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