Loading...
HomeMy WebLinkAboutSNC 13-01; Zephyr Court Subdivision; Street Name Change (SNC)«~~ ~ CITY OF CARLSBAD LAND USE REVIEW APPLICATION P-1 Development Services Planning Division 1635 Faraday Avenue (760) 602-4610 www.carlsbadca.gov APPLICATIONS APPLIED FOR: (CHECK BOXES) Development Permits (FOR DEPT. USE ONLY) Legislative Permits (FOR DEPT. USE ONLY) 0 Administrative Permit 0 Coastal Development Permit(*) 0 Minor 0 Conditional Use Permit(*) 0 Minor 0 Extension 0 Environmental Impact Assessment 0 Habitat Management Permit 0 Hillside Development Permit(*) 0 Planned Development Permit 0 Minor 0 Residential 0 Non-Residential 0 Planned Industrial Permit 0 Planning Commission Determination 0 Site Development Plan 0 Special Use Permit 0 Tentative Tract Map/Parcel Map 0 Variance 0 Administrative 0 General Plan Amendment 0 Local Coastal Program Amendment (*) 0 Master Plan 0 Specific Plan 0 Zone Change (*) 0 Amendment 0 Amendment 0 Zone Code Amendment South Carlsbad Coastal Review Area Permits 0 Review Permit 0 Administrative 0 Minor 0 Major Village Review Area Permits 0 Review Permit 0 Administrative 0 Minor 0 Major (*) = eligible for 25% discount pN\!... 1'?>-01 NOTE: A PROPOSED PROJECT REQUIRING MULTIPLE APPLICATIONS MUST BE SUBMITTED PRIOR TO 3:30P.M. A PROPOSED PROJECT REQUIRING ONLY ONE APPLICA nON MUST BE SUBMITTED PRIOR TO 4:00 P.M. ASSESSOR PARCEL NO(S).: PROJECT NAME: BRIEF DESCRIPTION OF PROJECT: \~ i==\NI§k\:c:r'D ~Of? , ~t~ ... \11:[0 f..t::., ;;t;..unAt.. fF-ta::;c :r: BRIEF LEGAL DESCRIPTION: LOCATION OF PROJECT: ON THE: ~ ~ --f"' SIDE OF (NORTH, SOUTH, EAST, WEST) BETWEEN .?01 ~4~1T\Ir l.tht\l~ AND (NAME OF STREET) P-1 STREET ADDRESS rs \ * c.J.c( e.;m L i!:.-QA{) Page 1 of6 (NAME OF STREET) c e>iL Tt t:fi!._.v ~ Qft (NAME OF STREET) Revised 11/12 OWNER NAME (Print): ----r;(OM-4-.S j2.J:< ..OlT'= MAILING ADDRESS: q'IJ'"t..ttJc..&.f?f $af , ~9.\1-t_ >v I CITY,STATE,ZIP: fttaC::O vt-t..p f Ck ~Zk'£6 TELEPHONE: q'f 1 -J t).-z. _ -=f ~ EMAIL ADDRESS: I CERTIFY THAT I AM THE LEGAL OWNER AND THAT ALL THE ABOVE INFORMATION IS TRUE AND CORRECT TO THE BEST OF MY KNOWLE APPLICANT NAME (Print): MAILING ADDRESS: 9L 1L1AUftLf$f... ,, 5H,ZZ. 3 CITY, STATE, ZIP: A:f1 sr VtLrn 1 c.t\= qz' 56 vi TELEPHONE: qtf"f-1'3 2 -9-K"?Z... EMAIL ADDRESS: 'T$kert..wco1 ~ '1"'-!).:¢..W 1A.~Nt..(.. (.0 I CERTIFY THAT I AM THE LEGAL REPRESENTATIVE OF THE OWNER AND THAT ALL THE ABOVE INFORMATION IS TRUE AND CORRECT TO THE BEST OF MY KNOWLEDGE. ~~1·1 ~ ~ "'\ ~DA~T=E~--~~~~~,A~;~u-R=E--~~---------DATE APPLICANT'S REPRESENTATIVE (Print): MAILING ADDRESS: CITY, STATE, ZIP: CA-qzt f=1 TELEPHONE: EMAIL ADDRESS: IN TH OCESS OF REVIEWING THIS APPLICATION IT MAY BE NECESSARY FOR MEMBERS OF CITY STAFF, PLANNING COM ISSIONERS OR CITY COUNCIL MEMBERS TO INSPECT AND ENTER THE PROPERTY THAT IS THE SUBJECT OF THIS APPLICATION. IMJE CONSENT TO ENTRY FOR THIS PURPOSE. NOTICE OF RESTRICTION: PROPERTY OWNER ACKNOWLEDGES AND CONSENTS TO A NOTICE OF RESTRICTION BEING RECORDED ON THE TITLE TO HIS PROPERTY IF CONDITIONED FOR THE APPLICANT. NOTICE OF RESTRICTIONS RUN WITH THE LAND AND Y SUCC S S IN INTEREST. FOR CITY USE ONLY P-1 Page 2 of6 RECEIVED MAY 2 2 2013 CITY OF CARLSBAD PLANNING DIVISION DATE STAMP APPLICATION RECEIVED RECEIVED BY: Revised 11/12 ACTION by WRITTEN CONSENT of the GENERAL PARTNER of NP YUCAIPA ACQUISITION LP The undersigned, being the General Partner (the "GP") of NP YUCAIPA ACQUISITION LP, a Delaware limited liability company (the "Company"), hereby adopt the following resolutions by written consent, without a meeting, effective as of December 15, 2011: Carlsbad 16 Signing Authority WHEREAS, the Company is the owner of certain real property located in Carlsbad, CA, more commonly known as Carlsbad 16 (the "Project"); WHEREAS, pursuant to the Development Management Agreement dated September 20, 2011, TNHC Realty and Construction Inc., a Delaware corporation, is the Project Manager (the "Project Manager"); WHEREAS, the Project Manager has been engaged to manage the planning, development, construction, marketing and operation of the Project and the sale of homes; WHEREAS, TNHC Realty and Construction Inc. is required from time to time to execute agreements and other documents related to the Project on behalf of the Company; WHEREAS, the GP has determined that it is in the best interests of the Company to grant signing authority to TNHC Realty and Construction Inc. as an Authorized Representative, in each instance upon approval from the Company; NOW THEREFORE, BE IT RESOLVED, that the Company be and hereby is authorized and directed to grant signing authority to TNHC Realty and Construction Inc., as an Authorized Representative which shall be exercised in each instance upon approval from the Company, and this action is hereby ratified, approved and confirmed in all respects; RESOLVED FURTHER, that the authority given hereunder shall be deemed retroactive and any actions authorized herein and performed prior to the passage of these resolutions is hereby ratified, confirmed and approved in all respects; RESOLVED FURTHER, that this Action by Written Consent of the GP may be executed in counterparts, each of which shall be deemed an original, but all of which together, shall constitute one and the same document. IN WITNESS WHEREOF, the undersigned, being the GP of NP YUCAIPA ACQUISITION LP, has caused this Action by Written Consent to be executed as of the date first written above: THE NEW HOME COMPANY LLC DELEGATION OF AUTHORITY The undersigned, H. Lawrence Webb, being the duly appointed Chief Executive Officer (the "CEO") of The New Home Company LLC, a Delaware limited liability company (the "Company"), hereby executes this Delegation of Authority effective as of November 28, 2012 with reference to the following: WHEREAS, the CEO has the authority to appoint officers of the Company and its Subsidiaries; WHEREAS, the Company is the sole Member and Manager of The New Home Company Southern California LLC, a Delaware limited liability company, the sole Member and Manager of The New Home Company Northern California LLC, a Delaware limited liability company, and the sole owner of TNHC Realty and Construction Inc., a Delaware corporation, and The New Home Company Southern California LLC is the sole Member and Manager of TNHC Newport LLC, a Delaware limited liability company, and the sole Member and Manager ofTNHC SC GP LLC, a Delaware limited liability company, and TNHC Land Company LLC is the sole Member and Manager of TNHC Canyon Oaks LLC, a Delaware limited liability company (each a "Subsidiary" and collectively the "Subsidiaries"); WHEREAS, in connection with the management of the Company's operations, various Company and Subsidiary officers charged with day-to-day organizational operations of the Company and of its Subsidiaries must negotiate, execute, deliver and amend agreements and documents related to the acquisition or disposition of land, negotiate, execute, deliver and amend agreements and documents related to obtaining financing and incuning indebtedness, negotiate, execute, deliver and amend agreements and documents related to obtaining project equity financing, including but not limited to the formation of and investment in project legal entities, hire employees of the Company and/or its Subsidiaries, establish employee benefit plans for the employees of the Company and/or its Subsidiaries, enter into leases and acquire assets, select consultants and contractors, negotiate, execute, deliver and amend agreements, contracts and other documents to facilitate the procurement, design, development and construction of residential property, negotiate, execute, deliver and amend agreements, contracts and other documents to facilitate the sale of residential property and negotiate, execute, deliver and amend agreements, contracts and other documents in the name of and on behalf of the Company and/or its Subsidiaries, as in the officer's judgment shall be necessary, proper and advisable in order to fully carry out the intent and accomplish the purposes of these resolutions; WHEREAS, the individuals listed on Exhibit A are the officers of the Company and its Subsidiaries (each a "TNHC Officer" and collectively the "TNHC Officers"); WHEREAS, the CEO has determined that it is necessary, advisable and in the best interests of the Company to delegate certain power and authority to the TNHC Officers of the Company, as listed on Exhibit A, to conduct the business and affairs of the Company (whether for the Company itself or where the Company is acting in its capacity as a direct or indirect member, manager, partner or owner of any Subsidiary), and to do all things necessary to carry on the day-to-day businesses of the Company; NOW, THEREFORE, BE IT RESOLVED that the Company hereby makes and authorizes the following delegation of duties: As of the date of this delegation, that the TNHC Officers (each a TNHC Officer) are hereby authorized to take any action on behalf of the Company and or any Subsidiary to hire employees, establish employee benefit plans, enter into leases and acquire assets, select consultants and contractors, negotiate, execute, deliver and amend agreements, contracts and other documents to facilitate the procurement, design, development and construction of residential property, negotiate, execute, deliver and amend agreements, contracts and other documents to facilitate the sale of residential property, and negotiate, execute, deliver and amend agreements, contracts and other documents that in the their judgment shall be necessary, appropriate or advisable and in the best interests of the Company and its Subsidiaries; As of the date of this delegation, that the TNHC Officers (each a TNHC Officer) are hereby authorized and directed to conduct the business and affairs of the Company (whether for the Company itself or where the Company is acting in its capacity as a direct or indirect member, manager, partner or owner of any Subsidiary), to do all things necessary to carry on the day-to-day businesses of the Company and its Subsidiaries, and take any and all actions on behalf of the Company or any Subsidiary that in their judgment shall be necessary, appropriate or advisable and in the best interests of the Company and its Subsidiaries; RESOLVED FURTHER that the authority conferred upon the TNHC Officers by this delegation shall remain in full force and effect until written notice of revocation by the Chief Executive Officer of the Company. H. LAWRENCE WEBB Chief Executive Officer The New Home Company LLC, a Delaware limited liability company Entity EIN # Chief Executive Officer Chief Financial Officer President Executive Vice President Senior Vice President Vice President Director, Purchasing The New Home Company LLC 27-0560089 H. Lawrence Webb -----------· Wayne J. Stelmar ------~--·--·-·- n/a ·------· Joseph D. Davis Thomas Redwitz Mark Kawanami Robin Koenemann Joan Marcus-Calvin Kim Forbes n/a TNHC Realty and Construction Inc. 27-0562009 H Lawrence Webb -~--------- Wayne J. Stelmar ---------·---- Thomas Redw~z Joseph D Davis Mark Kawanam1 Robin Koenemann Joan Marcus-Calvin Brian Olin Dragos Cojocaru Kim Forbes Stephen Jordan Ashley Feeney William Kenelty N ITNHC Corp\Corp Legaf\Off,cer Surr1rnary\TNHC 0flicers_121128 xlsx The New Home Company Southern California LLC 27-0560172 n/a Wayne J. Stelmar Thomas Redwitz Joseph D. Davis H Lawrence Webb Mark Kawanami Robin Koenemann Joan Marcus-Calvin Kim Forbes n/a Exhibit A TNHC Officers TNHC Newport LLC 35-2453833 n/a Wayne J. Stelmar Thomas Redwitz Joseph D. Davis Mark Kawanami Robin Koenemann Joan Marcus-Calvin Stephen Jordan Kim Forbes n/a TNHC SC GP LLC 90-0899961 nla Wayne J. Stelmar Thomas Redw1tz: Joseph D Davis Mark Kawanaml Robin Koenemann Joan Marcus .. Cohtln Stephen Jordan Kim Forbes n/a The New Home Company Northern California LLC 27-1257925 n/a Wayne J Stelmar Kevin Carson Joseph D. Davis H. Lawrence Webb Thomas Red"'tz Mark Kawanami Robin Koenemann Joan Marcus-Calvin Brian Olin Kim Forbes Dragos Cojocaru Ashley Feeney William Kenelty TNHC Land Company LLC 45-2107915 n/a Wayne J. Stelmar Andrew J. Jarvis Joseph D Davis H Lawrence Webb Mark Kawanami Robin Koenemann Joan Marcus-Calvin Stephen Jordan Charles McKeag Ashley Feeney Kim Forbes n/a TNHC Canyon Oaks LLC 37-1701190 n/a Wayne J. Stelmar Andrew J Jarvis Joseph D. Davis Mark Kawanamr Robin Koenemann Joan Marcus~Colvin Stephen Jordan Kim Forbes n/a 11/2912012 9 59 AM 16 Crest Lane-APN NUMBERS : Carlsbad -16 Finished Lots. Lot 1 215-950-39-00 Lot 2 215-950-40-00 Lot 3 215-950-41-00 Lot 4 215-950-42-00 Lot 5 215-950-43-00 Lot 6 215-950-44-00 Lot 7 215-950-45-00 Lot 8 215-950-46-00 Lot 9 215-950-47-00 Lot 10 215-950-48-00 Lot 11 215-950-49-00 Lot 12 215-950-50-00 Lot 13 215-950-51-00 Lot 14 215-950-52-00 Lot 15 215-950-53-00 Lot 16 215-950-54-00 City of Carlsbad Planning Division 1635 Faraday Avenue Carlsbad, CA 92008 0 THE NEW HOME COMPANY Re: Carlsbad (Zephyr Court) Street Name Change/Approval To Whom It May Concern: 0 On behalf of The New Home Company, we are requesting a street name change and approval for the project, 16 Crest Lane, tract# CT 03-06. The street is currently named Zephyr Court off Black Rail Road in the cul-de-sac of the planned community. The reason for the street name change is due to the name of the community being 16 Crest Lane. Are request is to have a street name that matches the community name and overall look and feel. We are requesting a change to the following name: • New Crest Court (Nautical) Alternative Names: • Sea Glass Court {Nautical) • Willow Court (Southern Willow Scrub-native plant to Batiquitos Lagoon) Please feel free to contact me with any questions {949) 382-7820. Erica Solis The New Home Company 95 Enterprise, Suite 325. Aliso Viejo, CA 92656 · T 949· 382. 78oo · TheNewHomeCompany.com City of Carlsbad 1635 Faraday Avenue Carlsbad CA 92008 1111111111111111111111111111111111111111111111111111111111111111 Applicant: SHERWOOD JOHN Description Amount SNC13001 1,577.00 Receipt Number: R0095179 Transaction ID: R0095179 Transaction Date: 05/22/2013 Pay Type Method Description Amount Payment Check 1,577.00 Transaction Amount: 1,577.00 City of Carlsbad 1635 Faraday Avenue Carlsbad CA 92008 111111~1111~ ~111m1111 IIIII m11~11 mlllllllllllllllllll Applicant: SHERWOOD JOHN Description Amount SNC13001 1,577.00 Receipt Number: R0095179 Transaction ID: R0095179 Transaction Date: 05/22/2013 Pay Type Method Description Amount Payment Check 1,577.00 Transaction Amount: 1,577.00 City of Carlsbad Faraday Center Faraday Cashiering 001 1314201-2 05/22/2013 149 l~ed, May 22, 2013 11:17 AM Receipt Ref Nbr: R1314201-2/0010 PERMITS -PERMITS Tra:l Ref Nbr: 131420102 0010 0011 Trans/Rcpt#: R0095179 SET #: SNC13001 Amount: Item Subtota 1: Item Tot a 1: ITEM(S) TOTAL: Check (Chk# 00000139) Total Received: Have a nice day! 1 @ $1,577.00 $1,577.00 $1,577.00 $1,577.00 $1,577.00 $1,577.00 **************CUSTOMER COPY************* ,/-,-, . ...,_' State of California-The Resources ~cy DEPARTMENT OF FISH AND WILDLIFE 2013 ENVIRONMENTAL FILING FEE CASH RECEIPT SEE INSTRUCTIONS ON REVERSE. TYPE OR PRINT CLEARLY LEAD AGENCY CITY OF CARLSBAD PLANNING DIVISION COUNTY/STATE AGENCY OF FILING SAN DIEGO PROJECTTITLE SNC 13-01-ZEPHYR COURT SUBDIVISION PROJECT APPLICANT NAME THE NEW HOME COMPANY, LLC PROJECT APPLICANT ADDRESS 95 ENTERPRISE SUITE 325 PROJECT APPLICANT (Check appropriate box): CITY ALISO VIEJO D Local Public Agency D School District D Other Special District CHECK APPLICABLE FEES: D Environmental Impact Report D Negative Declaration D Application Fee Water Diversion (State Water Resources Control Board Only) D Projects Subject to Certified Regulatory Program 12) County Administrative Fee D Project that is exempt from fees 12) Notice of Exemption D DFG No Effect Determination (Form Attached) D Other------------------- PAYMENT METHOD: D Cash D Credit l2l Check D Other CHK# 1socc-ooooa166 SIGNATURE x ON. Hernandez I. C\TV OF CARLSBAD. NOV 05 2013 t PLANNINbJtPARTMENT RECEIPT# SD2013 0797 STATE CLEARING HOUSE#(ffapplicableJ STATE CA D State Agency $2,995.25 $2,156.25 $850.00 $1,018.50 $50.00 $ $ $ $ $ DATE 10/01/2013 DOCUMENT NUMBER *20130797* PHONE NUMBER 760-729-51 01 ZIP CODE 92656 0 Private Entity $50.00 $ ______ _ TOTALRECEIVED $ --------'$_50_._00_ I TITLE Deputy 11111111111111111111111111111111111111111111111111 ORIGINAL-PROJECT APPLICANT COPY-DFG/ASB COPY-LEAD AGENCY COPY -COUNTY CLERK FG 753.5a (Rev. 7/08) NOTICE OF EXEI\w'TION To: SD County Clerk Attn: James Scott From: CITY OF CARLSBAD (? 0 (b (I (§) Planning Division EnlcslJ ~Jr. Rccord«Colmt\ tiel\ 1600 Pacific Highway, Suite 260 PO Box 121750 OCT 01 2013 San Diego, CA 92101 1635 Faraday Avenue Carlsbad, CA 92008 (760} 602-4600 ev DN. Hadez Subject: Filing of this Notice of Exemption is in compliance with Section 21152b of the Public Resources Code (California Environmental Quality Act). Project Number and Title: SNC 13-01-ZEPHYR COURT SUBDIVISION Project Location-Specific: West of Black Rail Road & north of Corte Orchidia, Carlsbad, CA 92008. Project Location -City: =C=arc...:.:ls=b=a=d ____ _ Project Location -County: ;;:;,;Sa=n.;...D=i=e=go=----- Description of Project: Street name change from Zephyr Court to New Crest Court. Name of Public Agency Approving Project: =C=ityL....:.;of:....;C=a:..:..r=ls=ba=d=--------------- Name of Person or Agency Carrying Out Project: =Ch:..:..:rc...:.:is'-'S:....::e=x=to'-'-n'--___________ _ Name of Applicant: The New Home Company, LLC Applicant's Address: 95 Enterprise, Suite 325, Aliso Viejo, CA 92656 Applicant's Telephone Number: ..:....7=60=---=-7=29=--=5=10=1=------------------- Exempt Status: (Check One) 0 Ministerial (Section 21080(b)(1); 15268); 0 Declared Emergency (Section 21080(b)(3); 15269(a)); 0 Emergency Project (Section 21080(b)(4); 15269 (b)(c)); [8l Categorical Exemption -State type and section number: Existing Facilities (Section 15301(g)) D Statutory Exemptions-State code number: _________________ _ 0 General rule (Section 15061(b)(3)) Reasons why project is exempt: The project consists of the changing of an on-premise street name. Lead Agency Contact Person: .:::C:..:.;hr:..:.:is::...:S=e~x~to:..:.n.:...._ ___ _ Telephone: 760-602-4624 DON NEU, City Planner Date Date r~cejyed for filing at QPR: CITVOFCARLSBAD. NOV 05 2013 ( PLANNINbutPARfMENi Revised 05/13 (~4}:> C I T Y 0 F ~CARLSBAD Memorandum May 23,2013 To: John Kim, Traffic Engineering Division Mike Peterson, Development Services Manager Nick Roque, Transportation -Streets From: Lori Allen, Police Department GIS Department Greg Ryan, Fire Department Glen Van Peski, Land Use Engineering Planning Technician Re: STREET NAME CHANGE FOR SNC 13-01-ZEPHYR COURT SUBDIVISION The following street name change has been submitted for approval for CT 03-06 -ZEPHYR COURT SUBDIVISION. The applicant is requesting to change the street name from Zephyr Court to New Crest Court. The applicant feels that the street name change is necessary to match the community name and the overall look and feel of the community. Please review and submit written comments to Chris Sexton in the Planning Division at 1635 Faraday Avenue by June 5, 2013. If you have "No Comments," please so state. You may submit comments via interoffice mail or email at chris.sexton@carlsbadca.gov. If you have questions, please call me at 602-4624. A map delineating street locations is attached. As Shown On Map A Attachment Public Streets (first choice): NEW CREST COURT Community & Economic Development Public Streets (second choice): SEA GLASS COURT 1635 Faraday Ave. I Carlsbad, CA 92008 I 760-602-2710 I 760-602-8560 fax Chris Sexton From: Sent: To: Cc: Subject: Chris, Jim Murray Thursday, May 23, 2013 5:30PM Chris Sexton John Kim Street Name Change for SNC 13-01 -Zephyr Court Subdivision The Traffic Division has no issue or comments regarding changing the street name from Zephyr Court to New Crest Court. ~' "~ •":~Ji: 1 r ,, ~·· CARLSBAD Tra Jim Murray Associate Engineer Traffic Division City of Carlsbad 1635 Faraday Avenue Carlsbad, CA 92008 www.carlsbadca.gov P: (760) 602-2734 F: (760) 602-8562 Jim.Murray@carlsbadca.gov t Chris Sexton From: Sent: To: Subject: Chris-this looks ok to me. Karl From: Chris Sexton Karl von Schlieder Tuesday, May 28, 2013 9:34AM Chris Sexton RE: Street Name Change Sent: Thursday, May 23, 2013 1:00 PM To: John Kim; Mike Peterson; Nick Roque Jr.; Lori Allen; GISDepartment; Gregory Ryan; Glen Van Peski Subject: Street Name Change Please see the attached memo and site plan. Please feel free to contact me with any questions. Thank you, Chris <~~ ~CiT O< CARLSBAD Chris Sexton Planning Technician II Planning Department City of Carlsbad 1635 Faraday Av Carlsbad CA 92008 www .ca rlsbadca .gov P: 760-602-4624 F: 760-602-8558 Ch ris.Sexto n @ca rlsbadca .gov 1 Chris Sexton From: Sent: To: Subject: Glen Van Peski Friday, May 24, 2013 7:42 AM Chris Sexton RE: Street Name Change No comments. We already have a Crest Drive, but it's far enough away probably. From: Chris Sexton Sent: Thursday, May 23, 2013 1:00 PM To: John Kim; Mike Peterson; Nick Roque Jr.; Lori Allen; GISDepartment; Gregory Ryan; Glen Van Peski Subject: Street Name Change Please see the attached memo and site plan. Please feel free to contact me with any questions. Thank you, Chris CITY OW CARLSBAD Chris Sexton Planning Technician II Planning Department City of Carlsbad 1635 Faraday Av Carlsbad CA 92008 www.carlsbadca.gov P: 760-602-4624 F: 760-602-8558 Chris.Sexton @ca rlsbadca .gov 1 Chris Sexton From: Sent: To: Subject: Expires: Chris- Gregory Ryan Tuesday, May 28, 2013 8:04AM Chris Sexton RE: Street Name Change Saturday, July 27, 2013 12:00 AM FIRE is OK with the street name change to either name. , II • .,I CARLSBAD Fire Department Gregory L Ryan Deputy Fire Marshal Carlsbad Fire Department 1635 Faraday Avenue Carlsbad CA 92008 760.602.4663 Confidentiality Statemeut: This infimnation is intended only fin the addressee shown aboPe. It may contain inj(Jrmation that is privileged, confidential, or otherwise protected from disclosure. Any review, dissemination, or usc of this transmission or its contents by persons other than the addressee is strictly prohihitcd. T( you have receiued this transmission in error, please noti~t the sender illlmediatclyand (1Jllow their instructions regarding the disposition of this e-mail. From: Chris Sexton Sent: Thursday, May 23, 2013 1:00 PM To: John Kim; Mike Peterson; Nick Roque Jr.; Lori Allen; GISDepartment; Gregory Ryan; Glen Van Peski Subject: Street Name Change Please see the attached memo and site plan. Please feel free to contact me with any questions. Thank you, Chris CITY 0 CARLSBAD Chris Sexton Planning Technician II Planning Department City of Carlsbad 1635 Faraday Av 1 40 I I I I. I I I ~~ I 1: I~ I· I I I I I 7~. I' ii; ! ~n 30.: .. ! I L!J11 20 0 40 80 ~lllil ' ' GRAPHIC SCALE IN FEET 120 I LDT 2 LDT <J BENCHMARK DESCRIPTION' CARLSBAD CONTROL MONUMENT #46, BRAS$ DISK IN WELL MONUMENT SfAMPED LS 5996 LOCATION' MONUMENT LOCATED AT INTERSECTION OF BLACK RAIL RD. AND MARTINGALE CT RECORDED' CITY OF CARLSBAD ORTHOPHOTO MAPPING DRAWING NO. 296-5 ELEVATION' 342.75 DATUM: N/987021.841 E6243888.86 BASIS OF BEARINGS THE BASIS OF BEARINGS FOR THIS SURVEY IS THE CALIFORNIA COORDINATE SYSTEM -1983, ZONE Ill, 1991.35 EPOCH, NORTH AMERICAN DATUM OF 1983 (NAD83), GRID BEARINGS BETWEEN STATION CLSB-044 AND STATION CLSB-046 AS SAID COORDJNA TES ARE PUBLISHED IN TH£ RECORD SURVEY MAP NO. 17271, FILED IN THE OFFICE OF THE SAN DIEGO COUNTY RECORDER ON FEBRUARY 8, 2002. (1.£. N/5' 15" 04" £) REFERENCED BEARINGS FROM OTHER DOCUMENTS/DEEDS MAY OR MAY NOT B£ IN TERMS OF SAID SYSJEM. THE COMBINED SCALE FACTOR AT STATION CLSB-044 IS 0.999955810 GRID DISTANCE~ GROUND DISTANCE X COMBINED SCALE FACTOR. FENCING PLAN SEE LANDSCAPE ARCHITECT'$ PLAN FOR FENCING PLANS SITE DEVELOPMENT PLAN FOR CARLSBAD 16 CDP 12-13 CT03-06 LOT DATA ~--. MAP MIUS WTS LOT 7 CUR\IE TABLE ----------------------------NO. DELTA RADIUS LENGTH ----------------------------Cl 01'54'32" 500.00' 16.66' C2 01'54'32" 500.00' 16.66' C3 85'29'08" 20.00' 29.84' C4 94'30'52" 20.00' 32.99' C5 01'54'32" 528.00' 17.59' C6 01'54'32" 472.00' 15.73' C7 01'54'32" 472.00' 15.73' C8 01'54'32" 528.00' 17.59' C9 16'29'34" 90.00' 25.91' C10 0618'37" 90.00' 9.91' Cit 1010'57" 90.00' 15.99' C12 16'29'35" 90.00' 25.91' C/3 212'59'09" 50.00' 185.87' C/4 15'26'03" 50.00' 13.47' CIS 50'07'32" 50.00' 43.74' C/6 91'42'58" 50.00' 80.04' C/7 55'42'36" 50.00' 48.62' CJ8 8010'47" 50.00' 69.97' C19 JJ'32't3" 50.00' 10.07' C20 53'28'22" 50.00' 46.66' C21 34'43'08" 50.00' 30.30' LIN[ TABLE ----------------------NO. BEARING LENGTH J'J.IIP 141112 l.IJ112 NO. BUILDING BUILDING FOOTPRINT LOT ARf:A LOT II!DTH ... PLAN I REO I COVERAGE: SQ. FOOTAGE SQ. FOOTAGE: R !IREC 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 21?: 4,022 SF 2,550 SF 11,894.22 SF 66.7' 3 AC 32'1 3,540 SF 3,555 SF 11,220.56 SF 62.5' 2-SR 22'1 4,010 SF 2,547 SF 11,781.99 SF 62.5' 3-SR-R 31:1 3,104 SF 3,389 SF 10,777.16 SF 75.0' 1-CB 25!1 4,022 SF 2,550 SF 10,027.47 SF 68.5' 3-AC 38!1 3,104 SF' 3,839 SF 10,078.20 SF' 68.5' 1-SR 37?: 3,542 SF 3,557 SF 9,575.36 SF 68.5' 2-CB 29!1 4,010 SF 2,547 SF' 8,810.40 SF 68.5' 3-SR-R 32'1 3,540 SF 3,565 SF 11,192.86 SF 52.r 2-SR 257. 4,022 SF 2,550 SF 10,244.63 SF 75.9' 3-AC 347. 3,104 SF 3,639 SF 11,174.09 SF 75.9' 1-CB-R 34!! 3,104 SF 3,839 SF 11,224.28 SF 75.9' 1-SR 38" 3,542 SF 3,567 SF 9,379.01 SF 62.5' 2-CB 347. 3,104 SF 3,639 SF 11,422.10 SF' 75.0' 1-CB-R 27?: 4,010 SF 2,547 SF 9,593.51 SF 62.6' 3-SR 357. 3,542 SF 3,567 SF 10,125.40 SF 66.7' 2-CB-R FOR BUILDING CO\IERAG£ 01\>IOE JHE FOOTPRINT SQUARE FOOTAGE BY THE LOT AREA TOTAL BUILDING OR LIWNG AREA SQUARE FOOTAGE WHICH INCLUDES 1ST & 2ND FLOOR AREAS (FOR REFEReNCE ONLY. NOT US£0 TO CALCULA 1E BUILDING CD\IERAG£). MEASURED AT 11-i£ FRONT YARD SETBACK LIN£ 10'/6.7' 6.3'. 6.3' 7.5' 6.8' 6.8' 5.8' 6.8' 5.3' 7.6' 7.6' 7.6' 6.3' 7.5' 6.3' 10'/6.7' PLAN # ABBREVIATIONS· AC = AMERICAN CLASSIC SP ~ SPANISH REVIVAL TYPICAL LOT SETBACKS FRONT= 20' SfD£ = 10% OF LOT WIDTH C8 = CALIFORNIA BUNGALOW (R) DENOTES REVERS£ REAR = 2x R£QUIRW SID£ SETBACKS AN £ASEMEW FOR ROADWAY PURPOSES AND RIGHT-oF-WAY FOR INSTALLATION OF PUBLC UTILITIES AND PIPELINES, GRANTED TO FRANK AYRES AND SON PER DOC. RoCORDED AUGUST 26, 1960 AS FILE NO. 17<500 OF OFFICIAL RECORDS. AN EASEMENT FOR PUBLIC UTILITIES, INGRESS AND EGRESS, GRANTED TO SAN DIEGO GAS AND ELECTRIC COMPANY PER DOC. RECORDED JUNE 24, 1965 AS FILE NO. 113018 OF OmCJAL RECORDS. · 60' ROW 12' 20' 20' '~_,. PAVEMENT & BASE-, I EXISTING A/C '~->-\I ' --___1:£.1 .E... ~ ...... ~< A s SUM 16.r 12.5' 12.5' 15.0' 13.7' 13.7' 13.7' 13.r 12.6' 15.2' 15.2' 15.2' 12.5' 15.0' 12.6' 16.7' 0~r =~~F==~===-========-­ <>:{,,STING TYPE_/'---~_L--------------;;; "G-2" CURB "' AND GUTTER _) EX. 6" PCC TYPE "G-2" CURB & I WT 11 I [X BROW DITCH~ EXIST 6' If. SCREEN_ WALL LOTM ----PLAN 2-SR-R T LOT 9, MAP 14102 PAD J5=()__ -----I EXIST PAD 354.5 EXISTING GRAD£ 7 ---~~XISnNG PER DWG. NO. 434-9A GROUND SECTION A-A NOT TO SCALE [X. BROW DITCHWEXIST. 6' If. SCREEN WALL LOT~3 PLAN 2-CB-R -- PAD 374.0 f -· -7-· ---LOT 4, MAP 14102 ~. I EXIST. PAD 364.8 p[R D:~IS~G4g~~~~ ~£X/STING SECT/ON B-B GROUND NOT TO SCALE PLAN PREPARED BY EXISTING 12" 0 0 JOiNT U~~-;.;;ER ~ 4" :;;~HVER 6" CLASS PVC WATER MAIN J PER DWG. 335-5 0 HGL 550 EXISTING 8 .. _/ EXISTING 18" PVC S£W£R PER D. J.P. WATER OWG. 335-5 BLACK RAIL ROAD TRAme INDEX ~ 6.0 DESIGN SPEED ~ 25 MPH TYPICAL SECT/ON NOT TO SCAL[ *EXISTING IMPROVEMENTS PER DRAWING NO. 335-5, & 434-9 12" MIN. EX. EX. SEI+!OR LATERAL (m'ICAL) 2 BASE MIN. EXISTING 18" D.I.P. RECLAIMED WATER 3" AC OVER 6" CLASS 2 BASE MIN. EX. PCC SIDEWALK PER SDRSD G-7 EX. CURB & GUTTER EX. JOINT TRENCH UTIUTI£5 ZEPHYR COURT -TYPICAL SECTION TRAFFIC INDEX ~ 4.5 DESIGN SPEED ~ 25 MPH NOT TO SCALE •EXISTING IMPROVEMENTS PER DRA'MNG NO. 434-9 A ST 10.1' 6.3' 5.3' 13.5' 13.7' 7.5' 13.5' 11.3' 5.6' 20.9' 16.9' 14.3' 6.3' 10.1' 7.3' 10' R£V. DESCRIPTION WE £AS SUM 6.7' 15.8' 6.3' 12.5'' 5.3' 12.6' 7.5' 21.0' 5.3' 19.0' 6.9' 14.5' 5.0' 18.5' 8.2' 19.5' 6.5' 13.1' 5.2' 26.1' 5.0' 21.9' 7.6' 21.9' 6.3' 12.5' 10.8' 20.9' 6.3' 13.5' 6.7' 16.7' c 1.2 DATE " I ~ ~ ~-~ JO I i ~ ' . \!I I 'I . ' l '! \\ '\ \ \I \\' '~·· j; .I 15 0 30 60 hl!l-.i I I GRAPHIC SCALE IN FEET >: ! ,, ~ i• l 90 I PER DHG NO .Ni-24 P;l[)EJ.EII--Jti4.5 BENCHMARK F£R OI!G NO .E0-24 P;l[) £1£'.1=364.9 D£SCRIPVON: CARLSBAD CONTROL MONUMENT #46, BRASS DISK IN WELL MONUMENT STAMPED LS 5996 LOCA 110N: MONUMENT LOCATED AT INTERS£CVON OF BLACK RAIL RD. AND MAR71NGAL£ CT RECORD£0: CITY OF CARLSBAD ORTHOPHOTO MAPPING ORA WING NO. 296-5 £L£VA VON: 342.75 DATUM: N/987021.841 E6243888.86 FFNOTE: 2-r STEPS IN GARAGE FJNtSH FLOOR TO HOUSE FINISH FLOOR ON LOTS 4, 5, 6, 12, 13, & 14. ALL OTHERS STANDARD 4" STEP SITE DEVELOPMENT PLAN FOR CARLSBAD 16 CT00-06 ALL GRADING IS EXISTING PER CT 03-06, OWG 434-9A ALL ARCHITECTURE AND PLOTTING IS PER COP 12-16 ALL IMPROVEMENTS PER CT 03-06, OWG 434-9 ----~~ PER OHG NO .E0-24 P;l[) EI.EV--365.3 ~ ffR DHG. MJ 3$-24 l : P;l[) ELEV--Jli4.8 ' I RV SPACE tvOTE: RV PARKING ON LOTS 4, 10, 11, &: 14 20'x10' SPACE TYPICAL LOT SETBACKS FRONT= 20' SIDE = 10% OF LOT WDTH REAR = 2x REQUIRED SIDE SETBACKS ENGINEER OF WORK FVSCO£ ENGINEERING, INC. 6.390 GREENWICH DR. SUITE 170 SAN DIEGO, CA 92122 TEL (858) 554-1500 PER OlfG NO 3'10-24 PN) El.EII--36J9 wrs --! F£R OI!G NO 3'10-24 - p;l[) EJD'--301.9 I, I' F£R OI!G NO ~.z4;, .·J· P;l[) EJD'--356.9 i l PER OI1G NO m-it-'; P;l[) ELEV--J54.5 1/r' PLAN PREPARED BY FUSCOE ENGINEERfNG, INC. 6390 GREENWICH DR. SUIT£ 1 iO SAN DIEGO. CA 92122 TEL (858) 554-1500 :I. ;, :'/ /I '..._--::-(:·.::.._ PER OI1G NO 3'10-24 PNJ EJ.n'--3520 CDP 12-13 OWNER I DEVELOPER NP YUCAIPA ACQUISITION LP AND 7H£ N£W HOME c:c»JPANY 95 ENTERPRISE. SUIT£ J25 AUSO VIEJO, CA 92656 PHONE: 949.382 78()0 FAX: 949.382.7801 SITE ADDRESS ZEPHYR COURT CARLSBAD, CA 92008 ASESSOR'S PARCEL NUMBER 215-950-39. 40, 41. 42, 43, 44, 45, 46, 47, 48. 49, 50, 51, 52, SJ, 54, 55, & 56 EXISTING LOTS 16 LOTS-R-1 (ONC-FAMILY RESIDEN71AL ZONE) 2 l01S-O-S (OPEN SPACE ZONE) 18 LOTS TOTAL TOTAL ACREAGE 5.26 ACRES EXISTING DENSITY 3.041 DU/AC GENERAL PLAN RLM (RESIDENTIAL LOW-MEDIUM DENSITY), 0-4 DWELLING UNITS/AC. GROWTH CONTROL POINT OF 3.2 DWELLING UNI1S/AC OS (OPEN SPACE) ZONING R-1 (ONE-FAMILY RESIDENTIAL ZONE) 0-S (OPEN SPAC£ ZON£) LOCAL COASTAL PROGRAM LAND USE DESIGNA T/ON RLM (RESIDENTIAL LOW-MEDIUM DENSITY), D-4 DWELLING UNITS/AC I 1 GROWTH CONTROL POfNT OF .3.2 DWELLING UNITS/AC EX. s· 50ER /JAIN -, I ·-J PEJI OWG. NO 386-2A PAO EL£V=350.5 , OS (OPEN SPACE) COASTAL ZONING R-1 (ONE-FAMILY RESIDENTIAL ZONE) 0-S (OPEN SPACE ZONE) OPEN SPACE SQUARE FOOTAGE 24,425.4 SF (LOT 17) 1,859.5 SF (LOT 18) 26,284.9 SF (LOT 17 & 18) X SITE LANDSCAPED 15% OF SITE TO BE LANDSCAPED BUILDING COVERAGE 51,867 SF (20% OF SITE) PROPOSED EARTHWORK CUT: 640 C. Y. FILL: 0 C. Y. IMPORT: 0 C. Y., EXPORT: 640 C. Y. SHEET INDEX Q¥JL. C 1.1 -SIT£ 0£V£LOPMENT PLAN C 1.2 -BOUNDARY INFORMA 710N & LOT DATA ARCHI7EQWRAL eJ.f,tLL A 1.1 CB-I FLOOR/ROOF PLANS A 1.2 CB-1 EL£VA 710NS PLAN i ABBR£VfAVQNS· A 1.3 SP-1 FLOOR/ROOF PLANS A 1.4 SP-1 £L£VA 710NS AC AMERICAN CLASSiC SP = SPANISH REVIVAL -----~ eJ.t,Jj__2 CB = CALIFORNIA BUNGALOW (R) D£NOT£S REV£RSE .• 1.~ LDJ' n ·-~~ ,·,------, I ;PER DWG. NO, 386-2A/ . PAD ELEV=349. 6. I A 2. I CB-2 FLOOR/ROOF PLANS A 2.2 CB-2 ELEVATIONS A 2.J SP-2 FLOOR/ROOF PLANS A 2.4 SP-2 ELEVA DONS eJ..dtL.J. A J. I AC-J FLOOR/ROOF PLANS A 3.2 AC-J ELEVA DONS A 3.3 SP-3 FLOOR/ROOF PLANS A 3.4 SP-3 £LEVA TIONS ~ L 1.1 -CONCEPTUAL LANDSCAPE PLAN L 1.2 -CONCEPTUAL LANDSCAPE PLAN -NOTES L 1.J -CONCEPTUAL WA T£R CONSER VA 710N PLAN L 1.4 -CONCEPTUAL FIR£ PROT£C710N PLAN L 1.5 -CONCEPTUAL MAINTENANCE R£5PONSJBILITY PLAN FUSCOE I I I I I I I I I I I 6390 Greenwich Drive, Suite 170 Son Diego, California 92122 tel858.554.1500 "fox 858.597.0335 www.fuscoe.com REV. c 1.1 DESCRIPTION OAT£ ADDRESS CITY COMMENTS 08/23/12