Housing Element Update - EIR Notice of Determination160116
NOTICE OF DETERMINATION
TO: Recorder /County Clerk FROM: City of Encinitas
1600 Pacific Highway, Room 206 Planning & Building Dept.
San Diego, CA 92112 -1750 505 South Vulcan Avenue
Encinitas, CA 92024 -3633
Case Number: Case No. 14 -200 POD State Clearinghouse #: 2015041044
Project Title: At Home in Encinitas, the City Encinitas Housing Element Update C 0 L
rn l! ❑rraWhwrr Jr Rcwdff C.mmy Ckrl
Project Applicant: City of Encinitas, c/o Mike Strong
505 S. Vulcan Avenue JUN 16 2013
Encinitas, CA 92024 By A -C 1 1) WeS
Telephone: (760) 943 -2101 DEPUTY
Project Location: Citywide, Encinitas, California (see attached location map)
Project Description: The project is At Home in Encinitas, the City's General Plan Housing Element Update (HEU) for
the housing cycle 2013 -2021. The project includes an update to the uncertified 1992 Housing Element, including revised
goals and policies, along with new and continuing implementation programs to ensure consistency with current State
housing law. In conjunction with the HEU, a series of discretionary actions are addressed, including General Plan Land
Use Element amendments; rezoning of housing sites; Zoning Code amendments; Municipal Code amendments; new
Design Guidelines; amendments to the North 101 Corridor Specific Plan, Downtown Encinitas Specific Plan, Encinitas
Ranch Specific Plan, and Cardiff -by- the -Sea Specific Plan; Local Coastal Program Amendment (s); and the adoption of
other programs necessary to implement the Housing Element, as set forth in the implementation programs. A Noise
Element amendment is being processed concurrently to resolve internal inconsistencies in the existing element and reflect
contemporary noise standards. Finally, an amendment to the Community Character and Voters' Rights Initiative portion of
the Land Use Element and Zoning Code Chapter 30.00 would modify building height limitations and authority to grant land
use change approvals in very specific circumstances.
This is to advise that the Encinitas City Council approved the above - described project on June 15, 2016 and
made the following determinations:
1. The project in its approved form will have a significant effect on the environment.
2. An Environmental Impact Report was prepared for this project and certified pursuant to the provisions of
CEQA.
3. Mitigation measures were made a condition of project approval.
4. A mitigation monitoring and reporting program was adopted for this project.
5. A Statement of Overriding Consideration was adopted for this project.
6. Findings were made pursuant to CEQA Guidelines Section 15091.
It is hereby certified that the Final Environmental Impact Report,
record of project approval is available to the general public at the
Dement, 505 Sou Vulcan Avenue,
Scott Vurbeff
Environmental Project Manager
Telephone: (760) 633 -2692
Encinitas, CA 92024.
including comments and responses, and
office of the Encinitas Planning & Building
Reference: California Public Resources Code, Sections 21108 and 21152
FILED IN THE OFFICE OF THE COUNTY CLERK
illD**_"on JUN 16 2016
PbMed JUN 16 2 Removed JUL 2 1 2016
M111Wtoegtgon UL
UWR
• uvPrmF.w atr Y •� l
iservaL 11 - Paumeand
�.., i �[� f• '� _� j�4. - -._ 'Reservation
lelon
rum A N D f E G O
° 3 C Ci U N� T Y Rincon
1 - - r y. _ . ....... Reservation'
\ gyalley
e Y - Hidrlg(1 y,enter
i - Oceanside
Datcy' S an "Pasqua!:
Vista ' Reservation
Lake
i:cvNfo�
San
V Marcos F- c ondido
A CaASSad Lake
Sad
acs —t•
Z1.°r flo(N,::
�Endln ltas
i k3 F
SanM1� Fe .. .
pi na .Fairbanks
Ranch:
Poway
Housing Sites
City Limits
x}73 r ; r�• _ .'r. \• knj4l j _ _! Sphere of Influence
MWOB541]]22lcommonA,,F,t�F -l.. d 812512016 mn
r00 snnniiiia ()
FIGURE 1
Regional Location
�i
San"
Diego
`
IJSML AIP
j
.`1ATMN
A,iHAAV I •
SAN BERNARDINO
ORANGE RIVERSIDE'-
rte•• _
�^¢
L
^ L' Alwlinjw F-Ijh
-- ... 53ntF31
El °
•� DIEGO
-. �,
Cajon
IMEXICO
Housing Sites
City Limits
x}73 r ; r�• _ .'r. \• knj4l j _ _! Sphere of Influence
MWOB541]]22lcommonA,,F,t�F -l.. d 812512016 mn
r00 snnniiiia ()
FIGURE 1
Regional Location
Ernest J. Dronenburg, Jr.
!4 COUNTY OF SAN DIEGO 4t-" ASSESSOR /RECORDER /COUNTY CLERK
i�a
ASSESSOR'S OFFICE RECORDER/COUNTY CLERK'S OFFICE
1600 Pacific Highncay- Suite 103 www.sdarce.com 1600 Pacific Highway, Suite 260
San Diego. CA 92101 -2480 P.O. Box 121750 * San Diego, CA 92112 -1750
Tel. (619) 236-3771 * Fax (619) 557 -4056 Tel (619)237-0502* Fax (619)557 -4151
Transaction 'ft: 365082120160616
Deputy: ATORRES8
Location: COUNTY ADMINISTRATIONBUILDING
16- Jun -2016 15:01
FEES:
3,070.00 Qty of I Fish & Game Env Impact (2500) for Ref# 20160116
50.00 Qty of I Fish and Game Filing Fee for Ref,' 20160560
3.120.00 TOTAL DUE
PAYMENTS:
3,120.00 Check
3,120.00 TENDERED
SERVICES AVAILABLE AT
SERVICES AVAILABLE ON-LINE AT
OFFICE LOCATIONS
www.sdarcc.com
* Tax Bill Address Changes
* Forms and Applications
* Records and Certified Copies:
* Frequently Asked Questions (FAQs)
Birth/ Marriage/ Death/ Real Estate
* Grantor/ Grantee Index
* Fictitious Business Names (DBAs)
* Fictitious Business Names Index (DBAs)
* Marriage Licenses and Ceremonies
* Property Sales
* Assessor Parcel Maps
* On -Line Purchases
(760) 633 -2600
= s
L Y[
... , n 11r n 11'.. .. 1 1 Innnl or.. I l onnn i s ]au.
UNION BANK OF CALIFORNIA
CITY OF ENCINITAS GOVERNMENT SERVICES - SAN DIEGO
Vendor
Number
Check Check
Date Number
r
ACCOUNTS PAYABLE 530 B ST. SAN D DIEGO, CA 92101
1214
06/15/2016 16006723
505 S. Vulcan Ave.
Encinitas, CA 92024 -3633
(760) 633 -2600
$3,120.00
Pay the
Hundred Twenty Dollars 00
sum of Three
Thousand One and cents
16006723
Pay
COUNTY OF SAN DIEGO
To The
5510 OVERLAND AVE STE 110
Order Of
SAN DIEGO, CA 92123
... , n 11r n 11'.. .. 1 1 Innnl or.. I l onnn i s ]au.
_ State of California — Natural Resources Agency
+ CALIFORNIA DEPARTMENT OFFISH AND WILDLIFE
2016 ENVIRONMENTAL FILING FEE CASH RECEIPT
111.11.M
SD2016 0560
STATE CLEARING
2015041044
LEADAGENCY DATE
CITY OF ENCINITAS PLANNING & BUILDING DEPT 06/16/2016
UUUN I rra IMI ❑n�MNU T yr rlurv� DOCUMENT NUMBER
San Diego *20160116*
A I HOME IN ENCINITAS, THE CITY ENCINITAS HOUSING ELEMENT UPDATE
CITY OF ENCINITAS, C/O MIKE STRONG 1760- 943 -2101
PROJECT APPLICANT ADDRESS CITY STATE ZIP CODE
505 S. VULCAN AVENUE I ENCINITAS CA 92024
QX Local Public Agency ❑ School District Other Special District
Stale Agency
❑ Private Entity
CHECK APPLICABLE FEES:
E Environmental Impact Report (EIR)
$3,070.00
$
$3,070.00
❑ Mitigated /Negative Declaration (MND)(ND)
52,210.25
$
❑ Application Fee Water Diversion (State Water Resources Control Board only)
$850.00
$
❑ Projects Subject to Certified Regulatory Programs (CRP)
51,043.75
$
0 County Administrative Fee
$50.00
$
$50.00
❑ Project that is exempt from fees 1 6 0 1 16
❑ Notice of Exemption (attach)
❑ CDFW No Effect Determination (attach)
❑ Other
$
PAYMENT METHOD:
❑ Cash ❑ Credit 0 Check ❑ Other 16006723 TOTAL
RECEIVED
$
$3,120.00
SIGNATUR
PRINTED NAME AND TITLE
f -��
ANDREA C. TORRES
Deputy
IIIIII I I IIII IIII II I II II'll II I IIII IIII
ORIGINAL - PROJECT APPLICANT COPY - CDFWIASB COPY - LEAD AGENCY COPY - COUNTY CLERK DFG753.5a(Rev. 1 V54)