Loading...
HomeMy WebLinkAbout2001-11-06; City Council; NS-604; Villages Of La Costa master plan amendment...1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 ORDINANCE NO. NS-604 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CARLSBAD, CALIFORNIA, AMENDING THE LA COSTA MASTER PLAN BY THE DELETION OF VARIOUS SECTIONS REFERRING TO THE NORTHWEST, RANCHEROS, AND PORTIONS OF THE SOUTHEAST TO REMOVE THOSE AREAS FROM THE MASTER PLAN ON APPROXIMATELY 1,866.4 ACRES GENERALLY LOCATED SOUTH OF PALOMAR AIRPORT ROAD. CASE NAME: VILLAGES OF LA COSTA CASE NO.: MP 149(Q) WHEREAS, the City Council of the City of Carlsbad, California has reviewed and considered a Master Plan Amendment, to remove property referred to as the Northwest, Rancheros and selected portions of the Southwest from the La Costa Master Plan in order that they may be subject to the Villages of La Costa Master Plan (MP 98-01); and WHEREAS, with the approval of Master Plan Amendment MP 149(O) the City Council directed that a new master plan be prepared for the subject areas; and WHEREAS, the La Costa Master Plan is not in conformance with the approved City of Carlsbad/Fieldstone/La Costa Associates Habitat Conservation Plan/Ongoing Multi- Species Plan for the subject property; and WHEREAS, the City Council did on the 16th day of OCTOBER , 2001 hold a duly noticed public hearing as prescribed by law to consider said request; and WHEREAS, said application constitutes a request for a Master Plan Amendment as shown on Exhibit “MP 149(Q)-A” attached hereto, and “MP 149(Q)-B” on file in the Planning Department dated August 29,2001, and made a part hereof. NOW, THEREFORE, the City Council of the City of Carlsbad does ordain as follows: SECTION I: That Master Plan Amendment 149(Q) dated August 29, 2001, on tile in the Planning Department, and incorporated by reference herein, is approved. The Master Plan Amendment shall constitute the development plan for the property still subject to the plan and all development of the property remaining within the plan boundaries shall conform to the plan. 1 2 SECTION II: That the findings and conditions of the Planning Commission in Planning Commission Resolution No. 5012 shall also constitute the findings and conditions of 3 II the City Council. 4 5 EFFECTIVE DATE: This ordinance shall be effective thirty days after its adoption, and the City Clerk shall certify to the adoption of this ordinance and cause it to be 6 published at least once in a publication of general circulation the City of Carlsbad within fifteen 7 8 days after its adoption. 9 INTRODUCED AND FIRST READ at the regular meeting of the Carlsbad City 10 Council on the 23rd day of OCTOBER 2001, and thereafter. 11 12 13 PASSED, APPROVED AND ADOPTED at a regular meeting of the City Council of the City of Carlsbad, California, held on the 6th day of NOVEMBER 2001, by 14 15 the following vote, to wit: AYES: Council Members Lewis, Finnila, Nygaard, Hall 16 17 NOES: None ABSENT: None 18 19 20 21 BSTAIN: Coun ember Kulchin 22 ATTEST: 25 26 27 28 LOmlNw wOD&,fy Clerk KAREN R. KUNDTZ, Assistant City Clerk (SEAL) Page 2 of Ordinance No. NS-604 -2- EXHlBlT - “MP :43(C)] - A” LA COSTA MASTER PLAN AMENDMENT lACOSTAMASlERPlAN MpM(Q)-AREATOBEREMOVED N 0 1 Miles 1 I +