Loading...
HomeMy WebLinkAbout15 - 191 Riverside Land Use - Public NoticeNOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN that on Tuesday, April 8, 2014, at 7:00 p.m., a public hearing will be conducted in the City Council Chambers at 100 Civic Center Drive, Newport Beach. The City Council of the City of Newport Beach will consider the following application: 191 Riverside Land Use and Zoning Amendments - Amendments to the General Plan and Coastal Land Use Plan to change the land use category from Public Facilities (PF) to Mixed -Use Horizontal (MU- H1) and an amendment to the Zoning Code to change the zoning from Public Facilities (PF) to Mixed - Use Mariners Mile (MU -MM). NOTICE IS HEREBY FURTHER GIVEN that a Negative Declaration has been prepared by the City of Newport Beach in connection with the application noted above. The Negative Declaration states that, the subject development will not result in a significant effect on the environment. It is the present intention of the City to accept the Negative Declaration and supporting documents. This is not to be construed as either approval or denial by the City of the subject application. The City encourages members of the general public to review and comment on this documentation. Copies of the Negative Declaration and supporting documents are available for public review and inspection at the Planning Division or at the City of Newport Beach website at www. newportbeachca .gov /cegadocuments. For questions regarding this public hearing item please contact Patrick Alford, Planning Manager, at (949) 644 -3235, palford @newportbeachca.gov. Project File No.: PA2013 -210 Zone: PF (Public Facilities) Location: 191 Riverside Avenue Activity No.: CA2013 -007, GP2013 -002, LC2013 -003 General Plan: PF (Public Facilities) Applicant: Gensler Cgt�OR��¢ Leilani I. Brown, MMC, City Clerk City of Newport Beach PROOF OF PUBLICATION STATE OF CALIFORNIA) - - -- SS. NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN that on Tuesday, April A, 2014, at 7:00 p.m., a public hearing will be COUNTY OF ORANGE) conducted in the City Council Chambers at Civic Center Drive, Newport Beach. The City � Council of the City of Newport Beach will consider the following application: 191 Riverside Land Use and Zoning I am a citizen of the United States and a Amendments - Amendments to the General Plan and Coastal Land Use Plan to change the land use resident of the County of Los Angeles, I category from Public Facilities (PF) to Mixed -Use Horizontal (MU -Hl) and an amendment to. the am over the age of eighteen years, and Zoning Code to change the zoning from Public Facilities (PF) to Mixed -Use Mariners Mile (MU- not a party to or interested in the notice MM).- NOTICE IS HEREBY FURTHER GIVEN that a published. I am a principal clerk of the Negative Declaration has been prepared by the City of Newport Beach in connection with the applica- NEWPORT BEACH /COSTA MESA tion noted above. The Negative Declaration states that, the subject development will not result in a significant effect on the .environment. It is the DAILY PILOT, which was adjudged a present intention of the City to accept the Negative newspaper of general circulation on Declaration and supporting documents. This is not to be construed as either approval or denial by the City of the subject application. The City encourages September 29, 1961, case A6214, and members - of the general public to review and comment on this documentation. Copies of the June 11, 1963, case A24831, for the Negative Declaration and supporting documents are available for public review and inspection at the City of Costa Mesa, County of Orange, Planning Division or at the City of Newport Beach website at www.newportbeachca.gov/ and the State of California. Attached to cegadocuments. this Affidavit is a true and complete co p copy For questions regarding this public hearing item please contact Patrick Alford, Planning Manager, at as was printed and published on the (949) 644- 3235, palfordoa newportbeachca.gov. following date(s): Project File No.: PA2013 -210 Activity No.: CA2013 -007, GP2013 -002, LC2013- 003 , Zone: PF (Public Facilities) Saturday March 29 2014 General Plan: PF (Public Facilities) Location: 191 Riverside Avenue Applicant: Gensler I certify (or declare) under penalty of City of I. Brown, MMC, City Clerk City of Newport Beach perjury that the foregoing is true and correct. Executed on April 1, 2014 at Los Angeles, California X nature NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN that on Tuesday, April 8, 2014, at 7:00 p.m., a public hearing will be conducted in the City Council Chambers at 100 Civic Center Drive, Newport Beach. The City Council of the City of Newport Beach will consider the following application: 191 Riverside Land Use and Zoning Amendments - Amendments to the General Plan and Coastal Land Use Plan to change the land use category from Public Facilities (PF) to Mixed -Use Horizontal (MU -H1) and an amendment to the Zoning Code to change the zoning from Public Facilities (PF) to Mixed -Use Mariners Mile (MU -MM). NOTICE IS HEREBY FURTHER GIVEN that a Negative Declaration has been prepared by the City of Newport Beach in connection with the application noted above. The Negative Declaration states that, the subject development will not result in a significant effect on the environment. It is the present intention of the City to accept the Negative Declaration and supporting documents. This is not to be construed as either approval or denial by the City of the subject application. The City encourages members of the general public to review and comment on this documentation. Copies of the Negative Declaration and supporting documents are available for public review and inspection at the Planning Division or at the City of Newport Beach website at www. newportbeachca .gov /cegadocuments. For questions regarding this public hearing item please contact Patrick Alford, Planning Manager, at (949) 644 -3235, palford @newportbeachca.gov. Project File No.: PA2013 -210 Activity No.: CA2013 -007, GP2013 -002, LC2013 -003 Zone: PF (Public Facilities) General Plan: PF (Public Facilities) Location: 191 Riverside Avenue Applicant: Gensler Leilani I. Brown, MMC, City Clerk City of Newport Beach NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN that on Tuesday, April 8, 2014, at 7:00 p.m., a public hearing will be conducted in the City Council Chambers at 100 Civic Center Drive, Newport Beach. The City Council of the City of Newport Beach will consider the following application: 191 Riverside Land Use and Zoning Amendments - Amendments to the General Plan and Coastal Land Use Plan to change the land use category from Public Facilities (PF) to Mixed -Use Horizontal (MU -H1) and an amendment to the Zoning Code to change the zoning from Public Facilities (PF) to Mixed -Use Mariners Mile (MU -MM). NOTICE IS HEREBY FURTHER GIVEN that a Negative Declaration has been prepared by the City of Newport Beach in connection with the application noted above. The Negative Declaration states that, the subject development will not result in a significant effect on the environment. It is the present intention of the City to accept the Negative Declaration and supporting documents. This is not to be construed as either approval or denial by the City of the subject application. The City encourages members of the general public to review and comment on this documentation. Copies of the Negative Declaration and supporting documents are available for public review and inspection at the Planning Division or at the City of Newport Beach website at www. newportbeachca .qov /cegadocuments. For questions regarding this public hearing item please contact Patrick Alford, Planning Manager, at (949) 644 -3235, palford @newportbeachca.gov. Project File No.: PA2013 -210 Activity No.: CA2013 -007, GP2013 -002, LC2013 -003 Zone: PF (Public Facilities) General Plan: PF (Public Facilities) Location: 191 Riverside Avenue Applicant: Gensler "Lit �`I ryF " Leilani 1. Brown, MMC, City Clerk k� z �p � City of Newport Beach Easy Peel-9 Labels Use Avee Template 51600 RESPONSIBLE & TRUSTEE AGENCIES South Coast Air Quality Management District 21865 East Copley Drive Diamond Bar, CA 91765 Southern California Edison 7333 Bolsa Avenue Westminster, CA 92683 Mesa Consolidated Water District 1965 Placentia Avenue P.O. Box 5008 Costa Mesa, CA 92627 Irvine Ranch Water District P.O. Box 57000 Irvine, CA 92619 -7000 i i 1 LIBRARIES Newport Beach Public Library Central Library 1000 Avocado Avenue Newport Beach, CA 92660 Newport Beach Public Library Corona Del Mar Branch 420 Marigold Ave. Corona Del Mar, CA 92625 A Bend along line to i Feed Paper expose Pop -up EdgeTM j State Clearinghouse Office of Planning and Research 1400 Tenth Street P. O. Box 3044 Sacramento, CA 95812 -3044 Southern California Association of Governments 818 West Seventh St., 12th Floor Los Angeles, CA 90017 -3435 Southern California Gas Co. 1919 South State College Blvd Anaheim, CA 92805 Newport Mesa Unified School District 2985 -A Bear Street Costa Mesa, CA 92626 Native American Heritage Commission 915 Capitol Mall, Room 364 Sacramento, CA 95814 Newport Beach Public Library Mariners Branch 1300 Irvine Avenue Newport Beach, CA 92660 Newport Beach Public Library Balboa Branch 100 East Balboa Boulevard Newport Beach, CA 92660 AVERY@ 51600 1 Santa Ana Regional Water Quality Control Board 3737 Main Street, Suite 500 Riverside, CA 92501 Orange County Sanitation District P.O. Box 8127 Fountain Valley, CA 92708 -8127 California Air Resources Board 1001 1 Street P.O. Box 2815 Sacramento, CA 95812 California Coastal Commission South Coast District Office 200 Oceangate, 10th Floor Long Beach, CA 90802 -4116 PA2013 -210 191 RIVERSIDE AVENUE Prepared: December 2013 68 Labels CD #3 Etiquettes faciles a peter ; Repliez a la hachure afin de ; www.avery.com Sens Utilisez le gabarit AVERY® 51600 j cha Bement reveler le rebord Pop -upTM j 1- 800 -GO -AVERY caoy reel— Laueis w Bend along line to i AVERY@ 51600 i Use Avery.@ Template 51600 j Feed Paper expose Pop -up EdgeTM 1 1 INTERESTED PARTIES Susan Perry Kosmont Companies 865 S. Figueroa Street, 35th Floor Los Angeles, CA 90017 TRIBAL REPRESENTATIVES Stop Polluting Our Newport (SPON) P. O. Box 102 Balboa Island, CA 92626 Ms. Rebecca De Leon Environmental Planning Team Metropolitan Water Dist. of SC 700 N. Alameda Street, LIS3 -230 Los Angeles, CA 90012 Anthony Morales Joyce Perry Gabrieleno/Ton va San Gabriel Band of Juaneno Band of Mission Indians Mission Acjachemen Nation P.O. Box 693 4955 Paseo Segovia San Gabriel, CA 91788 Irvine, CA 92612 Alfred Cruz Juaneno Band of Mission Indians P.O. Box 25628 Santa Ana, CA 92799 Gabrieleno Band of Mission Indians Andrew Salas, Chairperson P.O. Box 393 Covina, CA 91723 Cindi M Alvitre Ti'At Society/ Inter - Tribal Council of Pimu 6515 E. Seaside Walk, #C Long Beach, CA 90803 Sonia Johnston Juaneno Band of Mission Indians P.O. Box 25628 Santa Ana, CA 92799 Professional Native American Cultural Resource Monitors P. O. Box 1391 Temecula, CA 92593 Linda Candelaria Gabrielino- Tongva Tribe P.O. Box 180 Bonsall, CA 92003 California Cultural Resource Preservation Alliance Patricia Martz, Ph.D. 1 Songsparrow Irvine, CA 92604 David Belardes Juaneno Band of Mission Indians Acjachemen Nation 32161 Avenida Los Amigos San Juan Capistrano, CA 92675 Juanero Band of Mission Indians Acjachemen Nation Teresa Romero, Chairwoman 31411 -A La Matanza Street San Juan Capistrano, CA 92675 -2674 Gabrielino Tongva Tribal Council Gabrielino Tongva Nation 501 Santa Monica Boulevard, #500 Santa Monica, CA 90401 -2415 Sam Dunlap Gabrielino Tongva Nation P.O. Box 86908 Los Angeles, CA 90086 PA2013 -210 191 RIVERSIDE AVENUE Prepared: December 2013 ��Labels CD #3 Etiquettes faciles a peter I A Rephez A la hachure afin de ; www.avery.com Utilisez le gabarit AVERY® 51600 j chargement reveler le rebord Pop-upTM 1- 800 -GO -AVERY 1 Easy Peep' Labels U,q 4veryt� [fl4t fleets" •� 049102 03 Simon & Gail Babazadeh 2928 Cliff Dr. Newport Beach, CA 92663 103 05 Cityo ` ewport Beach 3300 Newp Blvd. Newport Beach, A92663 04910318 Harold Woods Jr. 2919 Cliff Dr. Newport Beach, CA 92663 049103 21 John Staub 2911 Cliff Dr. Newport Beach, CA 92663 04911019 W B Two Properties 31752 Coast Hwy #200 Laguna Beach, CA 92651 049110 27 Mariners Center M2 LLC 660 Newport Center Dr. #200 Newport Beach, CA 92660 049110 32 Ptshp Minor PO Box 490 San'Jacinto, CA 92581 04912123 Mile Cc Mariners 424 E 16a St. Costa Mesa, CA 92627 04910216 j Brennan Cassidy 2920 Cliff Dr. Newport Beach, CA 92663 0411_1-03 07 City o� �ort� Beach 3300 NewporTBL Newport Beach, CA 92.663 i ♦ ® Bend along line to ®®5 p® jFeed Paper ® expose Pop -up EdgeT►" 04910319 049110 25 Ernest Castro Una Kobrin 3500 W Lake Center Dr. #B 1290 Slate Creek Rd, Santa Ana, CA 92704 Nevada City, CA 95959 0`49110 09 PtsNBox4 r PO San J acinto, C 581 049110 21 Robert Brandy 1113 Pine Island Ct. Las Vegas, NV 89134 Oft 030 0 Mariners erM2 LLC 660 Newport Cen Dr. #200 Newport Beach, CA 92 04912118 Newport Beach Waterfront 2895 Royston Pl. Beverly Hills, CA 90210 d 12124 Mile Mariners 424 E 16• Costa Mesa, 92627 04910217 Bruce Allen Choate 59 Cape Andover Newport Beach, CA 92650 049 10317 Clinton Earl Hufford Sr. 9779 La Arena Cir, Fountain Valley, CA 92708 049103 20 Timothy Davey 2907 Cliff Dr. Newport Beach, CA 92663 11017 Marin Center M2 LLC 660 Newpo ter Dr. #200 Newport Beach, C 660 049110 31 Minor Ptshp 2912 W Coast Hwy. Newport Beach, CA 92663 04912122 Bank United California PO Box 2609 Carlsbad, CA 92018 049122 03 Donna Carpenter 1606 Highland Dr. Newport Beach, CA 92660 049122 04 Mariners Village 2610 Avon St. Newport Beach, CA 92663 04912212 Mariners Riddle 227 Ocean View Ave. Newport Beach, CA 92663 049122 22 Tim Moultrup 21055 Carlos Rd. Yorba Linda, CA 92887 049122 29 Byron Chamberlain 206 Riverside Ave. Newport Beach, CA 92663 049122 35 Real Estate Portfolio Mgmt LLC PO Box 1777 Newport Beach, CA 92659 049 123 12 Michael Sullivan PO Box 15713 Newport Beach, CA 92659 AVE RYo Address,Labzts Laser 5160® Etiquette les a paler ; Repliez a la hachure afin de i www.avery.com Utilisez le gabarit AVERY® 51600 j chSens Bement reveler le rebord Pop -upTM 1- 800 -GO -AVERY Easy Peep Labels 1 IVI i A Bend along line to 11 Use Ave ye%pl Ctpg%0V eeL5 - j Feed Paper expose Pop -up EdgeTM j 04913009 04912214 Dicks Dock LLC Craig Gregory 209 Avenida fabricante #200 233 Ocean View Ave. San Clemente, CA 92672 Newport Beach, CA 92663 04913018 049122 26 John Jakoskyjr. Tobin Bogard PO Box 3977 225 Ocean View Ave. Palm Desert, CA 92261 Newport Beach, CA 92663 122 05 049122 34 Earls nersLLC Howard Martin 2801 W COB wy #270 215 Ocean View Ave. Newport Beach, 2663 Newport Beach, CA 92663 04912213 045 12311 Bordier Tr. M William Hanck 229 Ocean View Ave. 230 Ocean View Ave. Newport Beach, CA 92663 Newport Beach, CA 92663 122 25 049130 08 Byron amberlain Earls Partners LLC 206 Riversi ve. 2801W Coast Hwy #270 Newport Beach, 2663 Newport Beach, CA 92663 0 22 30 L30 14 Byron berlain Ne ipc Beach Waterfront 206 Riversi ve. 2895 Roy Pl. - Newport Beach, 2663 Beverly Hills, C 0210 049123 07 Selim Inel 211 Canal St. Newport Beach, CA 92663 3007 Earls ers LLC 2801 W Coa Ivy #270 Newport Beach, A92663 04913010 Group Larson 2717 W Coast Hwy Newport Beach, CA 92663 049122 06 Jerry Wynn 11900 W Olympic Blvd. #100 Los Angeles, CA 90064 WN AVER O, Address ,Labels Etiquette es a peter i Repliez a la hachure afin de � Utilisez le gabarit AVERY® 51600 j chSens dent reveler le rebord Pop -upTM j US*p% MjCM60® 1 Laser 5160( www.avery.com 1- 800 -GO -AVERY i NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN that on Tuesday, April 8, 2014, at 7:00 p.m., a public hearing will be conducted in the City Council Chambers at 100 Civic Center Drive, Newport Beach. The City Council of the City of Newport Beach will consider the following application: 191 Riverside Land Use and Zoning Amendments - Amendments to the General Plan and Coastal Land Use Plan to change the land use category from Public Facilities (PF) to Mixed -Use Horizontal (MU -H1) and an amendment to the Zoning Code to change the zoning from Public Facilities (PF) to Mixed -Use Mariners Mile (MU -MM). NOTICE IS HEREBY FURTHER GIVEN that a Negative Declaration has been prepared by the City of Newport Beach in connection with the application noted above. The Negative Declaration states that, the subject development will not result in a significant effect on the environment. It is the present intention of the City to accept the Negative Declaration and supporting documents. This is not to be construed as either approval or denial by the City of the subject application. The City encourages members of the general public to review and comment on this documentation. Copies of the Negative Declaration and supporting documents are available for public review and inspection at the Planning Division or at the City of Newport Beach website at www.newportbeachca.gov/cegadocuments. For questions regarding this public hearing item please contact Patrick Alford, Planning Manager, at (949) 644 -3235, palford @newportbeachca.gov. Project File No.: PA2013 -210 Activity No.: CA2013 -007, GP2013- 002, LC2013 -003 Zone: PF (Public Facilities) General Plan: PF (Public Facilities) Location: 191 Riverside Avenue Applicant: Gensler �akf ,.r Leilani I. Brown, MMC, City Clerk ���1� City of Newport Beach CITY CLERK'S OFFICE AFFIDAVIT OF POSTING On M.acck 2D'rh , 2014, 1 posted 2 Site Notices of the Notice of Public Hearing regarding: 191 Riverside Land Use and Zoning Amendments (PA2013 -210) Location(s) Posted: q ��ver51-Ae Avc. , Newpoo- Be ac k, CA Date of City Council Public Hearing: April 8, 2014 Signature Print Name, Title