRYN MURPHY
6025 PASEO HERMOSA
CARLSBAD CA 92009
BRYAN SOLAND
6021 PASEO HERMOSA
CARLSBAD CA 92009
DAVID AND CARRIE FRIEDMAN
3068 RANCHO LA PRESA
CARLSBAD CA 92009
JAMES AND LESLIE TENGER
3072 RANCHO LA PRESA
CARLSBAD CA 92009
MICHAEL AND LINDA WHITMAN
3076 RANCHO LA PRESA
CARLSBAD CA 92009
JILL KAYARIAN AND RANI SHINA
3080 RANCHO LA PRESA
CARLSBAD CA 92009
ALAN AND CINA CULWELL
3084 RANCHO LA PRESA
CARLSBAD CA 92009
THOMAS LONDER
3088 RANCHO LA PRESA
CARLSBAD CA 92009
FAMILY AYRES
3066 RANCHO DEL CANON
CARLSBAD CA 92009
JOY GREEN
3070 RANCHO DEL CANON
CARLSBAD CA 92009
CRAIG AND NICOLE FURMAN
3074 RANCHO DEL CANON
CARLSBAD CA 92009
SHARON ANDERSON
3078 RANCHO DEL CANON
CARLSBAD CA 92009
CRAIG FEAREY AND AIMEE JONES
3082 RANCHO DEL CANON
CARLSBAD CA 92009
LAURA DAY
3086 RANCHO DEL CANON
CARLSBAD CA 92009
LAWRENCE GRIFFITH
3090 RANCHO DEL CANON
CARLSBAD CA 92009
BOYCE HAYWARD
3094 RANCHO DEL CANON
CARLSBAD CA 92009
GEORGE AND BRIDGET SCHOELL
6023 PASEO AIROSO
CARLSBAD CA 92009
WES AND SILVIA KEENER
6019 PASEO AIROSO
CARLSBAD CA 92009
SCOTT AND SARAH MCNEILL
6015 PASEO AIROSO
CARLSBAD CA 92009
AVERY® Address Labels Laser 5560,TM
Smooth Feed Sheets™Use template for 5160®
ROBERT AND PATTIE AND NICOLE
RICHARDS
6011PASEOAIROSO
CARLSBAD CA 92009
MARK AND JILL WELLER
6077 PASEO AIROSO
CARLSBAD CA 92009
STEPHEN JOHNSON AND ANNA
GARCIA
6003 PASEO AIROSO
CARLSBAD CA 92009
FAMILY TESTER
6000 PASEO AIROSO
CARLSBAD CA 92009
SRIDHAR AND VANDANA PRASAD
6004 PASEO AIROSO
CARLSBAD CA 92009
DAVID AND TRACY PACE
6008 PASEO AIROSO
CARLSBAD CA 92009
TED AND DAWN NORBY
6012 PASEO AIROSO
CARLSBAD CA 92009
TODD AND SHEREEN WERTS
6016 PASEO AIROSO
CARLSBAD CA 92009
EDDIE AND AT JANE CHOY
6020 PASEO AIROSO
CARLSBAD CA 92009
BENSON
6024 PASEO AIROSO
CARLSBAD CA 92009
JO ELLEN BROWN
6032 PASEO AIROSO
CARLSBAD CA 92009
STEVEN AND KIMBERLY LEWIS
6036 PASEO AIROSO
CARLSBAD CA 92009
CARLOS ENCINAS II
6040 PASEO AIROSO
CARLSBAD CA 92009
JASON AND TRACEY STEIN
3111 RANCHO DEL CANON
CARLSBAD CA 92009
HENRY SHOWAH
3107 RANCHO DEL CANON
CARLSBAD CA 92009
LEROY ANDERSON AND GWYNNETH
STEGEN
3103 RANCHO DEL CANON
CARLSBAD CA 92009
DONN KING AND SHARON CAREY
3099 RANCHO DEL CANON
CARLSBAD CA 92009
ARSO IVANOVICH
3095 RANCHO DEL CANON
CARLSBAD CA 92009
VICKI ROBINSON
3091 RANCHO DEL CANON
CARLSBAD CA 92009
JAMES AND DENESE BOTTRELL
3087 RANCHO DEL CANON
CARLSBAD CA 92009
M MIKE SUJDOVIC
3083 RANCHO DEL CANON
CARLSBAD CA 92009
OBRAD AND DANICA SUCEVIC
3079 RANCHO DEL CANON
CARLSBAD CA 92009
ROGER AND DENA OLSEN
6249 CITRACADO CIR
CARLSBAD CA 92009
ANDREA SCHUCK
2721 ATHENS AVE
CARLSBAD CA 92008
CARLSBAD FAMILY HOUSING
600 W BROADWAY
SUITE 1070
SAN DIEGO CA 92101
JEFFREY SANTOS AND MICHELE
CORNETTE
6087 PASEO CARRETA
CARLSBAD CA 92009
DAVID AND KRISTIN VELJOVICH
6085 PASEO CARRETA
CARLSBAD CA 92009
LEON AND STACY MESCHOULAM
6083 PASEO CARRETA
CARLSBAD CA 92009
CLAY AND KRISTA MCFADDEN
6081 PASEO CARRETA
CARLSBAD CA 92009
JOSEPH AND RHONDA MAHON
6079 PASEO CARRETA
CARLSBAD CA 92009
HI AVERY® Address Labels Laser 5560TM
Smooth Feed Sheets™Use template for 5160®
LARRY AND ALISA HEAD
6849 MAPLE LEAF DR
CARLSBAD CA 92009
MONTY AND AMY MONTGOMERY
6075 PASEO CARRETA
CARLSBAD CA 92009
VALY-MISTHOS FAMILY TRUST
1566 ASCENSION DR.
SAN MATEO CA 94402
JERALD MULLISON AND TAMARA
RICHARDSON
7523 JEREZ CT
SUITE 1
CARLSBAD CA 92009
KRISTINE BOWHALL
6069 PASEO CARRETA
CARLSBAD CA 92009
BENJAMIN WANG
6067 PASEO CARRETA
CARLSBAD CA 92009
JERRY HUGHES
6065 PASEO CARRETA
CARLSBAD CA 92009
GERRJT AND AINE SMITH
6061 PASEO CARRETA
CARLSBAD CA 92009
YUHONG WANG
6086 PASEO CARRETA
CARLSBAD CA 92009
GREGORY J IRREVOCABLE SIZEMORE
6082 PASEO CARRETA
CARLSBAD CA 92009
MARK AND MICHELLE PLASCH
6080 PASEO CARRETA
CARLSBAD CA 92009
SHARLENE SIDERS
6076 PASEO CARRETA
CARLSBAD CA 92009
NICOLE EATON
6072 PASEO CARRETA
CARLSBAD CA 92009
KEITH BRISCOE
6068 PASEO CARRETA
CARLSBAD CA 92009
ROBERT AND LINDA MITCHELL
6060 PASEO CARRETA
CARLSBAD CA 92009
TERRY AND ERICA FRALEY
6052 PASEO CARRETA
CARLSBAD CA 92009
CHRISTINE WHEELER
3201RANCHOREATA
CARLSBAD CA 92009
JOSE AND ELISA FREGOSO
3205 RANCHO REGATA
CARLSBAD CA 92009
STEVEN AND KIMBERLYN
MAGWOOD
3209 RANCHO REATA
CARLSBAD CA 92009
JOONHYUP BAEK
3213 RANCHO REATA
CARLSBAD CA 92009
JAMES AND KATHERINE LYNCH
3217 RANCHO REATA
CARLSBAD CA 92009
LEONARD TERRITO JR
3221 RANCHO REATA
CARLSBAD CA 92009
G CARROLL AND CATHERINE POPE
3225 RANCHO REATA
CARLSBAD CA 92009
ANTHONY AND MARIA SCARANO
3222 RANCHO REATA
CARLSBAD CA 92009
CHRISTOPHER AND MELINDA
DONEUX
3218 RANCHO REATA
CARLSBAD CA 92009
DAVID AND CHRISTINA MANGIN
3214 RANCHO REATA
CARLSBAD CA 92009
JAMES AND SASHA BIVIN
3210 RANCHO REATA
CARLSBAD CA 92009
BO YANG AND WEI PAN
6019PASEOALAMEDA
CARLSBAD CA 92009
BABAK BAGHAI
6014 PASEO ALAMEDA
CARLSBAD CA 92009
JOSEF AND NORIKA MIHLIK
6018 PASEO ALAMDEA
CARLSBAD CA 92009
HiAVERY® Address Labels Laser 5560TNI
Smooth Feed Sheets™Use template for 5160®
CONTINENAL RANCH INC
2237 FARADAY AVE
SUITE 100
CARLSBAD CA 92008
ACACIA CREDIT FUND 7 LLC
400 E VAN BUREN ST
SUITE 650
PHOENIX AZ 85004
PRESLEY HOMES
15373 INNOVATION DR
SUITE 380
SAN DIEGO CA 92128
A notice has been mailed to
all property owners/occupants
listed herein.
Date: 1-^1-0'
Signature:.
AVERY® Address Labels Laser 5560TM
PROOF OF PUBLICATION
(2010 & 2011C.C.P.)
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 newapapers of general circulation by
the Superior Court of the County of San Diego,
State of California, 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:
September 6, 2001
This space is County Clerk's Filing Stamp
I certify (or declare) under penalty of perjury that
the foregoing is true and correct.
Dated at
this
of
San Marcos
6th
, California
day
September, 2001
NORTH COUNTY TIMES
Legal Advertising
Proof of Publication of
Recirculation Mitigated
Negative Declaration
RECIRCULATED MITIGATED
NEGATIVE DECLARATIONProject Address/Location: North of Palomar Airport Roadbetween Melrose Drive and the eastern City boundary.Project Description: A request for a General PlanAmendment and Zone Change to redesignate openspace, and a Tentative Tract Map, Hillside DevelopmentPermit, and Planned Industrial Permit lor an 70.6 acre,10 lot, industrial subdivision with 3 open space lots onproperty located north of Palomar Airport Road betweenthe City's eastern boundary and future Melrose Drive.The project design provides for a north-south wildlifecorridor that provides access to a wildlife corridor withinthe northern portion of the adjacent Carlsbad Racewayproperty. The remaining segment of Melrose Drive be-tween Palomar Airport Road and the City of Vista bound-ary will be constructed as part of the project. No industri-al buildings are proposed.The City of Carlsbad has conducted an environmentalreview of the above described project pursuant to theGuidelines fpr Implementation of the California Environ- •mental Quality Act and the Environmental Protection Or-dinance of the City of Carlsbad. As a result of said're-view, the initial study (EIA Part 2) identified potentiallysignificant effects on the environment, but (1) revisionsin the project plans or proposals made by, or agreed toby, the applicant before the proposed negative declara-tion and initial study are released for public review wouldavoid the effects or mitigate the effects to a point whereclearly no significant effect on the environment wouldoccur, and (2) there is no substantial evidence in light ofthe whole record before the City that the project "as re-vised" may have a significant effect on the environment.
Therefore, a Mitigated Negative Declaration is hereby is-
sued for the subject project. Justification for this action is
on file in the Planning department. - ">A copy of the Mitigated Negative Declaration with sup-portive documents is on file in the Planning Department,1635 Faraday Avenue, Carlsbad, California 92008.Comments from the public are invited. Please submitcomments in writing to the Planning Department within30 days of date of issuance. If you have any questions,please call Anne Hysong in the Planning Department at[760)602-4622.DATED: September 6, 2001CASE NO: GPA 01-07/ZC 01-06/CT 99-06/HDP 99-
03/PIP01-03CASE NAME: Palomar Forum/S/GARY S. WAYNE forMICHAEL J. HOLZMILLER
Planning DirectorLegal 70930. September 6, 2001
\PROOF OF PUBLICATION
(2010& 2011 C.C.P.)
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 adjudged newspapers of general
circulation by the Superior Court of the County of
San Diego, State of California, for the cities of
Escondido, Oceanside, Carlsbad, Solana Beach
and San Diego County; that the notice of which
the annexed is a printed copy (set in type not
smaller than nonpareil), has been published in
each regular and entire issue of said newspaper
and not in any supplement thereof on the
following dates, to-wit:
July 15, 2001
This space is for the County Clerk's Filing Stamp
I certify (or declare) under penalty of perjury that
the foregoing is true and correct.
SAn Marcos
Dated at , California
16th
this
of
July, 2001
_day
Proof of Publication of
Mitigated negative
Declaration
MITIGATED NEGATIVE DECLARATIONDroject Address/Location: North of Palomar Airport Roadsetvyeen Melrose Drive and the eastern City boundary.Project Description: A Bequest for a General Plan' ' "*" ~' *~ ':~*~ ~"Q
ipace'ermit, and Manned inuusmai i-cmm iui <.,, ,„ ,
0 tot, industrial subdivision with 3 open space tots onproperty located north of Palomar Airport Road between
the City's eastern boundary and future Melrose Drive.
The project design provides for a north-south wildlife
corridor that provides access to a wildlife corridor within
the northern portion of the adjacent Carlsbad Raceway
property. The remaining segment of Melrose Drive be-
tween Palomar Airport Road and the City of Vista bound-
ary will be constructed as part of the project. No indus-
trial buildings are proposed.The City of Carlsbad has conducted an environmental
review of the above described project pursuant to the
Guidelines for Implementation of the California Environ-
mental Quality Act and the Environmental Protection Or-
dinance of the City of Carlsbad. As a result of said re-
view, the initial study (EIA Part 2) identified potentially
significant effects on the environment, but (1) revisions
in the project plans or proposals made by, or agreed to
by, the applicant before the proposed negative declara-
tion and initial study are released for public review would
avoid the effects or mitigate the effects to a point where
clearly no significant effect on the environment would
occur, and (2) there is no substantial evidence in light ofthe whole record before the City that the project "as re-vised" may have a significant effect on the environment.Therefore, a Mitigated Negative Declaration is hereby is-sued for the subject project. Justification for this action
is on file in the Planning Department.—"••- "—'-[ration with sup-
ponive oui;uiiieiii=> ia UN me in i..w . ing Department,1635 Faraday Avenue, Carlsbad, California 92008.Comments from the public are invited. Please submit
comments in writing to the Planning Department within
30 days of date of issuance. If you nave any questions,
please call Anne Hysong in the Planning Department at
[760)602-4622.
DATED: July 15, 2001CASE NO: GPA 01-07/ZC 01-06/CT 99-06/HDP 99-
03/PIP01-03CASE NAME: Palomar Forum
MICHAEL J. HOLZMILLER
Planning DirectorLegal 70566. July 15, 2001
NORTH COUNTY TIMES
Legal Advertising
y
PROOF OF PUBLIC
(2010 & 2011 C.C.P.)
This space is County Clerk's Filing Stamp
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 newapapers of general circulation by
the Superior Court of the County of San Diego,
State of California, for the County of San Diegoj
that the notice of which the annexed is a printed
copy (set hi 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:
August 2, 2001
I certify (or declare) under penalty of perjury that
the foregoing is true and correct.
Dated at san Marcos
this
of
2nd
_, California
day
August, 2001
NORTH COUNTY TIMES
Legal Advertising
8 AWNING DEPARTMENT £n
Proof of Publication of
Notice of Public
Hearing
* NOTICE OF PUBLIC HEARINGIKE IS HEREBY GIVEN to_you, because your inter-V>ay be affected, that the Planning Commission of
, City of Carlsbad will hold a public hearing at the
Council Chambers, 1200 Carlsbad Village Drive, Carls-Dad, California, at 6:00 p.m.. on Wednesday, August 15,
2001, to consider a request for a recommendation of ap-
proval for a Mitigated Negative Declaration and Mitiga-
tion Monitoring and Reporting Program and Addendum,
General Plan Amendment, and Zone Change and ap-proval of a Tentative Tract Map, Hillside DevelopmentPermit and Planned Industrial Permit to allow the subdi-vision of a 70.6 acre parcel located north of Palomar Air-port Road between future Melrpse Drive and the City'seastern boudary into 10 industrial lots and 2 open spacelots on property located in the P-M Zone in Local Facili-ties Management Zone 18 and more particularly de-
scribed as:Portions of Sections 13 and 18, Township 12 South,Range 4 West, San Bernardino Meridian, and all thatportion of Section 18, Township 12 South, Range 3West, San Bernardino Meridian, in the City of Carlsbad,
County of San Diego, State of California, according to
the plat thereof.
Those persons wishing to speak on this proposal are
cordially invited to attend the public hearing. Copies of
the staff report will be available on and after August 9,
2001. If you have any questions, please calf AnneHysong in the Planning Department at (760) 602-4622.
The time within which you may judicially challenge this
General Plan Amendment, Zone Change, Tentative
Tract map, Hillside Development Permit, and Planned
Industrial Permit, if approved, is established by state law
and/or city ordinance, and is very short. If you challenge
the General Plan Amendment, Zone Change, Tentative
Tract map, Hillside Development Permit and Planned In-
dustrial Permit in court, you may be limited to raising on-
ly those issues you or someone else raised at the publichearing described in this notice or in written correspon-dence delivered to the City of Carlsbad at or prior to thepublic hearing.CASE FILE: GPA 01-07/ZC 01-06/CT 99-06/HDP 99-03/PIP01-03CASE NAME: PALOMAR FORUMCITY OF CARLSBAD PLANNING DEPARTMENT
PALOMAR FORUM
GPA 01-07/ZC 01-06/CT 99-06/
HDP 99-03/PIP 01-03
Legal 70676. August 2, 2001