Loading...
HomeMy WebLinkAboutCUP 260D; PALOMAR TRANSFER STATION - 3RD EXTENSION; Admin Decision LetterOctober 22, 2018 Stan Weiler Howes, Weiler & Associates Suite 217 2888 Loker Avenue East, Carlsbad, CA 92010 ~I~ {()·'GS-I! 8FILE COPY SUBJECT: Third Extension for CUP 260(0)-PALOMAR TRANSFER STATION Dear Mr. Weiler, Ccityof Carlsbad The Planning Division has completed a review of your application for the third Conditional Use Permit Extension of CUP 260(0) -Palomar Transfer Station, submitted on October 10, 2018, located at S960 El Camino Real on 10.98 acres of land. The project was approved on November 6, 2012 by the City Council. The applicant applied for a two-year time extension from November 6, 2014 to November 6, 2016, which was approved by the City Planner (CUP 260(01). In 2016 the applicant applied for a second two- yE!ar time extension; however, the time extension was incorrectly applied to CUP 260(E) instead of CUP 260(D). The time extension was approved by the City Planner for two (2) additional years from November 6, 2016 to November 6, 2018 (CUP 260(El). However, the intent was to extend the permit issued for the green waste bay (CUP 260[D]). CUP 260(E) approved the extended hours of operation for the facility. After careful consideration of the circumstances surrounding this request, it has been determined that (1) the project is still in compliance with the Conditional Use Permit regulations Carlsbad Municipal Code (CMC) Chapter 21.42, and (2) that the findings required for granting a Conditional Use Permit extension can be made; therefore, the City Planner APPROVES the third Conditional Use Permit Extension of CUP 260(0) for two (2) years from November 6, 2018 to November 6, 2020, based on the following findings and conditions. Findings: 1. The permit remains consistent with the general plan, all mies of the code and growth management program policies and standards in place at the time the extension was considered, and the findings contained in the Planning Commission Resolution No. 6907 and City Council Resolution No. 2012-243 apply to this extension and are incorporated herein by reference and remain in effect. 2. Circumstances have not substantially changed since the approval was originally granted in that the Palomar Transfer Facility has not changed and no changes have been proposed. Community & Economic Development Planning Division ) 1635 Faraday Avenue Carlsbad, CA 92008-7314 I 760-602-4600 ) 760-602-8560 f I www.carlsbadca.gov ------. __ ,_,, ___ _ CUP 260(D)-PALOMAR TRANSFER STATION October 22, 2018 ''~· (' ,, ~P~a"'e"-'"2 ______________ f i ,., \,; 3. The city planner may grant no more than three, two-year extensions, for a total cumulative time extension of six years in that the granting of this time extension request constitutes the third and final two-year extension permissible. 4. The city planner has determined that the project belongs to a class of projects that the State Secretary for Resources has found do not have a significant impact on the environment, and it is therefore categorically exempt from the requirement for the preparation of environmental documents pursuant to Section 15303 -New construction of small structures of the state CEQA Guidelines. In making this determination, the city planner has found that the exceptions listed in Section 15300.2 of the state CEQA Guidelines do not apply to this project. A Notice of Exemption was filed with the San Diego County Clerk on November 9, 2012. Conditions: 1. This Conditional Use Permit extension is granted from November 6, 2018 to November 6, 2020. If this Conditional Use Permit is not exercised (i.e. a building permit has not been issued and has not lapsed) within this time period, then it shall become null and void, and no further time extensions shall be granted. 2. All of the conditions contained in Planning Commission Resolution No. 6907 dated October 3, 2012 and City Council Resolution No. 2012-243 dated November 6, 2012 for CUP 260(D) apply to this extension and are incorporated herein by reference and remain in effect except for Planning Condition No. 8 in Planning Commission Resolution No. 6907 which is superseded by Condition No. 1 of this approval letter. CITY OF CARLSBAD DAVID DE CORDOVA Principal Planner DC:PD:dh c: Roger Griffiths, Director of County Airports, County of San Diego, 1960 Joe Crosson Drive, El Cajon, CA 92020 nm Coulder, Senior Real Property Agent, County of San Diego, 1960 Joe Crosson Drive, El Cajon, CA 92020 Neil Mohr, General Manager, Republic Services, 8514 Mast Boulevard, Santee, CA 92071 Rod Huertero, Operations Manager, Republic Services, 7960 El Camino Real, Carlsbad, CA 92008 Don Neu, City Planner Scott Donnell, Senior Planner David Rick, Associate Engineer Data Entry/HPRM File Copy