Loading...
HomeMy WebLinkAbout12 -Approving the Residences at 1401 Quail Street Project; and Overriding OCALUC's Determination of Inconsistency - Public HearingCITY OF NEWPORT BEACH NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN that on Tuesday, April 9, 2024, 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 application: Residences at 1401 Quail Street Project — The applicant is requesting approval for the demolition of an existing office building and associated surface parking and landscaping at the project site and construct 67 for -sale condominium units atop a 146-space parking structure (Project). The following approvals are requested to implement the Project as proposed: • General Plan Amendment — A request to change the existing General Plan Land Use Designation of the Property from CO-G (General Commercial Office) to MU-H2 (Mixed -Use Horizontal); • Planned Community Development Plan Amendment — An amendment to the Newport Place Planned Community (PC-11) to include the property within the Residential Overlay; • Maior Site Development Review - A site development review in accordance with the Newport Place Planned Community (PC-11) and Section 20.52.80 (Site Development Reviews) of the Newport Beach Municipal Code (NBMC), for the construction of the project; • Tentative Vesting Tract Map — A Vesting Tentative Tract Map No. 19261 pursuant to Title 19 (Subdivisions) of the NBMC for condominium purposes of 67 dwelling units; • Affordable Housing Implementation Plan - A program specifying how the Project would meet the City's affordable housing requirements, in exchange for a request of 27.5% increase in density. The applicant seeks four development standard waivers related to park land dedication, building setbacks, and building height, pursuant to Chapter 20.32 (Density Bonus) of the NBMC and Government Code Section 65915 (Density Bonus Law). The applicant also seeks two development concessions related to the mix of affordable units and a waiver of a portion of the required park in -lieu fees, pursuant to Chapter 20.32 (Density Bonus) of the NBMC and Government Code Section 65915; • Development Agreement — A Development Agreement, between the applicant and the City, pursuant to Sections 15.45.020.A.2.a (Development Agreement Required) of the NBMC, which would provide the applicant with vested right to develop the project for a term of 10 years and provide negotiated public benefits to the City; and • Addendum to the 2006 General Plan Update Program Environmental Impact Reports (Addendum No. 8) - Pursuant to the California Environmental Quality Act (CEQA), the Addendum addresses reasonably foreseeable environmental impacts resulting from the project. NOTICE IS HEREBY FURTHER GIVEN that pursuant to Public Utilities Code Section 21676(b), the City Council will also consider overriding the ALUC's January 18, 2024, determination that the Project is inconsistent with the 2008 John Wayne Airport Environs Land Use Plan. On February 14, 2024, the City provided the ALUC and the State Department of Transportation of Aeronautics Program a copy of the proposed decision and findings. NOTICE IS HEREBY FURTHER GIVEN that the City has prepared the Residences at 1401 Quail Street Project EIR Addendum No. 8 to the previously certified General Plan Update Program Environmental Impact Report SCH# 2006011119. To address reasonably foreseeable environmental impacts resulting from the proposed development, the City has determined that an addendum to the previously certified Program EIR is warranted pursuant to the California Environmental Quality Act (CEQA). Once completed, the document will be made available at the Planning Division and may also be accessed online at www.newportbeachca.gov/cega. NOTICE IS HEREBY FURTHER GIVEN that on December 21, 2023, by a vote of (6-0), the Planning Commission of the City of Newport Beach recommended that the City Council approve the Residences at 1400 Bristol Street Project. 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. The application 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 details of the project please contact David Lee, Senior Planner, at 949-644-3225 or dlee@newportbeachca.gov. Project File No.: PA2023-0040 Zone: Newport Place Planned Community (PC-11) Location: 1401 Quail Street Activity No.: General Plan Amendment, Planned Community Development Plan Amendment, Major Site Development Review, Tentative Vesting Tract Map, Affordable Housing Implementation Plan, Development Agreement, Environmental Impact Report Addendum General Plan: General Commercial Office (CO-G) Applicant: Intracorp Homes /s/ Leilani I. Brown, MMC, City Clerk, City of Newport Beach LEGAL NOTICE u e.• CqC/FOR�tiP CITY OF NEWPORT BEACH NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN that on Tuesday, April 9, 2024, 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 application: Residences at 1401 Quail Street Project — The applicant is requesting approval for the demolition of an existing office building and associated surface parking and landscaping at the project site and construct 67 for -sale condominium units atop a 146-space parking structure (Project). The following approvals are requested to implement the Project as proposed: General Plan Amendment —A request to change the existing General Plan Land Use Designation of the Property from CO-G (General Commercial Office) to MU-H2 (Mixed -Use Horizontal); Planned Community Development Plan Amendment — An amendment to the Newport Place Planned Community (PC-11) to include the property within the Residential Overlay: Me or Site Development Review - A site development review in accordance with the Newport Place Planned Community (PC-11) and Section 20.52.80 (Site Development Reviews) of the Newport Beach Municipal Code (NBMC), for the construction of the project; • Tentative Vesting Tract Mao — A Vesting Tentative Tract Map No. 19261 pursuant to Title 19 (Subdivisions) of the NBMC for condominium purposes of 67 dwelling units; • Affordable Housino Implementation Plan - A program specifying how the Project would meet the City's affordable housing requirements, in exchange for a request of 27.5% increase in density. The applicant seeks four development standard waivers related to park land dedication, building setbacks, and building height, pursuant to Chapter 20.32 (Density Bonus) of the NBMC and Government Code Section 65915 (Density Bonus Law). The applicant also seeks two development concessions related to the mix of affordable units and a waiver of a portion of the required park in -lieu fees, pursuant to Chapter 20.32 (Density Bonus) of the NBMC and Government Code Section 65915; Development Agreement — A Development Agreement, between the applicant and the City, pursuant to Sections 15.45.020.A.2.a (Development Agreement Required) of the NBMC, which would provide the applicant with vested right to develop the projectfor a term of 10 years and provide negotiated public benefits to the City; and • Addendum to the 2006 General Plan Update Program Environmental Impact Reports(Addendum No.8) - Pursuant to the California Environmental Quality Act (CEQA), the Addendum addresses reasonably foreseeable environmental impacts resulting from the project. NOTICE IS HEREBY FURTHER GIVEN that pursuant to Public Utilities Code Section 21676(b), the City Council will also consider overriding the ALUC's January 18, 2024, determination that the Project is inconsistent with the 2008 John Wayne Airport Environs Land Use Plan. On February 14, 2024, the City provided the ALUC and the State Department of Transportation of Aeronautics Program a copy of the proposed decision and findings. NOTICE IS HEREBY FURTHER GIVEN that the City has prepared the Residences at 1401 Quail Street Project EIR Addendum No. 8 to the previously certified General Plan Update Program Environmental Impact Report SCH# 2006011119. To address reasonably foreseeable environmental impacts resulting from the proposed development, the City has determined that an addendum to the previously certified Program EIR is warranted pursuant to the California Environmental Quality Act (CEQA). Once completed, the document will be made available at the Planning Division and may also be accessed online at www.newportbeachca.gov/cepa. NOTICE IS HEREBY FURTHER GIVEN that on December 21, 2023, by a vole of (6-0), the Planning Commission of the City of Newport Beach recommended that the City Council approve the Residences at 1400 Bristol Street Project. 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. The application may be continued to a specific future meeting date, and if such an action occurs additional ublic notice of the continuance will not be rot ded. Prior to the ppublic hearing the agenda, staff report, an ocuments may a reviewe at t e ity er '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 details of the project please contact David Lee, Senior Planner, at 949-644-3225 or dle0Dnewportbeachce.gov. Project File No.: PA2023-0040 Activity No.: General Plan Amendment, Planned Community Development Plan Amendment, Major Site Development Review, Tentative Vesting Tract Map, Affordable Housing Implementation Plan, Development Agreement, Environmental Impact Report Addendum Zone: Newport Place Planned Community(PC-11) General Plan: General Commercial Office (CO-G) Location: 1401 Quail Street Applicant: Intracorp Homes i; G 4�pRµr /s/ Leilani I. Brown, MMC, City Clerk, City of Newport Beach dos .Angeles Time's lE DI. G R O U P 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): Mar 30, 2024 I certify (or declare) under penalty of perjury that the foregoing is true and correct. Dated at Fountain Valley, California on this 5th day of April, 2024. [si nature] 10540 Talbert Avenue Fountain Valley, CA 92708 7974758 - Newport Harbor News Press Combined With Daily Pilot Page 1 of 2 dos .Angeles Times IE D I A Sold To- 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 NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN that on Tuesday, April 9, 2024, at 4:00 p.m., or soon thereafter as the matter shall be heard, a public hearing w h be conducted in the City Council Chambers at 100 Civic Centel -Drive, Newport Beach. The City Council Dfthe City of Newport Beach will considerthe following application Residences at 1401 Quail Street Project— The applicant is requesting approval for the demolition of an existing office building and associated surface parking and landscaping at the project site and construct 67 for sale condominium units atop a 146-space parking structure (Project)- The following approvals are requested to implement the Project as proposed: • General Plan Amendment —A requesttc change the existing General Plan Land Use Designation Dfthe Property from CO-G (General Commercial Office) to MU-H2 (Mixed -Use Horizontal); • Planned Community Development Plan Amendment — An amendment to the Newport Place Planned Community (PC-11) to include the propertywithin the Residential Overlay, • Major Site Development Review - A site development review in accordance with the Newport Place Planned Community (PC-11) and Section 20 52.60 (Site DevelDpment Reviews) of the Newport Beach Municipal Code (NBMC), fcrthe construction Dfthe project; -Tentative Vesting Tract Mao — A Vesting Tentative Tract Map No. 19261 pursuant to Title 19 (Subdivisions) Dfthe NBMCfcrcondominium purposes of 67 dwelling units, -Affordable Housing Implementation Plan - A program specifying how the Project would meet the City's affordable housing requirements, in exchange for a request of 27.5% increase in density- The applicant seeks four development standard waivers related to park land dedication, building setbacks, and building height, pursuant to Chapter 20.32 (Density Bonus) of the NBMC and Government Code Section 65915 (Density Bonus Law). The applicant also seeks two development concessions related to the mix of affordable units and a waiver of a portion of the required park in -lieu fees, pursuant to Chapter 20 32 (Density Bonus) of the NBMC and Government Code Section 65915, • Development Agreement — A Development Agreement, between the applicant and the City, pursuant to Sections 15.45.020.A.2.a (Development Agreement Required) of the NBMC, which would provide the applicantwith vested righttodevelop the projectfcra term of 10 yearsand provide negotiated publicbenefitsto the City; and • Addendum to the 2006 General Plan Update Program Environmental Impact Reports (Addendum No�8)-Pursuantto the California Environmental Qualiki (CEQA), the Addendum addresses reasonablyforeseeable environmental impacts resulting from the project. NOTICE IS HEREBY FURTHER GIVEN that pursuant to Public Utilities Code Section 21676(b), the City Council will also consider overriding the ALUC's January 18, 2024, determination thatthe Project is inconsistent with the 2008 John Wayne Airport Environs Land Use Plan. On February 14, 2024, the City provided the ALUC and the State Department of Transportation of Aeronautics Program a copy of the proposed decision and findings. NOTICE IS HEREBY FURTHER GIVEN that the City has prepared the Residences at 1101 Quail Street Project EIR Addendum No. 8 to the previously certified General Plan Update Program Environmental Impact Report SCH# 2006011119. To address reasonably foreseeable environmental impacts resulting from the proposed development, the City has determined that an addendum to the previously certified Program EIR is warranted pursuant to the California Environmental Quality Act (CEOA). Once completed, the documentwill be made available atthe Planning Division and may also be accessed online atwnw.newportbeachca.aDvfceua. NOTICE IS HEREBY FURTHER GIVEN that on December 21, 2023, by a vote of (6-0), the Planning Commission ofthe City of Newport Beach recommended that the City Council approve the Residences at 1400 Bristol StreetPrciect. All interested parties may appear and present testimony in regard to this applicationlfycu challenge this project in court, you may be limited to raising only those issuesycu raised at the public hearing or in written correspondence delivered to the City, at, or pricrto, the public hearing. Administrative procedures for appeals are provided in the Newport Beach Municipal Code Chapter 20.64. The application may be continued to a specific future meeting date and if such an action occurs additional ublic notice of the continuance will not he mvided. PricrtD the public hearing the agenda, staff report, and documents may be reviewed at the ity Clerk's Office, 160 Civic Center Drive, Newport Beach, California, 92660 or at the City of Newport Beach website at wv!wnevmcrtheachca rev- I r ividuals not able to attend the meeting may contact the Planning Division or access the City website after the meeting to reviewthe action on this application. For questions regarding details Dfthe project please contact David Lee, Senior Planner, at949-644-3225 or dlee5newnortbeachca gov. Project File No.: PA2023-0010 Activity No.: General Plan Amendment, Planned Community Development PlanAmendment, Major Site Development Review, Tentative Vesting Tract Map, Affordable Housing Implementation Plan, DevelDpment Agreement, Environmental I mpact Report Addendum Zone: Newport Place Planned Community(PC-11) General Plan: General Commercial Office (CO-G) Location: 1401 Quail Street Applicant:lntrawrp Homes o a�V 4�,rogw�� fsr Leilani I Brown, MMC, City Clerk, City of Newport Beach 7974758 - Newport Harbor News Press Combined With Daily Pilot Page 2 of 2 CITY CLERK'S OFFICE AFFIDAVIT OF POSTING On MUI-Ch 2 , , 2024, 1 posted 2 Site Notices of the Notice of Public Hearing regarding: Residences at 1401 Quail Street Project Locations Posted: Date of City Council Public Hearing / Meeting: 4/9/2024 Signature Print Name, Title Back Bay Community Association No contact info. OWN ER/APPLICANT/CONTACT PA2023-0040 for General Plan Intracorp Homes Intracorp Homes Amendment, Planned Community Attn: Rick Puffer Attn: Rick Puffer Amendment, Development Agreement, 895 Dove Street, Suite 400 895 Dove Street, Suite 400 and Major Site Development Review Newport Beach, CA 92660 Newport Beach, CA 92660 1401 Quail Street CD-3 58 Labels (DL) 427-221-06 427-221-07 427-221-13 Ag Dove Owner L P Hankey Investment Company L P 1200 Quail St Llc 2000 Avenue Of the Stars #1020 4751 Wilshire Blvd 1200 Quail St Los Angeles, CA 90067-4710 Los Angeles, CA 90010-3838 Newport Beach, CA 92660-2720 427-221-14 427-221-15 427-221-16 Ndh America Inc Davenport Quail Partners Llc 1500 Quail Property Llc 15 Macarthur PI 1400 Quail St 19600 Fairchild Santa Ana, CA 92707-6770 Newport Beach, CA 92660-2730 Irvine, CA 92612-2509 427-221-17 427-221-19 427-231-08 1301 Dove Owner Llc Pres-Quail Street Llc Green Education Technologies Llc 2101 Rosecrans Ave 4300 Von Karman Ave 61 Acorn Gln EI Segundo, CA 90245-4736 Newport Beach, CA 92660-2004 Irvine, CA 92620-3384 427-231-17 ^ "�19 427-331-01 Myers-O Hill Ltd Myers 0 Hall 44 State Of California 2 Upper Newport Plz 2 Upper Newpert PIZ 2800 Cottage Way,Suite W-1623 Newport Beach, CA 92660-2629 Newport Beach, CA 92660 2629 Sacramento, CA 95825-1886 427-332-01 427-332-02 427-332-03 Bixby Spe Finance 2 Llc Bcd Newport Beach li Llc Crown Building 1501 Quail St 5000 Birch St 1105 Quail St Newport Beach, CA 92660-2739 Newport Beach, CA 92660-2183 Newport Beach, CA 92660-2705 427-332-04 n 2 z�()i n 2 z�01 Newport Place Investment Co Stat e of G.,rfern aa Bed N,,,.,peFt Beach L is 1401 Quail St 2900 Cottage Wa y S + W 1 623 5nn�� Newport Beach, CA 92660-2744 Sacrament (A 95925 1996 Newport Beach CA 02660 2193 St 427-342-02 439-021-01 439-021-02 Fletcher Jones Jr 2322 bristol Ilc 2322 Bristol Llc 7300 W Sahara Ave 20491 Upper Bay Dr 20491 Upper Way Las Vegas, NV 89117-2756 Newport Beach, CA 92660 Newport Beach, CA 92660 439-021-03 n 3o�12 n 3o�13 Bristol Zenith Llc Qr;r* "^r,;*" " Qr;r* "^r,;*" " 19782 Macarthur Blvd 19792 M arth-Ur ni„wd 19792 M arth-Ur ni„wd Irvine, CA 92612-2414 Irvine, CA 92612 Irvine, CA 026 2_2414 439-021-25 439-024-24 439-342-14 2350 Se Bristol Llc 2424 Bristol Partners Llc Russell E Fluter Separate Prop Tr 9180 Irvine Center Dr 19782 Macarthur Blvd 2025 W Balboa Blvd Irvine, CA 92618-4659 Irvine, CA 92612-2414 Newport Beach, CA 92663-4300 439-342-15 938-941-36 938-941-37 Pal -Gat Llc Adam & Thuy Rotunda Llc Adam & Thuy Rotunda Llc 14 Corporate Plaza Dr 50 Townsend 50 Townsend Newport Beach, CA 92660-7995 Irvine, CA 92620-2820 Irvine, CA 92620-2820 938-941-38 938-941-39 029 94i 40 Barbara Straub Steven Craig "^ce-RayQ. The "fa Trust 1100 Quail St 1 Oceancrest 11 Venezia * i- Newport Beach, CA 92660-2702 Newport Coast, CA 92657-1802 Irvine, r" 92606_9296 938-941-41 029 941 42 938-941-43 Chihkai Liu & Ke Yang Chohkae' Q, Ke Yang Arnaud Ancenay & The Afa Trust 13791 Margene Cir 13791 Mar ^r^ r„ 11 Venezia Aisle Irvine, CA 92620-3222 Irvine, r" 92620 3222 Irvine, CA 92606-8296 938-941-44 938-941-45 938-941-46 Jennifers Rentals Llc Context Properties Llc Jane J Tr J J Xenos & Xenos Living Tr 1100 Quail St 1100 Quail St 423 E Balboa Blvd Newport Beach, CA 92660-2779 Newport Beach, CA 92660-2779 Newport Beach, CA 92661-0250 938-941-47 938-941-48 938-941-49 Robert Richter Newport Quail Int Group Llc Khastoo Living Tr 1100 Quail St 1100 Quail St 1100 Quail St Newport Beach, CA 92660-2776 Newport Beach, CA 92660-2703 Newport Beach, CA 92660-2781 938-941-50 938-941-51 938-941-52 Milton Lai & Srina Tay 1100Quai1202 Llc Bloomingwest Llc 11 Iron Spgs 1100 Quailst 8204 Constantine Dr Irvine, CA 92602-2445 Newport Beach, CA 92660 Huntington Beach, CA 92646-1765 939 941-5-3 938-941-54 938-941-SS Ile Oceanrock Properties Llc Wesley & Eleanor Beavis 1s- 2030 Main St 83 Talmadge Newport Beach, r" 92 Irvine, CA 92614-7220 Irvine, CA 92602-0947 938-941-56 938-941-57 939 94i 59 European Inst For Natural Hlth LI Tanema Llc ' l%T" 9 Spoonbill Dr 3343 Lone Pine Rd 1100 St Aliso Viejo, CA 92656-1877 West Bloomfield, MI 48323-3325 niewpert Beach r" 92660 2700) 938-941-59 938-941-60 938-941-61 Happy Pine Inc Galaxy Management Llc Diana Zhou 24456 Silver Spur Ln 3 Riez 1100 Quail St Laguna Niguel, CA 92677-4089 Newport Coast, CA 92657-0116 Newport Beach, CA 92660-2700 938-941-62 029 941 63 939-690-01 Mca Consultants Inc nn,.-, r^^.-„ItantS 1^,. Porter Family Tr 1100 Quail St 11(10 St 37 Marbella Newport Beach, CA 92660-2700 Newport Beach r" 92660 2700) Monarch Beach, CA 92629-4118 939-690-02 939-690-03 939-690-04 Porter Family Tr David F and Victoria J Wilhelm Fam Tr Cooper, Diane Porter Tr 3416 Via Lido 7 Havenhurst Dr 2382 Se Bristol St Newport Beach, CA 92663-3977 Coto De Caza, CA 92679 Newport Beach, CA 92660-0756 Utility Utility Utility Southern California Gas Co. Waste Management Southern California Edison 1 Liberty 1001 Fannin Suite 4000 14155 Bake Parkway Also Viejo, CA 92656 Houston, TX 77002 Irvine, CA 92618 Utility Irvine Ranch Water District 15600 Sand Canyon Ave Irvine, CA 92618 Utility AT&T 3939 E Coronado St Anaheim, CA 92608 Utility Saddleback Vly Unified School Dist 25631 Peter A Hartman Way Mission Viejo, CA 92691 Utility Irvine Unified School District 5050 Barranca Pkwy Irvine, CA 92604 Utility Cox Communication 29947 Avenida De Las Banderas Rancho Santa Margarita, CA 92688