HomeMy WebLinkAbout26 - Amending Title 21 of the NBMC Related to the Tennis and Pickleball Club at Newport Beach Located at 1602 East Coast Highway (PA2021-260) - Public HearingA�W T
a
c'crFvx�'r
CITY OF NEWPORT BEACH
NOTICE OF PUBLIC HEARING
NOTICE IS HEREBY GIVEN that on Tuesday, July 22, 2025, 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:
The Tennis and Pickleball Club at Newport Beach — The formal adoption of an amendment to Title 21 (Local
Coastal Program Implementation Plan) of the Newport Beach Municipal Code (NBMC), which would modify
the permitted uses and development standards allowed on the tennis club site located within the Newport
Beach Country Club Planned Community (PC-47). This amendment is consistent with the City Council's
original action on the application at its November 14, 2023, meeting. Since the California Coastal Commission
approved the proposed amendment with one suggested modification at its May 7, 2025, meeting, a new public
hearing is required to consider incorporating the suggested modification.
NOTICE IS HEREBY FURTHER GIVEN that, to address reasonably foreseeable environmental impacts
resulting from the proposed project, the City determined an addendum to the previously prepared Tennis Club
at Newport Beach Mitigated Negative Declaration (SCH 2O10091052) was warranted under the California
Environmental Quality Act (CEQA). This Addendum was prepared by Chambers Group, Inc. under the direction
of the City and adopted by the City Council at its November 14, 2023, meeting, by Resolution No. 2023-69.
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 21.64 (Appeals and Calls for Review). 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,
dlee@newportbeachca.gov.
Project File No.: PA2021-260
Zone: PC-47 (Newport Beach Country Club Planned
Community)
Coastal Land Use Plan: MU-H3/PR (Mixed -Use
Horizontal 3/Parks and Recreation
Location: 1602 East Coast Highway
/s/ Molly Perry, Interim City Clerk, City of Newport Beach
Activity: Local Coastal Program Amendment
General Plan: MU-H3/PR (Mixed -Use Horizontal
3/Parks and Recreation)
Filing Date: November 2, 2021
Applicant: Golf Realty Fund, Managing Owner
dos Angeles isimes
ME D L A G R O UP
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):
July 10, 2025
I certify (or declare) under penalty of perjury that the foregoing is true and
correct.
Dated at Fountain Valley, California on this 21st day of July, 2025.
[signature]
10540 Talbert Avenue
Fountain Valley, CA 92708
8004251 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, July 22, 2026, 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 follow-
ing application:
The Tennis and Pickleball Club at Newport Beach — The formal adoption of an amendment to Title
21 (Local Coastal Program Implementation Plan)of the Newport Beach Municipal Code (NBMC), which
would modify the permitted uses and development standards allowed on the tennis club site located
within the Newport Beach Country Club Planned Community (PC-47). This amendment is consistent
with the City Council's original action on the application at its November 14, 2023, meeting Since the
California Coastal Commission approved the proposed amendment with one suggested modification
at its May 7, 2025, meeting, a new public hearing is required to consider incorporating the suggested
modification.
NOTICE IS HEREBY FURTHER GIVEN that, to address reasonably foreseeable environmental impacts
resulting from the proposed project, the City determined an addendum to the previously prepared
Tennis Clubat Newport Beach Mitigated Negative Declaration (SCH 2010091052) was warranted under
the California Fnvironmental quality Act (CFOA). This Addendum was prepared by Chambers Group, Inc.
under the direction of the City and adopted by the City Council at its November 14, 2023, meeting, by
Resolution No. 2023-69.
All interested parties may appear and present testimony in regard to this application. It 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 21.64 (Appeals
and Calls for Review). The application may be continued to a specific future meeting date, and lf
such an action occurs add monal 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 Cleric's Office,
100 Civic Center Drive, Newport Beach, California, 92660 or at the City of Newport Beach website
at wvvw.newporibeachea.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 qu estions regarding details of the project please contact David Lee, Son for Planner, at 949-644-3225,
dleefnewoortbeachca.00v.
Project File No.: PA2021-260
Activity: Local Coastal Program Amendment
Zone: PC-47 (Newport Beach Country Club
General Plan: MU-H31PR (Mixed -Use Horizontal
Planned Community)
3/Parks and Recreation)
Coastal Land Use Plan: MU-IMPR (Mixed -Use
Filing Date: November 2, 2021
Horizontal 3/Parks and Recreation
Location: 1602 East Coast Highway
Applicant: Golf Realty Fund, Managing Owner
Isl Molly Perry, Interim City Clerk, City of Newport Beach
8004251- Newport Harbor News Press Combined With Daily Pilot
Page 2 of 2
Fainbarg III LLC/Mesa shopping Center -East Jacob C. Gonzales
LLC & Mira -Mesa Shopping Center -West LLC JCG Law
129 West Wilson Street, Suite 100 23 Corporate Plaza Drive, Ste. 150
Costa Mesa, CA 92126 Newport Beach, CA 92660
CAA Planning
Attn: Shawna Schaffner
30900 Rancho Viejo Road, Suite 285
San Juan Capistrano CA 92675
Granville Community Association
Vintage Group
Attn: Sue Evans
24422 Avenida De La Carlota 450
Laguna Hills, CA 92653
OWNER (included)
Newport Center Association
No contact information
Lozeau Drury LLP
1939 Harrison Street, Suite 150
Oakland, CA 94612
APPLICANTICONTACT
Investors Trust
Attn: Jonathan Bailey
1 Upper Newport Plaza Drive
Newport Beach, CA 92660
South Coast District
California Coastal Commission
301 E. Ocean Blvd., Suite 300
Long Beach, CA 90802
PA2021-260 for Development
Golf, Realty Fund L P Investors Trust Agreement, Limited Term Permit,
1 Upper Newport Plaza Drive Attn: Jonathan Bailey Coastal Development Permit, and
pp p 1 Upper Newport Plaza Drive Subdivision Map
Newport Beach, CA 92660 Newport Beach, CA 92660 1602 East Coast Highway
CD-5 112 Labels (DLee)
442-011-64,65 442-011-24 442-011-52
GOLF REALTY FUND LP BURNHAM NEWPORT CENTER L P GOLF REALTY FUND
ONE UPPER NEWPORT PLZ 860 NEWPORT CENTER DR #150 ONE CLUBHOUSE DR
NEWPORT BEACH CA 92660 NEWPORT BEACH CA 92660 NEWPORT BEACH CA 92660
-01 1- -3 442-011-66/231-11 442-231-09
GOLF REAE ( FUND
IRVINE CO NCD EXCHANGE LLC 190
ONE CL BI 'OUSE DR PO BOX 2450 550 NEWPORT CENTER DR
N EWPeRT BEACI I C„ 92660 NEWPORT BEACH CA 92658 NEWPORT BEACH CA 92658
442-271-16 442-271-17 442-421-09
NEWPORT CORPORATE PLAZA 17 CORPORATE PLAZA ASSOC GRANVILLE COMMUNITY ASSN
ASSOCIATES L P 17 CORPORATE PLZ P O BOX 19703
860 NEWPORT CENTER DR #150 NEWPORT BEACH CA 92660 IRVINE CA 92623
NEWPORT BEACH CA 92660
442-421-10 442-421-11 939-63-729
1000 NEWPORT CENTER GRANVILLE COMMUNITY ASSN JAMES & ESTHER CAVANAUGH
7956 S PAINTER AVE 4 PARK PL #16TH FLR 265 HOTHORPE LN
WHITTIER CA 90602 IRVINE CA 92614 VILLANOVEA PA 19085
939-63-729 939-63-730 939-63-731
RESIDENT KATHLEEN B MCINTOSH URSULA COOK
1001 GRANVILLE DR 1005 GRANVILLE DR 1007 GRANVILLE DR
NEWPORT BEACH CA 92660 NEWPORT BEACH CA 92660 NEWPORT BEACH CA 92660
939-63-732 939-63-733 939-63-733
LOUIS F SABATASSO MICHAEL M SCHRETER RESIDENT
1009 GRANVILLE DR 74923 HWY 111 # 208 1011 GRANVILLE DR
NEWPORT BEACH CA 92660 INDIAN WELLS CA 92210 NEWPORT BEACH CA 92660
939-63-734 939-63-734 939-63-735
SUNBURST CAPITAL LLC RESIDENT WAYNE D EMIGH
26501AMACHA RD 147 1013 GRANVILLE DR 1015 GRANVILLE DR
EL CAJON CA 92019 NEWPORT BEACH CA 92660 NEWPORT BEACH CA 92660
939-63-736 939-63-737 939-63-737
JOHN C WARNER RICHARD DORSEY RESIDENT
1017 GRANVILLE 7723 E LOLITA ST 1019 GRANVILLE DR
NEWPORT BEACH CA 92660 ORANGE CA 92869 NEWPORT BEACH CA 92660
939-63-738 939-63-739 939-63-739
DANIEL C GRABLE GERALD NELSON PHARRIS RESIDENT
1021 GRANVILLE DR 2050 MAIN ST# 250 1023 GRANVILLE DR
NEWPORT BEACH CA 92660 IRVINE CA 92614 NEWPORT BEACH CA 92660
939-63-740 939-63-740,741 939-63-741
RESIDENT RENE RALPH & LAUREN E WOOLCOTT RESIDENT
1025 GRANVILLE DR PO BOX 1906 1027 GRANVILLE DR
NEWPORT BEACH CA 92660 MIDDLEBURG VA 20186 NEWPORT BEACH CA 92660
939-63-742 939-63-743 939-63-744
HOBARTASMITH DRUCILLA D ALSTROM KEITH P DEGREEN
1029 GRANVILLE DR 1031 GRANVILLE DR 8660 N MORNING GLORY RD
NEWPORT BEACH CA 92660 NEWPORT BEACH CA 92660 PARADISE VALLEY AZ 85253
939-63-744 939-63-745 939-63-745
RESIDENT GRANVILLE 1035 LLC RESIDENT
1033 GRANVILLE DR 321 PIRATE RD 1035 GRANVILLE DR
NEWPORT BEACH CA 92660 NEWPORT BEACH CA 92663 NEWPORT BEACH CA 92660
939-63-746 939-63-747 939-63-748
JOY A MCGUINNESS PETER 1 HOLDEN JOHN ROBERT FRENCH
1037 GRANVILLE DR 1039 GRANVILLE DR 3800 SANDUNE LN
NEWPORT BEACH CA 92660 NEWPORT BEACH CA 92660 CORONA DEL MAR CA 92625
939-63-748 939-63-749 939-63-750
RESIDENT JOANNE C NEWCOMB JOHN J MURPHY
1041 GRANVILLE DR 1043 GRANVILLE DR 1045 GRANVILLE DR
NEWPORT BEACH CA 92660 NEWPORT BEACH CA 92660 NEWPORT BEACH CA 92660
939-63-751 939-63-752 939-63-752
MARK SUSSON RETREAT21NEWPORT LLC RESIDENT
1047 GRANVILLE DR 2028 E BEN WHITE BLVD # 240-8240 1049 GRANVILLE DR
NEWPORT BEACH CA 92660 AUSTIN TX 78741 NEWPORT BEACH CA 92660
939-63-753 939-63-754 939-63-755
ROBERT H SOROSKY CHRISTOPHER O VEITCH NIELS LARSEN
1051 GRANVILLE DR 1053 GRANVILLE DR 105 TRAVIS CORNERS RD
NEWPORT BEACH CA 92660 NEWPORT BEACH CA 92660 PHILIPSTOWN NY 10524
939-63-755 939-63-756 939-63-756
RESIDENT SCHIELEIN FAMILY RESIDENT
1055 GRANVILLE DR 10 LAND FALL CT 1057 GRANVILLE DR
NEWPORT BEACH CA 92660 NEWPORT BEACH CA 92663 NEWPORT BEACH CA 92660
939-63-757 939-63-758 939-63-759
BUKY LEE SHARON E LEIDER STEVEN NORRIS NELSON
1059 GRANVILLE DR 1061 GRANVILLE DR 1063 GRANVILLE DR
NEWPORT BEACH CA 92660 NEWPORT BEACH CA 92660 NEWPORT BEACH CA 92660
939-63-760 939-63-761 939-63-762
MARIE C OZORKIEWICZ DENNIS L BADER 1069 GRANVILLE
1065 GRANVILLE DR 1067 GRANVILLE DR 1069 GRANVILLE DR
NEWPORT BEACH CA 92660 NEWPORT BEACH CA 92660 NEWPORT BEACH CA 92660
939-63-762 939-63-762 939-63-763
CHRISTINE CLAREY RESIDENT JUDITH P PERRY
718 EMERALD BAY 1069 GRANVILLE DR 1071 GRANVILLE DR
LAGUNA BEACH CA 92651 NEWPORT BEACH CA 92660 NEWPORT BEACH CA 92660
939-63-764 939-63-764 939-63-765
MAUREEN CROSS RESIDENT STEVEN G VARNER
295 GRANDE WY UN #101 1073 GRANVILLE DR 6300 E HUMMING BIRD LN
NAPLES FL 34110 NEWPORT BEACH CA 92660 PARADISE VALLEY AZ 85253
939-63-765 939-63-766 939-63-767
RESIDENT BARRY P ONEIL BARRY P ONEIL
1075 GRANVILLE DR 1101 GRANVILLE DR 1103 GRANVILLE DR
NEWPORT BEACH CA 92660 NEWPORT BEACH CA 92660 NEWPORT BEACH CA 92660
939-63-768 939-63-769 939-63-769
PHOEBE JENKS LOOS OLIVIA RUTH ABEL RESIDENT
1105 GRANVILLE DR 7 ISLAND VISTA 1107 GRANVILLE DR
NEWPORT BEACH CA 92658 NEWPORT COAST CA 92657 NEWPORT BEACH CA 92660
939-63-770 939-63-771 939-63-772
MANUEL E SIPOWICZ MICHAEL E HELIN JESSE W SPEARS
1109 GRANVILLE DR 1111 GRANVILLE DR 1113 GRANVILLE DR
NEWPORT BEACH CA 92660 NEWPORT BEACH CA 92660 NEWPORT BEACH CA 92660
939-63-773 939-63-774 939-63-775
PAUL G & SUZANNE R MAC MILLIN MARCEL BLATTER CLIFFORD R HOSTETLER
1115 GRANVILLE DR 1117 GRANVILLE DR 1119 GRANVILLE DR
NEWPORT BEACH CA 92660 NEWPORT BEACH CA 92660 NEWPORT BEACH CA 92660
939-63-776 939-63-777 939-63-778
NICOLE & DOUGLAS LINKON RICHARD SCOTT LERNER ISAKO TAKADA
1121 GRANVILLE DR 1123 GRANVILLE DR 16TELESCOPE
NEWPORT BEACH CA 92660 NEWPORT BEACH CA 92660 NEWPORT COAST CA 92657
939-63-778 939-63-779 939-63-779
RESIDENT DEON L MACDONALD RESIDENT
1125 GRANVILLE DR 26 MONTGOMERY 1127 GRANVILLE DR
NEWPORT BEACH CA 92660 NEWPORT BEACH CA 92660 NEWPORT BEACH CA 92660
939-63-780 939-63-780 939-63-781
1129 GRANVILLE DRIVE RESIDENT DALLAS C HENGER
718 EMERALD BAY 1129 GRANVILLE DR 1131 GRANVILLE DR
LAGUNA BEACH CA 92651 NEWPORT BEACH CA 92660 NEWPORT BEACH CA 92660
939-63-782 939-63-782 939-63-783
JEAN NIE S LAWRENCE RESIDENT CLAYTON S FRIEDMAN
19191 LAWRENCE CYN 1133 GRANVILLE DR 1135 GRANVILLE DR
SILVERADO CA 92676 NEWPORT BEACH CA 92660 NEWPORT BEACH CA 92660
939-63-784 939-63-784 939-63-785
WIESE, GRANT K TR THE G K WIESE TR RESIDENT MATTHEW R/DAWN SCHAFNITZ
3151 AIRWAY AVE #B-3 1137 GRANVILLE DR 1139 GRANVILLE DR
COSTA MESA CA 92626 NEWPORT BEACH CA 92660 NEWPORT BEACH CA 92660
939-63-786 939-63-787 939-63-788
WILLIAM E KEENAN PAUL D CHRIST CINDY M /GREGORY CYU
1141 GRANVILLE DR 1143 GRANVILLE DR 2320 MOUNTAIN AVE
NEWPORT BEACH CA 92660 NEWPORT BEACH CA 92660 LA CRESCENTA CA 91214
939-63-788
RESIDENT
1145 GRANVILLE DR
NEWPORT BEACH CA 92660
939-63-790
RESIDENT
1130 GRANVILLE DR
NEWPORT BEACH CA 92660
939-63-792
DAVID V SHIFFMAN
2 WOODSHOLE CT
HENDERSON NV 89052
939-63-795
ALMA CH ERIAN
1070 GRANVILLE DR
NEWPORT BEACH CA 92660
939-63-789
JAMES M CARTER
1147 GRANVILLE DR
NEWPORT BEACH CA 92660
939-63-791
RICHARD P/SUSAN HEINZ
1803 E BAY AVE
NEWPORT BEACH CA 92661
939-63-792
NCJ EDUCATIONAL TRUST
2 WOODSHOLE CT
HENDERSON NV 89052
939-63-793
DANIEL D DARROW
1100 GRANVILLE DR
NEWPORT BEACH CA 92660
939-63-796
LINDA S BEARD
1060 GRANVILLE DRIVE
NEWPORT BEACH CA 92660
939-63-790
CHARLES B SERABIAN
3550 GALT OCEAN DR # 301
FORT LAUDERDALE FL 33308
939-63-791
RESIDENT
1120 GRANVILLE DR
NEWPORT BEACH CA 92660
939-63-792
RESIDENT
1110 GRANVILLE DR
NEWPORT BEACH CA 92660
939-63-794
PATRICK B STRADER
1080 GRANVILLE DR
NEWPORT BEACH CA 92660
Dba NBCC L& I
1 Upper Newport Plaza
V J Newport Beach, CA 92660
OWNER (included) \\APPLICANT/CONTACT
CITY CLERK'S OFFICE
AFFIDAVIT OF POSTING
On : )u j to , 2025, 1 posted 2 Site Notices of the Notice of Public
Hearing regarding:
The Tennis and Pickleball Club at Newport Beach
Locations Posted:
(b 02 Frrt�;-( Co w -H- )j
Date of City Council Public Hearing / Meeting: 07/22/2025
Sigi ature
Print Name, Title