Loading...
HomeMy WebLinkAbout00 - Agenda �E 41"1 CITY OF NEWPORT BEACH ZONING ADMINISTRATOR AGENDA UaN' 100 Civic Center Drive, CDM Conference Room (Bay E-1st Floor) Thursday, June 30, 2016 -3:30 PM Zoning Administrator Members: Patrick J. Alford, 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. 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 Patrick J. Alford, 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) 644-3235 or palford@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. The agendas, minutes, and staff reports are available on the City's web site at: 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 The Zoning Administrator Draft Minutes of June 16, 2016 will be considered at the next meeting on July 14, 2016. 06-16-2016 ZA Minutes - DRAFT IV. PUBLIC HEARING(S) 1. 607 Carnation Condominiums Tentative Parcel Map (PA2016-082) Site Location: 607 and 607 '/2 Carnation Avenue Project Summary Request for a tentative parcel map for condominium purposes. No waivers of Title 19 (Subdivisions) requirements are requested. An existing single-family residence was demolished and will be replaced with a new two-unit duplex. The Tentative Parcel Map would allow each unit to be sold individually as condominiums. Zoning Administrator Meeting June 30, 2016 Page 2 CEQA Compliance The project is categorically exempt under Section 15315, of the State CEQA (California Environmental Quality Act) Guidelines - Class 15 (Minor Land Divisions) Recommended Action 1. Conduct a public hearing; and 2. Adopt Draft Zoning Administrator Resolution No. _approving Tentative Parcel Map No. NP2016-010. Item No. 1 Staff Report 2. Back To Basics Minor Use Permit No. UP2016-014 (PA2016-060) Site Location: 20311 Birch Street, Suite 150 Project Summary A request for a minor use permit to allow the operation of massage services as an accessory use to an existing chiropractic office in a 3,068 square-foot suite on the first floor of an existing multi-tenant commercial building. The tenant space is improved with three chiropractic rooms, two massage rooms, an exam room, an acupuncture room, a nutrition room, an office, a kitchenette, restrooms, and a reception area. Use Permit UP2012-019 was approved in 2012 allowing 14,150 square feet at the subject property, including the subject suite, to be allocated for medical use. The application also includes a request to waive location restrictions associated with massage establishments. CEQA Compliance The project is categorically exempt under Section 15301, of the State CEQA (California Environmental Quality Act) Guidelines - Class 1 (Existing Facilities). Recommended Action 1. Conduct a public hearing; and 2. Adopt Draft Zoning Administrator Resolution No. _approving Minor Use Permit No. UP2016-014. Item No. 2 Staff Report 3. The Ritz Pylon Sign Amendment No. CS2016-006 and Modification Permit No. MD2016-007 (PA2016-073) Site Location: 2801 W. Coast Highway Project Summary The Ritz Pylon Sign - An amendment to Comprehensive Sign Program No. CS2015-011 (PA2015-162) to add a pylon sign for The Ritz. The pylon sign will utilize two existing pole stanchions located along the West Coast Highway property frontage. A modification permit is requested to deviate from the location, Zoning Administrator Meeting June 30, 2016 Page 3 width, and leg height development standards for the pylon sign. CEQA Compliance The project is categorically exempt under Section 15311, of the State CEQA (California Environmental Quality Act) Guidelines - Class 11 (Accessory Structures). Recommended Action 1. Conduct a public hearing; and 2. Adopt Draft Zoning Administrator Resolution No. _ approving Comprehensive Sign Program No. CS2016-006 to amend and supersede Comprehensive Sign Program No. CS2015-011 (PA2015-162) and Modification Permit No. MD2016-007 Item No. 3 Staff Report 4. Big Canyon Country Club Maintenance Facility Minor Site Development No. SD2015-008 and Limited Term Permit No. XP2016-002 (PA2015-212) Site Location: 1850 Jamboree Road and 1901 MacArthur Boulevard Project Summary A minor site development review for the construction of a new 19,305-square-foot, two-story golf course maintenance facility to replace the existing facility that serves the Big Canyon Country Club. The facility will include a 35-space surface parking lot, storage area for equipment and tools, a washout area, and an employee office area. Also included in the request is a limited term permit for greater than 90 days to construct a temporary maintenance facility at 1901 MacArthur Boulevard for use during the construction of the permanent facility. CEQA Compliance The project is categorically exempt under Section 15332, of the State CEQA (California Environmental Quality Act) Guidelines - Class 32 (In-Fill Development). Recommended Action 1. Conduct a public hearing; and 2. Adopt Draft Zoning Administrator Resolution No. _ approving Minor Site Development Review No. SD2015-008 and Limited Term Permit No. XP2016-002 for greater than 90 Days (Temporary Maintenance Facility). Item No. 4 Staff Report 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 Zoning Administrator Meeting June 30, 2016 Page 4 Plaza Project Summary An annual review of Development Agreement No. DA2007-002 for North Newport Center, pursuant to Section 15.45.080 of the Municipal Code and Section 65865.1 of the California Government Code. The Development Agreement, executed in 2008 and amended in 2012, vested development rights for regional commercial, office, mixed-use, and residential uses in North Newport Center and required public benefit contributions to the City. The Zoning Administrator will review Irvine Company's good faith compliance with the provisions of the Development Agreement. North Newport Center includes the following sub-areas: Fashion Island; Block 100, Block 400, Block 500, Block 600, and Block 800 of Newport Center Drive; and San Joaquin Plaza. CEQA Compliance The project is exempt from the California Environmental Quality Act ("CEQA") pursuant to Section 15321 (Class 21 - Enforcement Actions by Regulatory Agencies) of the CEQA Guidelines, California Code of Regulations, Title 14, Chapter 3, because it has no potential to have a significant effect on the environment. Recommended Action 1. Continue this item to the July 14, 2016, Zoning Administrator meeting at the request of the applicant. Item No. 5 Staff Memo 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