Loading...
HomeMy WebLinkAboutCT 93-10; Seapointe Resort; Tentative Map (CT) (31)Notice of DeterminationCrmf 940416 To: _X Office of Planning and Research 1400 Tenth Street, RoomOtsi 0 H= ^ f ^ Sacramento, GA 95814 Greo°ryJ """" R"wte'CC!i"-vW DCT 2 4 1994 .X County Clerk BY County of San Diego Attn: Mita PO Box 1750 San Diego, CA 92 1 1 2-41 47 From: City of ® Planning Department *rt 2075 Las Palm as Dr. Carlsbad, CA 92009 (619)438-1161 (_J Project No.: CT 93-10/CP 93-07/HDP 93-04/SDP 94-04 Filing of Notice of Determination in compliance with Section 21108 or 21152 of the Public Resources Code. Seapointe Resort _ Project Title 94031052 City of Carlsbad. Ghrister Westman (619)438-1161. 4448 State Clearinghouse Number (If submitted to Clearinghouse) Lead Agency Contact Person Area Code/Telephone/Extension East of the intersection of Ponto Road and Carlsbad Boulevard, City of Carlsbad. County of San Diego Project Location (include county) Project Description: A 78 unit timeshare resort with underground parking on 8.02 acres of land. This is to advise that the City of Carlsbad has approved the above described project on October 18, 1994 and has made the following determinations regarding the above described project. 1. The project will not have a significant effect on the environment. 2. A Negative Declaration was prepared for this project pursuant to the provisions of CEQA. 3. Mitigation measures were not made a condition of the approval of the project. 4. A statement of Overriding Considerations was not adopted for this project. 5. Findings were made pursuant to the provisions of CEQA. This is to certify that the final Negative Declaration with comments and responses and record of project approval are available to the General Public at THE CITY OF CARLSBAD. /2-0/W ' /02-0 PLANNING DIRECTORMICHAEL j. HOLZM: Date received for filing at C Date TITLE IV THE OlflOB Pii» DI3OO GOTHTTT OK «QI CWwd RSTUmHIDTOAQBHOYON DSPUTY Revised October 1989 X-'X City of Carlsbad Planning Department SECOND AMENDED NEGATIVE DECLARATION PROJECT ADDRESS/LOCATION: PROJECT DESCRIPTION: East of the intersection of Anacapa Road and Carlsbad Boulevard. A 78 unit, three story timeshare resort with underground parking located on 8.02 acres of land. Associated with the application is a two lot tract map for condominium purposes, a condominium permit, a conditional use permit, a hillside development permit, a request for a General Plan Amendment, Zone Change, and Local Coastal Program Amendment to change the land use of a 2.35 acre portion of the site from office to Travel Services Commercial on the General Plan Land Use Map and Local Coastal Program Land Use Map and from Office to Commercial-Tourist on the Zoning Map. No impacts have been identified and no mitigation will be required. The City of Carlsbad has conducted an environmental review of the above described project pursuant to the Guidelines for Implementation of the California Environmental Quality Act and the Environmental Protection Ordinance of the City of Carlsbad. As a result of said review, an Amended Negative Declaration (declaration that the project will not have a significant impact on the environment) is hereby issued for the subject project. Justification for this action is on file in the Planning Department. The Negative Declaration was first amended on March 22, 1994, to correct a typographical error within one of the case file numbers. The correction had no effect on the project, did not create new impacts or require mitigation. The second amendment to the Negative Declaration includes the disclosure that the project includes a Site Development Plan; that there is additional discussion of the project within the Part II; that the inclusion of the Site Development Plan does not create changes to the project; that there are no new impacts; and that there are no required mitigation measures. A copy of the Second Amended Negative Declaration with supportive documents is on file in die Planning Department, 2075 Las Palmas Drive, Carlsbad, California 92009. Comments from the public are invited. If you have any questions, please call Christer Westman in the Planning Department at (619) 438-1161, extension 4448. DATED: MARCH 18, 1994 FIRST AMENDED: MARCH 22, 1994 SECOND AMENDED: AUGUST 10, 1994 MICHAEL J/HOLZMILLEEK Planning^Director / CASE NO: CASE NAME: CW:vd GPA 93-04/ZC 93-05/LCPA 93-04 CT 93-10/CP 93-07/CUP 93-04/SDP 94-04/HDP 93-10 SEAPOINTE RESORT 2O75 Las Palmas Drive Carlsbad, California 92OO9-1576 (619) 438-1161 DEPARTMENT OF FISH AND PO BOX 944209 SACRAMENTO CA 94244-2090 CERTIFICATE OF FEE EXEMPTION De Minimis Impact Finding Project Tide/Location (include county): GPA 93-04/ZC 93-05/LCPA 93-04/CT 93-10/CP 93-07/CUP 93-04/HDP 93-10 - Seapointe Resort East of the intersection of Anacapa Road and Carlsbad Boulevard in the City of Carlsbad, County of San Diego Name and Address of Applicant: Continental Commercial Corporation c/o Timothy Stripe and David Brown 5050 Avenida Encinas, Suite 200 Carlsbad, CA 92008 Project Description: A 78 unit, three story timeshare resort with underground parking located on 8.02 acres of land. Associated with the application is a request for a General Plan Amendment, Zone Change, and Local Coastal Program Amendment to change the land use of a 2.35 acre portion of the site from Office to Travel Services Commercial on the General Plan Land Use Map and Local Coastal Program Land Use Map and from Office to Commercial-Tourist on the Zoning Map. Findings of Exemption (attach as necessary): 1. The City of Carlsbad Planning Department has completed an Environmental Initial Study for the above referenced property, including evaluation of the proposed project's potential for adverse environmental impacts on fish and wildlife resources. 2. Based on the completed Environmental Initial Study, the City of Carlsbad Planning Department finds there is no evidence before the City of Carlsbad that the proposal will have potential for an adverse effect on wild life resources or the habitat upon which the wildlife depends. 3. The City of Carlsbad has on the basis of substantial evidence, rebutted the presumption of adverse effect contained in AB 3158 Chapter 1706 Section 753.5 (d). Certification: I hereby certify that the lead agency has made the above findings of fact and that based on the initial study and hearing record the project will not individually or cumulatively have an adverse effect on wildlife resources, as defined in Section 711.2 of the Fish and Game Code. CW:vd Section 711.4, Fish and Game Code DFG: 12/90 MICHAEL J. HOLZMILLER Title: Planning Director Lead Agency: City of Carlsbad Date: March 11. 1994 STATE OF CAUFORNIA-THE RESOURCES AGENCY DEPARTMENT OF FISH AND GAME -~ ENVIRONMENTAL FILING FEE C JH RECEIPT DFG 7S3.5a (6-91) ^35402 Lead Agency: County/State Agency of Project Title: Project Applicant Nai Project Applicant Address: Project Applicant (check appropriate box):Local Public Agency (_] State Agency IJ CHECK APPLICABLE FEES: ( ) Environmental Impact Report (ft Negative Declaration ( ) Application Fee Water Diversion (State Water Resources Control Board Only) ( ) Projects Subject to Certified Regulatory Programs ( ) County Administrative Fee N0 Project that is exempt from fees TOTAL RECEIVED Signature^rtS title of person receiving payment: 3L-- FIRST COPY-PROJECT APPLICANT SECOND COPY-OFG/FASB School District |~l Other Special District |~1 Private Entity II $850.00 $1,250.00 $850.00 $850.00 $25.00 '-LEAD AGENCY FOUFfTH COPY-COUNTY/STATE AGENCY OF FIUNG