Loading...
HomeMy WebLinkAboutRP 91-08; Gametowne Retail Court; Redevelopment Permits (RP) (4)# Citv of Carlsbad Planninc] Department DISCLOSURE STATEMENT APPLICANT'S STATEMENT OF DISCLOSURE OF CERTAIN OWNERSHIP INTERESTS ON ALL APPLICATIONS WHICH WILL REQUIRE DISCRETIONARY ACTION ON THE PART OF THE CITY COUNCIL. OR ANY APPOINTED BOARD, COMMISSION OR CCMMrTTEE. (Please Print) The following information must be disclosed: t1. Applicant List the names and addresses of ali persons having a financial interest in the application. Owner List the names and addresses of all persons having any ownership interest in the property involved. Clark and Shelley Knapp, Husbanr^ & Wife 2508 Congress Street San Diego, CA 92110 If any person identified pursuant to (1) or (2) above is a corporation or partnership, list the names and addresses of ali individuals owning more than 10% of the shares in the corporation or owning any partnership interest in the partnership. 4. If any person identified pursuant to (1) or (2) above is a non-profit organization or a trust, list the names and addresses of any person serving as officer or director of the non-profit organization or as trustee or beneficiary of the trust. FRM00013 8/90 2075 Las Palmas Drive • Carlsbad, California 92009-4859 • (619) 438-1161 Disciosure Statement (Over) Page 2 5. Have you had more than $250 worth of business transacted with any member of City staff, Boarcs Commissions, Committees and Council within the past twelve months? Yes No If yes, please indicate person(s)^ Person is defined as: 'Any individual, firm, copartnership, jointventure, association, sociai club, fraternal organization, corporation, estate, trust, receiver, syndicate, this and any other county, city and county, crty municipality, distnct or other political subdivision, or any other group or combination acting as a unit.' (NOTE: Attach additional pages as necessary.) Signaturq( of Owner^ai Print or type name of owner -0/7 ^7M Signature of^plicant/date Print or type name of applicant FRM00013 8/90 CAU^INL\ DEPARTMENT OF nSH AN AAME PO BOX 944209 SACRAMENTO CA 94244-2090 CERTIFICATE OF FEE EXEMPTION De Minimis Impact Finding Project Tide/Location (include counly): RP 91-8 - Gametowne 2933 Roosevelt Streel Name and Address of Applicant: Mark Davis, 2445 Juan Street, San Diego, GA 92110 Project Description: Demolilion of a single story retail use and constmction of a two-story retail building of 3,000 square feel. Findings of Exemption (attach as necessary): 1. The City of Carlsbad Planning Department has completed an Enviroimiental Initial Study for the above referenced property, including evaluation of the proposed projecfs potential for adverse enviroimiental impacts on fish and wildlife resources. 2. Based on the completed Environmental Initial Study, the City of Carlsbad Planning Depaitment finds there is no evidence before the City of Carlsbad that the proposal will have potential for an adverse effect on wild life resources or the habitat upon which the wildlife depends. 3. The City of Carlsbad has on the basis of substantial evidence, rebutted the presumption of adverse effect contained in AB 3158 Chapter 1706 Section 753.5(d). Certification: I hereby certify lhat the lead agency has made the above findings of fact and that based on the initial study and hearing record the project \yill not individually or cumulatively have an adverse effeci on vydldlife resources, as $i^ned in Section 711.2 of the Fish and Game Code. DN:ENM:km Title: Planning Director Lead Agency: Citv of Carlsbad Dale: Febmarv 6. 1992 Section 711.4, Fish and Game Code DFG: 12/90 Citv qf Carlsbad NEGATIVE DECLARATION PROJECT ADDRESS/LOCATION: 2933 Roosevelt Street APN: 203-292-11 PROJECT DESCRIPTION: Demolilion of an exisling single story retail use and constmction of a two-story retail building of 3,000 square feel within Subarea 1 of the Village Redevelopment Zone. The City of Carlsbad has conducted an environmental review of the above described projeci pursuant to the Guidelines for Implementation of the Califomia Environmental Quality Act and the Environmental Protection Ordinance of the City of Carlsbad. As a result of said review, a Negative Declaration (declaration that the project will nol have a significant impact on the environment) is hereby issued for the subject project. Justification for this action is on file in the Planning Department. A copy of the Negative Declaration v^th supportive documents is on file in the Planning Department, 2075 Las Palmas Drive, Carlsbad, Califomia 92009. Comments from the public are invited. Please submit comments in writing to the Planning Department within 21 days of date of issuance. If you have any questions, please call Eric Munoz in the Plarming Department at 438-1161, extension 4441. DATED: NOVEMBER 7, 1991 / / A^^f ' y 10^^^'^'-^ i NiieflAEl/j. HOLZMILLER CASE NO: RP 91-8 T"^ Piannin APPLICANT: GAMETOWNE PUBLISH DATE: NOVEMBER 7, 1991 ENM:lh 2075 Las Palmas Drive • Carlsbad, California 92009-4859 • (619) 438-1161 Notice of Detefldination To: Office of Planning and Research 1400 Tenth Street, Room 121 Sacramento, CA 95814 County Clerk County of San Diego Atm: Mail Drop C-11 220 West Broadway San Diego, CA 92101 From: City of Carlsbad Planning Department 2075 Las Palmas Dr. Carlsbad, CA 92009 (619) 438-1161 Project No.: RP 91-8 Filing of Notice of Determiiiation in compliance with Section 21108 or 21152 of the Public Resources Code. Gamelowne Project Tide Eric Munoz f619U38-l 161/4441 State Qearinghouse Number Lead Agency Area Code/Telephone/Extension (If submitted to Clearinghouse) Contact Person 2933 Roosevelt Street Project Location (include county) Project Description: Demolition of a single story retail use and construction of a two-story retail building of 3,000 square feet. This is lo advise that the City of Carlsbad has approved the above described project on February 4, 1992 and has made the following determinations regarding the above described project. 1. The projeci will not have a significant effect on the enviromnent. 2. A Negative Declaration was prepared for this project pursuant to the provisions of CEQA. 3. Mitigation measures were not made a condition of the approval of the project. 4. A statement of Overriding Considerations was not adopted for this project 5. Findings were made pursuant to the provisions of CEQA. This is appro that the final Negative Declaration with comments and responses and record of projeci ablerlto tiie General PubUc al THE CITY OF CARLSBAD. L:^AA PLANNING DIRECTOR MICHAE Dale received for filing at OPR: DN:ENM:km Date TITLE Revised October 1989 CALIFORNIA DEPARTMENT OF FISH AND GAME PO BOX 944209 SACRAMENTO CA 94244-2090 CERTIFICATE OF FEE EXEMPTION De Minimis Impact Finding Project Title/Location (indude county): RP 91-8 GAMETOWNE 2933 Roosevelt Street, City of Carlsbad, San Diego County. Name and Address of pplicant: Mark Davis 2445 Juan Street San Diego, CA 92110 Project Description: Demolition of an existing single story retail use and constmction of a two-story retail building of 3,000 square feet. Findings of Exemption (attach as necessaiy): 1. The Gty of Carlsbad Planning Department has completed an Environmental Initial Study for the above referenced property, including evaluation of the proposed projecfs potential for adverse environmental impacts on fish and wildlife resources. 2. Based on the completed Environmental Initial Study, the City of Carlsbad Planning Departinent finds there is no evidence before the City of Carlsbad that the proposal will have potential for an adverse effect on wild life resources or the habitat upon which the wildlife depends. 3. The City of Carlsbad has on the basis of substantial evidence, rebutted the presumption of adverse effect contained in AB 3158 Chapter 1706 Section 753.5(d). Certification: I hereby certify that the lead agency has made the above findings of fact and that based on the initial study and hearing record the project will not individually or cumulatively have an adverse effect on wildlife resources, as defined in Section 711.2 of the Fish and Game Code. MICHAEL y. HOLZMILLER Title: Planning Director Lead Agency: Citv of Carlsbad Date: November 13. 1991 ENM:lh Section 711.4, Fish and Game Code DFG:12/90 Notice of Detennination 9n\ 92010 2 To: Office of Planning and Research 1400 Tenth Street, Room 121 Sacramento, CA 95814 From: City of Carlsbad Plaiming Department 2075 Las Palmas Dr. County Clerk County of San Diego Attn: Mail Drop C-11 220 West Broadway San Diego, CA 92101 [F Annette J. Evans. Clerk Lfi) Carlsbad, CA 92009 FEB 1 0 1992 (619) 438-1161 Project No.: RP 91-8 Filing of Notice of Determination in compliance with Section 21108 or 21152 of tlie Public Resources Codt Gametowne Project Titie Eric Munoz f619)438-l 161/4441 State Clearinghouse Number Lead Agency Area Code/Telephone/Extension (If submitted to Clearinghouse) Contact Person 2933 Roosevelt Street Project Location (include counly) Project Description: Demolition of a single story retail use and construction of a two-story retail building of 3,000 square feet. This is to advise that the City of Carlsbad has approved the above described project on February 4, 1992 and has made the following determinations regarding the above described project. 1. The project will not have a significant effect on the environment. 2. A Negative Declaration was prepared for this project pursuant to the provisions of CEQA. 3. Mitigation measures were not made a condirion of the approval of the project. A statement of Overriding Considerations was not adopted for this project Findings were made pursuant to the provisions of CEQA. that the final Negative Declaration with comments and responses and record of project ire avaaable^o the General Public at THE CITY OF CARLSBAD. PLANNING DIRECTOR MICHAE Date received for filing at OPR: DN:ENM:km Date TITLE FILED IK THE OFFICE OF THB COUNTY CLBBK, SAN DIIGO OOUM TY QSU FOSTID _fILLL-_aBKOTED MAB 1 1 1992 ' RFTURNSD TO AaBBTCY OW DEPUTY .-l/'^/9' Revised October 1989 (P Citv of Carlsbad Planning Department NEGATIVE DECLARATION PROJECT ADDRESS/LOCATION: 2933 Roosevelt Street APN: 203-292-11 PROJECT DESCRIPTION: Demolition of an existing single story retail use and constmction of a two-story retail building of 3,000 square feet within Subarea 1 of the Village Redevelopment Zone. The City of Carlsbad has conducted an environmental review of the above described project pursuant to the Guidelines for Implementation of the Califomia Environmental Quality Act and the Environmental Protection Ordinance of the City of Carlsbad. As a result of said review, a Negative Declaration (declaration that the project will not have a significant impact on the environment) is hereby issued for the subject project. Justification for this action is on file in the Planning Department. A copy of the Negative Declaration with supportive documents is on file in the Planning Department, 2075 Las Palmas Drive, Carlsbad, Califomia 92009. Conmients from the public are invited. Please submit comments in writing to the Planning Department within 21 days of date of issuance. If you have any questions, please call Eric Munoz in the Plaiming Department at 438-1161, extension 4441. DATED: NOVEMBER 7, 1991 CASE NO: RP 91-8 AEKJ. HOLZMILI^R ^ Planning Director APPLICANT: GAMETOWNE PUBLISH DATE: NOVEMBER 7, 1991 ENM:lh 2075 Las Palmas Drive • Carlsbad, California 92009-4859 • (619) 438-1161 CAlJiflMA DEPARTMENT OF FISH AlJ^AME PO BOX 944209 SACRAMENTO CA 94244-2090 CERTIFICATE OF FEE EXEMPTION De Minimis Impact Finding Project Tide/Location (include county): RP 91-8 - Gametowne 2933 Roosevelt Street Name and Address of Applicant: Mark Davis, 2445 Juan Street, San Diego. CA 92110 Project Description: Demolition of a single story retail use and constmction of a two-story retail building of 3,000 square feet. Findings of Exemption (attach as necessary): 1. The City of Carlsbad Planning Department has completed an Environmental Initial Study for the above referenced property, including evaluation of the proposed projecfs potential for adverse environmental impacts on fish and wildlife resources. 2. Based on the completed Environmental Initial Study, the City of Carlsbad Planning Department finds there is no evidence before the City of Carlsbad that the proposal will have potential for an adverse effect on wild life resources or the habitat upon which the wildlife depends. 3. The City of Carlsbad has on the basis of substantial evidence, rebutted the presumption of adverse effect contained in AB 3158 Chapter 1706 Section 753.5(d). Certification: I hereby certify lhat the lead agency has made the above findings of fact and that based on the initial study and hearing record the project will not individually or cumulatively have an adverse effect on wildlife resources, as ^i^ned in Section 711.2 of the Fish and Game Code. DN:ENM:km Title: Planning Director Lead Agency: Citv of Carlsbad Dale: Febmarv 6. 1992 Section 711.4, Fish and Game Code DFG:12/90 Citv of Carlsbad Planning Department NEGATIVE DECLARATION PROJECT ADDRESS/LOCATION: 2933 Roosevelt Street APN: 203-292-11 PROJECT DESCRIPTION: Demolition of an existing single story retail use and constmction of a two-story retail building of 3,000 square feet within Subarea 1 of the Village Redevelopment Zone. The City of Carlsbad has conducted an environmental review of the above described project pursuant to the Guidelines for Implementation of the Califomia Environmental Quality Act and the Environmental Protection Ordinance of the City of Carlsbad. As a result of said review, a Negative Declaration (declaration that the project will not have a significant impact on the environment) is hereby issued for the subject project. Justification for this action is on file in the Planning Department. A copy of the Negative Declaration with supportive documents is on file in the Planning Department, 2075 Las Palmas Drive, Carlsbad, Califomia 92009. Comments from the public are invited. Please submil comments in vmting to the Planning Depaitment within 21 days of date of issuance. If you have any questions, please^U Eric Munoz in the Planmng Department at 438-1161, extension 4441. DATED: NOVEMBER 7, 1991 CASE NO: RP 91-8 APPLICANT: GAMETOWNE PUBLISH DATE: NOVEMBER 7, 1991 J. HOLZMILKER g Director ENM:lh 2075 Las Palmas Drive • Carlsbad, California 92009-4859 • (619) 438-1161 Carlsbad Journal Decreed A Legal Newspaper by the Superior Court of San Diego County Mail all correspondence regarding public notice advertising to W.C.C.N. Inc. P.O. Box 230878, Encinitas, CA 92023-0878 (619) 763-6543 Proof of 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 the said City of Carlsbad, County of San Diego, State of Califomia, for a period exceeding one year next preceding the date of publication of the 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: NEGATIVE DECLARATION PROJECT ADDRESS/LOCA- TION: 2933 RooMvelt Street, APN: 203-282-11. PROJECT DESCRIPTION: De- molitton of an existtng single story retail use and constructton ofa two-story reUil buUding of3.000 square feet wiOiin Subarea 1 of Uie ViUage Redevelopment Zone. The City of Carlsbad has con- ducted an environmental review of ttie above deserflied project pur-suant to the Guidelines for Imple-mentaUon of the Califomia En-vironmentol Quality Act and ttie Environmental Protection Ordi- nance of ttie CMy of Carlsbad. As a result of said review, a Negative Declaration (declaration that the project WiU not have a significant impact on the environment) is hereby issued for the subject pro- ject Justificatton for this actton b on (Ue in ttie Planning DegMtaMat A copy of th» llliNW* •fSPt •tt eMUMato to PlMBlnc D«fM«B«it wKhin 21 days of dato of ismianee. If you have any questions, please call Eric Munox in tbe Planning Department at 438-1161, extension 4441. Dated: November?, 1901 Caae No: RP 91-8 Applicant: Ganetowae GARY S. WAYNE fbr MICHAEL J. HOLZMILLER Planning Director CJ 6424: November 7,1961 November 07 19_91 19 19 19 19 I certify under penalty of perjury that the foregoing is true and correct. Executed at Carlsbad, County of San Diego, State of Cali- fomia on the 7th Qf November, 1991 Clerk of the Printer NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN that the Design Review Board of the Cily of Carlsbad will hold a public hearing at the Council Chambers, 1200 Carlsbad Village Drive (formerly Ehn Avenue), Carlsbad, Califomia, at 5:00 p.m. on Wednesday, December 18,1991, to consider recommending approval of a Major Redevelopment Permit to allow the demolition of an existing retail use and the constmction of a two story retail building of 3,000 square feet vdthin Subarea 1 of the Village Redevelopment Zone on properly generally located at 2933 Roosevelt Street and more particularly described as: Lots 21 and 22, Block 34 of Town Carlsbad, in the City of Carlsbad, County of San Diego, according to Map No. 535 as recorded on May 2, 1888. Those persons wishing to speak on this proposal are cordially invited to attend the public hearing. Copies of the staff report will be available on and after December 11, 1991. If you have any questions, please call Eric Munoz in the Planning Department at 438-1161, ext. 4441. If you challenge the Major Redevelopment 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 91-8 APPLICANT: GAMETOWNE PUBLISH: DECEMBER 5, 1991 CITY OF CARLSBAD DESIGN REVIEW BOARD GRAND AVE site site CARLSBAO VLLAQE OR If GAMETOWNE / City i CiriM RP 91-8 Carlsbad Journal Decreed A Legal Newspaper by the Superior Court of San Diego County Mail all 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 the 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 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: NOTICE OF PUBUC HEARING NOTICE IS HEREBY GIVEN ttiat the Design Review Board of the City ofCarlsbad will hold a public hear-ing at the CouncU Chambers, 1200 CaHsti^d ViUage Drive (formerly Elib A'venue), Carlsbad, Califomia, ,at li:W)'p.m. on Wednesday, Decem-< ,ber 18, 1991, to consider recom-mending approval of a Major Rede-v(ftk>|kment Permit to allow the de-niolitten of an existing retail use and tive construction of a two story retaU buUding of 3,000 square feet within Subarea 1 ofthe ViUage Re-development Zone on property generaUy located at 2933 Roosevelt Street and more particularly de-scribed as: Lots 21 and 22, BIOCIE 34 of Town Carlsbad, in the City of Carlsbad, County of San Diego, according to Map No. 939 as recorded on May 2, laea Those persons wishing to speak on this proposal are cordiajily invit-ed to attend the public beairing. Copies of the staff report will be available on and after December 11,1991. If you have any quesfions, please caU Eric Munoz in ttie l^an-ning Department at 438-1161, ext 4441. If you challenge the Major Rede-velopment 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 correspon-dence delivered to the CityofCarls-bad at or prior to the public hear- ing. Case File: RP 91-8 Applicant: Gametowne CITY OF CARLSBAD DESIGN REVIEW BOARD December 05 I66I '61 'fi -aea'« AOK :89M fD 'I66T'0gJaqaiMONno X)unoD o8»(a n«s jo %ioi3 Svmoo oqi myn paiu nm }ueni8|V)s sfiu, HaxvflioiHa/s/ 1661 'oe jaqmoiioiii oo ssouisnq ptsau) o) paanaoinioa S^UVJ^SIIM aqx •ajlik po* patqtmq Xq pa^anpaoa sf staaitnq sfqx 60066 -jn«D ^H-no }»M)S >inrann|[grc£ uanva-H3iaNyH i AOND T 60068'in«0'peqnno )»«ns «)ivtmra|| siu Haxv«-x3iui-i :SMiUM> 6B| -Monoj aq) Xq p«i9)S!Sai Xqaoaq si 60066'JII«a'pvqsfno )aaj)s v){u«za«NfiICt :»t patiaei XI An anv XI dno »A«q sqinooi auq) wtm aioA pm pai»9oi s( iC^^doId piw aq) aiaq« X)nno3 aq) of papjoaaj aq o) n*8 0) no!)3aia pna )in«j»a jo asnoKi t p|«s pasnva pauSiuopon aqx nag 0) ao()3aia pna )in<q»a io aof)ON aa))iJM % pus '81*8 ioj pavmao po? nnva J<**uoi)»«(Daa aa))|w » panS{sj8^un aq) o) pajOAfiap po* p»)n3ax8 ajojo)ajaq )snjuL Jo paoQ pi»s jopun ArepgaiMq inx WaainBai e»'6I6'C6t :HM-O) ')snjx JO pa«ffl ppn Xq p8)t«i9 8)snj) aq) jo pn» a«) -saix »^^ JO sasuadxa pu* satitqa '99m panose •)8BJx JO paea *n JO siiu«)aq)mpan 'Xnt ji 'aaaimApa '(•)«ioappnafp»pvuuds«'iioa|ain i»*9m TO* 'mn JO paea pnwi i xq pogmaas (s)a)oa aq) lo mns ladfai -oyd 9a{iif»aiaj aq) Xad o) 'saaauq -oinana JO 'uof ssassod 'ann SaipjvS 19_ 19. 19_ 19. 19 91 I certify under penalty of perjury that the foregoing is true and correct. Executed at Carlsbad, County of San Diego, State of California on the Sth December, lyyi day of.