Loading...
HomeMy WebLinkAbout14 - Newport Airport Village Planned Community Development Plan (PA2014-225) - Public HearingNOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN that on Tuesday, September 08, 2020, at 5:00 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 — A request for legislative approvals to allow for the future redevelopment of approximately 16.46 acres of the northerly portion of the Campus Tract to create a new mixed-use commercial and residential development. The site is located near at the corner of MacArthur Blvd. and Birch St. in the Airport Area of the City. The site is currently allowed a maximum development of 358,498 square feet of nonresidential uses by the General Plan and Zoning Code. If approved, the requested applications would reduce nonresidential uses to 297,572 square feet and accommodate up to 444 dwelling units (329 base units and 115 density bonus units). The applicant, requests approval of the following legislative applications from the City of Newport Beach: • General Plan Amendment — To change the land use category from AO (Airport Office and Supporting uses) to MU -H2 (Mixed Use Horizontal) and to establish a maximum development limit (Anomaly No. 86) of 297,572 square feet of nonresidential uses and 329 residential units. An additional 115 additional dwelling units would be allowed pursuant to State density bonus law provided affordable housing units are constructed. Additionally, the applicant is requesting the City Council waive General Plan Policies LU 6.15.7 (Overall Density and Housing Types) to allow a lower density than required by the General Plan and LU 6.15.13 (Neighborhood Parks Standards) to pay a fee in -lieu of dedicating a public park on the site. • Zoning Code Amendment — To change the zoning district of the project site from OA (Office Airport) to PC (Newport Airport Village Planned Community). - . • Planned Community Development Plan —To adopt the Newport AirportVillage Planned Community Development Plan (PCDP) that will include development and design regulations to allow for mixed-use development with residential dwelling units, office, retail and other commercial development and uses. • Development Agreement — Review of a proposed development agreement that would provide certain rights to develop-tJhA.project consistent with the PCDP in exchange for negotiated public benefits. Additionally, the applicant is requesting the City Council override the Airport Land Use Commission's (ALUC) finding that the proposed request is not consistent with the Airport Environs Land Use Plan (AELUP) for the John Wayne Airport. The applications listed would not authorize a specific development project at this time. The legislative actions would only establish the policies and regulations that a future project proponent would need to follow. NOTICE IS HEREBY FURTHER GIVEN that the City has prepared the Newport Airport Village EIR addendum to the previously certified General Phan Update Environmental Impact Report SCH# 2006011119 and Land Use Element Amendment Supplemental Environmental Impact Report, SCH#201310164. To address reasonably foreseeable environmental impacts resulting from the legislative amendment requests, the City has determined that an addendum to two previously c ertfiied E[Rs is warranted pursuant to the California Environmental Quality Act (CEQA). The document is available at the Planning Division and may also be accessed online at https://www.newportbeachca.gov/cepa. NOTICE IS HEREBY FURTHER GIVEN that the City Council will be considering adopting a resolution to approve the EIR Addendum, introduce an ordinance to approve the Zoning Code Amendment and Planned Community Development Plan, and an ordinance to approve the Development Agreement If the City Council approves these actions, a second public hearing will be conducted on September 22, 2020, to consider final approval of the project. NOTICE IS HEREBY FURTHER GIVEN on June 4, 2020, the Planning Commission of the City of Newport Beach reviewed the proposed project and, by a vote of 6-0, recommended the City Council approve the applications. 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 speck 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, September 7, 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, September 4, 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 c_ityclerk(aDnewportbeachca.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(cbnewportbeachca.gov. Project File No.: PA2014-225 Zone: OA (Office -Airport) Activity No.: GP2014-004, CA2014-009, DA2014-003, PC2020-002, and E R2020-002 General Plan: AO (Airport Office and Supporting Uses) Location: Northerly portion of the Campus Tract, generally bounded Birch Street, Campus Drive, MacArthur Blvd. and the extension of Corinthian Applicant: Saunders Property Company Way Leilani I. Brown, MMC, City Clerk, City of Newport Beach CITY CLERK'S OFFICE AFFIDAVIT OF POSTING On 2020, 1 posted 15 Site Notices of the Notice of Public Hearing regarding: Newport Airport Village Planned Community Locations Posted: See Attached map Date of City Council Public Hearing / Meeting: 9/8/20 Signature ca;4 yn Curlew , 5�,I)enkH,JP Print Name, Title NN. OFF F 9w, ro N AL Jdlffib�4- v. Jdlffib�4- 427-042-42 John Wayne Airport Land Use Commission Lea U. Choum, Executive Officer 3160 Airway Ave Costa Mesa Ca 92626-4608 988-002-01 Kevin Trejo 24145 Minnetonka Ln Lake Forest Ca 92630-1914 988-002-70 Paul Jensen 155 S Glassell St Orange Ca 92866-1421 988-004-88 Rocky Fleeman 24742 Jessica PI Laguna Niguel Ca 92677-6037 988-004-94 Mike Kinney 32092 Via De Aguila San Juan Capistrano Ca 92675-3421 988-152-15 Jim Smathers 27891 Encanto Mission Viejo Ca 92692-2609 988-152-05 Kimberly Yehling 1983 Rosemary PI Costa Mesa Ca 92627-2247 Sean Matsler Cox, Castle & Nicholson LLP 3121 Michelson Drive Suite 200 Irvine, CA 92612 APPLICANT/CONTACT Sean Matsler Cox, Castle & Nicholson LLP 3121 Michelson Drive Suite 200 Irvine, CA 92612 988-007-55 Claus Sondermann 24871 Zumaya Ct Laguna Hills Ca 92653-5612 988-002-02 Kevin Barber 14971 Greenbrae St Irvine Ca 92604-2705 988-004-63 Westjet 22 Aerial Place NE Calgary, Alberta T2e 3j1 CANADA 988-004-89 Greg Schwartz Po Box 778028 Henderson Nv 89077-8028 988-004-97 Ps Equipment Llc 30631 Hunt Club Dr San Juan Capistrano Ca 92675-1913 988-152-02 Susan Matijasevic 420 S La Esperanza San Clemente Ca 92672-2353 988-152-22 Liviu Gold 31423 Coast Hwy #35 Laguna Beach Ca 92651-6995 Patrick B. Strader, Esq. Starpointe Ventures 5030 Campus Drive, Suite B Newport Beach, CA 92660 APPLICANT/CONTACT Patrick B. Strader, Esq. Starpointe Ventures 5030 Campus Drive, Suite B Newport Beach, CA 92660 988-004-93 Mad Systems 733 N Main St Orange Ca 92868-1105 988-002-08 County Of Orange C/o Wayne Airport Acctng John 3160 Airway Ave Costa Mesa Ca 92626-4608 988-004-86 Pacific Media Properties Llc 18881 Fairhaven Ave Santa Ana Ca 92705-1206 988-004-90 Raymond Heyman 2627 Blackthorn St Newport Beach Ca 926604114 988-005-00 Andrew Vineyard 25801 Rapid Falls Rd Laguna Hills Ca 92653-7813 988-152-03 Share -lodge Corp 3882 Sirius Dr Huntington Beach Ca 92649-3061 PA2014-225 4/7/2020 Information exported from RealQuest and prepped by Alee 20 Airport Owners + 2 Applicant 42f 11101 Rockefeller Ltd Partnership 1600 Dove St #480 Newport Beach, CA 92660 427111 05 Apc LP 4525 Macarthur Blvd #A Newport Beach, CA 92660 427111 08 Mark Hilbert 1300 Bristol St N #190 Newport Beach, CA 92660 427111 11 Hong -Lien Tr Pham Pham Family Tr 3 Via Burrone Newport Coast, CA 92657 427121 08 4320-4360 LP 1600 Dove St #480 Newport Beach, CA 427121 17 George Katcherian 4263 Birch St Newport Beach, CA 427 111 03 Ap Center 4040 Macarthur Blvd #300 Newport Beach, CA 92660 427111 06 Js 4630 LLC 4040 Macarthur Blvd Newport Beach, CA 92660 42711109 Corp Jrsm 1600 Dove St #480 Newport Beach, CA 92660 427121 05 4300 Campus Drive LLC 4300 Campus Dr Newport Beach, CA 92660 42712109 Js 4400 LLC 4040 Macarthur Blvd #300 92660 Newport Beach, CA 92660 427121 18 Azk Investment LLC 4229 Birch St #150 92660 Newport Beach, CA 92660 427121 24 Beachwood Properties LLC 1600 Dove St #107 Newport Beach, CA 92660 427174 04 Elite West LLC 4545 Macarthur Blvd Newport Beach, CA 92660 445122 09 Ferrado Newport LLC 20411 SW Birch St Newport Beach, CA 92.660 42712126 Birch & Campus LP 636 Harbor Island Dr Newport Beach, CA 92660 445 121 14 Mac Arthur Court LLC Po Box 2450 Newport Beach, CA 92658 445 122 20 Kcn Management LLC 4343 Von Karman Ave Newport Beach, CA 92660 42711104 Apc LP 4600 Campus Dr#110 Newport Beach, CA 92660 42711107 Newport Retail Center LLC 27 Sweet Bay Irvine, CA 92603 427111 10 Pacific Medical Innovations Llc 4501 Birch St Newport Beach, CA 92660 427121 07 4320-4360 L 4040 Macarthur Blvd #300 Newport Beach, CA 92660 427121 15 4321 Birch Partners Ltd 668 N Coast Hwy #1370 Laguna Beach, CA 92651 42712123 4361 Birch LP 4040 Macarthur Blvd #300 Newport Beach, CA 92660 427171 03 Beni Investments LLC 17122 Manna View PI Huntington Beach, CA 92649 445 121 17 Co Irvine Po Box 2450 Newport Beach, CA 92658 PA2014-225 Airport Village 4/7/2020 Prepped by Alee 26 Owners * 22 Airport =. 48 LABELS