Loading...
HomeMy WebLinkAbout17 - Coyote Canyon Landfill Gas to Energy Facility Appeal (PA2022-063) - Public HearingA�� r s CITY OF NEWPORT BEACH NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN that on Tuesday, October 14, 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, 92660. The City Council of the City of Newport Beach will consider the following application: Coyote Canyon Landfill Gas to Energy Facility Appeal — An appeal of the Planning Commission's July 17, 2025, approval of a conditional use permit and adoption of a mitigated negative declaration (SCH No. 2024120012) to allow the construction and operation of a new renewable natural gas processing plant and pipeline interconnection facility. The facility would convert landfill gas from the closed Coyote Canyon Landfill into a pipeline -quality natural gas equivalent, which would be transferred into SoCal Gas infrastructure through an existing onsite tie-in point. Additional project components include a new control room building, new internal access routes, utility upgrades including installation of an additional fire hydrant, a water tank, a septic tank, a storm drain for off -site disposal of stormwater, and new underground power and telecommunication lines. The facility would operate 24 hours a day, seven days a week, with one scheduled annual shutdown for maintenance. Existing onsite telecom facilities approved under PA2016-091 (SCH No. 2016081012) would remain in place and be unaffected by this application. NOTICE IS HEREBY FURTHER GIVEN that, as referenced above, the Initial Study/Mitigated Negative Declaration identified as SCH No. 2024120012 has been prepared by the City of Newport Beach in connection with the application noted above. The Initial Study/Mitigated Negative Declaration states that, with mitigation measures incorporated, the subject development will not result in a significant effect on the environment. It is the present intention of the City to accept the Mitigated Negative Declaration and supporting documents. This is not to be construed as either approval or denial by the City of the subject application. The City encourages members of the public to review and comment on this documentation. Copies of the Mitigated Negative Declaration and supporting documents are available for public review and inspection at the Planning Division or at the City of Newport Beach website at https://www.newportbeachca.gov/cega. 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 20.64 (Appeals). The application may be continued to a specific future meeting date, and if such an action occurs additional public noticing 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 0perez newportbeachca.gov, 100 Civic Center Drive, Newport Beach, CA 92660. Project File No.: PA2022-063 Zone: Open Space (OS) Location: 20662 Newport Coast Drive, Newport Beach, CA 92657 /s/ Molly Perry, Interim City Clerk, City of Newport Beach Activities: Conditional Use Permit and Mitigated Negative Declaration General Plan: Open Space (OS) Applicant: Biofuels Coyote Canyon Biogas LLC, on behalf of Archaea Energy Inc. 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): Oct 04, 2025 I certify (or declare) under penalty of perjury that the foregoing is true and correct. Dated at Fountain Valley, California on this 9th day of October, 2025. [signature] 10540 Talbert Avenue Fountain Valley, CA 92708 8008948 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 42�.vt'P4RT 3 a CITY OF NEWPORT BEACH NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN that on Tuesday, October 14, 2026, at4:00 p.m., or soon thereafter as the matter shall he heard, a puhlic hearing will he conducted in the City Council Chambers at 100 Civic Center Drive, Newport Beach, 92660 The City Council cf the City of Newport Beach will con side rthe following application: Coyote Canyon Landfill Gas to Energy FacilityAppeal —An appeal ofthe Planning Commission's July 17, 2025, approval of a conditional use permit and adoption of a mitigated negative declaration (SCH No 210241 20012) to allow the construction and operation of a new renewable natural gas processing plant and pipeline interconnection facility. The facility would convert landfill gas from the closed Coyote Canyon Landfill into a pipeline -quality natural gas equivalent, which would be transferred into SoCal Gas infrastructure through an existing onsite tie-in point. Additional project components include a new control room huilding, new internal access routes, utility upgrades including installation of an additional fire hydrant, a water tank, a septic tank, a storm drain for off -site disposal of stormwater, and new underground power and telecommunication lines. The facility would operate 24 hours a day, seven days a week, with one scheduled annual shutdown for maintenance. Existing o nsite telecom facilities approved under PA2016-091 (SCH No 2015081012) would remain in place and he unaffected by this application NOTICE IS HEREBY FURTHER GIVEN that, as referenced above, the I nitial Stu dyJM itigated Negative Declaration identified as SCH No. 2102412012 has been prepared by the City of Newport Beach in connection with the application noted above. The Initial Study;Mitigated Negative Declaration states that, with mitigation measures incorporated, the subject development w11 not result in a significant effect on the environment It is the present intention of the City to accept the Mitigated Negative Declaration and supporting dccuments.This is notta be construed as either approval cr denial by the City of the subject application. The City encourages members of the public to review and comment on this documentation. Copies of the Mitigated Negative Declaration and supporting documents are available for public review and inspection at the Planning Division or at the City of Newport Beach website at httna;;v ww.newportbeachca.govfcega. All interested parties may appear and presenttestimony in regard to this application If you challenge this project in court, you may he 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 nublic noticing 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 atvvNn newgo theachca gov Individuals not ahle to attend the meeting may contact the Planning Division or access the City's website after the meeting to review the action on this anulication. For questions regarding details of the project please contact Joselyn Perez, Senior Planner at 949-644-3312 or porezanewportbeachca.rgov, 100 Civic Center Drive, Newport Beach, CA 92660. Project File No.: PA2022-063 Activities: Conditional Use Permit and Mitigated Negative Declaration Zone: Open Space (OS) General Plan: Open Space (OS) Location: 20662 Newport Coast Drive, Applicant: Biofuels Coyote Canyon Biogas LLC, Newport Beach, CA 92657 on behalf ofArchaea Energy I no !sf M DIIy Perry, I nterim City Clerk, City of Newport Beach 8008948- Newport Harbor News Press Combined With Daily Pilot Page 2 of 2 478-031-04 478-031-68,69,75 IRVINE RANCH WATER CITY OF IRVINE 939 HarrisonDrury LLP 1 PO BOX 57000 PO BOX 19575 939 HStreet, Suite 150 Oakland, CA 94612 IRVINE CA 92619 IRVINE CA 92623 478-031-71,72,86,87 COUNTY OF ORANGE C/O INTEGRATED WASTE MGMT 320 N FLOWER ST SANTA ANA CA 92703 Campobello First Service Residential 15241 Laguna Canyon Road Irvine, CA 92618 OWNER (included) ARCHAEA ENERGY ATTN: TYLER HENSON 201 HELIOS WAY FL 6 HOUSTON TX 77079 Biofuels Coyote Canyon Biogas LLC Attn: Shawn Bratt 4444 Westheimer Road, Unit G450 Houston, TX 77027 Tesoro Community Association First Service Residential 15241 Laguna Canyon Road Irvine, CA 92618 SCS Engineers Attn: Maria Bowen 3900 Kilroy Airport Way Long Beach, CA 90806 Adams Broadwell Joseph & Cardozo 601 Gateway Boulevard, Suite 1000 South San Francisco, CA 94080 CONTACT SCS Engineers Attn: Maria Bowen 3900 Kilroy Airport Way APPLICANT Long Beach, CA 90806 County of Orange Biofuels Coyote Canyon Biogas LLC PA20222-063 for Conditional Use 320 North Flower Street Attn: Shawn Bratt Permit Santa Ana, CA 92703 4444 Westheimer Road, Unit G450 20661 Newport Coast Drive Houston, TX 77027 CD-7 10 Labels (JP) A ERY, 5]60`p i Easy Peel"`Address Labels I J I , Bend along line to expose Pop-up Edge` I Airport Land Use Commission 3160 Airway Avenue Costa Mesa, CA 92626 South Coast District California Coastal Commission 301 E. Ocean Blvd., Suite 300 Long Beach, CA 90802 Army Corps of Engineers 911 Wilshire Blvd Los Angeles, CA 90017 California Cultural Resource Preservation Alliance Patricia Martz, Ph.D. 1 Songsparrow Irvine, CA 92604 California Air Resources Board 1001 "I" Street P.O. Box 2815 Sacramento, CA 95812 California Dept of Conservation Division of Mines Geology 801 K Street — MS 12-30 Sacramento, CA 95814 Kevin Johnston California Dept. of Conservation - Division California Department of Fish and 2467 Buena Vista Avenue of Oil, Gas & Geothermal Resources -Dist. 1 Game South Coast Region Livermore, CA 94550 3780 Kilroy Airport Way, Ste 400 3883 Ruffin Road Long Beach, CA 90806 San Diego, CA 92123 Dept. of Toxic Substances Control -Region 1 California Department of Water Attn: Dave Kereazis, Permitting Div-CEQA Resources 8800 Cal Center Drive, 2°d Floor P.O. Box 942836 Sacramento, CA 95826 Sacramento, CA 94236 California State Parks California Div. of Boating and Waterways Cal. Environmental Protection Agency Department of Parks and Recreation 1 Capital Mall, Suite 500 P.O. Box 2815 3030 Avenida del Presidente Sacramento, CA 95814-3245 Sacramento, CA 92518-2815 San Clemente, CA 92672-4433 CA Dept. Transportation — Dist. 12 Attn: Mr. Scott Shelley 1750 E 4th St #100 Santa Ana, CA 92705 City of Irvine Community Development Department One Civic Center Plaza P.O. Box 19575 Irvine, CA 92623-9575 County of Orange Planning and Development 601 N. Ross St. Santa Ana, CA 92701 Ford Motor Company Attn: Lynn Tucker 290 Town Center Drive, Suite 800 Dearborn, MN 48126 City of Costa Mesa P. O. Box 1200 Costa Mesa, CA 92628-1200 City of Huntington Beach Planning Department 2000 Main Street Huntington Beach, CA 92648 City of Laguna Beach Director of Community Development 505 Forest Avenue Laguna Beach, CA 92651 Daily Pilot 10540 Talbert Avenue, Suite 300 Fountain Valley, CA 92708 Gabrielino Tongva Tribe Attn: Charles Alvarez 23454 Vanowen Street West Hills, CA 91307 City of Costa Mesa Development Services Department 77 Fair Drive, 2❑d Floor Costa Mesa, CA 92628 City of Irvine Attn: Tim Gehrich, AICP, Manager Planning & Development Services P. O. Box 19575 Irvine, CA 92623-9575 Coast Community College District 1370 Adams Avenue Costa Mesa, CA 92626-5429 Edison International 1851 West Valencia Drive Fullerton, CA 92633 s i-'! FtiCijettr-F d'adr?sse Eas Peel" I /�Ilez a avery.ca/gabarits' i Pa::a✓a;y.co;r,ipat::.A y 1' ! �.,`- 1 u I Repliez a la hachure afin de r6v6ler le rebord Pop-up I Utilisez le Gabarit Avery 5160 1 r—t ! Easy Peel"Address Labels I AV E RY,., 5160(p I I Bend along line to expose Pop-up Edge Irvine Ranch Water District P.O. Box 57000 Irvine, CA 92619-7000 Mesa Consolidated Water District P.O. Box 5008 Costa Mesa, CA 92628 MWDOC 10500 Ellis Avenue P.O. Box 20895 Fountain Valley, CA 92728 Newport Bay Conservancy Attn: Heather Cieslak 600 Shellmaker Road Newport Beach, CA 92660 Orange County Fire Authority Chief's Office P.O. Box 57115 Irvine, CA 92619-7115 Orange County Sheriff Harbor Patrol Division 1901 Bayside Drive Corona del Mar, CA 92625 Professional Native American Cultural Resource Monitors P. 0. Box 1391 Temecula, CA 92593 South Coast Air Quality Management District P.O. Box 4940 Diamond Bar, CA 91765-0940 Southern California Gas Company 1919 South State College Blvd. Anaheim, CA 92805 State Clearinghouse Office of Planning and Research 1400 Tenth Street P. 0. Box 3044 Sacramento, CA 95812-3044 Kosmont Companies Attn: Susan Perry 1601 N. Sepulveda Blvd., #382 Manhattan Beach, CA 90266 Mesa Consolidated Water District 1965 Placentia Avenue P.O. Box 5008 Costa Mesa, CA 92627 National Marine Fisheries Service 501 W. Ocean Blvd Long Beach, CA 90802-4213 Orange County Register 2190 S. Town Centre Place Anaheim, CA 92806 Orange County Transportation Authority 550 S. Main Street P.O. Box 14184 Orange, CA 92863-1584 Laguna Beach School District 550 Blumont Street Laguna Beach, CA 92651 Metropolitan Water District of SC Environmental Planning Team Ms. Rebecca De Leon 700 N. Alameda Street, US3-23C Los Angeles, CA 90012 Native American Heritage Commission 915 Capitol Mall, Room 364 Sacramento, CA 95814 Newport Mesa Unified School District 2985-A Bear Street Costa Mesa, CA 92626 Orange County Sanitation District P.O. Box 8127 Fountain Valley, CA 92708-8127 PAC Development Review Rick Dayton, Chairman 2900 Silver Lane Newport Beach, CA 92660 Santa Ana Regional Water Quality Santa Ana Unified School District Control Board 1601 East Chestnut Avenue 3737 Main St., Suite 500 Santa Ana, CA 92701-6322 Riverside, CA 92501 Southern California Association of Southern California Edison Governments 7333 Bolsa Avenue 818 West Seventh Street, 1211 Floor Westminster, CA 92683 Los Angeles, CA 90017-3435 State Board of Forestry & Fire Protection P.O. Box 944246 Sacramento, CA 94244-2460 State of California Stop Polluting Our Newport (SPON) Office of Historic Preservation P. 0. Box 102 P.O. Box 942896 Balboa Island, CA 92626 Sacramento, CA 94269 ?s.: o�ery.c rt�pa etits' r Easy Peel"Address Labels ' LAVE RY 5160- I I , Bend along line to expose Pop-up Edge` i J - - Stowell, Zeilenga, Ruth Vaughn & Treiger LLP 4590 E. Thousand Oaks Blvd., #100 Westlake Village, CA 91362 Campus Planning & Sustainability University of California, Irvine 120 Theory, Suite 100 Irvine, CA 92617-2325 Lozeau Drury LLP 1939 Harrison Street, Suite 150 Oakland, CA 94612 The Irvine Company 550 Newport Center Drive Newport Beach, CA 92660 U.S. Coast Guard 1911 Bayside Drive Corona del Mar, CA 92625 Jim Mosher 2210 Private Road Newport Beach, CA 92660 U. S. Fish and Wildlife Service Carlsbad Office 2177 Salk Avenue Suite 250 Carlsbad, CA 92008-7385 ' Etir sett s rJ'adresse Easy Peel`" t ;^ Ilez a avery.ca/gaban sPat i. Repliez la hachure afin de reveler le rehord Pop-up_" i tlliwz le Gab arlt Avery 516Q CITY CLERK'S OFFICE AFFIDAVIT OF POSTING On 6CTv5'l*. 2z , 2025, 1 posted 2—Site Notices of the Notice of Public Hearing regarding: Coyote Canyon Landfill Gas to Energy Facility Appeal Locations Posted: PP-1 ✓1' Date of City Council Public Hearing / Meeting:10/14/2025 Signature J-4-L- AfWdl? --1204M4W Print Name, Title