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