Loading...
HomeMy WebLinkAbout2015-09-01; City Council; 22077; Approving Zone Change and Local Coastal Program 438 Tamarack AvenueCITY OF CARLSBAD - AGENDA BILL DEPT. DIREaOR T CITY ATTORNEY 5^ CITY MANAGER AB# MTG. DEPT. 22,077 CED INTRODUCE AN ORDINANCE APPROVING A ZONE CHANGE AND LOCAL COASTAL PROGRAM AMENDMENT TO AMEND THE ZONING MAP TO BE CONSISTENT WITH THE GENERAL PLAN LAND USE DESIGNATION ON PROPERTY LOCATED AT 438 TAMARACK AVENUE RECOMMENDED ACTION: Introduce Ordinance No. CS-284 . approving a Zone Change (ZC 15-01) and adopt Resolution No. 20152229approving Local Coastal Program Amendment (LCPA 15-01) to amend the Zoning Map to be consistent with the General Plan land use designation on property located at 438 Tamarack Avenue. ITEM EXPLANATION: This project is a requested zone change and Local Coastal Program Amendment on one parcel (APN 204- 280-23; 438 Tamarack Avenue) to change the zone from R-l (One Family Residential) to RD-M (Residential Density Multiple); the purpose ofthe proposed zone change is to implement the existing General Plan land use designation, which is RMH (Residential Medium High Density; 8-15 du/ac). The RMH land use designation has applied to the property since at least 1990. The property contains two existing dwelling units. Access to the site is provided by two driveways from Tamarack Avenue. No development is proposed as part ofthe zone change application. On June 17, 2015, the Planning Commission held a public hearing to consider the proposed amendments to the Zoning Map and Local Coastal Program. The Planning Commission voted 5-0 (Commissioners Anderson and L'Heureux absent) to recommend approval ofthe item. The Planning Commission minutes are attached. The city's approval of the Zone Change will become effective when the California Coastal Commission approves the Local Coastal Program Amendment. Staff will submit an application for a Local Coastal Program Amendment to the California Coastal Commission should the City Council approve the proposed Zone Change. FISCAL IMPACT: No fiscal impacts to the city have been identified. DEPARTMENT CONTACT: Carl Stiehl 760-602-4605 carl.stiehl(5)carlsbadca.gov FOR CITY CLERKS USE ONLY. _/ COUNCIL ACTION: APPROVED CONTINUED TO DATE SPECIFIC • DENIED • CONTINUEDTO DATE UNKNOWN • CONTINUED • RETURNED TO STAFF • WITHDRAWN • OTHER-SEE MINUTES • AMENDED • Henkins Zone Change August 25, 2015 Page 2 of 2 ENVIRONMENTAL IMPAa: Pursuant to CEQA, staff conducted an environmental assessment of the proposed zone change to determine potential impacts on the environment. The zone change is located on a property that was designated with the General Plan RMH land use designation when the city's General Plan was adopted in 1994. The potential environmental effects of land uses allowed per the RMH land use designation were adequately analyzed by the previously certified EIR for the City of Carlsbad General Plan Update, March 1994, EIR 93-01. Pursuant to CEQA Section 15183, no further environmental analysis is required for projects that are found to be consistent with a General Plan for which an EIR has been previously certified. The attachments include findings of prior compliance with EIR 93-01, pursuant to CEQA Section 15183. A Notice of Determination will be filed should the City Council adopt the findings of prior compliance with EIR 93-01 and approve the proposed zone change. EXHIBITS: 1. City Council Ordinance No. CS-284 (ZC 15-01) 2. City Council Resolution No. 2015-229(LCPA 15-01) 3. Planning Commission Resolution No. 7107 4. Planning Commission Staff Report dated June 17, 2015 5. Draft Planning Commission minutes dated June 17, 2015 EXHIBIT 1 ORDINANCE NO. CS-284 1 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CARLSBAD, 2 CALIFORNIA, AMENDING SECTION 21.05.030 OF THE CARLSBAD MUNICIPAL CODE BY AN AMENDMENT TO THE ZONING MAP TO GRANT A ZONE CHANGE FROM ONE FAMILY RESIDENTIAL (R-l) TO 4 RESIDENTIAL DENSITY MULTIPLE (RD-M) FOR 0.38 ACRE PARCEL LOCATED AT 438 TAMARACK AVENUE, WITHIN LOCAL FACILITIES 5 MANAGEMENT ZONE 1. CASENAME: HENKINS ZONE CHANGE CASE NO.: ZC 15-01 3 The City Council ofthe City of Carisbad, California, does ordain as follows: WHEREAS, the City Council did on the 1st day of Sept.2015. hold a duly noticed public hearing as prescribed by law to consider said request; and 11 WHEREAS, said application constkutes a request for a Zone Change as shown on 12 Exhibit "ZC 15-01 - HENKINS ZONE CHANGE," dated June 17, 2015, attached hereto and made a 13 14 15 16 17 relating to the "ZC 15-01 - HENKINS ZONE CHANGE." 18 NOW, THEREFORE, the City Council ofthe City of Carisbad does ordain as follows: 19 SECTION I: That section 21.05.030 of the Carisbad Municipal Code, being the zoning map, is amended as shown on the map marked "ZC 15-01 - HENKINS ZONE CHANGE," dated June 17, 2015 attached hereto and made a part hereof. SECTION II: That the findings and conditions of the Planning Commission in part hereof; and WHEREAS at said public hearing, upon hearing and considering all testimony and arguments, if any, of all persons desiring to be heard, said City Council considered all factors 20 21 22 23 24 Planning Commission Resolution No. 7107 shall also constitute the findings and conditions ofthe 25 City Council. 26 27 28 -1- 1 EFFECTIVE DATE: This ordinance shall be effective no sooner than thirty days 2 after its adoption, and the City Clerk shall certify to the adoption of this ordinance and cause k to be published at least once in a publication of general circulation in the City of Carlsbad within fifteen days after its adoption. (Notwithstanding the preceding, this ordinance shall not be effective until opproved by the California Coastal Commission.) INTRODUCED AND FIRST READ at a regular meeting ofthe Carisbad City Council 8 on the 1st day of September 2015, and thereafter. 9 10 11 12 13 14 /// 17 18 19 20 22 23 24 25 26 27 28 /// /// /// /// 15 /// 16 /// /// /// /// 21 /// /// /// /// /// /// -2- 1 PASSED AND ADOPTED at a regular meeting of the City Council of the City of 2 Carlsbad on the day of 2015, by the following vote, to wit: 3 4 5 6 7 8 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 AYES: NOES: ABSENT: ABSTAIN: ^ APPROVED AS TO FORM AND LEGALITY 10 CELIA A. BREWER, City Attorney MATT HALL, Mayor ATTEST: BARBARA ENGLESON, City Clerk (SEAL) -3- ZC 15-01 Exhibit "ZC 15-01" June 17, 2015 Henkins Zone Change OS \ ^RD-M RD-M-Q \ ^RD-M R-3 % R-1 RD-M R-1 EXISTING OS % %RD-M RD-M-Q % %RD-M R-3 % R-1 RD-M R-1 PROPOSED Related Case File No(s): LCPA 15-01 Zoning Designation Changes Property From: To: A. 204-280-23 R-1 RD-M B. C. 1 2 6 14 15 16 17 18 22 23 24 25 26 27 28 EXHIBIT 2 RESOLUTION NO. 2015-229 3 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CARLSBAD, CALIFORNIA, APPROVING: 1) A DETERMINATION PER CEQA THAT 4 THE PROJECT IS CONSISTENT WITH THE GENERAL PLAN EIR AND 2) A LOCAL COASTAL PROGRAM AMENDMENT TO CHANGE THE 5 ZONING FROM R-l TO RD-M ON A PARCEL LOCATED AT 438 TAMARACK AVENUE. CASENAME: HENKINS ZONE CHANGE 7 CASE NO.: LCPA 15-01 8 The City Council ofthe City of Carisbad, California, does hereby resolve as follows: WHEREAS, pursuant to the provisions of the Municipal Code, the Planning 9 10 11 Commission did on June 17, 2015, hold a duly noticed public hearing as prescribed by law to 12 consider Local Coastal Program Amendment 15-01, according to Exhibit "LCPA 15-01" attached 1^ to Planning Commission Resolution No. 7107, and to consider a determination per CEQA that the project is consistent with the General Plan EIR, according to finding 6 of Planning Commission Resolution No. 7107; and WHEREAS, the Planning Commission recommended approval of a determination per CEQA that the project is consistent with the General Plan EIR and approval of Local Coastal 19 Program Amendment 15-01, according to Planning Commission Resolution No. 7107; and 20 WHEREAS, the City Council of the City of Carisbad on the of August, 2015 ^1 held a duly noticed public hearingto consider the CEQA determination and Local Coastal Program Amendment; and WHEREAS, at said public hearing, upon hearing and considering all testimony and arguments, if any, of all persons desiring to be heard, the City Council considered all factors related to the CEQA determination and Local Coastal Program Amendment. 1 1 2 3 4 13 14 15 18 19 21 22 23 26 27 28 NOW THEREFORE, BE IT HEREBY RESOLVED by the City Council of the City of Carlsbad, as follows: 1. That the foregoing recitations are true and correct. 5 2. That the project is consistent with the General Plan EIR, based on the findings of the Planning Commission contained in Planning Commission Resolution No. 7107, 6 which are incorporated herein by reference, and are the findings ofthe City Council 7 3. That Local Coastal Program Amendment 15-01, as shown in Planning Commission Resolution No. 7107, is approved and the findings and conditions of the Planning ^ Commission contained in Planning Commission Resolution No. 7107, are incorporated herein by reference, and are the findings and conditions ofthe City Council. 9 10 11 5. This action is final on the date this resolution is adopted by the City Council. 12 The provisions of Chapter 1.16 ofthe Carisbad Municipal Code, "Time Limits for Judicial Review" shall apply: 4. That Local Coastal Program Amendment 15-01 shall not become effective until it is approved by the California Coastal Commission. "NOTICE TO APPLICANT" The time within which judicial review ofthis decision must be sought is governed by Code of Civil Procedure, Section 1094.6, which has been made applicable in the City of 16 Carisbad by Carisbad Municipal Code Chapter 1.16. Any petition or other paper seeking review must be filed in the appropriate court not later than the ninetieth day following the date on which 17 this decision becomes final; however, if within ten days after the decision becomes final a request for the record is filed with a deposit in an amount sufficient to cover the estimated cost or 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 20 the preparation ofthe record ofthe proceedings shall be filed with the City Clerk, City of Carlsbad, 1200 Carisbad Village Drive, Carlsbad, CA, 92008. /// /// 24 /// 25 /// /// 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, APPROVED AND ADOPTED at a Regular Meeting ofthe City Council ofthe City of Carlsbad on the 1^* day of September, 2015, by the following vote to wit: AYES: NOES: Council Members Hall, Packard, Schumacher, Wood, Packard. None. ABSENT: None. MATT HALL, Mayor ATTEST: BARBARA ENGLESOW, City Clerk (SEAL) .<^^!.^^^>o\ EXHIBIT 3 PLANNING COMMISSION RESOLUTION NO. 7107 3 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF CARLSBAD, CAUFORNIA, RECOMMENDING APPROVAL OF A ZONE 4 CHANGE AND LOCAL COASTAL PROGRAM AMENDMENTTO CHANGE THE ZONING FROM R-l TO RD-M ON A PARCEL LOCATED AT 438 TAMARACK 5 AVE. IN LOCAL FACILITIES MANAGEMENT ZONE 1 AND APPROVAL OF A DETERMINATION PER CEQA THATTHE PROJECT IS CONSISTENT WITH THE 6 GENERAL PLAN EIR. CASENAME: HENKINS ZONE CHANGE 7 CASE NO: ZC 15-01/LCPA15-01 ^ WHEREAS, Hofman Planning & Engineering "Applicant," has filed a verified application with the City of Carlsbad for a Local Coastal Program Amendment and Zone Change regarding property owned by Anthony Henkins, "Owner," described as: 9 10 11 That portion of tract 231 of Thum Lands, in the City of Carlsbad, County 12 of San Diego, State of California, according to the map thereof no. 1681, filed in the office ofthe County recorder of San Diego County, December 13 9,1915 14 Said parcel being described under Trust "A" of the Henkins Family Trust, dated November 20,1987 of official records 15 " 16 17 18 19 2Q Section 65350 et. seq.. Chapter 21.52 ofthe Carlsbad Municipal Code, and Public Resources Code Section 21 30514 and Section 13551 of the California Code of Regulations Title 14, Division 5.5; and 22 WHEREAS, said application constitutes a request for a Zone Change as set forth in the 23 draft City Council Ordinance, Exhibit "X" dated June 17 2015, and attached hereto ZC 15-01/LCPA 15-01 24 -HENKINSZONE CHANGE; and 25 WHEREAS, the Planning Commission did on June 17, 2015, hold a duly noticed public 26 hearing as prescribed by law to consider said request; and 27 28 ("the property"); and WHEREAS, said application constitutes a request for a Local Coastal Program Amendment and as shown on Exhibk "LCPA 15-01" dated June 17, 2015, attached hereto and on file in the Planning Division, ZC 15-01/LCPA 15-01 - HENKINS ZONE CHANGE, as provided by Government Code 1 2 3 4 5 6 7 8 16 17 18 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 Local Coastal Program Amendment and Zone Change; and WHEREAS, the California Coastal Act requires a six-week public review period for any amendment to the Local Coastal Program. NOW, THEREFORE, BE IT HEREBY RESOLVED by the Planning Commission as follows: A) That the foregoing recitations are true and correct. g B) At the end of the state-mandated six-week review period, starting on May 11, 2015 and ending on June 22, 2015, staff shall present to the City Council a summary of the 10 comments received. 11 C) That based on the evidence presented at the public hearing, the Commission RECOMMENDS APPROVAL of ZC 15-01/LCPA 15-01 - HENKINS ZONE CHANGE, based on 12 the following findings and subject to the following conditions: 13 Findings: 14 1. That the proposed Zone Change from R-l (One Family Residential) to RD-M (Residential Density Multiple) is consistent with the goals and policies ofthe various elements ofthe General Plan, in 1^ that the zoning map shall be amended to be consistent with and to implement the General Plan Land Use map, which provides consistency between the General Plan and Zoning as mandated by California state law and the General Plan Land Use Element. 2. That with the proposed Zone Change from R-l to RD-M, the impacts on public facilities created by the project and its compliance with the adopted performance standards are consistent with Local Facilities Management Zone 1 ofthe northwest quadrant ofthe city's Growth Management ig Program. 20 3. That the Zone Change is consistent with the public convenience, necessity, and general welfare, and is consistent with sound planning principles in that the residential uses allowed by the 21 proposed zone change are compatible with the adjacent and future residential uses in the area. 22 4. That the proposed Local Coastal Program Amendment meets the requirements of, and is in conformity with, the policies of Chapter 3 ofthe Coastal Act and all applicable policies ofthe Mello 23 II segment of the Carlsbad Local Coastal Program not being amended by this amendment, in that the amendment ensures consistency with the Carlsbad Zoning Ordinance and does not conflict 24 vvith any coastal zone regulations or policies with which future development must comply. 25 5. That the proposed amendment to the Mello 11 segment of the Carlsbad Local Coastal Program is required to bring it into consistency with the Carlsbad Zoning Ordinance. 26 27 28 PC RESO NO. 7107 -2- 1.. 6. The City Planner has determined that: 2 pursuant to CEQA Guidelines Section 15183, projects which are consistent with the 3 development density established by an existing general plan for which an EIR was certified shall not require additional environmental review, except as might be necessary to 4 examine whether there are project-specific significant effects which are peculiar to the project or its site. Therefore, as the zone change is consistent with the existing development density established with the RMH land use designation, it may rely on the City of Carlsbad General Plan EIR 93-01 which was certified March 1994 in connection ^ with the update and adoption of the General Plan; 5 7 8 b. based on the previous CEQA compliance the zone change does not propose a substantial change or result in peculiar environmental effects that would require major revisions to the General Plan Update EIR 93-01, there have been no substantial changes in g circumstances under which the zone change is proposed that would require revisions to the EIR due to new or more severe significant environmental effects than previously 10 analyzed, no new information of substantial importance as described in CEQA section 15183 has been revealed that would require major revisions to the EIR, there is no 11 substantial evidence the project will have a significant effect on the environment and no further environmental analysis is required; 12 none of the circumstances requiring an Addendum to the EIR, a Subsequent EIR or a 13 Supplemental EIR under CEQA Guidelines Sections 15162,15163, or 15164 exist. 14 Conditions: 15 1. Applicant/Owner 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 or indirectly, from (a) City's approval and issuance ofthis local coastal program amendment and zone change, and (b) City's approval or issuance of any permit or action, whether discretionary or nondiscretionary, in connection with the local coastal program amendment and zone change contemplated herein. This obligation 2g survives until all legal proceedings have been concluded and continues even ifthe City's approval is not validated. 20 21 22 23 24 25 26 27 28 PC RESO NO. 7107 -3- 16 17 18 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, APPROVED, AND ADOPTED at a regular meeting ofthe Planning Commission of the City of Carlsbad, held on June 17, 2015, by the following vote, to wit: AYES: NOES: Chairperson Scully, Commissioners Black, Montgomery, Segall and Siekmann ABSENT: Commissioners Anderson and L'Heureux ABSTAIN: VI^ORUl SCULLY, Chairperson CARtSMD PLANNING COMMISSION ATTEST: DON NEU City Planner PC RESO NO. 7107 -4- Exhibit "LCPA 15-01 " June 17, 2015 LCPA 15-01 (Zoning) Henkins Zone Change OS \RD-M RD-M-Q R-3 . ^ \ R-1 RD-M R-1 EXISTING OS \ ^RD-M RD-M-Q R-3 % \ \ R-1 RD-M R-1 PROPOSED Related Case File No(s): LCPA 15-01 Zoning Designation Changes Property From: To: A. 204-280-23 R-1 RD-M B. C. EXHIBIT 4 The City of Carlsbad Planning Division A REPORT TO THE PLANNING COMMISSION Item No. P.C. AGENDA OF: June 17, 2015 Application complele dale: May 6, 2015 Project Planner: Carl Stiehl Project Engineer: Steve Bobbett SUBJECT: ZC 15-01/LCPA 15-01 - HENKINS ZONE CHANGE - A request for a determination, per CEQA Section 15183, that the project is consistent with the General Plan, for which an EIR was previously certified, and no further environmental review is necessary and a recommendation of approval of a Zone Change and Local Coastal Program Amendment to amend the Zoning Map to be consistent with the General Plan land use designation on property located at 438 Tamarack Ave. I. RECOMMENDATION That the Planning Commission ADOPT Planning Commission Resolution No. 7107 RECOMMENDING APPROVAL of Zone Change (ZC 15-01), Local Coastal Program Amendment (LCPA 15-01), based on the findings and subject to the conditions contained therein. II. PROJECT DESCRIPTION AND BACKGROUND This project is a requested zone change on one parcel (APN 204-280-23; 438 Tamarack Ave.) to change the zone from R-l (One Family Residential) to RD-M (Residential Density Multiple); the purpose of the proposed zone change is to implement the existing General Plan land use designation, which is RMH (Residential Medium High Density; 8-15 du/ac). The RMH land use designation has applied to the property since at least 1990. The property contains two existing dwelling units. Access to the site is provided by two driveways from Tamarack Avenue. No development is proposed as part of the zone change application. Table 1 below includes the General surrounding properties. Plan designations, zoning and current land uses ofthe project site and TABLE 1 Location General Plan Designation Zoning Current Land Use Site RMH-Medium-High Density (8-15 du/ac) R-l - One Family Res. (Existing) RD-M - Res. Density-Multi. (Proposed) Two Dwellings North RMH-Medium-High Density (8-15 du/ac) RD-M - Res. Density-Multi. Condominiums South RLM - Low-Medium Density (0-4 du/ac) R-l - One Family Res. Tamarack Ave/Single Family Dwellings East RMH-Medium-High Density (8-15 du/ac) RD-M - Res. Density-Multi. (west of Hibiscus Cr.) R-l-One Family Res. (east of Hibiscus Cr.) Condominium common area (west of Hibiscus Cr.) Single Family Dwellings (east of Hibiscus Cr.) West RMH-Medium-High Density (8-15 du/ac) RD-M - Res. Density-Multi. Condominiums/Railroad ZC 15-01/LCPA 15-01 - HENKINS ZONE CHANGE June 17, 2015 Page 2 Table 2 below includes the project site's gross and net acreage, the number of dwelling units allowed by the General Plan's Growth Management Control Point (GMCP) density. The zone change does not change the number of dwellings permitted on the site per the General Plan land use designation (RMH), which is not proposed to be changed. No development is proposed. TABLE 2 Gross Acres Net Acres DUs Allowed at RMH GMCP Density (11.5 du/ac) DUs Proposed and Project Density 0.38 0.38 4 N/A The existing R-l zone does not permit the development of four dwellings on a single parcel; therefore the R-l zone does not implement the existing RMH land use designation. The proposed RD-M zone will enable implementation of the RMH density. The zone change on the property (from R-l to RD-M) is also proposed as part ofthe current General Plan update to ensure consistency between the General Plan land use designation and zoning; however the property owner has requested to process the zone change separate from the General Plan update to minimize the time it will take to process a LCP amendment with the Coastal Commission. The city's approval of the LCP amendment will not be effective until it is approved by the Coastal Commission. Should this zone change be approved before the General Plan update, the General Plan will be revised, if necessary, to adequately reflect this zone change. III. ANALYSIS The existing RMH Residential Medium-High General Plan land use classification is for areas intended to be developed with two-family dwellings and multiple-family dwellings at a density of between 8 to 15 dwelling units per acre. The existing R-l One-Family Residential zone is inconsistent with the RMH land use designation, which allows four dwellings on the site per the GMCP density; the R-l zone is intended for single-family development and the zone does not allow for more than one dwelling per lot. Typical zones that implement the RMH land use designation are the R-3 Multiple-Family Residential and RD-M Residential Density-Multiple zones. The site is directly adjacent to an existing condominium development that is zoned RD-M. Therefore, the zone most consistent with the surrounding neighborhood and the General Plan is RD-M. The RD-M zone allows for one-family, two-family and multiple-family dwellings, which will enable implementation ofthe RMH General Plan land use designation. The property is located in the Coastal Zone within the Mello II segment of the Local Coastal Program (LCP). The existing LCP land use designation is RMH (consistent with the General Plan land use designation); the proposed LCP amendment (to change the LCP zone from R-l to RD-M) will ensure consistency with the LCP land use designation and with the city's Zoning Ordinance, which is the implementing ordinance for the LCP. The proposed project is located within Local Facilities Management Zone 1 in the northwest quadrant of the City. The impacts on public facilities created by the project, and its compliance with the adopted performance standards are consistent with the city's Growth Management Program. If the property is developed after the zone change, the land use designation and zone are in compliance with the dwelling units provided for in the northwest quadrant of the city. Therefore, the zone change does not create a situation where additional units than those accounted for in the Growth Management Program or the General Plan would occur. The zone change is also supported by General Plan Land Use Element (Overall Land Use Pattern) Implementing Policy C.16, which requires the Zoning Ordinance and map to be amended to be consistent with the General Plan Land Use Map. ZC 15-01/LCPA 15-01 - HENKINS ZONE CHANGE June 17, 2015 Page 3 IV. ENVIRONMENTAL REVIEW Pursuant to the California Environmental Quality Act (CEQA) staff conducted an environmental assessment ofthe proposed zone change to determine potential impacts on the environment. The zone change is located on a property that was designated with the General Plan RMH land use designation when the city's General Plan was adopted in 1994. The potential environmental effects of land uses allowed per the RMH land use designation were adequately analyzed by the previously certified EIR for the City of Carlsbad General Plan Update, March 1994, EIR 93-01. Pursuant to CECiA Section 15183, no further environmental analysis is required for projects that are found to be consistent with a General Plan for which an EIR has been previously certified. The attached Planning Commission resolution includes findings of prior compliance with EIR 93-01, pursuant to CEQA Section 15183. A Notice of Determination will be filed should the City Council adopt the findings of prior compliance with EIR 93-01 and approve the proposed zone change. ATTACHMENTS: 1. Planning Commission Resolution No. 7107 (ZC 15-01/LCPA 15-01) 2. Location Map 3. Disclosure Statement ri SITE MAP NOT TO SCALE Henkins Zone Change ZC 15-01 /LCPA15-01 B Ji^ Development Services City of DISCLOSURE STATEMENT Planning Dh^lslon Carlsbad P-KA) '''''l^Z^Zl www.carlsbadca.gov Applicant's statement or disclosure of certain ownership interests on all applications which will require discretionary action on the part of the City Council or any appointed Board, Commission or Committee. The following information MUST be disciosed at the time of application submittal. Your project cannot be reviewed until this information is completed. Please print. Note: Person is defined as "Any individual, firm, co-partnership, joint venture, assodation, social club, fratemal organization, corporation, estate, tmst, receiver, syndicate, in this and any other county, city and county, cily municipality, district or other political subdivision or any other group or combination acting as a unit." Agents may sign this document; however, the legal name and entity of the applicant and prt^erty owner must be provided below. 1. APPLICANT (Not the applicant's agent) Provide the COMPLETE. LEGAL names and addresses of ALL persons having a financial interest in the application. If the applicant includes a corporation or partnership. include the names, titles, addresses of all individuals owning more than 10% of the shares. IF NO INDIVIDUALS OWN MORE THAN 10% OF THE SHARES. PLEASE INDICATE NON-APPLICABLE (N/A) IN THE SPACE BELOW. If a publiclv-owned corporation, inciude the names, titles, and addresses of the corporate officers. (A separate page may be attadied if necessary.) Person Anthony Henkins Corp/Parf i Title Owner Title | Addresses Tamarack Avenue Address. \ OWNER (Not the owner's agent) ' Prowde the COMPLETE. LEGAL names and addresses of ALL persons having any ownership interest in the property involved. Also, provide the nature of the legal ownership (i.e., partnership, tenants in common, non-profit, corporation, etc.). If the ownership includes a corporation or partnership, include the names, titles, addresses of all individuals owning more than 10% ofthe shares. IF NO INDIVIDUALS OWN MORE THAN 10% OF THE SHARES. PLEASE INDICATE NON-APPLICABLE (N/A) IN THE SPACE BELOW. If a publiclv-owned corooration. Include the names, titles, and addresses of the corporate officers. (A separate page may be attached if necessary.) Person SAME AS APPLICANT Corp/Part Title TiOe Address ' Address p-1 (A) Page 1 of 2 Revised 07/10 1^ NON-PROFIT ORGANIZATION OR TRUST If any person Identified pursuant to (1) or (2) above is a nonprofit oraanization or a tmst. list the names and addresses of ANY person serving as an officer or director of the non- profit organization or as trustee or beneficiary of the. Non Profit/Tmst Non Profit/Trust Title Title Address Address 4. Have you had more than $500 worth of business transacted with any member of Gity staff. Boards, Commissions, Committees and/or Council within the past twelve (12) months? • Yes 1^ No If yes, please Indicate person(s):. NOTE: Attach additional sheets if necessary. I certify that all the above information is true and conect to the best of my knowledge. PJC^O^ \USL. S/^/S Ojci.^[UL l/^J\^ Signature of owner/date Signature of applicant/date Print or type name of owner Print ortype nante of applicant Signature of owner/applicant's agent if applicable/date Print or type name of owner/applicant's agent P-1(A) Page 2 of 2 Revised 07/10 7D EXHIBIT 5 Planning Commission Minutes June 17,2015 Page 2 1. ZC 15-01/LCPA 15-01 - HENKINS ZONE CHANGE - A request for a determination, per CEQA Section 15183, thatthe project is consistent with the General Plan, forwhich an EIR was previously certified, and no further environmental review is necessary and a recommendation of approval of a Zone Change and Local Coastal Program Amendment to amend the Zoning Map to be consistent with the General Plan land use designation on property located at 438 Tamarack Ave. Mr. Neu stated Agenda Item 1 would normally be heard in a public hearing context; however, the project appears to be minor and routine in nature with no outstanding issues and Staff recommends approval. He recommended that the public hearing be opened and closed, and that the Commission proceed with a vote as a consent item. Staff would be available to respond to questions if the Commission or someone from the public wished to comment on Agenda Item 1. Chairperson Scully asked if any member of the audience wished to address Agenda Item 1. Seeing none, she opened and closed public testimony. MOTION ACTION: Motion by Commissioner Siekmann and duly seconded by Commissioner Black that the Planning Commission approve Agenda Item 1. VOTE: 5-0 AYES: Chairperson Scully, Commissioner Black, Commissioner Montgomery, Commissioner Segall and Commissioner Siekmann NOES: None ABSENT: Commissioner Anderson and Commissioner L'Heureux ABSTAIN: None Chairperson Scully closed the public hearing on Agenda Item 1. Chairperson Scully asked Mr Neu to introduce the next item and opened the public hearing on Agenda Item 2. 2. PUD 14-05/CDP 14-18/MS 14-08 - OCEAN BREEZE - Request for approval of a Planned Development Permit, Coastal Development Permit and Minor Subdivision to allow for the demolition of an existing single-family home and the construction of three (3) detached, two-story, single-family, air space condominium units (ranging from 5,234 to 5,522 square feet) and an accessory recreation building on property located at 608 Chinquapin Avenue, within the Mello 11 Segment of the Local Coastal Program and Local Facilities Management Zone 1. The project qualifies as a CEQA Guidelines Section 15332 (In-Fill Development Projects) Class 32 Categorical Exemption. This project is not located within the appealable area of the California Coastal Commission. Mr. Neu introduced Agenda Item 2 and stated Associate Planner Shannon Werneke would make the staff presentation. Ms. Werneke gave a detailed presentation and stated she would be available to answer any questions. Chairperson Scully asked if there were any questions of staff. Seeing none, she asked if the appellant wished to make a presentation. Weston Herman, 1020 Santa Cueta, Solana Beach, gave a brief presentation and stated he would be available to answer any questions. Chairperson Scully asked if the applicant wished to make a presentation. Commissioner Siekmann asked about the particular location for this project and the applicant feels how it fits in with the neighborhood. She asked if they considered a smaller massing ofthe building. Mr. Herman explained the living space stating the rooms were not designed to be large with extra space. Tried to put Zl AFFIDAVIT OF MAIUNG NOTICE OF PUBUC HEARING TO: CITY CLERK DATE OF PUBLIC HEARING: ^/[ / (S SUBJECT: A/g^^^Ks ^o^A<g> OU/ LOCATION: /a.QO Ckrj^incu^ [/cCLoj^ rVcUg. (^{5>haci. DATE NOTICES MAILED TO PROPERTY OWNERS: S/t^ffS NUMBER MAILED: I declare under penalty of perjury under the laws of the State of Califomia that I am employed by the City of Carlsbad and the foregoing is true and correct. CITY CLERK'S OFFICE (Signature) (Date/ ' SENT TO FOR PUBLIC>/lON VIA E-MAIL TO: >0^nion Tribune • Coast News PUBLICATION DATE: Union Tribune Coast News I declare under penalty of perjury under the laws of the State of Califomia that I am employed by the City of Carlsbad In the City Clerk's Office and the foregoing is tme and correct. Date: (Signature) Attachments: 1) Mailing Labels 2) Notice w/ attachments NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN to you, because your interest may be affected, that the City Council ofthe City of Carisbad will hold a public hearing at the Council Chamber, 1200 Carisbad Village Drive, Carisbad, California, at 6:00 p.m. on Tuesday, September 1, 2015, to consider approval of a Zone Change and Local Coastal Program Amendment to amend the Zoning Map to be consistent with the General Plan land use designation on property generally located at 438 Tamarack Avenue and more particularly described as: That portion of tract 231 of Thum Lands, in the City of Carlsbad, County of San Diego, State of California, according to the map thereof no. 1681, filed in the office of the County recorder of San Diego County, December 9,1915 Said parcel being described under Trust "A" of the Henkins Family Trust, dated November 20,1987 of official records Whereas, on June 17, 2015 the City of Carlsbad Planning Commission voted 5-0 to determine, per CEQA Section 15183, that the project is consistent with the General Plan, for which an EIR was previously certified, and no further environmental review is necessary and recommended approval of a Zone Change and Local Coastal Program Amendment to amend the Zoning Map to be consistent with the General Plan land use designation on property located at 438 Tamarack Avenue. Those persons wishing to speak on this proposal are cordially invited to attend the public hearing. Copies of the agenda bill will be available on and after August 28, 2015. If you have any questions, please contact Carl Stiehl in the Planning Division at (760) 602-4605 or carl.stiehl@carlsbadca.gov. If you challenge the Zone Change 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 con-espondence delivered to the City of Carlsbad, Attn: City Clerk's Office, 1200 Carlsbad Village Drive, Carlsbad, CA 92008, at or priorto the public hearing. CASE FILE: ZC 15-01/LCPA 15-01 CASE NAME: HENKINS ZONE CHANGE PUBLISH: August 17, 2015 CITY OF CARLSBAD CITY COUNCIL SITE MAP A/ NOT TO SCALE Henkins Zone Change ZC 15-01 / LCPA 15-01 Aa3AV-O9-008-l, lU03-Aj3Ae-mAAM r 3,qdn-dod pjoqai si ^al^rai I apuysainipeqeiezajiddii CARLSBAD UNIFIED SCHOOL DISTRICT 6225 ELCAMINOREAL 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 ap suas • 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 QUALITY 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 CITY CLERK CITY OF CARLSBAD 1200 CARLSBAD VILLAGE DR CARLSBAD, CA 92008 ®09i.s @AaaAV *uBqB6 3| zBsimn J3|ad f seipe^ seuanbjii 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 ®09ts ©AfciaAV r Mi3BP3 dn-dOd asodxa I (naujiBuoiepuag ®09I.S eiB|duiai®AjBAV asn siaqeiAjasdAsin 091-8/091.9® 08AB 9|qiiBduJO0 tuiu Z9 x lUiu gg jBiujoi ap auanbia 09I.8/091.9® AJBAV miM aiqilBdiuoa „8/9 2 X „ 1.82|S |8qB| OCCUPANT 431 TAMARACK AVE CARLSBAD, CA 92008-4128 OCCUPANT 3880 HIBISCUS CIR CARLSBAD, CA 92008-3379 OCCUPANT 3815 NAUTICAL DR CARLSBAD, CA 92008-3377 OCCUPANT 38 4 5 NAUTICAL DR CARLSBAD, CA 92008-3377 OCCUPANT 3875 NAUTICAL DR CARLSBAD, CA 92008-3377 OCCUPANT 4 05 TAMARACK AVE CARLSBAD, CA 92008-4128 OCCUPANT 438 TAMARACK AVE CARLSBAD, CA 92008-4127 OCCUPANT 3825 NAUTICAL DR CARLSBAD, CA 92008-3377 OCCUPANT 3855 NAUTICAL DR CARLSBAD, CA 92GG8-3377 OCCUPANT 3885 NAUTICAL DR CARLSBAD, CA 92008-3377 OCCUPANT 409 TAMARACK AVE CARLSBAD, CA 92008-412f OCCUPANT 3805 NAUTICAL DR CARLSBAD, CA 92008-3377 OCCUPANT 3835 NAUTICAL DR CARLSBAD, CA 92008-3377 1 i OCCUPANT ! i 38 65 NAUTICAL DR I i CARLSBAD, CA 92008-3377 OCCUPANT 38 95 NAUTICAL DR CARLSBAD, CA 92008-3377 OCCUPANT 38 60 NAUTICAL DR CARLSBAD, CA 92008-3378 OCCUPANT 3850 NAUTICAL DR CARLSBAD, CA 92008-337! OCCUPANT 3840 NAUTICAL DR CARLSBAD, CA 92008-337! OCCUPANT 3830 NAUTICAL DR CARLSBAD, CA 92008-3378 OCCUPANT 3815 HIBISCUS CIR CARLSBAD, CA 92008-3380 OCCUPANT 3820 NAUTICAL DR CARLSBAD, CA 92008-337! OCCUPANT 3825 HIBISCUS CIR CARLSBAD, CA 92008-3380 OCCUPANT 3810 NAUTICAL DR CARLSBAD, CA 92008-337! OCCUPANT 3835 HIBISCUS CIR CARLSBAD, CA 92008-3380 OCCUPANT 3845 HIBISCUS CIR CARLSBAD, CA 92008-3380 OCCUPANT 3855 HIBISCUS CIR CARLSBAD, CA 92008-3380 [ i OCCUPANT ; i 3865 HIBISCUS CIR I : CARLSBAD, CA 92008-3380 OCCUPANT 3850 HIBISCUS CIR CARLSBAD, CA 92008-3379 OCCUPANT 3840 HIBISCUS CIR CARLSBAD, CA 92008-3379 OCCUPANT 3830 HIBISCUS CIR CARLSBAD, CA 92008-337 9 I label size 1" x 2 5/8" compatible with Avery ®5160/8160 EtiauettB de format 25 mm x 67 mm compatible avec Avery ®5160/8160 091-8/091-9® '^JSAV aiqijBdaioa luui Z9 x UILU qz JBUIJOJ 9p aHShbijg 091-8/091-9® AJSAVijllMsiqiiEduioo.,8/g 2 x„|.8Z!S|8qEi OCCUPANT 3820 HIBISCUS CIR CARLSBAD, CA 92008-3379 OCCUPANT 3810 HIBISCUS CIR CARLSBAD, CA 92008-3379 OCCUPANT 421 TAMARACK AVE CARLSBAD, CA 92008-4128 OCCUPANT 437 T/yyiARACK AVE CARLSBAD, CA 92008-4128 '** 36 Printed *** OCCUPANT 447 TAMARACK AVE ! CARLSBAD, CA 92008-4128 MUSSER j POBOX 1876 CARLSBAD CA 92018 OCCUPANT 3915 HIBISCUS CIR CARLSBAD, CA 92008-4116 ; label size 1" x 2 5/8" compatible with Avery ®5160/8160 Etiquette de format 25 mm x 67 mm compatible avec Avery ®5160/8160 091-8/091-9® 08AB 8|q!iBdLUO0 uioi zg x uiui gs IBUIJOJ ep ausnbia 0918/091-9®/^JSAV qiiM aiqpdmoo ,,8/g 2 X ..1.3Z!S laqEj JOHN W & JANET NEWTON PO BOX 99 S CHATHAM, MA 02659-0099 CUSHMAN PO BOX 530951 LIVONIA, MI 48153-0951 ERNEST F ESKAM 180908 EXPERIMENT FARM RD MITCHELL, NE 69357-4104 H F L P-DOLPHIN BEACH LLC 1430 LARIMER ST 200 DENVER, CO 80202-1709 BOBBY J & DONNA HARMON 3205 E BERVEN BAY CT HAYDEN, ID 83835-9005 DONALD 0 CARLSON 14527 W RAVENSWOOD DR SUN CITY W, AZ 85375-5631 JOHN A & DENA DAVIS PO BOX 94 9 CAMP VERDE, AZ 86322-0949 JOHN A & LINDA AVELLO 8 618 DOVE FOREST CT HENDERSON, NV 89074-1725 RAND OLIVA 932 17TH ST HERMOSA BEACH, CA 90254-3221 JANIE JONES 3630 SURFWOOD RD MALIBU, CA 90265-5653 MARK W TURNER 2916 LAUREL AVE MANHATTAN BEA, CA 90266-2318 DAVID TAYLOR 6200 VIA SUBIDA PALOS VERDEPE, CA 90275-6445 JOSEPH S NAJAR 2248 W 230TH PL TORRANCE, CA 90501-5201 SWEETLAND 4 532 MURIETTA AVE 301 SHERMAN OAKS, CA 91423-5434 FRANK & PATRICIA ROPER 47 9 SHARON RD ARCADIA, CA 91007-7951 HSIANGPO HARRY 217 N ORANGE AVE MONTEREY PARK, CA 91755-2113 PAWLOWSKI 19309 ITASCA ST NORTHRIDGE, CA 91324-2130 VALDIVIA FAMILY 74 0 TAYLOR DR MONTEREY PARK, CA 91755-67 4 6 CHARLES MARTINSON PO BOX 2555 SAN GABRIEL, CA 91778-2555 JAIME 600 TAMARACK AVE CARLSBAD, CA 92008-4131 GEORGE & IMELDA EISER 2721 MACKINNON RANCH RD CARDIFF BY TH, CA 92007-220? HENKINS 438 imARACK AVE CARLSBAD, CA 92008-4127 THOMAS D & LUCINDA VIGNE 3880 HIBISCUS CIR CARLSBAD, CA 92008-3379 STEPHEN J & AMANDA MAZZA 740 ANCHOR WAY CARLSBAD, CA 92008-332 6 CRAIG M & AIMEE CHRISTO 720 ANCHOR WAY CARLSBAD, CA 92008-3326 ROBERT H & CATHERINE GUDEE 710 ANCHOR WAY CARLSBAD, CA 92008-3326 GARY CYR 640 ANCHOR WAY CARLSBAD, CA 92008-3324 LORRAINE F HARTMANN 630 ANCHOR WAY CARLSBAD, CA 92008-3324 ANNE JONES 620 ANCHOR WAY CARLSBAD, CA 92008-3324 SCOTT S & PATRICIA JAWOR 610 ANCHOR WAY CARLSBAD, CA 92008-3324 I label Size 1"x 2 5/8" compatible With Avery ®5160/8150 FtlniiPttP rifi format PR mm y fi7 mm nnmnatihifi aven Averv ®S160/8160 0918/091-9® '^•'^AV 08AB aiqiiBdujoo UJUJ Z9 X UIUI gg JBUIJOJ ep eusnbig 091-8/091-9® ^9AV MUM 8|q!}Bdujoo „8/g 2 x|. azis laqBj KARINA RORABACH 560 ANCHOR WAY CARLSBAD, CA 92008-3322 HELEN J JUNCAL 550 ANCHOR WAY CARLSBAD, CA 92008-3322 JOHN L & CATHY RECTOR 545 ANCHOR WAY CARLSBAD, CA 92008-3323 LEONEL RAMIREZ 555 ANCHOR WAY CARLSBAD, CA 92008-3323 LALONDE 565 ANCHOR WAY CARLSBAD, CA 92008-3323 BRIAN E & GINA PIERCE 625 ANCHOR WAY CARLSBAD, CA 92008-3325 JANE H CASSITY 64 5 ANCHOR WAY CARLSBAD, CA 92008-3325 ROSARIO V DIAZ 735 ANCHOR WAY CARLSBAD, CA 92008-3327 ZICKAFOOSE 74 5 ANCHOR WAY CARLSBAD, CA 92008-3327 PATRICIA A JEFFRESS 54 6 TTVMARACK AVE CARLSBAD, CA 92008-4129 DUSTIN L SIGALL 440 ANCHOR WAY CARLSBAD, CA 92008-3375 MARIANNE BREMSETH 520 ANCHOR WAY CARLSBAD, CA 92008-3322 RICHARD & DONNA HADLEY 4 30 ANCHOR WAY CARLSBAD, CA 92008-3375 NEAL H & MELISSA BUTCHER 4 60 ANCHOR WAY CARLSBAD, CA 92008-3375 SHEILA H YEANEY 3725 NAUTICAL DR CARLSBAD, CA 92008-3373 TINA TEPPER 374 5 NAUTICAL DR CARLSBAD, CA 92008-3373 LUKE & MARSHA MONTAGUE 3750 NAUTICAL DR CARLSBAD, CA 92008-3374 CHAFEY 3740 NAUTICAL DR CARLSBAD, CA 92008-3374 JOHN GUIDO 3730 NAUTICAL DR CARLSBAD, CA 92008-3374 DOROTHY DOUGHTY 3745 HIBISCUS CIR CARLSBAD, CA 92008-3371 ZACHARY 0 & LINDA LEIGH 3720 NAUTICAL DR CARLSBAD, CA 92008-3374 FREDERICK W NIEDRICK 3750 HIBISCUS CIR CARLSBAD, CA 92008-3372 PARTRIDGE 3725 HIBISCUS CIR CARLSBAD, CA 92008-3371 JOSEPH M ANGUIANO 3740 HIBISCUS CIR CARLSBAD, CA 92008-3372 LOREN L & VIRDEL HENDRIX 3720 HIBISCUS CIR CARLSBAD, CA 92008-3372 SUTHERLAND 3710 HIBISCUS CIR CARLSBAD, CA 92008-3372 SAYOC 525 ANCHOR WAY CARLSBAD, CA 92008-3323 QUIJADA 3805 NAUTICAL DR CARLSBAD, CA 92008-3377 MARK & NANCY REISER 3815 NAUTICAL DR CARLSBAD, CA 92008-3377 ROLAND MAUS 3825 NAUTICAL DR CARLSBAD, CA 92008-3377 : label size 1" x 2 5/8" compatible with Avery ®5160/8160 EtlDuette de format 25 mm x 67 mm comoatible avec Averv ®5160/8160 091-8/09 l-g® ^8AV 08AB aiqiiBduioo uiui Z9 x uiui g2 JBUIJOJ op owanbig 091-8/09 l-g® AJ9AV mm oiqilBduioo .,8/9 2 x1.8Z|S jaqBi • LEISHA M BATTLES 3835 NAUTICAL DR CARLSBAD, CA 92008-3377 MARKLYN J & WENDY RETZER 384 5 NAUTICAL DR CARLSBAD, CA 92008-3377 RITA PERFITO 3875 NAUTICAL DR CARLSBAD, CA 92008-3377 JASON & LORI KULLMANN 38 60 NAUTICAL DR CARLSBAD, CA 92008-3378 SUSAN WALTERS 3840 NAUTICAL DR CARLSBAD, CA 92008-3378 RYAN R & KERRY KANE 3830 NAUTICAL DR CARLSBAD, CA 92008-3378 CODY & MEGAN CULLEN 3815 HIBISCUS CIR CARLSBAD, CA 92008-3380 GEORGE F NASSIF 3835 HIBISCUS CIR CARLSBAD, CA 92008-3380 RENE & DOREEN COOKE 3865 HIBISCUS CIR CARLSBAD, CA 92008-3380 DAVID J & SORANA CALDWELL 3850 HIBISCUS CIR CARLSBAD, CA 92008-3379 : LESLIE R & DOROTHY BLAIR I 3830 HIBISCUS CIR I CARLSBAD, CA 92008-3379 WIEDERKEHR 3820 HIBISCUS CIR CARLSBAD, CA 92008-3379 CARY J & MARY HARROLD 3810 HIBISCUS CIR CARLSBAD, CA 92008-3379 FRANCISCO & JOVITA VALDIVIA 3901 LINMAR LN CARLSBAD, CA 92008-4125 ROBERT & SABRINA HARRINGTON 3919 LINMAR LN CARLSBAD, CA 92008-4125 DOONG W & SUMIKO LEM 3925 LINMAR LN CARLSBAD, CA 92008-4125 CARL & JOYCE HASSELL 3935 LINMAR LN CARLSBAD, CA 92008-4125 ARTHUR S & HEMINA URBINO 421 TAMARACK AVE CARLSBAD, CA 92008-4128 DALE & DEBRA CORBIN 431 TAMARACK AVE CARLSBAD, CA 92008-4128 GEORGE R & PAMELA KNISLEY 3955 HIBISCUS CIR CARLSBAD, CA 92008-4116 DEBRA SHINTO 3925 HIBISCUS CIR CARLSBAD, CA 92008-6100 JAMES A LAMARCA 3965 HIBISCUS CIR CARLSBAD, CA 92008-4116 NEELY 3935 HIBISCUS CIR CARLSBAD, CA 92008-4116 DAVID H LYON 3975 HIBISCUS CIR CARLSBAD, CA 92008-4116 PATTERSON 3995 HIBISCUS CIR CARLSBAD, CA 92008-4116 JOHN A WORSTER 3997 HIBISCUS CIR CARLSBAD, CA 92008-4116 LORETTA J RUBALCABA 3960 HIBISCUS CIR CARLSBAD, CA 92008-4116 IAN M & JANICE HARPER 3940 HIBISCUS CIR CARLSBAD, CA 92008-4116 MATT & ADELE OQUITA 3930 HIBISCUS CIR CARLSBAD, CA 92008-4116 SILVESTRI 3926 HIBISCUS CIR CARLSBAD, CA 92008-4116 ; label size 1" x 2 5/8" compatible with Avery ®5160/8160 Etiquette de format 25 mm x 67 mm compatible avec Avery ®5160/8160 091-8/091-9® A-I8AV oaAB aiqpduioo UJUI Z9 x uiui g2 JBUIJOJ ap aHanbijg 09 i-8/0919® ^-isAV MH.M aiqiJBduioo „8/9 2 xI. azis |9qB| JOSEFINA NUNEZ 3924 HIBISCUS CIR CARLSBAD, CA 92008-4116 CLARK 3914 HIBISCUS CIR CARLSBAD, CA 92008-4116 WILLIMAN 3911 SHERIDAN PL CARLSBAD, CA 92008-6105 STEPHEN M & JUDY CREWS 398 6 LONG PL CARLSBAD, CA 92008-4126 GREAGREY 3916 LONG PL CARLSBAD,.CA 92008-4126 LANCE D & LAINE CARTER 3910 SHERIDAN PL CARLSBAD, CA 92008-6105 BRUCE D & CAROLE PETZ 3956 LONG PL CARLSBAD, CA 92008-4126 VERA M BREGG 3950 HIBISCUS CIR CARLSBAD, CA 92008-4116 DANIEL J & MELISSA HAHN 3914 SHERIDAN PL CARLSBAD, CA 92008-6105 EDWARD RHEAD 394 6 LONG PL CARLSBAD, CA 92008-4126 BELL 3902 SHERIDAN PL CARLSBAD, CA 92008-6105 DALZIEL 3918 SHERIDAN PL CARLSBAD, CA 92008-6105 CRAIG & ROSITA SISSON 411 TAMARACK AVE CARLSBAD, CA 92008-4128 MAHIN 1745 KIRK PL CARLSBAD, CA 92008-3621 RICHARD L INDRIERI 4 992 VIA MARTA CARLSBAD, CA 92008-3822 ANTHONY R HENKINS *M* 14 8 SYCAMORE AVE CARLSBAD, CA 92008-3144 LARRY G DOAN 2873 HIGHLAND DR CARLSBAD, CA 92008-1910 JEANNE F SANDELL 350 REDWOOD AVE CARLSBAD, CA 92008-4055 MILAM 328 6 JAMES DR CARLSBAD, CA 92008-1961 KRIS B MUSSER 37 52 HIGHLAND DR CARLSBAD, CA 92008-2533 ODOM 330 REDWOOD -AVE CARLSBAD, CA 92008-4055 PATRICK W & HEATHER MOHR 3432 ADAMS ST CARLSBAD, CA 92008-2503 BRETT A ESKANDANIAN 384 HEMLOCK AVE CARLSBAD, CA 92008-8229 DONALD J & CLAUDE RHEAD 351 REDWOOD AVE CARLSBAD, CA 92008-4056 LUPE C HERRERA 371 REDWOOD AVE CARLSBAD, CA 92008-4056 LESTER & MARJORIE WILSON 391 REDWOOD AVE CARLSBAD, CA 92008-4056 PEDRO MUNOZ 350 T7VMARACK AVE CARLSBAD, CA 92008-4063 WILLIAM L GIRDNER 370 REDWOOD AVE CARLSBAD, CA 92008-4055 CHARLES & LAVONN BULES 360 REDWOOD AVE CARLSBAD, CA 92008-4055 JOHN R ETCHELLS 367 HEMLOCK AVE A CARLSBAD, CA 92008-8239 label size 1" x 2 5/8" compatibie with Avery ®5160/8160 Etiqtiette de format 25 mm x 67 mm compatible avec Avery ®5;160/8160 091-8/091-9® AJBAV OBAB aiqijEdujoo UJUI Z9 X UIUI gg JBUIJOJ ap ajjanbijg 091-8/091-9® /^-lOAV mm aiqiJEduioo „8/g 2 x „ |. azis |aqB| KELLEY K MUNOZ *M* 367 HEMLOCK AVE B CARLSBAD, CA 92008-8239 MEGAN SMITH 365 HEMLOCK AVE B CARLSBAD, CA 92008-8237 JUSTIN LANZL 365 HEMLOCK AVE CARLSBAD, CA 92008-8236 SUE E FOST *M* 363 HEMLOCK AVE A CARLSBAD, CA 92008-8235 EDWARD FARAJZADEH 305 TAMARACK AVE CARLSBAD, CA 92008-4064 JULIE E WERTS 309 TAMARACK AVE CARLSBAD, CA 92008-4064 JEREMY BRIGGS 321 TAMARACK AVE CARLSBAD, CA 92008-4064 KEVIN M KEENE 313 TAMARACK AVE CARLSBAD, CA 92008-4064 SHARON L & EUGENE SALMONSEN 387 TAMARACK AVE CARLSBAD, CA 92008-4064 LEXY HARSMAN 385 TAMARACK AVE CARLSBAD, CA 92008-4064 JOHN A & DENA DAVIS 369 TAMARACK AVE CARLSBAD, CA 92008-4064 GARY KENDY 367 TAMARACK AVE CARLSBAD, CA 92008-4064 JOHN C & KAREN LINDSEY 361 TAMARACK AVE CARLSBAD, CA 92008-4064 BRIAN K SANCHEZ 363 TAMARACK AVE CARLSBAD, CA 92008-4064 MATTHEW & P7\MELA DAVIS 365 TAMARACK AVE CARLSBAD, CA 92008-4064 GARY KENDY 357 TAMARACK AVE CARLSBAD, CA 92008-4064 JOHN A & DENA DAVIS 369 TAMARACK AVE CARLSBAD, CA 92008-4064 RAYMOND E & M HARSHMAN 385 TAMARACK AVE CARLSBAD, CA 92008-4064 GREGORY J ERICSON 391 TAMARACK AVE CARLSBAD, CA 92008-4064 PEYTON & ANDREA JONES 390 CHINQUAPIN AVE CARLSBAD, CA 92008-7415 DAVID & JOHANNA MILLER 394 0 SYME DR CARLSBAD, CA 92008-3569 WILLIAM & LISA MAYNES 1250 T/ijyiARACK AVE CARLSBAD, CA 92008-3419 ROBERT G & LAURA ANDERSON 2278 PLAZUELA ST CARLSBAD, CA 92009-8028 JANICE C GONZALES 6423 LA VANCO CT CARLSBAD, CA 92009-4331 LONDON FIELDS PO BOX 131749 CARLSBAD, CA 92013-174 9 RUDOLF A HEREDIA PO BOX 2210 CARLSBAD, CA 92018-2210 SABINA B WILBER PO BOX 94 CARLSBAD, CA 92018-0094 RENEE A LANDAVAZO PO BOX 4426 CARLSBAD, CA 92018-4426 SHARON L SALMONSEN PO BOX 613 CARLSBAD, CA 92018-0613 EDWARD J HARTLEY PO BOX 235320 ENCINITAS, CA 92023-5320 ! label size 1" x 2 5/8" compatible with Avery ®5160/8160 Etiquette de format 25 mm x 67 mm compatible avec Avery ®5:160/8160 091-8/091-9® ^8AV oaAB aiqiJBduioo UIUJ Z9 x uiui gz JBUIJOJ ap ajjanbijg 091-8/091-9® AjaAV mm aiqpduJOO .,8/g 2 x ..j az|s |aqB| CELLA R LANDIS 245 CHAPALITA DR ENCINITAS, CA 92024-4827 DAVID S & JOAN HERSKOWITZ 1175 KILDEER CT ENCINITAS, CA 92024-1278 PATRICIA S ROBB PO BOX 4 564 OCEANSIDE, CA 92052-4564 CAROL MILNE 555 EATON ST I OCEANSIDE, CA 92054-6572 JUDITH L ADLER 17178 CIRCA DEL SUR RANCHO SANTA FE, CA 920 67 MCALLISTER 440 N GRANADOS AVE SOLANA BEACH, CA 92075-1215 CHARLES W & JEANNIE COLLINS 615 S NEVADA ST OCEANSIDE, CA 92054-4145 PENNY STATESCU PO BOX 68 6 SAN LUIS REY, CA 92068-0686 KERR 1252 VIA PORTOVECCHIO SAN MARCOS, CA 92078-5290 MARIANNE GIRDNER 24636 HIGHWAY 78 RAMONA, CA 92065-6123 ROBERT F PATTEN 3537 N TWIN OAKS VALLEY RD SAN MARCOS, CA 92069-9739 BRADLEY K WOODWARD 8 67 MIMOSA AVE VISTA, CA 92081-8145 PETER F & PATRICIA MATTHEWS 3032 UNION ST SAN DIEGO, CA 92103-6036 365 HEMLOCK B 25612 BARTON RD 348 LOMA LINDA, CA 92354-3110 TAMARACK SHORES APARTMENT H0^ 1322 SCOTT ST 204 SAN DIEGO, CA 92106-3715 GARRY T VOORHEES PO BOX 892497 TEMECULA, CA 9258 9-24 97 RAYMOND & JAIME KAESBAUER 138 62 TORREY BELLA CT SAN DIEGO, CA 92129-4628 BRETT A & CHERYL SAUNDERS 307 37 CALLE PINA COLADA TEMECULA, CA 92591-1554 HOHMAN 2450 ORANGE AVE COSTA MESA, CA 92627-1319 VERA M MARTINEZ 1041 MADISON PL LAGUNA BEACH, CA 92651-2805 MARY L KOLDEN 10 BLUE JAY DR ALISO VIEJO, CA 92656-1870 HOGAN 2171 VIA TECA SAN CLEMENTE, CA 92673-564 9 JOHN F VOORHEES 12132 SKY LN SANTA ANA, CA 92705-3192 SUSAN BLENDE 301 HEADLANDS CT SAUSALITO, CA 94965-1064 DANIEL J CROWE 162 VILLA AVE LOS GATOS, CA 95030-7037 JOAO & THIDA CHANG 2719 ATLANTIC ST MERCED, CA 95340-8505 DULICE A REDEN 87-3197 JAPONICA RD CAPTAIN COOK, HI 96704-8732 NUTE FAMILY 5118 DOON WAY ANACORTES, WA 98221-2910 OWEN M & TERRI BULL 517 HILLCREST DR LONGVIEW, WA 98632-5746 179 Printed *** I label size 1" x 2 5/8" compatible with Avery ®5160/8160 Etiqdette de format 25 mm x 67 mm compatible avec Avery ®3160/8160 PROOF OF PUBLICATION (2010 & 2011 C.C.P.) This space is for the County Clerk's Filing Stamp STATE OF CALIFORNIA County of San Diego I am a citizen of the United States and a resident of the County aforesaid: I am over the age of eighteen years and not a party to or interested in the above-entitled matter. I am the principal clerk of the printer of The San Diego Union Tribune Formerly known as the North County Times and UT North County and which newspaper has been adjudicated as a newspaper of general circulation by the Superior Court of the County of San Diego, State of California, for the City of Oceanside and the City of Escondido, Court Decree numbers 171349 & 172171, for the County of San Diego, that the notice of which the annexed is a printed copy (set in type not smaller than nonpariel), has been published in each regular and entire issue of said newspaper and not in any supplement thereof on the following dates, to-wit: August 17t^ 2015 I certify (or declare) under penalty of perjury that the foregoing is true and correct. Dated at Oceanside, California On This 17t^ of August 2015 Jane Allshouse The San Diego Union Tribune Legal Advertising Proof of Publication of NOTICE OF PUBLIC HEARING INOTICE IS HEREBY GIVEN to you, because your in-Iterest may be affected, that the City Council of the City of Carlsbod will hold a public hearing at the Coun-cil Chamber, 1200 Carlsbad Village Drive, Carlsbad, California, at 6:00 p.m. on Tuesday, September 1, 2015, to con-sider approval of a Zone Change and Local Coastal Program Amendment to amend the Zoning AAap to be consistent with the General Plan land use designation on property generally located at 438 Tamarack Avenue and more particularly described as: That portion of tract 231 of Thum Lands, in fhe City of Corlsbad, County of San Diego, State of California, according to the map thereof no. 1681, filed in the office of the County re- corder of San Diego County, December 9,1915 Said parcel being described under Trust "A" of the Henkins Family Trust, dated November 20, 1987 of official records Whereas, on June 17, 2015 the City of Carlsbad Planning Com-mission voted 5-0 to determine, per CEQA Section 15183, that the proiect IS consistent with the General Plan, for which an EIR was previously certified, and no further environmental review IS necessary and recommended approval of a Zone Change and Local Coastal Program Amendment to amend the Zoning AAap to be consistent with the General Plan land use designation on property located at 438 Tamaracl< Avenue. Those persons wishing to speak on this proposal are cordially in- vited to attend the public hearing. Copies of the agenda bill will be available on and after August 28, 2015. If you have any ques- tions, please contact Carl Stiehl in the Planning Division at (760) 602-4605 or carl.stiehl@carlsbadca.gov . If you challenge the Zone Change 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 descri- bed in this notice or in written correspondence delivered to the City of Carlsbad, Attn: City Clerk's Office, 1200 Carlsbad Vil- lage Drive, Carlsbad, CA 92008, at or prior to the public hearing. CASE FILE: ZC 15-01/LCPA 15-01 CASENAAAE: HENKINS ZONE CHANGE CITY OF CARLSBAD CITY COUNCIL pub: 8/17/15 Henkins Zone Change ZC 15-01/LCPA 15-01 Carl Stiehl September 1, 2015 Henkins Zone Change •Proposed Zone Change •438 Tamarack Avenue •R-1 One-Family Res. to RD-M Res. Density-Multiple •Consistent with RMH designation Henkins Zone Change 3 TAMA R A C K A V HIB ISCUS CRNAU T IC A L D R SHERI DANP L LINMAR LN R E D W O O D A V SITE MAP E L C AMINO RE ALLA COSTA AV A L G A R DCARLSBAD BL Henkins Zone Change 4 HIB ISCUS CR TAMA R A C K A VNAUTICAL DR ZC 15-01 / LCPA 15-01 Henkins Zone Change 0 10050Feet Henkins Zone Change 5 Henkins Zone Change 6 Henkins Zone Change 7 Henkins Zone Change 8 NA UTI CAL DRHI BI SCU S CRSHERI DANPL NA UTI CAL DR HI BI SCUS CRSHERI DANPL ZC 15-01 Henkins Zone Change June 17, 2015 Exhibit "ZC 15-01" EXISTING PROPOSED R-1 R-1 OS R-3 From:To: A.204-280-23 R-1 RD-M B. C. Related Case File No(s): LCPA 15-01 Zoning Designation Changes Property R-1 RD-M RD-M-Q RD-M R-1 R-1 OS R-3 RD-M RD-M RD-M-Q RD-M Recommendation •That the City Council INTRODUCE Ordinance CS-284 APPROVING an amendment to the Zoning Map to grant a Zone Change, and •ADOPT Resolution No. 2015-229 APPROVING a CEQA determination the project is consistent with the General Plan EIR and a Local Coastal Program Amendment 9