HomeMy WebLinkAbout20 - Overriding OC Airport Land Use Commission's Determination of Inconsistency and Approving the Snug Harbor Surf Park at 3100 Irvine Avenue - Public HearingCITY OF NEWPORT BEACH
NOTICE OF PUBLIC HEARING
NOTICE IS HEREBY GIVEN that on Tuesday, October 28, 2005, 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, California 92660. The City Council of the City of Newport
Beach will consider the following application:
Snug Harbor Surf Park — A request to redevelop the central 15.38-acre parcel of the privately owned Newport Beach Golf Course. The existing
driving range and putting green, pro -shop, restaurant and bar, and three holes of golf would be removed and replaced with a new surf -focused
outdoor commercial recreation use (i.e., a surf park). The site would be improved with approximately five acres of surfing lagoon surrounded by
viewing platforms, seating, pools, a spa, restrooms, landscaping, and 351 surface parking spaces. The proposed hours are from 6a.m. to 11p.m.,
daily. The project includes the construction of a new three-story amenity clubhouse which would provide a reception and lobby area, surf academy,
fitness facility, yoga center, administrative offices, locker rooms, retail space, a restaurant, viewing suites, and a coffee and snack bar. The basement
level would provide space for golf cart storage, surfboard storage, facility storage, mechanical equipment, and staff area. The project also includes a
two-story athlete accommodation building with 20 rooms. In total, the project would provide approximately 79,533 square feet of building area,
however 19,761 square feet is excluded from the total development limit of the site as incidental building area consistent with Table LU1 (Land Use
Plan Categories) of the General Plan for properties categorized as Parks and Recreation. As golf operations are proposed to continue, existing
access would be maintained to the golf course holes identified as the front six and the back nine. To implement the project, the City Council will
consider approving the following:
• ALUC Override: To override the August 7, 2025, Orange County Airport Land Use Commission (ALUC) determination that the project is
inconsistent with the 2008 John Wayne Airport Environs Land Use Plan (AELUP) pursuant to California Public Utilities Code Section 21676(b).
On September 11, 2025, the City provided the ALUC and the State Department of Transportation of Aeronautics Program a copy of the
proposed decision and findings;
• 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.
NOTICE IS HEREBY FURTHER GIVEN that an Environmental Impact Report (EIR) (SCH No. 2024110238) has been prepared by the City of
Newport Beach in connection with the application noted above and in accordance with the California Environmental Quality Act (CEQA) (Public
Resources Code Section 21000 et seq.), the CEQA Guidelines (14 California Code of Regulations Section 15000 et seq) and Council Policy K-3.
The deadline to provide the City with comments on the adequacy of the Draft EIR ended on July 7, 2025. However, the City encourages members
of the public to review the EIR that addresses any significant environmental issues associated with the project. It is the present intention of the City
to certify the EIR and the supporting documents. Copies of the Draft EIR and supporting documentation are available for public review and inspection
in the Planning Division. The Final EIR, including supporting documentation and response to comments, is available at the Planning Division upon
request and on the City of Newport Beach website at www.newportbeachca.aov/cega.
NOTICE IS HEREBY FURTHER GIVEN that on September 4, 2025, by a unanimous vote, the Planning Commission of the City of Newport
Beach recommended that the City Council approve the project and certify the EIR.
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 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, orjperez@newportbeachca.gov.
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: ALUC Override, 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
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 17, 2025
I certify (or declare) under penalty of perjury that the foregoing is true and
correct.
Dated at Fountain Valley, California on this 27th day of October, 2025.
[signature]
10540 Talbert Avenue
Fountain Valley, CA 92708
8009568 Newport Harbor News Press Combined With Daily Pilot
Page 1 of 2
dos ,Angeles Times
IE D I A
Sold Ti
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
� a� Pogr
o
C9(rFOR'P.."
CITY OF NEWPORT BEACH
NOTICE OF PUBLIC HEARING
NOTICE IS HEREBY GIVEN that on Tuesday, October26, 2005, at4:00 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, California 92660. The City Council of the City of Newport Beach will consider the following
applicator.
Snug Harbor SurfPark —A requestto redevelop the central 15 38-acre parcel of the pnvately, owned Newport
Beach Golf Course. The existing driving range and putting green, pro -shop, restaurant and bar, and three holes
oT golf would be removed and replaced with a new sun -focused outdoor commercial recreation use (I a a
surf park). The site would be improved with approximately five acres of surfing lagoon surrounded by viewing
plafforms, seating, pools, a spa, restrooms, landscaping, and 351 surface parking spaces. The proposed hours
are from 6a in to 1lp m_, daily The project includes the construction of a new three-story amenity clubhouse
which wouid provide a reception and lobby area, surf academy,fltness facility, yoga center, administrative offices,
locker moms, retail space, a restaurant, viewing Buttes, and a coffee and snack bar_ The basement level would
provide space for golf can storage, surfboard storage, facility stomps, mechanical equipment, and staff area.
The project also Includes a two-story athlete accommodation building with 20 moms. In total, the projector ouid
provide approximately 79,533 square feet or building area, however 19,761 square feetis excluded from the total
development limit of the site as incidental building area consistent with Table LU 1 (Land Use Plan Categodes)
of the General Plan for properties categonzed as Parks and Recreation. As golf operations are proposed to
continue, existing access would be maintained to the golf course holes identified as he front six and the back
nine_ To implement toe project, the Cry Council will consider approving the following
• ALUC Ovemde: To override the August 7, 2025, Orange County Airport Land Use Commission (ALUC) de-
termination thatthe project is inconsistent with the 2008 John Wayne Airport Environs Land Use Plan (AELUP)
pursuant to California Public Utilities Code Section 21676(b). On September 11, 2025. the City provided the
ALUC and the State DeparVri art of Transportaton of Aemnautics Program a copy of the proposed decision
and findings,
• General Plan Amendment: To increase the development limit from 20,000 square feet to 59,772 square feet
forAnomaly Numper 56, as identified in Table LU2 of the General Plan Land Use Element
• Major Site Development Revlcw: To construct a nonresidential building larger than 20,000 square feet,
• Contlitional Use Permit To allow the operation of an outdoor commercial recreation use, to authonze al-
cohol sales within the am enily clubhouse and throughout the grounds of the suiting 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 tall erthan 8feet.
NOTICE IS HEREBY FURTHER GIVEN that an Environmental Impact Report (EIR) (SCH No. 2024110238) has
been prepared by the City of Newport Beach In connection with the application noted atove and In accordance
with the Cal la Errvlrenmental QualityAct (CEQA) (Public Resources Code Section 21000 et seq ), the CEQA,
Guidelines (14 California Code of Regulations Section 15000 etseq) and Council Policy K-3. The deadline to provide
the City with comments on the adequacy of the Draft EIR ended on July 7, 2025. However, the City encourages
members of the public to review the EIR that addresses any significant environmental issues associated with the
project. It is the present intention of the Cityto cerh ythe EIR creme supporting documents. Copies of the Draft EIR
and supporting documentation am available Torpunllc review and Inspection In the Planning DIVIsion. The Final FIR,
Including supporting documentation and response to comments, Is avallahle at the Planning Division upon request
and on the City of Newport Beach website at wwwriewrortbeachca. govlceda.
NOTICE IS HEREBY FURTHER GIVEN that on Septem her 4, 2025, by a unanimous vote, the Planning
Corr mission or the City oT N 70port Beacn recommended that the City Council approve the project and cenry
the FIR
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 priorto, the pudic hearing . Administrative procedures for appeals
are provided in the Newport Beach Municipal Code ChapEr20.64 (Appeals). The application maybe continued
to a specific future meeting date, and it such an action occurs additional public notice of the contnuance will not
be provided. Priorto the public hearing the agenda, staff report, and documents may he renewed at the City
Clerks Orice, 100 Civic Center Drive, Newport Beach, California, 92660 or at the City of N ewpon Beacn W enslte
at www newportbeachca gw. Individuals not able to attend the meeting may contact the Planning Division or
access the Clty's wetsite afterthe meeting to review the action on this application.
For questions regarding details of the project please contactJ oselyn Perez, S enim-P Tanner, at 949-644-3312, or
jperez@newportneacnca gov
Project File I PA2024-0069 Activities: ALUC Override, General Plan Amendm ent,
Major Site Development Review, Conditional U se Permit,
Modification Permit, Environmental Impact Report
Zone: Sartd And Heights Specilic PIarV Open General Plan: Parks and Recreation (PR)
Space and Recreation (SP-7lOSR)
Location: 31001rvine Avenue, Applicant: Back Bay Barrels, LLC
Newport Beach, CA, 92660
/s/ Molly Ferry, Interim City Clerk, City of Newport E each
8009568- Newport Harbor News Press Combined With Daily Pilot
Page 2 of 2
42�-29 936-80-117, 118 936-80-119
CITY OF NEE T O T BEAG G 20351 IRVINE RUBEN MARTINEZ
PO Br BOXri49 "+ y ___ 120 TUSTIN AVE C 501 E 20TH ST
NEWPORT BE A ru CA 92659 NEWPORT BEACH CA 92663 SANTA ANA CA 92706
936-80-120 936-80-121 936-80-122
SKY NEWPORT BLUE CSJ MANAGEMENT HOLDINGS MERA
1131 CYPRESS AVE 206 SAPPHIRE AVE 20351 IRVINE AVE C6
HERMOSA BEACH CA 90254 NEWPORT BEACH CA 92662 NEWPORT BEACH CA 92660
936-80-123 936-80-124, 125, 126 936-80-127
BAY JETTY BACK 20341 IRVINE AVE PAUL DEPOMPO PSY D &
20341 IRVINE AVE D1 20341 IRVINE AVE D2 ASSOCIATES
NEWPORT BEACH CA 92660 NEWPORT BEACH CA 92660 26821 CHELSEA LN
LAGUNA HILLS CA 92653
936-80-128 936-80-129, 130, 131 936-80-132
MATTHEW S WATSON 20331IRVINE345 LLC AND KAHNOUSH MOKHBERY MAJID
1170 N COAST HWY 1187 GLENEAGLES TER 27527 CALINDA
LAGUNA BEACH CA 92651 COSTA MESA CA 92627 MISSION VIEJO CA 92692
936-80-133 936-80-134 936-80-135
HOLDINGS H SALT JET F1 ECKERMANN & CO LIMITED
107 VIA SANREMO 20321 IRVINE AVE F1 LIABILITY
NEWPORT BEACH CA 92663 NEWPORT BEACH CA 92660 3334 E COAST HWY 519
CORONA DEL MAR CA 92625
936-80-136 936-80-139 - 144 936-80-153
MBA F3 JETTY PL DRIVE EASTPARK
20321 IRVINE AVE F3 1006 SEGOVIA CIR 20361 IRVINE AVE B1
NEWPORT BEACH CA 92660 PLACENTIA CA 92870 NEWPORT BEACH CA 92660
936-80-154, 155 936 80 157- 43
SHILOH ENTERPRISES �� PL
20361 IRVINE AVE B2&B3 1006 SEG03 r A G
NEWPORT BEACH CA 92660 DT A GENTT A CA 92970
SNjLA(j NA-rZ13bIZ
lb,+KF PA v-r
( PA -o0l�
#12932
8/21/2025
300' Ownership Listing
(excluding abutting streets)
Prepared for:
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
COUNTY OF ORANGE
PO BOX 4048
SANTA ANA CA 92702
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 IN
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
439-391-13 439-361-04
COUNTY OF ORANGE
4401 SAN FERNANDO RD
GLENDALE CA 91204
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
439-391-19
OLIVER TADENA SALUD
530 S SUNNYVALE AVE
SUNNYVALE 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 IN
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
Easy Peel"Address Labels
Bend along line to expose Pop-up Edge' I
Irvine Ranch Water District
P.O. Box 57000
Irvine, CA 92619-7000
Mesa Consolidated Water District
P.O. Box 5008
Costa Mesa, CA 92628
Iu�1 LIkjp 914
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
Santa Ana Regional Water Quality
Control Board
3737 Main St., Suite 500
Riverside, CA 92501
Southern California Association of
Governments
818 West Seventh Street, 12th Floor
Los Angeles, CA 90017-3435
State Board of Forestry & Fire Protection
P.O. Box 944246
Sacramento, CA 94244-2460
State of California
Office of Historic Preservation
P.O. Box 942896
Sacramento, CA 94269
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, US3-230
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 Unified School District
1601 East Chestnut Avenue
Santa Ana, CA 92701-6322
Southern California Edison
7333 Bolsa Avenue
Westminster, CA 92683
Stop Polluting Our Newport (SPON)
P. 0. Box 102
Balboa Island, CA 92626
, F lr.uet}es d'adresse Easy Peel`' i Allez a avery.ca/gabarits
Pal. every.cuiii% patenis
I Replie-z a la hachure afin de reveler le rehord .P-op-up'.. I U_ili5ez le Gabarit Ave ry5160 1
Easy Peel''Address Labels
AVE RY" 5160� , Bend along line to expose Pop-up Edge' i
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
Environmental Quality Affairs
Committee
City of Newport Beach
100 Civic Center Drive
Newport Beach, CA 92660
Newport Beach Public Library
Central Library
1000 Avocado Avenue
Newport Beach, CA 92660
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
Newport Beach Public Library
Mariners Branch
1300 Irvine Avenue
Newport Beach, CA 92660
U. S. Fish and Wildlife Service
Carlsbad Office
2177 Salk Avenue Suite 250
Carlsbad, CA 92008-7385
Newport Beach Public Library
Balboa Branch
100 East Balboa Boulevard
Newport Beach, CA 92660
Jim Mosher
2210 Private Road
Newport Beach, CA 92660
�I
Pb'(. avery.wir1i patcn(s
Lwwlez a avery.ca/gabarits
Utilisez le Gaharit Avery 5160iEj
11 Easy Peel "Address Labels �
AVE RY_, 5160 N , Bend along line to expose Pop-up Edge
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
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
Ford Motor Company Gabrielino Tongva Tribe
Attn: Lynn Tucker Attn: Charles Alvarez
290 Town Center Drive, Suite 800 23454 Vanowen Street
Dearborn, MN 48126 West Hills, CA 91307
City of Costa Mesa
Development Services Department
77 Fair Drive, 2ad 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