Loading...
HomeMy WebLinkAboutCDP 15-12; Carlsbad Village Faire Parking; Coastal Development Permit (CDP)Ccity of Carlsbad LAND USE REVIEW APPLICATION P-1 Development Services Planning Division 1535 Faraday Avenue (760) 602-4610 wvt/w.cadsbadca.gov APPLICATIONS APPLIED FOR: (CHECK BOXES) Development Pemiits Coastal Davelopmont Pemiit (*)^ Minor • Conditional Use Pennit (*) LD Minor O Extension n Day Care (Large) I I Environmental Impact Assessment I I Habitat Management Permit O Minor I I Hiliside Development Permit (*) [H IVIinor I 1 Nonconforming Construction Permit n Planned Development Permit [U Minor n Residential Q Non-Residential I I Planning Commission Determination I I Site Oevelopment Plan O Minor I I Special Use Permit r~] Tentative Parcel Map (Minor Subdivision) I I Tentative Tract Map (Major Subdivision) I 1 Variance Q Minor (FOR DEPT. USE ONLY) Legislative Permits I I General Plan Amendment {FOR DEPT. USE ONLY) I I Local Coastal Program Amendment (*) n Master Plan D Amendment Q Specific Plan CD Amendment 0 Zone Change (*) 1 I Zone Code Amendment South Carlsbad Coastal Review Area Permits O Review Permit [~] Administrative LD Minor C] Major Vlllacie Review Area Permits ^ Review Permit J^^dministrative OMinor I 1 Major (') = 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 APPUCATION MUST BE SUBMITTED PRIOR TO 4:00 P.M. ASSESSOR PARCEL NO(S).: ^n3-f?.^-r^S^^ r>C ^nd, j ^1^^ - H^l-Ot.^ 0-J, n<k PROJECTNAME: C/X^L^-bS^P \HLLA^<bg f^^e^ 'pA^l^teli iJ(g:> BRIEF DESCRIPTION OF PROJECT tAQc^tXTN;^ eVLt^^. '?^(l3£Xt^^ /i^/KL^'S^S 'Bf^&O OlO BRIEF LEGAL DESCRIPTION: -pHg: gy^TPf:fi^> To 13 :S/n;rtrft7> ^^f CtVf QF ams»m, LOCATION OF PROJECT: STREETADDRESS ON THE: (NORTH, SOUTH. EAST WEST) BETWEEN CML£3/^ fblMb SIDE OF AND (NAME CfF STREET) (NAME OF STREET) ViAS\\iNffm}i (NAME 01^ STREET) P-1 Page 1 of 6 Revised 12/13 OWNERNAME (Print): MAILING ADDRESS: CITY, STATE, ZIP: SsAc^ ^ TaEPHONE ^jr-^/r-/^/^ EMAILADDRESS: APPLICANT NAME (Print): MAILING ADDRESS CITY, STATE, ZIP: TELEPHONE: EMAIL ADDRESS: I CERTIFY THAT I AM THE LEGAL OWNER AND THAT ALL THE ABOVE INFORMATION IS TRUE AND CeaSECT TO THE BEST OF MY KNOWLEDGE. SIGNATURE BATE I CERTIFY THAT I AM THE LEGAL REPRESENTATIVE OF THE OWNER AND THAT ALL THE ABOVE INFORMATION IS TRUE AND CORRECT TO THE BEST OF MY 'ffif SIGNATURE APPLICANTS REPRESENTATIVE (Print): MAILING ADDRESS: CITY, STATE, ZIP: TELEPHONE: EMAILADDRESS: I CERTIFY THAT I AM THE LEGAL REPRESENTATIVE OF THE APPLICANT AND THAT ALL THE ABOVE INFORMATION IS TRUE AND CORRECT TO THE BEST OF MY KNOWLEDGE. SIGNATURE DATE 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 PROPER-mSWER SIGNATURE FOR CITY USE ONLY RECEIVED BY: L6L p-l Page 2 of 6 Revised 12/13 f Development Services City of DISCLOSURE STATEMENT piannmg oMsion Carlsbad P-KA) """SOX:«O www.carlsbadca.gov Applicant's statement or disclosure of certain ownership interests on all applications which wili require discretionary action on the part of the City Council or any appointed Board, Commission or Committee. The following information MUST be disclosed 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, association, social club, fraternal organization, corporation, estate, trust, receiver, syndicate, in this and any other courity, city and county, city 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 property 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, include the names, titles, and addresses of the corporate officers. (A separate page may be attached if necessary.) Person Corp/Part_ Title. Title Address Address S/i,4, fr{ .r.^yv/c -SJexi^ao* 7/0/ 2. OWNER (Not the owner's agent) Provide 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% of the shares. IF NO INDIVIDUALS OWN IVIORE THAN 10% OF THE SHARES, PLEASE INDICATE NON-APPLICABLE (N/A) IN THE SPACE BELOW. If a publiclv-owned corporation, include the names, titles, and addresses of the corporate officers. (A separate page may be attached if necessary.) Person Corp/Part S\//= lie Title. Title Address Address /^i/'S S-f^-j, 9/: ... -,,-.,-11-.... .1. .1 l.l •"• • ""' -.— • T. f P-1(A) Page lof 2 Revised 07/10 NON-PROFIT ORGANIZATION OR TRUST If any person identified pursuant to (1) or (2) above is a nonprofit organization or a trust, 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/Trust Non Profit/Trust Title Title Address Address Have you had more than $500 worth of business transacted with any member of City staff. Boards, Commissions, Committees and/or Councii within the past twelve (12) months? Yes No If yes, please indicate person(s):_ NOTE: Attach additional sheets if necessary. I certify that all the above information is true and correct to the best of my knowledge. Signature of owner/date Signature of applicant/date Print or type name of owner . ^ , Print or type name 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 -5 Indemnification and Insurance Requirement for Village Area Administrative Permit Certification Statement: I Certify that I am the Legal Business Owner of the subject business and that all of the above information is true and correct to the best of my knowledge. 1 agree fo accept and abide by any conditions placed on the subject project as a result of approval of this application. I agree to indemnify, hold harmless, and defend the City of Carlsbad and its officers and employees from all claims, damage or liability to persons or property arising from or caused directly or indirectly by the installation or placement of the subject property on the public sidewalk and/or the operation ofthe subject business on the public sidewalk pursuant to this permit unless the damage or liability was caused by the sole active negligence of the City of Carlsbad or its officers or employees. 1 have submitted a Certificate of Insurance to the City of Carlsbad in the amount of one million dollars issued by a company which has a rating in the latest "Best's Rating Guide" of "A-" or better and a financial size of $50-$100 (currently class Vll) or better which lists the City of Carlsbad as "additional insured" and provides primary coverage to the City. I also agree to notify the City of Carlsbad thirty days prior to any cancellation or expiration of the policy. The notice shall be delivered to; City Planner City of Carlsbad 1635 Faraday Avenue Carisbad The insurance shall remain in effect for as long as the property is placed on the public sidewalk or the business is operated on the public sidewalk. This agreement is a condition of the issuance of this administrative permit for the subject of this permit on the public sidewalk. 1 understand that an approved administrative permit shall remain in effect for as long as outdoor displays are permitted within the Village Review Area and the permittee remains in compliance with the subject approved permit. Signature Date: Certification Statement: 1 Certify that I am the Legal Propertv Owner for the subject business location and that all of the above information is true and correct to the best of my knowledge. 1 support the applicant's request for a permit to place the subject property on the public sidewalk. 1 understand that an approved administrative permit shall remain in effect for as long as outdoor displays are permitted wilhin the Village Review Area and the permittee remains in compliance with thesubject approved permit. Signature ^t!K?r~~::>--''^ Date: y f/^-^ p-1 Page 3 of 6 Revised 12/13 Ccityof Carlsbad HAZARDOUS WASTE AND SUBSTANCES STATEMENT P-1(C) Development Services Planning Division 1635 FaradayAvenue (760) 602-4610 www.carlsbadca.gov Consultation of Lists of Sites Related lo Hazardous Wastes (Certification of Compliance with Government Code Section 65962.5) Pursuant to State of California Government Code Section 65962.5, 1 have consulted the Hazardous Waste and Substances Sites List compiled by the California Environmental Protection Agency and hereby certify that (check one): The development project and any alternatives proposed in this application are not contained on the lists compiled pursuant to Section 65962.5 of tlie State Government Code. I I The development project and any alternatives proposed in this application are contained on the lists compiled pursuant to Section 65962.5 of the State Government Code. APPLICANT Name: Address; Phone Number; PROPERTY OWNER Name: Address: ^^)lr8 ^^4, 9/ Phone Number: <fO f-'^^S"-/^/^ Address of Site: Local Agency (City and County);. Assessor's book, page, and parcel number;. Specify list(s); Regulatory Identification Number:, Date of List:. . 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 California Environmental Quality Act requirements in providing information about the location of hazardous materials release sites. P-1(C) Page 1 of 2 Revised 02/13 Per the California Environmental Protection Agency's website, "While Government Code Section 65962.5 [referred to as the Cortese List] makes reference to the preparation of a "list," many changes have occurred related lo web-based information access since [the amended statute's effective date in] 1992 and this information is now largely available on the Internet sites of the responsible organizations. Those requesting a copy of the Cortese "list" are now referred directly to the appropriate information resources contained on the Internet web sites of the boards or departments that are referenced in the statute." Below is a list of agencies that maintain information regarding hazardous waste and substances sites. Department of Toxic Substances Control www.calepa.ca.qov/sitecleanup/CorteseList/defaull.htm www.calepa.ca.gov/database/calsites www.envirostor.dtsc.ca.qov/public EnviroStor Help Desk (916) 323-3400 State Water Resources Control Board http://geotraeker.waterboards.ca.qov/ County of San Oiego Department of Environmental Health Services www.co.san-diego.ca.us/deh Hazardous IWaterials Division www.sdcounty.ca.gov/deh/hazmat/hazmat permits.html Mailing Address: County of San Diego Department of Environmental Health P.O. Box 129261 San Diego, CA 92112-9261 Call Duty Specialist for technical questions at (858) 505-6880, fax (858) 505-6868 (fax) Environmental Protection Agency National Priorities Sites ("Superfund" or "CERCLIS") www.epa.gov/superfund/sites/cursites (800) 424-9346 or (702) 284-8214 National Priorities List Sites in the United States www.epa.qov/superfund/sites/npl/npl.hlm P-1 (C) Page 2 of 2 Revised 02/13 -5( A Ccityof Carlsbad TIME LIMITS ON DISCRETIONARY PROJECTS P-1(E) Development Services Planning Division 1635 Faraciay Avenue (760) 602-4610 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 wiil 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 C City of Carlsbad EIA INFORMATION FORM P-1(D) Development Services Planning Division 1635 Faraday Avenue (760) 602-4610 www.carlsbadca.gov INSTRUCTION SHEET FOR COMPLETING AN ENVIRONMENTAL IMPACT ASSESSMENT INFORMATION FORM This Environmental Information Form will be used to assist staff in determining what type of environmental documentation (i.e.. Environmental Impact Report, Mitigated Negative Declaration, Negative Declaration or Exemption) will be required to be prepared for your application, per the California Environmental Quality Act (CEQA) and Title 19 of Carisbad's Municipal Code. The clarity and accuracy of the information you provide is critical for purposes of quickly determining the specific environmental effects of your project. Any environmental studies (i.e., biological, cultural resource, traffic, noise) that are necessary to substantiate a "no impact" or "yes impact" determination should be submitted as an attachment to this Environmental Information Form. This is especially important when a Negative Declaration is being sought. The more information provided in this form, the easier and quicker it will be for staff to complete the Environmental Impact Assessment Form - Initial Study. P-1(D) Page 1 of 4 Revised 07/10 ENVIRONMENTAL INFORMATION FORM (To be Completed by Applicant) Date Filed: (To be completed by City) Application Number(s): General Information 1. Name of project: APM\)0 jBgiZ/^tO FofL Cf^A^(^£: op u_U: 2. Name of developer or project sponsor: "B^kihl^ ACCtf^Tfg'TTi//^^ Address: HoH CgMT-gfa' $T ^^2^3 ^ JA^ 0\b(nO ^A- ?«?/<J^ City, State, Zip Code: Phone Number: Oil j JS^t/ Name of person to be contacted concerning this project: Address: $ W'lA/vg City, State, Zip Code: Phone Number: it ff j ySS' " I^Sj-d 4. Address of Project: ^^iS: OA(Z^&At> \/itM(^is DIZ. Assessor's Parcel Number: List and describe any other related permits and other public approvals required for this project, including those required by city, regional, state and federal agencies: 6. Existing General Plan Land Use Designation: 7. Existing zoning district: 8. Existing land use(s): 9. Proposed use of site (Project for which this form is filed): Project Description 10. Site size: 11. Proposed Building square footage: 12: Number of floors of construction: 13. Amount of off-street parking provided: 14. Associated projects: P-1 (D) Page 2 of 4 Revised 07/10 15. If residential, include the number of units and schedule of unit sizes: 16. If commercial, indicate the type, whether neighborhood, city or regionally oriented, square footage of sales area, and loading facilities: 17. If industrial, indicate type, estimated employment per shift, and loading facilities: 18. If institutional, indicate the major function, estimated employment per shift, estimated occupancy, loading facilities, and community benefits to be derived from the project: 19. If the project involves a variance, conditional use or rezoning applications, state this and indicate clearly why the application is required: P-1 (D) Page 3 of 4 Revised 07/10 Are the following items applicable to the project or its effects? Discuss all items checked yes (attach additional sheets as necessary). Yes 20. Change in existing features of any bays, tidelands, beaches, or hills, or substantial CH alteration of ground contours. 21. Change in scenic views or vistas from existing residential areas or public lands or i~| roads. 22. Change in pattern, scale or character of general area of project. • Kl 23. Significant amounts of solid waste or litter. • ]0 24. Change in dust, ash, smoke, fumes or odors in vicinity. • 0 25. Change in ocean, bay, lake, stream or ground water quality or quantity, or |~| ^ alteration of existing drainage patterns. 26. Substantial change in existing noise or vibration levels in the vicinity. CH 27. Site on filled land or on slope of 10 percent or more. dj |^ 28. Use of disposal of potentially hazardous materials, such as toxic substances, CH 0 flammables or explosives. 29. Substantial change in demand for municipal services (police, fire, water, sewage, CU 0 etc.). 30. Substantially increase fossil fuel consumption (electricity, oil, natural gas, etc.). CD El 31. Relationship to a larger project or series of projects. CH Environmental Setting Attach sheets that include a response to the following questions: 32. Describe the project site as it exists before the project, including information on topography, soil stability, plants and animals, and any cultural, historical or scenic aspects. Describe any existing structures on the site, and the use of the structures. Attach photographs of the site. Snapshots or Polaroid photos will be accepted. 33. Describe the surrounding properties, including information on plants and animals and any cultural, historical or scenic aspects. Indicate the type of land use (residential, commercial, etc.), intensity of land use (one-family, apartment houses, shops, department stores, etc.), and scale of development (height, frontage, set-back, rear yard, etc.). Attach photographs of the vicinity. Snapshots or polaroid photos will be accepted. Certification I hereby certify that the statements furnished above and in the attached exhibits present the data and information required for this initial evaluation to the best of my ability, and that the facts, statements, and information presented are true and correct to the best of my knowledge and belief. Date: Oj "3/ / /S^ Signature: —xlT For: P-1 (D) Page 4 of 4 Revised 07/10 FIL^ C City of Carlsbad NOTICE OF FINAL ACTION COASTAL DEVELOPMENT PERMIT 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 VIA CERTIFIED MAIL ON Julv 21. 2015 Application #: CDP 15-12 Decision Date: Julv 2, 2015 CaseName: Carlsbad Village Faire Parking Agent (if different): Applicant: SIMA Management Corporation Address: Address: 1231-B State St., Santa Barbara. CA 93101 Phone: Phone: (805) 965-1616 Project Description: Request to convert a storage space into a retail store and analyze parking for shopping center based on new uses. Project Location: 300 Carlsbad Village Drive, Carlsbad. CA 92008 ACTION: • APPROVED APPROVED WITH CONDITIONS • DENIED (Copy of final 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. • 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 wittiin wtiich judicial review of this decision must be sought is govemed by Code of Civil Procedures, Section 1094.6, which has been made appiicable in the City of Carlsbad by Carlsbad 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 ofthe record ofthe proceedings shall be filed with the City Clerk, City of Carlsbad, 1200 Carlsbad Village Drive, Carlsbad, California 92008, Community & Economic Development Planning Division 1635 FaradayAvenue I Carlsbad, CA 92008 I 760-602-4600 I 760-602-8560 fax F\ll C City of Carlsbad ADMINISTRATIVE REVIEW PERMIT NOTICE OF FINAL ACTION DATE: June 30, 3015 APPLICATION NUMBER AND NAME: CDP 15-12/RP 15-05 - CARLSBAD VILLAGE FAIRE PARKING PROJECT DESCRIPTION: Request to convert the storage space below Sun Diego in to a retail store. LOCATION: 300 Cartsbad Village Drive APN: 203-174-06 The proposed development is located within the City of Carlsbad's Village Review Area. No formal public hearing was required for this application. The City Planner has made a final decision to APPROVE Administrative Review Permit and Coastal Development Permit No. RP 15-05/CDP 15-12. However, an appeal of this decision to the Planning Commission may be submitted to the Citv within 10 calendar days of the date of this notice. Written comments to this proposed development should be addressed to the City Planner, City of Carisbad Planning Division, 1635 Faraday Avenue, Carisbad, CA 92008. If you have any questions, comments or concerns regarding this application please contact Austin Silva, at the City of Carisbad Planning Division, (760) 602-4631, Monday through Thursday - 7:30 a.m. - 5:30 p.m., or 8:00 a.m. - 5:00 p.m. Friday. Community & Economic Development Planning Division 1635 Faraday Avenue I Carisbad, CA 92008 I 760-602-4600 I 760-602-8560 fax ST MICHAELS-BY-THE-SEA PO BOX 127 CARLSBADCA 92018 REMY KIRKHAM 351 ACACIA AVE STE 35 CARLSBAD CA 92008 MATTHEW CONDOMITTI 2778 CARLSBAD BLVD APT 202 CARLSBAD CA 92008 LOURDES FERNANDEZ 2778 CARLSBAD BLVD APT 204 CARLSBAD CA 92008 CRAIG WEBBER 2778 CARLSBAD BLVD APT 206 CARLSBAD CA 92008 PATRICIA WRIGHT 2778 CARLSBAD BLVD APT 208 CARLSBAD CA 92008 WALTER AUSMAN 2778 CARLSBAD BLVD APT 210 CARLSBAD CA 92008 ROBERT & MELISSA BERRY 2778 CARLSBAD BLVD APT 201 CARLSBAD CA 92008 RANDALL & MARTHA PORTER 2177 N GRANDVIEW RD ORANGE CA 92867 SAMUEL & BERLY SCHWARTZ 16220 SUMMERSHADE DR LA MIRADA CA 90638 RICHARD & DIANE WIELAND 2778 CARLSBAD BLVD APT 207 CARLSBAD CA 92008 TIMOTHY & TRACY CLARK 1161 W SUNRISE PL CHANDLER AZ 85248 THEODORE OCKELS 456 HIGH TIARA CT GRAND JUNCTION CO 81507 HOMER & LUCY HOLT 3830 9TH ST N STE 404E ARLINGTON VA 22203 MARIO & MARGARET COLLINS 11908 PASEO DEL RIO CT EL PASO TX 79936 FIRAS & DIANNA RAH HAL 4249 TARZANA ESTATES DR TARZANA CA 91356 DWAYNE & LISA BUTH 3114 DEL REY AVE CARLSBAD CA 92009 WARSHAWSKY 72211 BARBARA DR RANCHO MIRAGE CA 92270 CHRISTINE NELSON 3021 E SHAKESPEARE PL SALT LAKE CITY UT 84108 RICHARD & DEBORAH LARKIN 2037 W FLETCHER ST CHICAGO IL 60618 KENNETH & LESLIE RICHTER 523 CORNISH DR ENCINITAS CA 92024 SABIHA PASHA 2756 CARLSBAD BLVD APT 101 CARLSBAD CA 92008 MAURICE & KATHRYN WULBRECHT 7260 E EAGLE CREST DR STE 35 MESA AZ 85207 ELENA WILKINSON 2756 CARLSBAD BLVD APT 103 CARLSBAD CA 92008 KNAFF TRUST 9811 W CHARLESTON BLVD STE 2-225 LAS VEGAS NV89117 D L K SERVICES L L 100 SPORTFISHER DR APT 202 OCEANSIDE CA 92054 SANGEORGE 6964 AMMONITE PL CARLSBAD CA 92009 OHARA TRUST 1621 FRANCIS WAY UPLAND CA 91784 CELESTE NICHOLS 2776 CARLSBAD BLVD APT 100 CARLSBAD CA 92008 JOHN PRIETTO 3071 JEFFERSON ST CARLSBAD CA 92008 JOHN FORD 2445 OCEAN ST CARLSBAD CA 92008 MICHAEL & YVETTE PFANKUCH 1250 MAGNOLIA AVE CARLSBAD CA 92008 OESTERLE TRUST 152WITHAM RD ENCINITAS CA 92024 CHRISTOPHER & CARLOTHA 2778 CARLSBAD BLVD APT 300 CARLSBAD CA 92008 MIGUEL & MARIA GONZALEZ 2778 CARLSBAD BLVD APT 301 CARLSBAD CA 92008 BARBARA JONES 2778 CARLSBAD BLVD APT 302 CARLSBAD CA 92008 PATRICIA MARQUEZ 2778 CARLSBAD BLVD APT 303 CARLSBAD CA 92008 JILL SCHILLING 2778 CARLSBAD BLVD APT 304 CARLSBAD CA 92008 DONALD & NANCY FORD 2764 CARLSBAD BLVD APT 100 CARLSBAD CA 92008 JOHN LILLFORS 2764 CARLSBAD BLVD APT 101 CARLSBAD CA 92008 PAUL & KIMBER NIXON 2764 CARLSBAD BLVD APT 102 CARLSBAD CA 92008 ROCCO & KATHLEEN LIBERIO 155 SEL MOLINOAVE APT 202 PASADENA CA 91101 DICKINS TRUST 1436 ELVAGO ST LA CANADA CA 91011 BETH TEEGARDEN 2748 CARLSBAD BLVD APT 100 CARLSBAD CA 92008 SOLOMON TRUST 7876 SITIO OLMO CARLSBAD CA 92009 STEPHANIE SOMMERS 1180 COUNTY ROAD 2320 MINEOLA TX 75773 JAMES GUGINO 3105 RANCHO MONTANA CARLSBAD CA 92009 DAVID HAPPY 2601 OLD SPANISH TRL ESCONDIDO CA 92025 BENSON TRUST 2768 CARLSBAD BLVD APT 103 CARLSBAD CA 92008 DAVID DORAZI 4717 HAMPTON RD LA CAN AD A CA91011 KATHLEEN HARRIS 2305 DAN MAR CT LOMITACA 90717 COSTELLO TRUST PO BOX 1570 RANCHO SANTA FE CA 92067 COSTELLO TRUST PO BOX 1570 RANCHO rAFECA 92067 LANDES TRUST 2752 CARLSBAD BLVD APT 102 CARLSBAD CA 92008 AARONSON TRUST 2422 S YOSEMITE DR PALM SPRINGS CA 92264 THOMAS POTTER 3679 CAMINO MARGLESA ESCONDIDO CA 92025 DENISE LUCKMAN 30912 VILLA TOSCANA BONSALL CA 92003 ROACH TRUST PO BOX 580915 N PALM SPRINGS CA 92258 CONNOLLY TRUST 2744 CARLSBAD BLVD APT 207 CARLSBAD CA 92008 PETER JR & BETH ZOSCHAK PO BOX 280 CARLSBAD CA 92018 DREW VOGEL 106 MARTIN DR NE ORANGE CITY lA 51041 BRUCE & AYSIN NEVILLE 2744 CARLSBAD BLVD APT 204 CARLSBAD CA 92008 THOMAS TOONE 10795 E LA JUNTA RD SCOTTSDALE AZ 85255 DARRYL & LORETTA NYZNYK 133 6TH ST MANHATTAN BEACH CA 90266 ROBERT & CHRISTINE CINQUE 2744 CARLSBAD BLVD APT 201 CARLSBAD CA 92008 SAMUEL & RHONDA DROGO 2744 CARLSBAD BLVD APT 200 CARLSBAD CA 92008 ANASTASI DEVELOPMENT CO L L 511 TORRANCE BLVD STE 200 REDONDO BEACH CA 90277 ANASTASI DEVELOPMENT CO L L 511 TORRANCE BLVD REDONDO BEACH CA 90277 ANASTASI DEVELOPMEl! 511 TORRANCgJ REDOHDO^e^H CA 90277 ANASTASI DEVELOPMENT Qi 511 TORRANCEJi REDONDJ>B^?^ CA 90277 ANASTASI DEVELOPMENTJ 511 TORRANCE REDONQP-eeXCH CA 90277 ANASTASI DEVELOPMENT CO L^ 511 TORRANCE BLVJ REDONDO B&*eeflCA 90277 ANASTASI DEVELOPMENTJ 511 TORRANCE REDONDD^E^H CA 90277 ANASTASI DEVELOPMENTJ 511 TORRANCEBJL REDomasa^ CA 90277 ANASTASI DEVELOPMENT C£ 511 TORRANCE REDONDO-B^ACH CA 90277 ANASTASI DEVELOPMENT! 511 TORRANCEgi REDONDO-etXCH CA 90277 LUDVIK & VERONICA GRIGORAS 2802 CARLSBAD BLVD CARLSBAD CA 92008 LUVIK & VERONICA GRIQi 2802 CARLSB^ CARlSBAtfCA 92008 LUVIK & VERONICA GR1Q£ 2802 CARLSE CARLSW^A 92008 JUSTIN BURNETTE 3315 MCKINLEY ST CARLSBAD CA 92008 RALPH & LANA BURNETTE 390 GRAND AVE CARLSBAD CA 92008 SVF LLC 1231 STATE ST STE B SANTA BARBARA CA 93101 RALPH JR & LANA BURNETTE 390 GRAND AVE CARLSBAD CA 92008 SVF LLC 1231 STATE STE B SAfiWTBARBARA CA 93101 GERICOS TRUST 158 N COAST HIGHWAY 101 ENCINITAS CA 92024 RALPH JR & LANA BURI 390 GRAND, CABl-ee^^DCA 92008 RALPH JR & LANA BURl 390 GRANL 5AD CA 92008 MEZRAHl TRUST PO BOX 2399 RANCHO MIRAGE CA 92270 MEZRAHl TRUST PO BOX 2399 RANCHOMtl^GE CA 92270 LLC CATALYST 11 162 S RANCHO SANTA FE RD STE B85 ENCINITAS CA 92024 LLC CATALYST 162 S RANG STE B EN<?iNlTAS CA 92024 NTA FE RD SVF LLC 1231 STATE ST STE B SAN^ BARBARA CA 93101 SVF LLC 1231 STATE ST STEB SAMI^ BARBARA CA 93101 PACIFIC COAST INVESTMENTS 10 CHERRY HILLS LN NEWPORT BEACH CA 92660 VILLAGE REDEVELOPMENT PTRS 162 S RANCHO SANTA FE RD STE B85 ENCINITAS CA 92024 ROBERT SONNEMAN 52 EL SERENO CT SAN FRANCISCO CA 94127 ROBERT & ELAINE NIELSEN PO BOX 2445 CARLSBAD CA 92018 BERNARD & MARINA GOLDSTEIN 160 TAMARACK AVE CARLSBAD CA 92008 377 CARLSBAD VILLAGE DRIVE LLC 377 CARLSBAD VILLAGE DR CARLSBAD CA 92008 GOLDSTEIN TRUST 160 TAMARACK AVE CARLSBAD CA 92008 GOLDSTEIN TRUST, 160 Tm^RA^>!'^ CARLSBA0*6A 92008 GOLDSTEIN TRUST 160 TAMARACJ CARLS6A0^ 92008 GOLDSTEIN TRUST, 160TAMARA9^s'?e(^ CARLSBA0^ 92008 FRONT PORCH COMMUNITIES 303 N GLENOAKS BLVD STE 1000 BURBANK CA 91502 SARAH MARQUEZ 2935 CARLSBAD BLVD CARLSBAD CA 92008 SARAH MARQUEZ 2939 CARLSBAD BLVD CARLSBAD CA 92008 SARAH MARQUEZ 2968 GARFIELD ST CARLSBAD CA 92008 FRANK & PATRICIA MALDONADO 4213 BEACH BLUFF RD CARLSBAD CA 92008 FRANK & PATRICIA MALDONADO 4213 BEACH BLUF£ CARLSBAafi»<S^08 SARAH MARQUEZ 2935 CARLSB^^B-BtVD CARLSBACT^A 92008 FRONT PORCH COMMUNITIES 303 N GLENOAKS BLVD STE 1000 BURBANK CA 91502 DINITTO PROPERTIES INC 264 CARLSBAD VILLAGE DR CARLSBAD CA 92008 CARLSBAD INN L L 5900 PASTEUR CT STE 200 CARLSBAD CA 92008 CARLSBAD INN L L 5900 PASTEUR CT STE 200 CARLSBAD CA 92008 BERNARD & MARINA GOLDSTEIN 160 TAMARACK AVE CARLSBAD CA 92008 MARIE BITONI 536 N MISSION DR SAN GABRIEL CA 91775 DANIEL & ANTOINETTE WIEHLE 2148 S PEARL DR CAMP VERDE AZ 86322 SPADARO TRUST 212 DONNICK AVE THOUSAND OAKS CA 91360 CNSW4LL 21421 SEAFORTH LN HUNTINGTON BEACH CA 92646 DALE & JO GUTHRIE 2121 E PARK AVE GILBERT AZ 85234 TRENT TRUST 2429 WINDWARD CIR WESTLAKE VILLAGE CA 91361 PAMELA KERCKHOFF 5249 SHELLEY PL CARLSBAD CA 92008 BEATRICE NELSON 3955 SKYLINE RD CARLSBAD CA 92008 THOMAS HODGES 19988 LAKE DR ESCONDIDO CA 92029 GIPNER TRUST 32411 WOMSI RD PAUMA VALLEY CA 92061 NS WLL Cll 21421 SEAFORTH LN HUNTINGTON BEACH CA 92646 FULLER IRA NO JEFF 555 12TH ST STE 1250 OAKLAND CA 94607 STEVEN & MARGARET 1277 FOREST AVE CARLSBAD CA 92008 TIMOTHY TABER 3175 MULBERRY DRS SALEM OR 97302 GARY CRINGAN 30195 VIA DELA MESA TEMECULA CA 92591 JOHNS TRUST 6565 BIRCH DR SANTA ROSA CA 95404 HUGH & JUNE COBB 3180 CAMINO ARROYO CARLSBAD CA 92009 DAVID & JAMIE STANDAGE 20150 E SONOQUI BLVD QUEEN CREEK AZ 85142 LEWIS & GEORGIA CARPENTER 697 N SKY MOUNTAIN BLVD HURRICANE UT 84737 WYATT TRUST 620 W SOLANA CIR APT 3G SOLANA BEACH CA 92075 VERA MORIN 10952 MORNING STAR DR LA MESA CA 91941 BUTCHKO TRUST 2763 VICTORIA AVE CARLSBADCA 92010 DAVID & BEVERLY WOODWARD 3413 CORVALLIS ST CARLSBAD CA 92010 SUE HOCKETT 3080 LINCOLN ST STE 24 CARLSBAD CA 92008 ROSE LASKI PO BOX 2686 CARLSBADCA 92018 OGILVIE TRUST 73-4519 KOHANAIKI RD STE 13 KAILUA KONA HI 96740 GARY & DEBRA CRUSE PO BOX 1098 CARLSBAD CA 92018 SURVIVORS BRADSHAW 4376 HORIZON DR CARLSBAD CA 92008 JAMES TELFER 3338 CENTRAL ST DEXTER Ml 48130 THOMAS BITONTI 536 N MISSION DR SAN GABRIEL CA 91775 CALIFORNIA PROPERTY BROKERS 14602 WINTER CREEK LN VALLEY CENTER CA 92082 ALL AMERICAN ENGINEERING & 721 MCGAVRAN DR VISTA CA 92081 LAKRITZ PTSHP LP 8502 E CHAPMAN AVE STE 614 ORANGE CA 92869 LAKRITZ PTSHP LP 8502 E CHAPC STE I "iGE CA 92869 LAKRITZ PTSHP LP 8502 E CHAPMi KHGE CA 92869 LAKRITZ PTSHP 8502 E CHAPl STE I OR^PjGE CA 92869 LAKRITZ PTSHP LP 8502 E CHAP^ STE6^ OR/^E CA 92869 LAKRITZ PTSHP LP 8502 E CHAPMJ STE6) O^mGE CA 92869 CITY OF CARLSBAI 2897 STAJP CARJ*^^ CA 92008 BUTLER PROPERTIES L L 3585 MAIN ST STE 212 RIVERSIDE CA 92501 BAKER ARCHITECTURE 4080 CENTRE ST STE 203 SAN DIEGO CA 92103 MARY & ADAM GREGG 1231-B STATE ST SANTA BARBARA CA 93101 OCCUPANT 300 CARLSBAD VILLAGE DR STE 219 CARLSBAD CA 92008 OCCUPANT 300 CARLSBAD VILLAGE DR STE 220 CARLSBAD CA 92008 OCCUPANT 300 CARLSBAD VILLAGE DR STE 223 CARLSBAD CA 92008 OCCUPANT 300 CARLSBAD VILLAGE DR STE 224 CARLSBAD CA 92008 OCCUPANT 300 CARLSBAD VILLAGE DR STE 301 CARLSBAD CA 92008 OCCUPANT 300 CARLSBAD VILLAGE DR STE 300SD CARLSBAD CA 92008 OCCUPANT 300 CARLSBAD VILLAGE DR STE 300SD CARLSBAD CA 92008 OCCUPANT 3016 CARLSBAD BLVD CARLSBAD CA 92008 OCCUPANT 305 CARLSBAD VILLAGE DR CARLSBAD CA 92008 OCCUPANT 325 CARLSBAD VILLAGE DR STE C2 CARLSBAD CA 92008 OCCUPANT 325 CARLSBAD VILLAGE DR STE Al CARLSBAD CA 92008 OCCUPANT 325 CARLSBAD VILLAGE DR STEA2 CARLSBAD CA 92008 OCCUPANT 325 CARLSBAD VILLAGE DR STE Bl CARLSBAD CA 92008 OCCUPANT 325 CARLSBAD VILLAGE DR STEC1 CARLSBAD CA 92008 OCCUPANT 325 CARLSBAD VILLAGE DR STE Dl CARLSBAD CA 92008 OCCUPANT 325 CARLSBAD VILLAGE DR STE D2 CARLSBAD CA 92008 OCCUPANT 325 CARLSBAD VILLAGE DR STE E2 CARLSBAD CA 92008 OCCUPANT 325 CARLSBAD VILLAGE DR STE F2 CARLSBAD CA 92008 OCCUPANT 355 CARLSBAD VILLAGE DR STEA CARLSBAD CA 92008 OCCUPANT 363 CARLSBAD VILLAGE DR CARLSBAD CA 92008 OCCUPANT 395 CARLSBAD VILLAGE DR CARLSBAD CA 92008 OCCUPANT 399 CARLSBAD VILLAGE DR CARLSBAD CA 92008 OCCUPANT 381 CHRISTIANSEN WAY CARLSBAD CA 92008 OCCUPANT 385 CHRISTIANSEN WAY CARLSBAD CA 92008 OCCUPANT 300 CARLSBAD VILLAGE DR CARLSBAD CA 92008 OCCUPANT 2858 CARLSBAD BLVD CARLSBAD CA 92008 OCCUPANT 370 GRAND AVE CARLSBAD CA 92008 OCCUPANT 2906 CARLSBAD BLVD CARLSBAD CA 92008 OCCUPANT 2924 CARLSBAD BLVD CARLSBAD CA 92008 OCCUPANT 2978 CARLSBAD BLVD CARLSBAD CA 92008 OCCUPANT 300 CARLSBAD VILLAGE DR STE 101 CARLSBAD CA 92008 OCCUPANT 300 CARLSBAD VILLAGE DR STE 102 CARLSBAD CA 92008 OCCUPANT 300 CARLSBAD VILLAGE DR STE 103 CARLSBAD CA 92008 OCCUPANT 300 CARLSBAD VILLAGE DR STE 104 CARLSBAD CA 92008 OCCUPANT 300 CARLSBAD VILLAGE DR STE 105A CARLSBAD CA 92008 OCCUPANT 300 CARLSBAD VILLAGE DR STE 105 CARLSBAD CA 92008 OCCUPANT 300 CARLSBAD VILLAGE DR STE 106 CARLSBAD CA 92008 OCCUPANT 300 CARLSBAD VILLAGE DR STE107A CARLSBAD CA 92008 OCCUPANT 300 CARLSBAD VILLAGE DR STE 108 CARLSBAD CA 92008 OCCUPANT 300 CARLSBAD VILLAGE DR STE 108A CARLSBAD CA 92008 OCCUPANT 300 CARLSBAD VILLAGE DR STE 110 CARLSBAD CA 92008 OCCUPANT 300 CARLSBAD VILLAGE DR STE 11OA CARLSBAD CA 92008 OCCUPANT 300 CARLSBAD VILLAGE DR STE 111 CARLSBAD CA 92008 OCCUPANT 300 CARLSBAD VILLAGE DR STE 111A CARLSBAD CA 92008 OCCUPANT 300 CARLSBAD VILLAGE DR STE 112 CARLSBAD CA 92008 OCCUPANT 300 CARLSBAD VILLAGE DR STE 114 CARLSBAD CA 92008 OCCUPANT 300 CARLSBAD VILLAGE DR STE 115 CARLSBAD CA 92008 OCCUPANT 300 CARLSBAD VILLAGE DR STE 116 CARLSBAD CA 92008 OCCUPANT 300 CARLSBAD VILLAGE DR STE 117 CARLSBAD CA 92008 OCCUPANT 300 CARLSBAD VILLAGE DR STE 118 CARLSBAD CA 92008 OCCUPANT 300 CARLSBAD VILLAGE DR STE 119 CARLSBAD CA 92008 OCCUPANT 300 CARLSBAD VILLAGE DR STE 120 CARLSBAD CA 92008 OCCUPANT 300 CARLSBAD VILLAGE DR STE 123 CARLSBAD CA 92008 OCCUPANT 300 CARLSBAD VILLAGE DR STE 124 CARLSBAD CA 92008 OCCUPANT 300 CARLSBAD VILLAGE DR STE 201A CARLSBAD CA 92008 OCCUPANT 300 CARLSBAD VILLAGE DR STE 201B CARLSBAD CA 92008 OCCUPANT 300 CARLSBAD VILLAGE DR STE 202 CARLSBAD CA 92008 OCCUPANT 300 CARLSBAD VILLAGE DR STE 203 CARLSBAD CA 92008 OCCUPANT 300 CARLSBAD VILLAGE DR STE 205 CARLSBAD CA 92008 OCCUPANT 300 CARLSBAD VILLAGE DR STE 206 CARLSBAD CA 92008 OCCUPANT 300 CARLSBAD VILLAGE DR STE 207 CARLSBAD CA 92008 OCCUPANT 300 CARLSBAD VILLAGE DR STE 208 CARLSBAD CA 92008 OCCUPANT 300 CARLSBAD VILLAGE DR STE 210 CARLSBAD CA 92008 OCCUPANT 300 CARLSBAD VILLAGE DR STE 211 CARLSBAD CA 92008 OCCUPANT 300 CARLSBAD VILLAGE DR STE 212 CARLSBAD CA 92008 OCCUPANT 300 CARLSBAD VILLAGE DR STE212A CARLSBAD CA 92008 OCCUPANT 300 CARLSBAD VILLAGE DR STE 213 CARLSBAD CA 92008 OCCUPANT 300 CARLSBAD VILLAGE DR STE 214 CARLSBAD CA 92008 OCCUPANT 300 CARLSBAD VILLAGE DR STE 216 CARLSBAD CA 92008 OCCUPANT 300 CARLSBAD VILLAGE DR STE 218 CARLSBAD CA 92008 OCCUPANT 300 CARLSBAD VILLAGE DR STE 217 CARLSBAD CA 92008 A notice has been mailed to all property owners/occupants listed herein. \ ^ i Date: \n\^o\[^ Signature; FILE Ccity of Carlsbad ADMINISTRATIVE REVIEW PERMIT NOTICE OF PENDING DECISION DATE: June 15, 2015 APPLICATION NUMBER AND NAME: CDP 15-12/RP 15-05 - CARLSBAD VILLAGE FAIRE PARKING PROJECT DESCRIPTION: Request to convert the storage space below Sun Diego in to a retail store LOCATION: 300 Carisbad Village Drive APN: 203-174-06 The proposed development is located within the City of Carlsbad's Village Review Area. No formal public hearing is required for this application. However, any written comments on this application must be submitted to the City within 10 calendar davs of the date of this notice. Failure to submit comments may result in loss of the ability to appeal any action taken by the City on the Administrative Review Permit application. The City Planner will make a decision on this application 10 calendar days after the date of this notice. Written comments to this proposed development should be addressed to the City Planner, City of Carlsbad Planning Division, 1635 Faraday Avenue, Carlsbad, CA 92008. If you have any questions, comments or concerns regarding this application please contact Austin Silva, at the City of Carlsbad Planning Division, (760) 602-4631, Monday through Thursday - 7:30 a.m. - 5:30 p.m., or 8:00 a.m. - 5:00 p.m. Friday. Community & Economic Development Planning Division 1635 Faraday Avenue I Carisbad, CA 92008 ! 760-602-4600 I 760-602-8560 fax ST MlCHAELS-BY-THE-SEA PO BOX 127 CARLSBAD CA 92018 REMY KIRKHAM 351 ACACIA AVE STE 35 CARLSBAD CA 92008 MATTHEW CONDOMITTI 2778 CARLSBAD BLVD APT 202 CARLSBAD CA 92008 LOURDES FERNANDEZ 2778 CARLSBAD BLVD APT 204 CARLSBAD CA 92008 CRAIG WEBBER 2778 CARLSBAD BLVD APT 206 CARLSBAD CA 92008 PATRICIA WRIGHT 2778 CARLSBAD BLVD APT 208 CARLSBAD CA 92008 WALTER AUSMAN 2778 CARLSBAD BLVD APT 210 CARLSBAD CA 92008 ROBERT & MELISSA BERRY 2778 CARLSBAD BLVD APT 201 CARLSBAD CA 92008 RANDALL & MARTHA PORTER 2177 N GRANDVIEW RD ORANGE CA 92867 SAMUEL & BERLY SCHWARTZ 16220 SUMMERSHADE DR LA MIRADA CA 90638 RICHARD & DIANE WIELAND 2778 CARLSBAD BLVD APT 207 CARLSBAD CA 92008 TIMOTHY & TRACY CLARK 1161 W SUNRISE PL CHANDLER AZ 85248 THEODORE OCKELS 456 HIGH TIARA CT GRAND JUNCTION CO 81507 HOMER & LUCY HOLT 3830 9TH ST N STE 404E ARLINGTON VA 22203 MARIO & MARGARET COLLINS 11908 PASEO DEL RIO CT EL PASO TX 79936 FIRAS & DIANNA RAHHAL 4249 TARZANA ESTATES DR TARZANA CA 91356 DWAYNE & LISA BUTH 3114 DEL REY AVE CARLSBAD CA 92009 WARSHAWSKY 72211 BARBARA DR RANCHO MIRAGE CA 92270 CHRISTINE NELSON 3021 E SHAKESPEARE PL SALT LAKE CITY UT 84108 RICHARD & DEBORAH LARKIN 2037 W FLETCHER ST CHICAGO IL 60618 KENNETH & LESLIE RICHTER 523 CORNISH DR ENCINITAS CA 92024 SABIHA PASHA 2756 CARLSBAD BLVD APT 101 CARLSBAD CA 92008 MAURICE & KATHRYN WULBRECHT 7260 E EAGLE CREST DR STE 35 MESA AZ 85207 ELENA WILKINSON 2756 CARLSBAD BLVD APT 103 CARLSBAD CA 92008 KNAFF TRUST 9811 W CHARLESTON BLVD STE 2-225 LAS VEGAS NV89117 D L K SERVICES L L 100 SPORTFISHER DR APT 202 OCEANSIDE CA 92054 SANGEORGE 6964 AMMONITE PL CARLSBAD CA 92009 OHARA TRUST 1621 FRANCIS WAY UPLAND CA 91784 CELESTE NICHOLS 2776 CARLSBAD BLVD APT 100 CARLSBAD CA 92008 JOHN PRIETTO 3071 JEFFERSON ST CARLSBAD CA 92008 JOHN FORD 2445 OCEAN ST CARLSBAD CA 92008 MICHAEL & YVETTE PFANKUCH 1250 MAGNOLIA AVE CARLSBAD CA 92008 OESTERLE TRUST 152 WITHAM RD ENCINITAS CA 92024 CHRISTOPHER & CARLOTHA 2778 CARLSBAD BLVD APT 300 CARLSBAD CA 92008 MIGUEL & MARIA GONZALEZ 2778 CARLSBAD BLVD APT 301 CARLSBAD CA 92008 BARBARA JONES 2778 CARLSBAD BLVD APT 302 CARLSBAD CA 92008 PATRICIA MARQUEZ 2778 CARLSBAD BLVD APT 303 CARLSBAD CA 92008 JILL SCHILLING 2778 CARLSBAD BLVD APT 304 CARLSBAD CA 92008 DONALD & NANCY FORD 2764 CARLSBAD BLVD APT 100 CARLSBAD CA 92008 JOHN LILLFORS 2764 CARLSBAD BLVD APT 101 CARLSBAD CA 92008 PAUL & KIMBER NIXON 2764 CARLSBAD BLVD APT 102 CARLSBAD CA 92008 ROCCO & KATHLEEN LIBERIO 155 SEL MOLINOAVE APT 202 PASADENA CA 91101 DICKINS TRUST 1436 ELVAGO ST LA CANADA CA 91011 BETH TEEGARDEN 2748 CARLSBAD BLVD APT 100 CARLSBAD CA 92008 SOLOMON TRUST 7876 SITIO OLMO CARLSBAD CA 92009 STEPHANIE SOMMERS 1180 COUNTY ROAD 2320 MINEOLA TX 75773 JAMES GUGINO 3105 RANCHO MONTANA CARLSBAD CA 92009 DAVID HAPPY 2601 OLD SPANISH TRL ESCONDIDO CA 92025 BENSON TRUST 2768 CARLSBAD BLVD APT 103 CARLSBAD CA 92008 DAVID DORAZI 4717 HAMPTON RD LA CANADA CA 91 Oil KATHLEEN HARRIS 2305 DANMAR CT LOMITACA 90717 COSTELLO TRUST PO BOX 1570 RANCHO SANTA FE CA 92067 COSTELLO TRUST PO BOX 1570 RANCHO SANTA FE CA 92067 LANDES TRUST 2752 CARLSBAD BLVD APT 102 CARLSBAD CA 92008 AARONSON TRUST 2422 S YOSEMITE DR PALM SPRINGS CA 92264 THOMAS POTTER 3679 CAMINO MARGLESA ESCONDIDO CA 92025 DENISE LUCKMAN 30912 VILLA TOSCANA BONSALL CA 92003 ROACH TRUST PO BOX 580915 N PALM SPRINGS CA 92258 CONNOLLY TRUST 2744 CARLSBAD BLVD APT 207 CARLSBAD CA 92008 PETER JR & BETH ZOSCHAK PO BOX 280 CARLSBAD CA 92018 DREW VOGEL 106 MARTIN DR NE ORANGE CITY lA 51041 BRUCE & AYSIN NEVILLE 2744 CARLSBAD BLVD APT 204 CARLSBAD CA 92008 THOMAS TOONE 10795 ELA JUNTA RD SCOTTSDALE AZ 85255 DARRYL & LORETTA NYZNYK 133 6TH ST MANHATTAN BEACH CA 90266 ROBERT & CHRISTINE CINQUE 2744 CARLSBAD BLVD APT 201 CARLSBAD CA 92008 SAMUEL & RHONDA DROGO 2744 CARLSBAD BLVD APT 200 CARLSBAD CA 92008 ANASTASI DEVELOPMENT CO L L 511 TORRANCE BLVD STE 200 REDONDO BEACH CA 90277 ANASTASI DEVELOPMEl 511 TORRANCE REDOND^'^^CH CA 90277 L L ANASTASI DEVELOP]^ 511 TORRm^XfeC^ REDOMOdBEACH CA90277 OLL ANASTASI DEVELOPMENT CO L L 511 TORRANCE BLVD REDONDO BEACH CA 90277 ANASTASI DEVELOPMENT CO L L 511 TORRANCE^l'VCr' REDOND<>«^ACH CA 90277 ANASTASI DEVELOPMENT CO L L 511 TORRANCEBLVC REDONDOee^CTTCA 90277 ANASTASI DEVELOPMENT CO L L 511 TORRANCE BLVD, REDONDQB£AeFr^90277 ANASTASI DEVELOPMENT CO L L 511 TORRANCE BLVD REDONDaBfe%CFrCA'90277 ANASTASI DEVELOPMENT CO L L 511 TORRANCE.fifeVOr' REDQWBCfSEACH CA 90277 ANASTASI DEVELOPMENT CO L L 511 TORRANCEBI^ REDONDa*W^?5HCA 90277 LUDVIK & VERONICA GRIGOF 2802 CARLSBAD CARLSBAB-C7r92008 LUVIK & VERONICA GRIGORAS 2802 CARLSBADJL CARLSe»<«rCX^08 LUVIK & VERONICA GRIGORAS 2802 CARLSBAD BLVD CARLSBAD CA 92008 JUSTIN BURNETTE 3315 MCKINLEY ST CARLSBAD CA 92008 RALPH & LANA BURNETTE 390 GRAND AVE CARLSBAD CA 92008 SVF LLC 1231 STATE ST^ STE BARBARA CA 93101 RALPH JR & LANA BURNE 390 GRAND, CARLSBf^CA 92008 SVF LLC 1231 STATE ST STEB ' BARBARA CA 93101 GERICOS TRUST 158 N COAST HIGHWAY 101 ENCINITAS CA 92024 RALPH JR & LANA BURNETTE 390 GRANDA^ CABlJSBr^^CA 92008 RALPH JR & LANA BURNETTE 390 GRAND AVE CARLSBAD CA 92008 MEZRAHl TRUST PO BOX 2399 RANCHO MIRAGE CA 92270 MEZRAHl TRUST PO BOX 2399 RANCtie-WrrRAGE CA 92270 LLC CATALYST 11 162 S RANCHO SANTA FE RD STE B85 ENCINITAS CA 92024 LLC CATALYST II 162 S RANCHO SANTA FE RD STE B85 ENCINITAS CA 92024 SVF LLC 1231 BARBARA CA 93101 SVF LLC 1231 STATE ST STEB, BARBARA CA 93101 PACIFIC COAST INVESTMENTS 10 CHERRY HILLS LN NEWPORT BEACH CA 92660 VILLAGE REDEVELOPMENT PTRS 162 S RANCHO SANTA FE RD STE B85 ENCINITAS CA 92024 ROBERT SONNEMAN 52 EL SERENO CT SAN FRANCISCO CA 94127 ROBERT & ELAINE NIELSEN PO BOX 2445 CARLSBAD CA 92018 BERNARD & MARINA GOLDSTEIN 160 TAMARACK AVE CARLSBAD CA 92008 377 CARLSBAD VILLAGE DRIVE LLC 377 CARLSBAD VILLAGE DR CARLSBAD CA 92008 GOLDSTEIN TRUJ 160 iBAD CA 92008 GOLDSTEIN TRUST 160 TAMARACi CARLSBABrt5A 92008 GOLDSTEIN TRUST 160TAMARAC£ CARLSB!«CtfCA 92008 GOLDSTEIN TRUST 160 TAMARACK AVE CARLSBAD CA 92008 FRONT PORCH COMMUNITIES 303 N GLENOAKS BLVD STE 1000 BURBANK CA 91502 SARAH MARQUEZ 2935 CARLSBAD BLVD CARLSBAD CA 92008 SARAH MARQUEZ 2939 CARLSBAD BLVD CARLSBAD CA 92008 SARAH MARQUEZ 2968 GARFIELD ST CARLSBAD CA 92008 FRANK & PATRICIA MALDONADO 4213 BEACH BLUFF RD CARLSBAD CA 92008 FRANK & PATRICIA MALDONADO 4213 BEACH BLUFF RD CARLSBAD CA 92008 SARAH MARQUEZ 2935 CARLSBAD BLVD CARLSBAD CA 92008 FRONT PORCH COMMUNITIES 303 N GLENOAKS BLVD STE 1000 BURBANK CA 91502 DINITTO PROPERTIES INC 264 CARLSBAD VILLAGE DR CARLSBAD CA 92008 CARLSBAD INN L L 5900 PASTEUR CT STE 200 CARLSBAD CA 92008 CARLSBAD INN L L 5900 PASTEUR CT STE 200 CARLSBAD CA 92008 BERNARD & MARINA GOLDSTEIN 160 TAMARACK AVE CARLSBAD CA 92008 MARIE BITONI 536 N MISSION DR SAN GABRIEL CA 91775 DANIEL & ANTOINETTE WIEHLE 2148 S PEARL DR CAMP VERDE AZ 86322 SPADARO TRUST 212 DONNICK AVE THOUSAND OAKS CA 91360 CNSW4LL 21421 SEAFORTH LN HUNTINGTON BEACH CA 92646 DALE & JO GUTHRIE 2121 E PARK AVE GILBERT AZ 85234 TRENT TRUST 2429 WINDWARD CIR WESTLAKE VILLAGE CA 91361 PAMELA KERCKHOFF 5249 SHELLEY PL CARLSBAD CA 92008 BEATRICE NELSON 3955 SKYLINE RD CARLSBAD CA 92008 THOMAS HODGES 19988 LAKE DR ESCONDIDO CA 92029 GIPNER TRUST 32411 WOMSI RD PAUMA VALLEY CA 92061 N SWL L Cll 21421 SEAFORTH LN HUNTINGTON BEACH CA 92646 FULLER IRANO JEFF 555 12TH ST STE 1250 OAKLAND CA 94607 STEVEN & MARGARET 1277 FOREST AVE CARLSBAD CA 92008 TIMOTHY TABER 3175 MULBERRY DRS SALEM OR 97302 GARY CRINGAN 30195 VIA DELA MESA TEMECULA CA 92591 JOHNS TRUST 6565 BIRCH DR SANTA ROSA CA 95404 HUGH & JUNE COBB 3180 CAMINO ARROYO CARLSBAD CA 92009 DAVID & JAMIE STANDAGE 20150 E SONOQUI BLVD QUEEN CREEK AZ 85142 LEWIS & GEORGIA CARPENTER 697 N SKY MOUNTAIN BLVD HURRICANE UT 84737 WYATTTRUST 620 W SOLANA CIR APT 3G SOLANA BEACH CA 92075 VERA MORIN 10952 MORNING STAR DR LA MESA CA 91941 BUTCHKO TRUST 2763 VICTORIA AVE CARLSBAD CA 92010 DAVID & BEVERLY WOODWARD 3413 CORVALLIS ST CARLSBADCA 92010 SUE HOCKETT 3080 LINCOLN ST STE 24 CARLSBAD CA 92008 ROSE LASKI PO BOX 2686 CARLSBADCA 92018 OGILVIE TRUST 73-4519 KOHANAIKI RD STE 13 KAILUA KONA HI 96740 GARY & DEBRA CRUSE PO BOX 1098 CARLSBAD CA 92018 SURVIVORS BRADSHAW 4376 HORIZON DR CARLSBAD CA 92008 JAMES TELFER 3338 CENTRAL ST DEXTER Ml 48130 THOMAS BITONTI 536 N MISSION DR SAN GABRIEL CA 91775 CALIFORNIA PROPERTY BROKERS 14602 WINTER CREEK LN VALLEY CENTER CA 92082 ALL AMERICAN ENGINEERING & 721 MCGAVRAN DR VISTA CA 92081 LAKRITZ PTSHP LP 8502 E CHAPMAN AVE STE 614 ORANGE CA 92869 LAKRITZ PTSHP LP 8502 E CHAPi STE6i CNGE CA 92869 LAKRITZ PTSHP LP 8502 E CHAP? ST^ ?ANGE CA 92869 LAKRITZ PTSHP 8502 E CH STE^ CA 92869 AVE LAKRITZ PTSHP LP 8502 E CHAPB STE61j JGE CA 92869 LAKRITZ PTSHP LP 8502 E CHAPM^ STE 61^ IGE CA 92869 CITY OF CARLSBAD 2897 STATE ST CARLSBAD CA 92008 BUTLER PROPERTIES L L 3585 MAIN ST STE 212 RIVERSIDE CA 92501 BAKER ARCHITECTURE 4080 CENTRE ST STE 203 SAN DIEGO CA 92103 MARY & ADAM GREGG 1231-B STATE ST SANTA BARBARA CA 93101 OCCUPANT 300 CARLSBAD VILLAGE DR STE 219 CARLSBAD CA 92008 OCCUPANT 300 CARLSBAD VILLAGE DR STE 220 CARLSBAD CA 92008 OCCUPANT 300 CARLSBAD VILLAGE DR STE 223 CARLSBAD CA 92008 OCCUPANT 300 CARLSBAD VILLAGE DR STE 224 CARLSBAD CA 92008 OCCUPANT 300 CARLSBAD VILLAGE DR STE 301 CARLSBAD CA 92008 OCCUPANT 300 CARLSBAD VILLAGE DR STE 300SD CARLSBAD CA 92008 OCCUPANT 300 CARLSBAD VILLAGE DR STE 300SD CARLSBAD CA 92008 OCCUPANT 3016 CARLSBAD BLVD CARLSBAD CA 92008 OCCUPANT 305 CARLSBAD VILLAGE DR CARLSBAD CA 92008 OCCUPANT 325 CARLSBAD VILLAGE DR STE C2 CARLSBAD CA 92008 OCCUPANT 325 CARLSBAD VILLAGE DR STE Al CARLSBAD CA 92008 OCCUPANT 325 CARLSBAD VILLAGE DR STEA2 CARLSBAD CA 92008 OCCUPANT 325 CARLSBAD VILLAGE DR STEB1 CARLSBAD CA 92008 OCCUPANT 325 CARLSBAD VILLAGE DR STEC1 CARLSBAD CA 92008 OCCUPANT 325 CARLSBAD VILLAGE DR STED1 CARLSBAD CA 92008 OCCUPANT 325 CARLSBAD VILLAGE DR STE D2 CARLSBAD CA 92008 OCCUPANT 325 CARLSBAD VILLAGE DR STE E2 CARLSBAD CA 92008 OCCUPANT 325 CARLSBAD VILLAGE DR STE F2 CARLSBAD CA 92008 OCCUPANT 355 CARLSBAD VILLAGE DR STEA CARLSBAD CA 92008 OCCUPANT 363 CARLSBAD VILLAGE DR CARLSBAD CA 92008 OCCUPANT 395 CARLSBAD VILLAGE DR CARLSBAD CA 92008 OCCUPANT 399 CARLSBAD VILLAGE DR CARLSBAD CA 92008 OCCUPANT 381 CHRISTIANSEN WAY CARLSBAD CA 92008 OCCUPANT 385 CHRISTIANSEN WAY CARLSBAD CA 92008 OCCUPANT 300 CARLSBAD VILLAGE DR CARLSBAD CA 92008 OCCUPANT 2858 CARLSBAD BLVD CARLSBAD CA 92008 OCCUPANT 370 GRAND AVE CARLSBAD CA 92008 OCCUPANT 2906 CARLSBAD BLVD CARLSBAD CA 92008 OCCUPANT 2924 CARLSBAD BLVD CARLSBAD CA 92008 OCCUPANT 2978 CARLSBAD BLVD CARLSBAD CA 92008 OCCUPANT 300 CARLSBAD VILLAGE DR STE 101 CARLSBAD CA 92008 OCCUPANT 300 CARLSBAD VILLAGE DR STE 102 CARLSBAD CA 92008 OCCUPANT 300 CARLSBAD VILLAGE DR STE 103 CARLSBAD CA 92008 OCCUPANT 300 CARLSBAD VILLAGE DR STE 104 CARLSBAD CA 92008 OCCUPANT 300 CARLSBAD VILLAGE DR STE 105A CARLSBAD CA 92008 OCCUPANT 300 CARLSBAD VILLAGE DR STE 105 CARLSBAD CA 92008 OCCUPANT 300 CARLSBAD VILLAGE DR STE 106 CARLSBAD CA 92008 OCCUPANT 300 CARLSBAD VILLAGE DR STE 107A CARLSBAD CA 92008 OCCUPANT 300 CARLSBAD VILLAGE DR STE 108 CARLSBAD CA 92008 OCCUPANT 300 CARLSBAD VILLAGE DR STE 108A CARLSBAD CA 92008 OCCUPANT 300 CARLSBAD VILLAGE DR STE 110 CARLSBAD CA 92008 OCCUPANT 300 CARLSBAD VILLAGE DR STE 11 OA CARLSBAD CA 92008 OCCUPANT 300 CARLSBAD VILLAGE DR STE 111 CARLSBAD CA 92008 OCCUPANT 300 CARLSBAD VILLAGE DR STE 111A CARLSBAD CA 92008 OCCUPANT 300 CARLSBAD VILLAGE DR STE 112 CARLSBAD CA 92008 OCCUPANT 300 CARLSBAD VILLAGE DR STE 114 CARLSBAD CA 92008 OCCUPANT 300 CARLSBAD VILLAGE DR STE 115 CARLSBAD CA 92008 OCCUPANT 300 CARLSBAD VILLAGE DR STE 116 CARLSBAD CA 92008 OCCUPANT 300 CARLSBAD VILLAGE DR STE 117 CARLSBAD CA 92008 OCCUPANT 300 CARLSBAD VILLAGE DR STE 118 CARLSBAD CA 92008 OCCUPANT 300 CARLSBAD VILLAGE DR STE 119 CARLSBAD CA 92008 OCCUPANT 300 CARLSBAD VILLAGE DR STE 120 CARLSBAD CA 92008 OCCUPANT 300 CARLSBAD VILLAGE DR STE 123 CARLSBAD CA 92008 OCCUPANT 300 CARLSBAD VILLAGE DR STE 124 CARLSBAD CA 92008 OCCUPANT 300 CARLSBAD VILLAGE DR STE 201A CARLSBAD CA 92008 OCCUPANT 300 CARLSBAD VILLAGE DR STE 201B CARLSBAD CA 92008 OCCUPANT 300 CARLSBAD VILLAGE DR STE 202 CARLSBAD CA 92008 OCCUPANT 300 CARLSBAD VILLAGE DR STE 203 CARLSBAD CA 92008 OCCUPANT 300 CARLSBAD VILLAGE DR STE 205 CARLSBAD CA 92008 OCCUPANT 300 CARLSBAD VILLAGE DR STE 206 CARLSBAD CA 92008 OCCUPANT 300 CARLSBAD VILLAGE DR STE 207 CARLSBAD CA 92008 OCCUPANT 300 CARLSBAD VILLAGE DR STE 208 CARLSBAD CA 92008 OCCUPANT 300 CARLSBAD VILLAGE DR STE 210 CARLSBAD CA 92008 OCCUPANT 300 CARLSBAD VILLAGE DR STE 211 CARLSBAD CA 92008 OCCUPANT 300 CARLSBAD VILLAGE DR STE 212 CARLSBAD CA 92008 OCCUPANT 300 CARLSBAD VILLAGE DR STE212A CARLSBAD CA 92008 OCCUPANT 300 CARLSBAD VILLAGE DR STE 213 CARLSBAD CA 92008 OCCUPANT 300 CARLSBAD VILLAGE DR STE 214 CARLSBAD CA 92008 OCCUPANT 300 CARLSBAD VILLAGE DR STE 216 CARLSBAD CA 92008 OCCUPANT 300 CARLSBAD VILLAGE DR STE 218 CARLSBAD CA 92008 OCCUPANT 300 CARLSBAD VILLAGE DR STE 217 CARLSBAD CA 92008 A notice hast»een mailed to all property owners/occupant® listed herein. Date: ^ Siqnature: [Q CITY OF CARLSBAD REVIEW AND COMMENT MEMO *ALWAYS SEND EXHIBITS DATE: APRIL 1. 2015 PROJECT NO(S): PROJECTTITLE: APPLICANT: CDP 15-12 REVIEW NO: 1 PROJECT NO(S): PROJECTTITLE: APPLICANT: CARLSBAD VILLAGE FAIRE PARKING PROJECT NO(S): PROJECTTITLE: APPLICANT: SVF LLC PROJECT NO(S): PROJECTTITLE: APPLICANT: TO: • • • • • • • Land Development Engineering CH Police Department - J. Sasway CH Fire Department - Greg Ryan CH Building Division - Will Foss CH Parks & Recreation (Parks/Trails) - Liz Ketabian CH Parks & Recreation (Trees & Medians) - Kyle Lancaster CH Public Works Department (Streets) C] Public Works Department (Traffic) - John Kim CH Pubiic Works Department (Design) - David Ahles I I SANDAG (Any huge/major development) 401 B. Street, Suite 800, San Diego CA 92101-4231 Public Works (Storm Drain) - Clayton Dobbs Public Works (Wastewater) - Don Wasko Public Works (Water) - Eric Sanders Water/Sewer District Landscape Plancheck Consultant - PELA School District North County Transit District - Planning Dept. Sempra Energy-Land Management Caltrans (Send anything adjacent to 1-5) State of California Dept. of Transportation Planning Division, ATTN: Jacob Armstrong 4050 Taylor Street, MS 240 San Diego, CA 92110 FROM: PLANNING DIVISION Please review and submit written comments and/or conditions to the TRACKING DESK in LDE at 1635 Faraday Avenue, bv 4/21/15. If you have "No Comments," please so state. If you determine that there are items that need to be submitted to deem the application "complete" for processine. please immediately contact the applicant and/or their representatives (via phone or e-mail) to let them know. Thank you COMMENTS: PLANS ATTACHED Review & Comment 8/14 CITY OF CARLSBAD REVIEW AND COMMENT MEMO 'ALWAYS SEND EXHIBITS DATE: APRIL 1. 2015 PROJECT NO(S): PROJECTTITLE: APPLICANT: CDP 15-12 REVIEW NO: 1 PROJECT NO(S): PROJECTTITLE: APPLICANT: CARLSBAD VILLAGE FAIRE PARKING PROJECT NO(S): PROJECTTITLE: APPLICANT: SVF LLC PROJECT NO(S): PROJECTTITLE: APPLICANT: TO: Land Development Engineering • Public Works (Storm Drain) - Clayton Dobbs • Police Department-J. Sasway • Public Works (Wastewater) - Don Wasko Kl Fire Department - Greg Ryan • Public Works (Water) - Eric Sanders KI Building Division - Will Foss • Water/Sewer District • Parks & Recreation (Parks/Trails) - Liz Ketabian • Landscape Plancheck Consultant - PELA • Parks & Recreation (Trees & Medians) - Kyle Lancaster • School District • Public Works Department (Streets) • North County Transit District - Planning Dept. • Public Works Department (Traffic) - John Kim • Sempra Energy-Land Management • Public Works Department (Design) - David Ahles • Caltrans (Send anything adjacent to 1-5) • SANDAG (Any huge/major development) 401 B. Street, Suite 800, San Diego CA 92101-4231 State of California Dept. of Transportation Planning Division, ATTN: Jacob Armstrong 4050 Taylor Street, MS 240 San Diego, CA 92110 FROM: PLANNING DIVISION (5 /i v/V Please review and submit written comments and/or conditions to the TRACKING DESK in LDE at 1635 Faraday Avenue, by 4/21/15. If you have "No Comments," please so state. If you determine that there are items that need to be submitted to deem the application "complete" for processing, please immediately contact the applicant and/or their representatives (via phone or e-mail) to let them know. Thank you COMMENTS: Signature Date PLANS ATTACHED Review & Comment 8/14 h^I'^cP V City of A ^Carlsbad July 2, 2015 Adam Geeb SIMA Management Corporation 1231-B State Street Santa Barbara, CA 93101 SUBJECT: COASTAL DEVELOPMENT PERMIT/ADMINISTRATIVE REVIEW PERMIT NOS. CDP 15- 12/RP 15-05 - CARLSBAD VILLAGE FAIRE PARKING - Request for approval of a Coastal Development Permit (CDP 15-05) and Administrative Review Permit (RP 15-12) to allow for the change in use from a storage area (below Sun Diego) to a retail store at 300 Carisbad Village Drive, in District 1 of the Village Review Zone and Local Facilities Management Zone 1. Dear Mr. Geeb, The City Planner has completed a review of your application for a Coastal Development Permit and Administrative Review Permit CDP 15-05/RP 15-12 to allow forthe change in use from a storage area to 'a retail store at 300 Carlsbad Village Drive. A notice was sent to property owners within a 300' radius of the subject property requesting comments regarding the above request. No comments were received within the ten day notice period (ending on June 25, 2015). After careful consideration of the circumstances surrounding this request, the City Planner has determined that the findings required for granting a Coastal Development Permit and Administrative Review Permit can be made and therefore, APPROVES this request based on the following findings and conditions. Findings: Coastal Development Permit 1. That the development is in conformity with the public access and public recreation policies of Chapter 3 of the Coastal Act, in that no opportunities for coastal access are available from the subject site, nor are public recreation areas required ofthe project. 2. The proposed development will have no adverse effect on coastal resources, in that the location of the property is not immediately adjacent to any body of water and the lot is already disturbed and developed with commercial buildings. 3. That the proposed development is in conformance with the Certified Local Coastal Program and all applicable policies in that the site is designated for commercial uses and is already disturbed and developed with commercial buildings. The project consists of the conversion of storage space to retail space. The proposed retail space will not obstruct views of the coastline as seen from public lands or the public right-of-way, nor otherwise damage the visual beauty of the coastal zone. No agricultural uses currently exist on the site, nor are there any sensitive biological resources located on the property. Furthermore, the proposed retail space is not in an area of known geologic instability or flood hazards. Community & Economic Development Planning Division 11635 Faraday Avenue Carlsbad, CA 92008-73141 760-602-4660 | 760-602-8560 f | www.carlsbadca.gov ILSM/I* CDP 15-12/RP 15-05 --CAffLSl|Pj|/lktAf E FAIRE PARKING July 2, 2015 Page 2 Administrative Review Permit 4. The City Planner has determined that the project is consistent with the policies, goals and action programs set forth within the Carisbad General Plan in that the retail space provides a resident and tourist serving use, employment opportunities and complements the existing commercial and residential uses in the pedestrian-oriented downtown Village. 5. The City Planner has determined that the project is consistent with Chapter 21.35 (Village Review Zone) of the Carisbad Municipal Code and all applicable development standards and land use policies set forth within the Village Master Plan and Design Manual in that there is a surplus of 17 parking spaces on-site. 6. That the total cost of the proposed development is less than $60,000. 7. That the City Planner has determined that the project is exempt from the requirements of the California Environmental Quality Act (CEQA) per Section 15303, Class 3, of the State CEQA Guidelines as the project involves the conversion of an existing small structure from one use to another where only minor modifications are made to the structure and will not have any adverse significant impacts on the environment. 8. The City Planner has reviewed each of the exactions imposed on the Developer contained in this resolution, and hereby finds, in this case, that the exactions are imposed to mitigate impacts caused by or reasonably related to the project, and the extent and the degree of the exaction is in rough proportionality to the impact caused by the project. Conditions; 1. Approval is granted for CDP 15-12/RP 15-05 as shown on Exhibits "A" - "B" dated June 30, 2015 on file in the Planning Division and incorporated herein by reference. Development shall occur substantially as shown unless otherwise noted in these conditions. 2. If any of the following conditions fail to occur, or if they are, by their terms, to be implemented and maintained over time, if any of such conditions fail to be so implemented and maintained according to their terms, the City shall have the right to revoke or modify all approvals herein granted; deny or further condition issuance of all future building permits; deny, revoke, or further condition all certificates of occupancy issued under the authority of approvals herein granted; record a notice of violation on the property title; institute and prosecute litigation to compel their compliance with said conditions or seek damages for their violation. No vested rights are gained by Developer or a successor in interest by the City's approval of this Coastal Development Permit/Administrative Review Permit. 3. Staff is authorized and directed to make, or require the Developer to make, all corrections and modifications to the CDP 15-12/RP 15-05 documents, as necessary to make them internally consistent and in conformity with the final action on the project. Development shall occur substantially as shown on the approved Exhibits. Any proposed development different from this approval shall require an amendment to this approval. 4. The Developer/Operator shall and does hereby agree to indemnify, protect, defend and hold harmless the City of Carisbad, its Council members, officers, employees, agents, and CDP 15-12/RP 15-05 - CARLURD VILLAGE FAIRE PARKING July 2, 2015 Page 3 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 of this Coastal Development Permit/Administrative Review Permit, (b) City's approval or issuance of any permit or action, whether discretionary or non-discretionary, in connection with the use contemplated herein, and (c) Developer/Operator's installation and operation of the facility permitted hereby, including without limitation, any and all liabilities arising from the emission by the facility of electromagnetic fields or other energy waves or emissions. 5. The Developer shall comply with all applicable provisions of federal, state, and local ordinances in effect at the time of building permit issuance. 6. This project shall comply with all conditions and mitigation measures, which are required as part of the Zone 1 Local Facilities Management Plan and any amendments made to that Plan prior to the issuance of building permits. 7. This Administrative Review Permit is granted without an expiration date. This permit may be revoked at any time after a public hearing, if it is found that the use has a substantial detrimental effect on surrounding land uses and the public's health and welfare, or the conditions imposed herein have not been met. 8. Prior to the issuance of a building permit, owner/applicant shall submit to the City a Notice of Restriction to be filed in the office of the County Recorder, subject to the satisfaction of the City Planner, notifying all interested parties and successors in interest that the City of Carisbad has issued a Coastal Development Permit/Administrative Review Permit on the real property owned by the owner/applicant. Said Notice of Restriction shall note the property description, location of the file containing complete project details and all conditions of approval as well as any conditions or restrictions specified for inclusion in the Notice of Restriction. The City Planner has the authority to execute and record an amendment to the notice, which modifies or terminates said notice upon a showing of good cause by the owner/applicant or successor in interest. 9. This approval shall become null and void if building permits are not issued for this project within 24 months from the date of project approval. 10. Developer shall report, in writing, to the City Planner within 30 days, any address change from that which is shown on the permit application. Code Reminders: 11. Approval of this request shall not excuse compliance with all applicable sections of the Zoning Ordinance and all other applicable City ordinances in effect at time of building permit issuance, except as otherwise specifically provided herein. 15. Premise identification (addresses) shall be provided consistent with Carisbad Municipal Code Section 18.04.320. 16. Developer shall pay traffic impact and sewer impact fees based on Section 18.42 and Section 13.10 of the City of Carisbad Municipal Code, respectively. The Average Daily Trips (ADT) and floor area contained in the staff report and shown on the site plan are for planning purposes only. CDP 15-12/RP 15-05 - CARL^ft VILLAGE FAIRE PARKING July 2, 2015 Page 4 NOTICE Please take NOTICE that approval of your project includes the "imposition" of fees, dedications, reservations, or other exactions hereafter collectively referred to for convenience as "fees/exactions." You have 90 days from the date of final approval to protest imposition of these fees/exactions. If you protest them, you must follow the protest procedure set forth in Government Code Section 66020(a), and file the protest and any other required information with the City Manager for processing in accordance with Carlsbad Municipal Code Section 3.32.030. Failure to timely follow that procedure will bar any subsequent legal action to attack, review, set aside, void, or annul their imposition. You are hereby FURTHER NOTIFIED that your right to protest the specified fees/exactions DOES NOT APPLY to water and sewer connection fees and capacity charges, nor planning, zoning, grading or other similar application processing or service fees in connection with this project; NOR DOES IT APPLY to any fees/exactions of which you have previously been given a NOTICE similar to this, or as to which the statute of limitations has previously otherwise expired. This decision may be appealed by you or any other member of the public to the Planning Commission within ten days of the date of this letter. Appeals must be submitted in writing to the Planning Division at 1635 Faraday Avenue in Carisbad, along with a payment of $661.00. The filing of such appeal within such time limit shall stay the effective date of the order of the City Planner until such time as a final decision on the appeal is reached. If you have any questions regarding this matter, please feel free to contact Austin Silva at (760) 602-4631. Sincerely, DON NEU, AlCP City Planner CD:AS:fn c: Ronnie Rollman, Baker Architecture, Suite 203, 4080 Centre Street, San Diego, CA 92103 Van Lynch, Principal Planner Steve Bobbett, Project Engineer File Copy Data Entry DMS Ccityof Carlsbad June 16, 2015 Adam Geeb SIMA Management Corporation 1231-B State Street Santa Barbara, CA 93101 SUBJECT: 2ND REVIEW FOR CDP 15-12/RP 15-05 - CARLSBAD VILLAGE FAIRE PARKING Dear Mr. Geeb, The City has completed its review of the Carlsbad Village Fair project, which was most recently submitted on May 19, 2015. No further issues were raised during this review period. A notice will follow announcing 1) the City Planner's intent to approve or deny the project; and 2) the process by which the public may object. Please contact me at (760) 602-4631, if you have any questions or wish to set up a meeting to discuss the application. Sincerely, AUSTIN SILVA, AlCP Associate Planner AS:fn c: Ronnie Rollman, Baker Architecture, Suite 203, 4080 Centre Street, San Diego, CA 92103 Steve Bobbett, Project Engineer File Copy Community & Economic Development Planning Division 11635 Faraday Avenue Carlsbad, CA 92008-73141 760-602-46601 760-602-8560 f | www.carlsbadca.gov May 5, 2015 Adam Geeb SIMA Management Corporation 1231-B State Street Santa Barbara, CA 93101 tv\o; 1-eJ s--/ Lo /t ~- FILE {'city of Carlsbad SUBJECT: 1'' REVIEW FOR RP 15-05/CDP 15-12-CARLSBAD VILLAGE FAIRE PARKING Thank you for applying for Land Use Permits in the City of Carlsbad. The Planning Division has reviewed your Administrative Review and Coastal Development Permit, application nos. RP 15-05/CDP 15-12, 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. At this time, the city asks that you provide two complete sets of the development plans so that the project can continue to be reviewed. The city will complete the review of your resubmittal within 25 days. In order to expedite the processing of your application, you are strongly encouraged to contact your Staff Planner, Austin Silva, at (760) 602-4631, to discuss or to schedule a meeting to discuss your application and to completely'understand this letter. Sincerely, YL~ DON NEU, AICP City Planner DN:AS:fn c: Baker Architecture, Ronnie Rollman, Suite 203, 4080 Centre Street, San Diego, CA 92103 Steve Bobbett, Project Engineer Michele Masterson, Senior Management Analyst File Copy Data Entry Community & Economic Development Planning Division 11635 Faraday Avenue Carlsbad, CA 92008-73141 760-602-4660 1760-602-8560 f I www.carlsbadca.gov RP 15-05/CDP 15-12 -CA~I.SJ?AD V. LkA§~.~IRE PARKING May 5, 2015 · . .,.,_•j Pa e2 ' ~ ISSUES OF CONCERN Planning: 1. Please include the new basement bar area for Land & Water Co. in the parking calculations.