HomeMy WebLinkAboutCT 98-03; Rancho Carillos Village A; Tentative Map (CT) (6)CITY OF CARLSBAD
LAND USE REVIEW APPLICATION
APPLICATIONS APPLIED FOR: (CHECK BOXES)
(FOR DEPARTMENT
USE ONLY)
(FOR DEPARTMENT
USE ONLYI
PI
Administrative Permit - 2nd
Dwelling Unit
Administrative Variance
Coastal Development Permit
Conditional Use Permit
Condominium Permit
Environmental Impact
Assessment
General Plan Amendment
Hillside Development Permit
Local Coastal Plan Amendment
Master Plan amendment)
Non-Residential Planned
Development
nned Development Permit
48*^1
03 Planned Industrial Permit
03 Planning Commission
Determination
03 Precise Development Plan
03 Redevelopment Permit
|~1 Site Development Plan
03 Special Use Permit
03 Specific Plan
03 Tcntotivc Porccl Mop
Obtain from Engineering Department
[x] Tentative Tract Map
03 Variance
03 Zone Change
03 List other applications not
specified
2)
3)
4)
ASSESSOR PARCEL NO(S).:
PROJECT NAME:
221-012-13 (a portion)
Carillo Ranch - Village "A"
BRIEF DESCRIPTION OF PROJECT:The project proposes the development of 169 multi-family
units on approximately 11.5 acres.
5) OWNER NAME (Print or Type)
Continental Ranch, Inc.
MAILING ADDRESS
12636 High Bluff Drive, Suite
CITY AND STATE ZIP
San Diego, CA 92130
1 CERTIFY THAT 1 AM THE LEGAL OWNER AND
INFORMATION IS TRUE AND CORRECT-? TO
KNOWLEDGE^ ^ /7
SIGNATURE MVID LOTHER
300
TELEPHONE
(619) '793-2580
THAT ALL THE ABOVE
THE BEST OF MY
A) \"~l4) 9% ^
DATE
6) APPLICANT NAME (Print or Type)
Shea Homes
MAILING ADDRESS
10721 Treena Street, Suite 200
CITY AND STATE ZIP TELEPHONE
San Diego, CA 92131 (619) 549-0112
1 CERTIFY THAT 1 AM THE LEGAL REPRESENTATIVE OF THE
OWNER AND THAT ALL THE ABOVE INFORMATION IS TRUE AND
CBftRECT TO TIME BEST OF MY KNOWLEDGE.
'stGNATLTRP^PAUL BARNES ' DATE
7) BRIEF LEGAL DESCRIPTION See attached
NOTE: A PROPOSED PROJECT REQUIRING MULTIPLE APPLICATIONS BE FILED, MUST BE SUBMITTED PRIOR TO 3:30 P.M.
A PROPOSED PROJECT REQUIRING ONLY ONE APPLICATION BE FILED, MUST BE SUBMITTED PRIOR TO 4:00 P.M.
Form 1 6 PAGE 1 OF 2
8)LOCATION OF PROJECT:
ON THE
Melrose Drive, Carlsbad
East
STREET ADDRESS
SIDE OF Melrose Drive
(NORTH, SOUTH, EAST, WEST)(NAME OF STREET)
BETWEEN Poinsettia Lane AND Palomar Airport Road
(NAME OF STREET)
9) LOCAL FACILITIES MANAGEMENT ZONE
10) PROPOSED NUMBER OF LOTS
18
13) TYPE OF SUBDIVISION
1 6) PERCENTAGE OF PROPOSED
PROJECT IN OPEN SPACE
19) GROSS SITE ACREAGE
22) EXISTING ZONING
11) NUMBER OF EXISTING
RESIDENTIAL UNITS
14) PROPOSED IND OFFICE/
SQUARE FOOTAGE
17) PROPOSED INCREASE IN
ADT
20) EXISTING GENERAL
PLAN
23) PROPOSED ZONING
(NAME OF STREET)
12) PROPOSED NUMBER OF
RESIDENTIAL UNITS
15) PROPOSED COMM
SQUARE FOOTAGE
18) PROPOSED SEWER
USAGE IN EDU
21) PROPOSED GENERAL
PLAN DESIGNATION
24) IN THE PROCESS OF REVIEWING THIS APPLICATION IT MAY BE NECESSARY FOR MEMBERS OF CITY
STAFF, PLANNING COMMISSIONERS, DESIGN REVIEW BOARD MEMEBERS 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
SIGNATURE DAVID A. LOTHER
FOR CITY USE ONLY
FEE COMPUTATION
APPLICATION TYPE
CP
(37k
TOTAL FEE REQUIRED
FEE REQUIRED
3 9
.TOT.
DATE
RECE8VED
JAN 2 3 1998
REQEIVED BY:
DATE FEE PAID RECEIPT NO.
Form 1 6 PAGE 2 OF 2
CARRILLO RANCH -VILLAGE "A"
LEGAL DESCRIPTION
Being a subdivision of a portion of Section 13, Township 12 South, Range 4
West, San Bernardino Meridian and a portion of Section 18, of Township 12
South, Range 3 West, San Bernardino Meridian, in the City of Carlsbad, County
of San Diego, State of California, according to the plat thereof.
CITY OF CARLSBAD
1200 CARLSBAD TILLAGE DRIVE CARLSBAD, CALIFORNIA 92008
434-2867
REC'D FROM DATE 0-9?
ACCOUNT NO.
f¥iA/n-;/~/
-
*
i
_,
RECEIPT NO.'
DESCRIPTION
'T'££' ^7- 7^Lx M*Z wio/f?
^
_
-
NOT VALID UNLESS VALIDATED BY TOTAL
AMOUNT
0001 fli ^fc> — ^
v/*rt\?tf . i=i*»yw
- . ' •-
-
^«t) — •
Printed on recycled paper.CASH REGISTER
CITY OF CARLSBAD
1200 CARLSBAD VILLAGE DRIVE CARLSBAD, CALIFORNIA 92008
434-2867
REC'D FROM' til'iCfi ) Cbh~rY\P DATE
ACCOUNT NO.
p ^-ih.rAJLstr '{ ;.*'*•• _-*
-
__ '
DESCRIPTION 332J Gi/23/f8
flftf&Oi
OTci 6 • 0 o T%X>h£i 1 ^ ^5} &°n^
NP ^{(^} ^/nV N.^'- - '
£i'A
Pff- ' - "
/W)-rio rj^/yrji-r™ . " :
RECEIPT WO. NOT VALID UNLESS VALIDATED BY TOTAL
«»i AMOUNT
.. 23350.00
,-. j \/X, '~iUO\ "~*
/D.475! -^
3^75! ^/
'<3&d\ r£
i ' " yi — • -y
5OQ\4/~.
i
I .Printed on recycled paper/CASH REGISTER
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 will start upon the date of the completion letter.
' ~*^ v V^ r%r >• ^ ">^ VApplicant Signature:
Staff Signature: U.U&^~\\ }
Date:
To be stapled with receipt to application
Copy for file
V %V7j[) ± CITY OF CARLSBAD A
1200 CARLSBAWILLAGE DRIVE CARLSBAD™ALIFORNIA 92008
434-2867
REC'D DATE
0
ACCOUNT NO.
f r>i*ml +
RECEIPT Nb. ^40985
DESCRIPTION
yWr^^ ^ m4i\'ifG\
L} 0080 08/13/98
NOT VALID UNLESS VALIDATED BY TOTAL
AMOUNT
3^6 £</
0001 01 02
T
U<f ^s/
Printed on recycled paper.CASH REGISTER
CARRILLO RANCH VILLAGE "A"
PROJECT DESCRIPTION
The Carrillo Ranch Village "A" project proposes the development of an 11.5 acre site
with 169 multi-family attached condominium units on the east side of Melrose Drive
between Palomar Airport Road and future Poinsettia Lane. The request submitted
is for the approval of a tentative map, a planned development/condominium plan and
a minor Master plan Amendment.
The site is within the Rancho Carrillo Master Plan area as well as Local Facilities
Management Zone 18. A Tentative Map encompassing Carrillo Ranch Villages "A"
through "D" is currently being processed through the City by Rick Engineering (CT #
97-02/PUD # 97-02). The site is also currently being rough graded into a level
building pad as a part of a mass grading operation for the entire Master Plan area.
The master plan was recently amended and designates Village "A" as "multi-family"
with a General Plan designation of RH and allows for uses permitted in the PC zone.
As a part of the current proposal, there are five different plan types proposed ranging
in size from approximately 1,200 square feet to 1,490 square feet. The five plan
types are distributed throughout each of the 16 buildings on site. There are eleven
12-plex buildings, two 7-plexes, one 6-plex, one 8-plex and one 9-plex. The total
building coverage onsite is just over 3.6 acres.
The proposed loop street is both 32 feet wide with parking on one side and 36 feet
wide with parking on both sides. A total of 391 parking spaces are required and 413
spaces are provided. Finally, a total of approximately 4.7 acres within the project
will be provided as open space. Please see the Landscape Plan for Recreation
Area details.
MM:kk \\pcservertcorrespndnc\0061M998\b60.doc
wo 0061-336
City of Carlsbad
Planning Department
DISCLOSURE STATEMENT
Applicant's statement or disclosure of certain ownership interests on all
applications which will require discretionary action on the part of the City
Council or any appointed Board, Commission or Committee.
The following information must be disclosed:
1. APPLICANT
List the names and addresses of all persons having a financial interest in the
application.
Shea Homes
10721 Treena Street. Suite 200
San Diego, CA 92131
OWNER
List the names and addresses of all persons having any ownership interest in the
property involved.
Continental Ranch, Inc.
12636 High Bluff Drive. Suite 300
San Diego. CA 92130
If any person identified pursuant to (1) or (2) above is a corporation or partnership,
list the names and addresses of all individuals owning more than 10% of the shares
in the corporation or owning any partnership interest in the partnership.
4. If any person identified pursuant to (1) or (2) above is a non-profit organization or a
trust, list the names and addresses of any person serving as officer or director of
the non-profit organization or as trustee or beneficiary of the trust.
N/A
2075 Las Palmas Dr. • Carlsbad. CA 92009-1576 • (619) 438-1161 - FAX (619) 438-0894
RECORDING REQUESTED BY AND )
WHEN RECORDED MAIL TO:
City Clerk
CITY OF CARLSBAD
1200 Carlsbad Village Drive
Carlsbad, California 92008-1989
Space above this line for Recorder's use
AGREEMENT BETWEEN OWNER, DEVELOPER
AND THE CITY OF CARLSBAD FOR THE
PAYMENT OF A PUBLIC FACILITIES FEE
FOR INSIDE THE BOUNDARIES OF COMMUNITY FACILITIES DISTRICT NO. 1
Parcel No. 221-012-13 (a portion)
THIS AGREEMENT is entered into this 20i:h day of January } 19 98 .
by and between (name of developer) SHEA HOMES LIMITED PARTNERSHIP
a (corporation, partnership, etc.} limited partnership , hereinafter referred to as "Developer"
whose address is (street, city, state, zip code) 10721 TREENA STREET, # 200, SAN DIEGO.
CALIFORNIA 92131 _and (name of legal owner)CONTINENTAL RANCH, INC.
a (individual, corporation, etc.) A Delaware Corporation hereinafter referred to as "Owner"
whose address is (street, city, state, zip code) 12636 HIGH BLUFF DR., # 300, SAN DIEGO
CALIFORNIA 92130
AND
the CITY OF CARLSBAD, a municipal corporation of the State of California, hereinafter referred to as
"City", whose address is 1200 Carlsbad Village Drive. Carlsbad, California, 92008-1989.
Form Approved By City-Council July 2, 1991
Resolution No. 91-194/KJH
1._. . Form ISA
Per Jane Mobaldi. Rev. 01/11/96
RECITALS
WHEREAS, Owner is the owner of the real property described on Exhibit "A", attached hereto
and made a part of this agreement, hereinafter referred to as "Property"; and
WHEREAS, the Property lies within the boundaries of City; and
WHEREAS, Developer has contracted with Owner to purchase the property and proposes a
development project as follows: A 169 MULTI FAMILY CONDOMINIUM DEVELOPMENT ON
APPROXIMATELY 11.5 ACRES on sa[^ pr0perty, which development carries the proposed name of
CARRILLO RANCH VILLAGE "A"
and is hereafter referred to as "Development"; and
WHEREAS, Developer filed on the 22 day of JANUARY t 19 98 ? wjth the
City a request for A TENTATIVE MAP, CONDO PERMIT AND MASTER PLAN AMENDMENT
hereinafter referred to as "Request"; and
WHEREAS, the Public Facilities Element of the City General Plan requires that the City Council
find that all public facilities necessary to serve a development will be available concurrent with need or
such development shall not be approved (said element is on file with the City Clerk and is incorporated
by this reference); and
WHEREAS, Developer and City recognize the correctness of Council Policy No. 11, dated July
2, 1991, on file with the City Clerk and incorporated by this reference, and that the City's public facilities
and services are at capacity and will not be available to accommodate the additional need for public
facilities and services resulting from the proposed Development; and
WHEREAS, Developer and Owner have asked the City to find that public facilities and services
will be available to meet the future needs of the Development as it is presently proposed; but the
Developer is aware that the City cannot and will not be able to make any such finding without financial
assistance to pay for such services and facilities; and therefore, Developer and Owner propose to help
satisfy the General Plan as implemented by Council Policy No. 17 by payment of a public facilities fee.
Form Approved By City_Counci! July 2, 199! 2. _. Form !8A
Resolution No. 91-194/K.JH Per Jane Mobaldi. Rev. 01/11/96
NOW, THEREFORE, in consideration of the recitals and the covenants contained herein, the
parties agree as follows:
1. The Developer and Owner shall pay to the City a public facilities fee in an amount not to
exceed ].82% of the building permit valuation of the building or structures to be constructed in the
Development pursuant to the Request. The fee shall be paid prior to the issuance of building or other
construction permits for the development and shall be based on the valuation at that time. This fee shall
be in addition to any fees, dedications or improvements required pursuant to Titles 18, 20 or 21 of the
Carlsbad Municipal Code. Developer and Owner shall pay a fee for conversion of existing building or
structures into condominiums in an amount not to exceed 1.82% of the building permit valuation at the
time of conversion. The fee for a condominium conversion shall be paid prior to the issuance of a
condominium conversion permit as provided in Chapter 21.47 of the Carlsbad Municipal Code.
Condominium shall include community apartment or stock cooperative. The terms "other construction
permits", "other construction permit" and "entitlement for use" as used in this agreement, except in
reference to mobilehome sites or projects, shall not refer to grading permits or other permits for the
construction of underground or street improvements unless no other permit is necessary prior to the use
or occupancy for which the development is intended. Developer and Owner shall pay the City a public
facilities fee in the sum of $598 for each mobilehome space to be constructed pursuant to the Request.
The fee shall be paid prior to the issuance of building or other construction permits for the development.
This fee shall be in addition to any fees, dedications or improvements required according to Titles IS. 20
or 21 of the Carlsbad Municipal Code.
2. The Developer and Owner may offer to donate a site or sites for public facilities in lieu
of all or part of the financial obligation agreed upon in Paragraph 1 above. If Developer and Owner offer
to donate a site or sites for public facilities, the City shall consider, but is not obligated to accept the
offer. The time for donation and amount of credit against the fee shall be determined by City prior to the
issuance of any building or other permits. Such determination, when made, shall become a part of this
agreement. Sites donated under this paragraph shall not include improvements required pursuant to
Form Approved By City_Council July 2. 1991 3_ _ . Form ISA
Resolution No. 91-194/KJH Per Jane Mobaldi. Rev. 01/11/96
Titles 18 or 20 of the Carlsbad Municipal Code.
3. This agreement and the fee paid pursuant hereto are required to ensure the consistency of
the Development with the City's General Plan. If the fee is not paid as provided herein, the city will not
have the funds to provide public facilities and services, and the development will not be consistent with
the General Plan and any approval or permit for the Development shall be void. No building or other
construction permit or entitlement for use shall be issued until the public facilities fee required by this
agreement is paid.
4. City agrees to deposit the fees paid pursuant to this agreement in a public facilities fund
for the financing of public facilities when the City Council determines the need exists to provide the
facilities and sufficient funds from the payment of this and similar public facilities fees are available.
5. City agrees to provide upon request reasonable assurances to enable Developer to
comply with any requirements of other public agencies as evidence of adequate public facilities and
services sufficient to accommodate the needs of the Development herein described.
6. All obligations hereunder shall terminate in the event the Request made by Developer is
not approved.
7. Any notice from one party to the other shall be in writing, and shall be dated and signed
by the party giving such notice or by a duly authorized representative of such party. Any such notice
shall not be effective for any purpose whatsoever unless served in one of the following manners:
7.1 If notice is given to the City of personal delivery thereof to the City or by
depositing same in the United States Mail, addressed to the City at the address set forth herein, enclosed
in a sealed envelope, addressed to the City for attention of the City Manager, postage prepaid and
certified.
7.2 If notice is given to Developer by personal delivery thereof to Developer or by
depositing the same in the United States Mail, enclosed in a sealed envelope, addressed to Developer at
the address as many have been designated, postage prepaid and certified.
Form Approved By City .Council July 2. 1991 4. . Form ISA
Resolution No. 91-194/KJH Per Jane Mobaidi, Rev. 01/11/96
8. This agreement shall be binding upon and shall inure to the benefit of, and shall apply to,
the respective successors and assigns of Developer. Owner and City, and references to Developer. Owner
or City herein shall be deemed to be a reference to and include their respective successors and assigns
without specific mention of such successors and assigns. If Developer should cease to have any interest
in the Property, all obligations of Developer hereunder shall terminate; provided, however, that any
successor to Developer's interest in the property shall have first assumed in writing the Developer's
obligations hereunder.
At such time as Owner ceases to have any interest in the Property, all obligations of Owner
hereunder shall terminate; provided, however, that if any successor to the Owner's interest in the
Property is a stranger to this agreement, such successor has first assumed the obligations of Owner in
writing in a form acceptable to City.
9. This agreement shall be recorded but shall not create a lien or security interest in the
Property. When the obligations of this agreement have been satisfied, City shall record a release.
Form Approved By City-Council July 2, 199] 5, Form 18A
Resolution No. 91-194/KJH Per Jane Mobaldi. Rev. 01/11/96
IN WITNESS WHEREOF, this agreement is executed in San Diego County, California as of the
date first written above.
OWNER:
By:
(Signature)
(print name)
(title)
By:
(signature)
(print name)
i2-tt^cfff _Z//C. CITY OF CARLSBAD, a municipal corporation
of the State of California
Byj
MARTIN ORENYAK, for City Manager
ATTEST:
ALETHA L. RAUTENKRANZ, City Clerk
APPROVED AS TO FORM:
RONALD R. BALL, City Attorney
By;
Deputy City Attorney
(title)
DEVELOPER:
SHEA HOMES LIMITED PARTNERSHIP/
a California limited partnership
(name of~<Jeveloper) By: J.F.Shea Co./ Inc./ a Nevada
/ / /J ,/ /T^orpocation/ General Partner
: (/LBv
(signature)
Dale Holbrook
(print name)
Assistant Secretary
(title and organization of signatory)
^n "._
(signature)
Cynthia Roush
(print name)
Assistant Secretary
(title and organization of signatory)
(Notarial acknowledgment of execution of
DEVELOPER and OWNER must be attached).
(President or vice president AND secretary
or assistant secretary must sign for
corporations. If only one officer signs, the
corporation must attach a resolution certified
by the secretary or assistant secretary under
corporate seal empowering that officer to
bind the corporation)
Form Approved By CityjCouncil July 2, 1991
Resolution No. 91-194/KJH
_ . Form I8A
Per Jane Mobaldi, Rev. 01/11/96
EXHIBIT "A"
LEGAL DESCRIPTION
Being a Subdivision of a portion of Section 13, Township 12 South, Range 4 West, San
Bernadino Meridian and portion of Section 18 of Township 12 South, Range 3 West, San
Bernadino Meridian, in the City of Carlsbad, County of San Diego, State of California, according
to Official Plat thereof.
Form Approved By City Council July 2. 1991 7 Form 18A
Resolution No. 91-194/KJH Per Jane Mobaldi. Rev. 01/11/96
STATE OF CALIFORNIA
COUNTY OF SAN DIEGO
On January 20, 1998 before me,Susan L. Trimingham
Notary Public, personally appeared Dale Holbrook and Cynthia Roush [^personally
known to me - or [ ]-piuved lu me oiilhe~trasi-s-t>f^afas-factory-eA^eft6e-to be the person(s) whose
name(s) is/are)subscribed to the within instrument and acknowledged to me that he/she/theyj)
-——-3^ *^~~—**^
executed the same in his/her/theirjauthorized capacity(ies), and that by his/her/their^ignature(s)
on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed
the instrument.
WITNESS my hand and official seal.SUSAN L TRIMINGHAM
Commission* M26478
Notary Public — CctfarM
San Dtego County
My Comm. Expires Mar 26,2001
(Signature of Notary)
Form Approved By City Council July 2, 1991
Resolution No. 91-194/KJH
Form ISA
Per Jane Mobaldi, Rev. 01/11/96
STATE OF CALIFORNIA
COUNTY OF SAN DIEGO
On \°tc& before me,.Vfcfel q |QU
Notary Public, personally appeared . Jol" WS
I
personally
known to me - or [ ] proved to me on the basis of satisfactory evidence to be the person(s) whose
nameC^jl^are subscribed to the within instrument and acknowledged to me that(h^she/they
x*ii. • x"* — '"^iexecuted the same inmi^ifticr/thcir authorized capacity(ies). and that b}(j^s/her/their signature(X)
on the instrument the person^), or the entity upon behalf of which the personj^r acted, executed
the instrument.
WITNESS my hand and official seal.JESSCA TRANKXO
ComnMonf 1110119
Notary Wate—<
.
/(Signature of Notary)
Form Approved By City Council July 2, 1991
Resolution No. 91-194/KJH
Form 18A
Per Jane Mobaldi. Rev. 01/11/96
CERTIFICATE OF CORPORATE SECRETARY
OFJ. F. SHEA CO., INC.
November?, 1996
I, James G. Shontere, Secretary of J. F. Shea Co., Inc., a corporation created and existing
under the laws of the State of Nevada, do hereby certify and declare that the resolution sat forth
below is a full, true and correct copy of the resolution duly passed and adopted by the Board of
Directors of said Corporation at a meeting held on November 7, 1G96.
RESOLVED, that any one of the following named officers of tnis Corporation:
John F. Shea, President; Edmund H. Shea, Vice President; and Peter O. Shea,
Vice President; or any other person or persons designated in writing by any one
of said officers, or any two of the individuals named below, are hereby authorized
and empowered for an on behalf of this Corporation to execute any bids,
contracts, bid bonds or any other agreements or documents necessary for the
performance of such contracts and agreements; to execute any documents
required to borrow funds from any lender to be secured by real or personal
property owned by this Corporation; to execute agreements to purchase, escrow
instructions, and any related documents in connection with the sale and
conveyance of real property developed and sold by this Corporation doing
business as Shea Homes, or any other real property owned by this Corporation;
and to execute notes, deeds of truet, mortgages, guarantees, receipts, and all
other documents necessary and convenient to carry out the business operations
of this Corporation:
Roy W. Humphreys, Vice President
Les Thomas, Vice President
S. Reid Gustafson, Vice President
Mark Brock, Vice President
Buddy Satterfield, Vice President
Bert Selva, Vice President
James G. Shontere, Secretary/Treasurer
Bob Claflin, Assistant Secretary
James A. Davidson. Assistant Secretary
Robert S. Dressier, Assistant Secretary
Patricia A. Filice, Assistant Secretary
Thorn Gamble, Assistant Secretary
Rich Gustafson, Assistant Secretary
Dale Holbrook, Assistant Secretary
N. Kelly House, Assistant Secretary
Joyce Manigold, Assistant Secretary
Layne Marceau, Assistant Secretary
Robb Pigg, Assistant Secretary
William J. Pisetsky, Assistant Secretary
Wesley D. Popplewell, Assistant Secretary
Cindy Roush, Assistant Secretary
Sue M. Sutton, Assistant Secretary
riuiii.j.r.
CERTIFICATE OF CORP0kTE SECRETARY
OFJ.F. SHEA CO., INC.
November 7, 1996
Page 2
Larry Teague, Assistant Secretary
Karen Tice, Assistant Secretary
Alan Toffoli, Assistant Secretary
Linda Tong. Assistant Secretary
Bruce Varker, Assistant Secretary
NOTE, that the above list is a result of the deletion of Gary Okonowsky, and the
addition of Bob Claflin, Rich Gustafson, Dale Holbrook, Cindy Roush and
Larry Teague.
RESOLVED FURTHER, that either the President, Vice President or Assistant
Secretary of Shea Homes is hereby authorized to execute and file on behalf of
this Corporation applications with the office of the California Real Estate
Commissioner for Final Subdivision Reports with respect to all or any portion of
any real property which is owned by this Corporation.
In testimony whereof. I have hereunto set my hand and the Corporate seal this 7th day of
November 1996.
J.F. SHEA CO., INC.
James G. Shontere
Secretary/Treasurer
Hofman Planning
Associates
0 • •
Planning Project Management Fiscal Analysis
January 19, 1997
Brian Hunter
City of Carlsbad Planning Department
2075 Las Palmas Drive
Carlsbad, Ca. 92009
RE: RANCHO CARRILLO MASTER PLAN AMENDMENT FOR VILLAGE A
Dear Brian:
This letter accompanies proposed revisions to the section of the Rancho Carrillo Master Plan
dealing with Village A, and a proposed Tentative Tract Map and Planned Development Permit
for the development of Village A. Shea Homes is proposing to develop Village A with a total of
169 units in mostly twelve-plex buildings containing a mixture of town home and carriage units.
The project proposes to develop two and three bedroom units with all units having two car
garages. The units range in size from 1,200 to 1,490 square feet. The units are designed around
internal motor courts as shown on the accompanying exhibits.
Rancho Carrillo's Inclusionary Housing requirement will be fulfilled by affordable units in
Village B and second units in some of the larger lot single family villages. Shea Homes is
proposing to build a project that would be affordable to first time home buyers. During the past
decade relatively few projects offering this opportunity have been built in Carlsbad. The 169
units proposed by this project will help to address this need.
We believe that the design of the project and its potential selling price justify the changes
requested by the proposed Master Plan Amendment. The internal courtyards are likely to create a
favorable atmosphere of neighbor interaction within the project and they allow for pedestrian
access through and around the project without the need to walk along roadways and past garage
driveways. The interior motor courts will also increase the aesthetics of the project as viewed
from off site as well as from the internal street system as garage doors and driveways will not be
conspicuous.
2386 Faraday Avenue • Suite 120 . Carlsbad • CA 92008 ° (619)438-1465 • Fax: (619)438-2443
The enclosed revisions to the Master Plan have been highlighted to facilitate your review. No
additional revisions to the Master Plan are proposed.
Please feel free to call me if you have any questions.
Sincerely,
Mike Howes
enclosures
C. VILLAGES
1. VILLAGE A
a. Description
Village A is located immediately south of Village B and east of
Melrose Drive. Village A has a gross area of 14.8 acres and a
net developable of 8.5 acres.
b. Use Allocation
General Plan Land Use RH (15-23 du/ac).
Growth Management allows 161 units. However, per Section
E.I of Chapter 2 of this Master Plan, Village A may be
developed with up to 195 dwelling units at a density of 22.9
du/ac which is within the density range of the RH General Plan
Designation.
c. Product Type
Multifamily
d. Special Design Criteria
All community-wide design standards described in the
Community Development Standards section of the Master Plan
shall be implemented in this planning area. The following
specific guidelines shall also be included in this planning area:
• Special attention shall be given to any unit elevation
visible from Melrose Drive and Palomar Airport Road to
ensure that these elevations are consistent with the
architectural style of a transportation corridor.
• The noise generated from Melrose Drive shall be
mitigated per the City of Carlsbad's Noise Element and
Noise Guidelines Manual.
• All units shall be setback a minimum of 50 feet from the
Right-of-Way of Melrose Drive.
• Landscape screening shall be incorporated to soften views
132
of dwelling units from Melrose Drive.
The units may have a minimum setback of 10 feet from
internal private streets.
Guest parking may be located more than 150 feet from
residential units if it can be shown that it is not feasible
to locate it closer.
Garage doors that face each other across a driveway
may have a minimum separation of 30 feet subject to
the approval of the Planning Director and the City
Engineer.
133
=11
-5
rn
0>
m
O^
3
a
8
S
|
IB
s
5
3
c
1
»
5
"
i
5
S
-
S
S
1
aa
s
2 5
S'
i?
f!
, *3' "S
SO. F•"5
TOTAL BLDC.COVZFWGEas
sis
1|I
3sl
S 75
o
O
° -*
Prc |j Z
S
SH
33 g O
°d
I
1 E
0|
m
m2
O
Smzi^ipFis 2 ips| s I*"* s ?"i3
I° "^ *r>ii > m rr"^""7" m
" r~ o^ls O §2^|§ i^l^F ^iis^^lga511' ^ IF sll^Si^ -^
....... m "HI =5 l||» ^|1|3: ssaiiOs'li? ?ri e- Sgfil=" m
Ei|jj O
ISSKI Z
;;Sg
.'Pi!* Z
w "' 'i i §jeS in "H
5| F sS|sp« | §§g^ S|S» Q J ?^-±p I i«!sF i fei|» iili s i ?; i
!i £ »§• »§ 5 R'^f ,Sl 1 SJ *
si Is * S^s"
o
CD03
O-D
CO
CO
CDiCO
CARRILLO RANCH
VILLAGE "A"
PALOMAR AIRPORT RD.
PROJECT
SITE
MELROSE DR.
EL FUERTE
EL CAMINO REAL
RANCHO CARRILLO
MASTER PLAN BNDY.
LOCATION MAP
NO SCALE
CARRILLO RANCH
VILLAGE "A"
PHOTO KEY MAP HUNSAKER
& ASSOCIATES
SAN DIEGO, INC
NDT TD SCALE PLANNING 10179 Huenneteis St Suite 200
ENGINEERING San Diego, Ca 92121
SURVEYING PH(619)5584SOO-fX(619)558.1414
R: \0055\0055X002.dwg
o
o
e
o
o