HomeMy WebLinkAboutRP 92-08; Laguna Drive Street Improvements; Redevelopment Permits (RP) (6)City of Carlsbad
Planning Department
PUBUC NOTICE OF PRIOR ENVIRONMENTAL COMPLL\NCE
Please Take Notice:
The Planning Department has determined that the environmental effects of the project
described below have already been considered in conjunction with previously certified
environmental documents and, therefore, no additional environmental review will be
required and a notice of determination will be filed.
Project Title: LAGUNA DRIVE STREET IMPROVEMENTS
Project Location: North side of Laguna Drive fronting properties at 550 and 570 Laguna
Drive and a portion of Maxton Brown Park.
Project Description: Construction of curb and sidewalk
Justification for this determination is on file in the Planning Department, Community
Development, 2075 Las Palmas Drive, Carlsbad, Califomia 92009. Comments from the
pubUc are invited. Please submit comments in writing to the Planning Department within
ten (10) days of date of publication.
DATED: AUGUST 20, 1992
MICHAEL J. HlDLZritfLLER
CASE NO: RP 92-8/CDP 92-7 Planning Director
APPLICANT: CITY OF CARLSBAD
PUBLISH DATE: AUGUST 20, 1992
DR:vd
2075 Las Palmas Drive • Carlsbad, California 92009-1576 • (619)438-1161
Notice of Detennination 920716
To: X Office of Planning and Research
1400 Tenth Street, Room 121
Sacramento, CA 95814
IH
County Clerk
County of San Diego
Atm: Mita
PO Box 1750
San Diego, CA 92112-4147
IF Annette J.'Evans, clerk ii^
OCT 1 4 1992
BY 5^
From: City of Carlsbad
Planning Depaitment
2075 Las Palmas Dr.
Carisbad, CA 92009
(619) 438-1161
^-1 Pioject No.: RP 92-8/CDP 92-7
Filing of Notice of I>etenniiiation in compliance with Section 21108 or 21152 ofthe Public Resources Code.
Lagima Drive Street Improvements
Project Tide
Citv of Carlsbad. David Rick (619) 438-1161. ext. 4328
State Clearinghouse Number
(If submitted to Clearinghouse)
Lead Agency
Contact Person
Area Code/Telephone/Extension
North side of Lagima Dr between State St and Buena Vista Circle in the Carlsbad. Coimtv San Diego
Project Location (include county)
Project £)escrq)don: Installation of curb and sidevyralk.
This is to advise that the Qly of Carlsbad has approved the above described project on October 7, 1992,
and has made the foUowing 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 condition of the approval of the project.
4. A statement of Oveniding Considerations was not adopted for this project
5. Findings were made pursuant to the provisions of CEQA
This is to certify that the final Negative Declaration with comments and responses and record of project
approval are available to the General PubUc at THE CITY OF CARLSBAD.
MICHAEL J. HOLZK^ILLER^ Date
PLANNING DIRECTOR
TITLE
Date received for filing at OPR:
DR:vd *
ftLSD Iir TES OPFTC^J % "^'T^vm-v nr-a.^^
•AW DI3KK) ecu?rTY G.^ QCf | 4 fQpg
^^S3D ^LlJjm^^:,.ovm NOV 1 3 1992]',
BlTUR^rED TG AQmOY 014 lilnj^^ I
DEKTTY ^fi'yo^T>-^ / -'-'='^cvis|d October 1989
ft
Citv of Carlsbad
Piannin
NEGATIVE DECLARATION
PROJECT ADDRESS/LOCATION: Along Laguna Drive between Jefferson Street
and State Street.
PROJECT DESCRIPTION: Laguna Drive sidewalk improvement project.
The City of Carlsbad has conducted an environmental review of the above described project
pursuant to the Guidelines for Implementation of the California 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, California 92009. Comments from the public
are invited. Please submit comments in writing to the Planning Department within 30 days
of date of issuance.
DATED: JANUARY 10, 1991
CASE NO: PCD/GPC 90-10
APPLICANT: CITYOFCARLSBAD
PUBLISH DATE: JANUARY 10, 1991
MICHAEL J. HOLZI
Planning Director
LER
2075 Las Palmas Drive • Carlsbad, California 92009-4859 • (619) 438-1161
CALli^tNIA DEPARTMENT OF FISH AN^AME
PO BOX 944209
SACRAMENTO CA 94244-2090
CERTIFICATE OF FEE EXEMPTION
De Minimis Impact Finding
Project Title/Location (include county):
RP 92-8/CDP 92-7 - Laguna Drive Street Improvements
550 and 570 Laguna Drive and a portion of Maxton Brown Park
City of Carlsbad, Coimty of San Diego, State of Califomia
Name and Address of AppUcant: City of Carlsbad, Engineering Department
2075 Las Pahnas Drive
Carlsbad, CA 92009
Pioject Description:
InstaUation of approximately 200 lineal feet of sidewalk and curb with the pubUc
right-of-way on the north side of Laguna Drive between Buena Vista Circle and
State Street.
Findings of Exemption (attach as necessaiy):
1. The City of Cailsbad Planning Department has completed an Environmental Initial
Study for the above referenced property, induding 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 Cailsbad Planning
Department finds there is no evidence before the City of Cailsbad that the proposal
will have potential for an adverse effect on wild Ufe 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 wiU not individuaUy or
cumulatively have an adverse effect on wdldlife resources, as defined in Section 711.2 of
the Fish and Game Code.
MICHAEL J>rtbLZMl£R
DR:vd
Section 711.4, Fish and Game Code
DFG:lZ/90
Tide: Planning Director
Lead Agency: Citv of Carlsbad
Date: October 8. 1992
STATE OF CAUFORNIA-THE RESOURCES AGENCY
i-EPARTMENT OF FISH AND GAME - • ,
ENVIRONMENTAI LING FEE CASH RECEIPT
DFG 753.5a (6-91)
Lead Agency:
County/State Agency OT Rling
Project Title: \4^^jLAyt<.^^
12907
^ Date: /<?//^/?a.
Project Applicant Nai
Project Applicant Address
Project Applicant (check appropriate box): Local Public Agency Q School District Q Other Special District j j
state Agency I I
CHECK APPLICABLE FEES:
Environmental Impact Report
Negative Declaration
Application Fee Water Diversion CS*a<e Water Resources Control Board Only)
Projects Subject to Certified Regulatory Programs
County Administrative Fee
^ Project that is exempt from fees
TOTAL RECEIVED
Private Entity I I
$850.00 $
$1,250.00 $
$850.00 $
$850.00 $
$25.00 $
Signature/gnd title of person receiving payment:
=IRST COPY-PROJECT APPLICANT SECOND COPY-DFG/FASB 31/FASB THIRD
$
-LEAD AGENCY FOURTH COPY-COUNTY/STATE AGENCY OF FIUNG