Loading...
HomeMy WebLinkAbout11 - Appeal of Lido Marina Village Parking Management Plan Amendment - Public HearingCITY OF NEWPORT BEACH NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN that on Tuesday, January 09, 2018, at 7:00 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: Lido Marina Village Parking Management Plan Amendment — An appeal of the Planning Commission's approval of an amendment to the Lido Marina Village parking management plan approved pursuant to Conditional Use Permit No. UP2014-014 (PA2014-002). The parking management plan includes an employee shuttle to off-site employee parking at Hoag Health Center at 500 Superior Avenue, relocation of employee parking to the fifth level of the parking structure, parking pricing adjustments, valet plan changes, and the addition of off-site customer parking with valet service at 3700 Newport Boulevard when the office uses are closed. If approved, Conditional Use Permit (UP2017-019) would supersede and replace the previous CUP. The project is categorically exempt under Section 15305, of the State CEQA (California Environmental Quality Act) Guidelines - Class 5 (Minor Alterations in Land Use Limitations). NOTICE IS HEREBY FURTHER GIVEN that on October 19, 2017, by a vote of (6-0, one absent), the Planning Commission of the City of Newport Beach approved the proposed project. 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. For questions regarding this public hearing item please contact Jim Campbell, Deputy Community Development Director, at 949-644-3210, jcampbell@newportbeachca.gov. Project File No.: PA2017-135 Zone: MU -W2 (Mixed -Use Water Related) Activity No.: UP2017-019 General Plan: MU -W2 (Mixed -Use Water Related) Location: 3636 Newport Boulevard, 3418-3428 Via Lido, 3434 and 3444 Via Lido, and 3400-3450 Via Applicant: DJM Capital Partners, Inc. Oporto, 500 Superior Avenue SEW PpkT W' Y n �y�iFc�nN`r /s/ Leilani I. Brown, MMC, City Clerk City of Newport Beach )-1-2'�;zz A 12Y® Electra Cruises, 3439 Via Oporto Newport Beach, Easy Peel®Address Labels Bend along line to expose Pop-up Edge® Inc. Stephen Silverstein, Inc. 701 S. Parker Street, #5500 CA 92663 Orange CA 92868 Lido Group Retail, LLC Attn: Linsay Parton 60 S. Market Street #1120 San Jose, CA 95113 DJM Capital Partners, Inc. 3434 Via Lido #300 Newport Beach, CA 92663 Park Lido HOA Diversified Assoc. Mgt. Newport Heights Improvement Assoc. 180 E. Main Street #101 Attn: Don Krotee Tustin, CA 92780 2916 Clay Street Newport Beach, CA 92663 Lido Marina Village Balboa Coves Community Assoc. Attn: Lido Group Retail, LLC Boyd Management 3434 Via Lido #300 24331 Muirlands Blvd #4556 Newport Beach, CA 92663 Lake Forest, CA 92630 11/14/2017 Pat. averycom/patents ; ttiquettes d'adresse Easy Peel® d Go t® avert'-Com/templates Use Avery Template 5160 DJM Capital Partners, Inc, Attn: Becky Sullivan 60 S, Market Street #1120 San Jose, CA 95113 Newport Island Incorporated Attn: Jim Miller 4101 Seashore Drive Newport Beach, CA 92663 West Newport Beach Assn. Attn: Craig Batley 2901 Newport Boulevard Newport Beach, CA 92663 PA2017-135 for UP2017.019 146 Labels (135+ 11) Allez h avert ca/aabarits a r_ -_—_i jay® 5] 6®® L-� Easy Peel' Address Labels® � Go to averycom/templates Bend along line to expose Pop-up Edge i Use Avery Template 5160 0 049 13026 423 04146 423 041 48 County Of Orange 400 W Civic Center Dr Jack Suddarth Coves Comm Assn Balboa Santa Ana, CA 92701 Catalina Clearwater 68 Balboa Cvs Po Box 1224 Newport Beach, CA 92659 Newport Beach, CA 92663 423 082 09 423 08210 423 08211 Lynne Riddle Larry Chazan Ronald Taylor 615 36th St 81319 Ulrich Dr Po Box 193 Newport Beach, CA 92663 La Quinta, CA 92253 Corona Del Mar, CA 92625 423 08212 423 08213 423 083 01 Robert Carr Family Tr Robert Baeyens H Victor Sucher Jr. 621 36th St Baeyens Paul 623 36th St 2000 Ramar Rd Newport Beach, CA 92663 Newport Beach, CA 92663 Bullhead City, AZ 86442 423 083 02 423 083 03 423 083 06 Ralph Laredo Julian Garcia Peter Skuben 1800 E Ocean Blvd #10 Family Tr Agarwal Divya Long Beach, CA 90802 1621 Paseo Carmel 612 Clubhouse Ave San Dimas, CA 91773 Newport Beach, CA 92663 423 083 07 423 083 08 423 083 09 Daniel Teitacheid Peter Wells Edward Platzer 3808 River Ave 616 Clubhouse Ave Platzer Family Tr Newport Beach, CA 92663 Newport Beach, CA 92663 4205 Camey Ct Riverside, CA 92507 423 08310 423 08311 423 08314 Bary Steven Cohen Garrett Investment Group Charles Bailey Jr. 651 E Cunningham Dr Llc 610 Clubhouse Ave Palatine, IL 60074 1020 Huntington Dr Newport Beach, CA 92663 San Marino, CA 91108 423 084 03 423 084 04 423 084 05 Steven King Ckl LLC Scott Simmers Po Box 8879 26895 Aliso Viejo Crk Simmers Family Tr Fountain Valley, CA 92728 Aliso Viejo, CA 92656 2 Terra Vista Ct Rancho Mirage, CA 92270 423 084 06 423 084 07 423 084 08 Lawrence Leifer Malia Cheshire Jeri Jeri Brannon 3706 Channel PI Flory Richard W Brannon 2013 Tr Newport Beach, CA 92663 617 Clubhouse Ave 605 Clubhouse Ave Newport Beach, CA 92663 Newport Beach, CA 92663 423 101 14 423 101 15 423 10116 Newport Lido LLC Brian Edwin Bell M Kofford Jr. Po Box 17448 Anaheim, CA 92817 Po Box 85 Trabuco Canyon, CA 92678 Kofford Exemption Tr 105 Via Orvieto Newport Beach, CA 92663 423 111 01 423 11201 423 112 03 Lido Partners 3425 Via Lido #250 I L Fainbarg 129 W Wilson St #100 Npbay Investors LLC Newport Beach, CA 92663 Costa Mesa, CA 92627 3899 Maple Ave #300 Dallas, TX 75219 Pat: averycom/patents ttiquettes d'adresse Easy Peel® a Allez a avery:ca/gabarits ; 3 RPnlio7 aiah��h��.o,r...��.,;..,c�,..a_.._�___�,,.-- -.._m AMERY. 516®® 423 12105 South Coast Trade Center 3 L P 1100 Newport Center Dr Newport Beach, CA 92660 423 122 07 Douglas Dreyer 519 Marigold Ave Corona Del Mar, CA 92625 423 12210 Scott Burnham Burnham Family Tr 1100 Newport Center Dr #200 Newport Beach, CA 92660 423123 05 Harry Grayson Kelso Lido Group Retail LI 60 S Market St #1120 San Jose, CA 95113 42312310 Batavia Business Park 1100 Newport Center Dr #200 Newport Beach, CA 92660 424 131 19 Ebb Tide LLC 4 Park Plz #1000 Irvine, CA 92614 424 161 10 Corp Jafam 1013 N Begonia Ave Ontario, CA 91762 425 251 11 Harvey Mendoza 2271 Orchard Dr Newport Beach, CA 425 251 14 Paul Copenbarger 780 Roosevelt Irvine, CA 92620 Easy Peel®Address labels Bend along line to expose Pop-up Edge' 423 121 06 Lido Group Retail LLC 60 S Market St #1120 San Jose, CA 95113 423 122 08 South Coast Trade Center 3 L P 1100 Newport Center Dr #200 Newport Beach, CA 92660 423 123 02 B&Po Of Elks Lodge #1767 Of Newport Harbor 3456 Via Oporto Newport Beach, CA 92663 423 123 07 Wypark Investments Pc Lido Group Retail LI 60 S Market St San Jose, CA 95113 424 131 16 Riverport Properties LLC Po Box 2423 Santa Ana, CA 92707 424 161 02 Drc Invests Inc 1251 W Redondo Beach Blvd Gardena, CA 90247 424161 11 Robert Roland Peterson Tr 1435 Tainter St Saint Helena, CA 94574 425 251 12 Jth Hilaria Wy LLC 1420 Rocky Ridge Dr #100 92660 Roseville, CA 95661 425 251 18 Constance McBrien Suzanne Mc Brien Tr 1812 Antigua Cir Newport Beach, CA 92660 425 251 16 Charles Castagna II Castagna Family Tr 14941 Trojan Cir Huntington Beach, CA 92647 425 251 19 Jth Dana Rd LLC 25111 Anvil Cir Laguna Hills, CA 92653 Go to averycomitemplates Use AveryTemplate 5160 423122 04 Prato Properties LLC 51 Northampton Ct Newport Beach, CA 92660 423122 09 A Square LLC 3419 Via Lido Newport Beach, CA 92663 423123 04 C Rohrs Limited Partnership 60 S Market St San Jose, CA 95113 423123 09 Port Beach Mixed New Development Lllp 500 Hogsback Rd Mason, MI 48854 424131 17 Ohi Asset II Ca LLC 200 International Cir #3500 Hunt Valley, MD 21030 424161 09 Universal Properties Seven Llc 26400 W 12 Mile Rd #60 Southfield, MI 48034 425 181 01 Newport Healthcare Centedic Po Box 6100 Newport Beach, CA 92658 425 251 13 Richard Haechan Lee Lee Esther Chang 200 W Hellman Ave Monterey Park, CA 91754 425 251 17 Errol F E Davidson Davidson & C M De Cr 2215 Margaret Dr Newport Beach, CA 92663 425 251 20 Dana Rentals LLC 1848 Port Taggart PI Newport Beach, CA 92660 Pat: averycomlPatents Ittiquettes d°adresse Easy Peel® Repiiez6laharhjr. anAA-.A,,Ai,._,_ - . ! Allez6avervca%al aritQ 3 AVERY. 5160® a Easy Peel"Address labels s Bend Go to avert' com/templates 425 261 13 along line to expose Pop-up Edges a Use Avery Template 5160 a Newport Beach Propco LP425 425 261 14 Teed LLC 261 16 Po Box 71970 932 Sandcastle Dr Michael Leventhal Phoenix, AZ 85050 Corona Del Mar, CA 92625 Leventhal Living Tr Llc 447 Old Newport BlvdNewport 3 Gray Stone Way 415 Old Newport Blvd Newport Beach, CA 92663 BeachCA 92663 , Laguna Niguel, CA 92677 425 261 17 Hilaria Prop LLC 425 261 19 425 271 03 1412 E Oceanfront Smv Newport Beach LP 45 Broadway #25 Roger Schwenk Newport Beach, CA 92661 New York, NY 10006 238 Tustin Ave 467 Bolero Way Newport Beach, CA 92663 Newport Beach, CA 92663 Newport Beach, CA 92663 425 271 04 Barbara Jean Rawlings 425 271 05 425 271 06 2625 Westminster PIPartnership R E Hall Limited 461 Old Newport Dangle Costa Mesa, CA 92627 Po Box 15010 Llc Jackson, MI 49203 Newport Beach, CA 92659 461 Old Newport Blvd Newport Beach, CA 92663 425 27107 Old Newport Development 425 271 09 447 Old Newport LLC 425 271 12 Llc 447 Old Newport BlvdNewport Steward Financial LLC 415 Old Newport Blvd Newport Beach, CA 92663 BeachCA 92663 , 825 S Barrington Ave Los Angeles, CA 90049 425 271 17 No Jack LLC 425 271 18 425 373 08 219 Knox PI #B Cdo Prop LLC 495 Old Newport Blvd #200 Richard Smith Costa Mesa, CA 92627 Newport Beach, CA 92663 450 Bolero Way Newport Beach, CA 92663 425 373 09 Aubrey Thomas McCutchen 425 37310 Daniel Cohen 425 37311 Tr A T Mc Cutchen Re Choen Lawrence Larry Hurlbet 3124 Horton Rd 454 Bolero Way Hurlbet Lupe Jackson, MI 49203 Newport Beach, CA 92663 456 Bolero Way Newport Beach, CA 92663 4.25 373122 John Terpening 425 37313 425 37314 Terpening Roxana D Yandel Snell 464 Bolero Way Dennis Doll 460 Bolero Way Newport Beach, CA 92663 Newport Beach, CA 92663 Doll Nancy 468 BoA Bolero Way Newport Beach, CA 92663 425 373 15 Andrei Leontieff 425 373 16 425 37317 Bombolini Tr Patricia Sowers 465 Bolero Way Kristine Lyons 467 Bolero Way Newport Beach, CA 92663 Newport Beach, CA 92663 Tipon Aaron G 463 Bolero Way Newport Beach, CA 92663 425 373 18 Judy Tarris-Krueger 425 37319 425 373 20 461 Bolero Way Patrick Owen 457 Bolero Way Delia Hilton Newport Beach, CA 92663 Newport Beach, CA 92663 453 Bolero Way Newport Beach, CA 92663 425 373 22 425 373 42 Current Owner 42537343 Jay Launt Tyler Brundage 451 Bolero Way Phumai Kemchart Trus Newport Beach, CA 926634304 Hilaria Way 4308 Hilaria Way Newport Beach, CA 92663 Newport Beach, CA 92663 Pat: averycom/patents y ttiquettes d"adresse Easy Peel® a RepliezAlahachureafindercv6lerlarp.hnmpp ,.�,P,&, ' ilez ha eca/ abarit5a AVIERY, 1::J 425 373 44 Kristie Sykes 4300 Hilaria Way Newport Beach, CA Easy Peel"Address Labels Bend along line to expose Pop-up Edge® 425 373 45 James Vellocido Vellocido Victoria 92663 454 Orion Way Newport Beach, CA 92663 425 373 47 Douglas Grove 458 Orion Way Newport Beach, CA 92663 425 373 50 Martha Ann Farrington Po Box 3027 Newport Beach, CA 92659 892100 03 Pamela Perry 1535 Superior Ave #3 Newport Beach, CA 92663 892100 06 Caroline Pixley 1535 Superior Ave #6 Newport Beach, CA 92663 892 100 10 Charles Hirbour Hirbour Anne T 1148 E Grand Blvd Corona, CA 92879 892 100 13 Rafael Sermeno Gutierrez Patricia 1535 Superior Ave #13 Newport Beach, CA 92663 89210016 Trae Collins 1535 Superior Ave #16 Newport Beach, CA 92663 89210019 Dianne Goshen 1535 Superior Ave #19 Newport Beach, CA 92663 892100 23 Lalli & Lucero 42616 1535 Superior Ave #23 Newport Beach, CA 92663 425 373 48 Larry Ganey 460 Orion Way Newport Beach, CA Go to avery<oom/templates Use Avery Template 5160 425 373 46 Dragonboat LLC 335 Piazza Lido Newport Beach, CA 92663 425 373 49 Keith & Holly Hart 462 Orion Way 92663 Newport Beach, CA 92663 425 373 51 Paige Peggy Parranto Parranto Living Tr 7041 Stonewood Dr Huntington Beach, CA 92647 892100 04 Andrew Maurer 1535 Superior Ave #4 Newport Beach, CA 92663 892 100 08 John Bare Bare Lisa 1535 Superior Ave #8 Newport Beach, CA 92663 89210011 Susan Felix 1535 Superior Ave #11 Newport Beach, CA 92663 89210014 Don Michael Dallmeier 1535 Superior Ave #14 Newport Beach, CA 92663 892 10017 Molly Dailey 1535 Superior Ave #17 Newport Beach, CA 92663 892 10021 Diane Dolan 1535 Superior Ave #21 Newport Beach, CA 92663 892 100 24 Malene Lee 1535 Superior Ave #24 Newport Beach, CA 92663 425 373 52 Roy Damser 262 E 15th St Costa Mesa, CA 92627 892100 05 Douglas Vickers Vickers Kathy L 1535 Superior Ave #5 Newport Beach, CA 92663 892100 09 Richard Rangel Rangel Sharon 1535 Superior Ave #9 Newport Beach, CA 92663 89210012 James Scott Christopher 1535 Superior Ave #12 Newport Beach, CA 92663 89210015 Stephen Craig Coffman 1535 Superior Ave #15 Newport Beach, CA 92663 892 100 18 Sherrie Morhar 1535 Superior Ave #18 Newport Beach, CA 92663 892 10022 William Frazier Craig Margaret 1535 Superior Ave #22 Newport Beach, CA 92663 892 100 25 Wade Edwards 1535 Superior Ave #25 Newport Beach, CA 92663 Pat: averyeomlpatents a ttiquettes d'adresse Easy Peel' 8 3 Reoliez toharhnro��., a , - .- - 9 Allenh aver+lca/nAlhAritc 1 V Y® 516V Easy Peel'Address Labels Bend + ®®aV��/, templates along line to expose Pop-up Edges i i UsekAveryeryTemplate5160 f 892100 27 Peter Bollinger 892100 28 892100 31 1535 Superior Ave #27Edward Jacqueline Bell Bell Janice Zierhut Newport Beach, CA 92663 1535 Superior Ave #28 Howard Daisy 1535 Superior Ave #31 Newport Beach, CA 92663 Newport Beach, CA 92663 1 Trevor Trevorr 32 Florio 892100 33 892100 34 Florio Travis Eariene Connors 1535 Superior Ave #33 Oscar Gomez 1535 Superior Ave #32 Newport Beach, CA 92663 Newport Beach, CA 92663 Gomez Olga 1535 Superior Ave #34 Newport Beach, CA .92663 892 100 37 William Hutchinson 892100 39 892109 00 1535 Superior Ave #37 Laura Beth Mayerhofer Boone Erika Jane Patrick Zangara Newport Beach, CA 92663 1535 Superior Ave #39 Zangara Catherine Newport Beach, CA 92663 1535 Superior Ave #7 Newport Beach, CA 92663 892109 02 Keith Lynn 892109 03 939 840 25 Ong Rosalyn Charlotte Patronite 1535 Superior Ave #40 Tien-Sheng Hsu 1535 Superior Ave #26 Newport Beach, CA 92663 Newport Beach, CA 92663 698 W 24th St Upland, CA 91784 939 840 26 939 840 27 93984028 Sara Schroeder Carey Ransom Bruce Van Deman 606.5 Clubhouse Ave Ransom Stephanie T 608.5 Clubhouse Ave Newport Beach, CA 92663 431 Lugonia St Newport Beach, CA 92663 Newport Beach, CA 92663 � Prepared: 11/14/17 PA2017-135 rmay 135 Labels + 11 (Additional) Pat: averycom/patents i ttiquettes d'adresse Easy Peel® a q + Repliez a is hachure afln de revi5Ier ie rAFsnr i ;> ,..,,„a d 911ez a®ieBj/ �a�'�abar9ts CITY CLERK'S OFFICE AFFIDAVIT OF POSTING On 06"Xf J ! , 2017, 1 posted 8 Site Notices of the Notice of Public Hearing regarding: Lido Marina Village Parking Management Plan Amendment Locations Posted: 3�3� l Q'W t &A, SHIg- 34 1�1� y I cx. Lt , 3y 3Lt cifta �444 q;0L �Juj (ka zvo­ 34�;o q w_ Soo Stxr % oc Pave, Date of City Council Public Hearing / Meeting: 1/9/18 P irP nt Name, Title Cos Angeles ME D I A G R O U P Sold To: City of Newport Beach - C000072031 100 Civic Center Dr Newport Beach,CA 92660 Bill To: City of Newport Beach - C000072031 100 Civic Center Dr Newport Beach,CA 92660 CITY OF NEW PORT B EACH NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN that on Tuesday, January 09, 701 a. at 7:00 p.m. or soon thereafter as the matter shall be heard, a pubi hearing will be conduced in the Council Chambersat 100 Civic Centel Drive, Newport Beach. The City Ccunal of the City of Newport Beach -11 rcmider thefallowing application: Lido Marina Village Parking Management Plan Amendment - An appeal of the Planning Comminion't approval of in amendment to the Lido Marna Village parting management plan apprdvea pursuant to Conditional Use Permit No. UP2014-014 (PA1014- 0021. The parking management plan Includes an employee shuttle to off• site employee parking at Hcag Heahh Centel at 500 Superior Avenue, relocation of employee parking to the fifth level of the parking structure. parking pilling adjustments, valet plan changes. and the addition of off. she customer parking with valet service at 3700 Nnvport Boulevard when the office use are dosed If approved, Conditional Use Permit (UP2011-0191 wvvad supersede and replace rte previous CUP. The project is categorically exempt under Sectlea IS30S, of the State CCOA (Califocma Cnvlroomental Ouabty Act) CuideNnes • Class 5 (Mlnar Alterations in land Use limrtations). NOTICE IS HEREBY FURTHER GIVEN that on October 19. 2017, bya vote of (6.0. one absent), the Planning Commission ofthe City of Newport Bead) approved the proposed project. All interested Parties; may appear and present testimony In regard to the application. Ifyou challenge this project in mut You may be limited to raising only those issues you raised at the public hearing at In written correspondence delivered to the City, at. of prior to, the public heating. Admim marine procedures for appeals are provided in the Newport Beach Atunlopal Code Chapter 20.64. The application may be continued to a apgfyc future meeting date. me It such an limon onpg, ignal public nolicegft�ormnua will us be oravided Priortothepublic hearing the agenda, staff report, and documents may be reviewed at the City Clark's Office, 100 Civic Center Drive, Newport Beath, California, 92660 or at the Cfry of Newport Beach websde at www.rewontbeactca,eov. Individuals not able to attend the meeting c mea the Planni �JWon of accell, the CAY's wtblitit after lhq meeUngtg- Ig. (wtheachonon 1v A11gtion fa questions regarding this public hearing Item please contact Jim Campbell, Deputy Community Development Director, at 949.644.3216, JcampbeflPewpatbeancca.gov. Project File No.: PA2017- 135 Activity No.: UP2017.019 Zone: MU-lV2lhq>ced-Use General Plan; MU -W2 Water Belated; Waxed -Use Water Relatedl Location; 3636 Newport Boulevard, 34IR-3428 Via Lido, and 3444 Via Lido, and 3400• Applicant: DlM Capital 3450 Via OPorto, SOO Superior partners, Inc. Avenue iV Leilam I. Brown, MMC, City Clerk Cay afNewpon Beach 5365121- Newport Harbor News Press Combined With Daily Pilot Page 2 of 2 Eos Angeles ME D I A G Times R O U P PROOF OF PUBLICATION (2015.5 C.C.P.) STATE OF ILLINOIS County of Cook 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): Dec 23, 2017 I certify (or declare) under penalty of perjury under the laws of the State of California that the foregoing is true and correct. Dated at C. icago, Illinois on this dayyf , 20�. [sig 435 N. Michigan Ave. Chicago, IL 60611 re] 5365121 - Newport Harbor News Press Combined With Daily Pilot Page 1 of 2