Loading...
HomeMy WebLinkAbout00_AgendaCITY OF NEWPORT BEACH ZONING ADMINISTRATOR AGENDA 100 Civic Center Drive, CDM Conference Room (Bay E- 1st Floor) Thursday, January 30, 2020 - 3:00 PM Zoning Administrator Members: James Campbell, Zoning Administrator The Zoning Administrator meeting is subject to the Ralph M. Brown Act. Among other things, the Brown Act requires that the Zoning Administrator agenda be posted at least seventy-two (72) hours in advance of each regular meeting and that the public be allowed to comment on agenda items before the Zoning Administrator and items not on the agenda but are within the subject matter jurisdiction of the Zoning Administrator. The Chair may limit public comments to a reasonable amount of time, generally three (3) minutes per person. Please Note: All mail or written communications (including email) from the public, residents, or applicants regarding an agenda item must be submitted by 5 p.m. on the business day immediately prior to the meeting. This allows time for the Zoning Administrator to adequately consider the submitted correspondence. The City of Newport Beach’s goal is to comply with the Americans with Disabilities Act (ADA) in all respects. If, as an attendee or a participant at this meeting, you will need special assistance beyond what is normally provided, we will attempt to accommodate you in every reasonable manner. Please contact James Campbell, Zoning Administrator, at least forty-eight (48) hours prior to the meeting to inform us of your particular needs and to determine if accommodation is feasible at (949) 644-3210 or jcampbell@newportbeachca.gov. NOTICE REGARDING PRESENTATIONS REQUIRING USE OF CITY EQUIPMENT Any presentation requiring the use of the City of Newport Beach’s equipment must be submitted to the Community Development Department 24 hours prior to the scheduled meeting. If in the future, you wish to challenge in court any of the matters on this agenda for which a public hearing is to be conducted, you may be limited to raising only those issues which you (or someone else) raised orally at the public hearing or in written correspondence received by the City at or before the hearing. T h e a g e n d a s , m i n u t e s , a n d s t a f f r e p o r t s a r e a v a i l a b l e o n t h e C i t y ' s w e b s i t e a t : www.newportbeachca.gov/zoningadministrator and for public inspection in the Community Development Department, Planning Division located at 100 Civic Center Drive, during normal business hours. If you have any questions or require copies of any of the staff reports or other documentation, please contact the Community Development Department, Planning Division staff at (949) 644-3200. APPEAL PERIOD: An appeal may be filed with the Director of Community Development or City Clerk, as applicable, within fourteen (14) days following the date the action or decision was rendered unless a different period of time is specified by the Municipal Code (e.g., Title 19 allows ten (10) day appeal period for tentative parcel and tract maps, lot line adjustments, or lot mergers). For additional information on filing an appeal, contact the Planning Division at (949) 644-3200. I.CALL MEETING TO ORDER II.REQUEST FOR CONTINUANCES III.APPROVAL OF MINUTES Draft Minutes of January 16, 20201. Recommended Action 1.Approve and File January 30, 2020 Page 2 Zoning Administrator Meeting IV.PUBLIC HEARING ITEMS 611 Jasmine, LLC Residential Condominiums Tentative Parcel Map Permit No. NP2019-015 (PA2019-254) Site Location: 611 Jasmine Avenue 2. Project Summary A request for a tentative parcel map for two -unit residential condominium purposes . A new duplex is under construction pursuant to Zoning and Building Code requirements. The Tentative Parcel Map will allow each unit to be sold individually . No waivers of Title 19 (Subdivisions) are proposed. Recommended Action 1.Conduct a public hearing; 2.Find this project exempt from the California Environmental Quality Act (CEQA) pursuant to Section 15315 under Class 15 (Minor Land Divisions) of the CEQA Guidelines, because it has no potential to have a significant effect on the environment; and 3.Adopt Draft Zoning Administrator Resolution No. _ approving Tentative Parcel Map Permit No. NP2019-015. McClain Demolition Coastal Development Permit No. CD2019-056 (PA2019-222) Site Location: 2172 East Ocean Front 3. Project Summary A coastal development permit (CDP) to demolish an existing 3,350-square-foot, single-family dwelling and attached three -car garage. The site is proposed to be developed with landscaping and hardscaping to serve as a yard area for 2168 East Ocean Front. No development is proposed seaward of the private property. No deviations from development standards are requested. Recommended Action 1.Conduct a public hearing; 2.Find this project exempt from the California Environmental Quality Act (CEQA) pursuant to Section 15301 under Class 1 (Existing Facilities) of the CEQA Guidelines, because it has no potential to have a significant effect on the environment; and 3.Adopt Draft Zoning Administrator Resolution No. _ approving Coastal Development Permit No. CD2019-056. January 30, 2020 Page 3 Zoning Administrator Meeting Hoffman Residence Coastal Development Permit No. CD2019-060 (PA2019-241) Site Location: 298 Lexington Circle 4. Project Summary A request for a coastal development permit to allow the removal of an existing single-story manufactured home and the installation of a new single -story manufactured home in compliance with State law. The development also includes a single-car carport, entry stairs and landings, hardscape, and landscape. The development complies with all applicable Municipal Code Standards and no deviations are requested. Recommended Action 1.Conduct a public hearing; 2.Find this project exempt from the California Environmental Quality Act (CEQA) pursuant to Section 15303 under Class 3 (New Construction or Conversion of Small Structures) of the CEQA Guidelines, because it has no potential to have a significant effect on the environment; and 3.Adopt Draft Zoning Administrator Resolution No. _ approving Coastal Development Permit No. CD2019-060. Lisenbee Residence Coastal Development Permit No. CD2019-069 (PA2019-252) Site Location: 2701 Circle Drive 5. Project Summary A request for a coastal development permit to allow the demolition of an existing single-family residence and construction of a new three -story, 5,563-square-foot, single-family residence with an attached 671-square-foot, three-car garage. The proposed development also includes additional appurtenances such as walls, fences, patios, hardscape, drainage devices, and landscaping. The proposed project complies with all applicable development standards including height, setbacks, and floor area limits. No deviations are requested. Recommended Action 1.Conduct a public hearing; 2.Find this project exempt from the California Environmental Quality Act (CEQA) pursuant to Section 15303 under Class 3 (New Construction or Conversion of Small Structures) of the CEQA Guidelines, because it has no potential to have a significant effect on the environment; and 3.Adopt Draft Zoning Administrator Resolution No. _ approving Coastal Development Permit No. CD2019-069. January 30, 2020 Page 4 Zoning Administrator Meeting Wheatley Residence Coastal Development Permit No. CD2019-065 (PA2019-242) Site Location: 2008 East Ocean Front 6. Project Summary A request for a coastal development permit to allow the demolition of an existing single-family residence and construction of a new 4,890-square-foot, single-family residence with an attached 708-square-foot, three-car garage. The proposed project complies with all applicable development standards including height, setbacks, and floor area limits. No development is proposed seaward of the private property. No deviations are requested. Recommended Action 1.Conduct a public hearing; 2.Find this project exempt from the California Environmental Quality Act (CEQA) pursuant to Section 15303 under Class 3 (New Construction or Conversion of Small Structures) of the CEQA Guidelines, because it has no potential to have a significant effect on the environment; and 3.Adopt Draft Zoning Administrator Resolution No. _ approving Coastal Development Permit No. CD2019-065. Wilson Lot Merger No. LM2019-005 and Coastal Development Permit No. CD2019-064 (PA2019-237) Site Location: 115 and 119 Via Mentone 7. Project Summary A request for a lot merger and waiver of the parcel map requirement to allow three lots under common ownership to be combined into a single parcel for future development purposes. Currently, the three lots are developed as two indivdual properties identified as 115 and 119 Via Mentone. The Lot Merger application also requires approval of a Coastal Development Permit pursuant to Title 21 Local Coastal Program Implementation Plan in the Municpal Code. Recommended Action 1.Conduct a public hearing; 2.Find this project exempt from the California Environmental Quality Act (CEQA) pursuant to Section 15315 under Class 15 (Minor Land Divisions) of the CEQA Guidelines, because it has no potential to have a significant effect on the environment; and 3.Adopt Draft Zoning Administrator Resolution No. _ approving Lot Merger No . LM2019-005 and Coastal Development Permit No. CD2019-064. January 30, 2020 Page 5 Zoning Administrator Meeting V.PUBLIC COMMENTS ON NON-AGENDA ITEMS Public comments are invited on agenda and non-agenda items generally considered to be within the subject matter jurisdiction of the Zoning Administrator. Speakers must limit comments to three (3) minutes. Before speaking, we invite, but do not require, you to state your name for the record. The Zoning Administrator has the discretion to extend or shorten the speakers’ time limit on agenda or non-agenda items, provided the time limit adjustment is applied equally to all speakers. As a courtesy, please turn cell phones off or set them in the silent mode. VI.ADJOURNMENT