Loading...
HomeMy WebLinkAbout09 - 191 Riverside AvenueTO: FROM PREPARED BY: PHONE: TITLE: CITY OF NEWPORT BEACH City Council Staff Report July 22, 2014 Agenda Item No. 9. HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL Kimberly Brandt, Community Development Director — (949) 644-3226, kbrandt@newportbeachca.gov Patrick J. Alford, Planning Program Manager (949)644-3235 191 Riverside Avenue Land Use and Zoning Amendments (PA2014-210) ABSTRACT: The application consists of 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) .052 - acre property at 191 Riverside Ave. RECOMMENDATION: Continue to the August 12, 2014 City Council meeting. FUNDING REQUIREMENTS: There is no direct fiscal impact related to this item. DISCUSSION: Due to the length of the July 22, 2014 City Council Agenda, it is recommended that this item be continued to August 12, 2014. ENVIRONMENTAL REVIEW: An Initial Study/Negative Declaration (ND2013-003) was prepared in accordance with the implementing guidelines of the California Environmental Quality Act (CEQA), the State CEQA Guidelines, and City Council Policy K-3. The Negative Declaration (ND) does not identify any component of the proposed project that would result in a "potentially significant impact' on the environment per CEQA guidelines. A copy of the ND was made available on the City's website, at each branch of the Newport Beach Public Library, and in the Community Development Department at City Hall. The NO was made available for public review for a 30 -day period, which ended on February 14, 2014. NOTICING: Notice of this application was published in the Daily Pilot, mailed to all owners of property within 300 feet of the boundaries of the site (excluding intervening rights-of-way and waterways) including the applicant and posted on the subject property at least 10 days before the scheduled meeting, consistent with the provisions of the Municipal Code. Additionally, the item appeared on the agenda for this meeting, which was posted at City Hall and on the City website. NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN that on Tuesday, July 22, 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 Zone: PF (Public Facilities) Activity No.: CA2013-007, GP2013-002, LC2013-003 General Plan: PF (Public Facilities) Location: 191 Riverside Avenue Applicant: Gensler Leilano I. Brown City Clerk City of Newport Beach R Sold To: City of Newport Beach (Parent) - C000072031 100 Civic Center Dr Newport Beach,CA 92660 Bill To: City of Newport Beach (Parent) - C000072031 100 Civic Center Dr Newport Beach,CA 92660 NOTICE 15 HEREBY GIVEN deal 0 Tuesday, duly 37,. 21314'. iA 7-00 Pan- a Fbgt €taarlrg urW Fra z duak inLear cry €c06o €haadtxs ,is M %re fevu 0m,f, tt,4m 9earit•. Ttf Coy Unmai of d)f Wl ea ?€sprat 8a ,:ws l rmsWr *k feA amnq ayydb 606 191 Rivemide Land Use and 'Zoning Amendments Ams ,Im ,, W t€te €ar,x e awn anti fc r;' -s Und U. P"m e ri'-anga d,� 2 "m xategm iron €u&ae Faztt€taus OF! to A?�ee6 fwry Aanzrnr WW" .gid. agarrtendfrua€ sa.ya2anfag tvYl@ <k'agge she Xc ," {ron pr�;.iic Fac'a^roes;F€} to Mretl-i'x h�adroces?AO €fiYL AM)j NOTICE rs HEREBY FURTHER GIVEN that a fkagaawt €ktwoon has been psegX0 by the (hy a€ 3d pert ,V0, i0v rovd Ams, Elie sja w fwwavan states thou Ide uked der kpn am xrX mt mah o a 0gKr-,m t #&d me tm orrmirennr 't; It IS ihe.;rewz €me.m,n dllia City to "t ubx N;ykraza 0adarsw and Str$rA[FaEigth3fRtRl?nt1. D'.kv R not IAbeELTmmd a3 wherappraaai o dxns^f i thePtyoiCh@4nbaNQ ap,%amm Tfte 0.7 anrs ragm aaem# 0 the scutal F,Wtcm AMM acrd crannma©S 0 .hue M-galm kdarsam and saF9',rdn5. dar.,ats ars arajW0 `u. g*.a61x s mr and €ceyerson at t'se Nannmq Dn4lfm or as aha t3y of #dropper 3aach r ehxze at CQ'1tl ffn fain Mes€an% regadar3 ta. ptb'k heanag .em Please ontan Foam 3, it3�g M4nager, at i W) 60-3231. pa€fnadd'rs!wpart6eathca:geu, pmextRe 40.; P.a07s•y 10 AdM:i ha- tkZ17.3•IR?7; won -002, i€TOTi `3a hme: F§ }Fn6f040a*si %iarai plan FT?Fubhe €ae hvw tA'3r33.; t9i k€k&?SiQ@Aaatt4p App3,ran€;pens€eY 'r Leaam t R,"m,%ay ovk Cnp N`".10aYpeat Laos 2518671 - Daily Pilot 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. 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 12, 2014 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 Chicago, Illin is on this day of , 201q . [signature] 435 N. Michigan Ave. Chicago, IL 60611 2518671- Daily Pilot Easy Peel1w Labels 1 ♦ psalongEde Use Avery@Temlate 51600 Feed Paper expose Pop-up Edge- AVERY@ 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 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 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 u( -,q 2-2- CC 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 PreDared: December 2013 68 Labels CD #3 lttiquettes faciles a paler® a Sens de Repliez a la hachure afro de 11 `nrww"erycmm I Utilisez le gabarit AVERY 5160 chargement rdvdler le rebord Pop-uWmj 1 -000 -60 -AVERY 4 Easy Peel"' Labels i A ® Bend along line to i �{ �. Use Avery® Template 5160® j Feed Paper .®. expose Pop-up Edger'd 1 N .AVERY® 5'!60® 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, US3-230 Los Angeles, CA 90012 Anthony Morales Gabrieleno/Tongva San Gabriel Band of Joyce Perry Mission Juaneno Band of Mission Indians P.O. Box 693 Acjachemen Nation San Gabriel, CA 91788 4955 Paseo Segovia 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 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 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 Cindi M Alvitre Ti'At Society/ Linda Candelaria Sam Dunlap Inter -Tribal Council of Pimu Gabrielino-Tongva Tribe Gabrielino Tongva Nation 6515 E. Seaside Walk, #C P.O. Box 180 P.O. Box 86908 Long Beach, CA 90803 Bonsall, CA 92003 Los Angeles, CA 90086 PA2013-210 191 RIVERSIDE AVENUE Prepared. December 2093 68 Labels CD #3 l tiquettes faciles a paler w Sens de Repliez a la hachure afin de www.avery.com � Utilisez le gabarit AVERY® 51600 j chargernent rev6ler le rebord Pop-upTm j 1 -800 -GO -AVERY EasyfpP&6Qhe1*eu :Pneets --n i ® See Instruction Shee{� ,m Use C v i 'Use Avery® TEMPLATE 51600 1° Feed Paper for Easy Peel Feature` j 241T'" 1 049102 08 04910319 049110 Simon & Gail Babazadeh Ernest Castro Un obrin 2928 Cliff Dr. 3500 W Lake Center Dr. #8 90 Slat Newport Beach, CA 92663 Santa Ana, CA 92704 Nevada City, CA 9 59 71-1�—, 103 05 0 110 09 0491 31 City o ewport Beach Ptshp nor Mino 3300 Newp Blvd. POB O Box 4 2912 W Coast Hwy. \ Newport Beach, A 92663 SanJacinto, C 581 Newport Beach, CA 9 663 04910318 049110 21 049121 Harold Woods Jr. Robert Brandy Bank nited California \ 2919 Cliff Dr. 1113 Pine Island Ct. PO ox 2609 Newport Beach, CA 92663 Las Vegas, NV 89134 Car bad, CA 92018 049103 21 04 0 30 049122 03 John Staub Mariners erM2 LLC Donna Car nter 2911 Cliff Dr. 660 Newport Ce Dr. #200 1606 H's land Dr. Newport Beach, CA 92663 Newport Beach, "CA 92 Newp, rt Beach, CA 92660 \ 04911019 04912118 04 22 04 W B Two Properties Newport Beach Waterfront Mariners � lags 31752 Coast Hwy #200 2895 Royston Pl. 2610 Avon S . Laguna Beach, CA 92651 Beverly Hills, CA 90210 Newport Mariners?" CA 92663 1 049110 27 04 12124 049 212 Mariners Center M2 LLC Miie Mariners M riners Riddle 660 Newport Center Dr. #200 424 E 16« 2 7 Ocean View Ave. Newport Beach, CA 92660 Costa Mesa, 92627 N port Beach, CA 92663 049122 22 049110 32 04910217 Tim Moultrup Ptshp Minor Bruce Allen Choate 21055 Carlos d. PO Box 490 59 Cape Andover Yorba Linda A92887 San"Jacinto, CA 92581 Newport Beach, CA 92660 04912123 04910317 9122 29 Mile Co Mariners Clinton Earl Hufford Sr. ron Chamberlain 424E 16- St. 9779 La Arena Cir. 20 side Ave. Costa Mesa, CA 92627 Fountain Valley, CA 92708 Newport Bea CA 92663 04910216 049103 20 049122 35 j Brennan Cassidy Timothy Davey Reai Estate ortfolio Mgmt LLC 2920 Cliff Dr. 2907 Cliff Dr. PO Box 7 Newport Beach, CA 92663 Newport Beach, CA 92663 New' rt Beach, CA 92659 103 07 04 11017 0-47F1172--, City Beach Marin Center M2 LLC Michael Suliiv 3300 Newpa L1l�d. 660 Newpo ter Dr. #200 PO Box 3 Newport Beach, CA�663 Newport Beach, C 660 New rt Beach, CA 92659 2AAVERY'0 Address Labels Laser 51600 Etiquettes faciles a peter ® Consultez la feuille www.avery.com Utilisez le gabarit AVERY® 5160® Sens de chargement d'instruction 1 -800 -GO -AVERY Easy Peel® Labels sA Bend along line to Use Avery® Template 51600 j Feed Paper expose Pop -Up EdgeTM 04911025 Una Kobrin 1290 Slate Creek Rd. Nevada City, CA 95959 04911031 Minor Ptshp 2912 W Coast Hwy. Newport Beach, CA 92663 04912122 Bank United California PO Box2609 Carlsbad, CA 92018 04912203 Donna Carpenter 1606 Highland Dr. Newport Beach, CA 92660 04912204 Mariners Village 2610 Avon St. Newport Beach, CA 92663 04912212 Mariners Riddle 227 Ocean View Ave. Newport Beach, CA 92663 04912222 Tim Moultrup 21055 Carlos Rd. Yorba Linda, CA 92887 04912229 Byron Chamberlain 206 Riverside Ave. Newport Beach, CA 92663 04912235 Real Estate Portfolio Mgmt LLC PO Box 1777 Newport Beach, CA 92659 04912312 Michael Sullivan PO Box 15713 Newport Beach, CA 92659 Ittiqueftes faclles A paler —A11A la hachure afln de y Utlllsez le gabarit AVERY® 51600 ' Sens de r6viler le rebord P® -U Tm i charoement p p �� o www.avery.com 1 -800 -GO -AVERY 1 •Eas % ea bneets - Use Avery® Template 51600 04913009 Dicks Dock LLC 209 Avenida Fabricante #200 San Clemente, CA 92672 04913018 Johniakaskyjr. PO Box 3977 Palm Desert, CA 92261 122 05 Earls ners LEC 2801 W Coa wy #270 Newport Beach, 2663 04912213 Bordier Tr. 229 Ocean View Ave. Newport Beach, CA 92663 122 25 Byr o amberlain 206 Riversi ye. Newport Beach, 2663 0 22 30 Byron berlain 206 Riversi ve. Newport Beach, 2663 049123 07 Selim Inel 211 Canal St. Newport Beach, CA 92663 3007 Earls ers LLC 2801 W Coa wy 1#270 Newport Beach, 92663 04913 010 Group Larson 2717 W Coast Hwy Newport Beach, CA 92663 Bend along line to jFeed Paper expose Pop -Up EdgeT"I j 04912214 Craig Gregory 233 Ocean View Ave. Newport Beach, CA 92663 049122 26 Tobin Bogard 225 Ocean View Ave. Newport Beach', CA 92663 049122 34 Howard Martin 215 Ocean ViewAve. Newport Beach, CA 52663 04912311 M William Hanck 230 Ocean ViewAve. Newport Beach, CA 92663 049130 08 Earls Partners LLC 2801 W Coast Hwy 0270 Newport Beach, CA 92663 0 3014 Newp Beach Waterfront 2895 Roys�CO210 Beverly Hil 049122 06 Jerry Wynn 11900 W Olympic Blvd. #100 Los Angeles, CA 90064 nAVE RS'© Address Labf s Etiquettes faciles a peler o Utillsez le gabarit AVERY® 51600de i chSens dent 0 Repliez a la hachure afin de i reveler le rebord Pop-UWm 1 Use WtANW352601m ; Laser 51601D c www.avery.com , 1 -800 -GO -AVERY NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN that on Tuesday, July 22, 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 -m- m� D hm�'� Leilani I. Brown, City Clerk City of Newport Beach CITY CLERK'S OFFICE AFFIDAVIT OF POSTING �W On '///%C� , 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: /?f f' rVer,:r It 4110 Date of City Council Public Hearing: July 22, 2014 61of tu'- Lebo Signature Ntk-v WrA z Stu -I , i- 414 Print Name, Title