Loading...
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