Loading...
HomeMy WebLinkAboutRP 16-11; El Corral; Redevelopment Permits (RP)A'<· (City of Carlsbad APPLICATIONS APPLIED FOR: (CHECK BOXES) LAND USE REVIEW APPLICATIO_._.". P-1 Development Services Planning Division 1635 Faraday Avenue {760} 602-4610 www.carlsbadca.gov Development Permits (FOR DEPT. USE ONLY) Legislative Permits (FOR DEPT USE ONLY) D Coastal Development Permit (*) D Minor D Conditional Use Permit (*) D Minor D Extension D Day Care (Large) D Environmental Impact Assessment D Habitat Management Permit D Minor D Hillside Development Permit (*) D Minor D Nonconforming Construction Permit D Planned Development Permit D Minor D Residential D Non-Residential D Planning Commission Determination D Reasonable Accommodation D Site Development Plan D Minor D Special Use Permit D Tentative Parcel Map (Minor Subdivision) D Tentative Tract Map (Major Subdivision) D Variance D Minor D General Plan Amendment D Local Coastal Program Amendment (*} D Master Plan D Amendment D Specific Plan D Amendment D Zone Change (*) D Zone Code Amendment South Carlsbad Coastal Review Area Permits D Review Permit D Administrative D Minor D Major Village Review Area Permits IIJ Review Permit Ill Administrative D Minor D Major (*) = eligible for 25% discount NOTE: A PROPOSED PROJECT REQUIRING MULTIPLE APPLICATIONS MUST BE SUBMITTED PRIOR TO 3:30P.M. A PROPOSED PROJECT REQUIRING ONLY ONE APPLICA TlON MUST BE SUBMITTED PRIOR TO 4:00 P.M. ASSESSOR PARCEL NO(S).: 203-175-02-00 -------------------------------------------------------------PROJECT NAME: El Corral -------------------------------------------------------------BRIEF DESCRIPTION OF PROJECT: NEW SIDEWALK DINING WITH WOOD BAR STOOLS, BARTOP, WALK-UP SERVICE COUNTER BRIEF LEGAL DESCRIPTION: PORTION OF TRACT 98 OF CARLSBAD LANDS, MAP NO. 1661 LOCATION OF PROJECT: 30~arlsbad Blvd ON THE: east (NORTH, SOUTH, EAST, WEST) BETWEEN Carlsbad Village Drive (NAME OF STREET) P-1 STREET ADDRESS SIDE OF Carlsbad Blvd. (NAME OF STREET) AND Oak Avenue (NAME OF STREET) Page 1 of6 Revised 07115 OWNEF;NAME Vlliage Redevelopment Partners, LLG MAILING ADDRESS: 162 S. Rancho Santa Fe Rd. 'B-8~ APPLICANT NAME {Print}: Brian Church -----------------------MAILING ADDRESS: 330 S. Cedros Ave. 1 CITY, ~:TATE, ZIP: Rancho Santa Fe, CA 92087 CITY. STATE, ZIP: Solana Beach, GA 92075 I TELEPI· ONE: 760-633-0006 TELEPHONE: 858-793-3437 ---------------------------------------------------------------EMAIL .~">.DDRESS· EMAIL ADDRESS: brian@brianchurcharchitecture.com ~------------------~,_--~----------------+------------------------------·----------~ t CERTFY T T I AM THE \)2GAL·~~ER ~~D THAT ALL THE ABOVE INFOR~' IS TRUE_,•'AI\!D CORRECT /'ro THE BEST OF MY KNO)NLED I CERT!trf AS LEGAL OWNGR THAT THE APPLICANT AS S. 9'T H~~T,H _tfEREINfiS MY, AUTHO!'J .• {E. q REPRESENTATIVE FOR fUR PO :.ESt r TI~S .~i"i{'(_~l~ .. ;o' 1/ l_~~----ft/t--, ZC'-A?VI·""·"' l SIGNA i Li!i!E 1 j APPLICANT'S REPRESENTATIVE (Print): Same as above I CERTIFY THAT I AM THE LEGAL REPRESENTATIVE OF THE OWNER AND THAT ALL THE ABOVE INFORMATION IS TRUE AND CORRECT 10 THE BEST OF MY KNOW DG , -------------------------------------------------MAIUtlG ADDRESS: CITY, HATE, ZIP: TELEFHONE: EMAil ADDRESS: I CERl!FY I HAT ! AM THE REPRESENTATIVE OF THE APPLICANT FOFI PURPOSES OF THIS APPLICATION AND THAT ALL THE ABOVE INFOR'VlA TION IS TRUE AND CORRECT TO THE BEST OF MY KNOWi.EDGE. S!GNAfURE DATE IN TI-E PROCESS OF REVIEWING THIS APPLICATION IT MAY BE NECESSARY FOR MEMBERS OF CITY STAFF, PLANNING COMI.~ISSlONERS OR CITY COUNC!J..-MEIIABERS:!P INSPECT AND ENTER THE PROPERTY THAT IS THE SUBJECT OF THIS APPL CATION. !IWE CONSENT T5}i::NTRY FOR TH;o PURPOSE. NOTlt;!'(;;;~~ESTRICTION: ~~~PERTf 0~~ ACKNOWLEDGES AND CONSENTS TO A NOTICE OF RESTRICTION BEING RECpRDEO . N THE TITL~'l!Q HIS IPROP.~RTY IF CONDITIONED FOR THE APPLICANT. NOTICE OF RESTRICTIONS RUN WITH TH~ !AND / D 61N~,4Ny1SUC~~~ INTEREST. ,_ --,()~ \ ·····;;t;i ~ .. ~ t'f I '-·-.,.~ ·!l/·J .•. / PROPERTY OWNER.-::-S---:IGc:-N~A-::t:TU'"'"'R:::c:E::----+--7-"" ==-=~· ~~'~======-==========-~~-=-----===-============================================== FOR CITY USE ONLY I REC IVED JUl 0 6 2016 I CITY OF CARLSBAD UATE flk~~n~k?l~~~~veo _ RECEIVED BY: l P-1 Page 2 of6 Revised 07115 I ---Indemnification and insurance RequirE!.f!!ent for Village Area Administrative Permit ' Certification Statement: I I I Ce tify that I am the legal Business Owner of the subject business and that all of the above information is true l andoorrect to the best of my knowledge. I agree to accept and abide by any conditions placed on the subject l projoct as a result of approval of this application. I agree to indemnify, hold harmless, and defend the City of I Carl ;bad and its officers and employees from all claims, damage or liability to persons or property arising from or caw;ed directly or indirectly by the installation or placement of the subject property on the public sidewalk and/or I the ,;peration of the subject business on the public sidewalk pursuant to this permit unless the damage or liability was caused by the sole active negligence of the City of Carlsbad or its officers or employees. I have submitted a ' Certificate of Insurance to the City of Carlsbad in the amount of one million dollars issued by a company which has a in the latest Rating of "A-" or better and a financial size of $50-$100 (currently class VII) or better which the Carlsbad as "additional insured" and provides primary coverage to the City. I alw to notify the City Carlsbad thirty days prior to any cancellation or expiration of the policy. The notiGe be delivered to: City Planner City of Carlsbad 1635 Faraday Avenue Carlsbad The insurance shall remain in effect for as long as the property is placed on the public sidewalk or the business is operated on the public sidewalk. This agreement is a condition of the issuance of this administrative permit for I the subject of this permit on the public sidewalk. i understand that an approved admimstrative permit shall rerr am in effect for as long as outdoor displays are permitted within the Village Review Area and the permittee rerr ains in m liance with the subject ap~oved permit . 1ature "1/ Date:__£) jt> ///, ----~-- \ Certification Statement: I l I Gertify that I am the Le al w er for the subject business location and that all of the above infcrmation is and correct to t, , \knowledge_ I support the applicant's request for a permit to place the on th~public sidewqlk. I understand that an approved administrative permit shall long as o'Utdoor displa~yare permitted within the Vi!iage Review Area and the permittee with thr ubject ~~e}'W;d permit. / P-1 Page 3 of6 Revised 07ii 5 HAZARDOUS WAST.._ AND SUBSTANCES STATEMENT P-1(C) Consultation of Lists of Sites Related to Hazardous Wastes (Certification of Compliance with Government Code Section 65962.5) Planning Division 1635 F<!raday Avenue (760) 602-4610 www. ca rlsbade<Lgov Pursuant to State of California Government Code Section 65962.5, I have consulted the Hazardous Waste and Substances Sites List compiled by the California Environmental Protection Agency and hereby certify that (check one): ~ The development project and any alternatives proposed in this application are not contained on the lists compiled pursuant to Section 65962.5 of the State Government Code. The development project and any alternatives proposed in this application !!! contained on the lists complied pursuant to Section 659625 of the State Government Code. APPLICANT Name: Park 1 01 Address: 3040 Carlsbad Blvd Carlsbad, CA 92008 Phone 858-272-7873 Address of 3040 Carlsbad Blvd PROPERTY OWNER N Village Redevelopment Partners. LLC ame: -. · Address: 162 S. Rancho Santa_Fe Road Rancho Santa Fe, CA 92067 Phone Number:· 7~0-6~-3~0006 Local Agency (City and county): Carlsb,_a_d __________ _ Assessor's book, page, and parcel number: 203-175-02-00 Specify Regulatory Identification The Hazardous Waste and Substances Sites list (Cortese List) is used by the State, local agencies and developers to comply with the California Environmental Quality Act requirements in providing information about the location of hazardous materials release sites. P-1(C) Page 1 of2 Revised 02113 Per the California Environmental Protection Agency's website, 'While Government Code Section 65962.5 [referred to as the Cortese List] makes reference to the preparation of a "list," many changes have occurred related to web-based information access since [the amended statute's effective date in] 1992 and this information is now largely available on the Internet sites of the responsible organizations. Those requesting a copy of the Cortese "list" are now referred directly to the appropriate information resources contained on the Internet web sites of the boards or departments that are referenced in the statute." Below is a list of agencies that maintain information regarding hazardous waste and substances sites. Department of Toxic Substances Control www.calepa.ca.gov/sitecleanup/Corteselist/default.htm www. calepa. ca. gov/database/calsites www.envirostor.dtsc.ca.gov/public EnviroStor Help Desk (916) 323-3400 State Water Resources Control Board http:l/geotracker. waterboards. ca.gov/ County of San Diego Department of Environmental Health Services www.co.san-diego.ca.us/deh Hazardous Materials Division www.sdcounty.ca.gov/deh/hazmat/hazmat permits.html Mailing Address: County of San Diego Department of Environmental Health P.O. Box 129261 San Diego, CA 92112-9261 Call Duty Specialist for technical questions at (858) 505-6880, fax (858) 505-6868 (fax) Environmental Protection Agency National Priorities Sites ("Superfund" or "CERCUS") www.epa.gov/superfund/sites/cursites (800) 424-9346 or (702) 284-8214 National Priorities List Sites in the United States www.epa.gov/superfund/sites/npl/npl.htm P-1(C) Page 2 of2 Revised 02/13 ACORD® CEf~TIFICATE OF LIABILITY INSURANCE I DATE (MMIDDIYYYY) ~ 6/21/2016 THIS CERTIFICATE IS ISSUED AS A MATTER OF INFORMATION ONLY AND CONFERS NO RIGHTS UPON THE CERTIFICATE HOLDER. THIS CERTIFICATE DOES NOT AFFIRMATIVELY OR NEGATIVELY AMEND, EXTEND OR ALTER THE COVERAGE AFFORDED BY THE POLICIES BELOW. THIS CERTIFICATE OF INSURANCE DOES NOT CONSTITUTE A CONTRACT BETWEEN THE ISSUING INSURER(S}, AUTHORIZED REPRESENTATIVE OR PRODUCER, AND THE CERTIFICATE HOLDER. IMPORTANT: If the certificate holder is an ADDITIONAL INSURED, the policy(ies) must be endorsed. If SUBROGATION IS WAIVED, subject to the terms and conditions of the policy, certain policies may require an endorsement. A statement on this certificate does not confer rights to the certificate holder in lieu of such endorsement(s). PRODUCER ~2~¥:-CT Mike Dole Paul Dole Insurance Agency rlJgNJ'o.Extl: (619) 475-5200 I r~ Nol: (619)475-5258 5130 Bonita Road, Suite A i~t~~ss:mike@doleandsons. com Mailing: P.O. Box 400 INSURER(S) AFFORDING COVERAGE NAIC# Bonita CA 91908 INSURER A :James River Insurance Company INSURED INSURER B :Great American Insurance Company Park 101 LLC INSURERC: 3040 Carlsbad Blvd INSURERD: INSURERE: Carlsbad CA 92008 INSURERF: COVERAGES CERTIFICATE NUMBER·CL1662104791 REVISION NUMBER· THIS IS TO CERTIFY THAT THE POLICIES OF INSURANCE LISTED BELOW HAVE BEEN ISSUED TO THE INSURED NAMED ABOVE FOR THE POLICY PERIOD INDICATED. NOTWITHSTANDING ANY REQUIREMENT, TERM OR CONDITION OF ANY CONTRACT OR OTHER DOCUMENT WITH RESPECT TO WHICH THIS CERTIFICATE MAY BE ISSUED OR MAY PERTAIN, THE INSURANCE AFFORDED BY THE POLICIES DESCRIBED HEREIN IS SUBJECT TO ALL THE TERMS, EXCLUSIONS AND CONDITIONS OF SUCH POLICIES. LIMITS SHOWN MAY HAVE BEEN REDUCED BY PAID CLAIMS. INSR ADDL SUBR 1,:WB%~, I ,~3li',<j,~, LTR TYPE OF INSURANCE NSD lwvo POLICY NUMBER LIMITS X COMMERCIAL GENERAL LIABILITY EACH OCCURRENCE $ 2,000,000 r--0 CLAIMS-MADE [i] OCCUR ~~~~~~l?E~~~i~ncel A $ 50,000 r--X 00069605-0 12/21/2015 12/21/2016 MED EXP (Any one person) $ 10,000 1-- 1--PERSONAL & ADV INJURY $ 2,000,000 GEN'L AGGREGATE LIMIT APPLIES PER: GENERAL AGGREGATE $ 4,000,000 M POLICY D ~~8,= D LOG PRODUCTS -COMPIOP AGG $ 4,000,000 OTHER: Employee Benefits $ AUTOMOBILE LIABILITY &~~~b~~~t)SINGLE LIMIT $ ~ ANY AUTO BODILY INJURY (Per person) $ ~ ALL OWNED ~ SCHEDULED BODILY INJURY (Per accident) $ ~ AUTOS ~ AUTOS NON-OWNED rp~~~~d"Z.t~AMAGE HIRED AUTOS AUTOS $ ~ ~ $ UMBRELLA LIAB HOCCUR EACH OCCURRENCE $ ~ EXCESS LIAB CLAIMS-MADE AGGREGATE $ DED I I RETENTION$ $ WORKERS COMPENSATION I ~f~TUTE I I OTH- AND EMPLOYERS' LIABILITY ER YIN ANY PROPRIETOR/PARTNER/EXECUTIVE D NIA E.L. EACH ACCIDENT $ OFFICER/MEMBER EXCLUDED? (Mandatory in NH) E.L. DISEASE -EA EMPLOYEE $ W yes, describe under E.L. DISEASE -POLICY LIMIT $ DESCRIPTION OF OPERATIONS below B Installation/Builders Risk IMP 4066922-00 12/21/2015 12/21/2016 Teanat Improvements Property $1,700,000 DESCRIPTION OF OPERATIONS I LOCATIONS I VEHICLES (ACORD 101, Additional Remarks Schedule, may be attached if more space is required) The City, its officials, employees and volunteers are Additional Insureds as respects liability arising out of work or operations performed by or on behalf of the Contractor CERTIFICATE HOLDER City of Carlsbad 1635 Faraday Avenue Carlsbad, ACORD 25 (2014/01) INS025 r?n1401l CA 92008 CANCELLATION SHOULD ANY OF THE ABOVE DESCRIBED POLICIES BE CANCELLED BEFORE THE EXPIRATION DATE THEREOF, NOTICE WILL BE DELIVERED IN ACCORDANCE WITH THE POLICY PROVISIONS. AUTHORIZED REPRESENTATIVE Michael Dole/ELLEN <-~-~~~------ © 1988-2014ACORD CORPORATION. All nghts reserved. The ACORD name and logo are registered marks of ACORD