Loading...
HomeMy WebLinkAboutZC 299; Steve Schinko; Zone Change (ZC)REQUEST , 0 Zone Change C3 Precise Development Plan D General Plan Amendment D Specific Plan D Tentative Tract Map D site Development Plan D Planned Unit Development D Conditional Use Permit D Major Condominium Permit D Variance D Minor Condominium Permit D Planning Commission Determination D Master Plan D Special Use PermitD Major Condominium Conversion • • • • • • •. • -. D Administrative Variance Complete Description of project (attach additional sheets if necessary) ANNEXATION TO CITY OF CARLSBAD "2,-ofJe C.H-A- /J G £~ Location of Project Appian Road/Rancho Aqua Hedionda Legal Description (complete) I See Exhibit "A" attached hereto ! > 'I ZCna C*UATr\ Residential •Proposed Zone General Plan Residential Proposed General Plan PQO -i rIaTTt- T a 1 & t /V) * f Assessors Parcel Number 167 100 15 Existing land Use Agriculture Site Acreage 9.4 acre Ownei Applicant Name (Print or T^pe) steve and Mar±a Schinko, Reinhard and Ellen Schink Name (Print or Type) Steve Schinko c/o John P. Shook, Attorney at Law ,A .Mailing Address 2276 Torrance Blvd. City and Stats Telephone City and Srate Zip Telephone Torrance, Ca. 90501 (213) 320 9742 jl CERTIFY THAT I AM THE LEGAL OWNER AND JTHAT ALL THE ABOVE ESXDRMATION IS TRUE LAND CORRECT TO THE BEST OF MY KSiCWLEDGE Steve Schinko SIGNATUREy, Feb. 19, 1982DATE I CERTIFY THAT I AM THE OWNER'S REPKESSNTiVE AND THAT ALL TEE ABOVE INFORMATION IS TRUE AND CORRECT TO THE BEST OF MY KNOWLEDGE DATE December 5, 1983 STATEMENT OF AGREEMENT TENTATIVE SUBDIVISION MAP CITY OF CARLSBAD The Subdivision Map Act and the Carlsbad Municipal Code sets a fifty (50) day time restriction on Planning Commission processing of Tentative Maps and a thirty (30) day time limit for City Council action. These time limits can only be extended by the mutual concurrence of the applicant and the City. By accepting applications for Tentative Maps concurrently with applications for other approvals which are prerequisites to the map; i.e., Environmental Assessment, Environmental Impact Report, Condominium Plan, Planned Unit Development, etc., the fifty (50) day time limits and the thirty (30) day time limits are often exceeded. If you wish to have your application processed concurrently, this agreement must be signed by the applicant or his agent. If you choose not to sign the statement, the City will not accept .your application for the Tentative Map until all prior necessary entitlements have been processed and approved. The undersigned understands that the processing time required by the City may- exceed the time limits, therefore the undersigned agrees to extend the time limits for Planning Commission and City Council action and fully concurs with any extensions of time up to one year from the date the application was accepted as complete to properly review all of the applications. December 5t 1983 S i gn a tura D ate Steve Schinko Maria Schinko Attorney for Applicants Ni . . .. _ _„„ (Property Owner-Agent) ^einhard Schinko Ellen Schinko Eugene Oechsler Gertrude Oechsler FORM: PLANNING 37, REVISED 3/30 If after the information you have submitted has been reviewed, it is determined ./.hat further information's required, you will be so advised. Steve and Maria" Schinko, Reinhard and Ellen Schinko APPLICANT: JSuqene and Gertrude Oechsler Name (individual, partnership, joint venture, corporation, syndication) 20451 Clearwood Circle, Huntington Beach, Ca. 92646 Business Address AGENT: MEMBERS: Telephone Number • - . John P. Shook ,. of Shook, Dunkerly, Thompson & Anderson, Attorneys Name ' .... 2276 Torrance Boulevard, Torrance, California 90274 Business Address - . • ; - (213) 320 9742 '"..". .".."-. Telephone Number Name '(individual, partner, joint venture, corporation, syndication) Home Address Business Address "eiephone Nuaber Telephone Number Home Address 3'zsiriess Address leiechone Suaber-Telephone Jiunber (Attach more sheets if necessary) I/We declare under psr.alty of perjury that the information contained in this dis- closure is true and correct and that it will remain true and correct and may be' relied upon.as h^nc^tpa^Shd csrrect until amended. Applicant Steve Schinko Maria Schinkc Rednhard Schinko Ellen Schinko Eugene Oechsler Ger1*rude Oechsler^6^6 BY ~—" ~ *~ - v — _^ AgenC, C-.-.-ner, Partner John P. Shook, Attor-ne'y 23 7 3 5ESCRIPTION 834218-9 PAGE NO. 1 PARCEL 1: That portion of Lot "J" of the RANCHO AGUA HEDIONDA, in the County of San Diego, State of California, according to partition map thereof No. 823, filed in the Office of the County Recorder of San Diego County, November 16, 1896, described as follows: BEGINNING at the Southwest corner of the Northwest quarter of Section 4, Township 12 South, Range 4 West, San Bernardino Meridian, as shown on said Map No. 823 ; thence North 7°00' West, 1106 feet, North 82°I9'55" East - Record North 82°00' East - 1535 feet, more or less, to the Northwesterly corner of the land described in deed to Benton C. Caldwell and wife, recorded August 15, 1951, in Book 4205, Page 235 of Official Records; thence continuing North 82°I9'55" East 1225.02 feet to a point in the Westerly line of the land conveyed by Minnie Lillian Borden end Wm. W. Borden to Carroll Elmer Borden, by deed dated February 3, 1912, and recorded In Book 560, Page 478 of Deeds, records of San Diego County; thence South 25°IO'05" East, -record South 25°30' East- along said Westerly line, 363 feet to the True Point of Beginning; thence continuing South 25°IO'05" East, 157 feet to an angle point therein; thence South 0°I9'55" West -record South- 174.40 feet; thence South 82°I9'55" West, 1235.10 feet to the Westerly line of said Caldwell land; thence North I8°00'35" West -record North I8°20'30" West- along the Westerly line of said land to a line which bears South 82°00' West from the True Point of Beginning; thence North 82°00" East, 1334 feet to the True Point of Beginning. PARCEL 2: An easement and right of way for road, sever, vater, gas, power and telephone lines and appurtenances thereto over, under, along and across a strip of land 20.00 feet in width in Lot "J" of the Rancho Agua Hedionda, in the County of San Diego, State of California, according to Partition Map thereof No. 823, filed in the Office of County Recorder of San Diego County November 16, 1896, the northerly and Easterly lines of said 20 foot strip being described as follows: ( Beginning at the Southwest corner of the Northwest Quarter of Section 4, Township 12 South, Range 4 Vest, San Bernardino Base and Meridian, as shown on said Map No. 823; thence North 7°00f West, 1106 feet to the TRUE POINT OF BEGINNING; thence North 82°00f East, 1535 feet, more or less, to the Northwesterly corner of the land described in Deed to Benton C. Caldwell and wife, recorded August 15, 1951 in Book 4205, Page 235 of Official Records; thence South 18°20'30" East, along the Westerly line of said land, 352.00 feet, more or less, to the Southwesterly corner of the land described in Deed to Sol-Mar Poultry Ranch, recorded Kay 13, 1955 in Book 5641, Page 345 of Official Records; thence continuing along said Westerly line South 18C20'30" East 20.00 feet. The Southerly line of said 20.00 foot strip to terminate on the West In said line bearing North 7°00' West to the TRUE POINT OF BEGINNING. adv/ab 11/26/80 EXHIBIT CITY OF CARLSBAD 1200 et-M AVENUE • CARLSBAD, CALIFORNIA 92008 (714) 438-5551 RECEIVED FROM_ ADDRESS DATE A/C. NO.DESCRIPTION AMOUNT i /CO 35038 TOTAL too 1-167-391-16 2-167-391-17 3-167-391-18 4-167-391-19 5-167-391-20 6-167-391-21 7-167-391-22 8-167-391-23 9-167-391-24 10-167-391-30 11-167-391-31 AGUA HED1OIDA POH LOTS: o V-' 300' RADIUS MAP CASE N0. APPLICANT: EXEMPT OR EXCEPTED: Posted: Filed: Prior Compliance:Published: Filed: NEGATIVE DECLARATION: Posted:Published:Notice of Determination: ENVIRONMENTAL IMPACT REPORT: Notice of Preparation: Notice of Completion: Notice of Determination: PLANNING COMMISSION 1. Date of Hearing: 2. Publication: 3. Notice to Property Owners; 4. Resolution No. (Continued to: 5. Appeal: Date;ACTION; CITY COUNCIL 1. Date of Hearing: 2. Notices to City Clerk: 3. Agenda Bill; 4. Resolution No. 5. Ordinance No.91 2 / Date:_ Date: ACTION: CORRESPONDENCE Staff Report to Applicant: Resolution to Applicant: WOODSIDK/KUBOTA * ASSOCIATES, INC. • NOIMBBRS 2565 Pio Pico Drive. P.O. Box 1095' Carlsbad, California 92008 > (619) 729-1194 May 9, 1984 Planning Commission City of Carlsbad 1200 Elm Avenue Carlsbad, CA 92008 Subject: Zone Change 299 -- Sch1nko/Wersching Costa Real Municipal Water District Mr. Chairman and Members of the Planning Commission: Thank you for the opportunity to have the Costa Real Municipal Water District comment upon the public water system aspects of the proposed development. Specifically, the property is currently in agricultural uses and the Water District has provided water service since the original construction of our pipeline facilities in 1960. At such time a permanent, urban development is considered, the Water District will provide all of the necessary water service from existing facilities of the District as well as new facilities that are identified in the currently approved master plan of water system facilities. Of course, all offsite and onslte water system facilities that are necessary for the total development will be constructed. formal permanent development proposal 1s presented, the will specifically respond to the matters Involving the detailed design and construction of all of the required facilities. At such time a Water District In the event you have any questions, we would be pleased to respond, truly yoursv jJack Y. KfuHota, District Engineer i ReavK Municipal Water District cc: Costa Real Municipal Water District JYK:paf CMWD 84-504 In Orange County, Santa Ana DEVELOPMENTAL gL mumtJ& 1200 ELM AVENUE SERVICES •^5^ H CARLSBAD, CALIFORNIA 92008-1989 LAND USE PLANNING OFFICE WWSf^^W (619) 438-5591 Cttp of Carlsbab April 27, 1984 Steve and Maria Schinko Reinhard and Ellen Schinko Eugene and Gertrude Oechsler 20451 Clearwood Circle Huntington Beach, CA 92646 SUBJECT: ZC-299 SCHINKO/WERSCHING Preliminary Staff Report The preliminary staff report for the above referenced project has been completed. A copy of the report, including the recom- mendation and conditions, is enclosed. This preliminary report will be discussed by staff at the Development Coordinating Committee (D.C.C.) meeting which will be held on May 1, 1984, beginning at 10:15 a.m. If you have any questions concerning the report, you may attend the D.C.C. meeting. If you need additional information concerning this matter, please contact the Land Use Planning Office at 438-5591. CITY OF CARLSBAD MICHAEL J. HOLZMILLER Land Use Planning Manager __ .Land' Use Planning Office MJH:bw Enclosure •'"S DEVELOPMENTAL EL .7.,.^J^ 1200 ELM AVENUE SERVICES • >9?y H CARLSBAD, CALIFORNIA 92006-1989 LAND USE PLANNING OFFICE WHffJ^J (619)438-5591 Citp of Carlstmfc April 27, 1984 Jakob and Maria Wersching 30772 Via La Cresta Rancho Palos Verdes, CA 90274 SUBJECT: ZC-299 SCHINKO/WERSCHING Preliminary Staff Report The preliminary staff report for the above referenced project has been completed. A copy of the report, including the recom- mendation and conditions, is enclosed. This preliminary report will be discussed by staff at the Development Coordinating Committee (D.C.C.) meeting which will be held on May 1, 1984, beginning at 10:15 a.m. If you have any questions concerning the report, you may attend the D.C.C. meeting. If you need additional information concerning this matter, please contact the Land Use Planning Office at 438-5591. CITY OF CARLSBAD MICHAEL J. HOLZMILLER Land Use Planning Manager By: .A ix^-t^f /^cji*"1-"*^1 <a^_ Land'Use Planning Office MJH:bw Enclosure DEVELOPMENTAL flL _ Jli 1200 ELM AVENUE SERVICES •^5&T H CARLSBAD, CALIFORNIA 92008-1989 LAND USE PLANNING OFFICE W^™«^P (619) 438'5591 Cttp of Carlsbafc April 27, 1984 John P. Shook Shook, Dunkerly, Thompson & Anderson Attorneys 2276 Torrance Boulevard Torrance, CA 90274 SUBJECT: ZC-299 SCHINKO/WERSCHING Preliminary Staff Report The preliminary staff report for the above referenced project has been completed. A copy of the report, including the recom- mendation and conditions, is enclosed. This preliminary report will be discussed by staff at the Development Coordinating Committee (D.C.C.) meeting which will be held on May 1, 1984, beginning at 10:15 a.m. If you have any questions concerning the report, you may attend the D.C.C. meeting. If you need additional information concerning this matter, please contact the Land Use Planning Office at 438-5591. CITY OF CARLSBAD MICHAEL J. HOLZMILLER Land Use Planning Manager By:/- Land Use Planning office MJH:bw Enclosure DEVELOPMENTAL SERVICES LAND USE PLANNING OFFICE County Clerk County of San Diego Attn: Mail Drop C-11 220 West Broadway San Diego, CA 92101 Cttp of Carlstmb NOTICE OP DETERMINATION 1200 ELM AVENUE CARLSBAD. CALIFORNIA 92008-1988 (619) 436-5591 This is to advise that the City of Carlsbad on June 5, 1984, approved the following project: Project Description: Preannexational zone change from County A-70 to City of Carlsbad R-1-7500 for two parcels with a combined ara of 19.97 acres. Project Address/location: South of the southerly terminus of Pontiac Avenue. The City nade the following determinations regarding the environaental inpact of the above described project: 1. The project will not have a significant effect on the environment. A copy of the Negative Declaration with supporting document is available for public review at the Land use Planning Office, City Ball, 1200 Elm Avenue, Carlsbad, CA 92008. DATE: June 8, 1984 CASE NO: ZC-299/300 _ APPLICANT: Schinko/Wersching Land use Planning Manager DEVELOPMENTAL IT. /• lift 1200 ELM AVENUESERVICES m^^y m CARLSBAD. CALIFORNIA92008-1089 LAND USE PLANNING OFFICE WHff^^ (619) 438-5591 Citp of Car I stab NEGATIVE DECLARATION PROJECT ADDRESS/LOCATION: South of the southerly terminus of Pontiac Drive. PROJECT DESCRIPTION: Preannexational zone change from County A-70 to City of Carlsbad R-1-7500 for two parcels with a combined area of 19.97 acres. 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 Land Use Planning Office. A copy of the Negative Declaration with supportive documents is on file in the Land Use Planning Office, City Hall, 1200 Elm Avenue, Carlsbad, CA. 92008. Comments from the public are invited. Please submit comments in writing to the Land Use Planning Office within ten (10) days of date of issuance. DATED: April 20, 1984 CASE NO: ZC-299/300 Land Use Planning Manager APPLICANT: Schinko/Wersching PUBLISH DATE: April 25, 1984 ND-4 5/81 DEVELOPMENTAL SERVICES LAND USE PLANNING OFFICE City of Cartebab PUBLIC NOTICE OF PREPARATION 1200 ELM AVENUE CARLSBAD, CA 92008-1989 (619) 438-5591 PLEASE TAKE NOTICE: The Land Use Planning Office of the City of Carlsbad intends to prepare a Negative Declaration for the following project: Project Description: Preannexational Zone Change from County zoning to City of Carlsbad R-1-7500 for three parcels with a combined area of 39.71 acres. Project address/Location: South of the southerly terminus of Pontiac Drive. Anticipated significant impacts: None. We need to know your ideas about the effect this project might have on the environment and your suggestions for ways the project could be revised to reduce or avoid any significant environmental damage. Your ideas will help us decide what issues to analyze in the environ- mental review of this project. Your comments on the environmental impact of the proposed project may be submitted in writing to the Land Use Planning Office, 1200 Elm Avenue, Carlsbad, CA 92008, no later than February 27, 1984. DATED: February 6, 1984 CASE NO: ZC-299/300/301 APPLICANT: Schinko/Wersching/Ramos PUBLISH DATE: February 11, 1984 MICHAEL J. Land Use Planning Manager ND 3 5/81 NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN that the Planning Commission of the City of Carlsbad will hold a public hearing at the City Council Chambers, 1200 Elm Avenue, Carlsbad, California, at 7:00 p.m. on Wednesday, May 9, 1984, to consider approval of a preannexational zone change from County A-70 to City of Carlsbad R-1 Single Family Residential, 7500 square foot minimum lot size for two parcels with a combined area of 19.97 acres on property generally located to the south of the southerly end of Pontiac Drive and more particularly described as: A portion of Lot 5 of Rancho Agua Hedionda according to Map 823 filed November 16, 1896. Those persons wishing to speak on this proposal are cordially invited to attend the public hearing. If you have any questions please call the Land Use Planning Office at 438-5591. CASE FILE: APPLICANT: PUBLISH: ZC-299 Schinko/Wersching April 28, 1984 CITY OF CARLSBAD PLANNHB LOCATION MAP SITE SCHINKO/WERSHING | ZC-299/300 gil APPLICATION SUBMITTAL DATE: 14, 1983 STAFF REPORT DATE: May 9, 1984 TO: Planning Commission FROM: Land Use Planning Office SUBJECT: ZC-299 - SCHINKO/WERSCHING - Request for a preannexational zone change from A-70 (County) to R-l- 7500 for two parcels with a combined area of 19.97 acres located to the south of the southerly end of Pontiac Drive. I. RECOMMENDATION It is recommended that the Planning Commission APPROVE the Negative Declaration issued by the Land Use Planning Manager and ADOPT Resolution No. 2287 recommending APPROVAL of ZC-299 based on the findings contained therein. II. PROJECT DESCRIPTION AND BACKGROUND The applicants are requesting a preannexational zone change from County A-70 to R-l-7500 for two parcels located as described above. The subject properties are relatively flat with a slight slope down to the west and south. Both parcels are presently being used for agricultural purposes. The Carlsbad General Plan has designated these parcels as RLM, Residential Low-Medium (0-4 du/ac). As shown by the location map, the subject properties are part of a County island within the City of Carlsbad. The property to the north of the subject property is zoned R-l and the property to the east is zoned P-C. The properties directly to the west and south are in the County at the present time, but developers have indicated that they intend to submit a tentative map and apply for annexation in the near future. Single family homes are being constructed to the north of the subject properties. A tentative tract map has been approved to the south of the subject properties and another is being considered directly to the east. No development proposals have been submitted for either of the subject properties. III. ANALYSIS Planning Issues 1. Is the proposed R-l zone consistent with the RLM General Plan designation? 2. Is the proposed R-l zone and the uses allowed within this zone, consistent with the surrounding zoning and land uses? Discussion The proposed zone change to R-l is consistent with the subject property's general plan designation of RLMr Residential Medium- Low (0-4 du/ac). R-l is the implementing zone for property designated RLM. The proposed R-l zone and the uses permitted within it will be consistent with the surrounding zoning and land uses. The proposed zoning would allow single family homes on 7500 square foot lots or a clustered planned unit development. As mentioned previously, the property to the north is being developed with 7500 square foot single family lots. The properties to the east and south will be developed as a planned unit development with clustered housing. In conclusion, staff believes that the proposed zone change is compatible with the General Plan and will not adversely affect any of the adjacent properties. Staff, therefore, recommends approval of ZC-299. III. ENVIRONMENTAL DOCUMENTS The Land Use Planning Manager has determined that this project will not have a significant effect on the environment and, therefore, has issued a Negative Declaration on April 20, 1984. Attachments 1. Planning Commission Resolution No. 2287 2. Location Map 3. Background Data Sheet 4. Disclosure Form 5. Environmental Documents 6. Exhibit "A", dated April 20, 1984 MH:ad 4/24/84 -2- LOCATION MA SITE SCHINKO/WERSCHING 1 ZC-299 BACKGROUND DATA SHEET CASE NO: ZC-299 APPLICANT: SCHINKO/WERSCHING REQUEST AND LOCATION: Preannexational zone change from County of San Diego to City of Carlsbad R-1-7500 south of Pontiac Drive LEGAL DESCRIPTION: A portion of Lot "J" of Ranch Agua Hedionda according to Map 823 filed November 16, 1896 APN: 167-100-8 & 15 Acres 19.97 Proposed No. of lots/Units __=-—•———— GENERAL PLAN AND ZONING Land Use Designation RLM Density Allowed 0-4 Density Proposed Existing Zone County A-70 Proposed Zone R-1-7500 Surrounding Zoning and Land Use: Zoning Land Use Site County A-70 Vacant North R-l SFD South R-l Vacant East P-C Vacant West County A-70 Vacant PUBLIC FACILITIES School District Carlsbad Water Carlsbad Sewer Carlsbad EDU's Public Facilities Fee Agreement, dated December 13, 1983 ENVT3OMENTAL IMPACT ASSESSMENT X Negative Declaration, issued April 20, 1984 E.I.R. Certified, dated Other, after the information you have submitted has been reviewed, it is determined at further information ^-^required, you will be so adwsed, APPLICANT: AGENT: MEMBERSt Jakob and Maria Wers'ching Name (individual, partnership, joint venture, corporation, syndication) 30772 Via La Cresta, Rancho Palos Verdes, California 90274 Business Address (213) 377-8703 Telephone Number .-;... John P. Shook, of Shook, Dunkerly, Thompson & Anderson, Attorneys Name " ... 2276 Torrance Boulevard, Torrance, California 90274 Business Address . . • .' • •• (213) 320-974:2 Telephone Number Name '(individual, partner, joint: venture, corporation, syndication) Hose Address Business Address Telephone Nvsaber Telephone Uumber Home Address Business Address Taleohoae Ncnher Telephone Suaber (Attach more sheets if necessary) I/We declare under panalty of perjury that the infornation contained in this dis- closure is true and correct and that it will remain true and correct and nay be' relied upon as being true and correct until amended. Jakob wersching BY ».hat further infortaation 4,3 required, you will be so ach-^sed. ~ . ^ .. •^x Steve and M^ria' Schinko, Reinhard and ,-xlen Schinko Eugene and Gertrude Oechsler ... Nase (individual, partnership, joint venture, corporation, syndication) 20451 Clearwood Circle, Huntington Beach, Ca. 92646 Business Address • AGENTt MEMBERS: Telephone Number • ; • John P. Shook ,. of Shook, Dunkerly, Thompson & Anderson, Attorneys Kaae ' . ... 2276 Torrance Boulevard, Torrance, California 90274 Business. Address • • •'.'.'•'.-' (213) 320,97.42 '.' " •..-/-.".". . - : '-•'.'' Telephone Number Name -{individual, partner, joint venturer corporation, syndication) Home Address Business Address Telephone Nvaber Telephone Sumber Eome Address 3--.s.ness Address lele-hone- Surzber Telephone Nunber I/We d-eclsre ur.dar closure is true an r&liod upends (Attach rcore sheets if necessary) p?.-.alcy of perjury that the information contained in this di correct and that it will remain true and correct and may be- correct until amended. Reinhard Schinko Ellen Schinko Applicant Steve Schinkb Maria Schink Eugene Oechsler Gertrude Oechsle?^6^6 . BY _ Agent, Cv.-p.er, Partner John P. Shook, Attorney DEVELOPMENTAL ^W**wtt 120° ELM AVENUESERVICES m^&rm CARLSBAD, CALIFORNIA 92008-1939 LAND USE PLANNING OFFICE WHaT^^* (819) 438-5591 Citp of Cartetmb NEGATIVE DECLARATION PROJECT ADDRESS/OUXATICN: South of the southerly terminus of Pontiac Drive. PROJECT DESCRIPTION: Preannexational zone change front County A-70 to City of Carlsbad R-1-7500 for two parcels with a combined area of 19.97 acres. 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 Land Use Planning Office. A copy of the Negative Declaration with supportive documents is on file in the Land Use Planning Office, City Hall, 1200 ELn Avenue, Carlsbad, CA. 92008. Comments from the public are invited. Please submit comments in writing to the Land Use Planning Office within ten (10) days of date of issuance. DATED: April 20, 1984 CASE NO: ZC-299/300 Land Use Planning Manager APPLICANT: Schinko/Wersching PUBLISH DATE: April 25, 1984 ND-4 5/81 EXHIBIT A 4-20-84 A-70(Co.) to R-1-7500 (Carlsbad) A-70<Co.) SCHINKO/WERSCHING | ZC-299 Carlsbad Journal Decreed a Legal Newspaper by the Superior Court of San Diego County 3138 ROOSEVELT ST. • P.O. BOX 248 • CARLSBAD, CA 92008 • 729-2345 Proof of Publication "X * 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 CdHsbad Journal a newspaper of general circulation, published twice 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 and published at regular intervals in the said City of Carlsbad, 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 following dates, to-wit: PUBLIC NOTICE OF PREPARATION PLEASE TAKE NOTICE: The Land Use Planning Office of the City of Carlsbad intends to prepare a Negative Declaration for the fol- lowing project: Project Description: Preannex- ational Zone Change from County zoning to City of Carlsbad R-1-7500for three parcels with a combined area of 39.71 acres. Project Address/Location: Southof the southerly terminus of Pon- tiac Drive. Anticipated Significant Impacts: None. We need to know your ideas about the effecUhis project might have on the environment and your sugges- tions for ways the project could berevised to reduce or avoid any sig-nificant environmental damage.Your ideas will help us decide whatissues to analyze in the environ- mental review of this project. Your comments on the environ- mental impact of the proposed project may be submitted in writing to the Land Use Planning Office, 1200 Elm Avenue, Carlsbad, CA92008, no later than February 27, 1964. Dated: February 6, 1984 Case No: ZC-299/300/301 Applicant: Schinko/Wersching/ Ramos MICHAEL 3. HOLZMILLER Land Use Planning Manager CJ S232: February 11, 1984 February 11 19.84 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 California on the llth day of 'FtaViT-iiiqTV 1984 2M-4/82 Clerk of the Printer Carlsbad Journal Decreed a Legal Newspaper by the Superior Court of San Diego County 31 38 ROOSEVELT ST. • P.O. BOX 248 • CARLSBAD, CA 92008 • 729-2345 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 Cdflsbdd Journal a newspaper of general circulation, published twice 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 and published at regular intervals in the said City of Carlsbad, 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 following dates, to-wit: PUBLIC NOTICE OF PRIOR ENVIRONMENTAL COMPLIANCE PLEASE TAKE, NOTICE: TheLand Use Planning Office has de- termined that the environmental effects of the.project described be- low have already been considered in conjunction with previously certified environmental docu- ments and, therefore, no additional environmental review will be re- quired and a notice of determina-tion will be filed. : ' Project Title: Snug Harbor Re-zone. project Location: South side of Adams Street and Harrison Street •between 1-5 and Hoover Street. Project Description: ZoneChange from R-l-15,000 and R-T (Residential Tourist) to C-T-Q (Commercial Tourist with a Qual-ified Overlay zone). Justification for this determina- tion is on file in the Land Use Plan- ning Office, City Hall. 1200 Elm Ave- nue. Carlsbad, CA. Comments fromthe public are invited. Please sub-mit comments in writing to the Land Use Planning Office withinten (10) days of date of publication.Dated April 23,1984 Case No: ZC-309 Applicant: City of Carlsbad MICHAEL J. HOLZMILLER Land Use Planning ManagerCJ S365: April 28, 1984 April 28 19 84 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 California on the 28th day of Auril 1984 2M-4/82 Clerk of the Printer Carlsbad Journal Decreed a Legal Newspaper by the Superior Court of San Diego County 31 38 ROOSEVELT ST. • P.O. BOX 248 • CARLSBAD, CA 92008 • 729-2345 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 twice 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 and published at regular intervals in the said City of Carlsbad, 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 following dates, to-wit: PROJECT ADDRESS/LOCA- TION: South of the southerly termi- nus of Pontiac Drive. PROJECT DESCRIPTION: Anri 1 ?R •, r, RdPreannexational zone change from A[JilJ._ Z» 19 «4 County A-70 to City of Carlsbad R-l- 7500 for two parcels with a com- bined area of 19.97 acres. The City of Carlsbad has con- ducted an environmental review of 1 9 .... the above described project pur- suant to the Guidelines for Imple-, mentation of the California Envi- ronmental Quality Act and the En- vironmental Protection Ordinance -| 9 NEGATIVE DECLARATION of the City of Carlsbad. As a result of said review, a Negative Declara- tion (declaration that the project will not have a significant impact on the environment) is hereby issued for the subject project. Justi- fication for this action is on file in the Land Use Planning Office A copy of the Negative Declara- tion with supportive documents is on File in the Land Use Planning Office, City Hall, 1200 Elm Avenue, Carlsbad, CA. 92008. Comments from the public are invited. Please submit comments in writing to the Land Use Planning Office within ten (10) days of date of issuance. Dated: April 20, 1984 Case No: ZC-299/300 Applicant: Schinko/Wersching MICHAEL J HOLZMILLER Land Use Planning Manager CJ S367: April 28, 1984 19 19. 2M-4/82 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 28th day of Ap r i 1 1984 Clerk of the Printer