Loading...
HomeMy WebLinkAboutRP 84-11A; Dini's By The Sea; Redevelopment Permits (RP) (3)City of Carlsbad Planning Department NOTICE OF nNAL ACTION ONA COASTAL DEVELOPMENT PERMIT DATE OF NOTICE of Final Action Julv 10. 1992 5 working days after decision on March 28. 1992 , 19 92 . Michael Dini Date of Complete Application Applicant filed a complete Coastal Development Permit Application No. CDP 92-4 (AppUcation No.) To: Expand the Dining Area of an existing restaurant bv adding 325 sq. ft. of patio area in the "Appeal Area" of Carlsbads past LCP Certification Map. This proposed development is located within the Coastal Zone at: 3290 Carlsbad Boulevard. Carlsbad. CA., on the east side of Carlsbad Boulevard and between Walnut and Pine Avenue. Development Address and/or General Location The Assessor's Parcel Number is APN 204-124-5600 This application has been: Granted a Regular Coastal Development Permit by the Design Review Board based on the following findings: 1. The project is consistent with the City's General Plan since the property has a General Plan designation of Travel-Service and the existing restaurant and proposed expansion is a travel service establishment. 2. The project is consistent with the goals and objectives of the Village Redevelopment Area Plan and the Village Design Manual since the restaurant is a Commerdal- Tourist serving use. 3. The project meets the requirements of Chapters 21.35 and 21.44 of the Zoning Ordinance by providing adequate setbacks and providing ample parking to serve the use as described in the staff report. 4. Unless otherwise stated in this resolution, aU conditions of approval of RP 84-11 have been foimd to be adequate and have been incorporated into this resolution so that this resolution contains all the findings and conditions of approval. 2075 Las Palmas Drive • Carlsbad, California 92009-1576 • (619) 438-1161 and subject to the following conditions: 1. Approval is granted for RP 84-11(A) as shown on Exhibits "A"-"C", dated May 20, 1992, incorporated by reference and on file in the Planning Department. Development shall occur substantially as shown unless otherwise noted in these conditions. 2. The conditions of Housing and Redevelopment Resolution No. 42 for RP 84-11, dated October 2,1984, on file in the Planning Department, are incorporated herein except for Conditions No. 1, 3, 6, 13, 14, and 16 which are either replaced by or deleted from the conditions of the resolution. 3. This project is approved upon the express condition that building permits will not be issued for development of the subject property unless the City Engineer determines that sewer facilities are available at the time of application for such sewer permits and will continue to be available until time of occupancy. 4. Approval of this request shall not excuse compliance with all sections of the Zoning Ordinance and all other applicable City ordinances in effect at time of building permit issuance. 5. The applicant shall prepare a 24" x 36" reproducible mylar of the final site plan incorporating the conditions contained herein. Said site plan shall be submitted to and approved by the Planning Director prior to the issuance of building permits. 6. The applicant shall prepare a detailed landscape and irrigation plan which shall be submitted to and approved by the Plarming Director prior to issuance of building permits. 7. All parking lot trees shall be a minimum of 15 gallons in size. 8. All landscaped areas shall be maintained in a healthy and thriving condition, free from weeds, trash, and debris. 9. Any signs proposed for this development shall be designed in conformance with the City's Sign Ordinance and shall require review and approval of the Planning Director prior to installation of such signs. 10. Trash receptacle areas shall be enclosed by a six-foot high masonry wall with gates pursuant to City standards. Location of said receptacles shall be approved by the Planning Director. 11. All roof appurtenances, including air conditioners, shall be architecturally integrated and shielded from view and the sound buffered from adjacent properties and streets, pursuant to Building Department Policy No 80-6, to the satisfaction of the Plaiming Director and Community Development Director. 12. No unit within the time-share portion of the project shall sell for an increment of time to exceed one month. A note indicating this shall be placed on the final map of all time-share projects. 13. The use of the patio shall cease daily at 11:00 p.nL on Stmday thru Thursday and 12:00 p.m. on Friday and Saturday. 14. There shaU be a sign posted at the entrance to the Restaurant parking area stating that additional parking is available upon request form the Receptionist at the Hotel. If you disagree with the decision regarding this application, you may appeal to the Housing and Redevelopment Commission. A written appeal, accompanied by a filing fee of $470.00, must be made to the City Clerk at 1200 Carlsbad Village Drive, Carlsbad, Califomia by July 10, 1992. Unless appealed, this Regular Coastal Development Permit shall be effective on July 10, 1992. VL:icm CDP924 STATE OF CALIFORNIA—THE RESOURCES AGENCY PETE WILSON, Govemor CALIFORNIA COASTAL COMMISSION SAN DIEGO COAST AREA 3111 CAMINO DEL RIO NORTH, SUITE 200 SAN DIEGO, CA 92108-1725 (619) 521-8036 Date June L 1992 Commission Reference # 6-CRL-92-076 NOTIFICATION OF DEFICIENT NOTICE TO: City of Carlsbad - Planning 2075 Las Palmas Drive Carlsbaci, CA 92009 FROM: PETER DOUGLAS, Executive Director Please be advised of the following deficiency(ies) in the notice of local action we have received for Local Permit # CDP 92-4 . Name of Applicant Michael Dini Project Description, Location 3290 Carlsbad Boulevard Deficiencv noted by check mark below: 1. XX Project description not included or not clear (Appealable to Coastal Commission?) 2. Conditions not included. 3. XX Procedures for appeal of the decision to the Coastal Commission not included. As a result of the deficiencv(ies) noted above: The effective date of the local government action has been suspended, and the 10 working day Commission appeal period will not commence until a sufficient notice of action is received in this office. So that our office may process any appeal to the Commission in an expedient manner, any noted deficiency must be remedied immediately and submitted to the District Office noted above. Please send a copy of the staff report. If you have any questions, please contact Bill Ponder at that office. (3338N) Carlsbad Journal Decreed A Legal Newspaper by the Superior Court of San Diego County Mail oil correspondence regarding public notice advertising to W.C.C.N. Inc. P.O. Box 230878, Encinitas, CA 92023-0878 (619) 753-6543 Proof of Publication STATE OF CALIFORNIA, ss. COUNTY OF SAN DIEGO, I am a citizen of the United States and a resident of the county aforesaid; I am over the age of eighteen years, and not a party to or interested in the above entitled matter. I am principal clerk of the printer of the Carlsbad Joumal, a newspaper of general circulation, published weekly in the City of Carlsbad, County of San Diego, State of California, and which newspaper is published for the dissemination of local news and intelligence of a general character, and which newspaper at all times herein mentioned had and still has a bona fide subscription list of paying subscribers, and which newspaper has been established, printed and published at regular intervals in tha said City of Oceanside, County of San Diego, State of California, for a period exceeding one year next preceding the date of publication of the NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN that the Design Review Board ofthe City ofCarlsbad will hold a public hear- ing at the Council Chambers, 1200 Carlsbad Village Drive,. Carlsbad, California, at 5:00 p.m. on Wednes- day, May 20, 1992, to consider approval of a request for an Amendment to a Major Redevelop- ment Permit and a Coastal De- velopment Permit to allow the con- struction of a 325 square foot patio addition for outdoor dining to the existing restaurant on property generally located on the northeast corner of Carlsbad Boulevard and Walnut Avenue and more particu- larly described as: Lot 1 of Parcel Map No. 11340, in the City ofCarlsbad, County of San Diego, State of California filed in the Office ofthe County Recorder of San Diego County, September 26, 1985. Those persons wishing to speak on this proposal are cordially invit- ed to attend the public hearing., Copies of the staff report will be available on and after May 13,1992. If you have any questions, please call Van Lynch in the Planning De- partment at 438-1161, ext. 4325. ^ If you challenge the Amendmen^ to a Major Redevelopment Permit/ Coastal Development 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 writ-; ten correspondence delivered t| the City of Carlsbad at or prior to the public hearing. Case File: RP 84-ll(A)/CDP 92-4 Case Name: Dini's by the Sea CITY OF CARLSBAD DESIGN REVIEW BOARD notice hereinafter referred to; and that the notice of which the annexed is a printed copy, has been published in each regular and entire issue of said newspaper and not in any supplement thereof on the follow- ing dates, to-wit: 07 VILLAOf MDCVbOrMCNT AHfA SITEI 1912. 19 19 19 19 City ot C4ritbad DINI'S-BY-THE-SEA RP 84-11(A)/ CDP 92-4 I certify under penalty of perjury that the foregoing is true and correct. Executed at Carlsbad, County of San Diego, State of Califomia on the 7th day of May 1992 Clerk of the Printer POR. .0 — TCT ©• ^ ® ® J m 0 e-SAC . ^ ' © ® TCT 216 '0 ' Tcr IK TCT 216 © Tcr IK ta © & © s ® . 1 GARFI ELD Qi :•© •0 1 , ,CONOM (SEE SHT 2)' ' ? 5! ""ULNUT BEACH Housr S , J-n (7) D0Ca4-1709V «I3 ^ i 11 9 © 7)7 *t-f»i BLVD 10 © © 8 % p-»^^-0 0 ^. '3© BLK © B' 6 r 0' 0 0 r 4 SI L. HP MAP 11049 - CARLSBAD TCT NO 84-6 MAP 168i - THUM LAND5 .- TCT 200 MAP 1661 - CARLSBAD limS - TCfS 97 /i 10 MAP 775(365. 535) - TOWN OF CARLSBAD AMEN CARLSBAD ST^ BEACH CARLSBAD MAP 11340-CARLSBAD TCT MAFM 1267 -CARLSBAD TCT MAP 1747- PALISADES - • /aP - THUM LANDS NO/4- NQra4 BL/^S A TCT S [S3 1 CE $ INEW] 1 c • > * * •* I 1 OLD 1?'^ ? DINI'S-BY-THE-SEA 600' RADIUS MAP NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN diat die Design Review Board of the City of Carlsbad will hold a public hearing at the Council Chambers, 1200 Carlsbad Village Drive, Carlsbad, Califomia, at 5:00 p.m. on Wednesday, May 20, 1992, to consider approval of a request for an Amendment to a Major Redevelopment Permit and a Coastal Development Permit to allow the construction of a 325 square foot patio addition for outdoor dining to the existing restaurant on property generally located on the northeast comer of Carlsbad Boulevard and Walnut Avenue and more particularly described as: Lot 1 of Parcel Map No. 11340, in the City of Carlsbad, County of San Diego, State of Califomia filed in the Office of the County Recorder of San Diego Coimty, September 26, 1985, Those persons wishing to speak on this proposal are cordially invited to attend the public hearing. Copies of the staff report vnW be available on and after May 13, 1992. If you have any questions, please call Van Lynch in the Planning Department at 438-1161, ext. 4325. If you challenge the Amendment to a Major Redevelopment Permit/Coastal Development 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: RP 84-11 (A)/CDP 92-4 CASE NAME: DINI'S BY THE SEA PUBUSH: MAY 7, 1992 CITY OF CARLSBAD DESIGN REVIEW BOARD VL:kin il I I CAALStAO VIUAGUE EZ! VILUQE nEDEVB.OPME»fr ANEA ~A^ City of Carlsbad DINI'S-BY-THE-SEA RP 84-11 (A)/ CDP 92-4 LiriPihjE DOC 82-237956 POR LINCOLN POR. © 18 0 4i ST. l»cdl)DM, 3013 OCEAN ST. - - /—48'-276865 ^ • (SEElSHT 2) 131 i*|L..., TCT © 215 © © i*|L..., TCT © 215 © i*|L..., ' 1 •VJ ' 1 •VJ © © ^ TCT 2ie of ' ©' TCT 1^7 1 it © f * 0 ©y GARFI ELD "5^ f © ©£ © © ^ , , , , ocx:e4-i70WT . > © 5]' ^^^^ CLSD (CONOM DEN TAMARAC K RESO^'T DOC 35-37^705 •Tim. CUD 14 © 07 ©- J 'I I 10 (CARLSBAD S 07 s I 13©, ® 6 B ©5 ^ i ez^., .,. BLVD MAP 11049 - CARLSBAD TCT NO 84-6 MAP 1681 - THUM LAND5 - TCT 200 MAP 1661 - CARLSBAD LANDS - TCTS 97 & 10 MAP 775(365,535) - TOWN OF CARLSBAD AMEN CARLSBAD ST> 0,) BEACH © © CARLSBAD MAP 11340-CARLSBAD TCT NO MAP 11267-CARLSBAD TCT NQ^84- MAP 1747- PALI SADES - Bl^S A MAP 1681-THUM LANDS y^TCTS DINI'S-BY-THE-SEA 600' RADIUS MAP I HEREBY CERTIFY THAT THE PROPERTY OWNERS LIST AND LABELS SUBMITTED TO THE CITY OF CARLSBAD ON THIS DATE REPRESENT THE LATEST AVAILABLE INFORMATION FROM THE ASSESSOR'S ROLES. APPLICATION NAME AND NUMBER D/A// ''<: Ay 77/^ C ^/oM^/ /^//// APPLICANT OR APBLICANT'S REPRESENTATIVE DATE RECEIVED BY DATE ^/^ z/f ^ RECEIVED APR 2 2 1992 MM^ OS Notice of Exemptio From: City of Carlsbad Planning Department 2075 Las Palmas Dr. Carlsbad, CA 92009 (P Annette J.e»ans. Clerk ©(619) 438-1161 APR 1 5 1992 To: _ Office of Planning and Research 1400 Tenth Street, Room 121 Sacramento, CA 95814 X County Clerk County of San Diego Attn: Mail Drop C-11 220 West Broadway San Diego, CA 92101 BV UTY Subject: Filing of this Notice of Exemption is in compliance ^th Section 21152b of the Public Resources Code (Califomia Environmental Oualitv Act). Project Titie Dini's Bv-The-Sea Restaurant - RP 84-ll(A)/CDP 92-4 Project Location - Specific 3290 Carlsbad Boulevard APN: 204-124-5600 Project Location - City: Carlsbad Project Location - County San Diego Description of Project: Constmction of a 325 sq. ft. patio addition to an existing restaurant Name of Public Agency Approving Project: Citv of Carlsbad Name of Person or Agency Carrying out Project: Michael Dini Exempt Status: (Check one) _ Ministerial (Sec. 21080(b)(1); 15268); _ Declared Emergency (Sec. 21080(b)(3); 15269(a)); _ Emergency Project (Sec. 21080(b)(4); 15269(b)(c)); _X Categorical Exemption. State type and section number: Class 1 15301(e) _ Statutory Exemptions. State code number: Reasons why project is exempt: An addition to an existing stmcture with an increase in floor area less than 50 percent of the stmcture before the addition Area Code/Telephone/: (619) 438-1161. X4325 Extension Lead Agency Contact Person: Van Lvnch If filed by applicant: 1. Attach certified document of exemption finding. 2. Has a notice of exemption been filed by the pubHc agency approving the project? Date: ^A/^Z^ Signature: MICHAEL J. HOtZMI Signed by Lead Agenc D Signed by Applicant Timi> I'M THB OFFICB OF THE COUNTY 0LI5BK| DEPUTY Yes _ No Title: Planning Director iling at OPR: VL:vd 1989