Loading...
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