Loading...
HomeMy WebLinkAboutMCUP 08-07; VERIZON PACIFIC CENTER ONE - 1ST EXTENSION; Minor Conditional Use Permit (MCUP)(Qhrof Catlsl>ad _,.., ....... ,..._ \,. LAND USE REVIEW APPLICATION P-1 Development Services Plannlns Division 1635 Faraday Avenue (760) 602-4610 www.carlsbadca-9ov APPLICATIONS APPLIED FOR: (CHECK BOXES) Deutwn,ntt,nnlll (FOR DEPT, use ONLY) 4MIIWfYt ""'"' 0 Coa•tal o,v,1opm,nt Permit O Minor [i) Condition•! U18 PermH ra= ~ ~: D Minor (Kl Exlln•lon 0 Day c,,. CL•ro•> D Envfronment•l lmpactA .. N •mttnl D Habltlt Mllna11111ent Permit D Minor 0 Hllllld• Developmant: Permit O Minor D Nonconfonnlng Conttrucaon Pennlt D Plann9CI Dnelop1111nt Pannlt O Minar 0 Reeld•ntlal O Non-Re•fdlhllal D Plannlng Commlnfan Dalannlnatlon D Re11on111:11e Accommodation D Slit Development Plan 0 lpecl•I U.e Pennlt OMlnor 0 Tentative Paroel Map (Minot 8abdhllllon) D Tantatlv. Tract Map (Major lubdM•lan) D V•lance O Minor "4CV'r de • r:f/ D Gneral Plan Anlandment 0 Loaal CNltal Prog111111 Amendment 0 MuterPlan 0 8pHlffcPJ1n D Zone Change •Amendment 0Amendmenc D Zone Code Amendm•nt §ouP 9Pdl'PldSifflWfttY11W4'!! fmlffl D RevllW Permit D AdmlnlalrallWt D Minor O Major Vlltn Bv/ttrA,u Penn/ti • Rnlew Permit D Admlnlltrdve D Minor O Major (FOR DEPT. USE ONLY) B NO'l'a; APIIOl'OIID PROJICT BQIIRIICIAPPUCATIGN IUBIIRTAL IIUITBISUIIMtTIED IIY APPDDfllmu•. PLIMi CONl'ACTTIII! MPOllmllNT.ICIAIJIT AT(711)UUUl101CNIDULliANAN'OllfflllNI', "IAMI DAY AP AYAILAILI ASSESSOR PARCB.. NO(S): 210-10Cl-17•00 LOCATION OF PROJECT: 701 Palomar Airport Road, Carlsbad, CA92011 \J~"' I :Z..-ON NAME OF PROJECT: fAl-lFIC. (STREET ADDRESS) BRIEF DESCRIPTION OF PROJECT: PROJECT VALUE (SITE lt.PROVEMENTS) FOR CITY UBE ONLY flllllaCenter One CUP RenewallExtanalon for MCUP 08-07 NIA ESTIMATED COMPLETION DATE Develo,ment ND. t>f..✓ 0'2-0CQ I LHdC...No, P-1 Page1 afl 8/18/18 - RtwN:I 03/17 OWNER NAME INDIVIDUAL NAME ~r appllcabla): COMPANY NAME (If epplloable): (PLEASE PRINT) Kurt M, Zer1ch -'"'t.. i:Urc.te c; uz Brookwood FlnB, NM Pa11n111, ttC MAILING ADDRESS: 138 Conant St ---.;----------CITY, STATE. ZIP: BeverlY, MA 01915 TELEPHONE: (978) 720-7500 EMAIL ADDRESS: I CERTIFY THAT I AM THE LEGAL OWNER AM:> THAT ALL THE ABOVE INFORMATION IS TRUE AND CORRiCT TO THE BEST OF MY KNOWLEOOE. CERTIFY N!J LEGAL OWNER THAT THE APPLICANT AS SET FORTH REIN IS AUTHORIZED REPRESENTATIVE FOR PURPOSES nos~,~mN. DATE APPLICANT'S REPRESENTA 11VE (Print): Jo Ann Stoddard APPLICANT NAME (PLEASE PRINT) INDMOUAL NAME (If appllcable): COMPANY NAME Of appllcable): Verizon Wireless MAILING ADDRESS: 15505 Sand Canyon Avenue CITY, STATE, ZIP: Irvine, CA 92618 ---'-----------Ta E PHONE: 949-286-7000 ------------EM A IL ADDRESS: NIA I CERTIFY THAT I NI TtE LEGAL REPRESENTATNE OF Tl£ OWNER AND THAT ALL TtE ABOVE INFORMATION IS TRUE AND CORRECT TO THE BEST OF MY KNOWLEDGE. }&}µ at1i. · {f/:;/!J_ -------------------------MA ll ING ADDRESS: 2851 Camino Del Rio South, Suite 200 CITY, STATE, ZIP: Sen Diego, CA 92108 TELEPHONE: 619-857-7277 -------------------------------EMA 1 l ADDRESS: JoAnn,Stoddard@TAEC.net I CERTIFY THAT I AM THE REPRESENTATIVE OF THE APPLICANT FOR PURPOSES Q,F__..;i.N111'"""F'P,LICATION 1NO 'THAT AU. THE ABOVE INFO 18 D CORRECT TO THE BEST OF MY KN 4126/18 DATE IN THE PROCESS OF REVIEWING THIS APPLICATION IT MAY BE NECESSARY FOR MEMBERS OF CITY STAFF, PLANNING COMMISSIONERS OR CITY COUNCIL MEMBERS TO INSPECT AND ENTER THE PROPERTY THAT IS THE SUBJECT OF THIS APPLICATION, IM'E CONSENT TO ENTRY FOR THIS PURPOSE. CTION: PROPERTY OWNER ACKNOWLEDGES AND CONSENTS TO A NOTICE OF RESTRICTION BEING TITLE TO PROPIR'IY IF CONDITIONED FOR THE APPLICANT. NOTICE OF RESTRICTIONS RUN WITH ND U1c,fE!fSC::>RS IN INTEREST. JUN 1 2 20f8 !RECEIVED BY: Gll2-- P•1 Page2of6 Revlad 03/17 (cicyof Carlsbad DISCLOSURE STATEMENT P-1(A) Development Services Plannfna: Divlsfon 1635 Faraday Avenue (760) 602-4610 www.carlsbadca-sov Applicant's statement or disclosure of certain ownership Interests on all applications which wlll require discretionary action on the part of the City Council or any appointed Board, Commission or Committee. The following lnfonnatlon .l!YII be disclosed at the time of application submittal. Your project cannot be reviewed until this Information Is completed, Please print Note: hraon la defined as •Any Individual, llnn, co-partnership, joint venture, association, soclal club, fnltamal organization, corporation, estate, trust, receiver, syndicate, in this and any other county, city and county, city munlclpallty, dlatrfcl or other polillcal subdlVlalon or any other group or combination acting as a unit: Agenta may sign this document; however, the legal name and entity of the applicant end property owner must be provided below. 1. APPLICANT (Not the applicant's agent) Provide the COMPLETE, LEGAL names and addresses of & persons having a financial Interest in the appRcatlon. If the applicant Includes a corporation or partnaqhi>. Include the names, titles, addresses of all lndlvlduals owning more than 10% of the shares. IF NO INDIVIDUALS OWN MORE THAN 10% OF THI: SHARES, PLEASE INDICATE NON-APPLICABLE (NIA) IN THE SPACE BELOW. If a py~clyffned corporation, Include the names, titles, and addresses of the corporate officers. (A separate page may be attached If necessary.) Pel'IOl1 Dora Castillo Corp/Part Verizon Wireless Tlt1eSenlor Manager, Network RF Title , ___________ _ Address 1IIIDllllalldeq,m,11W.N11Qli._,, Address, __________ _ 2. OWNER (Not the owner"s agent) Provide the COMPLETE, LEGAL names and addresses of &I. persons having any ownership Interest In the property Involved. Also, provide the nature of the legal ownership (I.e., partnerahlp, tenants In common, non-profit, corporation, etc.). If the ownership Includes a coroomtjgn or partnership. Include the names, tltlas. add1'88898 of all lndlvlduala owning more than 10% of the shares. IF NO INDIVIDUALS OWN MORE THAN 10% OF THE SHARES, PLEASE INDICATE NON-APPLICABLE (NIA) IN THE SPACE BELOW. If a pubHcly:QWM2 corporation. Include the names, tilles, and addresses of the corporate officers. (A separate page may be attached If necessary.) Person Kurt M. Zemlch Corp/Pa ...._, _________ _ Title Senior Managing Director THle ------------ Address 138 Conant St Address ----------- Beverly, MA 01915 Page 1 af2 RMitled07110 3. NON.PROFIT ORGANIZATION OR TRUST If any person Identified pursuant to (1) or (2) above Is a npnprofb organization or a trust. 11st the names and addresses of MY. person serving as an officer or director of the non- profrt organization or as trustee or beneficiary of the. Non Profit/Trust,..._ _____ _ Non Proflt/Trust. _______ _ Title _________ _ TIiie ___________ _ Address ________ _ Address. __________ _ 4. Have you had more than $500 worth of business transacted wfth any member of City staff, Boards, Commissions, Committees and/or Councll within the past twelve (12) months? D Yes I✓! No If yes. please Indicate person(s):. _________ _ NOTE: Attach sddltlonal sheets If neceuary. Kurt M. Zemlch Dora Castillo Print or type name of owner Print or type name of applicant nt's agent If applicable/date Jo Ann Stoddard Print or type name of owner/appllcanfs agent P..1(A) Page2of2 Reviled 07/10 CONSENT OF THE BOARD OF MANAGERS OF BROOKWOOD PACIFIC OFFICE CO •• LLC The undersigned, being all 1he memben1 of 1he Board of Managers of BROOKWOOD PACIFIC OFFICE CO., LLC, a Delaware limited liability company (the "Company''), acting by written consent in lieu of an annual meeting of 1he Board of Managers pursuant to 1he Limited Liability Company Agreement of the Company, hereby adopt the following resolutions by unanimous written consent WHEREAS, the Company is the Manager of Brookwood Pacific Office Investors, LLC, a Delaware limited liability company ("BPOINV''); WHEREAS, BPOINV is the sole member of Brookwood Pacific Office I, LLC, a Delaware limited liability company ("BPOI "), which owns a portion of Carlsbad Pacific Center and Plaza I & II located in northern San Diego, California (''BP"); WHEREAS, BPOJ and its co-tenant have previously engaged Brookwood Management Partners, LLC ("Brookwood Management") as the property manager for BP; and WHEREAS, die undersigned desire to approve the BP budget, to authorize the execution of certain tax returns, to authorize certain people to act as agent for 1he owner of die above properties and to authorize certain people to act as an authorized signatory for BPO I. NOW, TIIBREFORE, BE IT RESOLVED, that the undersigned, acting on behalf of the Company in its capacity as 1he Manager of BPOINV, acting in turn in its capacity as the sole member of BPO I, hereby approve, ratify and confirm the annual budget of BP for the 2017 fiscal year respects. FURTHER RESOLVED, that any member of the Board of Managen1 hereby is authorized and directed, for and on behalf of the Company, in its capacity as the Manager of BPOINV, acting in tum in its capacity as 1he sole member ofBPOI, to tske any such further actions as may be deemed necessary or appropriate to effectuate the transactions contemplated by the budget FURTHER RESOLVED, that the underlligncd, acting on behalf of the Company, in its capacity as the Manager ofBPOINV, in turn in its capacity as 1he sole member ofBPOJ, hereby designate each c • -£ •[JThornas W. Brown and Thomas Nicholas Trkla as an authorized signato,:y for BPO I, with full right and au1hority to execute documents and instruments of every kind and description on behalf of the BPO I, subject to any specific limitations contained in any resolutions adopted by the Board of Managers relating to the opening of bank or invesunent accounts or any odier matters. FURTHER RESOLVED, that the undersigned, acting on behalf of the Company for itself and in its capacity as the Manager of BPOINV, hereby designate each of Kurt M. Zernich, Thomas W. Brown and Thomas Nicholas Trkla as an au1horu.ed signato,:y for 1he Company and BPOINV, with full right and authority to execute documents and instrwnents of eve,:y kind and description on behalf of 1he Company and BPOINV, subject to any specific limitations contained in any resolutions adopted by the Board of Managers relating to the opening of bank or invesunent accounts or any o1her matlerll. Consent of Board of Managers of BPOI - FURTHER RESOLVED, that the undersigned, acting on behalf of the Company for itself and in its capacity 88 the Manager ofBPOINV, hereby designate Ericka L. Ayles 88 an authorizccl signalmy for each of BPOINV and the Company, with fuJJ right and authority to execute any and all docummts and inatrwnents in cmmection with the tax return ofBPOINV, subject to any specific limitations contained in any resolutions adopted by the Board of Managers relating to tax returns, financial statements or any other matters. FURTHER RESOLVED, that the undersigned, acting on behalf of the Company, hereby designate Ericka L. Aylea 88 an authorized signalmy for the Company, with fuJJ right and authority to execute any and all documents and inatrwnents in connection with the tax return of the Company, subject to any specific limitations contained in any resolutions adopted by the Board of Managers relating to tax returns, financial statements or any other matters. FUR TIIBR RESOLVED, that the undersigned, acting on behalf of the Company in its capacity 88 the Manager of BPOI, hereby designate Lyn Mmphy 88 an authori7.ed signalmy for BPOl, with fuJJ right and anthority to execute on behalf of BPOI documents and instrummts of the kind and dcscriptioo, and subject to the conditions set furth for "AM" Signatory in the attached Signing Authority Mattix. FURTHER RESOLVED, that the undersigned, acting on behalf of the Company in its capacity 88 the Manager of BPOINV, acting in capacity 88 sole member of BPOl, hereby authom.e Brookwood Management with full right and authority to act 88 agent for BPOl UDdcr the cin:umstanccs and situations 88 substantially set forth in thl' -cbed Signing Authority Mattix, 88 may be amended from time to time by Thomas Nicholas Trlda, and to cause the execution of any and all documents related to agent's authority by those persons Brooltwood Management designates from time to time. FURTIIER RESOLVED, that aoy actions taken by the designated authorizccl signatories prior to the date of the foregoing resolutions adopted hereby that are within the authority confem,d thereby, hereby are ratified, confirmed, approval and adopted 88 actions of the Company. DATED: March 1, 2018 Th Thomas Nicholas Trlda 4/29/18 RE: Verizon Wireless Cell Site -Pacific Center One MCUP Extension Address: 701 Palomar Airport Road, Carlsbad, CA 92011 Permit: MCUP 08-07-Expiring June 18, 2018 Ms. Ruiz, I am writing to request an extension on this Minor Conditional Use Permit (MCUP 08-07) on behalf of Verizon Wireless. Please see the provided forms and applications for this extension which include: -This written request -Disclosure Statement -Land Use Review Application -Development Permits form (appears the only additional item required is stated within Wireless Communication Facilities as it states a new RF study is required) -RF report -as per the above -Fees -1 set of plans If you should need anything else, please let me know! 2851 Camino Del Rio South Suite 200 San Diego, CA 92108 Tel (619) 857-7277 r, :·-~ r-·~ I\ I C 1' illlj ~ ... ___ ,~ ~-~ _.., Ii ..; -D .... _J JUN 1 2 2018 •-.,__,' • ~ .., . ' -. r ·i • ·-" _...,.. ti' , ,_ .• ,___,, ill