Loading...
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