HomeMy WebLinkAbout00_AgendaCITY OF NEWPORT BEACH
ZONING ADMINISTRATOR AGENDA
ZOOM
Thursday, April 10, 2025 - 10:00 AM
Zoning Administrator Members:
Benjamin M. Zdeba, AICP, Zoning Administrator
The City of Newport Beach will conduct the Zoning Administrator meeting via Zoom. As a member of the public, if you would like
to participate in this meeting, you can participate via the following options:
1.You can connect with a computer by joining through Zoom. Click the link below to register for the meeting using a valid email
address. You will receive a confirmation email allowing you to join the meeting: :
https://us06web.zoom.us/webinar/register/WN_H2Y6Fjy6Qo6mERQwMn8Ujw
2.You may connect by Telephone/Audio Only by calling: 669-900-9128. The webinar ID is 826 3129 3146#..
3.Attendees must "raise their hand" if they would like to speak during Public Comments. If attending by phone, press *9.
The agenda will be posted at least seventy-two (72) hours in advance of each regular meeting and the public will be allowed to
comment on agenda items before the Zoning Administrator, as well as items not on the agenda but are within the subject matter
jurisdiction of the Zoning Administrator. The Zoning Administrator may limit public comments to a reasonable amount of time,
generally three (3) minutes per person.
The agendas, minutes, and staff reports are available on the City's website 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.
Please Note: All mail or written communications (including email) from the public, residents, or applicants regarding an agenda
item must be submitted by 12:00 p.m. on the business day immediately prior to the meeting. This allows time for the Zoning
Administrator to adequately consider the submitted correspondence. Comments can be emailed to CDD@newportbeachca.gov,
and all emails will be made part of the record.
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 Benjamin M. Zdeba, AICP, Zoning Administrator, at least forty-eight (48) hours
prior to the meeting to inform us of your needs and to determine if accommodation is feasible at 949-644-3253 or
bzedeba@newportbeachca.gov.
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.
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
Draft Minutes of February 27, 20251.
Recommended Action
1.Approve and File
April 10, 2025
Page 2
Zoning Administrator Meeting
IV.PUBLIC HEARING ITEM(S)
Annual Review of North Newport Center Development Agreement
(PA2024-0096)
Site Location: 1101 Newport Center Drive
2.
Project Summary
An annual review of Development Agreement No. DA2007-002 for North Newport
Center, pursuant to Newport Beach Municipal Code (NBMC) 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 2023 and
December 2023. 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 this project 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,
Division 6, Chapter 3, because it has no potential to have a significant effect
on the environment; and
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 2023 (Attachment No. ZA 2).
306 East Oceanfront LLC Residence Coastal Development Permit
(PA2024-0203)
Site Location: 306 and 306 ½ East Ocean Front
3.
Project Summary
A request for a coastal development permit (CDP) to allow the demolition of an
existing two-unit dwelling and construction of a three-story 2,114-square-foot
single-unit dwelling with a 406-square-foot junior accessory dwelling unit and an
attached 383-square-foot two-car garage. The project also includes the
installation of hardscaping and site walls. The project complies with all applicable
development standards and no deviations are requested. All improvements
authorized by this CDP will be located on private property.
April 10, 2025
Page 3
Zoning Administrator Meeting
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, California Code of Regulations,
Title 14, Division 6, Chapter 3, 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. PA2024-0203 (Attachment No. ZA 1).
Schwartz Residence Coastal Development Permit (PA2024-0059)
Site Location: 2050 East Ocean Front
4.
Project Summary
A request for a coastal development permit (CDP) to allow the demolition of an
existing single-unit residence and the construction of a new 4,376-square-foot,
three-story, single-unit residence including an attached 563-square-foot, two-car
garage. The project also includes the installation of landscaping, hardscaping,
drainage, site walls, and patio improvements all within the confines with private
property.
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, California Code of Regulations,
Title 14, Division 6, Chapter 3, 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 filed as PA2024-0059 (Attachment No. ZA 1).
Reecess Medical Spa Minor Use Permit (PA2024-0150)
Site Location: 4301 Birch Street, Suite 131
5.
Project Summary
A request for a minor use permit to allow the operation of a medical spa
establishment (Personal Services, Restricted), which includes accessory
massage services. The applicant proposes to improve a 4,404-square-foot tenant
space within an existing 9,798-square-foot, single-story, multi-tenant medical
building to provide services such as: cryotherapy, sauna, hot and cold plunge,
intravenous therapy and accessory massage services. The establishment would
operate from 9:00 a.m. to 8:00 p.m., daily, and no late hour operations (i.e., after
11:00 p.m.) are proposed.
April 10, 2025
Page 4
Zoning Administrator Meeting
Recommended Action
1.Conduct a public hearing;
2.Find this project exempt from the California Environmental Quality Act (CEQA)
pursuant to Section 15301 under Class 1 (Existing Facilities) of the CEQA
Guidelines, California Code of Regulations, Title 14, Division 6, Chapter 3,
because it has no potential to have a significant effect on the environment;
and
3.Adopt Draft Zoning Administrator Resolution No. _ approving the Minor Use
Permit filed as PA2024-0150 (Attachment No. ZA 1).
20062 Birch Street Medical Office Minor Use Permit and Staff Approval
(PA2024-0212)
Site Location: 20062 Birch Street
6.
Project Summary
A request for a minor use permit to convert the second floor, approximately
4,256-sqare feet, of an existing 9,622-square-foot three-story office building from
a professional office use to a medical office use. To implement the conversion,
the applicant also requests to waive one required off-street parking space, or 2%
of the overall required off-street parking for the building, through the designation
of one parking space as a ride share parking space. There is no increase in floor
area or exterior remodeling proposed.
Recommended Action
1.Conduct a public hearing;
2.Find this project exempt from the California Environmental Quality Act (CEQA)
pursuant to Section 15301 under Class 1 (Existing Facilities) of the CEQA
Guidelines, California Code of Regulations, Title 14, Division 6, Chapter 3,
because it has no potential to have a significant effect on the environment;
and
3.Adopt Draft Zoning Administrator Resolution No. _ the Minor Use Permit and
Staff Approval filed PA2024-0212 (Attachment No. ZA 1).
2360 Redlands Drive Lot Merger (PA2025-0001)
Site Location: 2360 Redlands Drive and an unaddressed parcel (APN
439-232-13)
7.
Project Summary
A lot merger application to merge two parcels under common ownership by
removing the existing legal lot line that separates the front and rear lots, to allow
for future improvements across the existing interior property line. The front lot
(2360 Redlands Drive) is developed with a detached garage that serves the
adjacent 2356 Redlands Drive property under the same ownership, while the rear
unaddressed lot is currently undeveloped. No construction is proposed at this
April 10, 2025
Page 5
Zoning Administrator Meeting
time. A waiver of the parcel map requirement is requested.
Recommended Action
1.Conduct a public hearing;
2.Find this project exempt from the California Environmental Quality Act (CEQA)
pursuant to Section 15315 under Class 15 (Minor Land Divisions) of the
CEQA Guidelines, California Code of Regulations, Title 14, Division 6,
Chapter 3, because it has no potential to have a significant effect on the
environment; and
3.Adopt Draft Zoning Administrator Resolution No. _ approving Lot Merger filed
as PA2025-0001 (Attachment No. ZA 1).
2356 Redlands Drive Lot Merger (PA2025-0002)
Site Location: 2356 Redlands Drive and an unaddressed parcel (APN
439-232-12)
8.
Project Summary
A lot merger application to merge two parcels under common ownership by
removing the existing legal lot line that separates the front and rear lots, to allow
for future improvements across the existing interior property line. The front lot
(2356 Redlands Drive) is developed with a single-family home, while the rear
unaddressed lot is currently undeveloped. No construction is proposed at this
time. A waiver of the parcel map requirement is requested.
Recommended Action
1.Conduct a public hearing;
2.Find this project exempt from the California Environmental Quality Act (CEQA)
pursuant to Section 15315 under Class 15 (Minor Land Divisions) of the
CEQA Guidelines, California Code of Regulations, Title 14, Division 6,
Chapter 3, because it has no potential to have a significant effect on the
environment; and
3.Adopt Draft Zoning Administrator Resolution No. _ approving Lot Merger filed
as PA2025-0002 (Attachment No. ZA 1).
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