Loading...
HomeMy WebLinkAbout21 - Appeal of Director's Determination No. DD2021-001 Interpreting Accessory Residential as an Allowed Use within Resort Hotels - Public HearingCITY OF NEWPORT BEACH NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN that on Tuesday, August 24, 2021, at 4:00 p.m., or soon thereafter as the matter shall be heard, 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: Appeal of Director's Determination No. DD2021-01 —An appeal of the Community Development Director's determination, issued on April 30, 2021, interpreting accessory residential as an allowed use within resort hotels. This determination is consistent with City Council Policy K-4 (Reducing the Barriers to the Creation of Housing). The project is categorically exempt under the California Environmental Quality Act ("CEQA") in accordance with Section 21065 of the California Public Resources Code and Sections 15060(c)(2), 15060(c)(3), and 15378 of the California Code of Regulations Title 14, Division 6, Chapter 3 ("CEQA Guidelines"). The proposed action is also exempt pursuant to CEQA Guidelines Section 15061(b)(3), the common sense exemption that CEQA applies only to projects which have the potential for causing a significant effect on the environment. Specifically, the determination is for the purpose of interpreting the Zoning Code and Local Coastal Program Implementation Plan. This action will not change the existing land use designations, will not increase intensity of use, and will not authorize new development that would directly result in physical change to the environment. NOTICE IS HEREBY FURTHER GIVEN that on July 8, 2021, the Planning Commission of the City of Newport Beach considered an appeal of Director's Determination No. DD2021-01 and by a vote of (6-0), denied the appeal and upheld Director's Determination No. DD2021-01. All interested parties may appear and present testimony in regard to this application. If you challenge this project in court, you may be limited to raising only those issues you raised at the public hearing or in written correspondence delivered to the City, at, or prior to, the public hearing. Administrative procedures for appeals are provided in the Newport Beach Municipal Code Chapter 20.64 and 21.64. The project site is not located within the appeal area of the coastal zone; therefore, final action by the City on the appeal may not be appealed to the California Coastal Commission. The appeal may be continued to a specific future meeting date, and if such an action occurs additional public notice of the continuance will not be provided. Prior to the public hearing the agenda, staff report, and documents may be reviewed at the City Clerk's Office, 100 Civic Center Drive, Newport Beach, California, 92660 or at the City of Newport Beach website at www.newportbeachca.gov. Individuals not able to attend the meeting may contact the Planning Division or access the City's website after the meeting to review the action on this application. For questions regarding this public hearing item please contact Jaime Murillo, Principal Planner, at 949-644-3209 or jmurillo@newportbeachca.gov, 100 Civic Center Drive, Newport Beach, CA 92660. Project File No.: PA2021-096 Activity No.: DD2021-001 Location: Citywide Applicant: City of Newport Beach Gi[O wN /s/ Leilani I. Brown, MMC, City Clerk, City of Newport Beach LCPA NOA Mailing List Gallofemia State Coastal GonseFvaFIG Santa Ana Regional Water Quality 4330 Feadway #4300 Control Board mad Of ise Oakland, CA 94612 3737 Main St., Suite 500 7177 SAIL Avenue Suite 250 Updated 10/17/19 (see below) Riverside, CA 92501 Gadsbad, (;A 92008 7385 It • � • � . � - Updated 8/7/19 (see above) Califomia State Lands Commission James Mosher 200 Sseangate 10#1 91ees 200 OGeangate, -Fleer 2210 Private Rd Long BeaGh, GA 90802 4116 Long Beach, CA, 90802 Newport Beach, CA 92660 Updated 2/21/19 (see below) (562) 590-5201 South Coast District South Coast Air Quality Stop Polluting Our Newport (SPON) California Coastal Commission Management District P.O. Box 102 301 E. Ocean Blvd., Suite 300 P.O. Box 4940 Balboa Island, CA 92662 Long Beach, CA 90802 Diamond Bar, CA 91765-0940 CA Dept. Transportation — Dist. 12 California Natural ResourGes AgeRG!� Attn: Mr. Scott Shelley 1416 NiRth Street, Suite 1311- 1750 E 4th St #100 SaGramente, CA 95814 Santa Ana, CA 92705 Ms. Rebecca De Leon Grange GOunty Register Gove ,„tet Environmental Planning Team 7190 c Te wn Centre Plane Metropolitan Water District of SC Anaheim' Inc Angeles CA 90017 CA 92806 700 N. Alameda Street, US3-230 Los Angeles, CA 90012 Updated 2/5/19 (see above) Updated 11/19/20 (see above) 625 N. GFand Avenue C_'nvern mon+s tS Sar4a Ana, CA 92701 819 (Nest Seventh Street 17th-Fk)Gr Los Angeles GA 90017 3435 Gityof Irvine #H: Timrehkh, A�P, Manager Gity ef Costaesa PlaRHiRg eat P.O. Box t957-5 Costa Meso CA 92628 1200 HYRtiRgtGR BeaGh, GA 92648 Irvine CA 97623 9575 GeuRty of OraRgee Development cePv'iGe,,,�s Depa Ftment 77 Fair Drivrrccz��liT 601 N. Re&& -St-. testa Mess CA 92628 Santa Ana, CA 92701 Gity of Lagoa BeaGh Updated 10/16/19 (see above) City of IN'Re def-8farge P.O. Box 19575 505 Forest Avenue 300 NeFth FIGweF StFeet Irvine CA 92623 9575 Laguna BeaGh, CA 92651 Santa Ana, CA 92795 l pdated: 8/20/2030 1: 1 users ('l)l)'Shared':'\dmin''Planning_ Diy inion (urrent_Templates'LC'P_C M1 intranetTUP_Nt>-A Mailine I Is( LCPA NOA Mailing List Orange County Fire Authority Chiefs Office P.O. Box 57115 Irvine, CA 92619-7115 Irvine Ranch Water District P.O. Box 57000 Irvine, CA 92619-7000 Updated 8/20/20 (see above) Ghief-s O##ise 700 NeFth Alameda StFeet, 5th Floe Los Angeles, CA 90012 Orange County Transportation Authority 550 S. Main Street P.O. Box 14184 Orange, CA 92863-1584 Mesa Consolidated Water District 1965 Placentia Avenue Costa Mesa, CA 92627 Mesa Consolidated Water District P.O. Box 5008 Costa Mesa, CA 92628 MWDOC 10500 Ellis Avenue P.O. Box 20895 Fountain Valley, CA 92728 Santa Ana Unified School District 1601 East Chestnut Avenue Santa Ana, CA 92701-6322 GentFol Environmental Review R. Q. -Rs* -RN Sammente, CA 95912 NN updated 2/5/19 (see below) Orange County Sanitation District P.O. Box 8127 Fountain Valley, CA 92708-8127 Laguna Beach School District 550 Blumont Street Laguna Beach, CA 92651 ( pdated: 8/30/2020 P 1 '�crsCU1)'Shared`Admin`Plannins Divitiinn`Current Iemplate> 1CP (1)[3 -intranet I ('f' -N( ) \ MaiIine 1_kt Cos Angeles isimes PROOF OF PUBLICATION (2015.5 C.C.P.) STATE OF CALIFORNIA County of Orange 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. I 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): Aug 14, 2021 I certify (or declare) under penalty of perjury that the foregoing is true and correct. Dated at Fountain Valley, California on this 19th day of August, 2021. [signature] 10540 Talbert Avenue Fountain Valley, CA 92708 7800104 - Newport Harbor News Press Combined With Daily Pilot Page 1 of 2 dos .Angeles Times M E D I Sold Tn- G R O U P City of Newport Beach - CA11072031 100 Civic Center Dr Newport Beach,CA 92660-3267 Bill To: City of Newport Beach - CA11072031 100 Civic Center Dr Newport Beach,CA 92660-3267 LEGAL NOTICE CITY OF NEWPORT BEACH wN}� NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN that on Tuesday, August 24, 2021, at 4:00 p.m., or soon thereafter as the matter shall be heard, 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: Appeal of Director's Determination No. 002021-01 — An appeal of the Community Development Director's determination, issued on April 30, 2021, interpreting accessory residential as an allowed use within resort hotels. This determination is consistent with City Council Policy K-4 (Reducing the Barriers to the Creation of Housing). The project is categorically exempt under the California Environmental Quality Act ("CEQA") In accordance with Section 21065 of the California Public Resources Code and Sections 15060(c) (2), 15060(c)(3), and 15378 of the California Code of Regulations Title 14, Division 6, Chapter 3 ("CEQA Guidelines"). The proposed action is also exempt pursuant to CEQA Guidelines Section 15061(b)(3), the common sense exemption that CEQA applies only to projects which have the potential for causing a significant effect on the environment. Specifically, the determination is for the purpose of interpreting the Zoning Code and Local Coastal Program Implementation Plan. This action will not change the existing land use designations, will not increase intensity of use, and will not authorize new development that would directly result in physical change to the environment. NOTICE IS HEREBY FURTHER GIVEN that on July 8, 2021, the Planning Commission of the Cityof Newport Beach considered an appeal of Director's Determination No. DD2021-01 and by a vote of (6-0), denied the appeal and upheld Director's Determination No. DD2021-01. Al interested parties may appear and present testimony in regard to this application. If you challenge this project in court, you may be limited to raising only those issues you raised at the public hearing or In written correspondence delivered to the City, at, or prior to, the public hearing. Administrative procedures for appeals are provided in the Newport Beach Municipal Code Chapter 20.64 and 21.64. The project site is not located within the appeal area of the coastal zone; therefore, final action by the City on the appeal may not be appealed to the California Coastal Commission. The appeal may be continued to a specific future meeting date, and if such an action occurs additional public notice of the continuance will not be provided. Prior to the public hearing the agenda, staff report, and documents may be reviewed at the City Clerk's Office, 100 Civic Center Drive, Newport Beach, California, 92660 or at the City of Newport Beach website at www.newr)ortboachoa.gov. Individuals not able to attend the meeting may contact the Planning Division or access the City's website after the meeting to review the action on this application. For questions regarding this public hearing item please contact Jaime Murillo, Principal Planner, at 949-644-3209 or jmurilloOnewportbeachca.gov, 100 Civic Center Drive, Newport Beach, CA 92660. Project File No.: PA2021-096 Activity No.: DD2021-001 Location: Citywide Applicant: City of Newport Beach �'G4.�- is/ Leilani I. Brown, MMC, City Clerk, City of Newport Beach 7800104 - Newport Harbor News Press Combined With Daily Pilot Page 2 of 2