Loading...
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