Loading...
HomeMy WebLinkAbout01_01-10-2019_ZA_MinutesMINUTES OF THE MEETING OF THE NEWPORT BEACH ZONING ADMINISTRATOR THE REGULAR MEETING WAS HELD ON: Thursday, January 10, 2019 3:00 p.m. Newport Beach City Hall 100 Civic Center Drive, Newport Beach Corona del Mar Conference Room (Bay E -1st Floor) I. CALL TO ORDER — The meeting was called to order at 3:00 p.m. Staff Present: Patrick J. Alford, Zoning Administrator II. REQUEST FOR CONTINUANCES The Zoning Administrator reported Item Numbers 2 through 11 were going to be continued to later dates because the newspaper notices for the public hearings were not circulated. III. APPROVAL OF MINUTES ITEM NO. 1 MINUTES OF DECEMBER 13, 2018 Action: Approved IV. PUBLIC HEARING ITEMS ITEM NO.2 Newport Beach Country Club Annual Development Agreement Review No. DA2010-005 (PA2016-094) Site Location: 2 Clubhouse Drive (formerly 1600 East Coast Highway) Council District 5 Action: Continued ITEM NO. 3 Stavros Residential Condominiums Tentative Parcel Map No. NP2018-024 and Coastal Development Permit No. CD2018-064 (PA2018-147) Site Location: 1034 West Balboa Boulevard Council District 1 Action: Continued ITEM NO.4 Bay House Landscape Improvements Coastal Development Permit No. CD2018-096 (PA2018-243) Site Location: 2100 East Balboa Boulevard Council District 1 Action: Continued ITEM NO. 5 Towaco Residential Condominiums Tentative Parcel Map No. NP2018-029 (PA2018-202) Page 1 of 3 MINUTES OF THE MEETING OF THE NEWPORT BEACH ZONING ADMINISTRATOR 01/10/2019 Site Location: 606 and 606 Y: Larkspur Avenue Council District 6 Action: Continued ITEM NO. 6 Cefalia Residential Condominiums Tentative Parcel Map No. NP2018-034 (PA2018-250) Site Location: 517 and 517 Y: Bolsa Avenue Council District 2 Action: Continued ITEM NO. 7 602 Acacia, LLC Residential Condominiums Tentative Parcel Map No. NP2018-028 and Coastal Development Permit No. CD2018-078 (PA2018-203) Site Location: 602 Acacia Avenue Council District 6 Action: Continued ITEM NO. 8 323 Marguerite, LLC Residential Condominiums Tentative Parcel Map No. NP2018-033 and Coastal Development Permit No. CD2018-101 (PA2018-231) Site Location: 323 Marguerite Avenue, Units A and B Council District 6 Action: Continued ITEM NO.9 3900 Channel Place Residence Coastal Development Permit No. CD2018-086 (PA2018-209) Site Location: 3900 Channel Place Council District 1 Action: Continued ITEM NO. 10 3902 Channel Place Residence Coastal Development Permit No. CD2018-087 (PA2018-210) Site Location: 3902 Channel Place Council District 1 Action: Continued ITEM NO. 11 3904 Channel Place Residence Coastal Development Permit No. CD2018-088 (PA2018-211) Site Location: 3904 Channel Place Council District 1 Action: Continued V. PUBLIC COMMENTS ON NON -AGENDA ITEMS None. VI. ADJOURNMENT The hearing was adjourned at 3:02 p.m. Page 2 of 3 MINUTES OF THE MEETING OF THE NEWPORT BEACH ZONING ADMINISTRATOR 01/10/2019 The agenda for the Zoning Administrator Hearing was posted on January 4, 2019, at 4:15 p.m. in the Chambers binder and on the digital display board located inside the vestibule of the Council Chambers at 100 Civic Center Drive and on the City's website on January 4, 2019, at 3:50 p.m. Patrick J. Alford Zoning Administrator Page 3 of 3