Loading...
HomeMy WebLinkAboutCUP 04-21; Hilton Conference Center; Conditional Use Permit (CUP)STATE OF CALIFORNIA - THE RESOURCES AGENCY DEPARTMENT OF FI^^|JD GAME ENVIRONMENTAL FI^^FEE CASH RECEIPT DFG 753.5a (803) Lead Agency: C\ -^^ 0\ Coflg-bctCA f f 259457 Date: QM ' ^S - OS Document No.: Counity / State Agency of Filing: "pl^t Title: Hi 1-U A Co rsf^.,.^r P Te-^J-^-^ - r.O,lgtiKl»^^'^'^l-]"^ ^ ^ V Project Applicant Name: (yOQ^^j» CfC's'^ Tlc^ctr~\%. Project Applicant Address: ^ CityW Phon'fe Rummer: 1S3- Z-'A^ 6 Project Applicant (check appropriate box): Local Public Agency School District | | Other Special District State Agency [ | Private Entity | | CHECK APPLICABLE FEES: ) Environmental Impact Report $850.00 $ ) Negative Declaration $1,250.00 $ ) Application Fee Water Diversion (Sfafe Water Resources Control Board Only) $850.00 $ ) Projects Subject to Certified Regulatory Programs $850.00 $ ) County Administrative Fee $25.00 $ ^ Project that is exempt from fees TOTAL RECEIVED Signature and title of person receiving payment: WHITE-PROJECT APPLICANT YELLOW-DFG/FASB —^ PINK-LEABAGENCY GOLDENROD-STATE AGENCY OF FILING NOTICE OF EXEMPTION : CARLSBAD Tg^^ing Departinent l;68tS<(Faraday Avenue Carlsbad CA 92008 (760) 602-4600 To: Office of Planning and Research P.O. Box 3044 Sacramento, CA 95812-3044 County Clerk County of San Diego Attn: Rita Garcia, Room 260 1600 Pacific Highway San Diego CA 92101 Subject: Filing of this Notice of Exemption is in compliance with Section 21152b ofthe Public Resources Code (Califomia Environmental Quality Act). Project Title; Hilton Conference Center - CUP 04-21/SDP 97-19(AVCDP 97-40(A) Project Location - Specific; Southeast comer of Carlsbad Blvd. And Palomar Airport Rd Project Location - City: Carlsbad Project Location - County; San Diego Description of Project; Constmction of a 6,000 square foot one-story conference center building at the existing Hilton Garden inn Name of Public Agency Approving Project; Citv of Carlsbad Name of Person or Agency Carrying Out Project; Wave Crest Resorts Name of Applicant; Wave Crest Resorts Applicant's Address; 829 2"'' Av. Suite A. Encinitas CA 92024 Applicant's Telephone Number; 858-753-2440 IJ L 1 Gregory J. Smith, Recofdsr/County Clerk Exempt Status; (Check One) • Ministerial (Section 21080(b)(1); 15268); • Declared Emergency (Section 21080(b)(3); 15269(a)); • Emergency Project (Section 21080(b)(4); 15269 (b)(c)); ^ Categorical Exemption - State type and section number: 15303(c) • Statutory Exemptions - State code number: BY- APR 2 6 ZliUD _UiL mm Reasons why project is exempt; New constmction of small stmctures Lead Agency Contact Person; Michael Grim Telephone; (760) 602-4623 If filed by applicant: 1. Attach certified document of exemption finding. 2. Has a notice of exemption been filed by the public agency approving the project? r\ DYes • No DON NEU, Assistant Planning Director 13 Signed by Lead Agency O Signed by Applicant Date Date received for filing at OPR: Revised March 2004 f hLED IN THE OFFICE OF T^^.COlJNTv CLERK San Diego County oii - Posted m ai2^1 Ke.:ovo.iMAY-JiaJOfl^- Returneci .gene/ M-l^-Mi D'^putv '^.6- - - - Citv of Carlsbad Planning Department NOTICE OF FINAL ACTION COASTAL DEVELOPMENT PERMIT The following project is located within the City of Carlsbad Coastal Zone. A coastal permit application for the project has been acted upon. SENT TO COASTAL COMMISSION ON Application #: CDP- 97-40(A'l Filing Date: 7/12/04 Case Name: Hilton Conference Center . Applicant: Wave Crest Resorts. LLC Address: 829 Second St. #A. Encinitas CA 92024 Phone: Decision Date: April 19. 2005 Agent (if different): Michael Tria (Joseph Wong Assoc) Address: 2359 Fourth Ave . Suite 300. San Diego CA 92101 Phone: (619) 233-6777 Project Description: A 6.000 square-foot conference center building added to the existing Hilton Gardens Inn hotel. Project Location: S.E. comer of Palomar Airport Road and Carlsbad Boulevard. Citv of Carlsbad.. Co. of San Diego. ACTION: • • APPROVED APPROVED WITH CONDITIONS DENIED (Copy of final resolution/decision letter is sent to: Coastal Commission, any persons who specifically requested it, and the applicant). COASTAL COMMISSION APPEAL STATUS: NOT APPEALABLE TO THE COASTAL COMMISSION. I I APPEALABLE TO THE COASTAL COMMISSION pursuant to Coastal Act Section 30603. An aggrieved person may appeal this decision to the Coastal Commission within ten (10) working days following Coastal Commission receipt of this notice. Applicants will be notified by the Coastal Commission as to the date the Coastal Commission's appeal period will conclude. Appeals must be rriade in writing to the Coastal Coiranission's district office at the following address: Califomia Coastal Commission, 7575 Metropolitan Dr., Suite 103, San Diego, California 92108-4402, Telephone (619) 767-2370. Attachment: - Location Map to CCC for non-appealable CDPs - Staff Report to CCC for appealable CDPs The time within which judicial review of this decision must be sought is governed by Code of Civil Procedures, Section 1094.6, which has been made applicable in the City of Carlsbad by Carlsbad Municipal Code Chapter 16. Anypetiion or other paper seeking judcial review must be filed in the appropriate court not later than ninety (90) days following the date on which ihis decision becomes final; however, if within ten (10) days after the decision becomes final a request for the record of the proceedings accompanied by the required deposit in an amount sufficient to cover the estimated cost ofpreparation of such a record, the lime within which such petition may be filed in court is extended to not later than thirty (30) days following the date on which Ihe record is either personally delivered or mailed lo the party, or his attorney of record, if he has one. A written request for the preparation of the record of the proceedings shall be filed with the City Clerk, City of Carlsbad, 1200 Carlsbad Village Drive, Carlsbad, California 92008. 1635 Faraday Avenue • Carlsbad, CA 92008-7314 • (760) 602-4600 • FAX (760) 602-8559 • v\/ww.ci.carlsbad.ca.us ® City of Carlsbad DATE SHIPPING REQUEST i^^-t^^^^"" ^ STAFF CONTACT: LOCATION OF ITEM TO BE SHIPPED: ^ipVlailroom^J^ area, etc.) SHIPPING PREFERENCE: TYPE OF SERVICE: (Fed Ex, UPS, Eagle Freight, etc) *nority Ovemight, Ovemight, 2 day, 3 day, etc) PACKAGING: ivelope^^^tter Pak, our packaging, etc.) IF OTHER THAN ENVELOPE OR LETTER PAK PLEASE PROVIDE THE FOLLOWING: WEIGHT: DIMENSIONS: H W SHIP TO: CONTACT NAME: COMPANY NAME: ADDRESS: CALIFORNIA COASTAL • COMMISSION SUITE 103 • 7575 METROPOLITAN DRIVE SAN DIEGO CA 92108-4402 PHONE: PAYMENT INFORMATION: {Department S -it^ Account No.) • VENDOR ACCOUNT #: ADDITIONAL INFORMATION: (m.lnnmj http://cityweb/adininserv/purchasing/documentation/ShippingRequestForm.doc Rev. 04/25/2005 Citv of Carlsbad Planning Department PLANNING COMMISSION NOTICE OF DECISION March 22, 2005 Joseph Wong Design Associates Ste 300 2359 Fourth Ave San Diego CA 92101 SUBJECT: CUP 04-21/SDP 97-19(A)/CDP 97-40(A) - HILTON CONFERENCE CENTER At the Planning Commission meeting of March 16, 2005, your application was considered. The Commission voted 7-0 to APPROVE SDP 97-19(A) and CDP 97-40(A) and to RECOMMEND APPROVAL of CUP 04-21. The decision of the Planning Commission is advisory and will be forwarded to the City Council. If you have any questions regarding the final dispositions of your application, please call the Planning Department at (760) 602-4600. Sincerely, DON NEU Assistant Planning Director DN:MG:aw Enclosed: Planning Commission Resolution No. 5853, 5854, 5855 1635 Faraday Avenue • Carlsbad, CA 92008-7314 • (760) 602-4600 • FAX (760) 602-8559 • www.ci.carlsbad.ca.us NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN to you, because your interest may be affected, that the City Council of the City of Carlsbad will hold a public hearing at the Council Chambers, 1200 Carlsbad Village Drive, Carlsbad, Califomia, at 6:00 p.m. on Tuesday, {DATE}, to consider a Conditional Use Permit to allow the constmction of an approximately 6,000 square foot one- story conference center building at the existing Hilton Garden Inn, on property generally located at the southeast comer of Carlsbad Boulevard and Palomar Airport Road, in Local Facilities Management Zone 22, and more particularly described as: A portion of Lot "H" of Rancho Agua Hedionda, in the City of Carlsbad, County of San Diego, State of Califomia, according to partition map thereof No. 823, filed in the Office of the County Recorder of San Diego County, November 16,1896. Those persons wishing to speak on this proposal are cordially invited to attend the public hearing. Copies of the agenda bill will be available on and after {DATE}. If you have any questions, please call Michael Grim in the Plaiming Department at (760) 602-4623. If you challenge the Conditional Use 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 at or prior to the public hearing. CASE FILE: CUP 04-21 CASE NAME: HILTON CONFERENCE CENTER PUBLISH; {DATE} CITY OF CARLSBAD CITY COUNCIL SITE HILTON CONFERENCE CENTER CUP 04-21 Jam Free Printing Use Avery® TEMPLATE 5160® www.avery.com 1-800-GO-AVER AVERY® 5160® CARLSBAD UNIF SCHOOL DIST 6225 EL CAMINO REAL CARLSBAD CA 92009 CITY OF ENCINITAS 505 S VULCAN AVE ENCINITAS CA 92024 CITY OF SAN MARCOS 1 CIVIC CENTER DR SAN MARCOS CA 92069-2949 CITY OF OCEANSIDE 300 NORTH COAST HWY OCEANSIDE CA 92054 CITY OF VISTA PO BOX 1988 VISTA CA 92085 SD COUNTY PLANNING STE B 5201 RUFFIN RD SAN DIEGO CA 92123 CALIF DEPT OF FISH & GAME 4949 VIEWRIDGE AVE SAN DIEGO CA 92123 REGIONAL WATER QUALITY STE 100 9174 SKY PARK CT SAN DIEGO CA 92123-4340 SANDAG STE 800 401 B STREET SAN DIEGO CA 92101 LAFCO 1600 PACIFIC HWY SAN DIEGO CA 92101 U.S. FISH & WILDLIFE 6010 HIDDEN VALLEY RD CARLSBAD CA 92009 AIR POLLUTION CNTRL DIST 9150 CHESAPEAKE DR SAN DIEGO CA 92123 CA COASTAL COMMISSION STE 103 7575 METROPOLITAN DR SAN DIEGO CA 92108-4402 I.P.U.A. SCHOOL OF PUBLIC ADMIN AND URBAN STUDIES SAN DIEGO STATE UNIVERSITY SAN DIEGO CA 92182-4505 ATTN TEDANASIS SAN DIEGO COUNTY AIRPORT AUTHORITY PO BOX 82776 SAN DIEGO CA 92138-2776 CITY OF CARLSBAD RECREATION CITY OF CARLSBAD PUBLIC WORKS/ENGINEERING DEPT- PROJECT ENGINEER DAVID RICK CITY OF CARLSBAD PROJECT PLANNER MICHAEL GRIM ®09is ®AU3AV AM3AV-OD-008-1 uios'AjeAe'/vuvuw ®091S 31V1dV\l3i (S)AjaAV asp DOUGLAS E Sc CAROL SWENSON 224 0 MIDLAND GROVE RD 3 03 SAINT PAUL, MN 55113 PRENTISS PROPERTIES ACQUISITION 3890 W NORTHWEST HWY 40 0 DALLAS, TX 75220 DEBORAH DEU 255 S EXJS^D AVE LOS^jaTOELES, CA 90012 GLS LLC 11999 SAN VICENTE BLVD 2 05 LOS ANGELES, CA 90049 W J TRUST *M* 12 574 WOODGREEN ST LOS ANGELES, CA 90 0 66 JEFFREY S TURNER 28128 PACIFIC COAST HWY 208 MALIBU, CA 90265 ALL-COAST ENTERPRISES INC 15332 ANTIOCH ST 811 PACIFIC PLSDS, CA 90272 JAY R & YOLANDA LOUGHRIN 10320 CLIOTA ST WHITTIER, CA 90601 GIOVANNA NITTI TRUST 1951 W MOUNTAIN ST GLENDALE, CA 912 01 WATSON TRUST 67 02 DARYN DR WEST HILLS, CA 91307 BROGE 01-04-00 TRUST 1012 7 BOGUE ST TEMPLE CITY, CA 9178 0 TRUST ADRIAN E STECKL2 5017 TUOmS-TJRAA LA MES^rCA 91941 NANCY J BAILEY PO BOX 1091 BORREGO SPRINGS, CA 92 004 PAUL ECKE TRUST 5850 AVENIDA ENCINAS CARLSBAD, CA 92 00 8 PALOMAR Sc CO 585 0 AVENIDA ENCINAS CARLSBAD, CA 920 08 STELLAR PROPERTIES LLC 5444 PASEO DEL NORTE CARLSBAD, CA 92 008 DAVID K & BEVERLY WOODWARD 3413 CORVALLIS ST CARLSBAD, CA 92008 THOMAS P MEANI 195 PALOM^Sr^IR'PORT RD 83 CARI*eS7C57 CA 92009 JOAN M LOOS Tm 2609 EL R^&fKD LN CARLSBATT; CA 92 009 WAVE CREST RESORTS LLC 82 9 2ND ST A ENCINITAS, CA 92024 JANKOWSKY EDWIN A & FRANCES J 6490 EASY ST CARLSBAD, CA 92 0 09 FA MARILYN E JOHNSON TRUST 64 92 EASY ST CARLSBAD, CA 92009 DIVONA FAMILY 64 94 EASY ST T CARLSBAD, CA 92009 BETTY ROSE TRUST 64 92 FRIENDLY PL CARLSBAD, CA 92009 G Sc JANET MERRIHEW 64 94 FRIENDLY PL CARLSBAD, CA 92 00 9 FAMILY JONES RICHARD Sc LI] 64 96 FRIENDL: CARLSB^^^B-T^CA 92009 DONALD A Sc SHEILA DAVIS 64 98 FRIENDLY PL CARLSBAD, CA 92009 JULIA A POCHILY TRUST *M* 6502 FRIENDLY PL CARLSBAD, CA 92 0 09 NORMANN L GRUNNAN 6504 FRIENDLY PL CARLSBAD, CA 92009 AFANSEV GEORGE Sc GLORIA FAMILY 650 6 FRIENDLY PL CARLSBAD, CA 92 009 SORENSEN FAMILY 650 8 FRIENDLY PL CARLSBAD, CA 92 0 09 ROBERT V Sc BETH TAPP 6509 FRIENDLY PL CARLSBAD, CA 920 09 LESTER Sc BETHENE VELMAN TRUST 6 5 07 FRIENDLY PL CARLSBAD, CA 92009 JAYNE K AKAMINE 6505 FRIENDLY PL CARLSBAD, CA 92 009 HOYT C Sc FRANCES BONNER 6503 FRIENDLY PL 17 CARLSBAD, CA 92 009 DANIEL Sc CHRISTINA LEITCH 6491 FRIENDLY PL CARLSBAD, CA 92 009 F Sc THELMA MELLOTT 6504 EASY ST CARLSBAD, CA 920 0 9 HARVEY L RUSHFELDT 6508 EASY ST CARLSBAD, CA 92009 LEONA E PLEICK TRUST 6510 EASY ST 28 CARLSBAD, CA 92009 JOYCE Y BECKWITH 64 9 8 OCEANVIEW DR T CARLSBAD, CA 92 0 09 JAMES M Sc PA EINSPAR Trust 6502 OCEANVIEW DR CARLSBAD, CA 92 009 0 L Sc E STANLEY TRUST 6504 OCEANVIEW DR T CARLSBAD, CA 92 00 9 GIEBINK FAMILY 6 506 OCEANVIEW DR T CARLSBAD, CA 920 0 9 ZANE FAMILY 6507 EASY ST CARLSBAD, CA 92009 CHARLES H Sc ANN BENDIG 6509 EASY ST CARLSBAD, CA 92009 BERNA RUSSELL TRUST 6508 OCEANVIEW DR CARLSBAD, CA 92 009 MORRIS L Sc AGNES DONALDSON Trust 6510 OCEANVIEW DR CARLSBAD, CA 92009 JEAN A CRAIG TRUST 6514 OCEANVIEW DR CARLSBAD, CA 920 09 BUEL FAMILY *M* 6518 OCEANVIEW DR CARLSBAD, CA 920 0 9 KENNETH J Sc DOROTHY CLAYPOOL 6522 OCEANVIEW DR CARLSBAD, CA 92 009 DEDERICK FAMILY 6 524 OCEANVIEW DR CARLSBAD, CA 92009 1994 BARONE FAMILY 6526 OCEANVIEW DR CARLSBAD, CA 92 0 09 KENNETH BARNETT TRUST 652 8 OCEANVIEW DR CARLSBAD, CA 92009 NINA LUISI 6531 EASY ST CARLSBAD, CA 92009 MARK Sc PATIENCE 6529 CARLSBAfTT' CA 92 009 ROBERT Sc ELAINE BARRETT TRUST 6525 EASY ST CARLSBAD, CA 92009 JAMES F KENNY 6 523 EASY ST CARLSBAD, CA 92009 HAROLD R & MARGUERITE EV *M* 6 519 EASY ST CARLSBAD, CA 9200 9 MIGUEL Sc PEGGY PADILLA 6517 EASY ST CARLSBAD, CA 92 009 WILLIAM J FOND TRUST 6515 EASY ST 55 CARLSBAD, CA 92009 DENNIS W Sc JACQUELYN BUSSIO 6513 EASY ST CARLSBAD, CA 92 009 ALLISON E Sc SUSAN SPANN 6516 FRIENDLY PL CARLSBAD, CA 92009 PETERSEN FAMILY 652 0 FRIENDLY PL CARLSBAD, CA 92 009 WILLIAM N ROSS 6516 EASY ST CARLSBAD, CA 92009 JOHN D Sc ELIZABETH GLUCS Trust 6 52 0 EASY ST CARLSBAD, CA 92 00 9 JANICE FLEMING TRUST 6522 EASY ST CARLSBAD, CA 92 00 9 HARRY C Sc JOYCE PAGE 6524 EASY ST CARLSBAD, CA 92009 JOSEPH J Sc KATHY MILLS 6526 EASY ST CARLSBAD, CA 92009 COLARUOTOLO FAMILY 6534 EASY ST CARLSBAD, CA 920 0 9 DAVID L Sc ROBBE SKINNER 2 04 EASY PL T CARLSBAD, CA 92 009 VIVIAN E STILLWELL 6535 EASY ST CARLSBAD, CA 92009 CASCARANO FAMILY 6533 EASY ST CARLSBAD, CA 92 009 ALLAN P Sc MARTHA BRENNAN 6530 OCEANVIEW DR CARLSBAD, CA 92009 FRENCH FAMILY 6532 OCEANVIEW DR CARLSBAD, CA 92009 VU TINH V Sc TRI T FAMIL *M* 6534 OCEANVIEW DR CARLSBAD, CA 92009 HOLGUIN BENJAMIN D Sc MARY E FAM 653 6 OCEANVIEW DR CARLSBAD, CA 92 009 SHEILA A DEAN 653 8 OCEANVIEW DR CARLSBAD, CA 92009 FRANK J Sc JOAN ADAMS 66 02 OCEANVIEW DR CARLSBAD, CA 92 009 BERNICE M BUTTNER 204 SEA BREEZE DR CARLSBAD, CA 920 0 9 FRANK Sc SALLY CLARKE TRUST 2 01 EASY PL CARLSBAD, CA 92 0 09 SIMMONS BARBARA B PERSONAL RESID 6602 EASY ST CARLSBAD, CA 920 09 JUANITA J MANNING TRUST 6608 EASY ST T CARLSBAD, CA 92 009 CLEMENT BERT 6612 EASV,-^!^T I, CA 92009 CHAPMAN F^iMTl^Y 6618 QSEMJVIEW DR tBAD, CA 92009 JACK Sc NANCY CULP *M* 6614 OCEANVIEW DR CARLSBAD, CA 92009 HACCAO NGUYI 201 SEA^S^^ZE DR CARLSBM, CA 92009 DALE R Sc CLAIRE WHITE 6609 EASY ST CARLSBAD, CA 92 0 09 BRUCE H Sc M RATCLIFF TRUST 6613 EASY ST T CARLSBAD, CA 920 09 KENNETH W Sc NANCY ONEAL 6604 EASY ST CARLSBAD, CA 92 009 N Sc ALICE HERRINGTON 6610 EASY ST CARLSBAD, CA 92 009 BUTLER DONALD M SEPARATE PROPERT 6618 EASY ST CARLSBAD, CA 92009 WRIGHT FAMILY 6616 OCEANVIEW DR T CARLSBAD, CA 92009 RICHARD M Sc MARY TOOHEY 6610 OCEANVIEW DR CARLSBAD, CA 9200 9 ALCIA M EATON TRUST 6607 EASY ST CARLSBAD, CA 92009 SHIRLEY M WIESINGER 6611 EASY ST CARLSBAD, CA 92 009 *** 75 Printed *** 6010 AVENIDA ENCINAS PARTNERS L 3 64 2ND ST 6 ENCINITAS, CA 92 024 ROBERTIS 2 04 TimjE>^EW DR SOLANA BEACH, CA-92 075 JULIO A Sc CAROJ 2059 SEAOyOiTCST SAN MARe!5S, CA 92069 ROBERT E Sc PA CHAPMAN Trust 1076 PROSPECT PL VISTA, CA 92081 PAUL ECKE TRUST 1351 DISTRIBUTION WAY 10 VISTA, CA 92081 KEENAN FAMILY 67110 GARBING RD CATHEDRAL CITY, CA 92234 JEFFREY A Sc CARgi,:»J-THOMAS 3 6210 AV£aii©SrT3E LAS MONTANA CATHBBKMT CITY, CA 92234 WALLACE FAMILY 28463 CARRIAGE HILL DR HIGHLAND, CA 92346 BAKER FAMILY *M* 1314 MONTEREY ST REDLANDS, CA 923 73 STOCKTON FAMILY 222 ESCONDIDO DR REDLANDS, CA 923 73 MINEO FAMILY 1751 SUNNYPARK REDLANDS, CA 923 74 DOROTHY MCGINITY TRUST 1016 0 LEUCADIA LN RIVERSIDE, CA 92503 CATHY L MUSCH *M* 19371 SIERRA INEZ RD IRVINE, CA 92603 PATINO FAMILY *M* 22 042 SALCEDO MISSION VIEJO, CA 92691 Trust 25442 REMESA DR MISSION VIEJO, CA 92691 BAUER FAMILY 521 W KNEPP AVE FULLERTON, CA 92 832 HENRY Sc MARY AMEEN 12 811 CHAPARRAL DR GARDEN GROVE, CA 92 840 CAVENDER 12-11-02 TRUST 16952 NIGHTINGALE LN YORBA LINDA, CA 92 8 86 TED Sc CYNTHIA NEALE 113 7 DEL ROBLES PL SIMI VALLEY, CA 93063 JAN M FREDRICKSON 2744 BITTERNUT CIR SIMI VALLEY, CA 93065 WALTER NG TRUST *** 41 Printed *** 3 062 MELBOURNE CT PLEASANTON, CA 94588 REVIEW INFORMATION Has the permit expired? D Yes ~No Permit expires: No ExJ2iration Date of review: 5/4/2015 Name: D Applicant D Owner D Other If other, state title: *CURRENT APPLICANT INFORMATION: Name: Bill Cane12a Phone: 760-753-2440 Contact name (if different): Address: 829 Second Street #A Encinitas CA 92024 Mailing (if different): E-mail: (optional) *CURRENT OWNER INFORMATION: Name: Wave Crest Resorts LLC Phone: 760-753-2440 Contact name (if different): Bill Caneoa Address: 829 Second Street# A Encinitas CA 92024 Mailing (if different): E-mail: (optional) Does project comply with conditions of resolution(s) and approved plans? DYes [g) No If no, list below the condition(s) and/ or plan aspects the project is not in compliance with per resolution number or exhibit. Corrective action( s) to be taken: Large storage container and non-12ermitted outdoor storage on-site. Will notify code enforcement to send violation letter. Date planner completed follow-up review and confirmed project compliance: aM~~ ilfrk s-:s>tl Planner Signature Senior Planner *Applicant and owner information must be updated for annual review to be complete. Q:\.CED\.PLANNING\.ADM IN\. TEM PLA TES\.MCUPANNUALREVIEWSHEET 03/13 MCUP ANNUAL REVI*V SHEET RLE COPV INSTRUCTIONS 1. COMPLETE PROJECT INFORMATION BELOW AND PRINT COPY. 2. DOWNLOAD (DMS) RESOLUTIONS AND REVIEW ALL CONDITIONS AND APPROVED PLANS (COORDINATE WITH OTHER DEPARTMENTS). 3. REVIEW CODE COMPLAINT HISTORY (CODE ENFORCEMENT, POLICE, FIRE, ETC.). 4. CONTACT APPLICANT (OR OWNER) AND SCHEDULE AN APPOINTMENT FOR THE REVIEW. 5. COMPLETE REVIEW INFORMATION SECTION DURING REVIEW. 6. HAVE SENIOR PLANNER REVIEW AND SIGN. 7. PLACE COMPLETED REVIEW SHEET IN ADMIN IN-BOX FOR PROJECT FILE (ADMIN WILL FILE). PROJECT INFORMATION CASE NAME: Hilton Garden Inn Conference Center CASE NUMBER(S): CUP 04-21, CDP 97-40rA), SDP 97-19(A) APPROVING RESO NO(S). 5853, 5854, 5855 PLANNER COMPLETING REVIEW: Chris Garcia PROJECT HISTORY Does project have a code complaint history? ^ Yes If yes, check those that apply and explain below. ^ Code Enforcement Q Police Comments (include corrective actions taken and date compliance obtained): • No I I Fire Prevention Previous code violations for banners and storage containers on site. Large container observed on-site in the parking area on 3/11/14. Container removed on second site visit3/19/14. No banners on-site. Q:\CED\PLANNING\ADM1N\TEMPLATES\MCUPANNUALREVIEWSHEET 03/13 REVIEW INFORMATION # Has the permit expired? []] Yes ^ No Permit expires: No Expiration Date of review: 3/11/2014 & 3/19/2014 Name: []] Applicant Q Owner []] Other If other, state title: *CURRENT APPLICANT INFORMATION: Name: Bill Canepa Phone: 760-753-2440 Contact name (if different): Address: 829 Second Street #A, Encinitas, CA 92024 Mailing (if different): E-mail: (optional) •CURRENT OWNER INFORMATION: Name: Wave Crest Resorts, LLC Phone: 760-753-2440 Contact name (if different): Bill Canepa Address: 829 Second Street #A, Encinitas, CA 92024 Mailing (if different): E-mail: (optional) Does project comply with conditions of resolution(s) and approved plans? ^ Yes Q No If no, list below the condition(s) and/or plan aspects the project is not in compliance with per resolution number or exhibit. Corrective action(s) to be taken: Date planner completed follow-up review and confirmed project compliance: Senior Planner / Planner Signature Senior Planner *AppIicant and owner information must be updated for annual review to be complete. Q:\CED\PLANNING\ADMIN\TEMPLATES\MCUPANNUALREVIEWSHEET 03/1 3 MCUP ^UP ANNUAL REVftW SHEET INSTRUCTIONS 1. COMPLETE PROJECT INFORMATION BELOW AND PRINT COPY. 2. DOWNLOAD (DMS) RESOLUTIONS AND REVIEW ALL CONDITIONS AND APPROVED PLANS (COORDINATE WITH OTHER DEPARTMENTS). 3. REVIEW CODE COMPLAINT HISTORY (CODE ENFORCEMENT, POLICE, FIRE, ETC.). 4. CONTACT APPLICANT (OR OWNER) AND SCHEDULE AN APPOINTMENT FOR THE REVIEW. 5. COMPLETE REVIEW INFORMATION SECTION DURING REVIEW. 6. HAVE SENIOR PLANNER REVIEW AND SIGN. 7. PLACE COMPLETED REVIEW SHEET IN ADMIN IN-BOX FOR PROJECT FILE (ADMIN WILL FILE). PROJECT INFORMATION CASE NAME: Conference Center Addition CASE NUMBER(S): CUP 04-21, CDP 97-40(A), SDP 97-19(A) APPROVING RESO NO(S). 5853, 5854,5855 PLANNER COMPLETING REVIEW: Chris Garcia PROJECT HISTORY Does project have a code complaint history? Q Yes If yes, check those that apply and explain below. I I Code Enforcement Q Police Corrunents (include corrective actions taken and date compliance obtained): M No I I Fire Prevention Q:\CED\PI_ANNING\ADMIN\TEMPLATES\MCUPANNUALREVIEWSHEET 03/13 Has the permit expired? Date of review: 4/11/13 Name: HREVIEW INFORMATION ^ • Yes IEI No Permit expires: March 15, 2015 If other, state title: •CURRENT APPLICANT INFORMATION: I I Applicant Q Owner Q Other Name: Bill Canepa Contact name (if different): Address: 829 Second Street #A, Encinitas, CA 92024 Phone: 760-753-2440 Mailing (if different): E-mail: (optional) •CURRENT OWNER INFORMATION; Name: Wave Crest Resorts, LLC Phone: 760-753-2440 Contact name (if different): Bill Canepa Address: 829 Second Street #A, Endnitas, CA 92024 Mailing (if different): E-mail: (optional) Does project comply with conditions of resolution(s) and approved plans? 1 1 Yes ^ No If no, list below the condition(s) and/or plan aspects the project is not in compliance with per resolution number or exhibit. Banners on site as well as a large container in the parking lot to the rear of the conference center. Corrective action(s) to be taken: Compliance letter mailed 4/22/13. Owner contacted me and let me know that the banners have been removed. As for the storage container, it is being used while they remodel the conference center. To be removed by July 1 if not sooner. Owner will contact me once removed. Update: Hotel representative gave me an update on 7/30/13. He stated that the project was slow because of the high hotel occupancy for the summer and unable to finish many rooms at a time. I extended the deadline to 9/30/13 to have the container removed. Date planner completed follow-up review and confirmed project compliance: Planner Signature Senior Planner *Applicant and owner information must be updated for aimual review to be complete. Q:\CED\PLANNING\ADMIN\TEMPU\TES\MCUPANNUALREVIEWSHEET 03/13 MCUP ^UP ANNUAL REVftW SHEET ; •H 'i INSTRUCTIONS 1. COMPLETE PROJECT INFORMATION BELOW AND PRINT COPY. 2. DOWNLOAD (DMS) RESOLUTIONS AND REVIEW ALL CONDITIONS AND APPROVED PLANS (COORDINATE WITH OTHER DEPARTMENTS). 3. REVIEW CODE COMPLAINT HISTORY (CODE ENFORCEMENT, POLICE, FIRE, ETC.). 4. CONTACT APPLICANT (OR OWNER) AND SCHEDULE AN APPOINTMENT FOR THE REVIEW. 5. COMPLETE REVIEW INFORMATION SECTION DURING REVIEW. 6. HAVE SENIOR PLANNER REVIEW AND SIGN. 7. PLACE COMPLETED REVIEW SHEET IN ADMIN IN-BOX FOR PROJECT FILE (ADMIN WILL FILE). PROJECT INFORMATION CASE NAME: Conference Center Addition CASE NUMBER(S): CUP 04-21, CDP 97-40(A), SDP 97-19(A) APPROVING RESO NO(S). 5853, 5854, 5855 PLANNER COMPLETING REVIEW: Chris Garcia PROJECT HISTORY Does project have a code complaint history? Q Yes If yes, check those that apply and explain below. I I Code Enforcement Q Police Comments (include corrective actions taken and date compliance obtained): M No I I Fire Prevention Q:\CED\PI_ANNING\ADMIN\TEMPLATES\MCUPANNUALREVIEWSHEET 03/13 ||?IEVIEW INFORMATION Has the permit expired? Q Yes ^ No Permit expires: March 15, 2015 Date of review: 4/11/13 Name: Q Applicant Q Owner O Other If other, state tide: •CURRENT APPLICANT INFORMATION: Name: Bill Canepa Phone: 760-753-2440 Contact name (if different): Address: 829 Second Street #A, Encinitas, CA 92024 Mailing (if different): E-mail: (optional) •CURRENT OWNER INFORMATION: Name: Wave Crest Resorts, LLC Phone: 760-753-2440 Contact name (if different): Bill Canepa Address: 829 Second Street #A, Encinitas, CA 92024 Mailing (if different): E-mail: (optional) Does project comply with conditions of resolution(s) and approved plans? I I Yes ^ No If no, list below the condition(s) and/or plan aspects the project is not in compliance with per resolution number or exhibit. Banners on site as well as a large container in the parking lot to the rear of the conference center. Corrective action(s) to be taken: Compliance letter mailed 4/22/13. Owner contacted me and let me know that the banners have been removed. As for the storage container, it is being used while they remodel the conference center. To be removed by July 1 if not sooner. Owner will contact me once removed. Date planner completed follow-up review and coi\firmed project compliance: Plarmer Signature Senior Planner *Applicant and owner information must be updated for aimual review to be complete. Q:\CED\PLJ\NNING\ADMIN\TEMPi_ATES\MCUPANNUALREVlEWSHEET 03/1 3 MCUP & C^JP ANNUAL REVIEl^ SHEET INSTRUCTIONS wr i 1. COMPLETE PROJECT INFORMATION BELOW AND PRINT COPY. 2. DOWNLOAD (DMS) RESOLUTIONS AND REVIEW ALL CONDITIONS AND APPROVED PLANS (COORDINATE WITH OTHER DEPARTMENTS). 3. REVIEW CODE COMPLAINT HISTORY (CODE ENFORCEMENT, POLICE, FIRE, ETC.). 4. CONTACT APPLICANT (OR OWNER) AND SCHEDULE AN APPOINTMENT FOR THE REVIEW. COMPLETE REVIEW INFORMATION SECTION DURING REVIEW. HAVE PRINCIPAL PLANNER REVIEW AND SIGN. PLACE COMPLETED REVIEW SHEET IN ADMIN IN-BOX FOR PROJECT FILE (ADMIN WILL FILE). PROJECT INFORMATION CASE NAME: Conference Center Addition CASE NUMBER(S): CUP 04-21, CDP 97-40(A), SDP 97-19(A) APPROVING RESO NO(S). 5853, 5854,5855 PLANNER COMPLETING REVIEW: Chris Garcia PROJECT HISTORY Does project have a code complaint history? Q Yes If yes, check those that apply and explain below. I I Code Enforcement Q Police Comments (include corrective actions taken and date compliance obtained): M No I I Fire Prevention L Q:\CED\PLANNING\ADMIN\TEMPLATES\MCUPANNUALREVIEWSHEET 02/1 1 Has the permit expired? Q Yes Date of review: March 5, 2012 Name: [VIEW INFORMATION IXI No Permit expires: March 15,2015 If other, state tide: •CURRENT APPLICANT INFORMATION: I I Applicant Q Owner Q Other Name; Bill Canepa Phone: 760-753-2440 Contact name (if different): Address: 829 Second Street #A, Encinitas, CA 92024 Mailing (if different): E-mail: (optional) •CURRENT OWNER INFORMATION: Name: Wave Crest Resorts, LLC Phone: 760-753-2440 Contact name (if different): Bill Canepa Address: 829 Second Street #A, Encinitas, CA 92024 Mailing (if different): E-mail: (optional) Does project comply with conditions of resolution(s) and approved plans? A1 Yes Q No If no, list below the condition(s) and/ or plan aspects the project is not in compliance with per resolution number or exhibit. Corrective action(s) to be taken: Date planner completed follow-up review and confirmed project compliance: Planner Signature Principal Plarmer Signature *Applicant and owner information must be updated for annual review to be complete. Q:\CED\PLANNING\ADMIN\TEMPLATES\MCUPANNUALREVIEWSHEET 02/1 1 MCUP & CjjP ANNUAL REVIE\^SHEET I' ' I 'II INSTRUCTIONS 1. COMPLETE PROJECT INFORMATION BELOW AND PRINT COPY. 2. DOWNLOAD (DMS) RESOLUTIONS AND REVIEW ALL CONDITIONS AND APPROVED PLANS (COORDINATE WITH OTHER DEPARTMENTS). 3. REVIEW CODE COMPLAINT HISTORY (CODE ENFORCEMENT, POLICE, FIRE, ETC.). 4. CONTACT APPLICANT (OR OWNER) AND SCHEDULE AN APPOINTMENT FOR THE REVIEW. 5. COMPLETE REVIEW INFORMATION SECTION DURING REVIEW. 6. HAVE PRINCIPAL PLANNER REVIEW AND SIGN. 7. PLACE COMPLETED REVIEW SHEET IN ADMIN IN-BOX FOR PROJECT FILE (ADMIN WILL FILE). PROJECT INFORMATION CASE NAME: Conference Center Addition CASE NUMBER(S): CUP 04-21, CDP 97-40A, SDP 97-19A APPROVING RESO NO(S). 5853,5854,5855 PLANNER COMPLETING REVIEW: Chris Garcia PROJECT HISTORY Does project have a code complaint history? Q Yes If yes, check those that apply and explain below. I I Code Enforcement Q Police Comments (include corrective actions taken and date compliance obtained): ^ No I 1 Fire Prevention H/ADMIN/TEMPLATE/MCUPANNUALREVIEWSHEET 03/09 VIEW INFORMATION Has the permit expired? Q Yes ^ No Permit expires: 3/15/2015 Date of review: 3/8/2010 Name: N/A Q Applicant • Owner Q Other If other, state title: •CURRENT APPLICANT INFORMATION: Name: Bill Canepa Phone: 760-753-2440 Contact name (if different): Address: 829 Second Street #A, Encinitas, CA 92024 Mailing (if different): E-mail: (optional) •CURRENT OWNER INFORMATION: Name: Wave Crest Resorts LLC Phone: 760-753-2440 Contact name (if different): Bill Canepa Address: 829 Second Street #A, Encinitas, CA 92024 Mailing (if different): E-mail: (optional) Does project comply with conditions of resolution(s) and approved plans? ^ Yes n No If no, list below the condition(s)and/or plan aspects the project is not in compliance with per resolution number or exhibit. Corrective action(s) to be taken: Date py^ftyiet completed follow-up review and confirmed projecjjl compliance: Planner Signature Principal Planner Signature *Applicant and owner information must be updated for annual review to be complete. J H/ADMIN/TEMPLATE 03/09 MCUP & CUP ANNUAL REVIEW SHEET INSTRUCTIONS 1. COMPLETE PROJECT INFORMATION BELOW AND PRINT COPY. 2. DOWNLOAD (DMS) RESOLUTIONS AND REVIEW ALL CONDITIONS AND APPROVED PLANS (COORDINATE WITH OTHER DEPARTMENTS). 3. REVIEW CODE COMPLAINT HISTORY (CODE ENFORCEMENT, POLICE, FIRE, ETC.). 4. CONTACT APPLICANT (OR OWNER) AND SCHEDULE AN APPOINTMENT FOR THE REVIEW. . 5. COMPLETE REVIEW INFORMATION SECTION DURING REVIEW. 6. HAVE PRINCIPAL PLANNER REVIEW AND SIGN. 7. PLACE COMPLETED REVIEW SHEET IN ADMIN IN-BOX FOR PROJECT FILE (ADMIN WILL FILE). PROJECT INFORMATION CASE NAME: Conference Center Addition CASE NUMBER(S): CUP 04-21, CDP 97-40A, SDP 97-19A APPROVING RESO NO(S). 5853,5854,5855 PLANNER COMPLETING REVIEW: Chris Garcia PROJECT HISTORY Does project have a code complaint history? Q Yes X No If yes, check those that apply and explain below. 1 1 Code Enforcement Q Police 1 1 Fire Prevention Comments (include corrective actions taken and date compliance obtained): "4. H/ADMIN/TEMPLATE/MCUPANNUALREVIEWSHEET 03/09 REVIEW INFORMATIO Has tlie permit expired? Q Yes ^ No Permit expires: 3/15/2015 Date of review: 3/11/2010 Name: N/A Q Applicant Q Owner • Other If otiier, state title: •CURRENT APPLICANT INFORMATION: Name: Bill Canepa Phone: 760-753-2440 Contact name (if different): Address: 829 Second Street #A, Encinitas, CA 92024 Mailing (if different): E-mail: (optional) •CURRENT OWNER INFORMATION: Name: Wave Crest Resorts LLC Phone: 760-753-2440 Contact name (if different): Bill Canepa Address: 829 Second Street #A, Encinitas, CA 92024 Mailing (if different): E-mail: (optional) Does project comply with conditions of resolution(s) and approved plans? )^ Yes Q No If no, list below the condition(s) and/or plan aspects the project is not in compliance with per resolution number or exhibit. Corrective action(s) to be taken: Date^lanner completed follow-up review and corifirmed project compliance: Jji .^QJT/rz^Lffu Plarmer Signature Principal Plarmer Signature *Applicant and owner information must be updated for aimual review to be complete. H/ADMIN/TEMPI^TE 03/09 MCUP & <^P ANNUAL REVIl^V SHEET INSTRUCTIONS 1. COMPLETE PROJECT INFORMATION BELOW AND PRINT COPY. 2. DOWNLOAD (DMS) RESOLUTIONS AND REVIEW ALL CONDITIONS AND APPROVED PLANS (COORDINATE WITH OTHER DEPARTMENTS). 3. REVIEW CODE COMPLAINT HISTORY (CODE ENFORCEMENT, POLICE, FIRE, ETC.). 4. CONTACT APPLICANT (OR OWNER) AND SCHEDULE AN APPOINTMENT FOR THE REVIEW. 5. COMPLETE REVIEW INFORMATION SECTION DURING REVIEW. 6. HAVE PRINCIPAL PLANNER REVIEW AND SIGN. 7. PLACE COMPLETED REVIEW SHEET IN ADMIN IN BOX AND A COPY IN PROJECT FILE. PROJECT INFORMATION CASE NAME: Conference Center Addition CASE NUMBER(S): CUP 04-21, CDP 97-40A, SDP 97-19A APPROVING RESO NO(S). 5853,5854,5855 PLANNER COMPLETING REVIEW: Chris Garcia PROJECT HISTORY Does project have a code complaint history? Q Yes If yes, check those that apply and explain below. I I Code Enforcement Q Police Comments (include corrective actions taken and date compliance obtained): No I I Fire Prevention H/ADMIN/TEMPI_ATE/MCUPANNUALREVIEWSHEET 03/09 Has the permit expired? Date of review: 3/9/2009 Name: n/a • Yes EVIEW INFORMATION No Permit expires: 3/15/2015 If other, state title: •CURRENT APPLICANT INFORMATION: I I Applicant Q Ovmer Q Other Name: Bill Canepa Phone: 760-753-2440 Contact name (if different): Address: 829 Second Street #A, Encinitas, CA 92024 Mailing (if different): E-mail: •CURRENT OWNER INFORMATION: Name: Wave Crest Resorts LLC (optional) Phone: 760-753-2440 Contact name (if different): Address: 829 Second Street #A, Encinitas, CA 92024 Mailing (if different): E-mail: (optional) Does project comply with conditions of resolution(s) and approved plans? I I Yes K No If no, list below the condition(s) and/or plan aspects the project is not in compliance with per resolution number or exhibit. On March 9, 2009, 3 mobile storage units were observed in the loading area and parking area. The structures are not part of the approved site plan, and condition 20 of CUP 04- 21 states "No outdoor storage of materials shall occur onsite unless required by the Fire Chief...." Corrective action(s) to be taken; Ovmer to remove all storage containers by Tuly 31, 2009. On Tuly 30, a site visits showed that all containers had been removed and the CUP is now in compliance. Date planner completed follow-up review and confirmed project compliance: 7/30/09 Planner Signature Principal Planner Signature •Applicant and owner information must be updated for annual review to be complete. H/ADMIN/TEMPLATE 03/09 829 Second Street, Suite A Encinitas, CA 92024 \\^VECREST RESORTS III. LLC 5/4/09 Chris Garcia City of Carlsbad Planning Department 1635 Faraday Avenue Carlsbad, Ca 92008-7314 Subject: CUP 04-21-HiIton Garden Inn Conference Center Addition Dear Chris: As per our telephone conversation we will need until July 31*' to remove the final storage container, located adjacent to the loading dock, so as to have sufficient time to address the Hotel's storage requirements. As a matter of record, this container has been on-site since the Hotel's opening long before we applied for the above referenced CUP. However, it never appeared on a site plan because it was not affixed to the site. Nevertheless, we intend to comply with the City's request. We are appreciative of your patience in this matter. Sincerely, John/Yeakey Prqjict Manager FILE COFT City of Carlsbad Planning Department April 23, 2009 Bill Canepa Wave Crest LLC 829 Second Street Suite A Encinitas, CA 92024 SUBJECT: CUP 04-21 - HILTON GARDEN INN; CONFERENCE CENTER ADDITION Mr. Canepa: An annual review was conducted on March 9, 2009 for Conditional Use Pernnit No. CUP 04-21 - Conference Center Addition for the Hilton Garden Inn, as required by Condition No. 10 of Planning Commission Resolution No. 5853. During the annual review, it was noted that several storage units/containers have been placed within the parking lot and on the site near the conference center and the hotel loading areas. These features were not part of the original approval, as shown on the approved site plan, and are therefore in violation of the Conditional Use Permit. To date, 3 of the 5 containers have been removed. It is my understanding that one remaining storage unit near the Conference Center belongs to an outside organization and will be removed as soon as possible. The other remaining storage unit in the hotel loading area will need to be removed as well as it is not a permitted structure. Please remove these features by May 15, 2009, to remain in conformance with the scope of development approved through the Conditional Use Permit, Site Development Plan (SDP 97- 19A), and Coastal Development Permit (CDP 97-40A). Should you desire to explore the addition of a permanent storage structure to the approved development, the processing of a Conditional Use Permit Amendment, Site Development Plan Amendment, and Coastal Development Permit Amendment would be necessary. Please be advised that any development approved through these amendments must be consistent with all applicable regulations, including the Zoning Ordinance. Should you require additional information or wish to have a meeting to discuss this issue, please feel free to contact me at (760) 602-4622. Thank you for your cooperation in this matter. Sin9erely, CHRIS GARCIA Junior Planner Don Neu, Planning Director Gary Barberio, Assistant Planning Director David de Cordova, Principal Planner Scott Donnell, Senior Planner File Copy 1635 Faraday Avenue • Carlsbad, CA 92008-7314 • (760) 602-4600 • FAX (760) 602-8559 • www.ci.carlsbad.ca.us FILE COPY City of Carlsbad Planning Department March 18, 2009 Bill Canepa Wave Crest LLC 829 Second Street Suite A Encinitas, CA 92024 SUBJECT: CUP 04-21 - HILTON GARDEN INN; CONFERENCE CENTER ADDITION Mr. Canepa: An annual review was conducted on March 9, 2009 for Conditional Use Permit No. CUP 04-21 - Conference Center Addition for the Hilton Garden Inn, as required by Condition No. 10 of Planning Commission Resolution No. 5853. During the annual review, it was noted that several storage units/containers have been placed within the parking lot and on the site near the conference center and the hotel loading areas. These features were not part of the original approval, as shown on the approved site plan, and are therefore in violation of the Conditional Use Permit. Please remove these features to remain in conformance with the scope of development approved through the Conditional Use Permit, Site Development Plan (SDP 97-19A), and Coastal Development Permit (CDP 97-40A). Should you desire to explore the addition of these features to the approved development, the processing of a Conditional Use Permit Amendment, Site Development Plan Amendment, and Coastal Development Permit Amendment would be necessary. Please be advised that any development approved through these amendments must be consistent with all applicable regulations, including the Zoning Ordinance. Should you require additional information or wish to have a meeting to discuss this issue, please feel free to contact me at (760) 602-4622. Thank you for your cooperation in this matter. Sincerely, CHRIS GARCIA Junior Planner c: David de Cordova Scott Donnell File Copy 1635 Faraday Avenue • Carlsbad, CA 92008-7314 • (760) 602-4600 • FAX (760) 602-8559 • www.ci.carlsbad.ca.us ARCHITECTURE / PLANNING / INTERIOR DESIGN JWDA RECEIVED N?Oy f 7 2004 CITY OF CARLSBAD PUNNING DEPT November 17, 2004 Mr. Michael J. Holzmiller Planning Director The City Of Carlsbad Planning Department 1635 Faraday Avenue Carlsbad, California 92008 Subject: CUP 04-21/CDP 97-40(A) - Hilton Conference Center Dear Mr. Holzmiller, As instructed in your letter on September 24, 2004 regarding Hilton Conference Center Review, we are withdrawing our CUP application (CUP 04-21) and augment our current application with a Site Development Plan Amendment to our proposed Meeting Room Addition project. Please accept our previous application and apply our CUP fee of $2,950 towards the application fee for a Site Development Plan Amendment of $5,050. If you have any questions or further information required, please feel free to call. Sincerely, Michael Tria JWDA Cc: Bill Canepa, Wavecrest Properties, Inc. www.jwdainc.com • # The City of Carlsbad Planning Department A REPORT TO THE PLANNING COMMISSION Item No. ® P.C. AGENDA OF: March 16, 2005 Application complete date: December 6, 2004 Project Planner: Michael Grim Project Engineer: David Rick SUBJECT: CUP 04-21/SDP 97-19(AVCDP 97-40(A) - HILTON CONFERENCE CENTER - Request for a Conditional Use Permit, Site Development Plan Amendment and Coastal Development Permit Amendment to allow the constmction of an approximately 6,000 square foot one-story conference center building at the existing Hilton Garden Inn, on property generally located at the southeast comer of Carlsbad Boulevard and Palomar Airport Road, in Local Facilities Management Zone 22. I. RECOMMENDATION That the Planning Commission ADOPT Planning Commission Resolution No. 5853, RECOMMENDING APPROVAL of Conditional Use Pennit CUP 04-21, and ADOPT Planning Commission Resolutions No. 5854 and 5855, APPROVING Site Development Plan Amendment SDP 97-19(A) and Coastal Development Permit Amendment CDP 97-40(A), based upon the findings and subject to the conditions contained therein. II. INTRODUCTION The proposal involves the constmction and operation of an approximately 6,000 square foot conference center at the Hilton Garden Inn at Carlsbad Boulevard and Palomar Airport Road. The proposed one-story building would be located in the northem portion of the existing parking area, approximately 60 feet from the hotel. The project would also include slight modifications to the parking area to accommodate the proposed building. A Conditional Use Permit (CUP) is required due to the site's location within the Commercial/Visitor-Serving Overlay Zone. Amendments to the hotel's Site Development Plan (SDP) and Coastal Development Permits (CDP) are also required to allow the proposed conference center building. The project complies with all applicable regulations and staff has no issues with the proposal. III. PROJECT DESCRIPTION AND BACKGROUND Wave Crest Resorts, L.L.C. is requesting approval of a CUP, SDP Amendment and CDP Amendment to allow the constmction and operation of a conference center at the Hilton Garden Inn site. The proposed one-story, approximately 6,000 square foot building would be located within the existing parking area, in the northem portion of the property, approximately 60 feet from the existing three-story hotel building. The project site is designated Travel/Recreational Commercial (T-R) in the City's General Plan and zoned Commercial-Tourist with a Qualified Development Overlay Zone (C-T-Q). The site is within the City's Coastal Zone, as well as the Commercial/Visitor-Serving Overlay Zone. The 4.78-acre site is bound by Palomar Airport CUP 04-21/SDP 97-19(A)/CDP 97-40(A) - HILTON CONFEREN^ CENTER March 16, 2005 Page 2 Road to the north, Carlsbad Boulevard to the west, the Northem San Diego Railroad to the east, and the Solamar Mobile Home Park to the south. The Hilton Garden Inn was approved by the City Council through Site Development Plan SDP 97-19 and Coastal Development Permit CDP 97-40 in Febmary 1998. At that time, the site was covered by Urgency Ordinance NS 424, a precursor to the Commercial/Visitor Serving Overlay Zone. That ordinance required all commercial projects to be reviewed by the City Council. Since inception of the Overlay Zone, the Conditional Use Permit serves as the vehicle for Council review. The project was constmcted in late 1999 and occupied in early 2000. A large part of the northem portion of the site was left vacant to accommodate the fiiture realignment of the Palomar Airport Road and Carlsbad Boulevard intersection. The site currently contains a three-story, 162-room hotel, with associated parking, circulation, and landscaping. A pedestrian path is developed along the westem frontage to assist in pedestrian circulation from the existing bus stop on Carlsbad Boulevard to the sidewalk system on Palomar Airport Road. The site is accessed via a signalized intersection at Solamar Drive and Carlsbad Boulevard; this access point is shared with the Solamar Mobile Home Park. The proposed development would entail the placement of a one-story, approximately 6,000 square foot conference center in the northem portion of the existing parking lot. As shown on Exhibit "C," dated March 16, 2005, the building would be placed within an existing parking island and would necessitate the restriping of portions of the parking lot. The building would be surrounded by landscaping and would include enhanced paving as an entry treatment, linking the conference center to the existing hotel pedestrian path system. As shown on Exhibits "D" and "E," the building would include approximately 4,000 square feet of meeting space, with a pre- function area, storage areas, and restrooms. The architecture would match the hotel's Contemporary Southwest style, with clay tile roof materials, stucco finish, and arched entryways. The building would measure a maximum of just less than 23 feet from existing grade to the peak of the roof and would include several roof planes and roof heights. The Hilton Conference Center proposal is subject to the following regulations: A. General Plan; B. Local Coastal Program; C. C-T-Q - Commercial-Tourist Zone with a Qualified Development Overlay Zone (Chapters 21.06 and 21.29 of the Zoning Ordinance); D. Commercial/Visitor-Serving Overlay Zone (Chapter 21.208 of the Zoning Ordinance); E. Conditional Use Ordinance (Chapter 21.42 of the Zoning Ordinance); F. McClellan-Palomar Airport Comprehensive Land Use Plan; and G. Growth Management Ordinance (Chapter 21.90 of the Zoning Ordinance). IV. ANALYSIS The recommendation of approval of this project was developed by analyzing the project's consistency with the applicable policies and regulations listed above. The following analysis section discusses compliance with each of these regulations/policies utilizing both text and tables. CUP 04-21/SDP 97-19(A)/CDP 97-40(A) - HILTON CONFERENCE CENTER March 16, 2005 Page 3 A. General Plan The Hilton Conference Center project is consistent with the apphcable pohcies and programs of the General Plan. Particularly relevant to the conference center building proposal are the Land Use, Circulation, and Public Safety Elements. Table 1 below indicates how the project complies with these particular elements ofthe General Plan. TABLE 1 - GENERAL PLAN COMPLIANCE Element Use Classification, Goal, Objective, or Program Proposed Use and Improvements Compliance Land Use Site is designated for Travel and Recreational (T-R) commercial uses. The proposed conference center, as an ancillary use to the existing resort hotel, is consistent with the T-R land use designation. Yes Circulation Provide safe, adequate, and atfractively landscaped parking areas. The proposed parking lot provides all parking supply required by the Zoning Ordinance and includes landscaping and enhanced paving treatment. Yes PubUc Safety Design all stmctures in accordance with the seismic design standards ofthe UBC and State building requirements. The proposed stracture must comply with all applicable building codes, including the seismic standards of the UBC and State building requirements. Yes Given the above, the Hilton Conference Center proposal is consistent with the applicable portions ofthe General Plan. B. Local Coastal Program The Hilton Conference Center site Ues within the Mello II segment of the City's Coastal Zone and is subject to the corresponding land use policies and implementing ordinances. This section addresses only conformance with the Land Use Plan since implementing ordinance confonnance is addressed in Sections C, D and E below. The policies of the Mello II segment emphasize topics such as preservation of agricultural and scenic resources, protection of environmentally sensitive resources, provision of shoreline access, and prevention of geologic instability and erosion. The land uses allowed through the Local Coastal Program (LCP) segments are the same as those allowed through the General Plan, therefore the proposed conference center use is consistent with the LCP. There are no agricultural lands or significant environmental resources on the site. Given the grade difference between Palomar Airport Road and the proposed project site, no pubUc views ofthe ocean would be impaired with the proposed one-story stracture. The existing pedestrian circulation on the property's frontages with Palomar Airport Road and Carlsbad CUP 04-21/SDP 97-19(A)/CDP 97-40(A) - HILTON CONFEREN^CENTER March 16, 2005 Page 4 Boulevard, as well as the signalized pedestrian crossing at Solamar Drive, provide sufficient access to the coastal resources west of Carlsbad Boulevard. There are no naturally occurring steep slopes on the property. All grading will conform to the City of Carlsbad Grading Ordinance and the City's National Pollutant Discharge Elimination System (NPDES) Pennit, therefore, no erosion issues exist. Given the above, the Hilton Conference Center proposal is consistent with the Mello II segment ofthe Local Coastal Program. C. Commercial-Tourist Zone with a Qualified Development Overlay The Hilton Conference Center is zoned C-T-Q and is therefore subject to the provisions of Chapters 21.06 and 21.29 of the Zoning Ordinance. Chapter 21.06 contains the findings necessary to approve a Site Development Plan, which are contained in Planning Commission Resolution No. 5854. These findings are very similar to the findings required for a Conditional Use Permit and are discussed in more detail in Section E below. The Commercial-Tourist (C-T) zone contains use allowances and development standards that apply to the proposed conference center building. The zone allows tourist-serving uses such as hotels. Since meeting rooms and banquet halls are normal components of hotels, as evidenced by the meeting and function space in the existing Hilton Garden Inn, the proposed conference center is consistent with the C-T use allowances. With regard to development standards, the C-T zone controls only building height and placement of buildings adjacent to residential zones. The maximum building height in the C-T zone is 35 feet, measured from existing grade to the peak of the roof, with some allowance for height protrasions and increased height with increased setbacks from property Unes. The proposed building would measure a maximum of 23 feet. As described above, the project site is adjacent to the Solamar Mobile Home Park, which is zoned Residential Mobile Home Park (RMHP). The C-T zone requires that any development adjacent to a residentially zoned property be setback at least 10 feet from the common property line. As shown on Exhibit "C," dated March 16, 2005, the proposed conference center is located on the northem portion of the property, approximately 450 feet from the Solamar Mobile Home Park, therefore the setback from residentially zoned properties is not an issue. Given the above, the Hilton Conference Center is consistent with the C-T-Q underlying zoning. D. Commercial/Visitor-Serving Overlay Zone The Hilton Conference Center site is located within the Commercial/Visitor-Serving Overlay Zone and is therefore subject to the provisions contained in Chapter 21.208 of the Zoning Ordinance. The Overlay zone contains regulations regarding the allowed uses, development standards, and architectural styles. With the exception of stand-alone liquor stores, outdoor storage, temporary display and sales, and incidental outdoor dining areas, all uses allowed in the underlying zone are allowed in the Overlay zone. Therefore, the proposed conference center is an allowed use in the Overlay zone. The development standards address building setbacks, signage, and parking. The Overlay zone requires a minimum sfreet setback of 30 feet, a minimum of 20 feet of which must be landscaped. The proposed conference center stractture is setback over 60 feet from Carlsbad Boulevard. All signage for the proposed project will be reviewed under a separate permit and, therefore, is not discussed in this report. The architectural styles allowed by the Overlay zone CUP 04-21/SDP 97-19(A)/CDP 97-40(A) - HILTON CONFERENCE CENTER March 16, 2005 Page 5 include Contemporary Southwest, with Spanish/mission style clay roof tiles on rectangular buildings with stucco walls and arches. This architectural theme is already the theme for the Hilton Garden Inn building and the proposed conference center building fits within that theme. With regard to parking, the Commercial/Visitor-Serving Overlay Zone contains parking standards for shopping center retail, restaurant, and gas station uses. For all other uses not listed in the ordinance, it refers to the Parking Ordinance. The Overlay Zone is also silent with regard to the use of Common Facilities parking, as contained in Section 21.44.050(a)(5) ofthe Parking Ordinance. When two or more uses are to use the same parking facility, and that parking facility measures 5,000 square feet or more in area, then the parking requirements can be reduced by up to 15 percent. Since hotel guests will likely use the conference center, a common facility parking reduction is reasonable to apply. According to the Parking Ordinance, places for pubUc assembly require one space per 100 square feet of meeting area. Storage areas are parked at a ratio of one space per 1,000 square feet of gross floor area. The parking required for the existing 162-room hotel with food service and meeting areas is 230 spaces. The proposed conference center building would require 33 spaces; bringing the total parking required up to 263 spaces. By applying the Common Facilities parking reduction, the total required parking reaches 224 spaces. According to the tabular information and site plan on Exhibits "A" and "C," dated March 16, 2005, the proposed parking lot layout would provide 226 spaces. Therefore, although there is a net loss of nine existing parking spaces, the Hilton Conference Center proposal still meets the requirements of the Commercial/Visitor-Serving Zone and Parking Ordinance. E. Conditional Use Ordinance According to Section 21.208.050, commercial/visitor-serving uses within the Commercial/Visitor-Serving Overlay Zone require the approval of a Conditional Use Pennit (CUP). Four findings must be made in order to approve a CUP. These findings, elaborated in Planning Commission Resolution No. 5853, deal mostly with the project's consistency with the General Plan, desirability for the community, and compatibility with its site and surroundings. The proposed conference center is desirable for the community in that it provides meeting space for hotel guests and other groups. The proposed stracture would be set back from Palomar Airport Road and Carlsbad Boulevard in excess of that required by the underlying zoning and would be surroimded by landscaping. The proposed conference center use is similar to the meeting room and social function uses within the existing hotel therefore there are no issues of compatibility of the uses with the surroundings. All proposed improvements can fit on the site without the need for significant modifications to the original site plan and the proposed stracture would meet all appUcable development standards. Given the above, the Hilton Conference Center proposal is consistent with the Conditional Use Ordinance. F. McClellan-Palomar Airport Comprehensive Land Use Plan The project site is located within the Airport Influence Area of the McClellan-Palomar Airport and is therefore subject to the provisions ofthe Comprehensive Land Use Plan (CLUP) for that airport. The CLUP contains regulations regarding land uses in proximity of the airport to ensure that occupants are not subject to excessive noise or aircraft operation hazards. To identify areas CUP 04-21/SDP 97-19(A)/CDP 97-40(A) March 16, 2005 Page 6 HILTON CONFERENCE CENTER of excessive noise, the CLUP contains aircraft noise contours, in community noise equivalent levels (CNEL), that range from 60 dBA CNEL to over 75 dBA CNEL. A compatibility matiix lists which land uses are not appropriate for particular noise levels. To identify areas of aircraft operations hazards, the CLUP maps the Flight Activity Zone and Runway Protection Zones of the airport and limits these areas to low intensity uses. The Hilton Conference Center site is located within the 60 - 65 dBA CNEL aircraft noise contour level. Hotel and meeting room uses are allowed within this noise contour provided that interior noise levels are Umited to a maximum of 45 dBA CNEL. This same requirement is contained in the Califomia Building Code for hotel occupancies, therefore no additional conditions or mitigation measures are necessary. The project site is not located within the Flight Activity Zone or Runway Protection Zones, therefore no adjustments are needed for safety from aircraft operations. Given the above, the proposed Hilton Conference Center project is consistent with the CLUP for the McClellan-Palomar Airport. G. Growth Management Ordinance The Hilton Conference Center is a non-residential project, therefore many of the Growth Management performance standards do not apply. Table 2 below details the project's compliance with those applicable standards. TABLE 2 - GROWTH MANAGEMENT COMPLIANCE Standard Impacts/Standards Compliance City Administration N/A N/A Library N/A N/A Waste Water Treatment 3.33 EDU Yes Parks N/A N/A Drainage PLDAC Yes Circulation 120 ADT Yes Fire Station No. 4 Yes Open Space N/A N/A Schools N/A N/A Water 732.6 GPD Yes The Hilton Conference Center site is located within Local Facilities Management Zone 22. No special development requirements, such as roadway constraction or other infrastmcture requirements, apply to this project. The Local Facilities Management Plan (LFMP) does require that all facilities and services necessary to serve the project be in place concurrent with, or prior to, need. The proposed conference center building will be served by existing facilities on-site and in the adjacent public rights-of-way. Given the above, the Hilton Conference Center project is consistent with the Growth Management Ordinance. CUP 04-21/SDP 97-19(A)/CDP 97-40(A) - HILTON CONFERENCE CENTER March 16,2005 Page 7 V. ENVIRONMENTAL REVIEW The proposed approximately 6,000 square foot conference center building represents the new constmction of a small stracture. The building is within an urbanized area and is less than 10,000 square feet in area. The site is zoned for the proposed tourist-serving commercial use and the project does not include significant amounts of hazardous materials. All public services and faciUties needed to serve the use are in place and the surrounding areas are developed and are not environmentally sensitive. Therefore, the project is exempt from further environmental documentation pursuant to Section 15303(c) - New Constraction or Conversion of Small Stractures - of the State CEQA Guidelines. A Notice of Exemption will be filed upon final project determination. ATTACHMENTS: 1. Planning Commission Resolution No. 5853 (CUP) 2. Planning Commission Resolution No. 5854 (SDP(A)) 3. Planning Commission Resolution No. 5855 (CDP(A)) 4. Location Map 5. Disclosure Statement 6. Local Facilities Impact Assessment 7. Background Data Sheet 8. Planning Commission Resolution No. 4220 (SDP 97-19) 9. Reduced Exhibits 10. Exhibits "A" - "H" dated March 16,2005 SITE HILTON CONFERENCE CENTER SDP 97-19(A)/CDP 97-40(A) 07/06/04 TUE 16:21 FAX 8192370541 JWDA-SAN DIEGO 1^002 City of Carlsbad Planning Department DISCLOSURE STATEMENT Applicant's statement o disclosure of certain ownership interests on all applications which will require discretionary action on tl e part of the City Council or any appointed Board. Commission or Committee. The following information MUST be disclosed at the time of application submittal. Your project cannot be reviewed until this inforn ation is completed. Please print. Person i 0,t|^,i^r,fX3Jiticat:subdiYisian^c Agiaints' m^y - sic/n) this ^doc irrietji; vhoweverii'thej-lera^^^ ,-aijS Tentityfbf > the; ;iapi|j|ic^^ . property owrier;imust;ibe 1, APPLICANT (Nc; the applicant's agent) Provide the CO^PLETE. LEGAL names and addresses of ALL persons having a financial interest in the applicatioi. If the applicant includes a corporation or partnership, include the names, title, addresses of all i idividuals owning more than 10% ofthe shares. IF NO INDIVIDUALS OWN MORE THAM 10% OF THE SHARES. PLEASE INDICATE NON-APPLICABLE (N/A) IN THE SPACE BELOW. If a put liclv-owned corporation, include the names, titles, and addresses of the corporate officers. (A sepa ate page may be attached if necessary.) PersonBill Canepa Corp/Part Wave Crest Resorts LLC Title Owner Address S?Q .g^oonH gt- MA Encinitas, Ca 92024 Titlgresident/Secretary Address829 Second St. #A Encinitas, Ca. 92024 OWNER (Not the owner's agent) Provide the COHPLETE, LEGAL names and addresses of ALL persons having any ownership interest in the p operty involved. Also, provide the nature of the legal ownership (i.e, partnership, tenants in comrnon, non-profit, corporation, etc.). If the ownership includes a corporation or partnership, incli.de the names, title, addresses of all individuals owning more than 10% of the shares. IF NO INDIVIDUALS OWN MORE THAN 10% OF THE SHARES. PLEASE INDICATE NON-APPLICAB .E (N/A) IN THE SPACE BELOW. If a publiclv-owned corporation, include the names, titles, ai d addresses of the corporate officers. (A separate page may be attached if necessary.) Corp/Part Title Address 1S3S Faraday Avenue » Carisbad, CA 92008-7314 • (760) 602-4600 • FAX (760) 602-8558 • www.ci.carlsbBd.ca.us ^ iffl UU3 3. NON-PROFIT O RGANIZATION OR TRUST If any person idc ntified pursuant to (1) or (2) above is a nonprofit oroanization or a trust, list the names and addresses of ANY person serving as an officer or director cf the non-profit organization or £ s trustee or beneficiary of the. Non Profit/Tnjst. Title Non Profit/Trust„ Title Address Address 4. Have you had nore than $250 worth of business transacted with any member of City staff, Boards, Commissions. Committees and/or Council within the past twelve (12) months? 0 Yes [I]NO If ves. pibase indicate personfs): Ri 11 ranepa $c;nn nn Hnnafpri to Ann Kulchin's re-election campaign NOTE: Attach addition;: if sheets if necessary. I certify that sill toe abov a information is tnje and correct to the best of my knowledge. ! of own©r/da(R ' Signature of owner/dajlfe ' Signature of applicant/date Print or type^name of ovmer / , Print or type name of applicant Signature of owner/app icanf s agent if applicable/date Print or type name of ovrner/applicant's agent H-.ADMIN\COUNTER\D1SCLOSI IRE STATEMENT 5/98 Page 2 of 2 Individuals who own more than 10% of Wave Crest Resorts LLC William L. Canepa, President/Secretary 328 So. Nardo Solana Beach, Ca 92075 Lynn C. Cannady, Vice President 30 Valley Drive Orinda, Ca 94563 Jeffrey Chandler, Member P. O. Box 1192 6108 Paseo Delicias Rancho Santa Fe, Ca 92067 CITY OF CARLSBAD GROWTH MANAGEMENT PROGRAM LOCAL FACILITIES IMPACTS ASSESSMENT FORM (To be Submitted with Development Application) PROJECT IDENTITY AND IMPACT ASSESSMENT: FILE NAME AND NO: Hilton Conference Center - CUP 04-21/SDP 97-19(AVCDP 97-40(A) LOCAL FACILITY MANAGEMENT ZONE: 22 GENERAL PLAN: T^R ZONING: C-T-Q DEVELOPER'S NAME: Wave Crest Resorts. LLC ADDRESS: 829 2"*^ Ave. Suite A. Encinitas CA 92024 PHONE NO.: 858-753-2440 ASSESSOR'S PARCEL NO.: 210-100-19 QUANTITY OF LAND USE/DEVELOPMENT (AC, SQ. FT., DU): 6.000 sq ft ESTIMATED COMPLETION DATE: Mav 2006 A. City Administrative Facilities: Demand in Square Footage = N/A B. Library: Demand in Square Footage = N/A C. Wastewater Treatment Capacity (Calculate with J. Sewer) 3.33 D. Park: Demand in Acreage = N/A E. Drainage: Identify Drainage Basin = PLDA B F. Circulation: Demand in ADT = 120 G. Fire: Served hy Fire Station No. = 4 H. Open Space: Acreage Provided = N/A I. Schools: N/A (Demands to be determined by staff) J. Sewer: Demands in EDU 3.33 K. Water: Demand in GPD = 732.6 BACKGROUND DATA SHEET CASE NO: CUP 04-21/SDP 97-19(AVCDP 97-40(A) CASE NAME: Hilton Conference Center APPLICANT: Wave Crest Resorts LLC REQUEST AND LOCATION: Request for a Conditional Use Permit. Site Development Plan Amendment and Coastal Development Plan Amendment to allow an approximately 6.000 square foot conference center within the parking area of the existing Hilton Garden Inn at the southeast comer of Palomar Airport Road and Carlsbad Boulevard. LEGAL DESCRIPTION: A portion of Lot "H" of Rancho Agua Hedionda. in the Citv of Carlsbad. Countv of San Diego. State of Califomia. according to partition map thereof no. 832, filed in the Office of the Countv Recorder of San Diego Countv, November 16,1896 APN: 210-100-19 Acres: 4.78 Proposed No. of Lots/Units: N/A GENERAL PLAN AND ZONING Land Use Designation: Travel-Recreational Commercial (T-R) Density Allowed: N/A Density Proposed: N/A Existing Zone: C-T-Q Proposed Zone: C-T-Q Surrounding Zoning, General Plan and Land Use: Zoning General Plan Current Land Use Site C-T-Q T-R Hotel North R-A-10,000 OS Vacant South RMHP RMH Mobile home park East T-C TC Northem SD Railroad West 0-S OS Vacant PUBLIC FACILITIES School District: Carlsbad Unified Water District: Carlsbad Sewer District: Carlsbad Equivalent Dwelling Units (Sewer Capacity): 3.33 EDU • • ENVIRONMENTAL IMPACT ASSESSMENT Negative Declaration, issued Certified Environmental Impact Report, dated_ Other, Notice of Exemption pursuant to Section 1515303(c) - New Small Stractures MEETING ROOM ADDITION 6450 CARLSBAD BOULEVARD, CARLSBAD CALIFORNIA PROJECT SUMMARY PROJECT TEAM VICINmr MAP A. PROJECT DATA BULDHG AOORESS: ASSESSOR'S PMCa NO.: LEGAL OeSCRPTlON: PERUIT: SEWER: WATER: SCHOa WSTRCTr PALOUAfi BEACH RESORT 829 SECOND STREET. SUfTE A ENCMTAS. CALFORNIA 92024 TELEPHONE: (760) 753-244 FAX: (760) 753-2423 COKTACT: BOL CWEPA 6450 CARLSBAD BOULEVARD CARLSBAD. CALIFORNIA 32009 PROPERTY BOUNDED BY CARLSBAD BOlAEVAfMD, PALOMAR AIRPORT ROAD AND ATScSF RAILROAD IN THE cnv OF CARLSBAD. COUNIY OF SAN DIEGO, CAUFORNIA Cr-Q COUUERCIAL TOURIST QUAURED T-R TRAVEI/RECREATION SOP 97-19 / CPD 97-40 CARLSBAD SEWER CARLSBAD MUNICIPAL WATER DISTRia CARLSBAD UNIRED SCHOOL DISTRICT REQUIRED PARKING: NEW BUILDING: EXISTING BUIUXNG: TOTAL 33 SPACES 230 SPACES 263 SPACES REQUEST FOR REDUCED PARKING. 15X = 223 REQUIRED (SECT.21.44.050(a)C5) COMMON FACILITIES EXISTING: TRAFFIC REPORT: 235 STANDARD SPACES 67 EXCESS PARKING SPACES BASED ON EXISnNG PARKING COUNT 168 TOTAL 51 COMPACT 175 STANCUra 226 SPACES TOTAL CLASSIFICATION: RESORT HOTEL fl ADT PER PER OCCUPIED ROOM 162 ROOMS X 8 ADT/ROOM = 1.296 ADT B. BULDING INFORMATION PROJECT OESCRtPTlON: - CONSTRUCT A NEW ONE-STORY MEEDNG ROOM mJILDING - PROVIDE NEW LANDSCAPING - PROVIDE NEW A.C. PAVING AND PARKING STRIPING - REMOVE PORTION CT EXISTING LANDSCAPING - REMOVE PORTION OF EXtSTlNG CURBS - REMOVE PORTION OF EXISTING DRIVEWAY COOE OF DESIGN: OCCUPANCf GROUP: BUILDING TYPE OF CONSTRUCTION: nRE SPRINKLERS: STORIES; FLOOR AREA: BUILDING HEIGHT: PARKING wm 2001 CAUFORNIA BUILOING CODE TTTlf 24. PART 2. CAUFOWflA ADMINISTRATIVE CODE AMERICAN DISABILITIES ACT 1997 UNIFORM MECHANICAL COOE 1997 UNIFORM PLUMBING CODE 1993 NATIONAL ELECTRIC CODE B (UBC 306.1. TABLE 3A) V - N (UBC. TABLE 5B) SPRINKLED 1-STORY 5,990 S.F. 22-8' PUBLJC ASSEMBLY AREA OF 3.198 S.F. 0 1/100 S.F. = 32 STORAGE AREA OF 669 S.F. 0 l/lOOO S.F. = 1 JOSEPH WONG DE^ ASSOCIATES 2359 FOURTH AVENUE SAN DIEGO, CALIFORNIA 92101-1606 TELEPHONE: (619) 233-6777 FAX: (619) 237-0541 CONTACT; RICK ROUNDS WILKINSON DESIGN GROLff> 2810 ROOSEVELT STRECT CARLSBAD. CAUFORNIA 92008 TELEPHONE: (760) 434-2152 FAX; (760) 434-0842 CONTACT: BOB WILKINSON PARTNERS PUWNMG ANO ENGINEERING 15938 BERNARDO CENTER DRIVE. SUITE 212 SAN DIEGO. CAUFORNIA 92127 TELEPHONE: (858) 376-3444 FAX: (858) 376-3444 COHTACT: LWRY DUTTON SHEET INDEX CS COVER SHEET Al EXISTING AND DEMOLTON SITE PLAN A2 PROPOSED SITE PLW A3 aOOR PLAN A+ ROOF PLAK A5 SOUTH & EAST EXTERIOR ELEVATWNS A6 NORTH ac WEST EXTERIOR ELEVATIONS A7 SOUTHWEST EXTERIOR ELEVATIONS A8 BUILDING SECTIONS LANDSCAPE: L-1 CONCEPTUAL LANDSCAPING PLAN CONCEPTUAL GRADING PLAN PREPARED BY: NAME: JWDA PROJECT ADDRESS: 6450 CARLSBAD BOULEVARD CARLSBAD, CALIFORNIA. 92009 SHEET TITLE; REVISION 14 REVISION 13 REVISION 12: REVISION 11 REVISION 10 REVISION 09 REVISION 08: REVISION 07 REVISION 06 REVISION 05 REVISION 04: REVISION 03: REVISION 02: REVISION 01: ORIGINAL RATF- 05-27-2004 UJ X > o o CS PROJECT DATA 2. PARKNG: TOTAL BAYS 162 WTCHEN/RESTTAURAKr (2.000 S.F) MEEnNG ROOMS (1.500 SJF.) TOTAL REQUIRED PARKIHG STANOWIO SPACES (9' X 18' ) STANDARD H.C. SPACES (9' X 20') WN H.C. SPAOS (9' X 20' } TOTAL PARKING SHOWN 5. ALL PROPERn' UNES . EASEMENT AHD BUILDINGS BOTH EXenW AND PROPOSED, ARE SHOWN ON THIS STTE PLAN PROPEmy UNE OEUOUnoN UNE EXISIWG ASPHALTIC CONCRETE \ \ \ \\ / / >7 -1 EXISTING AND DEMOLJilON SfT5^i:AfJ NOfTTH 1^ KEYNOTES • H IU H a • a a a a a 0 s EXISTING 3-STORY BUIUXNG EXISTING SDGE TRANSFORMER AND PAD EXISTING RRE HYDRANT EXlSnNG RRE ACCESS ROAD PER FIRE DEPARTMENT REtWIREMENTS EXISTING TRASH ENCLOSURE EXISTING UGHT POST EXISTING RIBBON GimER NOT USED NOT USED EXISTING LANDSCAPE/PLANTING AREA EXISTING ASPHALT CONCRETE PARKING AREA/DRIVEWAY EXISTING CURB AND GUTTER EXISTING 4" WIDE STTRIPING PAIMTED ON A.C. PAVING PORTION OF EXISTING LANDSCAPED AREA TO BE REMOVED PORTION OF EXISTING ASPHALT CONCRETE PAVING TO BE REMOVED PORTION OF EXISTING CURB ANO GUTTER TO BE REMOVED EXISTING STT?IPING TO BE REMOVED EWSTNG UGHT POST TO BE REMOVED ANO RELOCATED iOPSN SPACE , (PORTA noN \ I CORRIOOR I RESIDENTIAL M0BH_E HOWE PARK PREPARED BY: NAME: JWDA ADDRESS: 2359 FOURTH AVENUE 8300 SAN DIEGO. CA 92101-1B06 PROJECT ADDRESS: 6450 CARLSBAD aOULEVARO CARLSBAO. CALIFORNIA- 92009 SHEET TITLE: EXISTING AND DEMOLITION REVISION 14: REVISION 13: REVISION 12 REVISION n REVISION 10: REVISION 09; REVISION 08: REVISION 07: REVISION 06: REVISION 05; REVISION 04: REVISION 03: REVISION 02: REVISION 01 ORIGINAL DATE: 05-Z7-2004 SHEET,. OF DEP« § IS i ISi! i jl : I i 3 o 1^ _i o UJ Q S Q-I- CO UJ X t U (/I A1 KEYNOTES NEW 1-STORY CONFERENCE BUKIMNG NEW LANDSUPED/PLANIMG AREA NEW ASPHALTIC CONCHEIE PAVING HEK 6* CURD ANO GUHER NEW 4* WDE STRIPING RaOCATED UGHT POST EXISTING UANfULE EXISTING F€0ESTR1AN PATH EXISTIHG ROAD flETWEEH PALOMAR AIRPORT ROAD MD SOmiAR DRIVE HAS BEEN ABANDONED SND PAVEMENT HAS BEEN REMOVED. EXISnNG 4'-0' WIDE ACCESSIBIE WHUOWAY LEOeJD PROPERTY UNE OEMOLmON UNE NEW LANDSCAPING NEW ASPHALTIC CONCRETE PA\0*ENT — ACCESSIBLE PATH OF TRAVD. I OPEN SPACE , _ _ IPORTATION \ I CORRIDOR I RESIDENTIAL MOBILE HOME PARK PREPARED BY: NAME: JWDA ADDRESS; 2359 FOURTH AVENUE HOQQ SAN DIEGO. CA 92101-1606 PHONE: (619) 233-6777 FAX: (619) 237-0541 PROJECT ADDRESS: 6450 CARLSBAO BOULEVARD CARLSBAD, CALIFORNIA. 92009 SHEET TITLE:' PROPOSED SITE PLAN PROPOSED SfTE SCALE: 1' - 40"-0" REVISION 14: REVISION 13: REVISION 12; REVISION 11: REVISION 10: REVISION 09: _______ REVISION 08; _________ REVISION 07: _______ REVISION Q6: ______ REVISION 05: REVISION 04: REVISION 03: FIEVISION 02; REVISION 01: _ _____ ORIGINAL DATE; 05-27-2QO4 SHEET_ OEP* i i 2 I'llJ"! pi ill Jiiiliii 1 t 1 s < MM I E S c ; n £ (/) Q UJ C/1 O Q, O CC Q_ A2 FLOOR PLAN SCALE: 1/8' - I'-O" PLAN NOTES • a a a a EXTERIOR METAL STUD WALL WITH STUCCO RNISH INTERIOR METAL STUD WALL WRH GYPSUM BOARD ON BOTH < 3'-0' WIDE DOOR 6'-0" WIDE DOOR CASEMENT WINDOW RESFDENTIAL i^ff MOBILE HOME PREPARED BY: NAME; JWDA PROJECT ADDRESS; 6450 CARLSBAD BOULEVARD CARLSBAD. CALIFORNIA. 92009 SHEET TITLE: REVISION 14; REVISION 13: REVISION 12: REVISION 11; ______ REVISION 10: REVISION 09; REVISION 08: _______ REVISION 07: REVISION 06: _____ REVISION 05; REVISION 04: REVISION 03; REVISION 02; REVISION 01: ___ — ORIGINAL DATE; 05-27-2004 SHEET OF •EPS ii 1 Hiiii 5 CL CC O o l/B' - T-Q" .ua. 3274-A3 A3 ROOF PLAN NORTH 1^ SCALE: 1/8" - I'-O" ROOF NOTES CONCRETE SLAB WHH REX5ID INSUUTION AND BUILT-UP HOOFING jYj CLAY ROof "ni-Es PARAPET WALL PFIEPARED BY: NAME: JWDA ADDRESS; 2359 FOURTH AVENUE HOOO SAN DIEGO. CA 92101-1606 PROJECT ADDRESS; 6450 CARLSBAD BOULEVARD CARLSBAD. CALIFORNIA. 92009 SHEET TITLE; REVISION 14; REVISION REVISION 12; REVISION 11 REVISION 10 REVISION 09: REVISION 08: REVISION 07: REVISION 06: REVISION 05: REVISION 04; REVISION 03: REVISION 02; REVISION 01 ORIGINAL DATE: 05-27-2004 \ oi 2 H'MH'I'ilMi'l't hiiii III 5 CL o o cc A4 a aa aa SOLTTH ELEVATION SCALE; 1/8" - I'-O' an mm n E EAST ELEVATION SCALE: 1/8" - T-O" ELEVATION NOTES a a a a a a a CLAY ROOF TILES EXTERIOR WALL WTTH STtJCCO RNISH PRE-FABRICATED FASCIA TREATMDIT PRE-FAflRK>TED KCORATTW: HORIZONTAL ACCEhfT BAND PRE-FABRCATED DECORATIVE WALL ORNAMENT ALUMINUM WINDOW FRAME WITH CLEAR TEMPERED GLASS ALUMINUM STORE FRONT DOORS WITH CLEAR TEMPERED GLASS PF*ePARED BY: NAME: JWDA ADDRESS: 2359 FOURTH AVENUE #300 SAN OIEGO, CA 92101-1606 PROJECT ADDRESS: 6450 CARLSBAD BOULEVARD CARLSBAD. CALIFORNIA. 92009 SHEET TITLE: SOUTH ELEVAnON ' EAST ELEVATION REVISION 14: REVISION 13: REVISION 12 REVISION 11 REVISION IO: REVISION 09: REVISION 08: REVISION 07: REVISION 06: REVISION 05: REVISION 04; REVISION 03; REVISION 02: REVISION 01 ORIGINAL DATE: 05-27-2004 ';;'i!t'''!f!fi'"i Ijii ji ' i I ' ! i t ? . J - o Ul s O < A5 aaa ^ NORTH ELEVATION SCALE: 1/8" - I'-O' a a a a a WEST ELEVATION SCALE: 1/8" = I'-O" ELEVATION NOTES a a a a a a a CUY ROOF TILES EXTERKIR WALL WTTH STUCCO HNISH PRE-FABRICATED FASCIA TREATMENT PRE-FABRK>TED DECORATIVE HORIZONTAL ACCENT BAND PRE-FABRICATED DECORATIVE WALL ORNAMENT ALUMINUM WINDOW FRAME WITH CLEAR TEMPERED GLASS ALUMINUM STORE FRONT DOORS WITH CLEAR TEMPERED GLASS [OPEN SPACE I [OPEN SPACE I * (TRAN PORT ATI ONt \ I CORRIDOR I RESIDENTIAL MOBILE HOME PARK NOTTO SCM_E PREPARED BY: NAME: JWDA ADDRESS; 2359 FOURTH AVENUE ilOOO SAN DIEGO. CA 92101-1606 PHONE: (619) 233-6777 FAX: (619) 237-0541 PROJECT ADDRESS: 6450 CARLSBAD BOULEVARD CARLSBAD. CALIFORNIA. 92009 SHEET TITLE: NORTH ELEVATION " WEST ELEVATION REVISION REVISION 13: REVISION 12; REVISION 11 REVISION IO: REVISION 09; REVISION 08: REVISION 07: REVISION 06: REVISION 05: REVISION 04: REVISION 03: REVISION 02: REVISION 01 ORIGINAL DATF- 05-27-2004 ijli I I! ll ii iiiiliiiHiillUiil J I 111! i i i in oz > < HLIJ UJ _j UJ h cccn = OUJ A6 n •••BP • • JjSJMl Jl.-HI . I. .1 SOUTHWEST ELEVATION SCALE: r =• 20'-0" ELEVATION NOTES a a a a a a a CLAY ROOF TILES EXTERIOR WAa WTTH STUCCO RNEH PRE-FABRICATED FASCIA TREATMENT PRE-FABRCATED DECORATIVE HORIZONTAL ACCENT BAND PRE-FABRICATED DECORATIVE WALL ORNAMENT ALUMINUM WINDOW FRAME WITH CLEAR TEMPERED GLASS ALUMINUM STORE FRONT DOORS WTTH CLEAR TEMPERED GLASS [OPEN SPACE I OPEN SPACE RESIDENTIAL MOBILE HOME PARK ffl PFIEPARED BY; NAME: JWDA ADDRESS: 2359 FOURTH AVENUE #300 SAN DIEGO, CA 92101-1606 PROJECT ADDRESS: 6450 CARLSBAD BOULEVARD CARLSBAD, CALIFORNIA. 92009 SHEET TITLE; SOUTHWEST ELEVATION REVISION 14: REVISION 13: ___^ „ REVISION 12: REVISION 11; ________ REVISION 10; ^^__^__ REVISION 09; REVISION 08: REVISION 07: FIEVISION 06; REVISION 05; ^_____ REVISION 04; FIEVISION 03; REVISION 02; REVISION 01; ORIGINAL DATE: 05-27-2004 SHEET OF DEF^ i • \ iiiililiiltiliili cn z: o > UJ 3 o in .^E 2274-A7 A7