Loading...
HomeMy WebLinkAboutCDP 99-22; Shores Residence; Coastal Development Permit (CDP) (3)NOTICE OF EXEMPTIONEMI To: County Clerk County of San Diego Mailstop 833, Attn: Mita PO Box 1750 San Diego CA 92112 CARLSBAD aiming DepartmentJ 2075 Las Palmas Dri sbaii CA 92009 (76q)j438-1161 L SEP 1^1999 "DEPUTY" Subject: Filing of this Notice of Exemption is in compliance with Section 21152b of the Public Resources Code (California Environmental Quality Act). Project Title; Shores Residence - CDP 99-22 Project Location - Specific; Lot 8 Block 22 La Costa Downs Unit # 1 Map 2013 APN 214-022-31 Project Location - City:. Carlsbad Project Location - County: San Diego Description of Project; Construction of a new 2,765 square foot single family residence and attached 462 square foot garage. Name of Public Agency Approving Project; City of Carlsbad Name of Person or Agency Carrying Out Project; M.B Shores Corp. Exempt Status: (Check One) Ministerial (Section 21080(b)(l); 15268); Declared Emergency (Section 21080(b)(3); 15269(a)); Emergency Project (Section 21080(b)(4); 15269 (b)(c)); Categorical Exemption - State type and section number: Class 3. Section 15303 Statutory Exemptions - State code number: Reasons why project is exempt: The project consists of the construction of a new single family residence in an urbanized area. Lead Agency Contact Person; Barbara Kennedy If filed by applicant: Telephone: (76G\ 438-1161. cxt. 4455 1. Attach certified document of exemption finding. 2. Has a notice of exemption been filed by the public agency approving the project? MICHAEL J. HOLZMILLBE) Planning Director Date Signed by Lead Agency Signed by Applicant FILED IN THE OFFICE OF THE COUNTY CLERK VP 1 0' 1399SAN DIEGO COUNTY ON POSTED SEP 1 a iaaa REMOVED otrr 11 TQQO RETURNED TO AGENCY ON DEPUTY _ 1 1 Revised October 1S 89 City of CarlsFILE CQPy>bad Planning Department 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 ON _ Application #: CDP 99-22 Filing Date: 4/26/99 Case Name: SHORES RESIDENCE Applicant: M.B. SHORES CORP Address: PO Box 234069. Encinitas. CA 92023 Phone: 760-753-1313 ACTION: | | APPROVED APPROVED WITH CONDITIONS DENIED Decision Date: 9/1/99 Agent (if different): SAME Address: SAME Phone: SAME (Copy affinal resolution/decision letter is sent to: Coastal Commission, any persons who specifically requested it-; and the applicant). COASTAL COMMISSION APPEAL STATUS: 1X1 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, 3111 Camino Del Rio North, Suite 200, San Diego, California 92108-1725, Telephone (619) 521-8036. The lime wiihin which judicial review of this decision must be sought is governed by Code of Civil Procedures, Section 1094.6, which has been made applicable in the Cily 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 wiihin ten (10) days after the decision becomes final a request for the record of ihe 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 dale on which the record is either personally delivered or mailed to the parly, or his attorney of record, if he has one. A written request for the preparation of the record of the proceedings shall be filed with the City Clerk, City of Carlsbad, 1200 Carlsbad Village Drive. Carlsbad, California 92008. 2O75 La Palmas Dr. • Carlsbad, CA 92OO9-1576 • (76O) 438-1161 • FAX (76O) 438-O894 SENDER: D Complete items 1 and/or 2 for additional services. Complete items 3, 4a, and 4b.D Print your name and address on the reverse of this form so that we can return this card to you. D Attach this form to the front of the mailpiece, or on the back if space does not permit. n Write 'Return Receipt Requested' on the mailpiece below the article number. D The Return Receipt will show to whom the article was delivered and the date delivered. I also wish to receive the follow- ing services (for an extra fee): 1. D Addressee's Address 2. D Restricted Delivery 3. Article Addressed to: • (LA 4a. Article Number 4b. Service Type D Registered )@Certified D Express Mail D Insured D Return Receipt for Merchandise D COD 7. Date of Deliveryery^' _^ <^<~~y (Addressee or Agent) 8. Addressee's Aadress (Only ff requested and fee is paid) 1, December 1994 102595-99-B-0223 Domestic Return Receipt Z 257 99-12. US Postal Service Receipt for Certified Mail No Insurance Coverage Provided. Do not use for International Mail (See reverse) %o>PS Form 3800, ApriSent to ,, CfA (LoCL£.+*t- CoM/x/ss/'a/vJ Street & Number 3m (Lf\i*'it^t,~t>Et- {L''c,No^ -2-&C, PosLOftice, State, & ZIP Code 0*f^/£-tf0. £J <&/*•? Postage Certified Fee Special Delivery Fee Restricted Delivery Fee Return Receipt Showing to Whom & Date Delivered Return Receipt Showing to Whom, Date, & Addressee's Address TOTAL Postage & Fees $ ^ $ Postmark or Date FILE COPY City of Carlsbad Planning Department NOTICE OF PUBLIC HEARING COMPLETE DATE: May 25, 1999 DESCRIPTION: Request for approval of a Coastal Development Permit to allow for the construction of a new single family residence within the City's Coastal Zone. LOCATION: This project is within the City of Carlsbad's Coastal Zone located on the western side of Franciscan Road within the La Costa Downs subdivision within Local Facilities Management Zone 22. ASSESSOR'S PARCEL NUMBER: 214-022-31 APPLICANT: Shores MB Corp. P.O. Box 234069 Encinitas, CA 92023 A public hearing on the above proposed project will be held by the Planning Commission in the Council Chambers, 1200 Carlsbad Village Drive, Carlsbad. California, on September 1, 1999 at 6:00 p.m. Persons are cordially invited to attend the public hearing and provide the decision makers with any oral or written comments they may have regarding the project. The project will be described and a staff recommendation given, followed by public testimony, questions and a decision. Copies of the staff report will be available on or after August 26, 1999. If you have any questions, or would like to be notified of the decision, please contact Barbara Kennedy at the City of Carlsbad Planning Department, Monday through Thursday 7:30 a.m. to 5:30 p.m., Friday 8:00 a.m. to 5:00 p.m. at 2075 Las Palmas Drive, Carlsbad, California 92009, (760) 438-1161, extension 4325. 2075 La Palmas Dr. • Carlsbad, CA 92009-1576 • (760) 438-1161 • FAX (760) 438-0894 APPEALS If you challenge the Coastal Development Permit in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the City of Carlsbad prior to the public hearing. 1. Appeals to the City Council: Where the decision is appealable to the City Council, appeals must be filed in writing within ten (10) calendar days after a decision by the Planning Commission. 2. Coastal Commission Appealable Project: This site is located within the Coastal Zone Appealable Area. This site is not located within the Coastal Zone Appealable Area. Where the decision is appealable to the Coastal Commission, appeals must be filed with the Coastal Commission within ten (10) working days after the Coastal Commission has received a Notice of Final Action from the City of Carlsbad. Applicants will be notified by the Coastal Commission of the date that their appeal period will conclude. The San Diego office of the Coastal Commission is located at 3111 Camino Del Rio North, Suite 200, San Diego, California 92108-1725. CASE FILE: CDP 99-22 CASE NAME: SHORES RESIDENCE PUBLISH: AUGUST 19, 1999 SHORES RESIDENCE CDP 99-22 PROOF OF PUBLICATION (2010 & 2011 C.C.P.) STATE OF CALIFORNIA County of San Diego I am a citizen of the United States and a resident of the County aforesaid: I am over the age of eighteen years and not a party to or interested in the above- entitled matter. I am the principal clerk of the printer of North County Times formerly known as the Blade-Citizen and The Times-Advocate and which newspapers have been adjudged newspapers of general circulation by the Superior Court of the County of San Diego, State of California, under the dates of June 30, 1989 (Blade-Citizen) and June 21. 1974 (Times- Advocate) case number 171349 (Blade-Citizen) and case number 172171 (The Times-Advocate) for the cities of Escondido, Oceanside. Carlsbad, Solana Beach and the North County Judicial District; that the notice of which the annexed is a printed copy (set in type not smaller than nonpareil), has been published in each regular and entire issue of said newspaper and not in any supplement thereof on the following dates, to-wit: August 19, 1999 I certify (or declare) under penalty of perjury that the foregoing is true and correct. San Marcos Dated at California, this 19th day of Aug. 1999 Signature NORTH COUNTY TIMES Legal Advertising This space is for the County Clerk's Filing Stamp MB 1999 I-. 8WMNIMG DEPARTMENT ' Proof of Publication of Notice of Public Hearing NOTICE OF PUBLIC HEARING COMPLETE DATE: May 25,1999 DESCRIPTION: Request for approval of a Coastal Development Permit to allow for the construction of a new single family residence within the City's Coastal Zone.LOCATION: This project is within the City of Carlsbad's Coastal Zone lo- cated on the western side of Francisan Road withn the La Costa Downs subdivision within Local Facilities Manage- ment Zone 22. ASSESSOR'S PARCEL NUMBER: 214-022-31APPLICANT: Shores MB Corp. P.O. Box 234069 Encinitas, CA 92023 1,1999 at 6:00 p.m. Persons are cordially invited to attend the public hearing and provide the decision makers with any oral or written comments they may have regarding the project. The project will be described and a staff recommendation given, fol- lowed by public testimony, questions and a decision. Copies of the staff report will be available on or after August 26, 1999. If you have any questions, or would like to be notified of the decision, please contact Barbara Kennedy at the City of Carlsbad Planning Department, Monday through Thursday7:30 a.m. to 5:30 p.m., Friday 8:00 a.m. to 5:00 p.m. at 2075Las Palmas Drive, Carlsbad, California 92009, (760) 438-1161, extension 4325.APPEALSIf you challenge the Coastal Development Permit court, youmay be limited to raising only those issues you or someoneelse raised at the public hearing described in this notice, orin written correspondence delivered to the City of Carlsbadprior to the public hearing.1. Appeals to the City Council: Where the decision is ap-pealable to the City Council, appeals must be filed in writingwithin ten (10) calendar days after a decision by the Plan-ning Commission.2. Coastal Commission Appealable Project:This site is not located within the Coastal 2AreaWhere the decision is appealable to the Coastal Commis-sion,appeals must be filed with the Coastal Commission withinten (10) working days after the Costal Commission has re-ceived a Notice of Final Action from the City of Carlsbad.Applicants will be notified by the Coastal Commission of thedate that their appeal period will conclude. The San Diegooffice of the Coastal Commission is located at 3111 CaminoDel Rio North, Suite 200, San Diego, California 92108-1725.CASE FILE: CDP 99-22 CASE NAME: SHORES RESIDENCE i the Coastal Zone Appealable SHORES RESIDENCE CDP 99-22 Legal 64133 August 19,1999 I HEREBY CERTIFY THAT THE PROPERTY OWNERS LIST AND LABELS SUBMITTED TO THE CITY OF CARLSBAD ON THIS DATE REPRESENT THE LATEST AVAILABLE INFORMATION FROM THE EQUALIZED ASSESSOR'S ROLES. APPLICATION NAME AND NUMBER Michael & Barbara Shores _ GDP 99-22 SHORES RESIDENCE Post Office Box 234069 _ Leucadia CA 92023-4069 _ APPLICANT OR APPLICANT'S REPRESENTATIVE BY: Barbara L. Shores _ DATE: 29 July 1999 _ RECEIVED BY DATE:-7/31/97 09 14-02 OP-^ ~~\- 9**z*^ 778 I +0 ST OP 5 SURFSIDE (PONTO DR.) f _ ~ _ _^_ _-•_ _ ^-^:LT- _ lp I _ 4,'*:<y'jt>:* _ £T -°-X IY^ "•* [ ! f ~t ' T^ f "f r •ax © 6 s> LK 24 t 7 ©* \ 8 © «e FWY.OP TXS WP WAS PREPARED FDR ASSESSMENT PURPOSES ONL1. MD lUBirn S ASawBJ FOB Itf ACCWWCT Of THE WTA 9OKH ASSESSWS PARCELS UtT «T COAT *TTH LOCM. SUBDM5DN W BOIDK3 ORDfWNCES WAP 2013 - LA COSTA DOWNS UNIT NO. 1 -0- ROS 15229 COW.TT ?•'« oi OLD HWY.(CMV7, ROUTE 2. SEC 09 214-02 ST OP SURFSIDE THIS MAP WAS PREPARED FDR ASSESSMENT PUnPOSES ONLY. NO IIUKUTY E ASSUME) FOR T>€ ACCURACT OF THE DATA SHOWN. ASSESSORS PARCaS MAY NOT COMPLY WfTH LOCAL SUBDIV1SON OR BULDNG ORDWANCES.2013 - LA COSTA DOWNS UNIT NO. 1 ROS 15229 7-3t-TO) SAN DIEGO COMTY ASSESSOR'S MAP BK 2I"» PG 02."OLD HWY. "* 101 'J&'Mf CDIV7, ROUTE 2, £14-15 SHT. I OF 2- A'-Vsr"^5?-TT'<V &V £• •*" c ^N UN '" -.v;" ":v- MF~^"' • ••' ^^ • ^ ^^ ^^""'" ^- "s ^•-- ••>• v^^^T? """•' .^<^- (<i<0 -J '•.[-'-^V"".*i '^-l- 'i^ (?••"" " * ":.** ^--lai«-^^;;i^|: 6 LANIKAI LANE TRAILER NO SCALE *. • **.?*-'• *.•-•>'. .SAH DIEGO COUNTY ASSESSOR'S MAP BK 211 PG 15 THIS MAP \rASPREPAflEOlCRASSE53e«rFUW55ES ONLY. NOIMUIYS ASSUMED TORT* ACCURACY OF T>€ OUT* SHOWW ASSESSOR'S BtfCaS MAY NOT COMPLY WITH LOCAL SU8D1V1SOK CK StftDfB ORCWWCES POR SEC 29 - Tf2S-R4W ROS 12828,13326 1 1 1-800-345-7334 i i i i i i i i r 1 i M i i i M i 2 r i i 1 1 i i IT 3 m n rm" 4 n i T i rr i r 5 i i r 1 1 I M i 6 SCALE IH 1/10 OF AN INCH 'of 2I4-I5 SHT. 2 NO SCALE 11/07/97 CHANGES BLK 50 51 51 SO 51 SO SI 50 SO OLD 65 53 PICKUP PICKUP PICKUP PICKUP PICKUP PICKUP P1CXUP NEW KTIJ. KH-L 41 33 04*52 15 2Q 82 22 YR R4 B7 as 98 96 97 se 9E SB CUT 4158 4114 4017 4158 4241 4O12 4012 4055 4084 SPACE 1 TO 99 100 TO 156 PARCEL NUMBER 772-141-50-01 TO 99 772-KI-SI-OO TO 56 DEC 0 8 1997 SAM DIEGO COUNTY ISSESSORS MAP 300X.2JAPA6E....I.5.. SHT. 2 THE MAP WAS PREPARED FOB ASSESSMENT PURPOSES ONLY. NO LUBIITY IS ASSUMED FOB THE ACCURACY OF 1HE DATA SK3WN. ASSESSOB'S PABCE15 1MT NOT CDMPIY WITH LOCAL SUBOMSON CW BULDNS OHDJWNCES. 6550 PONTO DR. LANIKAl LANE TRAILER PARK MAPPED FOR MOBILE HOME ASSESSMENT ONLY M- 09 •f —^ ^tc*yfi 2.14-01 SHT 1 OF 3 HED(ONDA '"*aocrHsl -%, 03/10/99 BEM CHANGES BLK 010 010 010 013 OLD 5 /• /*^~-Zo PICK-UP 4 1 PICK-UP 15 k *( 3 3&13 PICKUP NEW ~"gf~ey' '-'.a ' 7-a 3 to // f/£ 13 * H /INFO\1\ONLY/> 15 J (8S9) MSAME kST OP 94 01TH09 SUB- IDS YR CUT (Sfj-^/^ ^5> -7( 75 ?.? 96 97 97 99 99 99 14-1 2 A54$ 54-17 1276CANC 61 2403 2404 4741 1754 2406 1* SEE SHEETS 2 4 3 FOR INFORMATION ONLY PARCELS. EACH COMPRISED OF 52 SUB IDS. SUB IDS ARE "INFORMATION ONLY" AND USED FOR OWNERSHIP TRACKING ONLY. ALL VALUES FOR LOT 1 ARE ASSESSED ON PARCEL 214-010-94. 2* TIMESHARE CARLSBAD SEAPOINTE RESORT DOC95-305021 & DOC98-590910 (SEE SHT 2 It 3) 3* NO ACCESS SAN MAP 13627 - CARLSBAD TCT NO 97-06 CARLSBAD SEAPOINTE RESORT PHASE II MAP 13253 - CARLSBAD TCT NO 93-10 CARLSBAD SEAPOINTE RESORT SEC 20 - T17S-RUW - PCID t fVK i-T CD CTcn <o CM o c_ •aCD ASSESSMENT PAR NO 214-010-16 THRU 93 NOTE: EACH PAR INCLUDES AN UNO INT IN COMMON AREA AND IS COMPRISED OF TIMESHARES NOTE : ASSESSOR'S PARCELS WITH PAGE BLOCK NO'S Oil & 012 DESIGNATE A SPLIT YEAR USAGE. ODD YEAR SUB IDS ARE ASSIGNED BLOCK NO 011. EVEN YEAR SUB IDS ARE ASSIGNED BLOCK NO 012. NO MAP UPDATES WILL TRACK THE BIENNIAL USE PARCELS. 30 TYPE "A" UNITS - PARCELS 16 THRU 45 ARE TIMESHARE INTERESTS WITH EXCLUSIVE USE RIGHTS TO UNITS TYPE "A". 18 TYPE "B" UNITS - PARCELS 46 THRU 63 ARE TIMESHARE INTERESTS WITH EXCLUSIVE USE RIGHTS TO UNITS TYPE "B". 24 TYPE "C" UNITS - PARCELS 64 THRU 87 ARE TIMESHARE INTERESTS WITH EXCLUSIVE USE RIGHTS: TO UNITS. TYPE "C". /: •: 6 TYPE "D" UNITS - PARCELS 88 THRU 93 ARE TIMESHARE INTERESTS WITH EXCLUSIVE USE RIGHTS TO UNITS TYPE "D". SAN DIEGO COUNTY ASSESSOR'S MAP 214 — 01 SHT 2 1" = 50' flrom- 04/22/97 ByRJO TIMESHARE CARLSBAD SEAPOINTE RESORT PHASE II DOC98-590910 MAP 13627 - CARLSBAD TCT NO 97-06 CARLSBAD SEAPOINTE RESORT DOC95-305021 UAD A DI ff\ 7 > SAN OEGO COUNTY ASSESSOR'S MAP 214 — 01 SHT 31I 1" = 50' CDcn CD CXIID CXI CXI CXI ASSESSMENT PAR NO. 214-013-01 THRU 09 NOTE: EACH PAR INCLUDES AN UNO INT IN COMMON AREA AND IS COMPRISED OF TIMESHARES. NOTE: ASSESSOR'S PARCELS WITH PAGE BLOCK NO'S 011 AND 012 DESIGNATE A SPLIT YEAR USAGE. ODD YEAR USE SUB IDS ARE ASSIGNED BLOCK NO. 011. EVEN YEAR USE SUB IDS ARE ASSIGNED BLOCK NO. 012. NO MAP UPDATES WILL TRACK THE BIENNIAL USE PARCELS. 6 TYPE "A" UNITS - PARCELS 01 THRU 06 ARE TIMESHARE INTERESTS WITH EXCLUSIVE USE RIGHTS . . TO UNITS TYPE "A". 3 TYPE "D" UNITS - PARCELS 07 THRU 09 ARE TIMESHARE INTERESTS WITH EXCLUSIVE USE RIGHTS TO UNITS TYPE "D". OromVlO/tt SfSDJ TIMESHARE CARLSBAD SEAPOINTE RESORT PHASE II DOC98-590910 . MAP 13627 - CARLSBAD TCT NO. 97-06 CARLSBAD SEAPOINTE RESORT DOC95-305021 035 2 *l 3 T""^. JBLK12S O 8 5| 7 *' 2I4-Q3 r- joo- wr CCWIT WITH LOCAL MAP 2013 - LA COSTA DOIhNS UNIT NO. CHANGES BLKl O3f OLD Vstl NEW IKftlC VR /ft OJT 7" ' 4 .-'; 1 JUN 1 9 1995 SAW DIEGO COUNTY ASSESSOR'S HAP BK 2It PG 03