Loading...
HomeMy WebLinkAbout15 - Intent to Override the Airport Land Use Commission Finding of Inconsistency for the Newport Airport Village Project (PA2014-225) - Public HearingNOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN that on Tuesday, July 28, 2020, at 4:30 p.m. or soon thereafter as the matter shall be heard, a public hearing will be conducted in the Council Chambers at 100 Civic Center Drive, Newport Beach. The City Council of the City of Newport Beach will consider the following application: Newport Airport Village Planned Community Development Plan — Notice of Intent to Override the Airport Land Use Commission's Determination of Inconsistency — The consideration of adopting a resolution of intent to notify the Orange County Airport Land Use Commission and the State Division of Aeronautics of the City's intention to override the Airport Land Use Commission's determination that the proposed Newport Airport Village project is inconsistent with the 2008 John Wayne Airport Environs Land Use Plan. The proposed Newport Airport Village project would allow for the redevelopment of approximately 16.46 acres of the northerly portion of the Campus Tract to create future mixed-use commercial and residential development. The City Council will also be discussing the merits of the proposal, but will not be taking final action on the project. NOTICE IS HEREBY FURTHER GIVEN that this resolution is not subject to California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) (the activity will not result in a direct or reasonably foreseeable indirect physical change in the environment) and 15060(c)(3) (the activity is not a project as defined in Section 15378) of the CEQA Guidelines because it has no potential for resulting in physical change to the environment, directly or indirectly. All interested parties may appear and present testimony in regard to this application. If you challenge this project in court, you may be limited to raising only those issues you raised at the public hearing or in written correspondence delivered to the City, at, or prior to, the public hearing. Administrative procedures for appeals are provided in the Newport Beach Municipal Code Chapter 20.64. The application may be continued to a specific future meeting date, and if such an action occurs additional public notice of the continuance will not be provided. Prior to the public hearing the agenda, staff report, and documents may be reviewed at the City Clerk's Office, 100 Civic Center Drive, Newport Beach, California, 92660 or at the City of Newport Beach website at www.newportbeachca.gov. Individuals not able to attend the meeting may contact the Planning Division or access the City's website after the meeting to review the action on this application. SPECIAL NOTICE REGARDING COVID-19 Given the Declaration of a State Emergency and Proclamation of Local Emergency related to COVID-19, we recommend that you submit your questions and comments in writing for City Council consideration by sending them to cityclerk ,newportbeachca.gov. To give the City Council adequate time to review your questions and comments, please submit your written comments by Monday, July 27, 2020, at 5:00 p.m. In addition, members of the public will have the ability to participate in this meeting telephonically. Please review the Agenda for further instructions. The Agenda, staff report and corresponding documents will be posted to the City's website at www.newportbeachca.gov, by end of business day on Friday, July 24, 2020. While the City does not expect there to be any changes to the above process for participating in this meeting, if there is a change, the City will post the information as soon as possible to the City's website. The City of Newport Beach thanks you in advance for continuing to take precautions to prevent the spread of the COVID- 19 virus. If you are unable to participate in the meeting via the process set forth in the agenda, please contact the City Clerk at 949-644-3005 or cityclerk(a)newportbeachca.gov and our staff will attempt to accommodate you. For questions regarding this public hearing item please contact David Blumenthal, AICP, Planning Consultant, at 949- 644-3200 or dblumenthal(a)-newportbeachca.gov. Project File No.: PA2014-225 Zone: OA (Office -Airport) Location: Northerly portion of the Campus Tract, generally bounded Birch Street, Campus Drive, MacArthur Blvd. and the extension of Corinthian Way ,�EW PORT O �� r z /s/ Leilani I. Brown, MMC, City Clerk FERN P City of Newport Beach Activity No.: GP2014-004, CA2014-009, DA2014-003, PC2020-002, and ER2020-002 General Plan: AO (Airport Office and Supporting Uses) Applicant: Saunders Property Company CITY CLERK'S OFFICE AFFIDAVIT OF POSTING On2020, 1 posted 15 Site Notices of the Notice of Public Hearing regarding: Newport Airport Village Planned Community Development Plan — Notice of Intent to Override the Airport Land Use Commission's Determination Locations Posted: % C(rWLAs _ "Mj tn �,m ' 66LA iad truk CUm vus 0,G" car ex ►1�� oy Date of City Council Public Hearing / Meeting: 07/28/2020 Signature 10 buttann , Print Name, Title 421 111 01 Rockefeller Ltd 421 111 03 427 111 04 Partnership Ap Center Apc LP 1600 Dove St #-480 4040 Macarthur Blvd #300 4600 Campus Dr #110 Newport Beach, CA 92660 Newport Beach, CA 92660 Newport Beach, CA 92660 42711105 42.7 111 06 427 111 07 Apc LP Js 4630 LLC Newport Retail Center LLC 4525 Macarthur Blvd #A 4040 Macarthur Blvd 27 Sweet Bay Newport Beach, CA 92660 Newport Beach, CA 92660 Irvine, CA 92.603 42711108 427 111 09 427 111 10 Mark Hilbert Corp Jrsm Pacific Medical 1300 Bristol St N #190 1600 Dove St #480 Innovations Lk; Newport Beach, CA 92660 Newport Beach, CA 92660 4501 Birch St Newport Beach, CA 92660 427111 11 Hong -Lien Tr Pham 427 121 05 427 121 07 Pham Family Tr 4300 Campus Drive LLC 4320-4360 L 3 Via Burrone 4300 Campus Dr 4040 Macarthur Blvd #300 Newport Coast, CA 92657 Newport Beach, CA 92660 Newport Beach, CA 92660 427121 08 427121 09 427 12115 4320-4360 LP Js 4400 LLC 4321 Birch Partners Ltd 1600 Dove St #480 4040 Macarthur Blvd #300 668 N Coast Hwy #1370 Newport Beach, CA 92660 Newport Beach, CA 92660 Laguna Beach, CA 92651 427121 17 427121 18 427 121 23 George Katcherian Azk Investment LLC 4361 Birch LP 4263 Birch St 4229 Birch St #150 4040 Macarthur Blvd #300 Newport Beach, CA 92660 Newport Beach, CA 92660 Newport Beach, CA 92660 427121 24 427121 26 427171 03 Beachwood Properties LLC Birch & Campus LP Beni Investments LLC 1600 Dove St #107 636 Harbor Island Dr 17122 Marina View PI Newport Beach, CA 92660 Newport Beach, CA 92660 Huntington Beach, CA 92649 427174 04 445 121 14 445121 17 Elite West LLC Mac Arthur Court LLC Co Irvine 4545 Macarthur Blvd Po Box 2450 Po Box 2450 Newport Beach, CA 92660 Newport Beach, CA 92658 Newport Beach, CA 92658 445 12209 445 122 20 Ferrado Newport LLC Kcn Management LLC 20411 SW Birch St 4343 Von Karman Ave Newport Beach, CA 92660 Newport Beach, CA 92660 PA2014-225 Airport Village 41712020 Prepped by Alee 26 Owners + 22 Airport w 48 LABELS 988-002-70 988-004-63 Westjet 988-004-86 Paul Jensen 22 Aerial Place NE Pacific Media Properties Llc 155 S Glassell St Calgary, Alberta T2e 3j1 18881 Fairhaven Ave Orange Ca 92866-1421 CANADA Santa Ana Ca 92705-1206 988-004-88 988-004-89 988-004-90 Rocky Fleeman Greg Schwartz Raymond Heyman 24742 Jessica PI Po Box 778028 2627 Blackthorn St Laguna Niguel Ca 92677-6037 Henderson Nv 89077-8028 Newport Beach Ca 92660-4114 988-004-94 988-004-97 988-005-00 Mike Kinney Ps Equipment Llc Andrew Vineyard 32092 Via De Aguila 30631 Hunt Club Dr 25801 Rapid Falls Rd San Juan Capistrano Ca 92675-3421 San Juan Capistrano Ca 92675-1913 Laguna Hills Ca 92653-7813 988-152-15 988-152-02 988-152-03 Jim Smathers Susan Matijasevic Share -lodge Corp 27891 Encanto 420 S La Esperanza 3882 Sirius Dr Mission Viejo Ca 92692-2609 San Clemente Ca 92672-2353 Huntington Beach Ca 92649-3061 988-152-05 988-152-22 Kimberly Yehling Liviu Gold 1983 Rosemary PI 31423 Coast Hwy #35 Costa Mesa Ca 92627-2247 Laguna Beach Ca 92651-6995 Sean Matsler Cox, Castle &Nicholson LLP Patrick B. Strader, Esq. 3121 Michelson Drive Starpointe Ventures Suite 200 5030 Campus Drive, Suite B Irvine, CA 92612 Newport Beach, CA 92660 APPLICANT/CONTACT APPLICANTICONTACT Sean Matsler Patrick B. Strader, Esq. PA2014-225 Cox, Castle & Nicholson LLP Starpointe Ventures 4/712020 3121 Michelson Drive 5030 Campus Drive, Suite B Information exported from RealQuest Suite 200 Newport Beach, CA 92660 and prepped by Alee Irvine, CA 92612 20 Airport Owners 427-042-42 John Wayne Airport 988.007-55 988-004-93 Land Use Commission Claus Sondermann Mad Systems Lea U. Choum, Executive Officer 2.4871 Zumaya Ct 733 N Main St 3160 Airway Ave Laguna Hills Ca 92653-5612 Orange Ca 92868-1105 Costa Mesa Ca 92626-4608 988-002-01 988-002-02 988.002-08 Kevin Trejo Kevin Barber County Of Orange 24145 Minnetonka Ln 14971 Greenbrae St C/o Wayne Airport Acctng John Lake Forest Ca 92630-1914 Irvine Ca 92604-2705 3160 Airway Ave Costa Mesa Ca 92.626-4608 988-002-70 988-004-63 Westjet 988-004-86 Paul Jensen 22 Aerial Place NE Pacific Media Properties Llc 155 S Glassell St Calgary, Alberta T2e 3j1 18881 Fairhaven Ave Orange Ca 92866-1421 CANADA Santa Ana Ca 92705-1206 988-004-88 988-004-89 988-004-90 Rocky Fleeman Greg Schwartz Raymond Heyman 24742 Jessica PI Po Box 778028 2627 Blackthorn St Laguna Niguel Ca 92677-6037 Henderson Nv 89077-8028 Newport Beach Ca 92660-4114 988-004-94 988-004-97 988-005-00 Mike Kinney Ps Equipment Llc Andrew Vineyard 32092 Via De Aguila 30631 Hunt Club Dr 25801 Rapid Falls Rd San Juan Capistrano Ca 92675-3421 San Juan Capistrano Ca 92675-1913 Laguna Hills Ca 92653-7813 988-152-15 988-152-02 988-152-03 Jim Smathers Susan Matijasevic Share -lodge Corp 27891 Encanto 420 S La Esperanza 3882 Sirius Dr Mission Viejo Ca 92692-2609 San Clemente Ca 92672-2353 Huntington Beach Ca 92649-3061 988-152-05 988-152-22 Kimberly Yehling Liviu Gold 1983 Rosemary PI 31423 Coast Hwy #35 Costa Mesa Ca 92627-2247 Laguna Beach Ca 92651-6995 Sean Matsler Cox, Castle &Nicholson LLP Patrick B. Strader, Esq. 3121 Michelson Drive Starpointe Ventures Suite 200 5030 Campus Drive, Suite B Irvine, CA 92612 Newport Beach, CA 92660 APPLICANT/CONTACT APPLICANTICONTACT Sean Matsler Patrick B. Strader, Esq. PA2014-225 Cox, Castle & Nicholson LLP Starpointe Ventures 4/712020 3121 Michelson Drive 5030 Campus Drive, Suite B Information exported from RealQuest Suite 200 Newport Beach, CA 92660 and prepped by Alee Irvine, CA 92612 20 Airport Owners Cos Angeles isimes PROOF OF PUBLICATION (2015.5 C.C.P.) STATE OF CALIFORNIA County of Orange 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 action for which the attached notice was published. I am a principal clerk of the Newport Harbor News Press Combined With Daily Pilot, which was adjudged a newspaper of general circulation on June 19, 1952, Cases A24831 for the City of Newport Beach, County of Orange, and State of California. Attached to this Affidavit is a true and complete copy as was printed and published on the following date(s): Jul 18, 2020 I certify (or declare) under penalty of perjury that the foregoing is true and correct. Dated at Fountain Valley, California on this 22nd day of July, 2020. [signature] 10540 Talbert Avenue Fountain Valley, CA 92708 7707297 - Newport Harbor News Press Combined With Daily Pilot Page 1 of 2 dos .Angeles Times E D I A G R O UP NOTICE of PUBLIC HEARING NOTICE IS HEREBY GIVENthat on tuesday,July 28, 20211 at 4:30 pun. or soon thereafter as the matter shall be heard, a public hearing will be conducted in the Council Chambers at 100 Civic Center Drive, Newport Beach. The aty Council of the City of Newport Beach will consider the following application: Newport Airport Village Planned Community Development Plan - Notice of Intent to Override the Airport Land Use Commission's Oe[ermination o1 Inconsistency - The consideration of adopting a resolution of intent to notify the Orange County Airport Land Use Commission and the State Division of Aeronautics of the Gty's intention to owtpide the Airport Land Use Commission's determination that the proposed Newport Airport village project Is mconsstent with the20011J0n Wayne Airport Environs land Use Plan. The proposed Newport Airport Village project would ow allfor rhe redevelopment cf appmxknately 16.46 acres of the northedy portion of the Campus Tract to create future missed -use commercial and maldentlal devrtopment. The CfryCouncil will also be discussing the meats of he proposal, but will not be taking final action on the project. NOTICE IS HEREBY FURTHER GIVEN that this nesoloncin Is not subject[. California Environmental Quafity Act fCEQA) pursuam to Sections 15060fc)i21 Rhe activity wiil not result in a direct or reasonably reseeable Indirect physical Iochange in the environment) and 1S060Ic1(3) lithe activity Is not a project as defined in Section 15376) of the CEQA Guidelines because h has nopotential for resulting in physical change to the environment, directly or indirectly All interested parties may appear and present testimony in regard to this apiall,mi.n. It you challenge this project in court, you may be limited to ral sing only nccse issues you raised at the public hearing or in written correspondence delivered to the City, at. or prior to, the public hearing. Administrative procedures for appeals are provided in the Newport Beach Municipal Code Chapter20.64. The application may be con0nued to a specific future meetirg date,and'dsuchan—ion. -,u dditional public notice of the continuance will not be provided. Prior tothe public hearing the agenda,staff report, and documents may be reviewed at the City Clerk's Office, 100 Civic Center Drive, Newport Beach, California, 92660 or at the Cdy of Newport Beach website at w unrrlwarnra:^. Indlvkluals not able to attend the meeting may contact the Planning Division or access the City's website after the meeting toreview the action on thisappllcatlon. Given the Declaration of a State Emergency and Proclamation of Local Emergency related to CW D6 19, we recommend that you submit your quesliorhs and comments In writing for City Council c.nvderation by sending them to . To give the Cay Council adequate time to review your questions and comments, please submit your written comments by Monday. July 27, 2020. at 5:00 p.m. In addition. members of the public wilt have the ability to participate in this meeting telephonically. Please review the Agenda for further instructions. The Agenda, staff report and corresponding documents wIP be posted to the City's website at _mnhearhra c^ by end of business day an Friday, July 24, 2020. While the City does not expect there to be any changes to the above process for padid patsng in this meeting, If there Is a change, the CFly will pont the information as scan as possible to the City's website. The City of Newpon Beads thanks you In advance for continuing to take precautions to prevent the spread of the GOND-19 wins. If you are unable to participate in the meeting via the process set forth In the agenda, please contact the City Clerk at 949-644-3005 or cftvderksanewo.rtbeadicanov and our staff will attempt to accommodate you. For questions regarding this public hearing item please contact David Blumenthal. AICP, Planning Consultant, al 944644;200 or dhl ument halm new.ort (teach [a n.0 PtojedFileNo_ Activity Ha: PA2014-225 GP2014-009, CA 2014909, DA2O14003, PC2O20-002, and ER2020002 Zone: General Plan: CA(Office-Airport) AO(Airpon Office and 5upparling Uses) Location, Appli —it, Northerly portion of the Saunders Property Campus Trac, Company generally bounded Birch Street, Campus Drive. MacArthur Blvd. and the extension of Corinthian Way Sold To: City of Newport Beach - CA11072031 100 Civic Center Dr Newport Beach,CA 92660-3267 Bill To: City of Newport Beach - CA11072031 100 Civic Center Dr Newport Beach,CA 92660-3267 7707297 - Newport Harbor News Press Combined With Daily Pilot "14*' - Leilam 1. Brovirr MMC, City Clerk `i city of Newport Dead) Page 2 of 2