Loading...
HomeMy WebLinkAbout0_Agenda(UCP0,CITY OF NEWPORT BEACH ZONING ADMINISTRATOR AGENDA i' aN'100 Civic Center Drive, CDM Conference Room (Bay E -1st Floor) Thursday, April 26, 2018 - 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. 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 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. Department, Planning Division staff at (949) 644-3200. 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 1. Minutes of April 12, 2018 Recommended Action 1. Approve and file. IV. PUBLIC HEARING ITEMS 2. Fashion Island Hotel Sign Program No. CS2018-001 and Modification Permit No. MD2018-001 (PA2018-029) Site Location: 690 Newport Center Drive Zoning Administrator Meeting April 26, 2018 Page 2 Project Summary An amendment to Comprehensive Sign Program No. CS2006-001 (PA2014-072) and a modification permit to modify an existing monument sign (Sign Type A) for the Fashion Island Hotel. The proposed 112 -square -foot monument sign is 10 feet in height where the existing sign program limits the sign height to 5 feet 2.4 inches. If approved, this Comprehensive Sign Program and Modification Permit would supersede Comprehensive Sign Program No. CS2006-001 (PA2014-072). Recommended Action 1. Conduct a public hearing; 2. Find this project exempt from the California Environmental Quality Act (CEQA) pursuant to Section 15311 (Accessory 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 Comprehensive Sign Program No. CS2018-001 and Modification Permit No. MD2018-001. 3. Chamma Residence Coastal Development Permit No. CD2018-016 (PA2018-037) Site Location: 1820 West Balboa Boulevard Project Summary A coastal development permit (CDP) to allow the demolition of two existing dwelling units and a two -car garage, and the construction of a new three-story, 3,554 -square -foot, single-family residence, including an attached two -car garage. The proposed development includes landscape, hardscape, and subsurface drainage facilities all within the confines of private property. The design complies with all applicable development 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), 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. CD2018-016. 4. Thon Residence Coastal Development Permit No. CD2018-015 (PA2018-036) Site Location: 109 26th Street Project Summary A coastal development permit to allow the demolition of an existing single-family residence and the construction of a new three-story, 1,903 -square -foot, single-family residence with an attached 373 -square -foot, two -car garage. The proposed development includes landscape, hardscape, and subsurface drainage facilities all Zoning Administrator Meeting April 26, 2018 Page 3 within the confines of private property. The design complies with all applicable development 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), 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. CD2018-015. 5. Engstrom Residence Coastal Development Permit No. CD2017-111 (PA2017-262) Site Location: 115 29th Street Project Summary A coastal development permit to allow the demolition of an existing single-family residence and the construction of a new three-story, 1,903 -square -foot, single-family residence with an attached 373 -square -foot, two -car garage. The proposed development includes landscape, hardscape, and subsurface drainage facilities all within the confines of private property. The design complies with all applicable development 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), 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. CD2017-111. 6. Bast Residence Coastal Development Permit No. CD2018-009 (PA2018-023) Site Location: 1721 East Balboa Boulevard Project Summary A coastal development permit to allow the demolition of an existing single-family residence and the construction of a new three-story, 1,903 -square -foot, single-family residence with an attached 373 -square -foot, two -car garage. The proposed development includes landscape, hardscape, and subsurface drainage facilities all within the confines of private property. The design complies with all applicable development standards and no deviations are requested. Recommended Action 1. Conduct a public hearing; Zoning Administrator Meeting April 26, 2018 Page 4 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), 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. CD2018-009. 7. Gladstone -Lamas Residence Coastal Development Permit No. CD2018-008 and Modification Permit No. MD2018-003 (PA2018-021) Site Location: 1100 West Balboa Boulevard Project Summary A coastal development permit to allow the demolition of an existing single-family residence and the construction of a new three-story, 1,903 -square -foot, single-family residence with an attached 373 -square -foot, two -car garage. The proposed development includes landscape, hardscape, and subsurface drainage facilities all within the confines of private property. The design complies with all applicable development standards and no deviations are requested. The applicant has modified the project design with a slightly larger addition than the square footage identified in the public notice identified. Thus, the applicant and City staff are requesting that this item be removed from the calendar so it may be re -noticed for the May 10, 2018, Zoning Administrator hearing. Recommended Action 1. Conduct a public hearing; 2. Remove Coastal Development Permit No. CD2018-008 from the calendar to allow the item to be re -noticed for the May 10, 2018 Zoning Administrator hearing. 8. Howell Mountain Vineyard Company, LLC Minor Use Permit No. UP2018-003 (PA2018-038) Site Location: 201 Shipyard Way, Suite 3 Project Summary A minor use permit to establish a 272 -square -foot retail store specializing in wine (Alcohol Sales, Off -Sale). Also included in the request is a 92 -square -foot wine tasting area with 9 seats. No late hours (after 11:00 p.m.) are proposed as part of this application. 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 Zoning Administrator Meeting April 26, 2018 Page 5 significant effect on the environment; and 3. Adopt Draft Zoning Administrator Resolution No. _ approving Minor Use Permit No. UP2018-003. 9. Pandor Bakery Minor Use Permit Amendment No. UP2018-004 (PA2018-045) Site Location: 1126 Irvine Avenue Project Summary A minor use permit amendment to add a Type 41 (On Sale Beer and Wine) Alcoholic Beverage Control (ABC) license to an existing food service, eating and drinking establishment (Pandor Bakery). Existing and proposed net public area is 804 square feet with seating for up to 30 customers. The hours of operation are 7:00 a.m. to 11:00 p.m., daily. There are no late hours (after 11 p.m.) proposed. If approved, this minor use permit would supersede Minor Use Permit No. U P2011-031. Recommended Action 1. Conduct a public hearing; 2. Find this project exempt from the California Environmental Quality Act (CEQA) pursuant to Section 15301 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 Minor Use Permit No. UP2018-004. 10. Annual Review of Development Agreement for North Newport Center DA2007-002 (PA2009-023) Site Location: Fashion Island; Block 100, Block 400, Block 500, Block 600, and Block 800 of Newport Center Drive; and San Joaquin Plaza Project Summary An annual review of Development Agreement No. DA2007-002 for North Newport Center, pursuant to Newport Beach Municipal Code Section 15.45.080 (Periodic Review) and California Government Code Section 65865.1. 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 between January 2017 and December 2017. 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. Recommended Action 1. Conduct a public hearing; 2. Find the review exempt from the California Environmental Quality Act (CEQA) Zoning Administrator Meeting April 26, 2018 Page 6 pursuant to Section 15321 (Class 21 - Enforcement Actions by Regulatory Agencies) of the CEQA Guidelines, because it has no potential to have a significant effect on the environment; 3. Find that the applicant has demonstrated good faith compliance with the terms of the Zoning Implementation and Public Benefit Agreement; and 4. Receive and file the North Newport Center Zoning Implementation and Public Benefit Agreement Annual Report Year 2017. 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