Loading...
1999-530503 . DOC # 1999-0530503 . . . ., 2241 AUG 02,. 1999 8:45 AM RECORDING REQUESTED BY: IfFICIIl æms San Diego County LAFCO Sf14 DIEœ mmv RE'lDŒRIS IfFIŒ rïmRV J. 9UTH, CWffi' fmRJIR AND WHEN RECORDED MAIL TO: FEES: 0.00 LAFCO 111111111111 MS A216 t~ 1 ggg.O530803 ~~~e€/ THIS SPACE FOR RECORDER'S USE ONL Y Certificate of Completion "Florence Nemeyer Annexation" to Cardiff Sanitation District (DA99.5) (Please fill in document title(s) on above line(s) THIS.PAGE ADDED TO PROVIDE ADEQUATE SPACE FOR RECORDING INFORMATION 6/94 Rec. Form #R25 : I 2242 . . SAN DIEGO COUNTY Please return to: LOCAL AGENCY FORMATION COMMISSION LAFCO CERTIFICATE OF COMPLETION MS A216 "Florence Nemeyer Annexation" to Cardiff Sanitation District (DA99-5) Pursuant to Government Code Sections 57200 and 57201, this Certificate is hereby issued. The name of each city and/or district included in this change oforganizationlreorganization, all located within San Diego county, and the type of change of organization ordered for each city and/or district are as follows: City or District Type of Gbange of Organizatkm Cardiff Sanitation District Annexation A certified copy of the resolution ordering this change of organizationlreorganization without an election, or the resolution. confirming an order for this change of organization/reorganization after confirmation by the voters is attached hereto and by reference incorporated herein. . A legal description and map of the boundaries of the above-cited change of organization/reorganization are included in said resolution. The terms and conditions, if any, of the change of organizationlreorgahization are indicated on the attached form. I hereby certify that I have examined the above-cited resolution for a change of organization/reorganization, and have found that document to be in compliance with the Commission's resolution approving said change of organization/reorganization. I further certify that (1) resolutions agreeing to accept a negotiated exchange of property tax revenues for this jurisdictional change, adopted by the local agencies included in the negotiations, have been submitted to this office, or (2) a master property tax exchange agreement pertinent to this jurisdictional change is on file. MICHAEL D. OTT Executive Officer Date: July 29, 1999 . . 2243 LAfF CO 1600 Pacific Highway. Room 452 San Diego, CA 92101 . (619) 531-5400 San Diego Local Agency Formation Commission Website: WWW.sdlafco.com Chairman BiIIHom County Board of CERTIFICATE RE: TERMS AND CONDITIONS AND INDEBTEDNESS Supervisors Vice Chåirwoman Subject: "Florence Nemeyer Annexation" to the Cardiff Sanitation Julianne Nygaard Councilmember. District (DA99-5) City of Carlsbad Members Certain terms and conditions are required by the Local Agency Formation Commission to be fulfilled prior to the completion of the above-named Dianne Jacob change of organization. County Board of Supervisors .....TP ,., 1'\ " f~ r Lori Howard I H. SI'V\" +-h f1Q11~prY\el1i- AYI~ (:js-J- Councilmember, (Name) City of Santee (Title) Harry Mathis do hereby certify that the terms and conditions listed below have been fully Councilmember. City of San Diego met. Dr. Lillian M. Childs Helix Water District 1. Payment by the property owner of District annexation fees and State Ronald W. Wootton Board of Equalization charges. Vista Fire Protection District Andrew L. Vanderlaan Public Member Alternate Members Greg Cox County Board of Supervisors Shirley Horton Will the affected property be taxed for any existing bonded indebtedness or Mayor, contractual obligation? City of Chula Vista Juan Vargas Yes - No ~ yes, specify. . Councilmember, City of San Diego Bud Pocklington South Bay Irrigation District Guy W. Winton III ¡qM~' ù. 7'1. /~ Ii-^- Public Member ð Signature Executive Officer ,"/7 /9Cf Michael D. Ott I I Date Counsel John J. Sansone . . 2244 . RESOLUTION NO. 99-12 A RESOLUTION OF THE BOARD OF DIRECTORS OF THE CARDIFF SANITATION' DISTRICf ANNEXING TERRITORY TO WHICH OWNERS HAVE CONSENTED "FLORENCE J. NEMEYER ANNEXATION" WHEREAS, pursuant to the Cortese-Knox Local Government Reorganization Act of 1985 (Oovt. Code, Section 5600 et seq.) preliminary proceedings were commenced by resolution of application by this Board on January 26, 1999, as Resolution No. 99-03, for annexation to t4e Cardiff Sanitation District (thereafter referred to as the District) of certain territory therein described, which description has been modified pursuant to the directions of the Local Agency Formation Commission; and WHEREAS, the annexation proposed by said resolution of application was presented to and approved by the Local Agency Formation Commission of San Diego County on AprilS, 1999 and this District was designated as the conducting District and authorized by resolution of order said annexation without notice or hearing and without an election pursuant to Government Code, Section 56837; NOW, THEREFORE, IT IS RESOLVED, ORDERED AND DETERMINED, pursuant to Government Code Section 57025 et seq.; a. The manner in which and by whom preliminary proceedings were commenced was by resolution of application by this Board as stated above, b. The territory to be annexed has been designated DA 99-5 by the Local Agency Formation Commission, and the exterior boundaries of suc~ territory are as hereinafter described, c. The territory proposed to be annexed is uninhabited and will be benefited. by such annexation as described in Health and Safety Code Section 4830; # .d. The reasons for the proposed annexation as set forth in the resolution of application referred to above are: 1. The District is empowered to and is engaged in furnishing sewage disposal facilities. 2. The territory proposed to be annexed to said District is developed and/or proposed to be developed and used for residential and/or commercial purposes and provision for sewage disposal facilities for said territory is essential for such purposes. ~ . 2245 . . e. The terms and conditions of the proposed annexation are: Payment of State Board of Equalization fees. f. All the owners of land within such territory have given their written consent to such annexation, as provided in Government Code, Section 56837; and therefore, as approved and authorized by the Local Agency Formation Commission, this Board may adopt its resolution ordering the annexation without notice and hearing and without an election, as provided in Government Code, Section 57002. . g. The regular County assessment role will be utilized and the affected territory will not be taxed for exìsting bonded indebtedness. IT IS FURTHER RESOLVED AND ORDERED that pursuant to Government Code Section 57002, the following described incorporated territory in the City of Encinitas, State of Califomià, be and it hereby is annexed to and made a part of the Cardiff Sanitation District. IT IS FURTHER ORDERED !bat the Clerk of this Board immediately transmit a certified copy of this resolution along with a remittance to cover the fees required by the Government Code Section 54902.5 to the Executive Officer of the Local Agency Formation Commission of San Diego County, so that the Executive Officer may make the filings required by Chapter 8 (commencing with Section 57200), Part 5, Division 1, Title 6 of the Government Code and by Chapter 8 (commencing with Section 54900), Part 1, Division 2, Title 5 of the Government Code. PASSED AND ADOPTED this 28th day of April, 1999 by the following vote, to wit: AYES: Camerqn, DuVivier, Holz, Guerin NAYS: None ABSENT: Bond ABSTAIN: None £J ~ hair of the Board District ATTEST: fu,-"-, .. ~ 0 ~ ~- ~ c:: ~ ~ 01 .. QIy of EncinI.a. Deborah Cervone, Clerk of the Board !he -- and ~ fIICf8r P8nIIt of P8IÞr .. .. ~ . . II . true and CIInIct copy of on It In IIIJ oIIIce. In WIInesc ~ My ..... .. t(ooI of... N!l :::::: *101 . D8borah Cerwnt, cay CIIrt' . * . 2246 . DA99-5 FLORENCE NEMEYER ANNEXATION TO CARDIFF SANITATION DISTRICT ALL OF THE WESTERLY 140.00 FEET OF THE sourn HALF OF THE SOUrnWEST QUARTER OF THE SOUTHWEST .QUARTER OF mE NORTHWEST QUARTER OF SECTION 14, TOWNSHIP 13 soum, RANGE 4 WEST, SAN BERNARDINO BASE AND MERIDIAN, IN THE CITY OF ENCINITAS, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO UNITED STATES GOVERNMENT SURVEY, APPROVED APRIL 19, 1881, LYING WITIllN THE FOLLOWING DESCRIBED BOUNDARIES: BEGINNING AT THE WEST QUARTER CORNER OF SAID SECTION 14; 1. THENCE NORTH 0°42'20" EAST, 338.56 FEET ALONG THE WESTERLY LINE OF SAID SECTI()N 14 TO THE NORTHERLY LINE OF THE sourn HALF OF THE SOUTHWEST QUARTER OF THE SOUTHWEST QUARTER OF THE NORTHWEST QUARTER THEREOF; 2. THENCE NORTH 89°39'33" EAST, 140.00 FEET ALONG SAID NORTHERLY LINE TO AN INTERSECTION WITH A LINE WmCH IS PARALLEL WITH AND DISTANT 140.00 FEET EASTERLY, AT RIGHT ANGLES FROM THE WESTERLY LINE OF SAID SECTION 14; 3, THENCE SOUTH 0°42'20" WEST, 338.14 FEET ALONG SAID PARALLEL LINE TO THE SOUTHERL Y LINE OF THE NORTHWEST QUARTER OF SAID SECTION 14; 4. THENCE WESTERLY, 140.00 FEET ALONG SAID SOUTHERLY LINE TO THE POINT OF BEGINNING. "'.~;:rOYed by the local Aþnq Form. . "'" Cornm . . tlOll IUion of Sltn DÌIID rAPR 5 1999 '. EXHIBIT A PAGE 1 OF 1 4T"TACHMENT 2 . ~ i ,.,:, !" I I ¡ I I I I I --J ! Formation ! , "'-roved by the Local AaertC1 ¡ 'r... CommisIion of San DtIøO ! j . , ~~R 59æ i I I ; I i I I , I ~'II'E i /ofI.c; . j I I ~ SI/2 OF SWl/4 OF SWI/4 OF NWI/4 I' ~ ~ SEC. 14, T13S, R4W, SBBM. () ~ II,¡ ~ I ' ~ ~~ .. ~ ... 0 . E-c ~~ !~ rI'.; tC\ I -< ~ -j ~ I ~ , ~ i ~ ! ~ /~c ~T II , c:=: (-"roo Q .1M- ø, ~ tJ. . Jill. ! .J.p. ~ , 1?' . E-c , .. i ;z; 0 == DA~E: ~ -/~ -!!J~ GPPDrG DmSIO5 LA'PCO: 2J,IJ..99-S i SCALI!: / // = / DC ' su: DIJIGO COIIftr ASSESSOR'S O"¡ CE JLRI!A: /. 0 ~ AC ~ .PAGE: LO7SW FLORENCENEMEYER PG. 50: t:: 2. n&: IJ;O7;9 ANNEXATION TO B/L: 25;1- :JI/- ~2 , CARDIFF SANITATION DISTRICT J)RAn BY: At,SCHl.IÆ~ nons :s:ATTACHMENT 4 [lA[F (ßCOJ 1600 Pacific Highway. Room 452 San Diego, CA 92101 . (619) 531-5400 San Diego Local Agency Formation Commission Website: www.sdlafco.com September 23, 1999 . Chairman BID Horn County Board of Supervisors Vice Chairwoman TO: Assessor Julianne Nygard Assessment Mapping Division (A4) Councilmember. CIty of,Car1sbact FROM: Local Agency Formation Commission (A216) Members Dianne Jacob SUBJECT: -Florence Nemeyer Annexation" to Cardiff Sanitation County Board of District (DA99-5) SUpervisors Patty Davis. Transmitted herewith is a copy of the Executive Officer's Certificate of Councilmember, Completion for the above-cited change of organization/reorganization, with City of ChuIa VIsta a copy of the conducting authority's final resolution, certificate of terms Harry Mathis and conditions, legal deScription, and map. The effective date is 8/02199. Councilmember. City of San Diego The recorded document no. is 0530503. Dr. Lillian M. Childs Please acknowledge receipt of this filing by notation on and return of a Helix Water District Ronald W, Wootton . copy of this letter. Thank you. VISta Fire Protection DIstrict. 1;(~l,;t. e.I ACfÇ~\OWLEDGED\ 9- 30~~ Andrew L Vandertaan MICHAEL D. OTT BY, ~ ~~ Public Member Executive Officer Alternate Members Greg Cox MDO:na County Board of Supervisors . Mary Teresa Sessom Cc: Mayor, Department of Public Works City of Lemon Grove c/o John Rodgers (0350) (w/all attachments) Juan Vargas Councilmember, Auditor City of San Diego c/o Betty Jones (A5) (w/all attachments) Bud PocIdlngton South Bay lITigation District Registrar of Voters Guy W. Winton III c/o Rita Watson (034) (w/all attachments) Public Member Executive Officer SANDAG Michael D. Ott c/o John Hofmackel (City 980) (w/map) Counsel John J. Sansone (Calif. Gov't Code Sects. 57203-4) , . - - ..-._. STATE OF CALIFORNIA @ STATE BOARD OF EQUALIZATION JOHAN KlEHS Fir8t Diatrict. ~ TAX AREA SERVICES SECTION DEAN F. ANOAl 450 N Street, MIC: 59 Second Di8Irict. StocktarI P. O. Box 942879 Sacramento, CA 94279-0059 CLAUDE PARRISH Third Dillric:t, TC11T811C8 Telephone: (916) 322-7185 JOHN CHIANG FAX: (916) 327-4251 Fourth Di8trict, lo8 An 8/eI September 28,1999 KATHLEEN CONNEll Controller, s---. - Mr. Michael D. Oft E. L SORENSEN. .Ill Executive Officer Execuuve Dir8ctar San Diego County LAFCo County Administration Center 1600 Pacific Highway, Room 452 San Diego, CA 92101 This is to acknowledge receipt of the statement(s) required by Section 54900, et seq., of the Government Code for the action described below. Copies of your documents will be forwarded by us to other agencies. . You are required by Section 54902 o~ the Government Code to file a complete set of documents, except for the processing fee, with the County Assessor and Auditor effected by this action. Tax rate area boundaries and. property tax allocations will become effective for the 2000/2001 assessment roll. Sincerely, l:ÞrDJ.~ David J. Martin, Supervisor Tax Area Services Section DJM:pdr cc: County Assessor, County Auditor County- No: 37 County: San Dieao BOE File No.: 00.039 District: CARDIFF SAN IT. OIST. ResoIutionlOrd No: 99.12 Short Title: FLORENCE NEMEYER ANX. Effective Date: 08102199 Type of Action 01 Annexation to District LAFCo. No: DA99-5 Conductina Authority: DISTRICT Roll Year. 200012001 Fees: $350 I Acreage: 1.09 Received At BOE: 09127199 ".~ 8 8 ..' " . THE SAN DIEGO LOCAL AGENCY FORMATION COMMISSION HAS ADOPTED A RESOLUTION APPROVING THE "FLORENCE HEMEYER ANNEXATION" TO THE CARDIFF SANITATION DISTRICT The following filings to be made after the conducting authority has ordered the change of organization [boundary change] must be processed by the LAFCO office: 1. County Recorder 3. County Assessor 5. County Surveyor 2. County Auditor 4. State Board of Equalization Any other filings remain the responsibility of the conducting authority. Proceedings must be initiated within 35/days after adoption of the Commission's resolution, and completed within one year after LAFCO approval, or the proposal must be considered abándoned (Government Code Sections 57001. and 57002). If your Board adopts a resolution ordering the boundary change(s), the following materials must be forwarded to the LAFCO office: 1. Six (6) certified copies of the resolution, i . . on an maD. with original signatures and certification on at least one resolution. 2. Certificate Re: Terms and Conditions and Indebtedness (use attached form). Please return signed, original copy. 3. State ,Board of Equalization (SBE) fee in the amount of $ 350 (make check payable to "State Board of Equalization'" The SBE will only accept checks dated less than six months prior to receipt. The Executive Officer will check all documents for compliance before filings are made. Amendments to the LAFCO resolution, including boundary modifications, can only be made by the Commission. Copies of all documents recorded and notices of acknowledgment from the Assessor and State Board of Equalization will be returned to the conducting authority. If you need additional information, or require further assistance, please call the ~t (619) 531-5400. Apri~ MICHAEL D. OTT, Executive Officer Date . ø 8. .. 8 ~ , Minute Item: 5 Ref. No.: DA99-5 RESOLUTION OF THE LOCAL AGENCY FORMATION. CO_,SS,ON OF THE COUNTY OF SAN DIEGO MAKING DETERMINATIONS AND APPROVING THE "FLORENCE NEMEYER ANNEXATION" TO THE CARDIFF SANITATION DISTRICT On motion of Commissioner Childs, seconded by Commissioner Nygaard, the following resolution is adopted: WHEREAS, a resolution of application was submitted to this Commission for annexation of territory to the Cardiff Sanitation District, which resolution was adopted by the Board of Directors of said District as Resolution No. 99-03, dated January 26, 199.9, pursuant to Title 5, Division 3, commencing with Section 56000 of the Govemment Code; and WHEREAS, the territory proposed for annexation is as described in the application on file with the Local Agency Formation Commission; and WHEREAS, the Executive Officer of the Commission has filed his report on said annexation, which report was received and considered by the Commission; and WHEREAS, all owners of land have consented in writing to the annexation; NOW THEREFORE, BE IT RESOLVED, that this Commission hereby finds, determines, and orders as follows: (1) The Commission certifies that the determination by the Cardiff Sanitation District that this annexation is exempted by State CEQA Guidelines Section 15319(b) from the requirements of CEQA has been reviewed and considered. (2) The Commission hereby approves the annexation with boundaries as described in Exhibit A attached hereto for the reasons set forth in the Executive Officer's report, subject to the following condition: Payment by the property owner of District annexation fees and State Board of Equalization charges. (3) The boundaries of the territory as described in Exhibit A are definite and certain. . " 8 . ~ ' . (4) The boundaries of the territory do conform to lines of assessment and ownership. (5) The district is a registered-voter district. (6) The territory includes 1.09 acres and is uninhabited. (7) The territory proposed for annexation is hereby designated the "Florence Nemeyer Annexation" to the Cardiff Sanitation District. (8) The Commission hereby designates the Cardiff Sanitation District as the conducting authority and authorizes the Board of Directors to conduct proceedings in compliance with this resolution without notice and hearing. (9) The Commission directs the Cardiff Sanitation District, as conducting authority, to order the following action: a) Annexation of 1.09 acres to the Cardiff Sanitation District. (10) The Executive Officer is hereby authorized and directed to maN certified copies of this resolution as provided in Section 56853 of the Government Code. 2 '/' 8 8 ' ' . Passed and adopted by the Local Agency Formation Commission of the County of San Diego this 5111 day of April, 1999, by the following vote: AYES: Commissioners Childs, Hom, Howard; Nygaard, Vanderlaan, and Wootton NOES: None ABSENT: Commissioners Jacob and Mathis ABSTAINING: None --------------------------------------------- STATE OF CALIFORNIA) COUNTY OF SAN DIEGO) " MICHAEL D. OTT, Executive Officer of the Local Agency Formation Commission of the County of San Diego, State of Califomia, hereby certify that I have compared the foregoing copy with the original resolution adopted by said Commission at its regular meeting on AprilS, 1999, which original resolution is now on file in my office; and that same contains a full, true, and correct transcript therefrom and of the whole thereof. Witness my hand this 8th day of April, 1999. MICHAEL D. OTT Executive Officer San Diego Local Agency Formation Commission - r », 8 "- 8 CITY OF ENCINITAS COMMUNITY DEVELOPMENT DEPARTMENT 505 So. Vulean Avenue Eneiaitas, CA 92024 (760) 633-2710 NOTICE OF DECISION DCD-98-119 Oetober23, 1998 This letter is to inform you that the Director of Community Development has approved your application for: 98-262 CDP (MoeINemeyer) - Coastal Development Pennit to allow for the demolition of an existing residence and construction of a new, two.story single family residence and accessory unit on the property known as 902 Requeza Street in the RR-2 zone. (APN 259-311-02). Projeet Deseription and Diseussion: The applicant proposes to construct a new, two-story residence and accessory unit on a lot where an existing dwelling is currently located. The existing dwelling was subject to a past fire where a good potion of the structure was damaged. The owners will demolish what portion of the residence is still standing and construct a new home. The proposed residence will be approximately 2,250 sq. ft. in area while the accessory unit will be 672 sq. ft. A 756 sq. ft. garage is also proposed. The proposed two-story structure will not exceed the 26' height limit. The Proposed accessory unity is integrated into the floor plan of the main structure and meets the size requirements for accessory units. The subject site is located in a neighborhood that is predominately single-family homes and agricultural uses located in a semi-rural portion of Encinitas. The neighborhood is zoned RR-2, Rural Residential 2, that allows for .5-acre minimum lot sizes. At 1.08/acres in size, this parcel exceeds the minimum lot size standards for this zone. The submitted plans depict a future driveway near the westerly property line. This driveway is not a part of this coastal development permit approval. Prior to any future improvements in this slope area, a biological assessment shall be conducted by a licensed biologist to determine whether or not coastal sage scrub or southern maritime chaparral is present. A specific condition of approval (SCA) has been included to addresses this issue. A publicly noticed comment review period was established and no comments or letters of concern were received. This approval is based upon the following findings: cm/f:198262cdp.dcd 1 - . , .) 8 8 < 1. The project is consistent with the certified Local Coastal Program of the City of Encinitas; and 2. The proposed development conforms with Public ResoW'Ces Code 21000 and foHowing in that there are no feasible mitigation measures or feasible alternatives available which would substantially lessen any significant adverse impact that the activity may have on the environment. 3. For projects involving development between the sea or other body of water and the nearest public road, approval shall include a specific finding that such development is in. confonnity with the public access and public recreation policies of Section 30200 et seq. of the Coastal Act. Concl.!!!ion: The City's General Plan and Municipal Code are applicable components of the City's Local Coastal Plan. The subject zoning is RR.2, which pennits the proposed single.familyresidence and accessory unit. No aspect of the project has been identified which could have an adverse impact on coastal resoW'Ces or any natural resoW'Ces. The project wiH comply with the applicable development standards as per the Encinitas Municipal Code. Since the project complies with all applicable provisions of the City's Municipal Code, the Community Development Department finds that the project is consistent with the certified Local Coastal Program of the City of Encinitas and that required finding #2 is not applicable since no significant adverse environmental. impact is associated with the project. Finding #3 is not applicable because the project site is not between the sea or other body of water and the nearest public road. The approval of this Coastal Development Permit satisfies the requirements of the Encinitas Local Coastal Program. Environmental Review: The project is found to be exempt from Environmental Review, as per CEQA Guidelines Section 15303. This approval is subject to the following conditions: SCI NS: SC2 This approval will expire on October 23,2000, at 5:00 p.m., two years after the approval of this project, unless the conditions have been met or an extension of time has been approved pursuant to the Municipal Code. SC6 This project is conditionally approved as set forth on the application and project plans dated received by the City on October 12, 1998, consisting of 4 sheets (Site Plan, Floor Plans, and Exterior Elevations) designated as approved by the Community Development Director on October 23, 1998, and shall not be altered without express authorization by the Community Development Department. cm/f:/98262cdp.dcd f ., 8 8 < SCA Prior to any work in the steep slope/naturally vegetated area near the west property line (area shown as future parking and driveway), the applicant shall obtain a biological assessment to verify which natural plant communities may be present on site. The Biological Assessment shall be submitted to the Community Development Department for review and approval prior to commencement of any clearing, grubbing, grading or construction in this area. Gl ONS: CONT ACI' THE COMMUNITY DEVELOPMENT DEPARTMENT REGARDING COMPLIANCE WITH THE FOLLOWING CONDITlON(S): G2 This approval may be appealed to the CitY Council within 15 calendar days from the date of this approval in accordance with Chapter 1.12 of the Municipal Code. G4 Prior to building permit issuance, the applicant shall cause a covenant regarding real property to be recorded for the accessory unit. Said covenant shall set forth the terms and conditions of this grant of approval and shall be of a form and content satisfactory to the Community Development Director. G5 Approval of this request shall not waive compliance with any sectionS of the Municipal Code and all other applicable City regulations in effect at the time of Building Permit issuance unless specifically waived herein. G7 Prior to issuing a final inspection on ftaming, the applicant shall provide a survey from a licensed surveyor or a registered civil engineer verifying that the building height is in compliance with the approved plans. Bl mON S : CONT ACI' THE ENCINIT AS BUILDING DMSION REGARDING COMPLIANCE WITH THE FOLLOWING CONDmON(S): B2 The applicant shall submit a complete set of construction plans to the Building Division for plancheck processing. The submittal shall include a Soils/Geotechnical Report, structural calculations, and State Energy compliance documentation (Title 24). Construction plans shall include a site plan, a foundation plan, floor and roof ftaming plans, floor plan(s), section details, exterior elevations, and materials specifications. Submitted plans must show compliance with the latest adopted editions of the California Building Code (The Uniform Building Code with California Amendments, the California Mechanical, Electrical and Plumbing Codes). Commercial and Multi- residential construction must also contain details and notes to show compliance with State disabled accessibility mandates. These comments are preliminary only. A cmlf:l98262cdp.dcd - . ., 8 8 . . . comprehensive plancheck will be completed prior to pennit issuance and additional technical code requirements may be identified and changes to the originally submitted plans may be required. Fl FIRE CONDITIONS: CONTACT THE ENCINIT AS FIRE DEPARTMENT REGARDING COMPLIANCE WITH THE FOLLOWING CONDITION(S): F14 ADDRESS NUMBERS FOR STRUCTURES LOCATED OFF ROADWAY: Where structures are located off a roadway on long driveways, a monument marker shall be placed at the entrance- where the driveway intersects the main roadway. Permanent address numbers with height conforming to' Fire Department standards shall be affixed to this marker. In accordance with the provisions of the Municipal Code, this decision may be appealed to the City Council within fifteen (15) calendar days of the date of this determination. This decision is not appealable to the Coastal Commission. This notice constitutes a decision of the Community Development Department only. Additional pennits, including Building Permits, may be required by the Building Department or other City Departments. It is the applicant's responsibility to obtain all necessary pennits required for the type of project proposed. If you have any questions regarding this determination, please contact Christopher Miller at the Community Development Department by telephoning (760) 633-2718. .........- /' ,....... ~ ~ tth . ¿:7Sandra Holder Community Development Director cmlf:198262cdp.dcd