Loading...
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