Loading...
HomeMy WebLinkAbout2015-03-24; City Council; 21907; Amendments Car Country Specific Plan Accept California Coastal Commission's ModificationsCITY OF CARLSBAD - AGENDA BILL 12 AB# 21,907 INTRODUCE AN ORDINANCE APPROVING AMENDMENTS TO THE CAR COUNTRY SPECIFIC PLAN TO ACCEPT THE CALIFORNIA COASTAL COMMISSION'S SUGGESTED MODIFICATIONS DEPT. DIREaOR MTG. 3/24/15 INTRODUCE AN ORDINANCE APPROVING AMENDMENTS TO THE CAR COUNTRY SPECIFIC PLAN TO ACCEPT THE CALIFORNIA COASTAL COMMISSION'S SUGGESTED MODIFICATIONS CITY ATTORNEY DEPT. CED INTRODUCE AN ORDINANCE APPROVING AMENDMENTS TO THE CAR COUNTRY SPECIFIC PLAN TO ACCEPT THE CALIFORNIA COASTAL COMMISSION'S SUGGESTED MODIFICATIONS RECOMMENDED ACTION: Introduce Ordinance No. CS-270 approving a Specific Plan Amendment (SP 19(J)) and Local Coastal Program Amendment (LCPA 12-01(A)) to modify the Car Country Specific Plan, thereby accepting and administering the Coastal Commission's suggested modifications to the City of Carlsbad Local Coastal Program LCPA 12-01. ITEM EXPLANATION: On March 25, 2014 the City Council approved a city-initiated Specific Plan Amendment and Local Coastal Program Amendment (SP 19(J)/LCPA 12-01) to amend the Car Country Specific Plan to: (1) update the Car Country sign standards in order to address the changing needs of the dealerships by amending four different categories of signs: Directional Signs, Franchise Signs, Car Country Identification Signs and Regional Commercial (freeway-oriented) Signs, and (2) streamline the permit and review process for minor improvements and modifications together with a number of clean-up items. The amendment would create a new class of projects that are "exempt" from discretionary review and a class of projects (Minor Site Development Plan) that could be approved administratively by the City Planner. Since the Car Country Specific Plan is an implementing ordinance ofthe Carlsbad Local Coastal Program, approval of the amendment required the review and approval of the California Coastal Commission before it could become effective. On January 7, 2015, the Coastal Commission certified the amendments conditioned upon the city making changes, or "suggested modifications." This certification, and thus the amended Specific Plan, will not become effective until (1) the City Council accepts and administers the suggested modifications and (2) the city's approval ofthe modifications is reported to the Coastal Commission and confirmed by its Executive Director. The five (5) suggested modifications are shown in bold strike-out/underline format on Exhibit No. 2. One of the Coastal Commission suggested modifications (No. 5 below) reiterates the City Council's action to delete all ofthe provisions related to a digital display sign. The suggested modifications are summarized below: DEPARTMENT CONTACT: Barbara Kennedy 760-434-2974 barbara.kennedv@carlsbadca.gov FOR CITY CLERK'S USE ONLY. • COUNCIL ACTION: APPROVED • CONTINUED TO DATE SPECIFIC • DENIED • CONTINUED TO DATE UNKNOWN • CONTINUED • RETURNED TO STAFF • WITHDRAWN • OTHER-SEE MINUTES • AMENDED • Amendments to the Car Country Specific Plan Page 2 1. Eliminates a provision that would have allowed a monument sign in addition to a freestanding sign on each dealership lot. 2/3. Specifies that a category of Car Country Identification Signs - entry monument signs - may not specifically identify dealerships or other commercial entity names or logos. Also clarifies that the three (3) entry monument signs on Cannon Road may only be allowed on the south side of Cannon Road. 4. Reduces the allowable height ofthe regional commercial sign (freeway oriented) from 50 feet to 35 feet (i.e., the same as the current height limit under the specific plan). 5. Reiterates the City Council's action to delete all of the provisions related to a digital display sign and reinstates the requirement that the regional commercial sign requires approval of a coastal development permit. FISCAL IMPACT: The fiscal impact to the city is negligible to implement the suggested modifications to the city's Sign Ordinance. ENVIRONMENTAL IMPACT: The City Planner has determined that the proposed Specific Plan amendments are exempt from the provisions of CEQA, pursuant to CEQA Guidelines Section 15061(b)(3) (General Rule), where it can be seen with certainty that there is no possibility that the activity in question may have a significant effect on the environment. A Notice of Exemption will be filed by the City Planner upon approval of the suggested modifications. EXHIBITS: 1. City Council Ordinance No. CS-270 2. Suggested Modification shown in bold strikeout/underline format. 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 EXHIBIT 1 ORDINANCE NO. CS-270 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CARLSBAD, CAUFORNIA APPROVING A SPECIFIC PLAN AMENDMENT AND LOCAL COASTAL PLAN AMENDMENT TO MODIFY THE CAR COUNTRY SPECIFIC PLAN, AND THEREBY ACCEPTING AND ADMINISTERING THE CAUFORNIA COASTAL COMMISSION'S SUGGESTED MODIFICATIONS TO LCPA 12-01. CASE NAME: CAR COUNTRY INITIATIVES 2 & 4 SUGGESTED MODIFICATIONS CASE NO.: SP 19(J)/LCPA 12-01(A) WHEREAS, the Planning Commission, on January 15, 2014, held a duly noticed public hearing as prescribed by law to consider Specific Plan Amendment (SP 19(J)) and Local Coastal Program Amendment (LCPA 12-01) to amend the Car Country Specific Plan; and WHEREAS, the Planning Commission adopted Resolutions No. 7301 and 7302, recommending to the City Council approval of SP 19(J) and LCPA 12-01; and WHEREAS, the City Council, on March 25, 2014, held a duly noticed public hearing as prescribed by law to consider SP 19(J) and LCPA 12-01, and introduced Ordinance No. CS-248 to approve SP 19(J), and adopted Resolution No. 2014-052, to approve LCPA 12-01; and WHEREAS, the City Council, on April 8, 2014, passed, approved and adopted Ordinance No. CS-248; and WHEREAS, the approval of both Ordinance No. CS-248 and Resolution No. 2014-052 is subject to Coastal Commission approval (certification) of LCPA 12-01; and WHEREAS, on January 7, 2015, the California Coastal Commission approved LCPA 12-01 conditioned upon the city making certain changes, or "suggested modifications"; 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, accepting and administering the California Coastal Commission's suggested modifications, as set forth in this ordinance, is necessary to comply with the California Coastal Act and California Administrative Code; and WHEREAS, some of the California Coastal Commission suggested modifications are substantial modifications; however, as described in Zoning Ordinance Section 21.52.050 A.3., the City Council may make substantial modifications without further review by the city's Planning Commission. NOW, THEREFORE, the City Council ofthe City of Carlsbad does ordain that City Council Ordinance No. CS-248 amending the Car Country Specific Plan shall be modified as follows: PART I: That Comprehensive Sign Standards, Part 4, Section C. Franchise Signs, subsection 1 is modified and subsection 2 is retained as follows: 1. One freestanding sign may be placed on each lot provided the sign area of the signs are included within the aggregate sign area permitted as stated in paragraph B.l. above. 2. If more than one franchise is located on one lot, an additional freestanding sign or monument sign may be allowed. PART II: That Comprehensive Sign Standards, Part 4, Section F. Car Country Identification Signs, subsection 4 is mqdified as follows: 4. Entry Monument Signs a. Up to six entry monument signs that specifically identify Car Country as a whole may be allowed. Individual dealership or other commercial entity names/logos are not permitted on these signs. b. The entry monument signs shall be allowed at or near the primary entry points to Car Country at: • Cannon Road (south side only)/Paseo Del Norte • Cannon Road (south side only)/Car Country Drive • Paseo Del Norte/Car Country Drive 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 • Cannon Road (south side only) between Car Country Drive and Paseo Del Norte c. Signs may be located on new or existing site/retaining walls or they may be constructed as freestanding monument signs. d. Entry monument signs shall not exceed eight feet in height. e. The sign area for any individual entry monument sign shall not exceed 60 square feet. PART III: That Comprehensive Sign Standards, Part 4, Section G. Regional Commercial Signs, subsection 2 is modified as follows: 2. This sign shall not exceed 35 feet in height and 150 square feet of static sign area. PART IV: That Comprehensive Sign Standards, Part 4, Section G. Regional Commercial Signs, subsection 4 is deleted, as recommended by the City Council. PART V: That Comprehensive Sign Standards, Part 4, Section G. Regional Commercial Signs, subsection 5 is retained and modified as follows: 5. Coastal Development Permit Any Regional Commercial Sign proposal requires the approval of a coastal development permit and must be consistent with all applicable policies and requirements ofthe certified Local Coastal Program. EFFECTIVE DATE: This ordinance shall be effective thirty days after its adoption; and the city clerk shall certify the adoption of this ordinance and cause the full text ofthe ordinance or a summary ofthe ordinance prepared by the City Attorney to be published at least once in a newspaper of general circulation in the City of Carlsbad within fifteen days after its adoption. {Notwithstanding ttie preceding, tiiis ordinance shall not be effective until approved by the California Coastal Commission.) INTRODUCED AND FIRST READ at a regular meeting of the Carlsbad City Council on the 24th day of March 2015, and thereafter. -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 PASSED AND ADOPTED at a regular meeting ofthe City Council ofthe City of Carlsbad on the day of 2015, by the following vote, to wit: AYES: NOES: ABSENT: ABSTAIN: APPROVED AS TO FORM AND LEGALITY CELIA A. BREWER, City Attorney MATT HALL, Mayor ATTEST: BARBARA ENGLESON, City Clerk (SEAL) EXHIBIT 2 COASTAL COMMISSION SUGGESTED MODIFICATIONS PART I: Modify Comprehensive Sign Standards, Part 4, Section C. Franchise Signs, subsection 1 and retain subsection 2 as follows: 1. One monument sign and one freestanding sign may be placed on each lot provided the sign area ofthe signs are included within the aggregate sign area permitted as stated in paragraph B.l. above. 2. If more than one franchise is located on one lot, an additional freestanding sign or monument sign may be allowed. PART II: Modify Comprehensive Sign Standards, Part 4, Section F. Car Country Identification Signs, subsection 4 as follows: 4. Entry Monument Signs a. Up to six entry monument signs that specifically identify Car Country as a whole may be allowed. Individual dealership or other commercial entity names/logos are not permitted on these signs. b. The entry monument signs shall be allowed at or near the primary entry points to Car Country at: • Cannon Road (south side onlv)/Paseo Del Norte • Cannon Road (south side onlv)/Car Country Drive • Paseo Del Norte/Car Country Drive • Cannon Road (south side only) between Car Country Drive and Paseo Del Norte c. Signs may be located on new or existing site/retaining walls or they may be constructed as freestanding monument signs. d. Entry monument signs shall not exceed eight feet in height. e. The sign area for any individual entry monument sign shall not exceed 60 square feet. PART III: Modify Comprehensive Sign Standards, Part 4, Section G. Regional Commercial Signs, subsection 2 as follows: 2. This sign shall not exceed BQ 35 feet in height and 150 square feet of static sign area. PART IV: Delete Comprehensive Sign Standards, Part 4, Section G. Regional Commercial Signs, subsection 4 as previously recommended by the City Council, as follows. 7 A-. Digital Display Sign €h A digital display sign may bo located on the regional commercial sign subject to tho approval of a Conditional Uso Permit by tho City Council. h-. Tho overall height ofthe regional commercial sign shall not oxcood 65 foot and tho digital display sign area shall not Gxcood 625 square foot (25 ft. height x 25 ft. width). Tho design, the size of the digital display area and the overall sign height shall bo roviowod through tho Conditional Use Permit process. e-. Tho Conditional Use Permit will include dotailod digital display sign dovoiopmont standards. Specific operational details of tho sign (i.e.: tho "dwoll timo", tho time of transition botwoon messages and tho brightness of tho scroon) will bo docidod through approval of tho Conditional Use Permit by tho City Council. d-. Tho digital disploy sign shall bo dosignod so as not to create o potentially significant safety impact to motorists and other highway users duo to light and glaro.—At a maximum, tho light output shall not oxcood tho limits imposed under California Vohiclo Code Section 21466.5 (Ught Impairing Drivers Vision) or tho rocommondations of the Outdoor Advertising Association of America (OAAA), whichever is more rostrictivo. Light levels omitted from tho digital display sign shall bc sot to adjust, bosod on ambiont light conditions at any given timo (i.o., night versus daytime). e-. The—Conditional—Use—Permit—application—shaH—include documentation that tho digital display sign has boon submitted to tho Airport Land Uso Commission for on obstruction analysis by tho FAA to ensure that thoro aro no conflicts with tho height and sizo ofthe sign or ony concerns rolatod to reception. PART V: Modify Comprehensive Sign Standards, Part 4, Section G. Regional Commercial Signs, and retaining subsection 5 as follows: 5. Coastal Development Permit Any Regional Commercial/Difiitol Disploy Sign proposal requires the approval of a coastal development permit and must be consistent with all applicable policies and requirements ofthe certified Local Coastal Program. NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN to you, because your interest may be affected, that the City Council ofthe City of Carlsbad will hold a public hearing at the Council Chamber, 1200 Carlsbad Village Drive, Carlsbad, California, at 6:00 p.m. on Tuesday, March 24, 2015, to consider approving a Specific Plan Amendment (SP 19(J)) and Local Coastal Program Amendment (LCPA 12-01 (A)) to modify the Car Country Specific Plan, thereby accepting and administering the Coastal Commission's suggested modifications to the City of Carlsbad Local Coastal Program LCPA 12- 01. The modifications make changes to the specific plan sign standards approved by the City Council. They affect property generally located on the south side of Cannon Road, north and west of Car Country Drive, and east of Interstate 5 within the Mello II Segment of the Local Coastal Program and Local Facilities Management Zone 3 and more particularly described as: Lots 1 through 11 of Carlsbad Tract Map 72-3, in the City of Carlsbad, County of San Diego, State of California, according to map thereof no. 7492, filed in the Office ofthe County Recorder of San Diego, November 30,1972 as file number 320455 and Lots 1 through 10 of Carlsbad Tract Map 87-3, in the City of Carlsbad, County of San Diego, State of California, according to map thereof no. 12242, filed in the Office of the County Recorder of San Diego, October 28,1988 as file number 88-552341 The City Planner has determined that the proposed Specific Plan amendments are exempt from the provisions of CEQA, pursuant to CEQA Guidelines Section 15061(b)(3). Those persons wishing to speak on this proposal are cordially invited to attend the public hearing. Copies ofthe agenda bill will be available on and after March 20, 2015. Ifyou have any questions, please contact Barbara Kennedy at (760) 434-2974 or barbara.kennedv@carlsbadca.qov. If you challenge the Specific Plan Amendment and/or Local Coastal Program 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, Attn: City Clerk's Office, 1200 Carlsbad Village Drive, Carlsbad, CA 92008, at or prior to the public hearing. CASE FILE: SP 19(J)/LCPA 12-01(A) CASE NAME: CAR COUNTRY SPECIFIC PLAN PUBLISH: March 13, 2015. CITY OF CARLSBAD CITY COUNCIL wor ro SCALE SITE MAP Car Country Initiatives 2 & 4 SP19(J)/LCPA 12-01 (A) AFFIDAVIT OF MAILING NOTICE OF PUBLIC HEARING TO: CITY CLERK DATE OF PUBLIC HEARING: /(S" SUBJECT: Gsur G^^JhJr^ Sp^C^^C^ PldfX LOCATION: Y<3jQO (kA^OjC^ \JdL DATE NOTICES MAILED TO PROPERTY OWNERS: NUMBER MAILED: /^^jL I declare under penalty of perjury under the laws of the State of California that I ann employed by the City of Carlsbad and the foregoing is true and correct. CITY CLERK'S OFFICE (Signature) /' ' (Date) SENT TO FOR PUBLICATION VIA E-MAIL TO: vH^nion Tribune I I Coast News PUBLICATION DATE: Union Tribune_ Coast News I declare under penalty of perjury under the laws of the State of California that I am employed by the City of Carlsbad In the City Clerk's Office and the foregoing is true and correct. Date: 3/fQ//3- (Signature) Attachments: 1) Mailing Labels 2) Notice w/ attachments Easy Peel® Labels Use Avery® Template 5160® Bend along line to j expose Pop^up Edge™ AVERY® 5160® CARLSBAD UNIFIED SCHOOL DISTRICT 6225 EL CAIVIINO REAL CARLSBAD CA 92011 ( SAN DIEGUITO SCHOOL DISTRICT 710 ENCINITAS BLVD ENCINITAS CA 92024 CITY OF ENCINITAS 505 S VULCAN AV ENCINITAS CA 92024 CITY OF VISTA 200 CIVIC CENTER DR VISTA CA 92084 STATE OF CALIFORNIA DEPT OF FISH AND WILDLIFE 3883 RUFFIN RD SAN DIEGO CA 92123 SAN DIEGO LAFCO STE 200 9335 HAZARD WAY SAN DIEGO CA 92123 U.S. FISH & WILDLIFE STE 250 2177 SALK AV CARLSBAD CA 92011 CARLSBAD CHAMBER OF COMMERCE 5934 PRIESTLEY DR CARLSBAD CA 92008 CITY CLERK CITY OF CARLSBAD 1200 CARLSBAD VILLAGE DR CARLSBAD, CA 92008 SAN MARCOS SCHOOL DISTRICT STE 250 255 PICO AV SAN MARCOS CA 92069 LEUCADIA WASTE WATER DISTRICT TIM JOCHEN 1960 LA COSTA AV CARLSBAD CA 92009 CITY OF SAN MARCOS 1 CIVIC CENTER DR SAN MARCOS CA 92069-2949 VALLECITOS WATER DISTRia 201 VALLECITOS DE ORO SAN MARCOS CA 92069 REGIONAL WATER QUAUTY CONTROL BOARD STE 100 2375 NORTHSIDE DR SAN DIEGO CA 92108-2700 AIR POLLUTION CONTROL DISTRICT 10124 OLD GROVE RD SAN DIEGO CA 92131 CA COASTAL COMMISSION ATTN KANANI BROWN STE 103 7575 METROPOLITAN DR SAN DIEGO CA 92108-4402 MICHAEL MCSWEENEY - BIA SD STE 110 9201 SPECTRUM CENTER BLVD SAN DIEGO CA 92123-1407 ENCINITAS SCHOOL DISTRICT 101 RANCHO SANTA FE RD ENCINITAS CA 92024 OLIVENHAIN WATER DISTRICT 1966 OLIVENHAIN RD ENCINITAS CA 92024 CITY OF OCEANSIDE 300 NORTH COAST HWY OCEANSIDE CA 92054 I.P.U.A. SCHOOL OF PUBLIC ADMIN AND URBAN STUDIES SAN DIEGO STATE UNIVERSITY SAN DIEGO CA 92182-4505 SD COUNTY PLANNING STE 110 5510 OVERLAND AV SAN DIEGO CA 92123-1239 SANDAG STE 800 401 B ST SAN DIEGO CA 92101 AIRPORT LAND USE COMMISSION SAN DIEGO CO. AIRPORT AUTHORITY PO BOX 82776 SAN DIEGO CA 92138-2776 ttiquettes faciles ct peler • Sens de Repliez h la hachure afin de www.avery.com i^nn.r;n.A\/FRV Easy Peel® Labels lise Avery® Template 5160® EDWIN ROMERO, CHAIRPERSON 1095 BARONA RD U^KESIDE CA 92040 BUSINESS, TRANS & HSG AGENCY 915 CAPITOL MALL #3508 SACRAMENTO CA 958144801 CHANNEL ISU^NDS NATL PARK SUPERINTENDENT'S OFFICE 1901 SPINNAKER DR SAN GUENA VENTURA CA 93001 COUNTY OF SD SUPERVISOR RM 335 1600 PACIFIC SAN DIEGO CA 92101 DEPT OF FOOD & AGRICULTURE AGRICULTURAL RESOURCES RM100 1220NST SACRAMENTO CA 95814 DEPT OF JUSTICE DEPT OF ATTY GEN RM 700 110 WEST A ST SAN DIEGO CA 92101 MARINE RESOURCES REG DR & G ENV SERVICES SPR STEJ 4665 LAMPSON AVE LOS AU\MITOS CA 907205139 SANDAG EXEC DIRECTOR STE 800 1ST INTL PLZ401 BST SAN DIEGO CA 92101 STATE U\NDS COMMISSION STE 1005 100 HOWEAV SACRAMENTO CA 958258202 US BUREAU OF RECLAMATION 27708 JEFFERSON AVE, STE 202 TEMECULA CA 92590 Etiquettes faciles a peler I I4.ili<ra.> lo naKarit AVPRV® •;iRn® Bend along line to expose Pop^up Edge™ AXELSON & CORN ATTORNEYS AT LAW 160 CHESTERFIELD DR SUITE 201 ENCINITAS CA 92007 CA COASTAL COMMISSION STE 103 7575 METROPOLITAN DR SAN DIEGO CA 92108 CITY OF ENCINITAS 505 S VULCAN AV ENCINITAS CA 92024 DEPT OF DEFENSE LOS ANGELES DIST ENG PO 80X2711 LOS ANGELES CA 90053 DEPT OF FORESTRY ENV COORD PO BOX 944246 SACRAMENTO CA 942442460 FED AVIATION ADMIN WESTERN REG PO BOX 92007 LOS ANGELESCA OFF OF PLANNING & RESEARCH OFF OF LOCAL GOV AFFAIRS PO BOX 3044 SACRAMENTO CA 958123044 SD COUNTY PLANNING & U\ND USE DEPT STE 310 5510 OVERLAND AVE SAN DIEGO CA 921231239 US ARMY CORPS OF ENGINEER 1455 MARKET STFL17 SAN FRANCISCO CA 94103 AVERY® 5160® I US FISH & WILDLIFE SERVICES 2800 COTTAGE WAY STE W-2605 SACRAMENTO CA 95825 BUREAU OF INDIAN AFFAIRS 2800 COTTAGE WAY SACRAMENTO CA 95825 CA DEPT OF TRANSPORTATION DISTRICT 11-DIVISION OF PLANNING/DEVELOPMENT REVIEW 4050 TAYLOR STREET, MS-240 SAN DIEGO CA 92110 COASTAL CONSERVANCY STE 1100 1330 BROADWAY OAKLAND CA 94612 DEPT OF FISH & GAME ENV SERV DIV POBOX 944246 SACRAMENTO CA 942442460 DEPT OF HOUSING & URBAN DEV REGION IX ENVIRONMENTAL OFFICER 611 WEST SIXTH ST, STE. 811 LOS ANGELESCA 90017 FEDERAL ENERGY REGULATORY COMMISSION 100 1ST ST., STE 2300 SAN FRANCISCO CA 941053084 SAN FRANCISCO BAY CONSERV & DEV COM STE 10600 455 GOLDEN GATE AVE SAN FRANCISCO CA 941027019 SDGE 8315 CENTURY PARK CT SAN DIEGO CA 92123 US BUREAU OF LAND MGMT STE RM W 2800 COTTAGE WY SACRAMENTO CA 95825 USDA RURAL DEVELOPMENT DEPT 4169 430 G ST DAVIS CA 95606 • Sens de Repliez k ia hachure afin de | reveler le rebord POD-UD"' ! www.aveiry.coin 1-800-GO-AVERY Easy Peel® Labels Use Avery® Template 5160® OCCUPANT 5334 PASEO DEL NORTE CARLSBAD GA 92008 OCCUPANT 5454 PASEO DEL NORTE CARLSBAD CA 92008 OCCUPANT 5215 CAR COUNTRY DR CARLSBADCA 92008 OCCUPANT 5365 CAR COUNTRY DR CARLSBAD CA 92008 OCCUPANT 5475 CAR COUNTRY DR CARLSBADCA 92008 OCCUPANT 5331 PASEO DEL NORTE CARLSBAD CA 92008 OCCUPANT 5600 PASEO DEL NORTE STE 108A CARLSBAD CA 92008 OCCUPANT 5600 PASEO DEL NORTE STE 115A CARLSBAD CA 92008 OCCUPANT 5600 PASEO DEL NORTE STE 121A CARLSBAD CA 92008 Bend along line to jj expose Pop-rup Edge™ ^ AVERY® 5160® 1 1 OCCUPANT 5424 PASEO DEL NORTE CARLSBAD CA 92008 OCCUPANT 5500 PASEO DEL NORTE CARLSBAD CA 92008 OCCUPANT 5245 CAR COUNTRY DR CARLSBADCA 92008 OCCUPANT 5515 CAR COUNTRY DR CARLSBAD CA 92008 OCCUPANT 5555 PASEO DEL NORTE CARLSBADCA 92008 OCCUPANT 5600 PASEO DEL NORTE STE 100A CARLSBADCA 92008 OCCUPANT 5600 PASEO DEL NORTE STE 107A CARLSBADCA 92008 OCCUPANT 5600 PASEO DEL NORTE STE 11 OA CARLSBADCA 92008 OCCUPANT 5600 PASEO DEL NORTE STE 122A CARLSBADCA 92008 OCCUPANT 5444 PASEO DEL NORTE CARLSBAD CA 92008 OCCUPANT 5566 PASEO DEL NORTE CARLSBADCA 92008 OCCUPANT 5285 CAR COUNTRY DR CARLSBAD CA 92008 OCCUPANT 5555 CAR COUNTRY DR CARLSBAD CA 92008 OCCUPANT 5335 PASEO DEL NORTE CARLSBAD CA 92008 OCCUPANT 5600 PASEO DEL NORTE STE 105A CARLSBAD CA 92008 OCCUPANT 5600 PASEO DEL NORTE STE 114A CARLSBADCA 92008 OCCUPANT 5600 PASEO DEL NORTE STE 116A CARLSBAD CA 92008 OCCUPANT 5600 PASEO DEL NORTE STE 123A CARLSBAD CA 92008 OCCUPANT 5600 PASEO DEL NORTE STE 124A CARLSBAD CA 92008 Etiquettes faciles a peler • I _ i_ •j. »w^rt!\.M^ r' 4» f OCCUPANT 5600 PASEO DEL NORTE STE 125A CARLSBADCA 92008 Sens de Repliez a la hachure afin de i r>MC I OCCUPANT 5600 PASEO DEL NORTE STE 126A CARLSBADCA 92008 www.avery.coni 1 .iinrt.r:n. A\/PRV Easy Peel® Labels Use Avery® Template 5160® OCCUPANT 5600 PASEO DEL NORTE STE 127A CARLSBAD CA 92008 OCCUPANT 5600 PASEO DEL NORTE STE 135A CARLSBAD CA 92008 Bend along line to jj expose Pop^up Edge™ ^ AVERY® 5160® 1 1 OCCUPANT 5600 PASEO DEL NORTE STE 138A CARLSBAD CA 92008 OCCUPANT 5610 PASEO DEL NORTE STE 100B CARLSBAD CA 92008 OCCUPANT 5610 PASEO DEL NORTE STE 105B CARLSBADCA 92008 V OCCUPANT 5610 PASEO DEL NORTE STE 113B CARLSBADCA 92008 OCCUPANT 5630 PASEO DEL NORTE STE 100D CARLSBADCA 92008 OCCUPANT 5630 PASEO DEL NORTE STE 106D CARLSBAD CA 92008 OCCUPANT 5630 PASEO DEL NORTE STE 109D CARLSBADCA 92008 OCCUPANT 5630 PASEO DEL NORTE STE 114D ICARLSBAD CA 92008 Etiquettes faciles a peler I Itilieo? lo naharit AVFRY® »;ifiO® OCCUPANT 5600 PASEO DEL NORTE STE 128A CARLSBAD CA 92008 OCCUPANT 5600 PASEO DEL NORTE STE 137A CARLSBAD CA 92008 OCCUPANT 5600 PASEO DEL NORTE STE 139A CARLSBAD CA 92008 OCCUPANT 5610 PASEO DEL NORTE STE 103B CARLSBADCA 92008 OCCUPANT 5610 PASEO DEL NORTE STE 112B CARLSBADCA 92008 OCCUPANT 5610 PASEO DEL NORTE STE 115B CARLSBADCA 92008 OCCUPANT 5630 PASEO DEL NORTE STE 103D CARLSBADCA 92008 OCCUPANT 5630 PASEO DEL NORTE STE 107D CARLSBADCA 92008 OCCUPANT 5630 PASEO DEL NORTE STE 110D CARLSBAD CA 92008 OCCUPANT 5630 PASEO DEL NORTE STE 1150 CARLSBAD CA 92008 OCCUPANT 5600 PASEO DEL NORTE STE 133A CARLSBADCA 92008 OCCUPANT 5600 PASEO DEL NORTE STE 136A CARLSBAD CA 92008 OCCUPANT 5600 PASEO DEL NORTE STE MOA CARLSBADCA 92008 OCCUPANT 5610 PASEO DEL NORTE STE 108B CARLSBADCA 92008 OCCUPANT 5610 PASEO DEL NORTE STE 11 OB CARLSBAD CA 92008 OCCUPANT 5610 PASEO DEL NORTE STE 116B CARLSBADCA 92008 A Sens de Repliez k la hachure afm de | reveler le rebord Pop-up"' I OCCUPANT 5630 PASEO DEL NORTE STE 104D CARLSBADCA 92008 OCCUPANT 5630 PASEO DEL NORTE STE 108D CARLSBAD CA 92008 OCCUPANT 5630 PASEO DEL NORTE STE 112D CARLSBAD CA 92008 OCCUPANT 5630 PASEO DEL NORTE STE 116D CARLSBADCA 92008 www.avery.com 1-800-GO-AVERY Easy Peel,® Labels Use Avery® Template 5160® OCCUPANT 5630 PASEO DEL NORTE STE 119D CARLSBAD CA 92008 OCCUPANT 5630 PASEO DEL NORTE STE 121D CARLSBAD CA 92008 I i OCCUPANT 5630 PASEO DEL NORTE STE 125D CARLSBADCA 92008 OCCUPANT 5630 PASEO DEL NORTE STE 129D CARLSBADCA 92008 OCCUPANT 5630 PASEO DEL NORTE STE 144D CARLSBADCA 92008 OCCUPANT 5630 PASEO DEL NORTE STE 140D CARLSBAD CA 92008 OCCUPANT 5620 PASEO DEL NORTE STE 105C CARLSBAD CA 92008 OCCUPANT 5620 PASEO DEL NORTE STE 108C CARLSBADCA 92008 OCCUPANT 5620 PASEO DEL NORTE STE 112C CARLSBADCA 92008 OCCUPANT 5620 PASEO DEL NORTE STE 114C CARLSBAD CA 92008 Etiquettes faciles k peler Bend along line to expose Pop^up Edge™ OCCUPANT 5630 PASEO DEL NORTE STE 117D CARLSBADCA 92008 OCCUPANT 5630 PASEO DEL NORTE STE 122D CARLSBAD CA 92008 ll II lj i AVERY® 5160® OCCUPANT 5630 PASEO DEL NORTE STE 126D CARLSBADCA 92008 OCCUPANT 5630 PASEO DEL NORTE STE 130D CARLSBAD CA 92008 OCCUPANT 5630 PASEO DEL NORTE STE 145D CARLSBADCA 92008 OCCUPANT 5630 PASEO DEL NORTE STE 139D CARLSBAD CA 92008 OCCUPANT 5620 PASEO DEL NORTE STE 106C CARLSBADCA 92008 OCCUPANT 5620 PASEO DEL NORTE STE 109C CARLSBAD CA 92008 OCCUPANT 5620 PASEO DEL NORTE STE 117C CARLSBADCA 92008 OCCUPANT 5620 PASEO DEL NORTE STE 122C CARLSBAD CA 92008 OCCUPANT 5630 PASEO DEL NORTE STE 120D CARLSBAD CA 92008 OCCUPANT 5630 PASEO DEL NORTE STE 124D CARLSBAD CA 92008 OCCUPANT 5630 PASEO DEL NORTE STE 127D CARLSBAD CA 92008 OCCUPANT 5630 PASEO DEL NORTE STE 135D CARLSBADCA 92008 OCCUPANT 5630 PASEO DEL NORTE STE 143D CARLSBADCA 92008 Sens de Repliez a la hachure afin de j OCCUPANT 5620 PASEO DEL NORTE STE 102C CARLSBADCA 92008 OCCUPANT 5620 PASEO DEL NORTE STE 107C CARLSBADCA 92008 OCCUPANT 5620 PASEO DEL NORTE STE HOC CARLSBAD CA 92008 OCCUPANT 5620 PASEO DEL NORTE STE 115C CARLSBAD CA 92008 OCCUPANT 5620 PASEO DEL NORTE STE 123C CARLSBADCA 92008 www.avery.com 1 .Bnn.<?n. Avr RV Easy Peel® Labels tise Avery® Template 5160® OCCUPANT 5620 PASEO DEL NORTE STE 124C CARLSBAD CA 92008 li i Bend along line to j expose Pop-up Edge™ ^ AVERY® 5160® OCCUPANT 5620 PASEO DEL NORTE STE 128C CARLSBAD CA 92008 OCCUPANT 1060 AUTO CENTER CTSTEJ CARLSBAD CA 92008 OCCUPANT 1060 AUTO CENTER CT STE 0 CARLSBAD CA 92008 OCCUPANT 5613 PASEO DEL NORTE CARLSBADCA 92008 OCCUPANT 5620 PASEO DEL NORTE STE 125C CARLSBAD CA 92008 OCCUPANT 5620 PASEO DEL NORTE STE 120C CARLSBADCA 92008 OCCUPANT 1060 AUTO CENTER CT STE M CARLSBAD CA 92008 OCCUPANT 1060 AUTO CENTER CT STE P CARLSBAD CA 92008 OCCUPANT 5620 PASEO DEL NORTE STE 126C CARLSBAD CA 92008 OCCUPANT 1060 AUTO CENTER CT STEP CARLSBAD CA 92008 OCCUPANT 1060 AUTO CENTER CTSTEN CARLSBAD CA 92008 OCCUPANT 1050 AUTO CENTER CT CARLSBAD CA 92008 Etiquettes faciles h peler I i.M.!!: I— u_^:x A^ximxf® c:<if/i€ • Sens de Repliez & ia hachure afin de www.avery.com 1 .Rnn.r;n. AVPRV Easy Pee|® Labels Use Avery® Template 5160® HOEHN ASSOCIATES LLC P 0 BOX 789 CARLSBAD CA 92018 CPT/SC TITLE HOLDING CORP C/O STRATEGIC PROPERTY ADVISERS I 3250 VISTA DIEGO RD JAMUL CA 91935 BENCHMARK PACIFIC POINSETTIA L P C/O BENCHMARK PACIFIC 550 LAGUNA DR#B CARLSBAD CA 92008 Bend along line to expose Pop^up Edge™ AVERY® 5160® STELLAR PROPERTIES LLC 6030 AVENIDA ENCINAS #240 CARLSBAD CA 92011 STELLAR PROPERTIES LLC 6030 AVENIDA ENCINAS #220 CARLSBAD CA 92011 BROOKING ROBERT H&DORIS INTER- VIVOS TRUST A11-3 375 SKYLINE DR VISTA CA 92084 C B RANCH ENTERPRISES 5600 AVENIDA ENCINAS #100 CARLSBAD CA 92008 HELIX LAND CO LTD C/O GREGORY T LAM BRON POBOX 15453 SAN DIEGO CA 92175 PALOMAR&CO 5850 AVENIDA ENCINAS CARLSBADCA 92008 GRODY PROPERTIES LLC 6211 BEACH BLVD BUENA PARK CA 90621 Etiquettes faciles a peler lltilico7 IB naharit AVFRY® •JlfiO® SJEllAR PROPERTIES LLC POBOX 8681 RANCHO SANTA FE CA 92067 TOWNSEND FAMILY TRUST POBOX 8164 RANCHO SANTA FE CA 92067 SAN DIEGO GAS&ELECTRIC CO CALIFORNIA STATE ASSESSED OOOOO WESELOH CHARLES B JR EST OF 1520 HUNSAKER ST OCEANSIDE CA 92054 INNS OF AMERICA CANNON LLC <LF> CANNON ROAD L 755 RAINTREE DR#200 CARLSBADCA 92011 CITY OF CARLSBAD PUBLIC AGENCY OOOOO CANNON ROAD EAST LLC WESELOH CHEVROLET CO 5335 PASEO DEL NORTE CARLSBAD CA 92008 MATRANGA INVESTMENTS L P 8195 E KAISER BLVD ANAHEIM CA 92808 CARLSBAD COMMERCiAL CENTER ASSN INC C/O REAL PROPERTY MGNT P0B0X1111 CARLSBADCA 92018 DIRECTORYVISION LLC 1546 PACIFIC RANCH DR ENCINITAS CA 92024 • Sens de Repliez k la hachure afin de reveler le rebord POD-UD""^ PROPERTY RESERVE INC POBOX 511196 SALT LAKE CITY UT 84151 HOEHN GROUP LLC POBOX 789 CARLSBADCA 92018 HOEHN ENTERPRISE I L L C POBOX 789 CARLSBADCA 92018 HOEHN J L R L L C <LF> SHARP FAMILY LIMITED PART C/O ROBERT A HOEHN 5550 PASEO DEL NORTE CARLSBAD CA 92008 PROVIDENCE OFFICE PACIFICA LLC 183 CALLE MAGDALENA #100 ENCINITAS CA 92024 ANNINO MICHELE M 8515 COSTA VERDE BLVD #952 SAN DIEGO CA 92122 CARLSBAD POINT CORP POBOX 178870 SAN DIEGO CA 92177 KING COMMUNITY TRUST 02-27-96 1520 RANCHO ENCINITAS DR ENCINITAS CA 92024 RUBYS DINER <LF> CPG CARLSBAD HOLDINGS LLC CPG PARTNERS LP POBOX 6120 INDIANAPOLIS IN 46206 REKAB PROPERTIES 591 CAMINO DEU\REINA#1100 SANDIEGO CA 92108 wvvw.avery.com 1-800-GO-AVERY Easy Peel® Labels Use Avery® Template 5160® MART-CARLSBAD LLC 221 15TH ST DEL MAR CA 92014 CARLSBAD RANCH CO C/O CARLTAS CO 5600 AVENIDA ENCINAS #100 CARLSBADCA 92008 Bend along line to expose Pop^up Edge™ M B PROPERTY MANAGEMENT LLC 5130 AVENIDA ENCINAS CARLSBAD CA 92008 PLETA TRUST THE C/O PHILIP LGILDREDJR 550 WEST CST #1820 SANDIEGO CA 92101 AVERY® 5160® KING COMMUNITY TRUST 02-27-96 5120 AVENIDA ENCINAS #A CARLSBAD CA 92008 Etiquettes faciles a peler A\/FRV® KIAn® Sens de Repliez a la hachure afin de r^viler le rebord POD-UD""^ www.avery.com 1-800-GO-AVERY AMHAV-OD-OOS-I. UJ03'AjaAe'MMM HOEHN MOTORS T.W. HOEHN lil P.O. BOX 789 CARLSBAD, CA 92018 HOEHN INFINITl TED HOEHN P.O. BOX 789 CARLSBAD, CA 92018 JAGUAR LAND ROVER OF CARLSBAD JO HANNA HOEHN P.O. BOX 789 CARLSBAD, CA 92018 BOB BAKER AUTOMOTIVE CHRIS BAKER 5555 CAR COUNTRY DRIVE CARLSBAD CA 92008 LEXUS OF CARLSBAD JUDY JONES-CONE 6030 AVENIDA ENCINAS CARLSBAD, CA. 92011 NORTH COUNTY FORD KEN GRODY P. O. BOX 1576 CARLSBAD CA 92018 j 3i^dn-dod pjoqsj a; J3|3A3J I sp ui^e amvpeif e\ e zsjidsy HOEHN ACURA J. P. PAYNTER P.O. BOX 789 CARLSBAD, CA 92018 HOEHN AUDI T.J.SAMHOURI P.O. BOX 789 CARLSBAD, CA 92018 HOEHN BUICK CADILLAC JERRY BRUMETT P.O. BOX 789 CARLSBAD, CA 92018 BOB BAKER AUTOMOTIVE BILL KORNIK 5555 CAR COUNTRY DRIVE CARLSBAD CA 92008 TOYOTA CARLSBAD JUDY JONES-CONE 6030 AVENIDA ENCINAS CARLSBAD, CA. 92011 }U3Uje6jeq3 sp sua$ »091.8/®09LS @Aa3AV lueqeB a| Z3s\\\%n J3|3d e S3|pe^ sauanbfig HOEHN MERCEDES BENZ KRIS TRUMAN P.O. BOX 789 CARLSBAD, CA 92018 HOEHN HONDA RICK BLAKEMORE P.O. BOX 789 CARLSBAD, CA 92018 HOEHN AUTOMOTIVE ROBERT HOEHN P.O. BOX 789 CARLSBAD, CA 92018 NORTH COUNTY HYUNDAI MICKEY PONG 5285 CAR COUNTRY DR. CARLSBAD CA 92008 WESELOH CHEVROLET MIKE WESELOH 5335 PASEO DEL NORTE CARLSBAD, CA 92008 i mWZS ©AU3AV „j^e6p3 dn-dod ssodxs 0} auji 6uo|e pueg • wi0918/®091S eiB|dui3i @AjaAV asn Easy Peel® Labels iAe Avery"* Template 5160® Bend along line to expose Poptup Edge™ AVERY® 5160® WATER RESOURCES CONTROL BOARD PO BOX 100 SACRAMENTO CA 95801 \ Etiquettes faciles k peler lltilica? io naharit AVFRY® Hldn® Sens de Repliez k la hachure afin de ' reveler le relmrd PoD-ua""^ ! www.avery.com 1-800-GO-AVERY Car Country Initiatives 2 & 4 Suggested Modifications SP 19(J)/LCPA 12-01(A) Car Country Specific Plan •March 25, 2014 –City Council approved city- initiated amendments SP 19(J) and LCPA 12-01 to: –Update the Car Country Specific Plan Sign Standards –Streamline the permit and review process for minor improvements and modifications Car Country Specific Plan •January 7, 2015 –Coastal Commission certified amendments conditioned on the city making “suggested modifications” •Certification is not effective until: –City Council accepts changes –City’s approval is reported to the Coastal Commission Suggested Modifications •Eliminate a provision for an additional franchise monument sign •Clarify the locational and graphic standards for Car Country “Entry Monument” ID Signs •Reduce the height of the freeway-oriented sign from 50’ (proposed) to 35’ (existing) •Reiterate City Council’s action to delete provisions related to digital display sign Car Country Specific Plan Amendments provide: •New Updated Sign Standards –Car Country Entry Monument Signs –Car Country Wayfinding Signs –Dealership Directional Signs •Streamlined Review Process –New class of projects “Exempt” from review –New “Minor SDP” process (administrative review) Environmental Review •Exempt from CEQA pursuant to Section 15061(b)(3) -General Rule –where it can be seen with certainty that there is no possibility that the activity in question may have a significant effect on the environment. Recommendation That the City Council INTRODUCE Ordinance No.CS-270 APPROVING a Specific Plan Amendment (SP 19(J))and Local Coastal Program Amendment (LCPA 12-01(A))to modify the Car Country Specific Plan,thereby accepting and administering the Coastal Commission’s suggested modifications to the City of Carlsbad Local Coastal Program