South Carlsbad Coastal Redevelopment Plan

3 Documents in Project

Summary

SCH Number
1999101106
Lead Agency
City of Carlsbad
Document Title
South Carlsbad Coastal Redevelopment Plan
Document Type
NOD - Notice of Determination
Received
Posted
7/26/2000
Present Land Use
The Project includes the adoption of a redevelopment plan for the South Carlsbad Coastal Redevelopment Plan for the Project Area. The Redevelopment Plan will be in effect for 45 years from the date of adoption with the land use controls in affect for 30 years with the remaining 15 years to allow for the collection of tax increment and payment of debt.
Document Description
The project consists of the Redevelopment Plan for a 513-acre area consistingof mixed residential, utility and public land uses. The Plan would have a life of 45 years from date of adoption and includes the authority of eminent domain, public improvement projects and allows the Housing and Redevelopment Department to incur additional bond debt throughtout the life of the project.

Contact Information

Name
Michael J. Holzmiller
Agency Name
City of Carlsbad Planning Department
Contact Types
Lead/Public Agency

Location

Cities
Carlsbad
Counties
San Diego
Cross Streets
Carlsbad Blvd. at Cannon Rd.
Zip
92008-2389
Total Acres
513
State Highways
I-5
Railways
AT&SF
Airports
McClellan-Palomar Airport
Schools
Jefferson Elementary
Waterways
Aqua Hedionda Lagoon, Batiquitos Lagoon
Township
12S
Range
4W
Section
7,20
Base
SBB
Other Information
Section continued: 29

Notice of Determination

Approving Agency
Michael Holzmiller, Planning Director
Approving Agency Role
Lead Agency
Approved On

Determinations

(1) The project will have a significant impact on the environment
Yes
(2a) An Environmental Impact Report was prepared for this project pursuant to the provisions of CEQA
Yes
(2b) A Mitigated or a Negative Declaration was prepared for this project pursuant to the provisions of CEQA
No
(2c) An other document type was prepared for this project pursuant to the provisions of CEQA
No
(3) Mitigated measures were made a condition of the approval of the project
Yes
(4) A mitigation reporting or monitoring plan was adopted for this project
N/A
(5) A Statement of Overriding Considerations was adopted for this project
Yes
(6) Findings were made pursuant to the provisions of CEQA
Yes

Disclaimer: The document was originally posted before CEQAnet had the capability to host attachments for the public. To obtain the original attachments for this document, please contact the lead agency at the contact information listed above. You may also contact the OPR via email at state.clearinghouse@opr.ca.gov or via phone at (916) 445-0613.

Download CSV New Search Print