Loading...
HomeMy WebLinkAbout10 - Appeal of a Limited Term Permit for the Aeronutronic Ford Soil Vapor Remediation (PA2022-0180) - PowerPoint (Staff)WP � �►��lFOR 0 INWPI, �P July 25, 2023 Item No. 10 APPEAL OF AERONUTRONIC FORD SOIL VAPOR REMEDIATION LIMITED TERM PERMIT City Council July 25, 2023 Jenny Tran, Assistant Planner FORMER FORD AERONUTRONIC FACILITY Parcel10 f� afsOnAp@ n�. i sue Subject Property —� Approximate former Aeronutronic --� boundary Former facility Former facility building Former drum storage Former Aerothermal Chemical {ATC) `r Site Q 1 Historical arroyo (backfilled during p•��'~ - development) �I4 � Farmer Ford 3 ' Aeronutronic Facility\ \\\\ Approximate location of former Chip Storagey�y Bin Area 4 7 Main Area a t a a� % 6 o 9 ae 1 2 J Qi for Q � d pRoap, a 0 200 400 Feet �FormerATC Area PARCEL 10 SITE VICINITY MAP - \ \ 8 9 Cain CreeK - Former Ford Aercrutranic Property Newport Beach, California No. OG223971 \ Source. Esri, Digi[alGlobe. Geal Eanti Geographies, GNESlAirbus QS, USDA. tJ SGS, AeroCRID, ICN, and the rr re F u GIs User C.- rnty Gabe: OW07/2Q21 y BACKGROUND VICINITY MAP PROJECT DESCRIPTION Soil vapor extraction (SVE) and treatment system 13 vapor extraction wells 2,400 feet of piping 240 square -foot treatment system building Four vacuum pumps One heat exchanger Associated carbon vessels Holding tanks Pumps Limited Term Permit: 12-month duration Q SEW Pp�T >� a U � T ari C'q -IFORN�P SOIL VAPOR EXTRACTION AND TREATMENT SYSTEM I i I 1 Chesterfield Parcel 10 Bayridge Park Homeowners Association Seaborough j Woodbwrne ! o Hartford Or ( .Extraction wells Extraction pipes Treatment I system building TREATMENT SYSTEM BUILDING LOCATION �n�q i iivr� IYCYY LVIY.71 f"fUL I I VIV �nio � ���� Aeronutronic Ford Planned Community Zoning District Development Standards: • 8-foot separation from main residential structures • 5-foot front setback measured from back of sidewalk PP � D � n cq/FORNP LOCATION (PLAN VIEW) .AM SECOND FLOOR ADJUSTED ❑ suunar+c FUTURE PAD BUILDING LOCATION \ LOCATION 0 } ORIGINALPROPOSE \ I BUILDING LOCATIO 4 WATER MAIN LOCATED \ "" ON 5/3/2023 ��EFFLl1ENT STACK _ �I qjF Art.. 3 65 Q��WPO�T � D � n cq�/FORNYP 94 Hartford Drive ORAVEL EPOSION PNOIEC ION S o� TREE REMOVAL TBD BY ARBORIST O $ J N Treatment I system building 0 DESIGN Noise study provided to Noise meet exterior noise standards of the Municipal Code • Designed to match the t Aesthetics architectural exterior of surrounding residential buildings • Must provide Landscape Landscaping Plan with xeriscape planting to soften visual impacts Q��WPO�T � D � n cq�/FORN�P CITY ACTIONS AND APPEALS • Zoning Administrator • Resolution No. ZA2023-010 adopted on March 2, 2023 • Appeal to Planning Commission filed on March 14, 2023 •Planning Commission • Resolution No. PC2023-023 denying the appeal and upholding and affirming the Zoning Administrator's approval adopted on June 22, 2023 • Appeal to City Council filed on July 5, 2023 Q SEW Pp�T >� a U T ari C'q -IFORN�P APPEAL TO CITY COUNCIL *Appeal filed on July 5, 2023 *Safety concerns related to location of the treatment system building *Six factors of concern: • Locatior, • Timeframe • Safety • Quality of Life • Air Quality Monitoring • Home Values RECOMMENDED ACTION Conduct a de novo public hearing; Find this project exempt from CEQA (Class 30, Class 8, and Class 3) Adopt Resolution No. appeal and upholding Planning Commission's Term Permit Q SEW Pp�T >� a U � T ari C'q</FORN�P 2023-42 denying the and affirming the Approval of a Limited QUESTIONS AND DISCUSSION P0 � D � n cgI-/FORN�P City Council Public Hearing July 25, 2023 Jenny Tran, Assistant Planner 949-644-3212, jtran@newportbeachca.gov 13