Loading...
HomeMy WebLinkAbout2017-17 - Repealing All Approvals for the Newport Beach Banning Ranch Planned Community Project (PA2008-114)ORDINANCE NO. 2017-17 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF NEWPORT BEACH, CALIFORNIA, REPEALING ALL APPROVALS FOR THE NEWPORT BANNING RANCH PLANNED COMMUNITY PROJECT (PA2008-114) WHEREAS, an application was filed by Newport Banning Ranch, LLC, with respect to a 401 -gross -acre property generally located north of West Coast Highway, south of 19th Street, and east of the Santa Ana River, requesting approval of a planned community for development of 1,375 residential dwelling units, a 75 -room resort inn and ancillary resort uses, 75,000 square feet of commercial uses, approximately 51.4 gross acres of parklands, and the preservation of approximately 252.3 gross acres of permanent open space ("Project"); WHEREAS, approximately 40 acres of the Project is located in the City of Newport Beach ("City"), and approximately 361 acres of the Project is located under the jurisdiction of the County of Orange and within the City's Sphere of Influence, as approved by the Local Agency Formation Commission of Orange County (LAFCO); WHEREAS, a public hearing was held on July 23, 2012, in the Council Chambers located at 3300 Newport Boulevard, Newport Beach, California. A notice of time, place, and purpose of the public hearing was given in accordance with the Newport Beach Municipal Code ("NBMC"). Evidence, both written and oral, was presented to, and considered by, the City Council at this public hearing; WHEREAS, on July 23, 2012, the City Council adopted resolutions certifying an environmental impact report (SCH NO. 2009031061) and approving Findings and Facts in Support of Findings and Statement of Overriding Considerations and a Mitigation Monitoring and Reporting Program; approving General Plan Amendment No. GP2008-008; and approving Master Development Plan No. MP2008-001, Tentative Tract Map No. NT2008-003, and Affordable Housing Implementation Plan No. AH2008-001, and Traffic Study No. TS2008-002; WHEREAS, on August 14, 2012, the City Council adopted ordinances approving Planned Community Development Plan No. PC2008-002, Code Amendment No. CA2008- 004, Planned Community (PC -57) pre -zoning, and Development Agreement No. DA2008- 003; WHEREAS, with the exception of the certification of the environmental impact report and the development agreement, all other Project approvals were not to become effective until the following occurred: 1. The California Coastal Commission approves a coastal development permit for the Project; 2. The Orange County Transportation Authority Board of Directors approves the associated amendment to the Master Plan of Arterial Highways and subsequent action is taken to adopt the amendment by the City Council; and Ordinance No. 2017-17 Page 2 of 4 The effective date of the annexation to the City of those portions of the Project site currently under the jurisdiction of the County. WHEREAS, following the City Council's approvals for the Project a writ of mandate was filed to set aside the approvals; WHEREAS, on February 9, 2017, the California Coastal Commission formally denied the Project's coastal development permit application; and WHEREAS, following the Supreme Court of California's decision in Banning Ranch Conservancy v. City of Newport Beach (2017) 2 Cal.5th 918, and as directed by the Fourth District Court of Appeal, the Superior Court ordered, adjudged, and decreed that the City Council vacate all approvals relating to the Project. NOW THEREFORE, the City Council of the City of Newport Beach ordains as follows: Section 1: The City Council hereby repeals, in its entirety, Resolution No. 2012- 58, A Resolution of the City Council of the City of Newport Beach Certifying the Final Environmental Impact Report (SCH No. 2009031061) for General Plan Amendment No. GP2008-008, Code Amendment No. CA2008-004, Planned Community Development Plan No. PC2008-002, Master Development Plan No. MP2008-001, Tentative Tract Map No. NT2008-003, Development Agreement No. DA2008-003, Affordable Housing Implementation Plan No. AH2008-001, And Traffic Study No. TS2008-002 for the Newport Banning Ranch Project in Accordance with the California Environmental Quality Act and State and Local Guidelines and Making Certain Findings and Determinations Thereto. Section 2: The City Council hereby repeals, in its entirety, Resolution No. 2012- 59, A Resolution of the City Council of the City of Newport Beach Approving General Plan Amendment No. GP2008-008 to Amend the Circulation Element to Delete the Planned Segment of 15th Street West of Bluff Road and Adopting a Statement of Overriding Considerations. Section 3: The City Council hereby repeals, in its entirety, Resolution No. 2012- 60, A Resolution of the City Council of the City of Newport Beach Approving Master Development Plan No. MP2008-0001, Tentative Tract Map No. NT2008-003, Affordable Housing Implementation Plan No. AH2008-001, Findings and Statement of Overriding Considerations, and Traffic Study No. TS2008-002 for a 401 -Gross -Acre Planned Community Located at Banning Ranch (PA2008-114). Section 4: The City Council hereby repeals, in its entirety, Ordinance No.2012- 16, An Ordinance of the City Council of the City of Newport Beach Approving Code Amendment No. CA2008-004 to Rezone the Portion of Newport Banning Ranch Site Currently Within the Incorporated Boundary of the City from Planned Community PC -25 to Planned Community PC -57 and Prezone Those Portions of the Site Located Within the City's Sphere of Influence from County Zoning to PC -57 and Approving Planned Community Development Plan No. PC2008-002 for the Project Site. Ordinance No. 2017-17 Page 3 of 4 Section 5: The City Council hereby repeals, in its entirety, Ordinance No. 2012- 17, An Ordinance of the City of Newport Beach Approving Development Agreement No. DA2008-003 for Newport Banning Ranch Located at 5200 West Coast Highway (PA2008-114). Section 6: The recitals provided in this ordinance are true and correct and are incorporated into the operative part of this ordinance. Section 7: The City Council finds the introduction and adoption of this ordinance is not subject to the California Environmental Quality Act ("CEQA") pursuant to Sections 15060(c)(2) (the activity will not result in a direct or reasonably foreseeable indirect physical change in the environment) and 15060(c)(3) (the activity is not a project as defined in Section 15378) of the CEQA Guidelines, California Code of Regulations, Title 14, Chapter 3, because it has no potential for resulting in physical change to the environment, directly or indirectly. The City Council finds that the adoption of this resolution is not subject to CEQA because it is a ministerial action that is required in order to comply with the writ issued by the Superior Court. (Pub. Resources Code, § 21080, subd. (b)). Section 8: If any section, subsection, sentence, clause or phrase of this ordinance is for any reason held to be invalid or unconstitutional, such decision shall not affect the validity or constitutionality of the remaining portions of this ordinance. The City Council hereby declares that it would have passed this ordinance and each section, subsection, sentence, clause or phrase hereof, irrespective of the fact that any one or more sections, subsections, sentences, clauses or phrases be declared invalid or unconstitutional. Section 9: Except as expressly modified in this ordinance, all other Sections, Subsections, terms, clauses and phrases set forth in the NBMC shall remain unchanged and shall be in full force and effect. Section 10: The Mayor shall sign and the City Clerk shall attest to the passage of this ordinance. The City Clerk shall cause the ordinance, or a summary thereof, to be published pursuant to City Charter Section 414. // FIA Ordinance No. 2017-17 Page 4 of 4 This ordinance was introduced at a regular meeting of the City Council of the City of Newport Beach held on the 28th day of November 2017, and adopted on the 12th day of December, 2017, by the following vote, to -wit: AYES: Council Member Jeff Herdman, Council Member Scott Peotter, Council Member Brad Avery Council Member Diane Dixon, Council Member Will O'Neill, Mayor Pro Tem Duffy Duffield Mayor Kevin Muldoon NAYS: ABSENT: ATTEST: LLILAW!I. BROWN, CITY CLERK APPROVED AS TO FORM: CITY ATTQFRNF, " OFFICE AARON C. FFMRP, CITY ATTORNEY KEVIN MUCIDUON, MAYOR STATE OF CALIFORNIA } COUNTY OF ORANGE } ss. CITY OF NEWPORT BEACH } I, Leilani I. Brown, City Clerk of the City of Newport Beach, California, do hereby certify that the whole number of members of the City Council is seven; that the foregoing ordinance, being Ordinance No. 2017-17 was duly introduced on the 28th day of November, 2017 at a regular meeting, and adopted by the City Council at a regular meeting duly held on the 12th day of December, 2017, and that the same was so passed and adopted by the following vote, to wit: AYES: Council Member Jeff Herdman, Council Member Brad Avery, Council Member Diane Dixon, Council Member Scott Peotter, Council Member Will O'Neill, Mayor Pro Tem Duffy Duffield, Mayor Kevin Muldoon NAYS: None IN WITNESS WHEREOF, I have hereunto subscribed my name and affixed the official seal of said City this 13th day of December, 2017. STATE OF CALIFORNIA } COUNTY OF ORANGE } CITY OF NEWPORT BEACH } du� NXL" Leilani I. Brown, MMC City Clerk City of Newport Beach, California CERTIFICATE OF PUBLICATION ss. I, LEILANI I. BROWN, City Clerk of the City of Newport Beach, California, do hereby certify that Ordinance No. 2017-17 has been duly and regularly published according to law and the order of the City Council of said City and that same was so published in The Daily Pilot, a newspaper of general circulation on the following dates: Introduced Ordinance: December 2, 2017 Adopted Ordinance: December 16, 2017 Ind In witness whereof, I have hereunto subscribed my name this day of 1� , 2018. In Leilani 1. Brown, City Clerk City of - • • Beach, • PF PV .,.