Loading...
HomeMy WebLinkAboutLCPA 02-05; Smith Property Land Use Change; Local Coastal Program Amendment (LCPA) (14)3 Exhibit "N" STATE OF CALIFORNIA Governor's Office of Planning and Research ,<:-- ..* State Clearinghouse p, j- 1 ;1 TalFinney 'r r Gray GOVERNOR Davis August 26,2002 t'!NTERIM DIRECTOR Jennifer Coon City of Carlsbad 1635 Faraday Avenue Carlsbad. CA 92008-73 14 Subject: Smith Property Land Use Change SCH#: 200207 1128 .- -.*, . _- Dear Jennifer Coon: The State Clearinghouse submitted the above named Negative Declaration to selected state agencies for review. On the enclosed Document Details Report please note that the Clearinghouse has listed the state agencies that reviewed your document. The review period closed on August 23,2002, and the comments from the responding agency (ies) is (are) enclosed. If this comment package is not in order, please notify the State Clearinghouse immediately. Please refer to the project's ten-digit State Clearinghouse number in future correspondence so that we may respond promptly. Please note that Section 21 104(c) of the California Public Resources Code states that: "A responsible or other public agency shall only make substantive comments regarding those activities involved in a project which are within an area of expertise of the agency or which are required to be carried out or approved by the agency. Those comments shall be supported by specific documentation." These comments are forwarded for use in preparing your final environmental document. Should you need more information or clarification of the enclosed comments, we recommend that you contact the commenting agency directly. This letter acknowledges that you have complied with the State Clearinghouse review requirements for draft environmental documents, pursuant to the California Environmental Quality Act. Please contact the State Cieiiiing;iouse i,t (316) 4-45-0613 if you hzve any qgestions regxding the environmenta! review process. Sincerely, TerryRo k erts Director, State Clearinghouse Enclosures cc: Resources Agency 1400 TENTH STREET P.O. BOX 3044 SACRAMENTO, CALIFORNIA 95812-3044 916-445-0613 FAX 916-323-3018 www.opr.ca.gov Document Details Report - 3 State Clearinghouse Data Bas SCH# 2002071 128 Project Titie Smith Property Land Use Change Lead Agency Carlsbad, City of Type Neg Negative Declaration Description The project consists of a land use and zone change on a vacant 5.12 acre parcel located on the southeast corner of Interstate 5 and Poinsettia Lane. The project site currently has a General Plan Land Use and Local Coastal Program Land Use designation of N (Neighborhood Commercial) and is zoned C-1 -Q (Neighborhood CommercialIQualified Overlay Zone). The proposed General Plan Amendment, Zone Change and Local Coastal Program Amendment would result in the following designations: - General Plan Land Ues - RM (Residential Medium Density - 4-8 du/ac) - Zoning RDM-Q (Residential Density - Multiple ZoneIQualified Overlay Zone) - Local Coastal Program Land Use - RM (Residential Medium Density - 4-8 ddac) - Local Coastal Program Zoning - RDM-Q (Residential Density - Multiple Zone/Qualified Overlay Zone) Lead Agency Contact Name Jennifer Coon Agency City of Carlsbad Phone 7601 602-4637 emaii Address 1635 Faraday Avenue City Carlsbad Fax State CA Zip 92008-7314 Project Location County San Diego City Carlsbad Region Cross Streets Interstate 5lPoinsettia Lane Parcel No. 21 4-471 -53-00 Township 12s Range 4W Section 28 Base SB ~~~ ~ ~ ~ ~~~~~~ ~~ ~ Proximity to: Highways 1-5 Airports McClellan/Palomar Railways NCTD Waterways Schools Lsnd Use Pacific Ocean, Batiquitos Lagoon, Encinas Creek Pacific Rim Elementary and Aviara Oaks Elementary VacantlZone - Neighborhood ComrnercialIGeneral Plan Land Use - Neighborhood Commercial Project lssues Noise; Landuse Reviewing Resources Agency; California Coastal Commission; Department of Fish and Game, Region 5; Agencies Department of Parks and Recreation; Caltrans, Division of Aeronautics; California Highway Patrol; Caltrans, District 11 ; Regional Water Quality Control Board, Region 9; Department of Toxic Substances Control; Native American Heritage Commission; Public Utilities Commission; State lands Commission Date Received 07/25/2002 Start of Review 07/25/2002 End of Review 08/23/2002 Note: Blanks in data fields result from insufficient information provided by lead agency.