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.