Loading...
HomeMy WebLinkAbout22 - Notice of Intent to Override Orange County Airport Land Use Commission's Determination of Inconsistency for the Snug Harbor Surf Park Project at 3100 Irvine Avenue (PA2024-0069) - Public Hearinga CITY OF NEWPORT BEACH NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN that on September 9, 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 action: Snug Harbor Surf Park — Notice of Intent to Override the Airport Land Use Commission Determination of Inconsistency — Pursuant to Public Utilities Code Section 21676(b), the City Council will consider the adoption of a resolution notifying the Orange County Airport Land Use Commission (ALUC) and the State Department of Transportation, Aeronautics Program of the City's intention to override a determination of inconsistency with the 2008 John Wayne Airport Environs Land Use Plan made by the ALUC with respect to the proposed surf park project filed as PA2024-0069 and consisting of the following components: • General Plan Amendment: To increase the development limit from 20,000 square feet to 59,772 square feet for Anomaly Number 58, as identified in Table LU2 of the General Plan Land Use Element; • Major Site Development Review: To construct a nonresidential building larger than 20,000 square feet; • Conditional Use Permit: To allow the operation of an outdoor commercial recreation use, to authorize alcohol sales within the amenity clubhouse and throughout the grounds of the surfing lagoon, to establish the appropriate parking rate, and to allow the construction of buildings taller than 18 feet; and • Modification Permit: To allow for the construction of retaining walls taller than 8 feet. Although merits of the project may be discussed, there will be no final action taken on it at this meeting. The City Council will only consider issuing a notice of intent to override ALUC's determination. The review and decision regarding the above components will be made at a future public hearing. All interested parties may appear and present testimony in regard to this matter. 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 20.64 (Appeals). 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 Joselyn Perez, Senior Planner, at 949-644-3312, or jperez@newportbeachca.gov, 100 Civic Center Drive, Newport Beach, CA 92660. Project File No.: PA2024-0069 Zone: Santa Ana Heights Specific Plan/ Open Space and Recreation (SP-7/OSR) Location: 3100 Irvine Avenue, Newport Beach, CA 92660 /s/ Molly Perry, Interim City Clerk, City of Newport Beach Activities: General Plan Amendment, Major Site Development Review, Conditional Use Permit, Modification Permit, Environmental Impact Report General Plan: Parks and Recreation (PR) Applicant: Back Bay Barrels LLC wP°A Office of the City Clerk CITY HALL 100 Civic Center Drive P.O. Box 1768 Newport Beach, CA 92658-8915 IMPORTANT PUBLIC HEARING NOTICE 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): Aug 29, 2025 I certify (or declare) under penalty of perjury that the foregoing is true and correct. Dated at Fountain Valley, California on this 8th day of September, 2025. [signature] 10540 Talbert Avenue Fountain Valley, CA 92708 8007054 Newport Harbor News Press Combined With Daily Pilot Page 1 of 2 Cos Angeles Times ME D I A G R O UP CITY OF NENIPORT BEACH NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN that on September 9, 2025, at 4.00 pun., or won thereafter as the matter shall be heard. a pub4ic hearing will be conducted in the City Coundl Chambers at 100 me Center Drive, Newport Beady. The City Sold To: Council of the City of Newport Beach will consider the following action: City of Newport Beach - CA11072031 100 Civic Center Dr Snug Harbor Surf Park - Notice of Intent to Override the Airport Land Use Commission Newport Beach CA 92660-3267 Determination of Inconsistency - Pursuant to f' r public Utilities Code Section 21676(h), the City Council will consider the adopt,.. of a resolution notifying the orange County Airport Land Use Bill To: Commission (All and the State Department of City of Newport Beach - CA11072031 Transportation, Aeronautics Program of the of intention to override a determination of 100 Civic Center Dr inconsistency wIth the 2W6 John Wayne Airport Environs Land Use Plan made by the AWC with Newport Beach,CA 92660-3267 respect to the proposed surf park project filed as PA2024.0069 and consisting of Poe following components: • General Plan Anse ilnum': To increase the development kmit from 20,900 square feet to 59,772 square feet for Anomaly Number 58, as Identified in Table LU2 of the General Plan Land Use Element, • will Site Development Review. To construct a nrimesidentlal building larger than 20,000 square feet • Conditional Use Permit. To allow the operation of an outdoor commercial recreation use, to authorize alcohol sales within the amenity clubhouse and throughout the grounds of the surfing lagoon, to establish the appropriate parking rate, and to allow the constructlon of buildings taller than 18 feet: and • Modification Permit: To allow for the construction of retaining walls taller than 8 feet. Although merits of the project may be discussed, there will be no final action taken on it at this meeting. The City Coil will only consider issuing a notice of intent to .venide ALUC's determination. The —Aew and decision regarding the above components will be made at a future pu b1 is bean ng_ All interested parties may appear and present testimony in regard to this matter. 9 you chat lenge this prolect In court, you may he limited to raising only those issues you raised at the public hearing or in written mnespondence delivered to the City, at, or prior to, the public hearing. Administrative procedures for appeals are provided In the Newport Beach Municipal Code Chapter 20.64 (Appeals}. The application may be continued to a specific future meeting date, and if such an action occurs additional public notice of the contlnuance 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, Califomia, 92660 or at the City of Newport Beach website at www.newoortbeachca.00v. Individuals not able to attend the meeting may contact the Planning Division of access the City's websfte after the meeting to review the actionon this application. For questions regarding details of the project, please contact Joselyn Perez, Senior Planner, at 949-644.3312, or jperer*newpertbeachca.gov, 100 Civic Center Drive, Newpon Beach. CA 92660. Project File No-, Activitiet: PA2024-0069 General Plan Amendment, Major Site Development Review, Conditional Use Permit Modification Permit, Environmental Impact Report Zone: General Plan: Santa Aria Heights Parks and Recreation Specific Planl Open ll Space and Recreation ISP-7lo5Rl Location: Applicant 31001-ne Avenue, Mack Ray Barrels LLC Newport Beach, CA 92660 8007054 - Newport Harbor News Press Combined With Daily Pilot !sl Molly Piny, Interim City Clerk, City of Newport Beach Page 2 of 2 4 Lozeau Drury LLP 1939 Harrison Street, Suite 150 Oakland, CA 94612 IN Newport Golf Club, LLC Attn: Brett Feuerstein 9968 Hibert Street, Suite 200 San Diego, CA 92131 OWNER Newport Golf Club, LLC Attn: Brett Feuerstein 9968 Hibert Street, Suite 200 San Diego, CA 92131 Newport Upper Bay Estates Back Bay Barrels, LLC No Contact Information 3857 Birch Street, Unit 521 Newport Beach, CA 92660 APPLICANT/ CONTACT CAA Planning (included) Attn: Pua Whitford 30900 Rancho Viejo Road, Unit 285 San Juan Capistrano, CA 92675 Back Bay Barrels, LLC 3857 Birch Street, Unit 521 Newport Beach, CA 92660 PA2024-0069 for Conditional Use Permit and Amendment 3100 Irvine Avenue CD-3 46 Labels (JP) #12932 8/21/2025 300' Ownership Listing (excluding abutting streets) Prepared for: 0 119-200-41 \ GOLF CLUB NEWPORT 3100 IRVINE AVENUE NEWPORT BEACH CA 92663 119-200-17 SANTA ANA COUNTRY CLUB 20382 SW NEWPORT SANTA ANA CA 92707 119-200-40 COUNTY OF ORANGE 610 S BELARDO RD 1400 PALM SPRINGS CA 92664 119-300-15, 16, 17 GOLF CLUB WEST NEWPORT 2025 W BALBOA BLVD NEWPORT BEACH CA 92663 439-251-21 GARY G GOLSON 1712 ORCHARD DR NEWPORT BEACH CA 92660 439-252-01 119-351-29 439-391-13 COUNTY OF ORANGE PO BOX 4048 SANTA ANA CA 92702 439-391-17 XYZ BUILDING VENTURES 113 RITUAL IRVINE CA 92618 439-391-21 ACACIA PLAZA OWNERS ASSN 20251 ACACIA ST 140 NEWPORT BEACH CA 92660 119-200-37 119-300-13 ORANGE COUNTY FLOOD CONTROL P O BOX 4106 SANTA ANA CA 92702 119-251-06 JASON ROBERT HOLMES 2503 ANNIVERSARY LN NEWPORT BEACH CA 92660 439-101-40 BACK BAY SPACE 2505 WEST COAST HIGHWAY NEWPORT BEACH CA 92663 439-251-35 WORKSCAPES BSP 888 SAN CLEMENTE DR 200 NEWPORT BEACH CA 92660 439-361-04 COUNTY OF ORANGE 4401 SAN FERNANDO RD GLENDALE CA 91204 439-391-19 OLIVER TADENA SALUD 530 S SUNNYVALE AVE SUNNY -VALE CA 94086 439-391-22 20321 ACACIA 69 CAPE ANDOVER NEWPORT BEACH CA 92660 CAA Planning, Inc. 30900 Rancho Viejo Road, Suite 285 San Juan Capistrano CA 92675 119-300-12 DOLORES T LINDSAY 2500 ANNIVERSARY LN NEWPORT BEACH CA 92660 439-251-01 BAY TERRACE NEWPORT 541 E CHAPMAN AVE E ORANGE CA 92866 439-251-38 THE JETTY AT NEWPORT BEACH OWNERS ASSOCIATION 3501 JAMGBOREE RD 4200 IRVINE CA 92660 439-362-01 COUNTY OF ORANGE 3160 AIRWAY AVENUE COSTA MESA CA 92626 439-391-20 RACK INVESTMENTS 20251 SW ACACIA ST NEWPORT BEACH CA 92660 439-391-24 PALM INVESTMENT GROUP PO BOX 24066 LOS ANGELES CA 90024 439-391-25 439-391-26 439-391-28 JGA-A LLC HOLDINGS L PREMIER REALTY FERNANDO WANG 20301 SW ACACIA ST 7180 POLLOCK DR FL 2ND 30761 VIA CONQUISTA NEWPORT BEACH CA 92660 LAS VEGAS NV 89119 SAN JUAN CAPISTRA CA 92675 CITY CLERK'S OFFICE AFFIDAVIT OF POSTING On 6/ 'Q-g , 2025, I posted 2 Site Notices of the Notice of Public Hearing regarding: Snug Harbor Surf Park Locations Posted: wo Date of City Council Public Hearing / Meeting: 09/09/2025 Signature LOP Ma�R-Y-j b6v,.-, Ty"�'-rr, Print Name, Title