Loading...
HomeMy WebLinkAboutCT 97-24; May Subdivision; Tentative Map (CT) (6)Carlsbad S#N Decreed A Legal Newspaper by the Superior Court of San Diego;County Mail all correspondence regarding public notice advertising^o W.C.C.N. Inc. 2841 Loker Ave. East, Carlsbad, CA 92008 (619) 431 Proof of Publication STATE OF CALIFORNIA, ss. 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 principal clerk of the printer of the Carlsbad Sun, a newspaper of general circulation, published weekly in the City of Carlsbad, County of San Diego, State of California, and which newspaper is published for the dissemination of local news and intelligence of a general character, and which newspaper at all times herein mentioned had been established, printed and published at regular intervals in the said City of Carlsbad, County of San Diego, State of California, for a period exceeding one year next preceding the date of publication of the notice hereinafter referred to; and that the notice of which the annexed is a printed copy, has been published in each regular -—. — •- • -—— ancLenfirp. igcii^^f ---* - iwspaper and not icreof on the PUBLIC NOTICE MAY SUBDIVISION CT97-24/LCPA97-12/ ZC 97-08/CDP 97-58 To Interested Parties: Please be advised that the City of Carlsbad is consider- ing text amendments to its Local Coastal Program (LCP) as summarized below. This amendment is being proposed by James and Patricia May and is currently under review. This notice hereby opens a six-week review period after which the Planning Commission and City Council will consider all comments and act on the proposed amendment. The Planning Commission hearing is expected to take place in six weeks and will be duly noticed. The City Council hearing is expected to take place in twelve weeks and will be duly noticed. Copies of the LCP amendment are available for review at the following locations: (1) Carlsbad Planning Department, 2075 Las Palmas Drive; (2) City Clerk's Office, 1200 Carlsbad Village Drive; (3) Carlsbad Main Library, 1250 Carlsbad Village Drive; (4) La Costa Branch Library, 6949 El Camino Real, Suite 200; and (5) the California Coastal Commission District Office, 3111 Camino Del Rio North, Suite 200, San Diego. PROPOSED LCP AMENDMENT SUMMARY LCPA97-12 The City's Zoning Ordinance/Map is the implementing ordinance for the City's Local Coastal Program. Accordingly, this Local Coastal Program Amendment is necessary to ensure consistency between it's proposed change to the Zoning Map and it's Local. Coastal Program. This specific change is as follows: An amendment to the Mello II Local Coastal Program segment to rezone an approximately 4.67 acre site located at the southwest corner of Park Drive and Monroe Avenue in the northwest quadrant. The pro- posed amendment consists of the rezoning of the May property from its • existing R-1-7500 and R-1-15.,000 split zone classifications to R-1-10,000 over the entire property. This change is consistent with the parcel's RLM General Plan and Mello II Local Coastal Program Land Use designation. If you have any questions, please call Anne Hysong in the Planning Department at (760) 438-1161 Extension 4477. Written comments should be sent to the Planning Department at 2075 Las Palmas Drive, Carlsbad, CA 92009. CS5090: MAY 21, 1998 19 98 19 19 perjury that the ;ct. Executed at iego, State of ,st k of the Printer PROOF OF PUBLIC (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: May 22, 1998 I certify (or declare) under penalty of perjury that the foregoing is true and correct. w-j.1 MSLTTCOSDated at California', this of _day Signature / NORTH COUNTY TIMES Legal Advertising This space i County Clerk's Filing Stamp Proof of Publication of Mitigated Negative Declaration MITIGATED NEGATIVE DECLARATION ProjectAddress/Location; Southwest corner, of Park Drive and Monroe'Avenue irt the northwest quacirant.' Project Description: Zone change, asd Local-Coastal ProgramAmendment to rezorie an ihfilF parcel from a split R-1-7500 and R-1-15000 zoning to R-T-100'OO-a'nd tentative map, coastal development permit, and-minor site development plan to subdivide and grade the 4.67 acre parcel imo 14 standard (10,000 square foot minimum) .single, family tots with detached603 square foot second dwelling units on two lots to satisfy in- clusionary housing requirements.The City of Carlsbad has conducted an environmental reviewof the above described project pursuant to the Guidelines fori Implementation of. the California Environmental Quality Acti and the Environmental Protectionlj<prdinance-of the City of, Carlsbad. As a result of said review.'a Mitigated Negative Dec-l |aration (declaration that the project will not have a significantimpact on the environment) is hereby issued for the subject.. project. Justification for this action-is on fi|e,in-ihe Planning De-partment. • "'. ' j--. "•:-'•,. •»•.•"--••"A copy of'the Mitigated Negatived -.—«..- -documents-is on we in the Plahfif...Palnias Drive, Carlsbad, California 92 -.-.ui: in-.itaH Plc9KA SU| laration with supportive-.Department>-.20,75 Las'ts from thePalmas Drive, Carlsbad, (Jamornia szuoa. uunimc, i^ .,„ _. public are invited. Please submit comments in writing to the'•• Plarining Department within 30 days of .date of issuance. If youhave any questions, please call Anne Hysong in the Planning Department at (760)438-1 T6.1 .extension 4477. DATED: MAY 22,1998 ,CASE NO: CT97-24MCPA97-12/ZC 97-08/CDP 97-58 CASE NAME: MAY SUBDIVISION.-'».!-i—\ i unKmiiW Plannina DirectorCASE NAMt: MAI PUDUIVI^IW,./s/Michael J. Holzmiller, Planning Director Legal 58571 May 22,1998 •^^ ^ City of Carlsbad Planning Department PUBLIC NOTICE TO INTERESTED PARTIES: Please be advised that the City of Carlsbad is considering text amendments to its Local Coastal Program (LCP) as summarized below. This amendment is being proposed by James and Patricia May and is currently under review. This notice hereby opens a six week review period after which the Planning Commission and City Council will consider all comments and act on the proposed amendment. The Planning Commission hearing is expected to take place in six weeks, and will be duly noticed. The City Council hearing is expected to take place in twelve weeks, and will be duly noticed. Copies of the LCP amendment are available for review at the following locations: (1) Carlsbad Planning Department, 2075 Las Palmas Drive; (2) City Clerk's Office, 1200 Carlsbad Village Drive; (3) Carlsbad Main Library, 1250 Carlsbad Village Drive; (4) La Costa Branch Library, 6949 El Camino Real, Suite 200; and (5) the California Coastal Commission District Office, 3111 Camino Del Rio North, Suite 200, San Diego. PROPOSED LCP AMENDMENT SUMMARY LCPA 97-12 The City's Zoning Ordinance/Map is the implementing ordinance for the City's Local Coastal Program. Accordingly, this Local Coastal Program Amendment is necessary to ensure consistency between it's proposed change to the Zoning Map and it's Local Coastal Program. This specific change is as follows: An amendment to the Mello II Local Coastal Program segment to rezone an approximately 4.67 acre site located at the southwest corner of Park Drive and Monroe Avenue in the northwest quadrant. The proposed amendment consists of the rezoning of the May property from its existing R-1-7500 and R-l-15,000 split zone classifications to R-1-10,000 over the entire property. This change is consistent with the parcel's RLM General Plan and Mello II Local Coastal Program Land Use designation. If you have any questions, please call Anne Hysong in the Planning Department at (760) 438- 1161, extension 4477. Written comments should be sent to the Planning Department at 2075 Las Palmas Drive, Carlsbad, California 92009. PUBLISH DATE: PUBLISH DATE FOR NORTH COUNTY TIMES: PUBLISH DATE FOR CARLSBAD SUN: MAY 21, 1998 MAY 21, 1998 MAY 21, 1998 2O75 La Palmas Dr. • Carlsbad, CA 92009-1576 • (760) 438-1161 • FAX (760) 438-O894 MAY SUBDIVISION CT97-24/LCPA 97-127 ZC 97-08/CDP 97-58 Notice of Deteraiination To: [X] Office of Planning and Research From: CITY OF CARLSBAD 1400 Tenth Street, Room 121 Planning Department Sacramento, CA 95814 2075 Las Palmas Drive P H 11_ P ID) Carlsbad' CA County Clerk GmgoiyJ. Smith, Recorder/County Clerk (760) 438-1161 County of San Diego g Mailstop 833, Attn: MITA PO Box 1750 San Diego, CA 92112-4147 Project No: LCPA 97-12/ZC 97-08/CT 97-24/CDP 97-58/SDP 98-05 Filing of Notice of Determination in compliance with Section 21108 or 21152 of the Public Resources Code. MAY SUBDIVISION Project Title City of Carlsbad, Anne Hysong (760) 438-1161, Ext. 4477 State Clearinghouse No. Lead Agency, Contact Person Telephone Number Project Locations (include County): Corner of Park Drive and Monroe Street, San Diego County Project Description: Rezone a 4.67 acre infill parcel from R-l and R-l-15000 to R-l-10,000 and subdivide into 14 single family lots and two second dwelling units. This is to advise that the City of Carlsbad has approved the above described project on September 8, 1998, and has made the following determination regarding the above described project. 1 . The project will not have a significant effect on the environment 2. g] A Negative Declaration was prepared for this project pursuant to the provisions of CEQA. 3. Mitigation measures were 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 apfroval is available to the General Public at THE CITY OF CARLSBAD. HOLZMILLER, Planning Director Date 17 / f £L/. Date received for filing at OPR: Revised October 1989 City of Carlsbad Planning Department MITIGATED NEGATIVE DECLARATION Project Address/Location: Project Description: Southwest corner of Park Drive and Monroe Avenue in the northwest quadrant. Zone change and Local Coastal Program Amendment to rezone an infill parcel from a split R-1-7500 and R-l-15000 zoning to R-1-iOOOO and tentative map, coastal development permit, and minor site development plan to subdivide and grade the 4.67 acre parcel into 14 standard (10,000 square foot minimum) single family lots with detached 603 square foot second dwelling units on two lots to satisfy inclusionary housing requirements. 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, a Mitigated 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. A copy of the Mitigated Negative Declaration with supportive documents is on file in the Planning Department, 2075 Las Palmas Drive, Carlsbad, California 92009. Comments from the public are invited. Please submit comments in writing to the Planning Department within 30 days of date of issuance. If you have any questions, please call Anne Hysong in the Planning Department at (760) 438-1161, extension 4477. DATED: CASE NO: CASE NAME: MAY 22, 1998 CT 97-24/LCPA 97-12/ZC 97-08/CDP 97-58 MAY SUBDIVISION PUBLISH DATE: MAY 22, 1998 MICHAEL J. HOLZMILTER Planning Director 2075 La Palmas Dr. • Carlsbad, CA 92009-1576 • (760) 438-1161 • FAX (76O) 438-O894 CALIFORNIA DEPARTMENT OF FISH AND GAME PO BOX 944209 SACRAMENTO CA 94244-2090 CERTIFICATION OF FEE EXEMPTION De Minimis Impact Finding Project Title/Location (Include County): Corner of Park Drive and Monroe Street, City of Carlsbad, County of San Diego Name and Address of Applicant: James and Patricia May, 3926 Park Drive, Carlsbad, CA 92008 Project Description: LCPA 97-12/ZC 97-08/CT 97-24/CDP 97-58/SDP 98-05 Rezone a 4.67 acre infill parcel from R-1-7500 and R-I-15,000 to R-1-10,000 and subdivide into 14 single family lots and two second dwelling units. 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 complete Environmental Initial Study, the City of Carlsbad Planning Department finds that the proposed project will not encroach upon wildlife habitat area, will have no potential adverse individual or cumulative effects on wildlife resources, and requires no mitigation measures to be incorporated into the proposed project which would affect fish or wildlife. Certification: I hereby certify that the public agency has made the above finding and that 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. /;Planning Director Lead Agency: CITY OF CARLSBAD Date: Section 711.4, Fish and Game Code DFG: 1/91 PROOF OF PUBLldR>N (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: June 18, 1998 I certify (or declare) under penalty of perjury that the foregoing is true and correct. San MarcosDated at California, this June, 1998Of _day NORTH COUNTY TIMES Legal Advertising This space is wthe County Clerk's Filing Stamp Proof of Publication of Notice of Public Hearing NOTICE OF PUBLIC HEARINGCOMPLETE DATE: January 26,1998DESCRIPTION:Request for approval of a Mitigated Negative Declaration and Mitigation Monitoring and Reporting Program, Zone Change, Local Coastal Program Amendment, Tentative Tract Map, SiteDevelopment Plan and Coastal Development Permit to rezonea 4.67 acre infill site from R-1 and R-1-15,000 to R-10,000 andallow the subdivision of 14 single family lots and two second dwelling units.LOCATION: This project is within the City of Carlsbad'sCoastal Zone at: the corner of Park Drive and Monroe Street in Local Facilities Management Zone 1.ASSESSOR'S PARCEL NUMBER: 207-061-07APPLICANT: James May 3926 Park Drive Carlsbad, Ca 92008.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, oh July 1,1998 at 6:00 p.m.Persons are cordially invited to attend the public hearing andprovide the decision makers with any oral or written commentsthey may have regarding the project. The project will be de-scribed and a staff recommendation given, followed by publictestimony, questions and a decision. Copies of the staff report will be available on or after June 25,1998. If you have any questions, or would like to be notified of thedecision, please contact Anne Hysong 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 4477APPEALSThe time within which you may judicially challenge this ZoneChange, Local Coastal Program Amendment, Tentative TractMap, site Development Plan and Coastal Development Per-mit, if approved, is established by state law and/or city ordi-nance and Is very short. If you challenge the Zone Change, Local Coastal Program Amendment, Tentative Tract Map, SiteDevelopment Plan, and Coastal Development Permit in court, you may be limited to raising only those issues you or some- one else raised at the public hearing described in this notice, or in written correspondence delivered to the City of Carlsbadprior to the public hearing. '1 .Appeals to the City Council:Where the decision is appealable to the City Council, appealsmust be filed in writing within ten (10) calendar days after adecision by the Planning Commission. 2. Coastal Commission Appealable Project: This site is not lo-cated 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 Costal Commission has received a Notice of Final Action from the City of Carlsbad. Applicants willbe notified by the Coastal Commission of the date that theirappeal 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: ZC 97-08/LCPA 97-12/CT 97-24/SDP 98-05/CDP97-58CASE NAME: MAY SUBDIVISION Legal 58816 June 18,1998 City of Carlsbad Planning Department NOTICE OF PUBLIC HEARING COMPLETE DATE: January 26. 1998 DESCRIPTION: Request for approval of a Mitigated Negative Declaration and Mitigation Monitoring and Reporting Program, Zone Change, Local Coastal Program Amendment, Tentative Tract Map, Site Development Plan and Coastal Development Permit to rezone a 4.67 acre infill site from R-l and R-l-15,000 to R-10,000 and allow the subdivision of 14 single family lots and two second dwelling units. LOCATION: This project is within the City of Carlsbad's Coastal Zone at: the comer of Park Drive and Monroe Street in Local Facilities Management Zone 1. ASSESSOR'S PARCEL NUMBER: 207-061-07 APPLICANT: James May 3926 Park Drive Carlsbad, CA 92008 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 July 1, 1998 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 June 25, 1998. If you have any questions, or would like to be notified of the decision, please contact Anne Hysong 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 4477. 2075 La Palmas Dr. • Carlsbad, CA 92009-1576 • (760) 438-1161 • FAX (76O) 438-O894 © APPEALS The time within which you may judicially challenge this Zone Change. Local Coastal Program Amendment, Tentative Tract Map, Site Development Plan, and Coastal Development Permit, if approved, is established by state law and/or city ordinance, and is very short. If you challenge the Zone Change, Local Coastal Program Amendment, Tentative Tract Map. Site Development Plan, and 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. [X] 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: ZC 97-08/LCPA 97-12/CT 97-247 SDP 98-05/CDP 97-58 CASE NAME: MAY SUBDIVISION PUBLISH: JUNE 18, 1998 V MAY SUBDIVISION ZC97-08/LCPA97-12/ CT 97-24/SDP 98-05/CDP 97-58 PROJECT PLANNER ANNE HYSONG NOTICE OF PUBLIC HEARING ZC 97-08/LCPA 97-12 and APPEAL OF CT 97-24/SDP 98-05/CDP 97-58 MAY SUBDIVISION APPEAL COMPLETE DATE: January 26, 1998 DESCRIPTION: Request for approval of a Mitigated Negative Declaration and Mitigation Monitoring and Reporting Program, Zone Change to rezone a 4.67 acre infill site from R-l and R-l-15,000 to R- 10,000 and Local Coastal Program Amendment; and appeal of the Planning Commission approval of a Tentative Tract Map, Site Development Plan and Coastal Development Permit to rezone a 4.67 acre infill site to allow the subdivision of 14 single family lots and two second dwelling units. LOCATION: This project is within the City of Carlsbad's Coastal Zone at the comer of Park Drive and Monroe Street in Local Facilities Management Zone 1. LEGAL DESCRIPTION: A portion of Lot "I" of Rancho Agua Hedion da in the County of San Diego, State of California, according to the map thereof No. 823, filed in the office of the County Record of San Diego County November 16, 1896. ASSESSOR'S PARCEL NUMBER: 207-061-07 APPLICANT: James May 3 926 Park Drive Carlsbad CA 92008 APPELLANT: Nayda Prentice A public hearing on the above proposed project will be held by the Carlsbad City Council in the Council Chambers, 1200 Carlsbad Village Drive, Carlsbad, California, on Tuesday, September 8, 1998 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 Friday, September 4, 1998. If you have any questions, or would like to be notified of the decision, please contact Anne Hysong 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 4477. Coastal Commission Appealable Project: D This site is located within the Coastal Zone Appealable Area. El This site is not located within the Coastal Zone Appealable Area. PUBLISH: FRIDAY, AUGUST 28, 1998 NOTICE OF PUBLIC HEARING^ COMPLETE DATE: January 26, 1998 DESCRIPTION: Request for approval of a Mitigated Negative Declaration and Mitigation Monitoring and Reporting Program, Zone Change to rezone a 4.67 acre infill site from R-l and R-l- 15,000 to R-10,000 and Local Coastal Program Amendment; and appeal of the Planning Commission approval of a Tentative Tract Map, Site Development Plan and Coastal Development Permit to rezone a 4.67 acre infill site to allow the subdivision of 14 single family lots and two second dwelling units. LOCATION: This project is within the City of Carlsbad's Coastal Zone at: the corner of Park Drive and Monroe Street in Local Facilities Management Zone 1. ASSESSOR'S PARCEL NUMBER: 207-061-07 APPLICANT: James May 3926 Park Drive Carlsbad, CA 92008 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 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 agenda bill will be available on or after . If you have any questions, or would like to be notified of the decision, please contact Anne Hysong 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 4477. Coastal Commission Appealable Project: [~~| This site is located within the Coastal Zone Appealable Area. fx] This site is not located within the Coastal Zone Appealable Area. CASE FILE: ZC 97-08/LCPA 97-12 and appeal of CT 97-247 SDP 98-05/CDP 97-58 CASE NAME: MAY SUBDIVISION PUBLISH: MAY SUBDIVISION ZC97-08/LCPA97-12/ CT 97-24/SDP 98-05/CDP 97-58 STATE OF CALIFORNIA-THE RESOURCES AGENCY DEPARTMENT OF FISH AND GAME ENVIRONMENTAL FILING FEE CASH RECEIPT DFG 753.5a (6-91) 77467 Lead Agency: County/State Agency of Project Title: Date: Document No.: Project Applicant Name:Phone Number: School District Project Applicant Address: Project Applicant (check appropriate box): Local Public Agency | | State Agency I I CHECK APPLICABLE FEES: ( ) Environmental Impact Report ( ) Negative Declaration ( ) Application Fee Water Diversion (State Water Resources Control Board Only) ( ) Projects Subject to Certified Regulatory Programs ( ) . County Administrative Fee (yjr Project that is exempt from fees TOTAL RECEIVED I rJ -4*rf/ /IA/I Signature and title of person receiving payment:_ Other Special District E Private Entity $850.00 $1,250.00 $850.00 $850.00 $25.00 $ $ $ $ $ FIRST COPY-PROJECT APPLICANT SECOND COPY-DFG /FASB '•LEAKAGETHIRD COPY-LEAO AGENCY FOURTH COPY-COUNTY/STATE AGENCY OF FILING