Loading...
HomeMy WebLinkAbout2001-08-07; City Council; 16319; Plaza Camino Real Bus Transfer Facility RelocationCITY OF CARLSBAD - AGENDA BILL AB# lb, 319 TITLE: MTG. cb’ ?-d PLAZA CAMINO REAL BUS TRANSFER FACILITY RELOCATION PP 24(J) DEPT. PLN jNQ DEPT. HD. CITY ATTY. 2!!5 CITY MGR +X+ RECOMMENDED ACTION: That Council ADOPT Resolution No. 2&) I- d5/1 APPROVING the Precise Plan Amendment for the Plaza Camino Real Bus Transfer Facility Relocation project. ITEM EXPLANATION: On June 20, 2001, the Planning Commission conducted a public hearing and recommended approval, with a 5-O vote (Compas and L’Heureux absent), of a Precise Plan Amendment to relocate the North County Transit District’s bus transfer facility from its existing location on the southern side of the Plaza Camino Real mall to the west. The new location would be approximately 550 feet north of the intersection of Marron Road and Monroe Street. The relocated transfer facility would include turnouts for eight buses, planter beds with small bus shelters, overhead lighting standards, trash containers, and drinking fountains. Also included in the proposed development is an upgrade of the existing access road (also known as the ring road) as well as pedestrian circulation improvements from the bus facility to the mall building. According to the applicant, the expanded and relocated facility would improve service by allowing more buses to be stopped at the facility at one time and by allowing buses to enter and exit the mall parking area at a signalized intersection. The proposed project would eliminate 151 spaces, however this still leaves the mall with 1,246 extra parking spaces in addition to those required by the Zoning Ordinance. The existing bus stop facilities will be removed from their existing location, however the access driveway will remain in its existing configuration. The proposed project is consistent with the General Plan, Plaza Camino Real Precise Plan, General Commercial (C-2) Zone, Growth Management Ordinance and Zone 1 LFMP. There was no public testimony at the June 20, 2001 Planning Commission related to this project. Therefore, staff and the Planning Commission recommend approval of PP 24(J). ENVIRONMENTAL: The proposed relocation of the bus transfer facility involves only minor physical improvements to the existing parking lot and is exempt from environmental review pursuant to Section 15304 of the State CEQA Guidelines. FISCAL IMPACT: The fiscal impacts to the City are negligible since all development fees will be collected through the construction permit processing. All public facilities needed to serve the development are already in place. EXHIBITS: 1. City Council Resolution No. &!a 1 -d 60 2. Location Map 3. Planning Commission Resolution No. 5003 4. Planning Commission Staff Report, dated June 20, 2001 5. Excerpts of the Planning Commission Minutes, dated June 20, 2001. 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 RESOLUTION NO. 2001-250 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CARLSBAD, CALIFORNIA, APPROVING A PRECISE PLAN AMENDMENT TO ALLOW THE RELOCATION OF THE EXISTING NCTD BUS TRANSFER FACILITY WITHIN THE PLAZA CAMINO REAL MALL PARKING AREA, LOCATED AT THE NORTHEAST CORNER OF MONROE STREET AND MARRON ROAD, IN LOCAL FACILITIES MANAGEMENT ZONE 1. CASE NAME: PLAZA CAMINO REAL BUS TRANSFER FACILITY RELOCATION CASE NO.: PP 24(J) WHEREAS, the Planning Commission did on June 20, 2001, hold a duly noticed public hearing as prescribed by law to consider said application for a Precise Plan Amendment; and WHEREAS, on June 20, 2001, the Planning Commission did, after hearing and considering all evidence and testimony of all people desiring to be heard adopted Resolution No. 5003, recommending approval of Precise Plan Amendment (PP 24(J)), to allow the relocation of the existing NCTD bus transfer facility within the Plaza Camino Real parking area; and WHEREAS, on the 7th dayof August , 2001, the City Council of the City of Carlsbad, held a duly noticed public hearing as prescribed by law to consider said Precise Plan Amendment and at that time received recommendations, objections, protests, comments from ali persons interested in or opposed to PP 24(J); and The City Council of the City of Catisbad, California, does hereby resolve as follows: 1. That the above recitations are true and correct. 2. That the Council approves City Council Resolution No. 2001-250 and that the findings and conditions of the Planning Commission in Resolution No. 5003, on hle with the City Clerk, and incorporated herein by reference, constitute the findings and conditions of the City Council in this matter. 3. That the application for a Precise Plan Amendment (PP 24(J)) to allow the relocation of the existing NCTD bus transfer facility within the Plaza Camino Real parking area on property located at the northeast corner of Marron Road and Monroe Street in LFMP 1 is approved as shown in Planning Commission Resolution No. 5003 and incorporated herein by reference. J 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 4. This action is final the date this resolution is adopted by the City Council. The provisions of Chapter 1 .I6 of the Carlsbad Municipal Code, “Time Limits for Judicial Review” shall apply: “NOTICE TO APPLICANT “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 1.16. Any petition or other paper seeking judicial review must be filed in the appropriate court not later than the nineteenth day following the date on which this decision becomes final; however, if within ten days after the decision becomes final a request for record of the 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 Clerk, City of Carlsbad, 1200 Carlsbad Village Drive, Carlsbad, CA 92008.” PASSED AND ADOPTED at a regular meeting of the City Council of the City of Carlsbad on the 7th day of Auqust , 2001, by the following vote, to wit: AYES: Council Members Lewis, Kulchin, Nygaard and Hall. NOES: None. ABSENT:Council M ATTEST: &y&&&J&%&L ~RAlf&#&OC@‘City Clerk u (SEW -2- EXHIBIT 2 SITE PLAZA CAMINO REAL BUS TRANSFER FACILITY RELOCATION PP 24(J) EXHIBIT 3 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 PLANNING COMMISSION RESOLUTION NO. 5003 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF CARLSBAD, CALIFORNIA, RECOMMENDING APPROVAL OF A PRECISE PLAN AMENDMENT TO ALLOW THE RELOCATION OF THE EXISTING NORTH COUNTY TRANSIT DISTRICT BUS TRANSFER FACILITY WITHIN THE SHOPPING CENTER PARKING AREA ON PROPERTY GENERALLYLOCATEDATTHENORTHEASTCORNEROF MARRON ROAD AND MONROE STREET IN LOCAL FACILITIES MANAGEMENT ZONE 20 CASE NAME: PLAZA CAMINO REAL BUS TRANSFER FACILITY RELOCATION CASE NO.: PP 24(J) WHEREAS, Westfield Corporation, “Developer,” has filed a verified application with the City of Carlsbad regarding property owned by City of Carlsbad, “Owner,” described as Lot 27 of Carlsbad Tract No. 76-18, according to Map No. 8956, filed in the Office of County Recorder in the County of San Diego on August l&1978, in the City of Carlsbad, County of San Diego, State of California (“the Property”); and WHEREAS, on August 2, 1977, the City Council of the City of Carlsbad approved PP 24, as described and conditioned in Planning Commission Resolution No. 1386 and City Council Resolution No. 5166; and amended PP 24, from time to time, most recently for PP 24(F) on June 7, 1994, as described and conditioned in Planning Commission Resolution No. 3640 and City Council Resolution No. 94-153. WHEREAS, said verified application constitutes a request for a Precise Plan Amendment as shown on Exhibits “A” - ‘cHyy dated June 20, 2001, on file in the Carlsbad Planning Department, PLAZA CAMINO REAL BUS TRANSFER FACILITY RELOCATION - PP 24(J), as provided by Precise Plan PP 24; and WHEREAS, the Planning Commission did, on the 20th day of June 2001, hold a duly noticed public hearing as prescribed by law to consider said request; and 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 WHEREAS, at said public hearing, upon hearing and considering all testimony and arguments, if any, of all persons desiring to be heard, said Commission considered all factors relating to the Precise Plan Amendment. NOW, THEREFORE, BE IT HEREBY RESOLVED by the Planning Commission of the City of Carlsbad as follows: A) W That the foregoing recitations are true and correct. That based on the evidence presented at the public hearing, the Commission RECOMMENDS APPROVAL of PLAZA CAMINO REAL BUS TRANSFER FACILITY RELOCATION, based on the following findings and subject to the following conditions: Findings: 1. 2. 3. 4. 5. That the requested use is necessary or desirable for the development of the community, is essentially in harmony with the various elements and objectives of the General Plan, and is not detrimental to existing uses specifically permitted in the zone in which the proposed use is located, in that the design of the bus transfer facility allows for safe ingress and egress from the public street, provides for pedestrian access to the mall, includes lighting and landscaping, and is in an underutilized portion of the mall parking area. That the site for the intended use is adequate in size and shape to accommodate the use, in that 2.29 acre area used for the bus transfer facility is in an underutilized portion of the mall parking area and the conversion of 151 parking spaces for the transfer station still leaves 1,246 extra parking spaces within the mall parking area. That all the yards, setbacks, walls, fences, landscaping, and other features necessary to adjust the requested use to existing or permitted future uses in the neighborhood will be provided and maintained, in that the proposed. bus transfer facility requires no encroachment into existing landscaping, is situated away from the primary parking areas of the mall parking lot, and includes safety lighting. That the street system serving the proposed use is adequate to properly handle all traffic generated by the proposed use, in that the site is accessed by Marron Road and Monroe Road, both Secondary Arterials with a maximum traffic capacity of 20,000 average daily trips (ADT). That the Planning Director has determined that the project belongs to a class of projects that the State Secretary for Resources has found do not have a significant impact on the environment, and it is therefore categorically exempt from the requirement for the preparation of environmental documents pursuant to Section 15304 (Minor Alteration of Land) of the state CEQA Guidelines. In making this determination, the Planning PC RESO NO. 5003 -2- CA 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 Director has found that the exceptions listed in Section 15300.2 of the state CEQA Guidelines do not apply to this project. 6. The project is consistent with the City-Wide Facilities and Improvements Plan, the Local Facilities Management Plan for Zone 1 and all City public facility policies and ordinances. The project includes elements or has been conditioned to construct or provide funding to ensure that all facilities and improvements regarding: sewer collection and treatment; water; drainage; circulation; fire; schools; parks and other recreational facilities; libraries; government administrative facilities; and open space, related to the project will be installed to serve new development prior to or concurrent with need. 7. That the project is consistent with the City’s Landscape Manual (Carlsbad Municipal Code Section 14.28.020 and Landscape Manual Section I B). Conditions: Note: 1. 2. 3. 4. 5. Unless otherwise specified herein, all conditions shall be satisfied prior to building permit or grading permit, whichever occurs first. If any of the following conditions fail to occur; or if they are, by their terms, to be implemented and maintained over time, if any of such conditions fail to be so implemented and maintained according to their terms, the City shall have the right to revoke or modify all approvals herein granted; deny or further condition issuance of all future building permits; deny, revoke or further condition all certificates of occupancy issued under the authority of approvals herein granted; institute and prosecute litigation to compel their compliance with said conditions or seek damages for their violation. No vested rights are gained by Developer or a successor in interest by the City’s approval of this Precise Plan Amendment; Staff is authorized and directed to make, or require the Developer to make, all corrections and modifications to the Precise Plan Amendment documents, as necessary to make them internally consistent and in conformity with the final action on the project. Development shall occur substantially as shown on the approved Exhibits. Any proposed development different from this approval, shall require an amendment to this approval. The Developer shall comply with all applicable provisions of federal, state, and local laws and regulations in effect at the time of building permit issuance. If any condition for construction of any public improvements or facilities, or the payment of any fees in-lieu thereof, imposed by this approval or imposed by law on this Project are challenged, this approval shall be suspended as provided in Government Code Section 66020. If any such condition is determined to be invalid this approval shall be invalid unless the City Council determines that the project without the condition complies with all requirements of law. The Developer/Operator shall and does hereby agree to indemnify, protect, defend and hold harmless the City of Carlsbad, its Council members, officers, employees, agents, and representatives, from and against any and all liabilities, losses, damages, demands, claims and costs, including court costs and attorney’s fees incurred by the City arising, directly PC RESO NO. 5003 -3- 1 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 6. 7. 8. 9. 10. 11. 12. or indirectly, from (a) City’s approval and issuance of this Precise Plan Amendment, (b) City’s approval or issuance of any permit or action, whether discretionary or non- discretionary, in connection with the use contemplated herein, and (c) Developer/Operator’s installation and operation of the facility permitted hereby, including without limitation, any and all liabilities arising from the emission by the facility of electromagnetic fields or other energy waves or emissions. The Developer shall submit to Planning Department a reproducible 24” x 36”, mylar copy of the Site Plan reflecting the conditions approved by the final decision making body. Prior to the issuance of a building permit, the Developer shall provide proof to the Director from the Carlsbad Unified School District that this project has satisfied its obligation to provide school facilities. This project shall comply with all conditions and mitigation measures which are required as part of the Zone 1 Local Facilities Management Plan and any amendments made to that Plan prior to the issuance of building permits: Building permits will not be issued for this project unless the local agency providing water and sewer services to the project provides written certification to the City that adequate water service and sewer facilities, respectively, are available to the project at the time of the application for the building permit, and that water and sewer capacity and facilities will continue to be available until the time of occupancy. The Developer shall submit and obtain Planning Director approval of a Final Landscape and Irrigation Plan showing conformance with the approved Preliminary Landscape Plan and the City’s Landscape Manual. The Developer shall construct and install all landscaping as shown on the approved Final Plans, and maintain all landscaping in a healthy and thriving condition, free from weeds, trash, and debris. The first submittal of Final Landscape and Irrigation Plans shall be pursuant to the landscape plan check process on file in the Planning Department and accompanied by the project’s building, improvement, and grading plans. Prior to the issuance of the grading permit or building permit, whichever occurs first, Developer shall submit to the City a Notice of Restriction to be filed in the office of the County Recorder, subject to the satisfaction of the Planning Director, notifying all interested parties and successors in interest that the City of Carlsbad has issued a Precise Plan Amendment by Resolution No. 5003 on the real property owned by the Developer. Said Notice of Restriction shall note the property description, location of the file containing complete project details and all conditions of approval as well as any conditions or restrictions specified for inclusion in the Notice of Restriction. The Planning Director has the authority to execute and record an amendment to the notice which modifies or terminates said notice upon a showing of good cause by the Developer or successor in interest. PC RESO NO. 5003 -4- 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 13. The developer shall construct and/or cover the proposed bus benches and shelters with material that precludes the placement of graffiti. No commercial advertising or non-commercial signage may be placed upon the bus benches or shelters. Engineering Conditions: Note: 14. 15. 16. 17. 18. 19. 20. Unless specifically stated in the condition, all of the following conditions, upon the approval of this proposed precise plan amendment, must be met prior to approval of a grading permit. Prior to hauling dirt or construction materials to or from any proposed construction site within this project, Developer shall apply for and obtain approval from, the City Engineer for the proposed haul route. Developer shall implement 330 foot sight distance corridors, in conformance with City Standards and as indicated on Exhibits “C” and “H” dated June 20, 2001. These sight distance corridors shall be shown on the final grading, improvement and landscape plans for the project. Prior to the issuance of a grading permit, Developer shall submit to the City Engineer proof that a Notice of Intention for the start of work has been submitted to the State Water Resources Control Board. Based upon a review of the proposed grading and the grading quantities shown on the site plan, a grading permit for this project is required. Developer shall apply for and obtain a grading permit from the City Engineer prior to issuance of a building permit for the project. Since a Grading Permit is required, all grading activities shall be planned in units that can be completed by October 1st. Grading activities shall be limited to the “dry season”, April 1st to October 1 st of each year. Grading activities may be extended to November 15th upon written approval of the City Engineer, obtained in advance, and only if all erosion control measures are in place by October 1st. Developer shall provide the design of’all streets/drive aisles and drainage systems to the satisfaction of the City Engineer. The structural section of all streets/drive aisles shall conform to City of Carlsbad Standards and be based on R-value tests to accommodate increased loads to street/drive aisle structural sections due to bus traffic (see Exhibit “G”, dated June 20, 2001). All private streets/drive aisles and drainage systems shall be inspected by the City. Developer shall pay the standard improvement plancheck and inspection fees. Developer shall execute and record a City Standard Development Improvement Agreement to install and secure with appropriate security as provided by law, public improvements shown on the site plan to City Standards and to the satisfaction of the City Engineer. Improvements shall be constructed within 18 months of approval of the Development Improvement Agreement or such other time as provided in said Agreement. PC RESO NO. 5003 -5- 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 21. 22. Developer shall have the entire drainage system designed, submitted to and approved by the City Engineer, to ensure that runoff resulting from lo-year frequency storms of 6 hours and 24 hours duration under developed conditions, are equal to or less than the runoff from a storm of the same frequency and duration under existing developed conditions. Both 6 hour and 24 hour storm durations shall be analyzed to determine the detention basin capacities necessary to accomplish the desired results. Developer shall comply with the City’s requirements of the National Pollutant Discharge Elimination System (NPDES) permit. Developer shall provide improvements constructed pursuant to Best Management Practices (BMP) as referenced in the “California Storm Water Best Management Practices Handbook” to reduce surface pollutants to an acceptable level prior to discharge to sensitive areas. Plans for such improvements shall be submitted to and subject to the approval of the City Engineer. Said plans shall include but not be limited to notifying prospective owners and tenants of the following: A. All owners and tenants shall coordinate efforts to establish or work with established disposal programs to remove and properly dispose of toxic and hazardous waste products. B. Toxic chemicals or hydrocarbon compounds such as gasoline, motor oil, antifreeze, solvents, paints, paint thinners, wood preservatives, and other such fluids shall not be discharged into any street, public or private, or into storm drain or storm water conveyance systems. Use and disposal of pesticides, fungicides, herbicides, insecticides, fertilizers and other such chemical treatments shall meet Federal, State, County and City requirements as prescribed in their respective containers. C. Best Management Practices shall be used to eliminate or reduce surface pollutants when planning any changes to the landscaping and surface improvements. D. Prior to the issuance of grading permit, the applicant shall submit for City approval a “Storm Water Pollution Prevention Plan (SWPPP).” The SWPPP shall be in compliance with current requirements and provisions established by the San Diego Regional Water Quality Control Board. The SWPPP shall address measures to reduce to the maximum extent possible storm water pollutant runoff at both construction and post-construction phases of the project. At a minimum, the Plan shall: 1) 2) Identify existing and post-development on-site pollutants. Recommend source control Best Management Practices (BMPs) to filter said pollutants. 3) Establish specific procedures for handling spills and routine clean up. Special considerations and effort shall be applied to employee and customer education on the proper procedures for handling clean up and disposal of pollutants. 4) Ensure long-term maintenance of all post construction BMPs in perpetuity. PC RESO NO. 5003 -6- /o 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 23. 24. 5) Identify how post-development runoff rates and velocities from the site will not exceed the pre-development runoff rates and velocities for a lo-year, 6-hour storm event. If maintaining post-development rates at pre-development levels cannot be achieved, adequate justification subject to the City Engineer’s approval must be provided. Developer shall install an oil/water separator as shown on site plan sheet C-2, prior to issuance of a building permit. If the existing 12-inch water line has to be relocated or lowered to achieve a minimum 12 inch clearance from existing and proposed facilities (e.g., proposed storm drain as shown on site plan sheet C-2), the Developer shall design and construct the water line to the satisfaction of the Deputy City Engineer - Utilities, and City Engineer. 25. If the existing 124nch CMWD water line remains in its existing location, or is lowered, then the Developer shall process an Encroachment Agreement for this water line/easement encroachment, prior to issuance of a building permit. Code Reminders: The project is subject to all applicable provisions of local ordinances, including but not limited to the following: 26. 27. 28. 29. 30. Developer shall exercise special care during the construction phase of this project to prevent offsite siltation. Planting and erosion control shall be provided in accordance with Carlsbad Municipal Code Chapter 15.16 (the Grading Ordinance) to the satisfaction of the City Engineer. Approval of this request shall not excuse compliance with all applicable sections of the Zoning Ordinance and all other applicable City ordinances in effect at time of building permit issuance, except as otherwise specifically provided herein. The project shall comply with the latest non-residential disabled access requirements pursuant to Title 24 of the State Building Code. The Developer shall pay a landscape plan check and inspection fee as required by Section 20.08.050 of the Carlsbad Municipal Code. Any signs proposed for this development shall at a minimum be designed in conformance with the City’s Sign Ordinance and shall require review and approval of the Planning Director prior to installation of such signs. NOTICE Please take NOTICE that approval of your project includes the “imposition” of fees, dedications, reservations, or other exactions hereafter collectively referred to for convenience as “fees/exactions.” You have 90 days from date of final approval to protest imposition of these fees/exactions. If you protest them, you must follow the protest procedure set forth in Government Code Section PC RESO NO. 5003 -7- I/ 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 66020(a), and file the protest and any other required information with the City Manager for processing in accordance with Carlsbad Municipal Code Section 3.32.030. Failure to timely follow that procedure will bar any subsequent legal action to attack, review, set aside, void, or annul their imposition. You are hereby FURTHER NOTIFIED that your right to protest the specified fees/exactions DOES NOT APPLY to water and sewer connection fees and capacity charges, nor planning, zoning, grading or other similar application processing or service fees in connection with this project; NOR DOES IT APPLY to any fees/exactions of which you have previously been given a NOTICE similar to this, or as to which the statute of limitations has previously otherwise expired. PASSED, APPROVED AND ADOPTED at a regular meeting of the Planning Commission of the City of Carlsbad, California, held on the 20th day of June 2001 by the following vote, to wit: AYES: Chairperson Segall, Commissioners Baker, Heineman, Nielsen, and Trigas NOES: ABSENT: Commissioners Compas and L’Heureux ABSTAIN: JEFFRE N. SEGALL, Chairperson CARLSBAD PLANNING COMMISSION ATTEST: Planning Director PC RESO NO. 5003 -8- ,a The City of Carlsbad Planning Department A REPORT TO THE PLANNING COMMISSION Item No. 0 13 Application complete date: November IO,2000 P.C. AGENDA OF: June 20,200l Project Planner: Michael Grim Project Engineer: Michael Shirey SUBJECT: PP 24W - PLAZA CAMINO REAL BUS TRANSFER FACILITY RELOCATION - Request for a Precise Plan Amendment to allow the relocation of the existing NCTD bus transfer facility from the southern portion of the mall parking area to the western portion of the mall parking area, on property generally located at the northeast comer of Marron Road and Monroe Street in Local Facilities Management Zone 1. I. RECOMMENDATION That the Planning Commission ADOPT Planning Commission Resolution No. 5003, RECOMMENDING APPROVAL of Precise Plan Amendment PP 24(J), based upon the findings and subject to the conditions contained therein. II. INTRODUCTION The proposal involves the relocation of the existing North County Transit District bus transfer facility from its current location to the western portion of the mall parking area. The relocated transfer station would facilitate bus circulation by using the existing signalized intersection of Monroe Street and Man-on Road for access to the mall parking area. A total of 15 1 parking spaces would be eliminated to accommodate the relocated bus transfer facility, which leaves the mall with 1,246 extra parking spaces for future development or use changes. The site of the existing bus transfer facility would remain as a widened mall access area for trucks and automobiles. The proposed relocation conforms to all applicable regulations and staff has no issues with the project. III. PROJECT DESCRIPTION AND BACKGROUND North County Transit District is requesting approval of a Precise Plan Amendment to allow the relocation of their bus transfer facility within the Plaza Camino Real parking area. As shown on Exhibits “B” and “C”, dated June 20, 2001, the proposed facility would be located on the western edge of the mall parking area, approximately 550 feet north of Marron Road. The relocated facility would include turnouts for eight buses, planter beds with small bus shelters, overhead lighting standards, trash containers and drinking . fountains. Also included in the proposed development is an upgrade of the access road (also known as the ring road) as well as pedestrian circulation improvements from the bus facility to the Plaza Camino Real mall building. According to the applicant, the reason. for the new facility is that the existing bus transfer facility does not meet their needs from a capacity and circulation standpoint. The expanded and relocated facility would allow more buses to be stopped at the facility at one time. PP 24(J) - PLAZA CAMINO REAL BUS TRANSFER FACILITY RELOCATION June 20,200l In addition, as shown on Exhibit “B”, dated June 20, 2001, the proposed location would allow buses to enter the mall parking area via a signalized intersection, rather than the existing unsignalized driveway access currently in use. The transfer facility is designed such that the buses would not have to travel through the existing parking aisles, as is currently the case. The proposed location also increases the convenience of the bus service to the existing North County Plaza shopping center located to the west of Plaza Camino Real. The Plaza Camino Real site is designated Regional Commercial (R) in the City’s General Plan and is zoned General Commercial (C-2). The mall property covers 85 acres and is bounded by El Camino Real to the east, Marron Road to the south, North County Plaza shopping center to the west, and Buena Vista Creek and Highway 78 to the north. There is a small portion of property covered by this Precise Plan on the south side of Marron Road just west of El Camino Real (as shown on Exhibit “A”, dated June 20, 2001). The existing buildings, including those south of Marron Road, total 1,117,534 square feet in area and are served by a total of 6,378 parking spaces. The parking area is actually owned by the City of Carlsbad and leased back to Plaza Camino Real; the mall owner is responsible for all maintenance of the parking area. Currently the Plaza Camino Real mall has more than ample parking and circulation to meet City requirements. There are 6,378 parking spaces, whereas only 4,981 spaces are required based upon the gross floor area of all uses within the mall property. Therefore there are 1,397 additional parking spaces. Since the relocated facility would eliminate 15 1 spaces, the mall would have 1,246 additional spaces after the relocation. In addition, the proposed location of the bus transfer facility in an underutilized area of the mall parking lot would reduce any potential vehicular or parking conflicts. The Plaza Camino Real Bus Transfer Station project is subject to the following regulations: A. General Plan; B. Plaza Camino Real Precise Plan (PP 24 and its amendments and Section 21.53.050 of the Zoning Ordinance); C. C-2 - General Commercial Zone (Chapter 21.28 of the Zoning Ordinance); D. Growth Management Ordinance (Chapter 21.90 of the Zoning Ordinance); E. Zone 1 Local Facilities Management Plan V. ANALYSIS The recommendation for approval of this project was developed by analyzing the project’s consistency with the applicable policies and regulations listed above. The following analysis section discussed compliance with each of these regulations/policies utilizing both text and tables. PP 24(J) - PLAZA CAMINO REAL BUS TRANSFER FACILITY RELOCATION June 20,200l Page 3 A. General Plan The Plaza Camino Real Bus Transfer Facility Relocation proposal is consistent with the applicable policies and programs of the General Plan. Particularly relevant to the bus transfer facility relocation request are the Land Use, Circulation, and Public Safety elements. Table 2 below indicates how the project complies with these particular elements of the General Plan. TABLE 2 - GENERAL PLAN COMPLIANCE Element Land Use Use Classification, Goal, Proposed Use and Objective or Program Improvements Compliance The site is designated for Regional Provision of improved bus transfer Commercial uses, which draw facility improves bus circulation, customers from outside the City thereby facilitating interregional Yes and generate interregional traffic. transportation. Comprehensively design all Area proposed for bus transfer commercial centers to address facility is accessed by a signalized common ingress, egress, adequate intersection, which allows safe Yes off-street parking and loading ingress off of Marron Road from facilities. Each center should be both the east and west. A easily accessible by pedestrians, designated pedestrian access area to bicyclists, and automobiles to the mall will be provided as part of nearby residential development. the proposed improvements Circulation The provision of safe, adequate The proposed facility would include and attractively landscaped landscaping and lighting, would be parking facilities. located in an underutilized portion Yes of the parking lot, and would not interfere with parking lot circulation. A City that promotes, encourages, The proposed expanded bus transfer and accommodates a variety of facility within the City-owned Yes transportation modes as parking area would improve bus alternatives to the automobile. service opportunities. Given the above, the Plaza Camino Real Bus Transfer Facility Relocation proposal is consistent with the applicable programs and policies of the General Plan. B. Plaza Camino Real Precise Plan (PP 24) Initially constructed in 1968 and 1969, the Plaza Camino Real mall has a relatively complex permit history. As stated previously, the area used for parking is owned by the City and leased to Plaza Camino Real pursuant to a Lease Agreement, dated August 21, 1969. In 1980, a Precise Plan Amendment (PP 24(C)) was approved by the City Council which, among other actions, PP 24(J) - PLAZA CAMINO REAL BUS TRANSFER FACILITY RELOCATION June 20,200l included a relocation of the NCTD bus transfer station from the north side of the mall to its current location on the south side of the property. The next two amendments to affect the bus transfer station took place in 1991 (PP 24(E)) and 1993 (PP 24(F)); these amendments involved the redesign and expansion of the NCTD bus transfer station. The first bus transfer station redesign approval (PP 24(E)) expired prior to NCTD obtaining construction permits for the new bus station therefore a subsequent Precise Plan Amendment was required. The proposed redesign was never realized. In the late 1990’s, Plaza Camino Real proposed a significant mall expansion to include a multi-screen movie theater, restaurants, additional mall stores and a relocation of the bus transfer facility to the western portion of the parking area. After only partial processing, both Precise Plan Amendments (PP 24(G) and PP 24(H)) were withdrawn by the applicant for private business reasons. On April 17, 2001, a Precise Plan Amendment for temporary promotional sales events in the southwest comer of the mall parking area (PP 24(I)) that would have allowed the occasional use of approximately 4.4 acres of the mall parking area for temporary promotional sales events (such as custom car shows, computer shows and recreational vehicle shows) was denied by the City Council and, therefore, poses no conflicts with this proposal. As stated above, the bus transfer facility has been a part of the Plaza Camino Real mall for decades. The use not only provides a semi-regional service of a bus transfer facility but also provides direct public transportation to Plaza Camino Real for visitors and employees. The proposed design of the relocated facility would improve bus circulation in the immediate area by providing signalized access and a more compact bus circulation route. The proposed facility would include all of the improvements currently at the existing location and the existing circulation access at the current facility location would remain unchanged. Given the above, the Plaza Camino Real Bus Transfer Facility Relocation is consistent with Precise Plan PP 24 and its amendments. C. C-2 - General Commercial Zone (Chapter 21.28 Of the Zoning Ordinance) The Plaza Camino Real is zoned General Commercial (C-2) and is therefore subject to the provisions of Chapter 21.28 of the City’s Zoning Ordinance. Since the proposed bus transfer facility relocation involves only curbing, landscaping, lighting, and seating areas, the development standards of the C-2 zone are not readily applicable. Standards such as building height, front yard setbacks and the general placement of buildings do not apply to the proposed bus transfer facility. Therefore, the Plaza Camino Real Bus Transfer Facility Relocation proposal is consistent with the General Commercial (C-2) zone. D. Growth Management Ordinance (Chapter 21.90 of the Zoning Ordinance); The Plaza Camino Real Bus Transfer Facility Relocation proposal will not generate any additional facility impacts not already experienced with the existing bus transfer facility. Since the proposal is a non-residential use, many of the facilities monitored by the Growth Management Ordinance do not apply. Table 3 below details the project’s compliance with the applicable Growth Management facility standards. PP 24(J) - PLAZA CAMINO REAL BUS TRANSFER FACILITY RELOCATION June 20,200l I TABLE 3 - GROWTH MANAGEMENT COMPLIANCE I I Standard I Impacts/Standards I Compliance I City Administration N/A Yes Library 1 N/A Yes Waste Water Treatment 1 OEDU Yes Parks ) N/A Yes Drainage 1 PLDAA Yes Circulation Fire Open Space Schools Water OADT Station #3 N/A . Carlsbad Unified 0 GPD YCS Yes Yes Yes Yes Given the above, the Plaza Camino Real Bus Transfer Facility Relocation proposal is consistent with the Growth Management Ordinance. E. Zone 1 Local Facilities Management Plan. Plaza Camino Real lies within Zone 1 and is therefore subject to the performance standards and conditions of the Zone 1 Local Facilities Management Plan (LFMP). There are no special conditions in the zone plan that would apply to the proposed bus transfer station relocation. Any building permits required for the relocation would be subject to Public Facilities Fee, which would be collected at time of building permit issuance. The area proposed for the relocated bus transfer station is already served by multiple points of access. An extension of the existing water line within the mall parking lot would be needed to provide irrigation and drinking water to the relocated station. Therefore all facilities necessary to serve the proposed use are, or will be in place, prior to occupancy of the relocated station. Given the above, the Plaza Camino Real Bus Transfer Facility Relocation project is consistent with the Zone 1 Local Facilities Management Plan. V. ENVIRONMENTAL REVIEW The proposed relocation of the bus transfer facility involves only minor physical improvements to the existing parking lot and does not include the removal of any mature scenic trees. The proposal therefore qualifies as a minor alteration of land that is exempt from environmental review pursuant to Section 15304 of the State CEQA Guidelines. A Notice of Exemption will be filed upon final project determination. I? PP 24(J) - PLAZA CAMINO REAL BUS TRANSFER FACILITY RELOCATION June 20,200l ATTACHMENTS: 1. Planning Commission Resolution No. 5003 (PP) 2. Location Map 3. Disclosure Statement 4. Local Facilities Impact Assessment Form 5. Background Data Sheet 6. Exhibits “A” - “H”, dated June 20,200l MG:cs:mh CITY OF CARLSBAD GROWTH MANAGEMENT PROGRAM LOCAL FACILITIES IMPACTS ASSESSMENT FORM (To be Submitted with Development Application) PROJECT IDENTITY AND IMPACT ASSESSMENT: FILE NAME AND NO: Plaza Camino Real Bus Transfer Facility Relocation LOCAL FACILITY MANAGEMENT ZONE: 1 GENERAL PLAN: Regional Commercial ZONING: C-2 - General Commercial DEVELOPER’S NAME: North County Transit District ADDRESS: 810 Mission Avenue, Oceanside, CA 92054 PHONE NO.: 760-967-2828 ASSESSOR’S PARCEL NO.: 156-301-l 1 QUANTITY OF LAND USE/DEVELOPMENT (AC., SQ. FT., DU): 2.29 acres ESTIMATED COMPLETION DATE: -October, 2001 A. B. C. City Administrative Facilities: Demand in Square Footage = N/A Library: Demand in Square Footage = N/A Wastewater Treatment Capacity (Calculate with J. Sewer) 0 EDU D. E. F. G. H. I. J. K. Park: Drainage: Demand in Acreage = N/A Demand in CFS = N/A Identify Drainage Basin = PLDA A (Identify master plan facilities on site plan) Circulation: Demand in ADT = (Identify Trip Distribution on site plan) Fire: Served by Fire Station No. = Open Space: Acreage Provided = Schools: (Demands to be determined by staff) (None) Sewer: Demands in EDU Water: Demand in GPD = OADT Station #3 N/A Carlsbad Unified 0 EDU 0 GPD /q BACKGROUND DATA SHEET CASE NO: PP 24(J) CASE NAME: Plaza Camino Real Bus Transfer Facility Relocation APPLICANT: North County Transit District REQUEST AND LOCATION: Request for a Precise Plan Amendment to allow the relocation of the existing bus transfer facility from the southern portion of the mall parking area to the western portion of the parking; area. on property generally located at the northeast comer of Marron Road and Monroe Street. LEGAL DESCRIPTION: Lot 27 of Carlsbad Tract No. 76-18, according to Map No. 8956, filed in the Office of County Recorder in the County of San Dieno on August 11, 1978, in the City of Carlsbad, Countv of San Diego, State of California. APN: 156-301-l 1 Acres: 85 Proposed-No. of Lots/Units: N/A GENERAL PLAN AND ZONING Land Use Designation: Regional Commercial (R) Density Allowed: N/A Density Proposed: N/A Existing Zone: C-2 Proposed Zone: N/A Surrounding Zoning, General Plan and Land Use: Zoning General Plan Site c-2 North Oceanside South O-S East C-l West C-2-Q R Shopping center Oceanside Highway 78 OS Hosp Grove C Shopping .center R Shopping center Current Land Use PUBLIC FACILITIES School District: Carlsbad Water District: Carlsbad Sewer District: Carlsbad Equivalent Dwelling Units (Sewer Capacity): 0 EDU ENVIRONMENTAL IMPACT ASSESSMENT 0 Negative Declaration, issued 0 Certified Environmental Impact Report, dated w Other, Notice of Exemption pursuant to Section 15304 of the State CEQA Guidelines Planning Commission Minutes June 20,200l DRAFT PageE2XH’B’T 5 PUBLIC HEARINGS Chairperson Segall opened the public hearing and asked Assistant Planning Director, Gary Wayne to introduce the first item. Mr. Wayne announced that the Sign Ordinance would be heard after 6:00 p.m. 1. CUP 00-36 - AT&T WIRELESS - 7512 CADENCIA STREET - Request for approval to install a new 240 square foot radio base station (RBS) within a new 400 square foot garage and install a total of six antennas within two expanded chimney structures and one new faux chimney on residential property located at 7512 Cadencia Street in Local Facilities Management Zone 6. (Approval of documents denying this application.) 2. CUP 94-Ol(A)xl - SHELL OIL - Request for an extension of CUP 94-01(A) to allow the continued operation of a combination self-service car wash/service station and convenience market at the southwest corner of Carlsbad Village Drive and Pio Pica Drive, in Local Facilities Management Zone 1. 3. CT 97-23xl/SDP 97-26x1 - MAGNOLIA SUBDIVISION - PHASE II EXTENSION - Request for a two-year extension of time for a Tentative Tract Map and Site Development Plan for Phase II of the Magnolia Subdivision located on the northwest corner of the intersection of Magnolia Avenue and Adams Street. 7. CUP 90-12x2 - ALL CATS HOSPITAL - Request for an extension of CUP 90-I 2 to allow the continued operation of an all-cats veterinary hospital at 7040 Avenida Encinas in Local Facilities Management Zone 9. 8. CUP 96-08x1 - CONTRACT SERVICES/RANCH0 DEL OR0 TOWING - Request for an extension of CUP 96-08 to allow the continued operation of a vehicle towing service at 6050 Avendia Encinas in Local Facilities Management Zone 3. 9. CDP 00-62 - HAMILTON RESIDENCE - Request for approval of a Coastal Development Permit to allow for the construction of a single-family residence within the City’s Coastal Zone located at 2335 Pio Pica Drive between Yourell Avenue and Forest Avenue within Local Facilities Management Zone 1. 11. ZC Ol-03/LCPA 01-04KDP 01-07 - LYNN PARCEL MAP - Request for a recommendation of adoption of a negative Declaration, and recommendation of approval of a Zone Change, Local Coastal Program Amendment to change the land use designations from Limited Control (L-C) to One-family Residential, 7,500 square foot minimum lot size, Qualified Development Overlay Zone (R-l-7,500-Q) and Coastal Development Permit for a minor subdivision on a 2.027 acre parcel of property generally located on the west side of Black Rail Road and south of future Poinsettia Lane in Local Facilities Management Zone 20 13. PP 24(J) - PLAZA CAMINO REAL BUS TRANSFER FACILITY RELOCATION - Request for a Precise Plan Amendment to allow the relocation of the existing NCTD bus transfer facility from the southern portion of the mall parking area to the western portion of the mall parking area, on property generally located at the northeast corner of Marron Road and Monroe Street in Local Facilities Management Zone 1. Mr. Wayne stated that, except for Item No. 1, all the items are normally heard in a public hearing context. He said they are all routine in nature with no outstanding issues and staff is recommending the Commission take those items as a group, open and close the public hearing and act on them as a group. He said the actions are final with the Planning Commission unless appealed, with the exceptions of Items No. 11 and 13, where the Planning Commission’s actions are advisory. Planning Commission Minutes June 20,200l Page 3 Chairperson Segall suggested to make Item No. 2 a separate motion for clarification, since the applicant has asked for a continuance. Chairperson Segall opened public testimony and seeing no one wishing to speak, closed public testimony. Commissioner Nielsen asked if Item 13 had been previously approved. He was also concerned regarding Item No. 8, if there were certain findings that were illegal, and why Item No. 2 would be open for business when asking for a CUP. Mr. Wayne explained that Item No. 13 had a different location from the previous approval; staff monitors Item No. 8 on a yearly basis and they are ok; and there is an amendment needed for Item No. 2 so they are applying for an extension to include some color changes. DISCUSSION None. MOTION ACTION: Motion by Commissioner Trigas and duly seconded, to adopt the following items: Item No. 1, Planning Commission Resolution No. 5006 Denying Conditional Use Permit CUP 00-36 based on the findings contained therein. Item No. 3, Planning Commission Resolution No. 4975 adopting a Negative Declaration and Planning Commission Resolutions No. 4934 and 4976 approving CT 97-23x1 and SDP 97-26x1 based upon the findings and subject to the conditions contained therein. Item No. 7, Planning Commission Resolution No. 4984 approving a five year extension of CUP 90-12 based upon the findings and subject to the conditions contained therein. Item No. 8, Planning Commission Resolution No. 5002 approving a five year extension of CUP 96-08 based upon the findings and subject to the conditions contained therein. Item No. 9, Planning Commission Resolution No. 5001 approving Coastal Development Permit CDP 00-62 based upon the findings and subject to the conditions contained therein. Item No. 11, Planning Commission Resolutions No. 4987, 4988, 4989 and 4990, recommending adoption of a Negative Declaration and recommend approval of a Zone Change (ZC Ol-03), Local Coastal Program Amendment (LCPA 01-04) and Coastal Development Permit (CDP 01-07) based upon the findings and subject to the conditions contained therein. Item No. 13, Planning Commission Resolution No. 5003, recommending approval of Precise Plan Amendment PP 24(J) based upon the findings and subject to the conditions contained therein. VOTE: AYES: 5-o-o Chairperson Segall, Commissioners, Heineman, Baker, Nielsen, Trigas NOES: ABSTAIN: None None NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN that the City Council 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 Tuesday, Auqust 7, 2001, to consider a request for a Precise Plan Amendment to allow the relocation of the existing NCTD bus transfer facility from the southern portion of the mall parking area to the western portion of the mall parking area, on property generally located at the northeast corner of Marron Road and Monroe Street in Local Facilities Management Zone 1 and more particularly described as: Lot 27 of Carlsbad Tract No. 76-18, according to Map No. 8956, filed in the Office of County Recorder in the County of San Diego on August 11, 1978, in the City of Carlsbad, County of San Diego, State of California 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 3, 2001. If you have any questions, please call Mike Grim in the Planning Department at (760) 602-4623. If you challenge the Precise Plan Amendment 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: PP 24(J) CASE NAME: PLAZA CAMINO REAL BUS TRANSFER FACILITY RELOCATION PUBLISH: JULY 19,200l CITY OF CARLSBAD JANICE BREITENFELD, DEPUTY CITY CLERK 1200 Carlsbad Village Drive - Carlsbad, CA 92008-I 989 - (760) 434-2808 @ SITE’ PLAZA CAMINO REAL BUS TRANSFER FACILITY RELOCATION PP 24(J) Smooth Feed SheetsTM Use template for 5160c CARLSBAD UNIF SCHOOL DIST CITY OF ENCINITAS CITY OF SAN MARCOS 801 PINE AVE 505 S VULCAN AVE 1 CIVIC CENTER DR CARL&AD CA 92008 ENCINITAS CA 92024 SAN MARCOS CA 92069-2949 CITY OF OCEANSIDE 300 NORTH COAST HWY OCEANSIDE CA 92054 CALIF DEPT OF FISH & GAME 4949 VIEWRIDGE AVE SAN DIEGO CA 92123 LAFCO 1600 PACIFIC HWY SAN DIEGO CA 92101 U.S. FISH & WILDLIFE 2730 LOKER AVE WEST CARLSBAD CA 92008 CITY OF CARLSBAD PUBLIC WORKS/COMMUNITY SERVICES CITY OF CARLSBAD PROJECT PLANNER MICHAEL GRIM 7/2/2001 Address Labels CITY OF VISTA PO BOX 1988 VISTA CA 92085 REGIONAL WATER QUALITY STE B 9771 CLAIREMONT MESA BLVD SAN DIEGO CA 92124-1331 AIR POLLUTION CNTRL DIST 9150 CHESAPEAKE DR SAN DIEGO CA 92123 CA COASTAL COMMISSION STE 103 7575 METROPOLITAN DR SAN DIEGO CA 92108-4402 CITY OF CARLSBAD PUBLIC WORKS/ENGINEERING DEPT SD COUNTY PLANNING STE B 5201 RUFFIN RD SAN DIEGO CA 92123 SANDAG STE 800 401 B STREET SAN DIEGO CA 92101 I.P.U.A. SCHOOL OF PUBLIC ADMIN AND URBAN STUDIES SAN DIEGO STATE UNIVERSITY SAN DIEGO CA 92182-4505 NORTH COUNTY TRANSIT DIST 810 MISSION AVE OCEANSIDE CA 92054 CITY OF CARLSBAD MUNICIPAL WATER DISTRICT Laser 5160@ @09TS JaSE?l Rowley Petrolem Corp 2235 Faraday Ave 0 Carlsbad CA 92008-7215 Adeline M Laramy 2333 Nicklaus Dr Oceanside CA 92056-3702 Jim & Rosemarie Dunn 4316 Casanna Way 306 Oceanside CA 92057-7620 Kuniko Johnson 1800 Ratcliff Rd Carlsbad CA 92008-1042 Donna Stevens 1811 Ratcliff Rd Carlsbad CA 92008-1042 Eric V & Angie Yokes 1798 Guevara Rd Carlsbad CA 92008-1019 Charles J Contreras 1812 Guevara Rd Carlsbad CA 92008-1021 Truman J Richardson 1821 Guevara Rd Carlsbad CA 92008-1021 City Of Vista 600 Eucalyptus Ave Vista CA 92084-6240 Vista Way&78 L L C 2169 Hawley Dr Vista CA 92084-2616 @09rS JO4 wldw asn Pacific Coast Plaza Inv 2235 Faraday Ave 0 Carlsbad CA 92008-7215 Virgie N Ravetz 2265 Highland Dr Carlsbad CA 92008-1023 Robert C Siegel 2300 Pio Pica Dr Carlsbad CA 92008-1036 C K & Susan Roush 1810 Ratcliff Rd Carlsbad CA 92008-1042 Hubert D Mast 1801 Ratcliff Rd Carlsbad CA 92008-1042 Paul J Eckenroad 1800 Guevara Rd Carlsbad CA 92008-1021 Joe N Smith 1814 Guevara Rd Carlsbad CA 92008-1021 Karen M Blumenshine 15 Saint Ann Dr Santa Barbara 93109-1238 Craig J & Rose Mohnacky 4783 Gateshead Rd Carlsbad CA 92008-6579 Plaza Camino Real 11601 Wilshire Blvd Los Angeles C 90025-1770 Brian P Bateman 3340 Ridgecresz Dr Carlsbad CA 92005-202- Carlos Prim0 2255 Highland Dr Carlsbad CA 92008-1023 Clayton C Mcandrew ' 1790 Ratcliff Rd Carlsbad CA 92008-1041 April C Woods 1821 Ratcliff Rd Carlsbad CA 92008-1042 Intervivos T Breen 1799 Ratcliff Rd Carlsbad CA 92008-1060 Rudy H Moreno 1810 Guevara Rd Carlsbad CA 92008-1021 Teresa Fry 1831 Guevara Rd Carlsbad CA 92008-1021 Harry T & Kathy Martin 2440 Lorna Ln Carlsbad CA 92008-1034 Ballantyne W Laura PO Box 86673 San Diego CA 92138-6673 Carlsbad Woodbridge Horn 2879 Woodridge Cir Carlsbad CA 92008-1162 w1sways P=kl llloow @,09X JaSk?l W’qV s=JPPV Martin L Acosta 450 E Olive St Corona CA 92879-2452 Vivien G Anders 2310 Hosp Way 157 Robert & Mary Arkell 610 Warwick Ave Carlsbad CA 92008-1219 Thousand Oaks 91360-3708 Azalea Inc Paul C & Claudine Baker Scott R Bintliff 1850 Mt Diablo Blvd 250 PO Box 515 2330 Hosp Way 101 Walnut Creek 94596-4428 Pahrump NV 89041-0515 Carlsbad CA 92008-1221 David C Blasko Richard W Bowman Bradford 605 Stewart Ave Imcd 2332 Hosp Way 307 2336 Hosp Way 313 Garden City N 11530-4703 Carlsbad CA 92008-1222 Carlsbad CA 92008-1224 Robert R Briggs Rose-K Burr C T Operating Partnersh 2336 Hosp Way 215 2360 Hosp Way 229 3500 N Sepulveda Blvd Carlsbad CA 92008-1224 Carlsbad CA 92008-1230 Manhattan Bea 90266-3631 Caponi-Mitchell Joint V Scott T Carter Century Development 1010 2nd Ave 1422 1566 Lucky St PO Box 1312 San Diego CA 92101-490s Oceanside CA 92054-5927 Solana Beach 92075-7312 Kin-Hang Cho Deborah K Christensen Paulette M Cimmarusti 2332 Hosp Way 207 2360 Hosp Way 331 2334 Hosp Way 210 Carlsbad CA 92008-1222 Carlsbad CA 92008-1230 Carlsbad CA 92008-1223 Laurie J Cohen David D Craig Department Of Veterans 2332 Hosp Way 205 2312 Hosp Way 255 11000 Wilshire Blvd Carlsbad CA 92008-1222 Carlsbad CA 92008-1220 Los Angeles C 90024-3602 Devins Benjamin Douglas David L Downey 1370 Buena Vista Way 2362 Hosp Way 335 2722 Vancouver St Carlsbad CA 92008-1535 Carlsbad CA 92008-1240 Carlsbad CA 92008-1366 Kathleen M Everett PO Box 263 Avalon CA 90704-0263 Terry Farrell Debra M Gerhart 2344 Hosp Way 127 2344 Hosp Way 125 Carlsbad CA 92008-1227 Carlsbad CA 92008-1227 Teresa L Goar Rory S & Barbara Goree Ernest C Grant 3581 Ridge Rd 7146 N 58th Dr B 2342 Hosp Way 122 Oceanside CA 92056-4952 Glendale AZ 85301-2460 Carlsbad CA 92008-1226 @0915 ~04 w@-w asn WlSl=w PW L(lOOW @09X Jasel ww s=JPPV Great Western Bank Grill Norbert Carlsbad L Grove 150 N Santa Anita Ave 6 2330 Hosp Way 304 12780 High Bicff Dr 16C Arcadia CA 91006-3140 Carlsbad CA 92008-1221 San Diego CA 92130-23c36 Edward S Gwin Stephen A Hardley Michael G Hatch 2600 Kentmoor Rd 1301 Milburn Ave 7220 Babilonia St Bloomfield Hi 48304-1524 Redlands CA 92373-5466 Carlsbad CA 92009-6510 James R Hill Yutaka Hirabayashi Stanley W Hoffman ' 3271 Noya Way 2336 Hosp Way 216 3471, Valley St Oceanside CA 92056-3242 Carlsbad CA 92008-1224 Carlsbad CA 92008-2636 Jerry A Huber Peter E & June Huebner Timothy J Hurlbut 3733 Via Baldona 2310 Hosp Way 158 2340 Hosp Way 318 Oceanside CA 92056-7217 Carlsbad CA 92008-1219 Carlsbad CA 92008-1225 Louis R Islander Donald L Jabbar Cheryl L Jimenez 5457 E Anaheim Rd 246 E Chester St 1 9437 Mount Israel Rd Long Beach CA 90815-4324 Long Beach NY 11561-2203 Escondido CA 92029-8004 Eric J Jongewaard Fred J Kellenberger Richard C Kelly 2344 Hosp Way 326 999 N Pacific St G309 2770 Sunny Creek Rd Carlsbad CA 92008-1238 Oceanside CA 92054-2083 Carlsbad CA 92008-7134 Linda L Kosareff Edward E Lavoie Darwin S Lee 2008 Harbor Dr N 210 1570 Boulder Creek Rd 2380 Hosp Way 338 Oceanside CA 92054-1039 Oceanside CA 92056-2926 Carlsbad CA 92008-1241 Yongsheng Liang Lawrence Luevano Ruth M Madigan 2334 Hosp Way 310 2332 Hosp Way 106 PO Box 88536 Carlsbad CA 92008-1236 Carlsbad CA 92008-1235 Steilacoom WA 98388-0536 Wanda L Magana Virgil Magistrale 270 Pacific Ave 2334 Hosp Way 112 Carlsbad CA 92008-2245 Carlsbad CA 92008-1223 William G Meyer Clint A Miller Isaac R Minor PO Box 841 2362 Hosp Way 334 2362 Hosp Way 236 Carlsbad CA 92018-0841 Carlsbad CA 92008-1240 Carlsbad CA 92008-1231 wwi sww Azam M Mirshojaee 4998 Crestview Dr Carlsbad CA 92008-3794 Kristy K Niederkorn 2342 Hosp Way 323 Carlsbad CA 92008-1237 P T R California Holdin 18818 Teller Ave 277 Irvine CA 92612-1612 Pela Fund Vi Llc 12780 High Bluff Dr 160 San Diego CA 92130-2068 Marilyn J Powell 2362 Hosp Way 333 Carlsbad CA 92008-1240 Donald R Rady 920 Sealane Dr C Encinitas CA 92024-5032 Charles V Robinson 23.42 Hosp Way 222 Carlsbad CA 92008-1237 Scott 756 Lamat Rd La Habra CA 90631-8325 Anwar M Shadward 2332 Hosp Way 208 Carlsbad CA 92008-1222 Michael P Morioka 12575 Ruette Alliante 1 San Diego CA 92130-3540 Lester & Freda Owen 1339 Crestview Rd Redlands CA 92374-6322 Pela Fund Vi 12780 High Bluff Dr 160 San Diego CA 92130-2068 Clint & Wilma Pierce 3876 Carter Dr South San Fra 94080-3821 Ptr-California Holdings 18818 Teller Ave 277 Irvine CA 92612-1612 Christopher B Randolph 2332 Hosp Way 308, Carlsbad CA 92008-1222 Leroy F Morris 114 S Myers St B Oceanside CA 9205-i-2304 P E L A Fund Vi L L C 12780 High Bluff Dr 160 San Diego CA 92130-2068 Pela Fund Vi L L C 12780 High Bluff Dr 160 San Diego CA 92130-2068 Usin I Pisingan Psc 824 PO Box 761 Fpo AE 09623 Donald Rady 920 Sealane Dr C Encinitas CA 92024-5032 Raymond S Reifel 2380 Hosp Way 238 Carlsbad CA 92008-1232 Richard L Romoser Saitama N 6876 Caminito Montanoso 4670 Convoy St San Diego CA 92119-2334 San Diego CA 92111-2314 Security Capital Pacifi Sell 18818 Teller Ave 277 PO Box 1091 Irvine CA 92612-1612 Carlsbad CA 92018-1091 Johanna M Shatsky Earl L & Gail Shelman 27672 Via Real 2342 Hosp Way 223 Sun City CA 92585-3611 Carlsbad CA 92008-1237 Billy Y Shen Ira M & Gladys Slawson 4506 W Avenue 41 2130 Sunset Dr 143 Los Angeles C 90065-4906 Vista CA 92083-4523 Joseph Spina 2362 Hosp Way 233 Carlsbad CA 92008-1231 wls3aays paad woow @09IS Jasel swvi sswfw Christopher I Swalwell 2336 Hosp Way 213 Carlsbad CA 92008-1224 William A Taylor 3603 Santa Clara Way Carlsbad CA 92008-2167 Cesar Torres 2340 Hosp Way 218 Carlsbad CA 92008-1225 Craig R & Roger Turk 2340 Hosp Way 217 Carlsbad CA 92008-1225 Catherine A Vinson 3193 Citrus St Lemon Grove C 91945-2214 Raymond J Tafejian 2360 Hosp Way 131 Carlsbad CA 92008-1230 Anthony R Terralavoro 1621 Wagon Wheel Dr Oceanside CA 92057-4904 Tru Realty Corp 225 Summit Ave Montvale NJ 07645-1523 Vanderburg Real Est Ho1 12700 Northborough Nob Houston TX 77067 Vons Companies Inc 150 N Santa Anita Ave 6 Arcadia CA 91006-3140 Franklin M Taylcr 2362 Hosp Way 133 Carlsbad CA 92006-1231 Jerry D Thompson 2310 Hosp Way 258 Carlsbad CA 92008-1219 Trujillo 3720 Sierra Morena Ave Carlsbad CA 92008-2817 Vanderburg Tr 150 N Santa Anita Ave 6 Arcadia CA 91006-3140 Jim & Susan Walsh 5330 Los Robles Dr Carlsbad CA 92008-4330 Cheryl Y Wentzell Tami L Williams Henley V Worthington 2334 Hosp Way 209 2360 Hosp Way 329 12780 High Bluff Dr 160 Carlsbad CA 92008-1223 Carlsbad CA 92008-1230 San Diego CA 92130-2068 Phyllis Yamaguchi Phyllis T Yamaguchi 12552 Brando St 12552 Brando St Cerritos CA 90703-7108 Cerritos CA 90703-7108 *** 110 Printed *** A notice has been mailed to all property owners/occupants . Signature?/U-V& $ ao95s JO) ale@.uaj asn ,,swqs paaj ym.w Smooth Feed SheetsTM Lise teinpiate for 5 : American Eagle Outfitters 150 Thorn Hill Dr Warrendale, PA 15086-7528 Ann Taylor Loft 1372 Broadway New York, NY 10018 Auntie Anne’s 2015 Montebello Town Center Montebello, CA 90640 Bath & Body Works P.O. Box 182799 Columbus, OH 43218 Ben Bridge Jeweler PO Box 1908 Seattle, WA 9811 I-l 908 Boot World 7580 Trade St San Diego, CA 92121 Carlton Cards One American Rd Cleveland, OH 44144-2398 Charge 145 Sycamore Avenue Central Islip, NY 11722-1579 Children’s Place, The 915 Secaucus Road Secaucus, NJ 07094-2409 Cinema Plaza Theater 13 Corporate Plaza Newport Beach, CA 92660 American Express - ATM Attn: General Counsel’s Office 3 World Financial Center New York, NY 10285 Athlete’s Foot, The 1950 Vaughn Rd Kennesaw, GA 30144-7017 Bank of America One South Van Ness, 6th Floor CA 5-702-06-07 San Francisco, CA 94103 Bath & Body Works - Storage 429 Nichols road Kansas City, MO 64112 Bombay Company, The 550 Bailey Ave - Suite 700 Fort Worth, TX 76107-2112 California Pets 135 East 125 North Greenville, UT 84731 Champs Director of Lease Admin 112 West 34th Street New York, NY 10120 Charlotte Russe 4645 Morena Blvd San Diego, CA 92117 China Gate 2525 El Camino Real Suite 142 Carlsbad, CA 92008 Cingular Wireless 1921 Palomar Oaks Way Suite 100 Carlsbad, CA 92008 Smooth Feed SheetsTM Use template for 51 6;TF: Cinnabon Six Concourse Pkwy Suite 1700 Atlanta, GA 30328 Classic Silver 1427 Lucky Street Oceanside, CA 92054 Consumer Opinion Center 500 Mamaroneck Ave Harrison, NY 10528 Crescent Jewelers 315 11 th Street Oakland, CA 94607 Dairy Queen/Orange Julius 4899 Riding Ridge Road San Diego, CA 92130 Daniel’s Fine Jewelers 5700 Hannum Ave PO Box 3750 Culver City, CA 90231-3750 Dippin Dots 1 Lexington Irvine, CA 92620 Dream Keeper 7130 B. Calabria Court San Diego, CA 92122 Electronics Boutique, The 931 South Matlack Street West Chester, PA 19382 Expression 8481 Los Coyotes Dr Buena Park, CA 90621 AVERY@ Address Labels Claire’s Boutique 2400 West Central Road Hoffman Estates, IL 60195 Computerized Cobbler 1422 Radar Rd San Diego, CA 92154 Contempo Casuals The Wet Seal Retail, Inc. 26972 Burbank Foothill Ranch, CA 92610 Cutler’s Cupboard 3675 Ruffin Road Suite 325 San Diego, CA 92123 Dale International For Hair 2525 El Camino Real Unit #260 Carlsbad, CA 92008 Dean’s Photo 9240 Clairemont Mesa Blvd. San Diego, CA 92123 Disney Store, The 101 N. Brand Ave. Suite 1000 Glendale, CA 91203-2671 *Dreyer’s Grand Ice Cream 2320 Via Santos Apt N Carlsbad, CA 92008 Express 7 Limited Parkway East P.O. Box 1836 Reynoldsburg, OH 43068 Fabulous Nails 4465 Exbury Court San Diego, CA 92130 Laser 5261TM Smooth Feed SheetsTM Use template for 5P F.Tf+J Fast Fix Jewelry Repair 1750 N. Florida Mango Boulevar Suite 103 West Palm Beach, FL 33409 First National Bk of No County 1145 San Marino Drive Lake San Marcos, CA 92069 Footaction USA 7880 Bent Branch Dr. Suite #I 00 Irving, TX 75063 Fredericks of Hollywood P.O. Box 1 IO Hollywood, CA 90028 Game Keeper, The 99 Aero Camino Goleta, CA 93117 General Nutrition Center 300 Sixth Avenue Pittsburgh, PA 15222 Great Khans Mongolian Festival 3345 Wilshire Blvd, Ste. 903 Los Angeles, CA 90010 Gym boree 700 Airport Blvd Suite 200 Burlingame, CA 9401 O-l 912 Hallmark Lee’s Enterprises, Inc. 1817 Paseo Azul Rowland Heights, CA 91748 Heartland Cash Network 505 Northwest 65th Court, Suite 101 Ft. Lauderdale, FL 33309 AVERY@ Address Labels Finell’s Jewelers 2435 Gary Circle Carlsbad, CA 92008 Florsheim Shoes 200 N. La Salle Street Chicago, IL 60601-I 014 Forever 21 2001 South Alameda Street Los Angeles, CA 90058 Fred Meyer Jewelers 3800 SE 22nd Ave. Portland, OR 97202 * Gap/Gap Kids 900 Cherry Avenue San Bruno, CA 94066 Gingiss Formalwear 2101 Executive Dr. Addison, IL 60101-I 482 GTE Wireless 12900 Park Plaza Drive Cerritos, CA 90703 Hair Team International 1379 Ryan Ridge Road El Cajon, CA 92021 Heartland Cash Network 505 Northwest 65th Court, Suite 101 Ft. Lauderdale, FL 33309 Heartland Cash Network 505 Northwest 65th Court, Suite 101 Ft. Lauderdale, FL 33309 laser S26P Smooth Feed SheetsTM Use template for 55 LT:‘:: Heartland Cash Network 505 Northwest 65th Court, Suite 101 Ft. Lauderdale, FL 33309 Hot Dog On a Stick 5601 Palmer Way Carlsbad, CA 92008 Icing, The 2400 W. Central Road Hoffman Estates, IL 60195 Jarman Genesco Park P.O. Box 941 Nashville, TN 37202-0941 Journeys Genesco Park, Suite 518 1415 Murfreesboro Rd Nashville, TN 37217 Kay Bee Toy & Hobby 300 Phillipi Road PO Box 28512 Columbus, OH 43228-0512 Kids By Design 28082 Bedford Drive Laguna Nigel, CA 92677 Lechters 1 Cape May Street Harrison, NJ 07029-9998 Lexies 17150 Newhope Street Unit 909 Fountain Valley, CA 92708 Limited Too P. 0. Box 182799 Columbus, OH 43218-2799 AVERY@ Address Labels Hiland’s Gifts & Tobacco HTL, Inc 15252 Golden West Street Westminster, CA 92683 Hot Topic 18305 E. San Jose Avenue City of Industry, CA 91748 In Touch Cellular 6190 Fairmount Avenue Suite E Sand Diego, CA 92120 JC Penney 1701 Sunrise Hwy Bayshore, NY 11706 Journeys - Storage Kay Jewelers 375 Ghent Rd Akron, OH 443334600 La Costa Coffee Roasting Co. 6965 El Camino Real Suite 208 Carlsbad, CA 92009 Lerner New York 7 Limited Parkway East P.O. Box 1836 Reynoldsburg, OH 43068 Lids 8142 Woodland Drive Indianapolis, IN 46278 Macy’s 400 Downtown Plaza Sacramento, CA 95814 Laser 5261TM Smooth Feed SheetsTM Use template fo: 53 G“” Perfume Gallery 5619 Esquivel Avenue Lakewood, CA 90712 Picture People, The 1157 Triton Drive Foster City, CA 94404 Planet Silver 1111 Sixth Avenue Suite 300 San Diego, CA 92101 Quizno’s Classic Subs 2236 Rutherford Road Suite 101 Carlsbad, CA 92008 Radio Shack 300 W. 3rd Street Suite 700 Fort Worth, TX 76102 Reubens 3355 Michelson Drive Suite 350 It-vine, CA 92612 Rossin/ 7426 Orien Avenue La Mesa, CA 91941 Sam Goody/Musicland 10400 Yellow Circle Drive Minnetonka, MN 55343 Sanrio Surprises 570 Eccles Ave South San Francisco, CA 94080 Sears 3333 Beverly Rd Dept 824 RE Hoffman Estates, IL 60179 Address Labels Petite Sophisticate 100 Phoenix Ave P.O. Box 1700 Enfield, CT 06083-I 700 Piercing Pagoda 3910 Adler Place Bethlehem, PA 18017 Prints Plus 2500 Bisso Lane, Ste. 200 Concord, CA 94520 Quizno’s Classic Subs - Stor 2236 Rutherford Road Suite 101 Carlsbad, CA 92008 Rave 520 Eighth Avenue 4Th Floor New York, NY 10018 Robinsons-May 601 Olive Street St. Louis, MO 63101 Royal Maui Jewelers 314 S. Melrose Drive Suite 150 Vista, CA 92083 Samuel’s Jewelers 2914 Montopolis Drive Suite #200 Austin, TX 78741 S barro 763 Larkfield Rd Commack, NY 11725 See’s Candies 210 El Camino Real South San Francisco, CA 94080-5968 laser 5261TM Smooth Feed SheetsTM Use template for 5 i C; :‘i, Macy’s 400 Downtown Plaza Sacramento, CA 95814 McDonald’s One McDonald’s Plaza Oak Brook, IL 60523 MCI Worldcom Wireless 5268 Eastgate Mall Road San Diego, CA 92121 Mobile Systems 1921 Palomar Oaks Way Suite #I 00 Carlsbad, CA 92008 Mobile Systems Wireless 1921 Palomar Oaks Way Suite 100 Carlsbad, CA 92008 Mrs Fields Cookies 462 W. Bearcat Drive Salt Lake City, UT 84115 Naturalizer 8300 Maryland Avenue St. Louis, MO 63105 0-Nami 2043 Imperial Street Los Angeles, CA 90021 Pacific Eyes & Ts 1221 Liberty Way Vista, CA 92083 Payless Shoesource P.O. Box 3560 Topeka, KS 66601-3560 AVERY@ Address Labels Magic Razor 2525 El Camino Real Ste 139 Carlsbad, CA 92008 MCI Worldcom Wireless 5268 Eastgate Mall Road San Diego, CA 92121 Miller’s Outpost P.O. Box 5996 2501 East Guasti Road Ontario, CA 91761-7657 Mobile Systems 1921 Palomar Oaks Way Suite #I 00 Carlsbad, CA 92008 Motherhood Maternity 456 North 5th Street Philadelphia, PA 19123 Mrs Fields Cookies 462 W. Bearcat Drive Salt Lake City, UT 84115 New Mode 10824 Valley Mall El Monte, CA 91731 Orient Express 2525 El Camino Real #207 Carlsbad, CA 92008 Pacific Sunwear 5200 E. La Palma Avenue Anaheim, CA 92807 Pearle Vision Express 1925 Enterprise Parkway P.O. Box 8059 Twinsburg, OH 44087-8059 Laser 5261TM Smooth Feed SheetsTM Use template for 57 E*,Sr; Silver & Gold Connection 3910 Adler Place Bethlehem, PA 18017 Software Etc. 2250 William D Tate Ave Grapevine, TX 76051 Spencer Gifts 6826 Black Horse Pike Ste. 205 Egg Harbor Township, NJ 082344197 Star Studio 4046 Valle Del Sol Bonsall, CA 92003 Suncoast Motion Picture 10400 Yellow Circle Dr Minnetonka, MN 55343 Sunglass Hut 255 Alhambra Circle Suite 1150 Coral Gables, FL 33134 Surf City Squeeze - Storage 8340 E. Rain Tree Drive Suite C7 Scottsdale, AZ 85260 Sweet Factory 1137 West Jackson Boulevard Attn: Real Estate Chicago, IL 60607 Taco Bell - Storage 14978 Sand Canyon Avenue Suite A Irvine, CA 92618-2106 Things Remembered 5500 Avion Park Drive Highland Heights, OH 44143-1917 Sleep Number Store, The 6105 Trenton Lane North Minneapolis, MN 55442-3240 Sophisticated Lady 200 E. Via Ranch0 Parkway #I 89 Escondido, CA 92025 Sprint PCS Sprint/United Management Corn. P.O. Box 12908 Shawnee Mission, KS 66282-2908 Styles for Less 935 E. Discovery Lane Anaheim, CA 92801 Sunglass Hut 255 Alhambra Circle Suite 1150 Coral Gables, FL 33134 Sun Shade Optique 870 Market Street Suite 1047 San Francisco, CA 94102 Surf City Squeeze 5051 W. El Segundo Blvd. Hawthorne, CA 90250 Taco Bell 14978 Sand Canyon Avenue Suite A Irvine, CA 92618-2106 Thai Hut 4748 Elmwood Avenue Los Angeles, CA 90004 TLC Next Generation 691 Loma Santa Fe Drive Suite #B Solana Beach, CA 92075 AVERY@ Address Labels Laser 5261TM Smooth Feed SheetsTM Use template for 51 Eyrt Van’s Shoes 15700 Shoemaker Ave. Santa Fe Springs, CA 90670-5569 Verizon 17075 Camino San Bernard0 San Diego, CA 92127 V.I.P. Luggage 24043 Lodge Pole Road Diamond Bar, CA 91765 Vitamin World 105 Orville Drive Bohemia, NY 11716 Watch Zone 23411 Summer-field Suite IIC Aliso Viejo, CA 92656 Wet Seal 26972 Burbank Blvd. Foothill Ranch, CA 92610 Wherehouse 19701 Hamilton Ave. Suite 200 Torrance, CA 90502-I 334 Wicks N Sticks 2135 Coolngreen Way Encinitas, CA 92024 Windsor Fashions 3901 S. Broadway Los Angeles, CA 90037-I 306 Zales Jewelers 901 West Wainut Hill Lane MS 5A-13 Irving, TX 75038 AVERY@ Address Labels Variations 659 Solana Hills Court Solana Beach, CA 92075 Victoria’s Secret 7 Limited Parkway East P.O. Box 1836 Reynoldsburg, OH 43068 Visionworks Optometries 2525 El Camino Real Ste 165 Carlsbad, CA 92008 Waldenbooks 100 Phoenix Drive Ann Harbor, Ml 48104 Weisfield’s Jewelers 375 Ghent Rd Akron, OH 443334600 Wetzel’s Pretzels 65 North Raymond Ave. Suite 310 Pasadena, CA 91103 Whitehall Jewellers P.O. BOX 453 Northfield, OH 44067-0453 *Wilson’s, The Leather Experts 7401 Boone Avenue North Brooklyn Park, MN 55428 WoolworthsNenator Director of Lease Admin 112 West 34th Street New York, NY 10120 Laser 5261TM , Rowley Petrolem Corp 2235 Faraday Ave 0 Carlsbad CA 92008-7215 Adeline M Laramy 2333 Nicklaus Dr Oceanside CA 92056-3702 Jim & Rosemarie Dunn 4316 Casanna Way 306 Oceanside CA 92057-7620 Kuniko Johnson 1800 Ratcliff Rd Carlsbad CA 92008-1042 Donna Stevens 1811 Ratcliff Rd Carlsbad CA 92008-1042 Eric V & Angie Yokes 1798 Guevara Rd Carlsbad CA 92008-1019 Charles J Contreras 1812 Guevara Rd Carlsbad CA 92008-1021 Truman J Richardson 1821 Guevara Rd Carlsbad CA 92008-1021 City Of Vista 600 Eucalyptus Ave Vista CA 92084-6240 Vista Way&78 L L C 2169 Hawley Dr Vista CA 92084-2616 Pacific Coast Plaza Inv 2235 Faraday Ave 0 Carlsbad CA 92008-7215 Virgie N Ravetz 2265 Highland Dr Carlsbad CA 92008-1023 Robert C Siegel 2300 Pio Pica Dr Carlsbad CA 92008-1036 C K &-Susan Roush 1810 Ratcliff Rd Carlsbad CA 92008-104.2 Hubert D Mast 1801 Ratcliff Rd Carlsbad CA 92008-1042 Paul J Eckenroad 1800 Guevara Rd Carlsbad CA 92008-1021 Joe N Smith 1814 Guevara Rd Carlsbad CA 92008-1021 Karen M Blumenshine 15 Saint Ann Dr Santa Barbara 93109-1238 Craig J C Rose Mohnacky 4783 Gateshead Rd Carlsbad CA 92008-6579 Plaza Camino Real 11601 Wilshire Blvd Los Angeles C 90025-1770 Brian P Bateman 3340 Ridgecrest Dr Carlsbad CA 92008-2027 Carlos Prim0 2255 Highland Dr Carlsbad CA 92008-1023 Clayton C Mcandrew 1790 Ratcliff Rd Carlsbad CA 92008-1041 April C Woods 1821 Ratcliff Rd Carlsbad CA 92008-1042 Intervivos T Breen 1799 Ratcliff Rd Carlsbad CA 92008-1060 Rudy H Moreno 1810 Guevara Rd Carlsbad CA 92008-1021 Teresa Fry 1831 Guevara Rd Carlsbad CA 92008-1021 Harry T & Kathy Martin 2440 Lorna Ln Carlsbad CA 92008-1034 Ballantyne W Laura PO Box 86673 San Diego CA 92138-6673 Carlsbad Woodbridge Horn 2879 Woodridge Cir Carlsbad CA 92008-1162 Martin L Acosta Vivien G Anders Robert & Mary Arkell 450 E Olive St 2310 Hosp Way 157 610 Warwick Ave Corona CA 92879-2452 Carlsbad CA 92008-1219 Thousand Oaks 91360-3708 Azalea Inc Paul C & Claudine Baker Scott R Bintliff 1850 Mt Diablo Blvd 250 PO Box 515 2330 Hosp Way 101 Walnut Creek 94596-4428 Pahrump NV 89041-0515 Carlsbad CA 92008-1221 David C Blasko Richard W Bowman Bradford 605 Stewart Ave Imcd 2332 Hosp Way 307 2336 Hosp Way 313 Garden City N 11530-4703 Carlsbad CA 92008-1222 Carlsbad CA 92008-1224 Robert R Briggs 'Rose K Burr C T Operating Partnersh 2336 Hosp Way 215 2360 Hosp Way 229 3500 N Sepulveda Blvd Carlsbad CA 92008-1224 Carlsbad CA 92008-1230 Manhattan Bea 90266-3631 Caponi-Mitchell Joint V Scott T Carter Century Development 1010 2nd Ave 1422 1566 Lucky St PO Box 1312 San Diego CA 92101-4905 Oceanside CA 92054-5927 Solana Beach 92075-7312 Kin-Hang Cho Deborah K Christensen Paulette M Cimmarusti 2332 Hosp Way 207 2360 Hosp Way 331 2334 Hosp Way 210 Carlsbad CA 92008-1222 Carlsbad CA 92008-1230 Carlsbad CA 92008-1223 Laurie J Cohen David D Craig Department Of Veterans 2332 Hosp Way 205 2312 Hosp Way 255 11000 Wilshire Blvd Carlsbad CA 92008-1222 Carlsbad CA 92008-1220 Los Angeles C 90024-3602 Devins Benjamin Douglas David L Downey 1370 Buena Vista Way 2362 Hosp Way 335 2722 Vancouver St Carlsbad CA 92008-1535 Carlsbad CA 92008-1240 Carlsbad CA 92008-1366 Kathleen M Everett PO Box 263 Avalon CA 90704-0263 Terry Farrell Debra M Gerhart 2344 Hosp Way 127 2344 Hosp Way 125 Carlsbad CA 92008-1227 Carlsbad CA 92008-1227 Teresa L Goar Rory S & Barbara Goree Ernest C Grant 3581 Ridge Rd 7146 N 58th Dr B 2342 Hosp Way 122 Oceanside CA 92056-4952 Glendale AZ 85301-2460 Carlsbad CA 92008-1226 Great Western Bank Grill Norbert Carlsbad L Grove 150 N Santa Anita Ave 6 2330 Hosp Way 304 12780 High Bluff Dr 160 Arcadia CA 91006-3140 Carlsbad CA 92008-1221 San Diego CA 92130-2068 Edward S Gwin Stephen A Hardley Michael G Hatch 2600 Kentmoor Rd 1301 Milburn Ave 7220 Babilonia St Bloomfield Hi 48304-1524 Redlands CA 92373-5466 Carlsbad CA 92009-6510 James R Hill Yutaka Hirabayashi Stanley W Hoffman 3271 Noya Way 2336 Hosp Way 216 3471 Valley St Oceanside CA 92056-3242 Carlsbad CA 92008-1224 Carlsbad CA 92008-2636 Jerry A Huber Peter 'E & June Huebner Timothy J Hurlbut 3733 Via Baldona 2310 Hosp Way 158 2340 Hosp Way 318 Oceanside CA 92056-7217 Carlsbad CA 92008-121;9 Carlsbad CA 92008-1225 Louis R Islander Donald L Jabbar Cheryl L Jimenez 5457 E Anaheim Rd 246 E Chester St 1 9437 Mount Israel Rd Long Beach CA 90815-4324 Long Beach NY 11561-2203 Escondido CA 92029-8004 Eric J Jongewaard Fred J Kellenberger Richard C Kelly 2344 Hosp Way 326 999 N Pacific St G309 2770 Sunny Creek Rd Carlsbad CA 92008-1238 Oceanside CA 92054-2083 Carlsbad CA 92008-7134 Linda L Kosareff Edward E Lavoie Darwin S Lee 2008 Harbor Dr N 210 1570 Boulder Creek Rd 2380 Hosp Way 338 Oceanside CA 92054-1039 Oceanside CA 92056-2926 Carlsbad CA 92008-1241 Yongsheng Liang Lawrence Luevano Ruth M Madigan 2334 Hosp Way 310 2332 Hosp Way 106 92008-1235 PO Box 68536 Carlsbad CA 92008-1236 Carlsbad CA Steilacoom WA 98388-0536 Wanda L Magana Virgil Magistrale 270 Pacific Ave 2334 Hosp Way 112 Carlsbad CA 92008-2245 Carlsbad CA 92008-1223 William G Meyer Clint A Miller Isaac R Minor PO Box 841 2362 Hosp Way 334 2362 Hosp Way 236 Carlsbad CA 92018-0841 Carlsbad CA 92008-1240 Carlsbad CA 92008-1231 Azam M Mirshojaee Michael P Morioka Leroy F Morris 4998 Crestview Dr 12575 Ruette Alliante 1 114 S Myers St B Carlsbad CA 92008-3794 San Diego CA 92130-3540 Oceanside CA 92054-2904 Kristy K Niederkorn Lester & Freda Owen P E L A Fund Vi L L C 2342 Hosp Way 323 1339 Crestview Rd 12780 High Bluff Dr 160 Carlsbad CA 92008-1237 Redlands CA 92374-6322 San Diego CA 92130-2068 P T R California Holdin Pela Fund Vi Pela Fund Vi L L C 18818 Teller Ave 277 12780 High Bluff Dr 160 12780 High Bluff Dr 160 Irvine CA 92612-1612 San Diego CA 92130-2068 San Diego CA 92130-2068 Pela Fund Vi Llc Clint'& Wilma Pierce Usin I Pisingan 12780 High Bluff Dr 160 3876 Carter Dr Psc 824 PO Box 761 San Diego CA 92130-2068 South San Fra 94080-3821 Fpo AE 09623 Marilyn J Powell Ptr-California Holdings Donald Rady 2362 Hosp Way 333 18818 Teller Ave 277 920 Sealane Dr C Carlsbad CA 92008-1240 Ix-vine CA 92612-1612 Encinitas CA 92024-5032 Donald R Rady Christopher B Randolph Raymond S Reifel 920 Sealane Dr C 2332 Hosp Way 308 2380 Hosp Way 238 Encinitas CA 92024-5032 Carlsbad CA 92008-1222 Carlsbad CA 92008-1232 Charles V Robinson Richard L Romoser Saitama N 2342 Hosp Way 222 6876 Caminito Montanoso 4670 Convoy St Carlsbad CA 92008-1237 San Diego CA 92119-2334 San Diego CA 92111-2314 Scott Security Capital Pacifi Sell 756 Lamat Rd 18818 Teller Ave 277 PO Box 1091 La Habra CA 90631-8325 Irvine CA 92612-1612 Carlsbad CA 92018-1091 Anwar M Shadward Johanna M Shatsky Earl L & Gail Shelman 2332 Hosp Way 208 27672 Via Real 2342 Hosp Way 223 Carlsbad CA 92008-1222 Sun City CA 92585-3611 Carlsbad CA 92008-1237 Billy Y Shen Ira M & Gladys Slawson Joseph Spina 4506 W Avenue 41 2130 Sunset Dr 143 2362 Hosp Way 233 Los Angeles C 90065-4906 Vista CA 92083-4523 Carlsbad CA 92008-1231 Christopher I Swalwell Raymond J Tafejian Franklin M Taylor 2336 Hosp Way 213 2360 Hosp Way 131 2362 Hosp Way 133 Carlsbad CA 92008-1224 Carlsbad CA 92008-1230 Carlsbad CA 92008-1231 William A Taylor Anthony R Terralavoro Jerry D Thompson 3603 Santa Clara Way 1621 Wagon Wheel Dr 2310 Hosp Way 258 Carlsbad CA 92008-2167 Oceanside CA 92057-4904 Carlsbad CA 92008-1219 Cesar Torres Tru Realty Corp Trujillo 2340 Hosp Way 218 225 Summit Ave 3720 Sierra Morena Ave Carlsbad CA 92008-1225 Montvale NJ 07645-1523 Carlsbad CA 92008-2817 Craig R & Roger Turk Vanderburg Real Est Ho1 Vanderburg Tr 2340 Hosp Way 217 12700 Northborough Nob 150 N Santa Anita Ave 6 Carlsbad CA 92008-1225 Houston TX 77067 , Arcadia CA 91006-3140 Catherine A Vinson Vons Companies Inc Jim & Susan Walsh 3193 Citrus St 150 N Santa Anita Ave 6 5330 Los Robles Dr Lemon Grove C 91945-2214 Arcadia CA 91006-3140 Carlsbad CA 92008-4330 Cheryl Y Wentzell Tami L Williams Henley V Worthington 2334 Hosp Way 209 2360 Hosp Way 329 12780 High Bluff Dr 160 Carlsbad CA 92008-1223 Carlsbad CA 92008-1230 San Diego CA 92130-2068 Phyllis Yamaguchi Phyllis T Yamaguchi 12552 Brando St 12552 Brando St Cerritos CA 90703-7108 Cerritos CA 90703-7108 *** 110 Printed *** A notice has been mailed to all property owners/occupants Signature.?%-Y u FILE f2py City of Carlsbad NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN 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, June 20, 2001, to consider a request for a Precise Plan Amendment to allow the relocation of the existing NCTD bus transfer facility from the southern portion of the mall parking area to the western portion of the mall parking area, on property generally located at the northeast corner of Marron Road and Monroe Street in Local Facilities Management Zone 1 and more particularly described as: Lot 27 of Carlsbad Tract No. 76-18, according to Map No. 8956, filed in the Office of County Recorder in the County of San Diego on August 11, 1978, in the City of Carlsbad, County of San Diego, State of California 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 June 14, 2001. If you have any questions, please call Mike Grim in the Planning Department at (760) 602-4623. If you challenge the Precise Plan Amendment 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: PP 24(J) CASE NAME: PLAZA CAMINO REAL BUS TRANSFER FACILITY RELOCATION PUBLISH: JUNE 7,200l CITY OF CARLSBAD PLANNING DEPARTMENT 1635 Faraday Avenue - Carlsbad, CA 92008-7314 l (760) 6024800 l FAX (760) 602-8559 - www.ci.carlsbad.ca.us @ (Form A) TO: CITY CLERK’S OFFICE FROM: PLANNING DEPARTMENT “y$i ., RE: PUBLIC HEARING REQUEST :. ‘,$, .- .<, > (, ./ ; .., Attached arc the materials necessary for you to notice PP 24(J) - Plaza Camino Real Bus Transfer Facility Relocation for a public hearing before the City Council. Please notice the item for the council meeting of July 24, 2001 . Thank you. Assistant City Man-- July 2, 2001 Oate NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN that the City Council 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 Tuesday, August 7, 2001, to consider a request for a Precise Plan Amendment to allow the relocation of the existing NCTD bus transfer facility from the southern portion of the mall parking area to the western portion of the mall parking area, on property generally located at the northeast corner of Marron Road and Monroe Street in Local Facilities Management Zone 1 and more particularly described as: Lot 27 of Carlsbad Tract No. 76-18, according to Map No. 8956, filed in the Office of County Recorder in the County of San Diego on August 11, 1978, in the City of Carlsbad, County of San Diego, State of California 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 3, 2001. If you have any questions, please call Mike Grim in the Planning Department at (7601602-4623. If you challenge the Precise Plan Amendment 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: PP 24(J) CASE NAME: PLAZA CAMINO REAL BUS TRANSFER FACILITY RELOCATION PUBLISH: JULY 19,200l CITY OF CARLSBAD JANICE BREITENFELD, ~w@P+~ DEPUTY CITY CLERK /??%tA?d h&M .., i , r .I .- r PLAZA CAMINO REAL BUS TRANSFER FACILITY RELOCATION PP 24(J) 17/01 TLTE 09:15 FAX 760 761 0908 NORTH COUNTY TIMES SM l&o01 011 ?I-Carlabad-3x5 "/II a:55 AU -"4+ Page 1 NDTECE QF PURLEC HEARWG NOTICE IS HEREBY GIVEN that the City Council of the City of Carl&ad will hold a public hearing at the Coundl Chambers. 1206 C&&ad Village Drive, C&bad, CalWoemla. at 6~00 p.m. on May. August 7, 2001. to cons&x a request for a Precise Plan Amendment to allowthe r&c&ion of the exisliw NCTD bus transfer facility from ths southern potion of the mall parlclng area to the western potion of the mail parking area, on properry generally localed at the northeast corner of Marron Road and Monroe Street in Local Facilities Management Zone 1 and more particularly descdbcd as: Lot 27 01 Cadsbad Tract Na 76-16, according to Map No. 6956. filed in the Office of Counly Recorder In the County of San Diego on August 11.1078, in lhe City of Carlsbad. County of San Diago, State of California Those persons wlshlng to speak on this proposal are cordially invited to enend the public hearing. Copies of the staff report will be a%%llable on and aftW August 3,ZoOl. If you have any queslioons, please call Mike Orlm In thQ Planning Depanment at (760) 6024623. II you challenge the Precise Pla Amendment in court, you may b limited lo raising only those issue you ar someone else raised at th puDfic heering dcsctibed in t notice or In written ccrresponden delivared to the City of Car&bad or prior to the public h&Wing. CASE FILE: PP 24(J) CASE NAME: PLAZA CAMINO REAL BUS TRANSFER FACILITY RELOCATION CITY OF CARLSBAD JANICE BREITENFELD. DEPUN CITY CLERK Legal 70540. July 19,2001 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 19, 2001 I certify (or declare) under penalty of perjury that the foregoing is true and correct. San Marcos Dated at , California 19th this day July, 2001 This space is for the County Clerk’s Filing Stamp P. ‘. [@ Proof of Publication of Notice of Public Hearing of . OTICE IS HEREBY GIVEN that the Cii Council of the of Carlsbad will hold a pubtic hearing at the Council Chambers, 1266 Carlsbad Village Drive, Carlsbad, California, & 6:bo p.m. 6n Tuesday, August 7, 2001, to consider a request for a Precise Plan Amendment to allow the relocation of the existing NCTD bus transfer facility from the southern portion of the mall parking area to ther’westar6 portion of the mall parking area, on property generally located at the nortKea@cornor of Matron Road and Monroe Street in Local Facilftiis Manage#ent Zone 1 and more particularly described as: ,. Lot 27 of Carlabad Tract No. 7616,according to.Map’f&. 6@&6lU&~ the Offfax of County Recorder in the Coon in the City of Carlsbad, County of San %- ’ of,San Diagc on Aug!# ?4$1978. ~ego, State of Calhorrrla If you challenge the Precise Plan Amendment in court, you may be limited to raising only those issues you or someone else raised et the public hearing described in this notice or _ in written correspondence delivered to the City of Carlsbad at or prior to the pubfic hearing. CASE FILE: PP 24(J) CASE NAME: PLAZA CAMlNOflEALljLJS ,’ T$~ANSFEP FAlBwN PELCCATfCN. ‘, clTYwcAR&AD ,.. JANICE BREITEf’JFEL.D, ‘r DEPUTY CITY CLERK NORTH COUNTY TIMES Legal Advertising . : * t’ i .., > : (, ,. ,- ‘I i’ , (i,,. ‘_ ,2 I :’ : Td’ c ‘* -, 3 . 1 -0 ‘:?F-r -_. # .: w A .o .,I, ce a 5 d) ‘7 0 ,:,’ ( & \^ .>” ( .?c ‘(_ : ,’ ): ., i, “,_ (8 . bj ‘ _, v y, ), s* -./x,*,; ,, li i .‘ *,- % -, ; ‘ “, i,* . > I y I’. ,( ~( , :l~i, ,,,, L : , es/(:‘. L* :, /‘. ^, 7 _,, .:, ‘,’ ‘,; ,...I: _ . :,. _ ~,: :$p 0. ‘. ‘;, /( ‘&j j,_ . 4 -1’ ,li -, :: ,j”, <’ ,j -~‘: i* ::4;; ‘T > ,‘.. 5. 0 0, 0 , ‘/ i ,, , I f. ., >. . ., ” I, y,* j r z < ::.; ~2--: ,:r ‘: :;,i & %’ *,y.,j ( ‘IO / - -” --. -‘. -- - -- - .-’ -..-- ----- - ------------.-.-----.---- - .--.-.-----. ---------- --- -------- r 1 ce d) d 0 srl l rl E c6 r) cc! N ca ? k G 0 l r c ~0 0 r’I. F4 > <‘, ,‘>, &:’ . I:,_ : 8 :*_‘_: < > ,. : _j>’ + 0 ;i, E I,’ a, ,o ‘ l A s., _ 0~ * A. !4- l rl s\9 ‘2 <.g Ia- E 0 E E 0 c) d) s 8 I? 0 2 I ! ,-+ t> ” d) ‘ ,*7 0 k a : l ” “, ,’ <y,*p, -,j, ,, 1 +’ a_:<$ ! _j ,t, ; ,;t ‘.;.;, _1_, gy,,:;: 3, ,:~,, ..: ,.s”(>: : I ., ‘ -2 J;+ \__ *:( I *: Fr;, ‘, ‘:> !f,’ 4, ,:, < i ,i ..;,I 8;‘ :: :‘gl ; i,. ‘_ .I t,* :’ ,Y-c, ~‘0 5 d) !‘,;@v, ~j’ ,O ‘, i -(1 s 1% ‘,p-l ‘S ,_ _, (, ,: : I ,I :. : :: . Td’ & G 0 E ,d , 2, 0 k Oy h< Q .E Y” ,gl G . 04 ’ ” a~, cd ,c)‘ ‘_ ,v3 Td ‘ cI G ,, ,d ,. .d) ’ Td, l r( 3; 0 k. k ., 3, ,’ .c :“<, :’ ‘. ,j> 0, 0 N I ,F1 0 *A 5” g m F1 0 c) “.-. . ._ -..... .-. -._.” .--. ..“” I-_.__..-. ^“,,“” ,__,x,“,., . . . . -“,. ,,_,..I.“.” .I”_. ., _ -_ _ I.__xI ^. _ _ ,. __..^^_ .