Loading...
HomeMy WebLinkAboutCDP 11-19; Carlsbad Municipal Golf Course Mapping; Coastal Development Permit (CDP)<^-.o. ^ ^ FILECOPY Planning Division www.carlsbadca.gov October 13, 2011 Mike Grim 1635 Faraday Avenue Carlsbad CA 92008 SUBJECT: 1st REVIEW FOR CDP 11-19 - CARLSBAD MUNICIPAL GOLF COURSE MAPPING Thank you for applying for Land Use Permits In the City of Carlsbad. The Planning Division has reviewed your Coastal Development Permit, application no. CDP 11-19, as to Its completeness for processing. The application is complete, as submitted. Although the initial processing of your application may have already begun, the technical acceptance date is acknowledged by the date of this communication. The City may, in the course of processing the application, request that you clarify, amplify, correct, or otherwise supplement the basic information required for the application. In addition, you should also be aware that various design issues may exist. These issues must be addressed before this application can be scheduled for a hearing. The Planning Division will begin processing your application as of the date of this communication. In order to expedite the processing of your application, you are strongly encouraged to contact your Staff Planner, Christer Westman, at (760) 602-4614, to discuss or to schedule a meeting to discuss your application and to completely understand this letter. You may also contact each commenting department individually as follows: • Land Development Engineering Division: Jeremy Riddle, Associate Engineer, at (760) 602-2737. • Fire Department: Gregory Ryan, Fire Inspections, at (760) 602-4661. Sincereiy, CHRIS DeCERBO Principal Planner CD:CW:bd City of Carlsbad Don Neu, Planning Director Jeremy Riddle, Project Engineer Chris DeCerbo, Principal Planner File Copy Data Entry 1635 Faraday Avenue, Carlsbad, CA 92008-7314 T 750-602-4600 F 760-602-8559 © CDP 11-19. - CARLSBADMJNICIPAL GOLF COURSE MAPPING ' October 13, 2011 Page 2 LIST OF ITEMS NEEDED TO COMPLETE THE APPLICATION Planning: None Engineering: None Planning: None ISSUES OF CONCERN Engineering: None CARLSBAD Planning Division www.carlsbadca.gov October 18, 2011 Mike Grim City of Carlsbad 1635 Faraday Avenue Carlsbad CA 92008 SUBJECT: CDP 11-19 - CARLSBAD MUNICIPAL GOLF COURSE MAPPING - CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA) APPLICABILITY/PROCESS DETERMINATION This is to advise you that after reviewing the application for the project referenced above, the City has determined that the following environmental review process (pursuant to CEQA) will be required for the project: The project is subject to the provisions of CEQA; however, the potential environmental effects of the project were adequately analyzed by the previously Certified EIR 97-01 for CUP 97-07 Carlsbad Municipal Golf Course. No additional environmental review is required. A Notice of Determination will be filed after approval of the project with the San Diego County Clerk's Office which involves a filing fee. Please submit a check to the project planner in the amount of $50.00 made out to the San Diego County Clerk. For additional information related to this CEQA applicability/process determination, please contact the project planner, Christer Westman, at (760) 602-4614 or christer.westman@carlsbadca.gov. Sincerely, DON NEU, AICP Planning Director DN:CW:bd c: Chris DeCerbo, Principal Planner Jeremy Riddle, Project Engineer File Copy Data Entry 1635 Faraday Avenue, Carlsbad, CA 92008-7314 T 760-602-4600 F 760-602-8559 © Notice of Determination FILE COPY To: n Office of Planning and Research P.O. Box 3044 Sacramento, CA 95812-3044 From: CITY OF CARLSBAD Planning Division 1635 Faraday Avenue Carlsbad, CA 92008 (760) 602-4600 SD County Clerk Attn: Linda Kesian Mail Stop A-33 1600 Pacific Highway San Diego, CA 92101 Project No: CDP 11-19 Filing of Notice of Determination in compliance with Section 21108 or 21152 ofthe Public Resources Code. Carlsbad Municipal Golf Course Mapping Project Title 1997071054 City of Carlsbad, Christer Westman (760) 602- 4614 State Clearinghouse No. Lead Agency, Contact Person Telephone Number College Boulevard/Palomar Airport Road Carlsbad CA San Diego County Project Locations (include County) Name of Applicant: City of Carlsbad c/o Mike Grim Applicant's Address: 1635 Faraday Avenue Carlsbad CA 92008 Applicant's Telephone Number: 760-602-4623 Project Description: For that portion of the City of Carlsbad Municipal Golf Course that is within the Coastal Zone, subdivision of the existing golf course into six golf course lots, three future development lots, and one future park lot. This is to advise that the City of Carlsbad has approved the above described project on January 4, 2012, and has made the following determination regarding the above described project. 1. The project will not have a significant effect on the environment. 2. 1^ An Environmental Impact Report was previously prepared for the Carlsbad Municipal Golf Course project pursuant to the provisions of CEQA and this project is within its scope. I I A Negative Declaration was prepared for this project pursuant to the provisions of CEQA. I I This project was reviewed previously and a Negative Declaration was prepared pursuant to the provisions of CEQA. 3. Mitigation measures were not made a condition of the approval of the project. 4. A mitigation reporting or monitoring plan was not adopted for this project. 5. A statement of Overriding Considerations was not adopted for this project. 6. Findings were made pursuant to the provisions of CEQA. This is to certify that the final EIR with comments and responses and record of project approval iOvailable to the General Public at THE CITY OF CARLSBAD. DON NEU, City Planner Date received for filing at OPR: Date Revised 06/10 <£^^ CITY OF V^CARLSBAD Planning Division NOTICE OF FINAL ACTION COASTAL DEVELOPMENT PERMIT • FILE www.carlsbadca.gov The following project is located within the City of Carlsbad Coastal Zone. A coastal permit application for the project has been acted upon. SENT TO COASTAL COMMISSION ON Application #: CDP 11-19 Januarys. 2012 Filing Date: September 28. 2011 Case Name: Carlsbad Municipal Golf Course IVIappine Applicant; Citv of Carlsbad Address: 1635 Faradav Avenue Carlsbad CA 92008 Phone: 760-602- Decision Date: January 4. 2012 Agent (if different): Mike Grim Address: Same ' Phone: Same Project Description: Request for a determination that the proiect is within the scope of the previouslv certified Citv of Carlsbad Municipal Golf Course Program EIR (EIR 97-01): and approval, for that portion of the proiect site which is within the coastal zone of Coastal Development Permit CDP 11-19 to subdivide 504.7 acres into six golf course lots, three future development lots, and one future park lot. Project Location: Generally located north of Palomar Airport Road, east and west of College Boulevard, and south of Faradav Avenue within the boundaries of the City of Carlsbad Municipal Golf Course. Mello II segment ofthe Local Coastal Program and in Local Facilities Management Zones 5 and 8. ACTION: • APPROVED lEl APPROVED WITH CONDITIONS • DENIED (Copy affinal resolution/decision letter is sent to: Coastal Commission, any persons who specifically requested it, and the applicant). COASTAL COMMISSION APPEAL STATUS: • NOT APPEALABLE TO THE COASTAL COMMISSION. 1^ APPEALABLE TO THE COASTAL COMMISSION pursuant to Coastal Act Section 30603. An aggrieved person may appeal this decision to the Coastal Commission within ten (10) working days following Coastal Commission receipt of this notice. Applicants will be notified by the Coastal Commission as to the date the Coastal Commission's appeal period will conclude. Appeals must be made in writing to the Coastal Commission's district office at the following address: California Coastal Commission, 7575 Metropolitan Dr., Suite 103, San Diego, California 92108-4402, Telephone (619) 767-2370. Attachment: - Location Map to CCC for non-appealable CDPs - Staff Report to CCC for appealable CDPs 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 Corlsbod by Corlsbod Municipal Code Chapter 16. Any petition or other paper seeking judicial review must be filed in the appropriate court not later than ninety (90) days following the date on which this decision becomes final; however, if within ten (10) days after the decision becomes final a request for the record of the proceedings accompanied by the required deposit in an amount sufficient to cover the estimated cost of preparation of such a record, the time within which such petition may be filed in court is extended to not later than thirty (30) days 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, jifornia 92008. 1635 Faraday Avenue, Carlsbad, CA 92008-7314 T 760-602-4600 F 760-602-8559 0 SENDER: COMPLETE THIS SECTION Complete items 1,2, and 3. Also complete item 4 If Restricted Delivery is desired. Print your name and address on the reverse so that we can return the card to you. Attach this card to the back of the mailpiece, or on the front if space permits. COMPLETE THIS SECTION ON DELIVERY ^ Received by f Rrinted flame) 1. Article Addressed to: CALIFORNIA COASTAL COMMISSION STE 103 7575 METROPOLITAN DR 5AN DIEGO CA 92108-4402 A. Signature • Agent • Addressee C. Datepf Delivery D. Is delivery address different from item 17 C] Yes If YES, enter delivery address below: • No 3. Service Type ISCertifled Mail • Registered • Insured Mail • Express Mail t^^eturn Receipt for Merchandise • C.O.D. 4. Restricted Delivery? (Drtra Fee^ • Yes 2. Article Number (Transfer from service label) 7Dm 3H1D DDDl 65H5 MHBb PS Form 3811, February 2004 Domestic Return Receipt 102595-02-1*^-1540 Ed rr zr ru ru CO l-=l • Cl • • HI m tr a o U.S. Poi^^.! Se^>': 1 CERTIFIED MAIL M RECEIPT (Domestic Mail Only; No insurance Coverage Provided) For delivery information visit our website at wvinw.usps.com,. ' . I , C . ;. ^™ USE Postage Certified Fee Retum Receipt Fee (Endorsement Required) Restricted Delivery Fee (Endorsement Required) Total Postage & Fees . / Postage Certified Fee Retum Receipt Fee (Endorsement Required) Restricted Delivery Fee (Endorsement Required) Total Postage & Fees Postage Certified Fee Retum Receipt Fee (Endorsement Required) Restricted Delivery Fee (Endorsement Required) Total Postage & Fees Postage Certified Fee Retum Receipt Fee (Endorsement Required) Restricted Delivery Fee (Endorsement Required) Total Postage & Fees Postage Certified Fee Retum Receipt Fee (Endorsement Required) Restricted Delivery Fee (Endorsement Required) Total Postage & Fees $6^ )T Senf To -CALIFORNIA COASTAL COMMISSION orPOBoxNo. 7575 METROPOLITAN DR City, State, ZIP+' SAN DIEGO CA 92108-4402 <A>c..o. ^ ^ IE COPY ViCARLSBAD Planning Division www.carlsbadca.gov PLANNING COMMISSION NOTICE OF DECISION Januarys, 2012 City of Carlsbad David Hauser Property and Environmental Managennent SUBJECT: CDP 11-19 - CARLSBAD MUNICIPAL GOLF COURSE MAPPING At the January 4, 2012 Planning Commission meeting, your application was considered. The Commission voted 6-0-1 to approve your request. The decision of the Planning Commission will become final on January 14, 2012. The time within which judicial review of this decision must be sought is governed by Code of Civil Procedure, Section 1094.6, which has been made applicable in the City of Carlsbad by Carlsbad Municipal Code 1.16. Any petition or other paper seeking judicial review must be filed in the appropriate court not later than the ninetieth day following the date which this decision becomes final; however, if within ten days after the decision becomes final a request for the record of the proceedings accompanied by the required deposit in an amount sufficient to cover the estimated cost of preparation of such record, the time within which such petition may be filed in court is extended to not later than the thirtieth day following the date on which the record is either personally delivered or mailed to the party, or his attorney of record, if he has one. A written request for the preparation ofthe record ofthe proceedings shall be filed with the City Planner, Don Neu, Secretary of the Planning Commission, 1635 Faraday Avenue, Carlsbad, CA 92008. If you have any questions regarding the final dispositions of your application, please contact your project planner Christer Westman at (760) 602-4614 or christer.westman@carlsbadca.gov. Sincerely, DON NEU, AICP City Planner DNiCWibd c: Data Entry File Mike Grim enc: Planning Commission Resolution No. 6852 1635 Faraday Avenue, Carlsbad, CA 92008-7314 T 760-602-4600 F 760-602-8559 © This space is for the County Clerk's Filing Stamp PROOF OF PUBLICATION (2010 & 2011 C.C.P.) STATE OF CALIFORNIA County of San Diego Proof of Publication of I am a citizen of the United States and a resident of the County aforesaid: I am over the age of eighteen years and not a party to or interested in the above- entitled matter. I am the principal clerk of the printer of North County Times Formerly known as the Blade-Citizen and The Times- Advocate and which newspapers have been adjudicated newspapers of general circulation by the Superior Court of the County of San Diego, State of California, for the City of Oceanside and the City of Escondido, Court Decree number 171349, for the County of San Diego, that the notice of which the annexed is a printed copy (set in type not smaller than nonpariel), has been published in each regular and entire issue of said newspaper and not in any supplement thereof on the following dates, to-wit: December 23'", 2011 I certify (or declare) under penalty of perjury that the foregoing is true and correct. Dated at Escondido, California On this 23"^, day December Jane/xllshoij? NORTH COUNTY TIMES Legal Advertising PLANNING COMMISSION PUBLIC HEARING t NOTICE IS HEREBY GIVEN to you, because your interest may be affected, ttiat ttie Planning Commission of ttie 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, January 4,2012, to consider' the following; 1) CDP 11-18 r PALENSCAR RESIDENCE - Request for approval of a Coastal Development Permit to allow for the construction of a new 2,035 square foot, two-story single-family residence with an attached three car garage on a. 0.33- acre lot located at 3798 Highland Drive within the Mello II Segment ofthe Local Coastal Program and Local Facilities Management Zone 1. The project is .exempt from the California Environmental Quality Act. This project is not located within the appealable area of the California Coastal Commission. 2) CDP 11-19 - CARLSBAD MUNICIPAL GOLF COURSE MAPPING - Re- quest for a determination that the project is within the scope of the previously certified City of Carlsbad Municipal Golf Course Program, EIR (EIR 97-01); and approval, for that portion of the project site which is within the coastal zone, of Coastal Development Permit CDP 11-19 to subdivide 504.7-acres into six golf course lots, three future development lots, and one future park lot on property generally located north of Palomar Airport Road, easf and west of College Boulevard, and south of Faraday Avenue within the boundaries of Jhe City of Carisbad Municipal Golf Course in Local Facilities Managen»ent Zones 5 and 8. . This project is within the scope of Certified EIR 97-01 and no further CEQA compliance is required. This project is located within the appeal area and the decision may be ap- pealed to the California Coastal Commission. If you 'challenge these projects in court, you may be limited to raising only those Issues you or someone else raised at the public hearirig described in this notice or in written correspondence delivered to the City of Carlsbad at or prior to the public hearing. Copies of the environmental documents are available at the Planning Division at 1635 Faraday Avenue during regular business hours from 7;30 am to 5;30 pm Monday ttirough Thursday and 8;00 am to 5;00 pm Friday. Those persons wishing to speak on these proposals are cordially invited to attend the public hearing. Copies of the staff reports will be available online at http;//carisbad.aranicus.com/ViewPublisher.php?view id=6 on or after the Fri- day prior to the hearing date. If you have arjy questions, please call the Planning Division at 760-602-460t). PUBLISH; December 23, 2011 net 2306493 ' CITY OF CARLSBAD PLANNING DIVISION %^FK> CITY OF /o3-P3-y/ ^ CARLSBAD Community & Economic Development www.carlsbadca.gov NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN to you 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, January 4, 2012, to consider a request for the following: CASE NAME: CDP 11-19 - Carlsbad Municipal Golf Course Mapping PUBLISH DATE: December 23, 2011 DESCRIPTION: Request for a determination that the project is within the scope of the previously certified City of Carlsbad Municipal Golf Course Program EIR (EIR 97-01); and approval, for that portion of the project site which is within the coastal zone, of Coastal Development Permit CDP 11-19 to subdivide 504.7 acres into six golf course lots, three future development lots, and one future park lot on property generally located north of Palomar Airport Road, east and west of College Boulevard, and south of Faraday Avenue within the boundaries of the City of Carlsbad Municipal Golf Course in Local Facilities Management Zones 5 and 8. Those persons wishing to speak on this proposal are cordially invited to attend the public hearing and provide the decision makers with any oral or written comments they may have regarding the project. Copies of the staff report will be available online at http://carlsbad.granicus.com/ViewPublisher.phpPview id=6 on or after the Friday prior to the hearing date. If you have any questions, or would like to be notified of the decision, please contact Christer Westman in the Planning Division at (760) 602-4614, Monday through Thursday 7:30 a.m. to 5:30 p.m., Friday 8:00 a.m. to 5:00 p.m. at 1635 Faraday Avenue, Carlsbad, California 92008. APPEALS The time within which you may judicially challenge these projects, if approved, is established by State law and/or city ordinance, and is very short. If you challenge this project 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. • Appeals to the City Council: Where the decision is appealable to the City Council, appeals must be filed In writing within ten (10) calendar days after a decision by the Planning Commission. • Coastal Commission Appealable Project: This site is located within the Coastal Zone Appealable Area. XI Application deemed complete: 10/13/2011 Where the decision is appealable to the Coastal Commission, appeals must be filed with the Coastal Commission within ten (10) working days after the Coastal Commission has received a Notice of Final Action from the City of Carlsbad. Applicants will be notified by the Coastal Commission of the date that their appeal period will conclude. The San Diego office of the Coastal Commission is located at 7575 Metropolitan Drive, Suite 103, San Diego, California 92108-4402. CITY OF CARLSBAD PLANNING DIVISION Planning Division 1635 Faraday Avenue, Carlsbad, CA 92008-7314 T 760-602-4600 F 760-602-8559 © < / ''X 1—^ ; \ "T\^-v -\\ A \ • 'i\ r" \ \ \ \' \ SITE MAP NOT TO SCALE Carlsbad Municipal Golf Course Mapping CDP 11-19 Easy Peel® Labels Use Avery®.Template 5160® AGUA HEDIONDA LAGOON FOUNDATION 1580 CANNON RD CARLSBAD CA 92008 BLACKMORE SIGNAL HILL POBOX 424 RANCHO SANTA FE CA 92067 Bend along line to i expose Pop-up Edge^" J AVERYts 5160® I 1 ARAM MEHRAN&ALEXANDRA H 2090 TWAIN AVE CARLSBAD CA 92008 C W H Q CARLSBAD LLC 1545 FARADAY AVE CARLSBAD CA 92008 BLACKMORE FAMILY TRUST 1995 P O BOX 424 RANCHO SANTA FE CA 92067 CALLAWAY GOLF CO 2285 RUTHERFORD RD CARLSBAD CA 92008 CARLSBAD AIRPORT OWNERS ASSN 21515 HAWTHORNE BLVD #310 TORRANCE CA 90503 CARLSBAD RANCH MAINT ASSN 5600 AVENIDA ENCINAS #100 CARLSBAD CA 92008 DHAWAN FAMILY TRUST 09-21-94 2089 TWAIN AVE CARLSBAD CA 92008 ELGHANAYAN DORIS 14754 VIA DEL CANON DEL MAR CA 92014 CARLSBAD AIRPORT SELF STORAGE L P 2082 MICHELSON DR#212B IRVINE CA 92612 CARLSBAD RESEARCH CENTER OWNERS ASSN 555 W BEECH ST #500 SAN DIEGO CA 92101 DRYDEN OAKS LLC P 0 BOX 8023 RANCHO SANTA FE CA 92067 EMERALD LAKE CORPORATE CENTRE 1525 FARADAY AVE #100 CARLSBAD CA 92008 CARLSBAD PALOMAR OAKS L P 1000 PIONEER WAY .• EL CAJON CA 92020 , ;\ CULLEY SOFIA B POBOX 1217 i ; ' CARLSBAD CA 92018 ' DURKIN HOEHN LOT 23 L L C 4660 LA JOLLA VILLAGE DR #1080 SAN DIEGO CA 92122 GEBERTBRAD&MICHELLE 5143 DELANEY CT CARLSBAD CA 92008 GRAND PACIFIC CARLSBAD L P 5900 PASTEUR CT #200 CARLSBAD CA 92008 GREYSTONE HOMES INC 1525 FARADAY AVE #300 CARLSBAD CA 92008 H&M EAGLE L P P 0 BOX 3802 RCHO SANTA FE CA 92067 HERON BAY HOA 10721 TREENA ST #200 SAN DIEGO CA 92131 SPYGLASS HILLS HOA 9990 MESA RIM RD SAN DIEGO CA 92121 HYNEK LIVING TRUST PO BOX 451 GILROY CA 95021 JETT&JONESLLC POBOX 455 SANTA YNEZ CA 93460 KEEPER PATRICIAS 2098 TWAIN AVE CARLSBAD CA 92008 KELLY CORPORATE CENTER LLC 5330 CARROLL CANYON RD #200 SAN DIEGO CA 92121 KELLY CORPORATE CENTER L L C 6005 HIDDEN VALLEY RD #150 CARLSBAD CA 92011 KELLY LAND CO 310 GRANT ST #1900 PITTSBURGH PA 15219 KELLY LAND CO 330 GRANT ST PITTSBURG PA 15219 Etiquettes faciles k peler AX/cpv® cicn® A Sens de Repliez a la hachure afin de | www.avery.com i-Dnn-/:n_A\/cpv Impression antibourrage et a sechage rapide Utilisez le gabarit 5160® OCCUPANT 1507 FARADAY AV CARLSBAD CA 92008 www.avery.com 1-800-GO-AVERY ^ AVERY® 5160® OCCUPANT 1530 FARADAY AV CARLSBAD CA 92008 OCCUPANT 1808 ASTON AV CARLSBAD CA 92008 OCCUPANT 1910 PALOMAR OAKS WY CARLSBAD CA 92008 OCCUPANT 5825 DRYDEN PL CARLSBADCA 92008 OCCUPANT 5800 HIDDEN VALLEY RD CARLSBAD CA 92008 OCCUPANT 5800 THE CROSSINGS DR CARLSBAD CA 92008 SD County Dept. of Planning Suite B 5201 Ruffin Rd. San Diego, CA 92123 California Coastal Commission Attn: Ton! Ross Suite 103 7575 Metropolitan Drive San Diego, CA 92108-4402 IRISH GAPIK 4831 FLYING CLOUD WAY CARLSBAD, CA 92008 BILL DAUGHERTY 620 CONCORD PLACE SAN MARCOS, CA 92069 FRED LORENTSEN 4866 PARK DRIVE CARLSBAD, CA 92008 MARILYN WINSLOW 4896 ALONDRA WAY CARLSBAD, CA 92008 HELGEWEISSIG PO BOX 230754 ENCINITAS, CA 92023-0754 JENNIFER DAVIDSON 1807 VALENCIA AVE CARLSBAD, CA 92008 LISA & JOE MURPHY 4666 PONNONIA ROAD CARLSBAD, CA 92008 DEE KAULBAUCH 4519 COVE DR. #2 CARLSBAD, CA 92008 LARRY & SALLY CRANE 4819 WINDJAMMER WAY CARLSBAD,CA 92008 MR. & MRS. DAVID KOLDA 4833 FLYING CLOUD WAY CARLSBAD, CA 92008 Peter Drlnkwater Director of Airports Dept. of Public Works-Airport Division County of San Diego 1960 Joe Crosson Dr. El Cajon, CA 92020-1236 A notice has been mailed to all property owners/occupents listed herein. Date._/^03-i/ Signature: /vT" ^ AM3AV-OD-008-1. ®091S 3lV1dl/\l3l ©AJBAV asn 7 SENDER: COMPLETE THIS SECTION • Comptets items t,2f«W cpni)ptet^\ item 4 if Restricted Dellven|^deslhed: - • Print your name and addrefc;on tlie reverse i so that we can return the ca^pl toryoiS.^7 • Attach this card to the bacl< df>tti^i^^ilg!^> or on the front if space permits.^— COMPLFTF THIS SECTION ON DELIVERY 1. Article Addressed to: California Coastal Commission Attn: Toni Ross Suite 103 7575 Metropolitan Drive San Diego, CA 92108-4402 D. Is dellvety address different from item 1 ? • Yes If YES, enter delivery address beiow: • No 3. SeprlcelVpe ^B^Certifled Mail DExpress Mail • Registered ^^8eturn Receipt for Merchandise • Insured Mail • C.O.D. 4. Restricted Delivery? (Extra/nse; • Yes 2. Article NumtJer (Transfer from service label) PS Form 3811, February 2004 Domestic Return Receipt 102595-02-M-1540 ru to IT r=t :T CO a • a a c=i un ru ru tr a i=j U.S. Postal Service™, CERTIFIED MAIL™ RECEIPT^ (Domestic Mail Only; No Insurance Coverage l^tmed) For delivery information visit our website at www.usps.comig Postage Certltied Fee Return Receipt Fee (Endorsement Required) Restricted Delivery Fee (Endorsement Required) CDP liTOJofuTBTT^ Postmark Here l^-J3-ll Total Postagi Sent To Streei.'Api'No or PO Box No. California Coastal Commission Attn: Toni Ross Suite 103 7575 Metropolitan Drive aiy, state, ZIP San Diego, CA 92108-4402 PS Form 3B00. August ee Heverse ror instructions CITY OF CARLSBAD LAND USE REVIEW APPLICATION P-1 Development Services Planning Division 1635 Faraday Avenue (760) 602-4610 www.carlsbadca.gov APPLICATIONS APPLIED FOR: (CHECK BOXES) Development Permits O Administrative Permit Coastal Development Permit (*) J^^MInor D Conditional Use Permit (*) f~1 Minor O Extension I I Environmental Impact Assessment I I Habitat Management Permit Q IVIinor 0 Hillside Development Permit (*) 1 I Planned Development Permit r~l Residential Q Non-Residential I I Planned Industrial Permit I I Planning Commission Determination n Site Development Plan I 1 Special Use Permit I I Tentative Tract Map I I Variance O Administrative (FOR DEPT USE ONLY) Legislative Permits n General Plan Amendment n Local Coastal Program Amendment (*) r~l Master Plan I I Amendment I I Specific Plan Q Amendment Zone Change (*) r~l Zone Code Amendment (FOR DEPT USE ONLY) List other apoHcations not speciffed • • • (*) = eligible for 25% discount NOTE: A PROPOSED PROJECT REQUIRING MULTIPLE APPLICATIONS MUST BE SUBMITTED PRIOR TO 3:30 P.M. A PROPOSED PROJECT REQUIRING ONLY ONE APPLICATION MUST BE SUBMITTED PRIOR TO 4:00 P.M. 212-010-05, -07, -12, -13, -15, -16; 212-041-12 thru -37 ASSESSOR PARCEL NO(S).: 212-081-01 thru -21; 212-082-01 thru -10 PROJECT NAME: Carlsbad Municipal Golf Course IVIapping BRIEF DESCRIPTION OF PROJECT: Coastal Development Permit to allow the subdivision of 504.7 acres into six golf course lots, three future development lots, and one future park lot, pursuant to tentative tract map CT 09-03, approved on September 15, 2010. BRIEF LEGAL DESCRIPTION: Please see Sheet 9 of project exhibits .OCATION OF PROJECT: DN THE: North 5800 The Crossings Drive BETWEEN (NORTH, SOUTH, EAST, WEST) Cannon Road (NAME OF STREET) SIDE OF AND STREET ADDRESS Palomar Airport Road (NAME OF STREET) Palomar Point Way (NAME OF STREET) p-1 Paae 1 of 5 OWNER NAME (Print): citv of Carlsbad APPLICANT NAME (Print): citv of Carlsbad MAILING ADDRESS: 1200 Carlsbad Village Dr MAILING ADDRESS: i635 Faradav Av CITY, STATE, ZIP: Carlsbad, CA 92008 CITY, STATE, ZIP: Carlsbad. CA q^nOR TELEPHONE: 760-434-2820 TELEPHONE: 7fin-fin7-77,o EMAIL ADDRESS: EMAIL ADDRESS: David. Hauser@Carlsbadca. gov 1 CERTIFY THAT 1 AM THE LEGAL OWNER AND THAT ALL THE ABOVE INFORMATION IS TBUE AND CORRECT TO THE BEST OF MY KNOWLEDGE. . / / 1 , 1 CERTIFY THAT 1 AM THE l(EGAL REPRESENTATIVE OF THE OWNER AND THAT ALL THE ABOIjr INFORMATION IS TRUE AND CORRECT TO THE^^B^O^^IJ^^DGE^^^^ ^ , SIGNATURE ^ CjATE SIGNATURE DATE APPLICANTS REPRESENTATIVE (Print): Michael Grim MAILING ADDRESS: 1635 Faraday Av CITY, STATE, ZIP: Carlsbad, CA 92008 TELEPHONE: 760-602-4623 EMAIL ADDRESS: Mike. Grim@Carlsbadca. gov 1 CERTIFY THAT 1 AM, THE LEGAL REPRESENTATIVE OF THE APPLICANT AN^^HAtrAEL THE ABOVE INFORMATION IS TRUE AND cj&f^wf^yA'E ^yijpF MY KNOWLEDGE. / / SIGNATURE Qt<tE^^^ IN THE PROCESS OF REVIEWING THIS APPLICATION IT MAY BE NECESSARY FOR MEMBERS OF CITY STAFF, PLANNING COMMISSIONERS OR CITY COUNCIL MEMBERS TO INSPECT AND ENTER THE PROPERTY THAT IS THE SUBJECT OF THIS APPLICATION. I/WE CONSENT TO ENTRY FOR THIS PURPOSE. NOTICE OF RESTRICTION: PROPERTY OWNER ACKNOWLEDGES AND CONSENTS TO A NOTICE OF RESTRICTION BEING RECORDED ON THE TITLE TO HIS PROPERTY IF CONDITIONED FOR THE APPLICANT. NOTICE OF RESTRICTIONS RUN WITH THE LAND AND BIND ANY SUCCESSORS IN INTEREST. PROPERTY OWNER SIGNATURE FOR CITY USE ONLY RECEIVED SEP 2 8 2011 CITY OF CARLSBAD PLANNING DIVISION DATE STAMP APPLICATION RECEIVED RECEIVED BY: p-1 Page 2 of 5 Revised 07/10 ^•^^ CITY OF ^ CARLSBAD Memorandum Sep. 29, 2011 To: Don Neu, Planning Director From: Michael Grim, Senior Plannei"'^ Via: David Hauser, Property and Envif6nmental Management Director Re: Coastal Development Permit application for Carlsbad Municipal Golf Course Mapping Attached is a Land Use Review Application for a Coastal Development Permit pertaining to the Carlsbad Municipal Golf Couse Mapping project for your review and processing. On September 15, 2010 the Carlsbad Planning Commission approved a tentative tract map (CT 09-03, Planning Commission Resolution No. 6719) to allow the subdivision of 504.7 acres into six golf course lots, three future development lots, one future park, and one remainder parcel within the boundaries of the Carlsbad Municipal Golf Course and Veteran's Park. Condition No. 14 of Planning Commission Resolution No. 6719 required the City of Carlsbad to apply for and receive a Coastal Development Permit (CDP) issued by the California Coastal Commission that substantially conformed to the Planning Commission approval. On August 12, 2011, the City submitted an application to amend CDP No. A-6-C11-00-087 to allow the subdivision of land within the Coastal Zone. On September 7, 2011, the Coastal Commission informed the City that an amendment to the Coastal Commission issued CDP was not needed and the City should process its own CDP for the subdivision. The following documents are attached as part ofthe application package: I. Completed Land Use Review Application (Form P-1) II. Completed Project Description Form (Form P-l(B)) III. Completed Hazardous Waste and Substances Statement (Form P-l(C)) IV. Signed Notice of Time Limits on Discretionary Applications (Form P-l(E)) V. Seven (7) copies of the Tentative Tract Map, approved by the Planning Commission on September 15, 2010 VI. Planning Commission Staff Report for CT 09-03, dated September 15, 2010 VII. Planning Commission Resolution No. 6719 for CT 09-03, dated September 15, 2010 A public notice package will be submitted closer to the date of decision to ensure that the latest property owners are noticed ofthe pending decision. Property & Environmental Management 1635 Faraday Ave. I Carlsbad, CA 92008 I 760-602-2720 I 760-602-8562 fax | www.carlsbadca.gov Mr. Don Neu Sep. 29, 2011 Page 2 Some documents and plans listed on the Development Permits submittal checklist for Coastal Development Permits (Form P-2) are not being submitted as described and explained below: I. Environmental Impact Assessment (Form P-l(D)) - the project is identical to that approved by the Planning Commission on September 15, 2010. As indicated in Section V ofthe Planning Commission Staff report, dated September 15, 2010, the project falls within the scope of the certified Environmental Impact Report for the Carlsbad Municipal Golf Course (EIR 97-01) therefore no further environmental analysis is required. II. Disclosure Statement (Form P-l(A)) - the property owner and applicant are the City of Carlsbad, therefore no ownership interests that would represent a conflict exist. III. Preliminary Title Report - no changes to the existing ownership or easements have occurred since the processing and approval of the tentative tract map (CT 09-03) and all ownership and easement information is already on file. IV. Circulation Impact Analvsis - no physical development or increase in traffic generation is proposed therefore there are no impacts to the regional transportation system. V. Preliminary soils/geologic report - no grading is proposed with the subdivision. VI. Preliminary hydrology studv - no development is proposed and no alteration of the existing storm drain infrastructure would occur due to the subdivision. VII. Storm Water Standards Questionnaire (Form E-34) - no new development or significant redevelopment is proposed. VIII. Noise Study - no development is proposed with this non-residential subdivision and all existing buildings met the applicable noise standard at the time of building permit issuance. IX. Environmental Studies - no physical development is proposed with this subdivision and all previous impacts to biological, cultural, and other sensitive resources were addressed in the project Environmental Impact Report (EIR 97-01, dated January 2000). X. Color Boards - no physical development is proposed with the subdivision therefore no boards indicating the building materials and color samples are submitted. XI. Photographs ofthe property - no changes to the existing golf course development and vacant park and industrial development sites are proposed therefore no photographs are submitted. XII. Digital copy of Tentative Map - a digital copy of the tentative map was already submitted in association with the previously processed tentative tract map application (CT 09-03). XIII. Fees - no processing fees are required for City-initiated land use review applications. We are requesting that the submitted application be processed as a Minor Coastal Development Permit. Section 21.201.080 ofthe Zoning Ordinance allows the Planning Director to issue minor coastal development permits for projects costing less than $60,000 provided Mr. Don Neu Sep. 29, 2011 Page 3 they comply with the certain criteria. A listing of these criteria and a discussion of this application's compliance with those criteria is below: 1. Section 21.201.080.A.1 states that the development must be consistent with the certified local coastal program as defined in Section 30108.6 ofthe Coastal Act. The Planning Commission Staff Report for the tentative tract map (CT 09-03, dated September 15, 2010) contains a discussion ofthe subdivision's consistency with the certified local coastal program as well as detail on the project's compliance with Chapter 21.203 - Coastal Resource Protection Overlay Zone ofthe Zoning Ordinance. Consistency with the certified local coastal program has already been analyzed and reported to the Planning Commission during a public hearing. 2. Section 21.201.080.A.2 states that no other discretionary approval other than a minor coastal permit is required for the development. All discretionary approvals have been processed and approved by the Planning Commission during a public hearing. The approving resolution for the tentative tract map (Planning Commission Resolution No. 6719, dated September 15, 2010) anticipated that the Planning Commission would not consider the coastal development permit associated with the subdivision. 3. Section 21.201.080.A.3 requires that the development has no adverse effect individually or cumulatively on coastal resources or access to the shoreline or along the coast. As stated above, an analysis ofthe subdivision's compliance with Chapter 21.203 - Coastal Resource Protection Overlay Zone ofthe Zoning Ordinance was contained in the Planning Commission Staff Report, dated September 15, 2010. In addition, there is no direct connection between the shoreline or coast and the subdivision, therefore no adverse effects to coastal access exist. Thank you for the opportunity to complete the processing of the Carlsbad Municipal Golf Course Mapping project. The completion and recordation ofthe final subdivision map, including the creation of the three future development lots, is currently on hold pending the processing of this coastal development permit. MG:mg Attachments cc: Elaine Lukey, Environmental Manager Craddock Stropes, Management Analyst Mark Steyaert, Parks Development Manager Liz Ketabian, Parks Planner ^ TIME LIMITS ON Development Services ^5. DISCRETIONARY Planning Division >^ CITY OF DRO IPPTQ 1635 Faraday Avenue r*AD| CRAH rKUJCUlo (760)6024510 \^Mr\LOD/-\L^ P-1(E) www carlsbadca gov PLEASE NOTE: Time limits on the processing of discretionary projects established by state law do not start until a project application is deemed complete by the City. The City has 30 calendar days from the date of application submittal to determine whether an application is complete or incomplete. Within 30 days of submittal of this application you will receive a letter stating whether this application is complete or incomplete. If it is incomplete, the letter will state what is needed to make this application complete. When the application is complete, the processing period will start upon the date of the completion letter. If you have any questions regarding application submittal requirements (i.e., clarification regarding a specific requirement or whether all requirements are necessary for your particular application) please call (760) 602-4610;^ Applicant Signature: Staff Signature: Date: To be stapled with receipt to the application P-1(E) Page 1 of 1 Revised 07/10 CITYOF CARLSBAD PROJECT DESCRIPTION P-1(B) Development Services Planning Division 1635 Faraday Avenue (760) 602-4610 www.carlsbadca.gov PROJECT NAME: APPLICANT NAME: Carlsbad Municipal Golf Course Mapping City of Carlsbad Please describe fully the proposed project by application type. Include any details necessary to adequately explain the scope and/or operation of the proposed project. You may also include any background information and supporting statements regarding the reasons for, or appropriateness of, the application. Use an addendum sheet if necessary. Description/Explanation: Request for a Coastal Development Permit to allow the subdivision of SOU.7 acres within the Coastal Zone into six golf course lots, three future development lots, and one future park lot on property generally located north of Palomar Airport Road, between Cannon Road and Palomar Point Way. The subdivision was previously approved through a tentative tract map, CT 09-03, Planning Commission Resolution No. 6719, on September 15, 2010. Please see cover memo for additional background and information. P-1(B) Page 1 of 1 Revised 07/10 I?' CITY OF CARLSBAD HAZARDOUS WASTE AND SUBSTANCES STATEMENT P-1(C) Development Services Planning Division 1635 Faraday Avenue (760) 602-4610 www.carlsbadca.gov Consultation of Lists of Sites Related to Hazardous Wastes (Certification of Compliance with Govemment Code Section 65962.5) Pursuant to State of California Govemment Code Section 65962.5, I have consulted the Hazardous Waste and Substances Sites List compiled by the California Environmental Protection Agency and hereby certify that (check one): I I The development project and any altematives proposed in this application are not contained on the lists compiled pursuant to Section 65962.5 ofthe State Govemment Code. I I The development project and any altematives proposed in this application are contained on the lists compiled pursuant to Section 65962.5 of the State Government Code. Name: APPLICANT Citv of Carlsbad Address: 1635 Faraday Av Carlsbad. CA 92008 Phone Number: 7fi0-fin2-27.^9 PROPERTY OWNER Name: City of Carlsbad Address: 1200 Carlsbad Village Dr Carlsbad. CA 92008 Phone Number: 7fi0-a.^a-2fi2n Address of Site: 5800 The Crossings Dr.. Carlsbad CA 92008 City of Carlsbad. County of San Dieao Local Agency (City and County): Assessor's book, page, and parcel number: multiple - please see application form Specify list(s)' Please see attached lists Regulatory Identification Number: N/A Date of List: printed September 27, 2010 Applicant Signature/Date Property Owner Signature/Date The Hazardous Waste and Substances Sites List (Cortese List) is used by the State, local agencies and developers to comply with the Califomia Environmental Quality Act requirements in providing infomnation about the location of hazardous materials release sites. P-1(C) Page 1 of 2 Revised 07/10 Cal/EPA "Cortese" List: Data Res^rces Page 1 of 1 California Environmental Protection Agency Cortese List Data Resources Below are the data resources that provide information regarding the facilities or sites identified as meeting the "Cortese List" requirements. List of Hazardous Waste and Substances sites from Department of Toxic Substances Control (DTSC) EnviroStor database 1 An List of Leaking Underground Storage Tank Sites bv Countv and Fiscal Year from Water Board GeoTracker database 2. List of solid waste disposal sites identified bv Water Board with waste constituents above hazardous waste levels outside the waste management unit (PDF). List of "active" ODO and GAG from Water Board (MS Excel, 632 KB). PLEASE NOTE: This list contains many Cease and Desist Orders and Cleanup and Abatement Orders that do NOT concern the discharge of wastes that are hazardous materials. Many of the listed orders concern, as examples, discharges of domestic sewage, food processing wastes, or sediment that do not contain hazardous materials, but the Water Boards' database does not distinguish between these types of orders. If there is a question about whether a specific order concerns the discharge of wastes that are hazardous materials, please contact the applicable Regional Water Board. List of hazardous waste facilities subiect to corrective action pursuant to Section 25187.5 of the Health and Safety Code, identified bv DTSC. For more information regarding the "Cortese List" statute, go to Background and Historv. Site Cleanup Home Page Last updated: October 21, 2008 California Environmental Protection Agency, http://wvw.caleDa.ca.aov General Public Contact, cepacommOcalepa.ca.aov (916) 323-2514 Conditions of Use j Privacv Policv ©1998, 2011 California Environmental Protection Agency. All rights reserved. http://www.calepa.ca.gov/sitecleanup/corteselist/ 09/27/2011 Envirostor Page 1 of 4 DEPARTMENT OF TOXIC SUBSTANCES CONTROL ENVIROSTOR HAZARDOUS WASTE AND SUBSTANCES SITE LIST SEARCH CRITERIA: 579 RECORDS FOUND SITE / FACILITY NAME fREPORT) rMAPl ALAMEDA NAS SITE / FACILITY CLEANUP ALAMEDA NAVY rREPORTl [MAPI SUPPLY CENTER (NSC)ANNEX fREPORTI [MAPI UNITED STATES COAST GUARD FORMER J.H. fREPORTI [MAPI BAXTER FACILITY, ALAMEDA FREPORTI fREPORTI fREPORTI NCCOSC MORRIS I^DAM r.,Ao, FULTON ™ SHIPYARD r.-.™ GBF/PITTSBURG ™ DUMPS MCNAMARA AND fREPORTI fMAPI PEEPE LUMBER MILL BROWN AND fREPORTI fMAPI BRYANT INC ARVIN FACILITY CALTRANS 1-105 fREPORTI fMAPI FWY PROJECT 3, fREPORTI fMAPI fREPORTI fMAPI PARCEL 15 CASTLE AIR FORCE BASE ALAMEDA, NAVAL AND MARINE RESERVE CENTER FISCA WESTERN fREPORTI fMAPI ONE-THIRD OF IR02 AREA 3 (SAN fREPORTI fMAPI GABRIEL VALLEY SUPERFUND SITE) TYPE FEDERAL SUPERFUND LISTED STATE RESPONSE STATE RESPONSE STATE RESPONSE STATE RESPONSE STATE RESPONSE FEDEfRAL SUPERFUND DELISTED STATE RESPONSE FEDERAL SUPERFUND LISTED STATE RESPONSE FEDERAL SUPERFUND LISTED MILITARY EVALUATION STATE RESPONSE FEDERAL SUPERFUND LISTED STATUS - ACTIVE EXPORT TO EXCEL ADDRESS DESCRIPTION 2,616 ACRES IN ALAMEDA, CALIFORNIA ACTIVE - LAND USE RESTRICTIONS ACTIVE ACTIVE ACTIVE ACTIVE ACTIVE - LAND - USE RESTRICTIONS CERTIFIED / OPEFRATION & MAINTENANCE - LAND USE RESTRICTIONS - ACTIVE CERTIFIED / OPERATION & MAINTENANCE - LAND USE RESTRICTIONS CERTIFIED / OPEfRATION & - MAINTENANCE- LAND USE RESTRICTIONS ACTIVE CERTIFIED / OPERATION & MAINTENANCE - LAND USE RESTRICTIONS - ACTIVE 2155 MARINER SQUARE LOOP CITY ALAMEDA ALAMEDA ELEVENTH COAST GUARD DISTRICT, B.ALAMEDA 50-6 2201 CLEMENT AVENUE STATE HWY 39, 4.5 Ml NORTHEAST OF AZUSA 307 FULTON SHIPYARD ROAD SOMERVILLE RD & JAMES DONLON BLVD 1619 GLENDALE DRIVE 600 S DERBY ST ALAMEDA ANGELES N FOREST ANTIOCH ANTIOCH ARCATA ARVIN NE OFINTRSECTN OF WESTERN AVE & ATHENS 120 ST 2,777 ACRES; 5 Ml NW OF MERCED, CA 2144 CLEMENT AVENUE 410STARGELL AVENUE COVERS CITY OF SAN GABRIEL, PORTIONS OF ATWATER ALAMEDA ALAMEDA ALHAMBRA PAGE 1 OF 12 ZIP COUNTY 94501 ALAMEDA 94501 ALAMEDA 94501 ALAMEDA 94501 ALAMEDA LOS ANGELES 94509 ^^^^'^^ COSTA CONTRA 94509 COSTA 95521 HUMBOLDT 93203 KERN 90047 LOS ANGELES 95342 MERCED 94501 ALAMEDA 94501 ALAMEDA 91778 LOS ANGELES http://www.envirostor.dtsc.ca.gov/public/search.asp?page=l&cmd-search&business_na... 09/23/2011 Envirostor Page 3 of4 BALDWIN PARK (SANFEDERAL fREPORTI fMAPI GABRIEL VALLEY SUPERFUND SUPERFUND SITE) LISTED fREPORTI fMAPI BANNING RIFLE RANGE BAYWOOD PARK fREPORTI fMAPI TRAINING AREA (J09CA0031) fREPORTI fMAPI BEALE AFB • IFVMMRP MILITARY EVALUATION STATE RESPONSE STATE RESPONSE STATE RESPONSE FORMER D.L. GIN fREPORTI fMAPI CLEANERS & LAUNDRY 4022 GAGE AVENUE STATE & VICINITY fREPORTI fMAPI fREPORTI fMAPI VHP SITE 4K4 BLYTHE ARMY AIR fREPORTI fMAPI FIELD BOMBING TARGET 1 BODEGA HEAD fREPORTI fMAPI GUNNERY RANGE - J09CA7290 BUENA PARK DRY CLEANERS FORMER DYNAMIC fREPORTI fMAPI PLATING COMPANY SITE fREPORTI fMAPI RESPONSE MILITARY EVALUATION MILITARY EVALUATION MILITARY EVALUATION STATE RESPONSE STATE RESPONSE fREPORTI fMAPI CAMARILLO AIRPRT STATE (J09CA0126) LUBRICATION fREPORTI fMAPI COMPANY OF AMERICA GOLDEN EAGLE fREPORTI fMAPI REFINERY (FORMER) RESPONSE STATE RESPONSE STATE RESPONSE fREPORTI fMAPI fREPORTI fMAPI fREPORTI fMAPI MOEN FOAM STATE COMPANY RESPONSE CAL COMPACT STATE LANDFILL RESPONSE VICTORIA GOLF COURSE (FORMER STATE BKK CARSON DUMP) RESPONSE ACTIVE ACTIVE ACTIVE ACTIVE ACTIVE BACKLOG ACTIVE ACTIVE ACTIVE ACTIVE ACTIVE CERTIFIED / OPERATION & MAINTENANCE ACTIVE CERTIFIED/ OPERATION & MAINTENANCE - LAND USE RESTRICTIONS BACKLOG ACTIVE ACTIVE COVERS PORTIONS OF CITIES OF AZUSA, IRWINDALE, BALDWIN PARK AND WEST COVINA SECTIONS 13 AND 14 OF TOWNSHIP SOUTH, RANGE 1 EAST, SAN BERNARDINO MERIDIAN 13MI NW OF SAN LUIS OBISPO BALDWIN PARK BANNING BAYWOOD PARK 91706 93402 22,944 ACRES; 10MI EA OF MARYSVILLE, BEALE AFB CA 4032 GAGE AVENUE BELL BELL BIRDS LANDING 4022 GAGE AVENUE .2 Ml SE OF BIRDS LANDING CURRENTLY PART OF THE BLYTHE MUNICIPAL AIRPORT, APPROXIMATELY 7 BLYTHE MILES WEST OF THE CITY OF BLYTHE, CALIFORNIA BOLINAS LOS ANGELES 92220 RIVERSIDE SAN LUIS OBISPO 95903 YUBA LOS 90201 ANGELES LOS 90201 ANGELES 94585 SOLANO 92225 RIVERSIDE SONOMA 6522 STANTON AVENUE 1102 WEST ISABEL STREET 555 AIRPORT WAY 12500 LANG STATION ROAD 12000 SOUTH FIGUEROA STREET 16627 AVALON BLVD 20400 MAIN ST 340 EAST 192ND STREET BUENA PARK 90621 ORANGE BURBANK 91506 LOS ANGELES CAMARILLO 93010 VENTURA CANYON COUNTRY CARSON CARSON CARSON CARSON 91350 90745 90746 90745 90746 LOS ANGELES LOS ANGELES LOS ANGELES LOS ANGELES LOS ANGELES JUMP TO PAGE: 123456789 10 11 Next 50 http://www.envirostor.dtsc.ca.gov/public/search.asp?page=l&cmd=search&business_na... 09/23/2011 > 1 •8 o 0< Cb u^ppl^ 0 i II a ft * * "ft « * « * Trrm IS* -iiS •o C 0) is S. (o go s p 2 to (0 S CO (0 « o 4> (0 CO (0 o o. 10 M CO 10 (55 QC • • c IS !'::«> •i CO li. I Ol c 'C o a s B B a • CO a. 3 c CO « O O CO CL Z o CO B • • S X UJ « a CO o 9 o z i o d o o z i CO CO o z CO • cl cl 2i - i\ 2 CM! {) GEOTRACKER ID SITE NAME CLEANUP STATUS ADDRESS CITY LATITUDE LONGITUDE L10003289825 AGUA HEDIONDA RANCHO COMPLETED -CASE CLOSED AGUA HEDIONDA, 3/4 Ml TO OCEAN ENCINITAS 33.13698 -117.318 T0607300319 MOBIL/PALOMAR SERVICE 18-FYJ COMPLETED -CASE CLOSED 899 PALOMAR AIRPORT RD CARLSBAD 33.1218 -117.317 T0607301248 ARCO AT0087 COMPLETED -CASE CLOSED 901 PALOMAR AIRPORT RD CARLSBAD 33.12162 -117.319 T0607302364 CALTRANS/CARLSBAD COMPLETED -CASE CLOSED 6050 PASEO DEL NORTE CARLSBAD 33.12076 -117.319 T0607302373 7-ELEVEN FOOD STORE #27109 COMPLETED -CASE CLOSED 901 PALOMAR AIRPORT RD CARLSBAD 33.12162 -117.319 T0608105913 CARLTAS COMPLETED -CASE CLOSED 5700 PASEO DEL NORTE CARLSBAD 33.12213 -117.319 i PLEASE NOTE: This list contains many Cease and Desist Orders and Cleanup and Abatement Orders that do NOT concern the discharge of wastes that are hazardous materials. Many of the listed orders concern, as examples, discharges of domestic sewage, food processing wastes, or sediment that do not contain hazardous materials, but the Water Boards' database does not distinguish between these types of orders. If there is a question about whether a specific order concerns the discharge of wastes that are hazardous materials, please contact the applicable Regional Water Board. List of active CDO and CAO COUNTY PLACE CITY PLACE NAME Alameda Alameda Alameda I'Vneda Alameda Alameda Alameda Alameda Alameda Alameda Alameda Alameda Alameda Alameda Alameda Alameda Alameda Alameda Alameda # Jjmeda Alameda Alameda Alameda Alameda Alameda Alameda Alameda Alameda Alameda Alameda Alameda Alameda Alameda Alameda ALAMEDA ALAMEDA ALAMEDA ALAMEDA ALAMEDA ALBANY BERKELEY EMERYVILLE EMERYVILLE EMERYVILLE FREMONT FREMONT FREMONT FREMONT HAYWARD HAYWARD HAYWARD HAYWARD HAYWARD HAYWARD LIVERMORE LIVERMORE LIVERMORE LIVERMORE LIVERMORE LIVERMORE LIVERMORE LIVERMORE LIVERMORE NEWARK NEWARK NEWARK NEWARK NEWARK ALAMEDA CITY LANDFILL ALAMEDA CITY LANDFILL ALAMEDA NAS SKEET & TRAP ALAMEDA-WET WTHR SEWER BYPASS PENNZOIL PETRO TERMINAL ALBANY-WET WTHR SEWER BYPASS BERKELEY-WET WTHR SEWER BYPASS 1450 Shenwin, Shenwn-Wlms Site CATELLUS-EMERYVILLE CRSCNT WET WEATHER SEWER BYPASS AMCHEM AMCHEM BORDEN CHEMICAL KATO RD LLC.WAS CAP CONCRT 2342 AMERICAN AVE, HAYWARD 26545-63 CORPORATE AVE. 26545-63 CORPORATE AVE. CHEMCENTRAL CORP. HAYWARD DESCO ETA9-1029 WHIPPLE RD PICK-YOUR-PART AUTO WRECKI ABANDONED DISPOSAL SITE HEXCEL-MFG PLANT INTEL FABRICATION PLANT VI Intel FabS LASC/MOSC LAWRENCE LIVERMORE NTL LAB SALINAS REINFORCING 355 SALINAS REINFORCING 355 SALINAS REINFORCING 355 ASHLAND CHEMICAL CO. BARON BLAKESLEE FACILITY CERRO METAL PRODUCTS CERRO METAL PRODUCTS CERRO METAL PRODUCTS PLACE_ADDRESS ZIP DOOLITTLE DRIVE 94501 DOOLITTLE DRIVE 94501 ALAMEDA NAVAL AIR STATION 94501 Alameda Point, Bid 1, Rm 110 2015 GRAND 94501 BUCHANAN ST EXTENSION 94706 1450 SHERWIN 94608 EMERYVILLE CRESCENT PROPERTY VARIOUS LOCATIONS 94608 37899 NILES 94536 37899 NILES 94536 41100 BOYCE 94538 48870 KATO 94538 2342 AMERICAN 94545 26545-63 CORPORATE AVE. 26545-63 CORPORATE AVE. 31702 HAYMAN 94544 1029 WHIPPLE 2557 WINTON 94545 NORTH MINES ROAD 94550 10TRERARNO 94550 250 MINES 94550 250 Mines FIRST ST, P ST, RAILROAD AVE 94550 EAST AVE.A/ASCO RD. 94550 355 VASCO 355 VASCO 355 VASCO 8600 ENTERPRISE 94560 8333 ENTERPRISE 6707 MOWRY 94560 6707 MOWRY 94560 6707 MOWRY 94560 * San Diego CARDIFF SAN ELIJO WPCF 2695 MANCHESTER AVE 92007 San Diego CHULA VISTA OMAR RENDERING LANDFILL 4826 OTAY VALLEY 91912 San Diego CHULA VISTA OMAR RENDERING LANDFILL 4826 OTAY VALLEY 91912 San Diego CHULA VISTA OTAY ANNEX SANITARY LANDFILL 1700 MAXWELL 91910 San Diego CHULA VISTA OTAY ANNEX SANITARY LANDFILL 1700 MAXWELL 91910 San Diego CHULA VISTA OTAY ANNEX SANITARY LANDFILL 1700 MAXWELL 91910 San Diego CHULA VISTA OTAY ANNEX SANITARY LANDFILL 1700 MAXWELL 91910 San Diego CHULA VISTA OTAY ANNEX SANITARY LANDFILL 1700 MAXWELL 91910 San Diego CHULA VISTA OTAY ANNEX SANITARY LANDFILL 1700 MAXWELL 91910 San Diego CHULA VISTA OTAY ANNEX SANITARY LANDFILL 1700 MAXWELL 91910 San Diego CHULA VISTA OTAY ANNEX SANITARY LANDFILL 1700 MAXWELL 91910 San Diego Chula Vista All Smash Auto Recycling 791 Energy Way 91911 ^ Y Diego vJi Diego Chula Vista Otay Rnch Village 11 Olympic Parlcway ^ Y Diego vJi Diego Chula Vista Village 11 Phase 2 Olympic Pkwy & Hunte Pkwy San Diego Coronado 501 First Street Residence 401 Certifica 501 First 92118 San Diego ENCINITAS RAINBOW VALLEY MUSHROOM FARM P.O. BOX 231219 92023 San Diego ESCONDIDO HARRF DISCH TO SAN ELIJO 00 1521 HALE AVE 92029 San Diego Escondido Escondido Research & Tech Bw Vineyard Ave Andreasen Dr 92029 San Diego LA MESA SEWAGE COLLECTION SYSTEM 8130 ALLISON AVE 91941 San Diego LAKESIDE MANNING STRIPPING & SEALING 12030 SHORT ST San Diego LAKESIDE SOIL TREATMENT FACILITY 11611 RIVERSIDE DR 92040 San Diego NATIONAL CITY DUCK POND LANDFILL 30TH & NATIONAL CITY 91950 San Diego NATIONAL CITY DUCK POND LANDFILL 30TH & NATIONAL CITY 91950 San Diego NATIONAL CITY DUCK POND LANDFILL 30TH & NATIONAL CITY 91950 San Diego NATIONAL CITY DUCK POND LANDFILL 30TH & NATIONAL CITY 91950 San Diego NATIONAL CITY DUCK POND LANDFILL 30TH & NATIONAL CITY 91950 San Diego Oceanside Morro Hills Villages & Golf Douglas Dr And Vandegrift Blv 92057 San Diego Oceanside Morro Hills Villages & Golf Douglas Dr And Vandegrift Blv 92057 /'^|n Diego Oceanside Morro Hills Villages C D E & G Douglas Dr & Vandegrift Blvd 92054 Van Diego Oceanside Morro Hills Villages C D E & G Douglas Dr & Vandegrift Blvd 92054 San Diego RAMONA RAMONA SANITARY LANDFILL 20630 PAMO 92065 San Diego RAMONA RAMONA SANITARY LANDFILL 20630 PAMO 92065 San Diego RAMONA RAMONA SANITARY LANDFILL 20630 PAMO 92065 San Diego RAMONA RAMONA SANITARY LANDFILL 20630 PAMO 92065 San Diego RAMONA RAMONA SANITARY LANDFILL 20630 PAMO 92065 San Diego RAMONA RAMONA SANITARY LANDFILL 20630 PAMO 92065 San Diego RAMONA RAMONA SANITARY LANDFILL 20630 PAMO 92065 San Diego RAMONA RAMONA SANITARY LANDFILL 20630 PAMO 92065 San Diego RAMONA RAMONA SANITARY LANDFILL 20630 PAMO 92065 San Diego RAMONA SAN VICENTE TREATMENT PLANT SAN VICENTE 92065 San Diego RANCHO SANTA FE FAIRBANKS RANCH COUNTRY CLUB 15150 SAN DIEGUITO 92067 San Diego SAN DIEGO CONVAIR LAGOON WEST OF US COAST GRD 92101 San Diego SAN DIEGO CON VAI R LAGOON WEST OF US COAST GRD 92101 Department of Toxic Substances/^^^trol: Cal/EPA "Cortese" List Page 1 of 2 California O Environmental Protection Agency Cortese O Information Required From the Department of Toxic Substances Control (DTSC) Under Government Code Section 65962.5(a) Section 65962.5(a)(1) requires that DTSC "shall compile and update as appropriate, but at least annually, and shall submit to the Secretary for Environmental Protection, a list of all the following: ....(1) [a]ll hazardous waste facilities subject to corrective action pursuant to Section 25187.5 ofthe Health and Safety Code ("HSC")." The hazardous waste facilities identified in HSC § 25187.5 are those where DTSC has taken or contracted for corrective action because a facility owner/operator has failed to comply with a date for taking con-ective action in an order issued under HSC § 25187, or because DTSC determined that immediate connective action was necessary to abate an imminent or substantial endangerment. This is a very small and specific subgroup of facilities and they are not separately posted on the DTSC or Cal/EPA's website. The facilities listed below fall under this category: AAD Distribution & Dry Cleaning Inc. EPAIDCAD981397417 2306 E. 38th Street Vernon, CA 90058 The Marquardt Co. CAIDCAD044696102 16555 Saticoy Street Van Nuys, CA 91406 Section 65962.5(a)(2) requires that DTSC "shall compile and update as appropriate, but at least annually, and shall submit to the Secretary for Environmental Protection, a list of all the following:... (2) [a]ll land designated as hazardous waste property or border zone property pursuant to Article 11 (commencing with Section 25220) of Chapter 6.5 of Division 20 of the Health and Safety Code." No facilities or lands are listed under this provision because DTSC has not designated any hazardous waste property or border zone property pursuant to the cited provisions. Section 65962.5(a)(3) requires that DTSC "shall compile and update as appropriate, but at least annually, and shall submit to the Secretary for Environmental Protection, a list of all the following: ....(3) [a]ll information received by the Department of Toxic Substances Control pursuant to Section 25242 of the Health and Safety Code on hazardous waste disposals on public land. HSC § 25242(a) requires a city, county, or state agency that owns or leases land to notify DTSC if it "has probable cause to believe that a disposal of hazardous waste, which is not authorized pursuant to this chapter has occurred on, under or into the land which the city, county, or state agency owns or leases..."; DTSC then shall determine if there has been an unauthorized disposal of hazardous waste. In practice, if a city, county or state agency contacts DTSC to provide such information, they also will have contacted or will be directed to contact DTSC's Emergency Response Duty Officer, who detennines whether to authorize DTSC- funding for an emergency action to properly remove and dispose of the hazardous waste. DTSC's Emergency Response program does not keep separate records of such reports that relate to city, county or state agency property. In the future, DTSC will track any reports received from cities, counties, or state agencies of hazardous waste disposal on land owned or leased by a city, county or state agency, where hazardous waste was released into the environment, and provide the infonnation to Cal/EPA for inclusion in this section of the Cortese list. littp://www.calepa.ca.gov/SiteCleanup/CorteseList/SectionA.htm 09/27/2011 Department of Toxic Substa^'N Control: Cal/EPA "Cortese" List '"^ Page 2 of 2 Section 65962.5(a)(4) requires that DTSC "shall compile and update as appropriate, but at least annually, and shall submit to the Secretary for Environmental Protection, a list of all the following: ....(4) [a]ll sites listed pursuant to Section 25356 of the Health and Safety Code." HSC § 25356(b)(1) requires "a listing of hazardous substance release sites selected for, and subject to, a response action under this chapter." HSC § 25356(b)(2) requires DTSC to "update the list of sites at least annually to reflect new information regarding previously listed sites or the addition of new sites requiring response action." The implementing regulations provide that sites may be listed pursuant to HSC § 25356 if (a) they are not owned by the Federal Government and (b) a release or threatened release of hazardous substances has been confirmed by on-site sampling. (California Code of Regulations. Title 22, Section 67400.1). DTSC's list of sites that meet those criteria as well as the criteria in HSC § 25356(c), is found in a report in DTSC's "Envirostor" database: Hazardous Waste and Substances site "Cortese" list Sites where response actions have been completed and no operation and maintenance activities are required are not included on the list. Section 65962.5(a)(5) requires that DTSC "shall compile and update as appropriate, but at least annually, and shall submit to the Secretary for Environmental Protection, a list of all the following: ....(5) [a]ll sites included in the Abandoned Site Assessment Program." DTSC had an abandoned site program in the 1980s. HSC § 25369. which was enacted in 1985, required an abandoned site survey in "rural unsurveyed counties." Sites identified in the abandoned site program were included in the "CalSites" database of known and potential hazardous substance release sites. After further investigation, many sites were removed from the "CalSites" database because there was no evidence that a release of hazardous substances occurred. Some time in the early 1990s, DTSC's activities under HSC § 25369, and the entire Abandoned Site Program, were concluded. DTSC recently replaced the "CalSites" database with a new database of hazardous substance release sites, known as the "EnviroStor" database. The EnviroStor database does not indicate if a specific site was at one time included in the abandoned site program and does not have a category for sites that are considered abandoned. The CalSites database also did not include this information. Consequently, DTSC does not provide the information to Cal/EPA originally called for under section 65962.5(a)(5). Background and Historv | Cortese List Home Last updated: December 06, 2006 California Environmental Protection Agency, httD://www.caleDa.ca.aov General Public Contact, ceDacomm(@calepa.ca.qov (916) 323-2514 i»6 Conditions of Use | Privacv Policv ©1998. 2011 California Environmental Protection Agency. All rights reserved. http://www.calepa.ca.gov/SiteCleanup/CorteseList/SectioiiA.htm 09/27/2011