Loading...
HomeMy WebLinkAbout0 - 06-30-2016_ZA Minutes_DRAFT NEWPORT BEACH ZONING ADMINISTRATOR MINUTES 06/30/2016 NEWPORT BEACH ZONING ADMINISTRATOR MINUTES 100 Civic Center Drive, Newport Beach Corona del Mar Conference Room (Bay E-1st Floor) Thursday, June 30, 2016 REGULAR HEARING 3:30 p.m. A. CALL TO ORDER—The meeting was called to order at 3:30 p.m. Staff Present: Brenda Wisneski, Zoning Administrator Jim Campbell, Principal Planner Ben Zdeba, Associate Planner Makana Nova,Associate Planner Chelsea Crager,Assistant Planner David Lee, Planning Technician B. REQUEST FOR CONTINUANCES C. MINUTES of June 16, 2016 Action: The Draft Minutes of 06-16-2016 are continued to the 07-14-2016 Zoning Administrator Hearing. D. PUBLIC HEARING ITEMS ITEM NO. 1 607 Carnation Condominiums Tentative Parcel Map No. NP2016-010 (PA2016-082) Site Location: 607 and 607 % Carnation Avenue Council District 6 David Lee, Planning Technician, provided a brief project description stating that the project is a tentative parcel map for 607 Carnation, which is zoned as a two-unit residential property in Corona del Mar. An existing single-family residence was demolished and will be replaced by a new duplex. Mr. Lee stated that due to the increase in dwelling units, a park fee shall be assessed prior to the recordation of the parcel map. The tentative parcel map would allow for each unit to be sold separately as condominiums. Staff has recommended approval of Tentative Parcel Map No. NP2016-010 and has provided resolutions with findings. Applicant Aaron Albertson of Commercial Development Resources, on behalf of the owner, stated that he had reviewed the draft resolution and agrees with all of the required conditions. The Zoning Administrator opened the public hearing. Seeing that no one from the public wished to comment the public hearing was closed. Action: Approved ITEM NO. 2 Back To Basics Minor Use Permit No. UP2016-014 (PA2016-060) Site Location: 20311 Birch Street, Suite 150 Council District 3 Chelsea Crager, Assistant Planner, provided a brief project description stating that the application was a minor use permit for massage services at an existing chiropractic office. The request was also to waive location restrictions associated with massage establishments because the subject property is approximately 360 feet from existing approved massage services, which are accessory to a health and wellness center. Ms. Crager described the staff recommended hours of operation and the parking requirements. She stated that because the applicant is not proposing any construction or tenant improvements, Condition of Approval No. 16 should be deleted. Additionally she stated that recommended Condition of Approval No. 21 should be corrected to state that a list of employee Page 1 of 3 NEWPORT BEACH ZONING ADMINISTRATOR MINUTES 06/30/2016 names and certifications should be posted near the entry on-site. Staff recommended approval of the project subject to the amended conditions. Applicant Ryan Samuelian and Tom Hewitt of Hewitt, Nessa, and Samuelian Chiropractic Corporation stated that they had reviewed the draft resolution and agree with all of the required conditions. The Zoning Administrator opened the public hearing. Seeing that no one from the public wished to comment the public hearing was closed. Action: Approved, as amended ITEM NO. 3 The Ritz Pylon Sign Amendment No. CS2016-006 and Modification Permit No. MD2016- 007 (PA2016-073) Site Location: 2801 W. Coast Highway Council District 3 Makana Nova,Associate Planner, provided a brief project description stating that the project is an amendment to an existing comprehensive sign program and a modification permit to add a pylon sign at an existing location along the West Coast Highway frontage. The modification permit is necessary to allow the applicant to utilize two existing pole stanchions. Deviations from the Zoning Code are necessary for the pylon sign location that is less than 50 feet from pylons on the adjacent property, the sign width that exceeds the maximum of 6 feet (10 feet proposed), and the leg height that exceeds the proportional standards in the Zoning Code but provides additional pedestrian and vehicular visibility along the right-of-way. Staff has recommended approval of Comprehensive Sign Program amendment and Modification Permit and has provided resolutions with findings. Applicant Bill Fancher, on behalf of the owner, stated that he had reviewed the draft resolution and agrees with all of the required conditions. The Zoning Administrator opened the public hearing. Seeing that no one from the public wished to comment the public hearing was closed. The Zoning Administrator explained that she agreed with the request for the pylon sign location and leg height to improve visibility. However, the requested sign width is not necessary and can be modified to the code required width if the one or both pole stanchions are replaced. The Zoning Administrator approved the requested applications for a new pylon sign with a modified sign width of 6 feet. Action: Approved, as amended ITEM NO. 4 Big Canyon Country Club Maintenance Facility Minor Site Development No. SD2015-008 and Limited Term Permit No. XP2016-002 (PA2015-212) Site Locations: 1850 Jamboree Road and 1901 MacArthur Boulevard Council District 5 Ben Zdeba, Associate Planner, described the location for the permanent maintenance facility as well as the location for the temporary maintenance facility that would be in operation during construction of the permanent facility. He noted the existing 7,617-square-foot, single-story facility would be replaced with 19,305-square-foot, two-story structure that is set back at least 110 feet from the property line fronting Jamboree Road with a single-story building and a tall landscaped area in between that would serve as a visual buffer from the right-of-way. He further noted that staff believed the proposed facility would be an improvement both to the aesthetics and the efficiency of the facility. Mr. Zdeba proceeded to describe the temporary maintenance facility location and noted that the site is graded and paved with direct interior access provided to the golf course. He added that the site would be graded partially to level the area where the modular structures will be sited and stated the Limited Term Permit, if approved, would be good for a 12-month duration where the construction of the permanent facility is estimated at 11 months. He stated that the project is exempt from the California Environmental Quality Act (CEQA) guidelines under Class 32 (Infill) and added that the Public Works Department had reviewed the application and did not anticipate any Page 2 of 3 NEWPORT BEACH ZONING ADMINISTRATOR MINUTES 06/30/2016 impacts to traffic or circulation given the employees generally arrive earlier in the morning and leave in the earlier afternoon,outside of peak traffic hours. Mr.Zdeba indicated the project complied with all Planned Community Development Plan regulations and expressed the belief that the findings to support the project have been made. Applicant Jeff Beardsley of the Big Canyon Country Club stated that he had reviewed the draft resolution and agrees with all of the required conditions. The Zoning Administrator opened the public hearing. Seeing that no one from the public wished to comment the public hearing was closed. Zoning Administrator Wisneski stated she was involved in some of the earlier discussions regarding the project prior to application submittal, but that she had not been involved in any of the review process. Therefore, she was able to be objective in making a decision on the application. She approved the project as submitted. Action: Approved ITEM NO. 5 Annual Review of Development Agreement for North Newport Center (PA2009-023) Site Location: Sub-areas of Fashion Island; Block 100, Block 400, Block 500, Block 600, and Block 800 of Newport Center Drive; and San Joaquin Plaza Council District 5 The Zoning Administrator noted a request for continuance from the applicant regarding this item. No one from the public wished to comment on the matter. The Zoning Administrator continued the item to the regular scheduled hearing on July 14, 2016. Action: Continued to July 14, 2016 E. PUBLIC COMMENTS ON NON-AGENDA ITEMS None. F. ADJOURNMENT The hearing was adjourned at 3:51 p.m. The agenda for the Zoning Administrator Hearing was posted on June 24, 2016, at 3:25 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 June 24, 2016, at 3:15 p.m. Brenda Wisneski,Zoning Administrator Page 3 of 3