Loading...
HomeMy WebLinkAbout14 - Revisions to Resolutions for General Plan & Coastal Land Use Plan AmendmentsCITY OF NEWPORT BEACH City Council Staff Report Agenda Item No. 14 March 12, 2013 TO: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL FROM: Community Development Department Kimberly Brandt, AICP, Director 949 - 644 -3226, kbrandt(cDnewoortbeachca.gov PREPARED BY: Javier Garcia, AICP, Senior Planner � D. � TITLE: Revisions to Previously Adopted Resolutions for General Plan and Coastal Land Use Plan Amendments Various Locations: LC2010 -002 (PA2010 -182), 6908 -6936 W. Coast Highway; LC2010 -003 (PA2010 -190), 6480 W. Coast Highway; LC2011 -001 (PA2011 -014), 6904 W. Coast Highway; LC2011 -003 (PA2011 -061), 105 15th Street; and LC2011 -002 (PA2011 -024), 3363 -3377 Via Lido and 3378 Via Oporto ABSTRACT: Revision to the adopted resolutions that amend the General Plan and Coastal Land Use Plan designations of certain properties. The City Council will consider minor changes to the resolutions adopted in 2011 to incorporate statements and findings required by the California Coastal Commission (CCC). RECOMMENDATION: 1. Conduct a public hearing; and 2. Adopt Resolution 2013- 26 approving amendments to the Land Use Element of the General Plan and Coastal Land Use Plan for various properties located within the Coastal Zone (Attachment A). FUNDING REQUIREMENTS: There is no fiscal impact related to this item. 1 CLUP Amendments March 12, 2013 Page 2 DISCUSSION: The CCC, in the processing of the City's application to amend its Local Coastal Land Use Plan, determined that the City Council Resolutions did not contain the necessary language required by Section 30510 and Section 13518 of Title 14, Division 5.5 of the California Code of Regulations. As a result, the CCC has determined the applications are incomplete until the resolutions are revised. The resolutions must state: 1. That the Amendment to the Local Coastal Program (LCP) will be carried out fully in conformity with the Coastal Act; 2. That City Council authorizes submittal of the Land Use Plan Amendment to the California Coastal Commission for its review and certification; and 3. That the amendment will take effect upon approval by the California Coastal Commission. Therefore, revision of the resolutions previously approved for Amendments to the General Plan, and Coastal Land Use Plan to change the designations of the properties listed below is required. Staff has prepared a single resolution that will address the requirements of the CCC and attached the original resolutions for reference. The original amendments were initiated by the property owners who sought to continue the nonconforming commercial use of their property. The adopted designations reflected in the previously approved resolutions remain unchanged. General Plan and Coastal Land Use Plan Amendments 2 AMENDMENTS PREVIOUSLY APPROVED BY COUNCIL Locations: General Plan: Coastal Land Use Plan: (Application Number From To From To 6480 W Coast Hwy Kennard Property, Dress My Party RT CG 0.5 RT -E CG-13 LC2010 -002 (PA2010 -190) City Council Approved May 24, 2011 6904 W Coast Hwy The National Cat Protection Society RT MU -V RT -E MU -V LC2010 -003 (PA2011 -014) City Council Approved May 24, 2011 6908 -6936 W Coast Hwy TK Brimer, The Frog House RT MU -V RT -E MU -V LC2011 -001 (PA2010 -182) City Council Approved May 24, 2011 3363 -3377 Via Lido and 3378 Via Oporto Fainbarg Property RM MU -V RM MU -V LC2011 -002 (PA2011 -024) City Council Approved June 28, 2011 105 15th Street Nero Property RT MU -H4 RT -D MU -H LC2011 -003 (PA2011 -061) City Council Approved August 9, 2011 2 CLUP Amendments March 12, 2013 Page 3 ENVIRONMENTAL REVIEW: This project is exempt from the California Environmental Quality Act (CEQA) pursuant to Section 15302 — Class 2 (Replacement or Reconstruction) of the CEQA Guidelines, California Code of Regulations, Title 14, Chapter 3. The proposed amendments are exempt since they do not entail any significant alternation to the subject property and are essentially bringing the General Plan Land Use designation and Coastal Land Use designation to be consistent with the existing use of the buildings located on the subject property involved. The agenda item has been noticed according to the Brown Act (72 hours in advance of the meeting at which the City Council considers the item) and the notice of this review was published in the Daily Pilot, mailed to all owners of property within 300 feet of the boundaries of each site (excluding intervening rights -of -way and waterways) including the applicant and posted on the subject property at least 10 days prior to the decision date, consistent with the provisions of the Municipal Code. Additionally, the item appeared on the agenda for this meeting, which was posted at City Hall and on the City website. Submitted by: Kimberly Brand , AICP Director Attachments: A. Draft Resolution B. Resolution No. 2011 -41 Exhibit A - LC2010 -003 (PA2010 -190), 6480 W. Coast Highway Exhibit B - LC2011 -001 (PA2011 -014), 6904 W. Coast Highway Exhibit C - LC2010 -002 (PA2010 -182), 6908 -6936 W. Coast Highway C. Resolution No. 2011 -79 Exhibit A - LC2011 -002, 3363 -3377 Via Lido and 3378 Via Oporto D. Resolution No. 2011 -85 Exhibit A - LC2011 -003 (PA2011 -061), 105 15th Street 3 11 Attachment A Draft Resolution 5 NO RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF NEWPORT BEACH APPROVING AMENDMENTS TO THE LAND USE ELEMENT OF THE GENERAL PLAN AND COASTAL LAND USE PLAN FOR VARIOUS PROPERTIES LOCATED WITHIN THE COASTAL ZONE 11.1:9411 WA K 91110 [ *1 7 I 1111110 � ] a 1 ' 1:901 I V & * ] n ► I X T 111a*] :4 ■ :3 4GN 7 : I NMI all OVA : ya 9 1011 D 1 .yGF9 go] I 1111 6I � � T L .9 SECTION 1. STATEMENT OF FACTS. 1. An application was filed by Jeffrey and Lorraine Kennard, Paul Watkins on behalf of the National Cat Protection Society, and T.K. Brimer with respect to properties located at 6480, 6904, and 6908 -6936 West Coast Highway, requesting approval of the following applications for amendment to the General Plan, Coastal Land Use Plan and the Zoning Code to change the land use designation from residential to commercial or mixed -use (PA2010 -182, 190, and PA2011 -014) 2. An application was filed by Allan Fainbarg, property owner, with respect to property located at 3363, 3369 and 3377 Via Lido and 3378 Via Oporto, and legally described as Portion of Lot 4 of Tract No. 1117, Book 35, Page 48 of Miscellaneous Maps, requesting approval of General Plan Amendment No. GP2011 -003 and Local Coastal Plan Amendment LC2011 -002, to change the General Plan Land Use and Coastal Land Use Plan designations from RM (Multiple -Unit Residential) to MU -V (Mixed -Use Vertical) Zoning District (PA2011 -024). 3. An application was filed by Morrie and Wanda Nero with respect to the subject property located at 105 15th Street, legally described as Lot 3, Block 15, Section B, Newport Beach Tract, requesting approval of General Plan Amendment No. GP2011 -004, and Coastal Land Use Plan Amendment LC2011 -003, changing the designation from Two - Unit Residential (RT and RT -D) to Mixed -Use Horizontal (MU -H4 AND MU -H); and Code Amendment No. CA2011 -007 changing the zoning designation from Two -Unit Residential (RT) to Mixed -Use Cannery Village and 15th Street (MU -CV /15th St) Zoning District (PA2011 -061). 4. A public hearing was held on May 10, 2011, in the City Hall Council Chambers, 3300 Newport Boulevard, Newport Beach, California. A notice of time, place and purpose of the meeting was given in accordance with the Newport Beach Municipal Code. Evidence, both written and oral, was presented to, and considered by, the City Council at this meeting. At the conclusion of the public hearing, the City Council voted unanimously (7 ayes, 0 noes) to adopt City Council Resolution No. 2011 -41 adopting the proposed General Plan Amendment and Coastal Land Use Plan Amendment, properties located at 6480, 6904, and 6908 -6936 West Coast Highway (PA2010 -182 and 190, and PA2011 -014). I Resolution No. Page 2 5. A public hearing was held on June 28, 2011, in the City Hall Council Chambers, 3300 Newport Boulevard, Newport Beach, California. A notice of time, place and purpose of the meeting was given in accordance with the Newport Beach Municipal Code. Evidence, both written and oral, was presented to, and considered by, the City Council at this meeting. At the conclusion of the public hearing, the City Council voted unanimously (7 ayes, 0 noes) to adopt City Council Resolution No. 2011 -79 adopting the proposed General Plan Amendment and Coastal Land Use Plan Amendment for property located at 3363, 3369, & 3377 Via Lido and 3378 Via Oporto (PA2011 -024). 6. A public hearing was held on August 9, 2011, in the City Hall Council Chambers, 3300 Newport Boulevard, Newport Beach, California. A notice of time, place and purpose of the meeting was given in accordance with the Newport Beach Municipal Code. Evidence, both written and oral, was presented to, and considered by, the City Council at this meeting. At the conclusion of the public hearing, the City Council voted unanimously (7 ayes, 0 noes) to adopt City Council Resolution No. 2011 -85 adopting the proposed General Plan Amendment and Coastal Land Use Plan Amendment property located at 105 15`h Street (PA2011 -061). 7. A public hearing was held on March 12, 2013, in the City Hall Council Chambers, 100 Civic Center Drive, Newport Beach, California. A notice of time, place and purpose of the meeting was given in accordance with the Newport Beach Municipal Code. Evidence, both written and oral, was presented to, and considered by, the City Council at this meeting. SECTION 2. CALIFORNIA ENVIRONMENTAL QUALITY ACT DETERMINATION. This project is exempt from the California Environmental Quality Act (CEQA) pursuant to Section 15302 — Class 2 (Replacement or Reconstruction) of the CEQA Guidelines, California Code of Regulations, Title 14, Chapter 3. The proposed amendments are exempt since they do not entail any significant alternation to the subject property and are essentially bringing the General Plan Land Use designation and Coastal Land Use designation to be consistent with the existing use of the buildings located on the subject property involved. 2. The City's action to amend the General Plan and the Coastal Land Use Plan as requested by the property owner is exempt from CEQA pursuant to California Code of Regulations §15265. 3. The City Council finds that judicial challenges to the City's CEQA determinations and approvals of land use projects are costly and time consuming. In addition, project opponents often seek an award of attorneys' fees in such challenges. As project applicants are the primary beneficiaries of such approvals, it is appropriate that such applicants should bear the expense of defending against any such judicial challenge, and bear the responsibility for any costs, attorneys' fees, and damages which may be awarded to a successful challenger. 0 Resolution No. Page 3 Therefore, to the fullest extent permitted by law, applicant and property owner shall defend, indemnify, release and hold harmless the City, its City Council, its boards and commissions, officials, officers, employees, and agents from and against any and all claims, demands, obligations, damages, actions, causes of action, suits, losses, judgments, fines, penalties, liabilities, costs and expenses (including without limitation, attorney's fees, disbursements and court costs) of every kind and nature whatsoever which may arise from or in any manner relate (directly or indirectly) to the project, the project's approval based on the City's CEQA determination and /or the City's failure to comply with the requirements of any federal, state, or local laws, including, but not limited to, CEQA, General Plan and zoning requirements. This indemnification shall include, but not be limited to, damages awarded against the City, if any, costs of suit, attorneys' fees, and other expenses incurred in connection with such claim, action, or proceeding whether incurred by applicant, City, and /or the parties initiating or bringing such proceeding. SECTION 3. FINDINGS. 1. The proposed amendments of the Land Use Element of the General Plan and the Coastal Land Use Plan are necessary to implement the property owner requests. 2. The existing building and uses, and future development of the property affected by the proposed amendments will be consistent with the goals and policies of the Land Use Element of the General Plan and the Coastal Land Use Plan; and will be consistent with the purpose and intent of the zoning districts of the Newport Beach Municipal Code. SECTION 4. DECISION NOW, THEREFORE, BE IT RESOLVED: 1. Amendments to the General Plan and Local Coastal Land Use Plan are legislative acts. Neither the City nor State Planning Law set forth any required findings for either approval or denial of such amendments. 2. The City Council of the City of Newport Beach approved by previous action the General Plan and Coastal Land Use Plan Amendments by Resolution No. 2011 -41, Resolution No. 2011 -79 and Resolution No. 2011 -85. 3. That the Local Coastal Program and its amendments approved by Resolution No. 2011 -41, Resolution No. 2011 -79 and Resolution No. 2011 -85 shall be carried out fully in conformity with the Coastal Act. 4. The City Council of the City of Newport Beach hereby authorizes submittal of the Local Coastal Land Use Plan Amendment approved by Resolution No. 2011 -41, Resolution I Resolution No. Page 4 No. 2011 -79 and Resolution No. 2011 -85 to the California Coastal Commission for formal review and certification. 5. The City of Newport Beach approval of Local Coastal Land Use Plan Amendments noted above shall not become effective until the effective date of the California Coastal Commission approval. Passed and adopted by the City Council of Newport Beach at a regular meeting held on March 12, 2013, by the following vote to wit: AYES, COUNCIL MEMBERS NOES, COUNCIL MEMBERS ABSENT COUNCIL MEMBERS MAYOR ATTEST: CITY CLERK 10 Attachment B Resolution No. 2011 -41 Exhibit A - LC2010 -003 (PA2010 -190), 6480 W. Coast Highway; Exhibit B - LC2011 -001 (PA2011 -014), 6904 W. Coast Highway; Exhibit C - LC2010 -002 (PA2010 -182), 6908 -6936 W. Coast Highway 11 12 RESOLUTION NO. 2011 -41 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF NEWPORT BEACH APPROVING AMENDMENTS TO THE LAND USE ELEMENT OF THE GENERAL PLAN AND COASTAL LAND USE PLAN TO CHANGE THE LAND USE DESIGNATION FROM TWO -UNIT RESIDENTIAL TO MIXED - USE VERTICAL (MU -V) FOR PROPERTIES LOCATED AT 6904, and 6908 -6936 WEST COAST HIGHWAY (PA2010 -182, AND PA2011 -014); AND FROM TWO -UNIT RESIDENTIAL TO GENERAL COMMERCIAL (CG 0.5) FOR THE PROPERTY LOCATED AT 6480 WEST COAST HIGHWAY (PA2010 -190), ALL LOCATED WITHIN LAND USE STATISTICAL AREA 131 THE CITY COUNCIL OF THE CITY OF NEWPORT BEACH HEREBY FINDS AS FOLLOWS: SECTION 1. STATEMENT OF FACTS. On July 25, 2006, the Newport Beach City Council adopted Resolution No. 2006 -76 approving a comprehensive update to the Newport Beach General Plan ( "General Plan Update "). 2. On November 13, 2007, the City Council adopted Resolution No. 2007 -71 approving Coastal Land Use Plan Amendment No. LC2007 -001 making the Coastal Land Use Plan consistent with the General Plan Update. 3. On February 5, 2009, the Coastal Commission certified Coastal Land Use Plan Amendment No. LC2007 -001 with suggested modifications as consistent with Chapter 3 of the Coastal Act (N PB_MAJ_1 -07). 4. On July 14, 2009, the City Council adopted Resolution No. 2010 -053 accepting all Coastal Commission suggested modifications and re- adopting Coastal Land Use Plan Amendment No. LC2007 -001 to incorporate all of the suggested modifications within the Coastal Land Use Plan. 5. On July 14, 2009, the City Council adopted Resolution No. 2010 -054 initiating a General Plan Amendment to make the Land Use Element of the General Plan consistent with Coastal Land Use Plan Amendment No. LC2007 -001. 6. Pursuant to Section 65352.3 of the California Government Code, the appropriate tribe contacts identified by the Native American Heritage Commission were provided notice of the proposed General Plan Amendment on January 21, 2011. The California Government Code requires 90 days to allow tribe contacts to respond to the request to consult unless the tribe contacts mutually agree to a shorter time period. The response period ended on April 21, 2011, and only a single response was received, but no requests for consultation were received. 13 7. A public hearing was held on April 7, 2011, in the City Hall Council Chambers, 3300 Newport Boulevard, Newport Beach, California. A notice of time, place and purpose of the meeting was given in accordance with the Newport Beach Municipal Code. Evidence, both written and oral, was presented to, and considered by, the Planning Commission at this meeting. At the conclusion of the public hearing, the Planning Commission voted unanimously (7 ayes, 0 noes) to adopt Planning Commission Resolution No. 1839 recommending City Council adoption of the recommended General Plan Amendments, Coastal Land Use Plan Amendments, and amendments to the Zoning Code. 8. A public hearing was held on May 10, 2011, in the City Hall Council Chambers, 3300 Newport Boulevard, Newport Beach, California. A notice of time, place and purpose of the meeting was given in accordance with the Newport Beach Municipal Code. Evidence, both written and oral, was presented to, and considered by, the City Council at this meeting. SECTION 2. CALIFORNIA ENVIRONMENTAL QUALITY ACT DETERMINATION. 1. This project exempt from the California Environmental Quality Act ( "CEQA") pursuant to Section 15302 — Class 2 (Replacement or Reconstruction) of the CEQA Guidelines, California Code of Regulations, Title 14, Chapter 3, because it has no potential to have a significant effect on the environment. Therefore, this activity is not subject to CEQA. 2. The City's action to amend the General Plan, the Coastal Land Use Plan and the Zoning Code as requested by the property owners is exempt from the California Environmental Quality Act pursuant to California Code of Regulations §15265. 3. The Planning Commission finds that judicial challenges to the City's CEQA determinations and approvals of land use projects are costly and time consuming. In addition, project opponents often seek an award of attorneys' fees in such challenges. As project applicants are the primary beneficiaries of such approvals, it is appropriate that such applicants should bear the expense of defending against any such judicial challenge, and bear the responsibility for any costs, attorneys' fees, and damages which may be awarded to a successful challenger. Therefore, to the fullest extent permitted by law, applicant and property owner shall defend, indemnify, release and hold harmless the City, its City Council, its boards and commissions, officials, officers, employees, and agents from and against any and all claims, demands, obligations, damages, actions, causes of action, suits, losses, judgments, fines, penalties, liabilities, costs and expenses (including without limitation, attorney's fees, disbursements and court costs) of every kind and nature whatsoever which may arise from or in any manner relate (directly or indirectly) to the project, the project's approval based on the City's CEQA determination and /or the City's failure to comply with the requirements of any federal, state, or local laws, including, but not limited to, CEQA, General Plan and zoning requirements. This indemnification shall include, but not be limited to, damages awarded against the City, if any, costs of suit, attorneys' fees, and other expenses incurred in connection with such claim, action, or 14 proceeding whether incurred by applicant, City, and /or the parties initiating or bringing such proceeding. SECTION 3. FINDINGS. 1. The proposed amendments of the Land Use Element of the General Plan, the Coastal Land Use Plan and the Zoning Code are necessary to implement the request of the property owner's of the three properties involved in the application to change the designations. 2. The General Plan Amendments No. GP2010 -012, 013 and GP2011 -002, when added to previous General Plan Amendments within the last 10 years, result in the following increases in residential units, peak hour A.M. and P.M. trips, and /or non - residential floor area within Land Use Statistical Area 131: Table 1: Charter Section 423 Analysis Summary, Statistical Area BI Allowed Floor A.M. Peak Hour P.M. Peak Hour Increase in Area Trips Trips Allowed Dwelling Units Proposed 4,708 sq. ft. 13.46 17.99 -2 GP2010 -002 Proposed 2,068 sq. ft. 5.32 7.19 2 GP2010 -013 Proposed 6,711 sq. ft. 21.80 28.86 3 GP2011 -002 SUBTOTAL 13,487.5 sq, ft. 40.58 54.04 -1 (CG, and MUN with residential units) Prior Amendment 2,550 sq. ft.(80 %) 5.89 (80 %) 8.04 (80 %) 0 GP2010 -001 TOTAL 16,037.5 sq. ft. 46.47 62.08 -1 A.M. peak hour trip rate is 3 per 1,(100 sq. ft P.M. peals hour trip rate is 4 per 1,000 sq. ft. Pursuant to the requirements of Charter Section 423 (Measure S) and Council Policy A -18 (Measure S Guidelines), General Plan Amendment Nos. GP2010 -012, 013 and GP2011 -002 are classified as a "Minor Amendment" and no vote of the electorate is required. 15 3. The existing buildings and uses, and future development of those properties affected by the proposed amendments will be consistent with the goals and policies of the Land Use Element of the General Plan and the Coastal Land Use Plan; and will be consistent with the purpose and intent of the CG 0.5 and MU -V zoning districts of the Newport Beach Municipal Code. NOW, THEREFORE, BE IT RESOLVED: The City Council of the City of Newport Beach hereby approves General Plan Amendments and Coastal Land Use Plan Amendments as indicated below and as shown in attached Exhibits A, B and C. Exhibit: Project File Nos.: Locations: Activity Nos.: A 15A2010 -190 6480 West Coast H GP2010 -013 and LC2010 -003 B PA2011 -014 6904 West Coast Hwy GP2011 -002 and LC2011 -001 C PA2010 -182 6908 -6936 West Coast Hwy GP2010 -002 and LC2010 -002 Passed and adopted by the City Council of Newport Be h at a regular meeting held on the May 10, 2011. ATTEST: 4QW-k D CITY CLERK MAYOR 10 CITY COUNCIL RESOLUTION Exhibit A- 6480 W. Coast Highway GP2010 -013 and LC2010 -003 (PA2010 -190) 17 Existing Land Use: Two Unit Residential (RT) Proposed Land Use; Genera{ Commercial (CG 0.5 FAR) Existing Land Use: Two Unit Residential (RT -E) Proposed Land Use: General Commercial (CG-13) CITY COUNCIL RESOLUTION Exhibit 13- 6904 W. Coast Highway GP2011 -002 and LC2011 -001 (PA2011 -014) 20 Existing Land Use: Two Unit Residential (RT) Proposed Land Use: Mixed -Use Vertical (MU -V) Existing Land Use: Two Unit Residential (RT -E) Proposed Land Use: Mixed -Use Vertical (MU -V) CITY COUNCIL RESOLUTION Exhibit C- 6908 -6936 W Coast Highway GP2010 -002 and LC2010 -002 (PA2010 -182) 23 Existing Land Use; Two Unit Residential (RT) Proposed Land Use: Mixed -Use Vertical (MU -V) Existing Land Use: Two Unit Residential (RT -E) Proposed Land Use: Mixed -Use Vertical (MU -V) STATE OF CALIFORNIA } COUNTY OF ORANGE CITY OF NEWPORT BEACH } I, Leilani I. Brown, City Clerk of the City of Newport Beach, California, do hereby certify that the whole number of members of the City Council is seven; that the foregoing resolution, being Resolution No. 2011 -41 was duly and regularly introduced before and adopted by the City Council of said City at a regular meeting of said Council, duly and regularly held on the 10th day of May, 2011, and that the same was so passed and adopted by the following vote, to wit: Ayes: Hill, Rosansky, Gardner, Selich, Curry, Daigle, Mayor Henn Noes: None Absent: None Abstain: None IN WITNESS WHEREOF, I have hereunto subscribed my name and affixed the official seal of said City this 11th day of May, 2011. Q &Wz City Clerk Newport Beach, California (Seal) MM Attachment C Resolution No. 2011 -79 Exhibit A - LC2011 -002, 3363 -3377 Via Lido and 3378 Via Oporto 27 22 RESOLUTION NO. 2011 -79 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF NEWPORT BEACH APPROVING AMENDMENTS TO THE LAND USE ELEMENT OF THE GENERAL PLAN AND COASTAL LAND USE PLAN FOR PROPERTY LOCATED AT 3363, 3369 & 3377 VIA LIDO AND 3378 VIA OPORTO (PA2011- 024) THE CITY COUNCIL OF THE CITY OF NEWPORT BEACH HEREBY FINDS AS FOLLOWS: SECTION 1. STATEMENT OF FACTS. 1. An application was filed by Allan Fainbarg, property owner, with respect to property located at 3363, 3369 & 3377 Via Lido and 3378 Via Oporto, and legally described as Portion of Lot 4 of Tract No. 1117, Book 35, Page 48 of Miscellaneous Maps, requesting approval of General Plan Amendment No. GP2011 -003 and Local Coastal Plan Amendment LC2011 -002, to change the General Plan Land Use and Coastal Land Use Plan designations from RM (Multiple -Unit Residential) to MU -V (Mixed -Use Vertical) Zoning District. 2. On July 25, 2006, the Newport Beach City Council adopted Resolution No. 2006 -76 approving a comprehensive update to the Newport Beach General Plan ( "General Plan Update "). 3. On November 13, 2007, the City Council adopted Resolution No. 2007 -71 approving Coastal Land Use Plan Amendment No. LC2007 -001 making the Coastal Land Use Plan consistent with the General Plan Update. 4. On February 5, 2009, the Coastal Commission certified Coastal Land Use Plan Amendment No. LC2007 -001 with suggested modifications as consistent with Chapter 3 of the Coastal Act (NPB_MAJ_1 -07). 5. On July 14, 2009, the City Council adopted Resolution No. 2010 -053 accepting all Coastal Commission suggested modifications and re- adopting Coastal Land Use Plan Amendment No. LC2007 -001 to incorporate all of the suggested modifications within the Coastal Land Use Plan. 6. On July 14, 2009, the City Council adopted Resolution No. 2010 -054 initiating a General Plan Amendment to make the Land Use Element of the General Plan consistent with Coastal Land Use Plan Amendment No. LC2007 -001. 29 Pursuant to Section 65352.3 of the California Government Code, the appropriate tribe contacts identified by the Native American Heritage Commission were provided notice of the proposed General Plan Amendment on February 28, 2011. The California Government Code requires 90 days to allow tribe contacts to respond to the request to consult unless the tribe contacts mutually agree to a shorter time period. The response period ended on May 28, 2011. No requests for consultation were received. 8. A public hearing was held on May 5, 2011, in the City Hall Council Chambers, 3300 Newport Boulevard, Newport Beach, California. A notice of time, place and purpose of the meeting was given in accordance with the Newport Beach Municipal Code. Evidence, both written and oral, was presented to, and considered by, the Planning Commission at this meeting. At the conclusion of the public hearing, the Planning Commission voted unanimously (7 ayes, 0 noes) to adopt Planning Commission Resolution No. 1841 recommending City Council adoption of the proposed General Plan Amendment, Coastal Land Use Plan Amendment, and Zoning Code Amendment. 9. A public hearing was held on June 28, 2011, in the City Hall Council Chambers, 3300 Newport Boulevard, Newport Beach, California. A notice of time, place and purpose of the meeting was given in accordance with the Newport Beach Municipal Code. Evidence, both written and oral, was presented to, and considered by, the City Council at this meeting. SECTION 2. CALIFORNIA ENVIRONMENTAL QUALITY ACT DETERMINATION. This project is exempt from the California Environmental Quality Act ( "CEQW) pursuant to Section 15302 — Class 2 (Replacement or Reconstruction) of the CEQA Guidelines, California Code of Regulations, Title 14, Chapter 3 The proposed amendments are exempt since they do not entail any significant alternation to the subject property and are essentially bringing the General Plan Land Use designation, Coastal Land Use designation and Zoning District to be consistent with the existing use of the buildings located on the subject property involved. 2. The City's action to amend the General Plan, the Coastal Land Use Plan and the Zoning Code as requested by the property owner is exempt from the California Environmental Quality Act pursuant to California Code of Regulations §15265. 3. The Planning Commission finds that judicial challenges to the City's CEQA determinations and approvals of land use projects are costly and time consuming. In addition, project opponents often seek an award of attorneys' fees in such challenges. As project applicants are the primary beneficiaries of such approvals, it is appropriate that such applicants should bear the expense of defending against any such judicial challenge, and bear the responsibility for any costs, attorneys' fees, and damages which may be awarded to a successful challenger. 30 Therefore, to the fullest extent permitted by law, applicant and property owner shall defend, indemnify, release and hold harmless the City, its City Council, its boards and commissions, officials, officers, employees, and agents from and against any and all claims, demands, obligations, damages, actions, causes of action, suits, losses, judgments, fines, penalties, liabilities, costs and expenses (including without limitation, attorney's fees, disbursements and court costs) of every kind and nature whatsoever which may arise from or in any manner relate (directly or indirectly) to the project, the project's approval based on the City's CEQA determination and /or the City's failure to comply with the requirements of any federal, state, or local laws, including, but not limited to, CEQA, General Plan and zoning requirements. This indemnification shall include, but not be limited to, damages awarded against the City, if any, costs of suit, attorneys' fees, and other expenses incurred in connection with such claim, action, or proceeding whether incurred by applicant, City, and /or the parties initiating or bringing such proceeding. SECTION 3. FINDINGS. 1. The proposed amendments of the Land Use Element of the General Plan, the Coastal Land Use Plan and the Zoning Code are necessary to implement the property owner request. 2. General Plan Amendment No. GP2011 -003 when added to previous General Plan Amendments within the last 10 years, results in the following increases in residential units, peak hour A.M. and P.M. trips, and /or non - residential floor area within Land Use Statistical Area B5: Table 1 Charter Section 423 Analysis Summary Statistical Area 135 Allowed Floor A.M. Peak Hour P.M. Peak Hour Increase in Allowed Area Trips Trips Dwelling Units Prior Amendment 12,083 (at 80%) 36.30 (at 80%) 48.40 (at 80 %) 0 GP2010 -005 Proposed 4,053 12.67 16.83 1 GP2011 -003 TOTAL 16,136 48.97 65.23 1 Pursuant to the requirements of Charter Section 423 (Measure S) and Council Policy A -18 (Measure S Guidelines), General Plan Amendment No. GP2011 -003 is classified as a "Minor Amendment" and no vote of the electorate is required. 31 The existing buildings and uses, and future development of the subject property affected by the proposed amendment will be consistent with the goals and policies of the Land Use Element of the General Plan and the Coastal Land Use Plan; and will be consistent with the purpose and intent of the MU -V zoning district of the Newport Beach Municipal Code. SECTION 4. DECISION NOW, THEREFORE, BE IT RESOLVED: Amendments to the General Plan and Local Coastal Land Use Plan are legislative acts. Neither the City nor State Planning Law set forth any required findings for either approval or denial of such amendments. 2. The City Council of the City of Newport Beach hereby authorizes submittal of the Local Coastal Land Use Plan Amendment to the California Coastal Commission for formal review and approval. 3. Local Coastal Land Use Plan Amendment No. LC2011 -002 shall not become effective until after California Coastal Commission approves it and subsequent action is taken to adopt the Amendment by the City Council. 4. The City Council of the City of Newport Beach hereby approves General Plan Amendment as shown in attached Exhibit A and Coastal Land Use Plan Amendment as shown in attached Exhibit B. Passed and adopted by the City Council of Newport Beach at a regular meeting held on the June 28, 2011. 4'a�— MAYOR r�r *10 CITY CLERK ': f 32 RESOLUTION ATTACHMENT Exhibit A (General Plan Amendment Map) 33 _ �MtYnys NI �1,WP0Rr N > OP2011.M.mxd ApdV2011 —�— S]HOST � = -1 E- �' -" - I I I : i / ' "�"'�1/� GP2011 -003 (PA2011 -024) General Plan Amendment 3363, 3369, and 3377 Via Lido & 3378 Via Oporto 0 126 260 ® Feet NVVT �T S5 `r0eer m2 2 v O A q 32NO STREET !— qN� t Y( MI I I MET 9T JIST STftGET %%EWP0a T 0' ` Ca LC2011.002.mzd Apr1112011 LC2011 -002 (PA2011 -024) Coastal Land Use Plan Amendment 3363, 3369, and 3377 Via Lido & 3378 Via Oporto 4 0 126 250 ®f=eel so STATE OF CALIFORNIA } COUNTY OF ORANGE CITY OF NEWPORT BEACH } 1, Leilani I. Brown, City Clerk of the City of Newport Beach, California, do hereby certify that the whole number of members of the City Council is seven; that the foregoing resolution, being Resolution No. 2011 -79 was duly and regularly introduced before and adopted by the City Council of said City at a regular meeting of said Council, duly and regularly held on the 28th day of June, 2011, and that the same was so passed and adopted by the following vote, to wit: Ayes: Hill, Rosansky, Gardner, Selich, Carry, Daigle, Mayor Henn Noes: None Absent: None Abstain: None IN WITNESS WHEREOF, I have hereunto subscribed my name and affixed the official seal of said City this 29th day of June, 2011. City Clerk Newport Beach, California (Seal) P1 1. 37 S2 Attachment D Resolution No. 2011 -85 Exhibit A - LC2011 -003 (PA2011 -061), 105 15th St. 39 IN RESOLUTION NO. 2011 -85 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF NEWPORT BEACH APPROVING AMENDMENTS TO THE LAND USE ELEMENT OF THE GENERAL PLAN AND COASTAL LAND USE PLAN FOR PROPERTY LOCATED AT 10515 1h STREET (PA2011 -061) THE CITY COUNCIL OF THE CITY OF NEWPORT BEACH HEREBY FINDS AS FOLLOWS: SECTION 1. STATEMENT OF FACTS. 1. An application was filed by Morrie and Wanda Nero with respect to the subject property located at 105 15th Street, legally described as Lot 3, Block 15, Section B, Newport Beach Tract, requesting approval of General Plan Amendment No. GP2011 -004, and Coastal Land Use Plan Amendment LC2011 -003, changing the designation from Two - Unit Residential (RT and RT -D) to Mixed -Use Horizontal (MU -H4 AND MU -H); and Code Amendment No. CA2011 -007 changing the zoning designation from Two -Unit Residential (RT) to Mixed -Use Cannery Village and 15th Street (MU -CV /15th ST)Zoning District. 2. On June 7, 1990, the Planning Commission approved Use Permit No. 3383 that authorized the construction of a mixed -use building located at that time in the C -1 Zoning District, for the property located at 105 15th Street. 3. On July 25, 2006, the Newport Beach City Council adopted Resolution No. 2006 -76 approving a comprehensive update to the Newport Beach General Plan ( "General Plan Update "). 4. On November 13, 2007, the City Council adopted Resolution No. 2007 -71 approving Coastal Land Use Plan Amendment No. LC2007 -001 making the Coastal Land Use Plan consistent with the General Plan Update. 5. On February 5, 2009, the Coastal Commission certified Coastal Land Use Plan Amendment No. LC2007 -001 with suggested modifications as consistent with Chapter 3 of the Coastal Act (NPB_MAJ_1 -07). 6. On July 14, 2009, the City Council adopted Resolution No. 2010 -053 accepting all Coastal Commission suggested modifications and re- adopting Coastal Land Use Plan Amendment No. LC2007 -001 to incorporate all of the suggested modifications within the Coastal Land Use Plan. 7. On July 14, 2009, the City Council adopted Resolution No. 2010 -054 initiating a General Plan Amendment to make the Land Use Element of the General Plan consistent with Coastal Land Use Plan Amendment No. LC2007 -001. 41 8. Pursuant to Section 65352.3 of the California Government Code, the appropriate tribe contacts identified by the Native American Heritage Commission were provided notice of the proposed General Plan Amendment on May 9, 2011. The California Government Code requires 90 days to allow tribe contacts to respond to the request to consult unless the tribe contacts mutually agree to a shorter time period. The response period ended on August 7, 2011. No requests for consultation were received. 9. A public hearing was held on July 7, 2011, in the City Hall Council Chambers„ 3300 Newport Boulevard, Newport Beach, California. A notice of time, place and purpose of the meeting was given in accordance with the Newport Beach Municipal Code. Evidence, both written and oral, was presented to, and considered by, the Planning Commission at this meeting. At the conclusion of the public hearing, the Planning Commission voted unanimously (7 ayes, 0 noes) to adopt Planning Commission Resolution No. 1848 recommending City Council adoption of the proposed General Plan Amendment, Coastal Land Use Plan Amendment, and Zoning Code Amendment. 10. A public hearing was held on August 9, 2011, in the City Hall Council Chambers, 3300 Newport Boulevard, Newport Beach, California. A notice of time, place and purpose of the meeting was given in accordance with the Newport Beach Municipal Code. Evidence, both written and oral, was presented to, and considered by, the City Council at this meeting. SECTION 2. CALIFORNIA ENVIRONMENTAL QUALITY ACT DETERMINATION. 1. This project is exempt from the California Environmental Quality Act ( "CEQA ") pursuant to Section 15302 — Class 2 (Replacement or Reconstruction) of the CEQA Guidelines, California Code of Regulations, Title 14, Chapter 3 The proposed amendments are exempt since they do not entail any significant alternation to the subject property and are essentially bringing the General Plan Land Use designation, Coastal Land Use designation and Zoning District to be consistent with the existing use of the buildings located on the subject property involved. 2. The City's action to amend the General Plan, the Coastal Land Use Plan and the Zoning Code as requested by the property owner is exempt from the California Environmental Quality Act pursuant to California Code of Regulations §15265. 3. The City Council finds that judicial challenges to the City's CEQA determinations and approvals of land use projects are costly and time consuming. In addition, project opponents often seek an award of attorneys' fees in such challenges. As project applicants are the primary beneficiaries of such approvals, it is appropriate that such applicants should bear the expense of defending against any such judicial challenge, and bear the responsibility for any costs, attorneys' fees, and damages which may be awarded to a successful challenger. Therefore, to the fullest extent permitted by law, applicant and property owner shall defend, indemnify, release and hold harmless the City, its City Council, its boards and commissions, officials, officers, employees, and agents from and against any and all claims, demands, obligations, damages, actions, causes of action, suits, losses, 42 judgments, fines, penalties, liabilities, costs and expenses (including without limitation, attorney's fees, disbursements and court costs) of every kind and nature whatsoever which may arise from or in any manner relate (directly or indirectly) to the project, the project's approval based on the City's CEQA determination and /or the City's failure to comply with the requirements of any federal, state, or local laws, including, but not limited to, CEQA, General Plan and zoning requirements. This indemnification shall include, but not be limited to, damages awarded against the City, if any, costs of suit, attorneys' fees, and other expenses incurred in connection with such claim, action, or proceeding whether incurred by applicant, City, and /or the parties initiating or bringing such proceeding. SECTION 3. FINDINGS. 1. The proposed amendments of the Land Use Element of the General Plan, the Coastal Land Use Plan and the Zoning Code are necessary to implement the property owner request. 2. General Plan Amendment No. GP2011 -004 (added to previous General Plan Amendments within the last 10 years, there were none) results in the following increases in residential units, peak hour A.M. and P.M. trips, and /or non - residential floor area within Land Use Statistical Area D1: Table 1: Charter Section 423 Analysis Summary Statistical Area DI Allowed Floor Area A.M. Peak Hour Trips P.M. Peak Hour Trips Increase in Allowed Dwelling Units Proposed 1,250 sq. ft. 3.38 4.54 0 GP2011 -004 Prior None None None None Amendments TOTALS (MU -114 is 1,250 sq. ft. 338 4.54 0 emtitted) Pursuant to the requirements of Charter Section 423 (Measure S), and Council Policy A -18 (Measure S Guidelines), General Plan Amendment No. GP2011 -004 is classified as a "Minor Amendment" and no vote of the electorate is required. 3. The existing building and uses, and future development of the property affected by the proposed amendments will be consistent with the goals and policies of the Land Use Element of the General Plan and the Coastal Land Use Plan; and will be consistent with the purpose and intent of the MU -CV /15th ST zoning district of the Newport Beach Municipal Code. 43 SECTION 4. DECISION NOW, THEREFORE, BE IT RESOLVED: 1. Amendments to the General Plan and Local Coastal Land Use Plan are legislative acts. Neither the City nor State Planning Law set forth any required findings for either approval or denial of such amendments. 2. The City Council of the City of Newport Beach hereby approves General Plan Amendment as shown in attached Exhibit A and Coastal Land Use Plan Amendment as shown in attached Exhibit B. 3. The City Council of the City of Newport Beach hereby authorizes submittal of the Local Coastal Land Use Plan Amendment to the California Coastal Commission for formal review and approval. 4. The City of Newport Beach approval of Local Coastal Land Use Plan Amendment No. LC2011 -003 shall not become effective until the effective date of the California Coastal Commission approval. Passed and adopted by the City Council of Newport Beach at a regular meeting held on August 9, 2011. , ATTEST: o� Q 60— CITY CLERK 44 (General Plain Amendment Map) 45 ^Zri' � ► � ►l1 ►lj' Existing Land Use: Two -Unit Residential (RT) ft Proposed Land Use: �4 Mixed -Use Horizontal 4 (MU -H4) Iii''► � It lltl 11�� �„ rllrrrtrt III Iltt1,� •���ir..� - _l�lrtllrr . lilrr /rlilr ��`` fir , .11�11rr 1 � tli 1�� {� l �► • 0 2W No ul;��rlr nl�trll� .., lrl !1111! 11 GP 2011-004 0. General Plan Amendment N 105 15th Street N�W 40 X 'E (Coastal Land Use Plan Map) 47 w� i. ,, I t a LC2DII -M3m1E JWOWII LE PF LC2011- 003(PA2011 -061) D 2�Fee Coastal Land Use Plan Amendment 105 15th Street vel ■ STATE OF CALIFORNIA } COUNTY OF ORANGE CITY OF NEWPORT BEACH } I, Leilani I. Brown, City Clerk of the City of Newport Beach, California, do hereby certify that the whole number of members of the City Council is seven; that the foregoing resolution, being Resolution No. 2011 -85 was duly and regularly introduced before and adopted by the City Council of said City at a regular meeting of said Council, duly and regularly held on the 9th day of August, 2011, and that the same was so passed and adopted by the following vote, to wit: Ayes: Hill, Rosansky, Gardner, Selich, Curry, Daigle, Mayor Henn Noes: None Absent: None Abstain: None IN WITNESS WHEREOF, I have hereunto subscribed my name and affixed the official seal of said City this 10th day of August, 2011. VzVV IVY" City Clerk Newport Beach, California (Seal) '4` q NOTICE OF PUBLIC H EARNG NOTICE IS HEREBY GIVEN that on Tuesday, March 12, 2013, at 7:00 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 application: Coastal Land Use Plan Amendments — Revision to the resolutions approved for Amendments to the General Plan, Coastal Land Use Plan, and Zoning Code to change the designations of the properties listed below. The amendments were initiated by the property owners who sought to continue the nonconforming commercial use of the property. The City Council will consider minor changes to the resolutions approved in 2011 to incorporate statements and findings required by the Californoa Coastal Commission. The original actions of the previously resolutions remain unchanged. The project is categorically exempt under Section 15301, of the California Environmental Quality Act (CEQA) Guidelines - Class 1 (Existing Facilities). 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. 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. The agenda, staff report, and documents may be reviewed at the City Clerk's Office (Building B), 3300 Newport Boulevard, Newport Beach, California, 92663, or at the City of Newport Beach website at www.newportbeachca.gov on the Friday prior to the hearing. 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 this public hearing item please contact Javier S. Garcia, AICP, Senior Planner, at (949) 644 -3206, jgarcia @newportbeachca.gov. Po� �)' bw\� Leilani Brown, City Clerk City of Newport Beach EXISTING AND CHANGES PREVIOUSLY APPROVED BY COUNCIL Locations: General Plan: Coastal Land Use Plan: Zoning District: (Application Number From To From To From To 6480 W Coast Hwy Kennard Property, Dress My Party RT CG 0.5 RT -E CG -B R -2 CG 0.5 LC2010 -002 (PA2010 -190) City Council Approved May 24, 2011 6904 W Coast Hwy The National Cat Protection Society RT Mu -V RT -E Mu -V R -2 MU -V LC2010 -003 (PA2011 -014) City Council Approved May 24, 2011 6908 -6936 W Coast Hwy TK Brimer, The Frog House RT Mu -V RT -E Mu -V R -2 MU -V LC2011 -001 (PA2010 -182) City Council Approved May 24, 2011 3363 -3377 Via Lido Fainbarg Property RM MU -V RM MU -V RM MU -V LC2011 -002 (PA2011 -024) City Council Approved June 28, 2011 105 15th Street 1 Nero Property RT MU -H4 RT -D MU -H R -2 MU -CV 15TH ST LC2011 -003 (PA2011 -061) City Council Approved August 9, 2011 The project is categorically exempt under Section 15301, of the California Environmental Quality Act (CEQA) Guidelines - Class 1 (Existing Facilities). 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. 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. The agenda, staff report, and documents may be reviewed at the City Clerk's Office (Building B), 3300 Newport Boulevard, Newport Beach, California, 92663, or at the City of Newport Beach website at www.newportbeachca.gov on the Friday prior to the hearing. 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 this public hearing item please contact Javier S. Garcia, AICP, Senior Planner, at (949) 644 -3206, jgarcia @newportbeachca.gov. Po� �)' bw\� Leilani Brown, City Clerk City of Newport Beach Easy Peep® labels A ® Bend along One to i ® AVERY@ 51600 Use Avery® Template 51600 d Feed Paper expose Pop-Up EdgeTM I b 045 084 09 DUANE A WENGLER 6302 COAST HWY W NEWPORT BEACH, CA 92663 045 064 25 JOHN KAPRANOPOULOS 218 LUGONIAST NEWPORT BEACH, CA 92663 045 064 27 DAVID H CRIBBS 226 LUGONIAST NEWPORT BEACH, CA 92663 045 082 16 FRED GDN NATHAN COSTILLO 202 LUGONIAST NEWPORT BEACH, CA 92663 045 082 07 PATRICK O'CONNOR 449 SHEFFIELD AVE CARDIFF BY THE SEA, CA 92007 045 083 13 JOHN K KOCH 207 CEDAR ST #B NEWPORT BEACH. CA 92663 045 064 16 ROBERT Z & ASHLEY R JACOBSON 215 WALNUT ST NEWPORT BEACH, CA 92663 045 071 47 BRADLEY D & MICHELLE CJACOBSEN 219 PROSPECT ST NEWPORT BEACH, CA 92663 045 084 04 NB -PCH LLC 6306 COAST HWY W NEWPORT BEACH, CA 92663 045 061 20 YOKA 2965 SAINT GREGORY RD GLENDALE, CA91206 045 083 15 B JEFFREY KENNARD 77 -248 HOLOMAKANI ST KAILUAKONA, HI 96740 045 064 28 FRANCIS M CIGNOTTI 230 LUGONIA ST NEWPORT BEACH, CA 92663 045 082 06 PATRICK O'CONNOR 449 SHEFFIELD AVE CARDIFF BY THE SEA, CA 92007 045 082 17 RUSSELLW BARRETT 1280 VALENTINE LN FALLB:ROOK, CA 92028 045 082 08 MICHAEL PASH 206 LUGONIA ST NEWPORT BEACH, CA 92663 045 083 09 SAMUEL REZNIKOV 21 DIAMANTE I RVI N E, CA 92620 045 071 44 ROBERT G RUBIN 230 CEDAR ST NEWPORT BEACH, CA 92663 045 081 07 DANETTE FLYNN 211 LUGONIAST NEWPORT BEACH, CA 92663 045 084 04 NB -PCH LLC 6306 COAST HWY W NEWPORT BEACH, CA 92663 045 061 20 YOKA 2965 SAINT GREGORY RD GLENDALE, CA 91206 045 067 06 DC DEVELOPMENT PO BOX 4528 LAGUNA BEACH, CA 92652 045 064 26 JUNE L MAKI 222 LUGONIA ST NEWPORT BEACH, CA 92663 045 082 10 ROBERT B RANEK 246 LUGONIAST NEWPORT BEACH, CA 92663 045 083, 01 MICHELE DEROBERTIS 12632 BRADFORD PL GRANADA HILLS, CA 91344 045 083 12 DEAN VALERIANO 407 SIGNAL RD NEWPORT BEACH, CA 92663 045 061 38 JOSEPH BELL 215 LUGONIA ST NEWPORT BEACH, CA 92663 045 071 46 JEFFREY O GIOVINETTI 9401 DAYTONA CIR HUNTINGTON BEACH, CA 92646 045 084 01 GERALDINEA FORLER 221 PROMONTORY DR W NEWPORT BEACH, CA 92660 045 084 06 CHATRISA ENTERPRISES LLC 6208 COAST HWY W NEWPORT BEACH, CA 92663 045 036 06 CITY OF NEWPORT BEACH PO BOX 1768 NEWPORT BEACH, CA 92658 ttiquettes faciles a peter i A Replies a la hachure afin de i www.avery.com Utilisez le abarit AVERY® 5160® Sens de reveler le rebord Po U TM a 1-80D-GO-AVERY 9 1 chamemerR p' p Easy Peel® Labels i A ® Bend along line to 1 ® AVERY@ 51600 Use Avery® Template 51600 Feed Paper expose Pop-up Edgew d 045 071 50 045 071 52 045 071 53 JOAN ADRIAN FINN- HANSON THOMASABROWN GEORGE NEVIN PO BOX 31 PO BOX 1246 125 44TH ST DANA POINT, CA 92629 FULLERTON, CA 92836 NEWPORT BEACH, CA 92663 045 067 13 045 067 14 045 067 15 J & TAKEDA NAKATA DONNA J & METZGER AARON ANDREWS 223 CEDAR ST 408 62ND ST 231 CEDAR ST NEWPORT BEACH, CA 92663 NEWPORT BEACH, CA 92663 NEWPORT BEACH, CA 92663 045 091 06 045 092 01 045 092 02 RAJ WICKRAMAEKARAN CLIFFORD FLEMMING JAMES SPENTZOS <Null> 6511 SEASHORE DR 1020 S HADDOW AVE <Null >, <NuII> <NuII> NEWPORT BEACH, CA 92663 ARLINGTON HEIGHTS, IL 60005 045 092 03 045 092 05 045 092 05 DORIS FELDMAN KRAUS <NUII> KRAUS' 6501 SEASHORE DR 6502 OCEAN FRONT W 6502 OCEAN FRONT W NEWPORT BEACH, CA 92663 NEWPORT BEACH, CA 92663 NEWPORT BEACH, CA 92663 045 092 07 045 092 09 045 092 10 OMER G DAWSON JOAN A MCNAIR 3 SISTERS LLC 54655 MCKENZIE RIVER DR 6510 OCEAN FRONT W 6743 E WATERTON AVE BLUE RIVER, OR 97413 NEWPORT BEACH, CA 92663 ORANGE, CA 92867 045 092 10 045 093 05 045 093 06 3 SISTERS LLC MAHMOUD E BAYAR GERHARD M SCHNUERER 6743 E WATERTON AVE 6404 OCEAN FRONT W 6406 OCEAN FRONT W ORANGE, CA 92867 NEWPORT BEACH, CA 92663 NEWPORT BEACH, CA 92663 045 067 10 045 067 10 045 067 56 LUA LUA CHRISTOPHER D TORREY 22021 E SNOW CREEK DR 22021 E SNOW CREEK DR 226 WALNUT ST WALNUT, CA 91789 WALNUT, CA 91789 NEWPORT BEACH, CA 92663 045 067 57 045 071 18 045 071 20 STEVEN J PUPPO MARK H DOLANSKY KARL E PRINCIC 452 62ND ST 5301 SEASHORE DR 710 MUSTANG CIR NEWPORT BEACH, CA 92663 NEWPORT BEACH, CA 92663 ARROYO GRANDE, CA 93420 045 093 10 045 094 06 045 094 12 JOHN C SAYLOR III PAMELA L STILGENBAUER VICTOR BRUNO JR, 6407 SEASHORE DR 6302 OCEAN FRONT W 1111 LA CADENAAVE NEWPORT BEACH, CA 92663 NEWPORT BEACH, CA 92663 ARCADIA, CA 91007 045 094 13 045 094 14 045 094 15 WILLIAM L BYRTUS TEVIS HILL GARRETT INVESTMENT GROUP 16219 LOWER HARBOR RD PO BOX 3113 LLC HARBOR, OR 97415 NEWPORT BEACH, CA 92659 6306 OCEAN FRONT W NEWPORT BEACH, CA 92663 Btigeettes faciles a peler 1 Repliez a la hachure afin de 1 Sens de www.avery.com Utilisez le abarit AVERY® 5160® B reveler le relwrd Po U T "; I chamemerrt a P 1-800-GO-AVERY A Easy peel® labels r A ® Bend along pne to ® ® i �� ®5960 Use Avery® Template 51600 Feed Paper expose Pop-Up Edgew 045 094 15 045 095 22 045 081 18 GARRETT INVESTMENT GROUP CITY OF NEWPORT BEACH ALEXANDRA J PEREIRA LLC PO BOX 1768 207 LUGONIA ST 6306 OCEAN FRONT W NEWPORT BEACH, CA 92658 NEWPORT BEACH, CA 92663 NEWPORT BEACH, CA 92663 045 081 19 045 081 20 045 082 04 FRANCIS H SMITH MEHRAB BEHVANDI PATRICK O'CONNOR 205 LUGONIAST 10434 MIRANDAAVE 449 SHEFFIELD AVE NEWPORT BEACH, CA 92663 BUENA PARK, CA 90620 CARDIFF BY THE SEA, CA 92007 045 082 05 045 093 08 045 064 19 JEROME P NELLESEN KERRY M SMITH FREYDER 211 WALNUT ST 6410 OCEAN FRONT W 223 WALNUT ST NEWPORT BEACH, CA 92663 NEWPORT BEACH, CA 92663 NEWPORT BEACH, CA 92663 .04506419 045 093 07 045 064, 20 FREYDER NICHOLAS K & KRISTINA GREGORY BUCKMASTER 223 WALNUT ST A WATKINS 227 WALNUT ST NEWPORT BEACH, CA 92663 6408 W OCEANFRONT NEWPORT BEACH, CA 92663 NEWPORT BEACH, CA 92663 045 067 02 045 091 03 045 092 11 ERIC E & MEREDITH A MERK BRENDA L GARCIA STEVEN J & GINAA ROSANSKY 218 WALNUT ST <Null> 210 62ND ST NEWPORT BEACH, CA 92663 <Null >, <Null> <Null> NEWPORT BEACH, CA 92663 045 083 10 045 082 13 045 094 03 HELEN RASK STEVEN J & GINAA ROSANSKY T5 PREMIER INVESTMENTS PO BOX 9215 210 62ND ST LLC <Null> NEWPORT BEACH, CA 92658 NEWPORT BEACH, CA 92663 PO BOX 6819 CORONA, CA 92878 045 093 09 045 084 03 045 084 03 WESTLEYA WENGER 6308 NB LLC 6308 NS LLC 200 CLINTON AVE W#600 6308 W COAST HWY 6308 W COAST HWY HUNTSVILLE, AL 35801 NEWPORT BEACH, CA 92663 NEWPORT BEACH, CA 92663 045 093 04 045 093 11 045 094 02 MOUSSA BEACHFRONT INVESTMENTS LLC SAAVEDRA 18101 GREEN MEADOW DR 8195 E KAISER BLVD 6307 SEASHORE DR ENCINO, CA 91316 ANAHEIM, CA 92808 NEWPORT BEACH, CA 92663 939 720 05 939 720 04 045 091 04 RANI D C BRAUN EVERETTE A PHILLIPS FREDERICK GARCIA 1905 DIANA LN 300 CANAL ST 4011 ONDINE CIR NEWPORT BEACH, CA 92660 NEWPORT BEACH, CA 92663 HUNTINGTON BEACH, CA 92649 045 064 24 045 091 05 939 720 02 ROBERT & STEPHANIE JACOBI ANDREAZ BLAND DISPALATRO 214 LUGONIA ST 160 SIERRA VIEW RD 18691 JOCKEY CIR NEWPORT BEACH, CA 92663 PASADENA, CA 91105 HUNTINGTON BEACH, CA 92648 6tigeettes faciles a peter ; A Repliez A la hachure afin de Sens de www.avery com Utilisez le gabarit AVERY® 59600 i I r�v�ler le rebord Po U *M charaemeM p' p 1 -800.G0 -AVERY 'A Easy Peel® !abets Use Avery® Template 51600 939 720 02 DISPALATRO 18691 JOCKEY CIR HUNTINGTON BEACH, CA 92648 939 720 12 JERRY L COBB PO BOX 707 BLUE JAY, CA 92317 045 082 11 E M & K C SCHROEDER 154 ORCHARD WAY RICHLAND, WA 99352 A ® Bend along Fine to Feed Paper expose Pop -Up EdgeTM d 939 720 13 GARY E CALACCI 9 TERRAZA DR NEWPORT BEACH, CA 92657 045 096 01 CITY OF NEWPORT BEACH PO BOX 1768 NEWPORT BEACH, CA 92658 939 720 06 JONATHAN D SUH 208 WALNUT ST #2 NEWPORT BEACH, CA 92663 939 720 01 FRANK DISPALATRO 18691 JOCKEY CIR HUNTINGTON BEACH, CA 92648 (tiquettes faciles a peter I A Repliez h la hachure afin de i www.avery com Utilisez le abarit AVERY® 5160® i Sens de rgy6ler le rebord Pop -UpT"' 1- 800-GO -AVERY 9 1 charoement b b Easy Peel® Labels i Use Avery® Template 51600 d 045 05109 CHRISTOPHER A & NICOLA M SCHNEER 2025 MANDARIN DR COSTA MESA, CA 92626 045 056 34 KIRK E GOODING 208 CANAL ST NEWPORT BEACH, CA 92663 045 035 16 CITY OF NEWPORT BEACH PO BOX 1768 NEWPORT BEACH, CA 92658 045 051 11 HOWARD L RICH 1835 NEWPORT BLVD 4A109 -423 COSTA MESA, CA 92627 045 052 04 MARLENE K BUCKWALTER 219 ORANGE ST NEWPORT BEACH, CA 92663 045 052 08 JOSEPH A ZICREE 1225 ENSENADA AVE LAGUNA BEACH, CA 92651 045 052 12 EVERETTE PHILLIPS <Null> <Null >, <Null> 0 045 053 03 CHARLES E GRANT 4181 SHOREBREAK DR HUNTINGTON BEACH, CA 92649 045 010 15 PATRICIA A WACKERBARTH 2007 LOGGIA NEWPORT BEACH, CA 92660 045 010 21 BRAD EVANS 206 DAVID DR NEWPORT BEACH, CA 92663 A ® Bend along line to i Feed Paper expose Pop-Up Edge* d 045 056 32 LISA B MATTHEWS 202 CANAL ST NEWPORT BEACH, CA 92663 045 032 07 JEAN E GILL 6902 OCEAN FRONT W NEWPORT BEACH, CA 92663 045 036 06 CITY OF NEWPORT BEACH PO BOX 1768 NEWPORT BEACH, CA 92658 045 051 13 REGINALD A HOWELL 3334 E COAST HWY #420 CORONA DEL MAR, CA 92625 045 052 05 SHIRLEY A BRACEY 215 ORANGE ST NEWPORT BEACH, CA 92663 045 052 09 ANDREA MICHELLE LOYKO 2310RANGEST NEWPORT BEACH, CA 92663 045 052 13 WILLIAM WILFRED BREAU <Null> <Null >, <Null> 0 045 024 07 EPB PROPERTIES LLC 2425 E CAMELBACK RD #1155 PHOENIX, AZ 85016 045 010 19 SUSAN J KAGNOFF 3010 E CLOUD RD CAVE CREEK, AZ 85331 045 024 08 FRANK 0 MORGAN 7100 OCEAN FRONT W NEWPORT BEACH, CA 92663 ttiquettes faciles A peter i 0 Repliez a fa hachure afin de Utilisez le gabarit AVERY® 51600 Sens de J chargement reveler le rebord Pop•UpT'" 045 056 33 ERNEST MIJARES PO BOX 456 SUNSET BEACH, CA 90742 045 032 08 MARCI & JODY VALERIE 1922 E CHANPMAN AVE 0 RANGE, CA 92867 045 051 10 HOWARD L RICH 1835 NEWPORT BLVD #A109 -423 COSTA MESA, CA 92627 045 052 03 JUDITH C SEGO 223 ORANGE ST NEWPORT BEACH, CA 92663 045 052 06 ENRIQUEZ 2105 MIRAMAR DR NEWPORT BEACH, CA 92661 045 052 10 PATRICIA E HALL 227 ORANGE ST NEWPORT BEACH, CA 92663 045 053 02 JOAN M STEEN 214 ORANGE ST NEWPORT BEACH, CA 92663 045 010 10 MAMIE MILLER HUNT 2808 BROAD ST NEWPORT BEACH, CA 92663 045 010 20 DAVID A CLAUDON 1 VILLORIA IRVINE, CA 92602 045 024 12 BRUCE HAROLD BOYD 107 HIGHLAND ST NEWPORT BEACH, CA 92663 www.averycom 1- 800 -GO -AVERY A Easy Peel® Labels i A ® Bend along line to i ® A VERVO 51600 Use Avery® Template 51600 Feed Paper expose Pop-Up Edger b 045 025 23 045 03101 045 031 02 CITY OF NEWPORT BEACH MICHAEL C KIRCHNER MARC STEVEN BABLOT PO BOX 1768 7005 SEASHORE DR 104 HIGHLAND ST NEWPORT BEACH, CA 92658 NEWPORT BEACH, CA 92663 NEWPORT BEACH, CA 92663 045 03103 045 031 04 045 031 05 BRUCE S QUARTO ROBERT WATERMAN J M& M S FLANAGAN 25565 BRASSIE LN 3213 VIA CARRIZO #B 506 SIGNAL RD LA VERNE, CA 91750 LAGUNA WOODS, CA 92637 NEWPORT BEACH, CA 92663 045 03107 045 03108 045 03109 MINAXI G PATEL PATRICIA MC HOLMES 10 ANN WEATHERWAX 2040 ENGLISH TURN DR 4515 06TH ST 636 CUCHARAS MOUNTAIN DR PRESTO, PA 15142 RIVERSIDE, CA 92501 LIVERMORE, CO 80536 045 032 01 045 032 02 045 032 04 SHAW JOSEPH L HAWKINS JOSEPH M ROGERS 1715 ACACIA AVE 191 KAVENISH DR 6908 OCEAN FRONT W FULLERTON, CA 92835 RANCHO MIRAGE, CA 92270 NEWPORT BEACH, CA 92663 045 032 05 045 032 06 045 010 22 ERIC SAMSON CAMERON DARIAN MERAGE RYAN H DWIGHT 888 SAN CLEMENTE DR #250 6904 OCEAN FRONT W 22042 CATALINA CIR NEWPORT BEACH, CA 92660 NEWPORT BEACH, CA 92663 HUNTINGTON BEACH, CA 92646 045 010 23 045 010 24 045 010 26 JERRY DAMASCHINO CITY OF NEWPORT BEACH JOHN G MACARTHUR 1600 SANTANELLA TER PO BOX 1768 203 DAVID DR #B' CORONA DEL MAR, CA 92625 NEWPORT BEACH, CA 92658 NEWPORT BEACH, CA 92663 045 095 22 045 055 28 045 055 29 CITY OF NEWPORT BEACH JOSEPH TIMOTHY CAMPANILE DAVID JOHN VOLZ PO BOX 1768 5751 LEELAND ST S 203 CANAL ST NEWPORT BEACH, CA 92658 SAINT PETERSBURG, FL 33715 NEWPORT BEACH; CA 92663 045 055 30 045 055 31 045 055 33 G P & L ERPENBECK LARRY CONRAD CAPUNE SELIM INEL 205 CANAL ST 207 CANAL ST 211 CANAL ST NEWPORT BEACH, CA 92663 NEWPORT BEACH, CA 92663 NEWPORT BEACH, CA 92663 045 055 34 045 055 35 045 055 36 L & C FAIRBANKS INVESTS NANCY M VAN DALSEM PAUL D BOREN 12566 BLACKSMITH LN 217 CANAL ST 883 RIVERFRONT DR DRAPER, UT 84020 NEWPORT BEACH, CA 92663 BULLHEAD CITY, AZ 86442 045 055 37 045 055 38 045 055 39 THOMAS KROESCHE MARK METCALF NEAL SHEHAB 221 CANAL ST 223 CANAL ST 225 CANAL ST NEWPORT BEACH, CA 92663 NEWPORT BEACH, CA 92663 NEWPORT BEACH, CA 92663 Nquettes faciles A peler A Repliez A la hachure afin de wwwaveryccem Utilisez le gabarit AVERY ®5960® Sens de chargement r6vEler le rebord Pop -UpT'" d 9 -800-GO -AVERY 'A Easy Peel® Labels i A ® Bend along line to i ® AVERY@ 51600 Use Avery® Template 51600 Feed Paper expose Pop-up Edger 045 032 09 045 032 10 045 033 01 WAYNE M PENN MICHAEL F BEDOR LEFF 808 CAPE BRETON <Null> 6811 SEASHORE DR VISTA, CA 92084 <Null >, <Null> 0 NEWPORT BEACH, CA 92663 045 033 02 045 033 08 045 033 09 MELVIN & MYRNA SCHWARTZ ALAN D JOHNSON JAY THOMAS PETERSON 2211 LIANE LN 6801 SEASHORE DR 17321 CANNA CIR SANTA ANA, CA 92705 NEWPORT BEACH, CA 92663 HUNTINGTON BEACH, CA 92647 045 033 10 045 033 13 045 033 14 WALTER S SEMENIUK EZZATA MIKHAIL STEVEN BOBLOT <Null> <Null> 1733 MONROVIA AVE #V <Null >, <Null> 0 <Null >, <Null> 0 COSTA MESA, CA 92627 045 033 17 045 034 01 045 055.32 WALTER S SEMENIUK A & B ARZEROUNIAN ROBIN CHESNIE JEMISON <Null> 9255 DOHENY RD #1506 209 CANAL ST <Null >, <Null> 0 WEST HOLLYWOOD, CA 90069 NEWPORT BEACH, CA 92663 045 033 16 045 010 16 114 170 76 SOUTH JESSICA LEEDS UNITED STATES OF AMERICA 6808 W OCEANFRONT 1536 W 25TH ST #309 BEN FRANKLIN STA NEWPORT BEACH, CA 92663 SAN PEDRO, CA 90732 WASHINGTON, DC 20044 114 170 78 114 170 80 939 720 14 UNITED STATES OF AMERICA RANCHO SANTIAGO COUCHOT BEN FRANKLIN STA PO BOX 11164 7003.5 SEASHORE DR WASHINGTON, DC 20044 BAKERSFIELD, CA 93389 NEWPORT BEACH, CA 92663 424 434 02 424 43103 424 43104 WALTER RICHARD IRELAND TGT LLC TGT LLC 1724 LOUISE AVE 7012 COAST HWY W 9454 WILSHIRE BLVD #550 ARCADIA, CA 91006 NEWPORT BEACH, CA 92663 BEVERLY HILLS, CA 90212 424 432 01 424 432 02 424 432 03 PATRICK O'CONNOR CLAIRE HANSFORD- RINGER ALI ZARRINNEGAR 449 SHEFFIELD AVE 21942 HARBORBREEZE LN 1806 GALAXY DR CARDIFF BY THE SEA, CA 92007 HUNTINGTON BEACH, CA 92646 NEWPORT BEACH, CA 92660 424 432 05 424 432 06 424 432 07 THOMAS K BRIMER THOMAS K BRIMER NATIONAL CAT PROTECTION 3104 COUNTRY CLUB DR 3104 COUNTRY CLUB DR 6902 COAST HWY W COSTA MESA, CA 92626 COSTA MESA, CA 92626 NEWPORT BEACH, CA 92663 424 432 09 424 434 03 424 434 10 EQUITY FOUR A GENERAL SANDY WONG TPN LP 1835 NEWPORT BL A109 -423 206 ORANGE ST 22 PELICAN POINT DR COSTA MESA, CA 92627 NEWPORT BEACH, CA 92663 NEWPORT COAST, CA 92657 @tiquettes faciles a peter 0 Repliez h la hachure afin de ; www.avery.com 11,:I:---'- --�_ :. ,..,moo..® �,�..® i . Sens de . <.. <_. ,. ...�....., o..� _r., i s�nr rtinvcov Easy Peel® Labels i A ® Bend along line to ® AVEUW® 51600 Use Avery® Template 51600 Feed Paper expose Pop-Up Edgem A 424 432 10 424 433 02 424 433 03 THOMAS K BRIMER KEN W SETTLE PETE L SIOSON 3104 COUNTRY CLUB DR 208 FERN ST 19158 GREEN OAKS RD COSTA MESA, CA 92626 NEWPORT BEACH, CA 92663 YORBA LINDA, CA 92886 424 433 04 424 433 08 424 433 09 KENNETH A BRYANT ALMAEVA ENTERPRISES LLC 5 K & E S BATNIJI 404 VISTA PARADA 3123 E LA VETA AVE 24155 LODGE POLE RD NEWPORT BEACH, CA 92660 ORANGE, CA 92869 DIAMOND BAR, CA 91765 424 433 11 424 433 12 424 434 01 TRACY HOURIGAN OSCAR E CHAVEZ CURTIS JACKSON JR. 215.5 35TH ST 243 62ND ST 25282 DARTMOUTH LN NEWPORT BEACH, CA 92663 NEWPORT BEACH, CA 92663 DANA POINT, CA 92629 045 053 23 424 433 01 045 032 03 GARFI- PARTRIDGE FAM LP ROSE P JESSEN GREENBERG 22860 SAVI RANCH PKWY 210 FERN ST 6910 W OCEANFRONT YORBA LINDA, CA 92887 NEWPORT BEACH, CA 92663 NEWPORT BEACH, CA 92663 045 052 11 045 03106 045 02413 J & S JOHNS PEARSON KILLION 214 FERN ST 7004 W OCEANFRONT 7101 SEASHORE DR NEWPORT BEACH, CA 92663 NEWPORT BEACH, CA 92663 NEWPORT BEACH, CA 92663 045 053 24 045 033 15 424 433 05 CAROL A MOREL KAMAL A & TURKYA S BATNIII KENNETH A & MARY S BRYANT 1705 OAHU PL 3 TIDECREST 202 FERN ST COSTA MESA, CA 92626 NEWPORT COAST, CA 92657 NEWPORT BEACH, CA 92663 890 190 09 890 190 12 890 190 13 TGT INVESTMENTS TGT INVESTMENTS TGT INVESTMENTS 22875 SAVI RANCH PKWY #A 22875 SAVI RANCH PKWY #A 22875 SAVI RANCH PKWY #A YORBA LINDA, CA 92887 YORBA LINDA, CA 92887 YORBA LINDA, CA 92887 890 190 14 890 190 15 890 190 16 TGT INVESTMENTS TGT INVESTMENTS TGT INVESTMENTS 22875 SAVI RANCH PKWY #A 22875 SAVI RANCH PKWY #A 22875 SAVI RANCH PKWY #A YORBA LINDA, CA 92887 YORBA LINDA, CA 92887 YORBA LINDA, CA 92887 890 190 17 890 190 18 890 190 19 TGT INVESTMENTS TGT INVESTMENTS TGT INVESTMENTS 22875 SAVI RANCH PKWY #A 22875 SAVI RANCH PKWY #A 22875 SAVI RANCH PKWY #A YORBA LINDA, CA 92887 YORBA LINDA, CA 92887 YORBA LINDA, CA 92887 890 199 00 890 199 01 424 432 08 TGT INVESTMENTS TGT INVESTMENTS <Null> <Null> 22875 SAVI RANCH PKWY #A 22875 SAVI RANCH PKWY #A <Null> YORBA LINDA, CA 92887 YORBA LINDA, CA 92887 <Null >, <Null> 0 I`tiquettes fadles a peler A Repliez A la hachure afin de i www.aveMcom Utilisez le gabarit. AVERY" 51600 j chSens dent r6vEler le rebord Pop -UpT' 21 1- 800-GO -AVERY Easy Peel® labels w 0 ® Bend along line to Use Avery® Template 51600 Feed Paper expose Pop-up Edgem d 939 720 18 939 720 19 JUSTIN AYRE ANDREW GENNUSO 219 CEDAR ST 765 JACQUELENE CT NEWPORT BEACH, CA 92663 ENCINITAS, CA 92024 045 052 14 045 010 25 FRANZ CITY OF NEWPORT BEACH 215 CANAL ST PO BOX 1768 NEWPORT BEACH, CA 92663 NEWPORT BEACH, CA 92658 424 433 13 939 720 15 MICHAEL & JENNIFER BRYANT CHAS W & S A LEEPER 209 ORANGE ST #A 7003 SEASHORE DR NEWPORT BEACH, CA 92663 NEWPORT BEACH, CA 92663 ticluettes faciles 6 peler i A Repliez 6 la hachure afin de Utilisez le gabarit AVERYO 59600 A.e . do„* reveler le rebord Pop UpT• p� i °�VFI''Y0 �, d 045 034 10 SAND SISTERS LLC 6710 W OCEAN FRNT NEWPORT BEACH, CA 92657 045 037 01 CITY OF NEWPORT BEACH PO BOX 1768 NEWPORT BEACH, CA 92658 vwvw.avery.com 1- 800-GO -AVERY 1 T Aa3AV- 0"09 -L i wmAjaneroMM 423 123 17 CHARLES H HOFGAARDEN 3340 VIA LIDO NEWPORT BEACH, CA 92663 423 12202 WREC LIDO VENTURE LLC PO BOX 6187 PROVIDENCE, RI 29404 423 122 04 PAUL HARRIGAN PRATO 2235 FARADAY AVE #0 CARLSBAD, CA 92008 423 12207 DOUGLAS W DREYER 519 MARIGOLD AVE CORONA DEL MAR, CA 92625 423 12305 MARJORIE A TREVISANI PO BOX 6187 PROVIDENCE, RI 29404 423 123 10 ENCUMBRANCE CORP OCRC 7 CORPORATE PLAZA DR NEWPORT BEACH, CA 92660 423 12316 LOS ADOBES INC 180 N MESA HILLS DR EL PASO, TX 79912 423 123 08 PORT BEACH MIXED DEV LLLP NEW 500 HOGSBACK RD MASON, M148854 933 940 01 DONALD E COLE 3326 VIA LIDO NEWPORT BEACH, CA 92663 933 940 02 RICHARD C FARRELL 3324 VIA LIDO NEWPORT BEACH, CA 92663 9 wadn-dod Pjogaj al ja19A9j leap sues ®0965 ®A83AV lljege6 al aaslp n i ap ul wnyoey e1 g zalldaa 0 i jeled a salpe; sauenblll 423 123 18 MICHAEL A MA17HEWS 542 HARBOR ISLAND DR NEWPORT BEACH, CA 92660 423 11101 LIDO PARTNERS 3425 VIA LIDO #250 NEWPORT BEACH, CA 92663 423 122 05 WREC LIDO VENTURE LLC PO BOX 6187 PROVIDENCE, RI 29404 423 12208 JONATHAN BIRER 3410 VIA LIDO NEWPORT BEACH, CA 92663 423 123 06 WREC LIDO VENTURE LLC PO BOX 6187 PROVIDENCE, RI 29404 423 123 12 PAMELA L WHITESIDES 3322 VIA LIDO NEWPORT BEACH, CA 92663 423 11202 PORT BEACH TOWNHOUSE LLLP NEW 500 HOGSBACK RD MASON, MI 48854 423 12309 PORT BEACH MIXED DEV LLLP NEW 500 HOGSBACK RD MASON, MI 48854 933 940 03 RICHARD C FARRELL 3324 VIA LIDO NEWPORT BEACH, CA 92663 423 11102 CITY OF NEWPORT BEACH PO BOX 1768 NEWPORT BEACH, CA 92658 423 122 10 SZABO 308 HOLMWOOD DR NEWPORT BEACH, CA 92663 423 11104 503 32ND STR LLC 503 32ND ST #200 NEWPORT BEACH, CA 92663 423 122 06 WREC LIDO VENTURE LLC PO BOX 6187 PROVIDENCE, RI 29404 423 122 09 A SQUARE LLC 845 VIA LIDO NORD NEWPORT BEACH, CA 92663 423 123 07 WYPARK INVESTMENTS INC PO BOX 250 TETON VILLAGE, WY 83025 423 123 15 ATLANTIS LIDO INC 1640 S SEPULVEDA BLVD #515 LOS ANGELES, CA 90025 423 112 03 PORT BEACH TOWNHOUSE LLLP NEW 500 HOGSBACK RD MASON, MI 48854 423 112 01 FAINBARG I LP 129 W WILSON ST #100 COSTA MESA, CA 92627 933 940 04 RICHARD C FARRELL 3324 VIA LIDO NEWPORT BEACH, CA 92663 423 111 07 CHURCH RECTOR WARDENS & 3209 VIA LIDO NEWPORT BEACH, CA 92663 © ®0965 ® arf ® P m4l)3 dn-dod asodua jaded paad Q 009LS aleldweL @Aaany as0 of au0 wale puag ® p slagei ®load Ase3 Easy Peel® labels ; ® ® Bend along fine to ® AVERV® 51600 i Use Avery® Template 51600 Feed Paper expose Pop-up Edgem d A 047 21101 047 21102 - 047 21103 LONG KIM PHAM TERRY GALLIMORE GEORGE F ENGELKE 1529 BALBOA BLVD W PO BOX 55722 517 GARRETT DR NEWPORT BEACH, CA 92663 VALENCIA, CA 91385 CORONA DEL MAR, CA 92625 047 21104 047 211 05 047 21108 CYNTHIA C SMITH EDWARD L LABASS IDA ZABY 45 BETHANY DR 1521 BALBOA BLVD W 3632 VENTURE DR IRVINE, CA 92603 NEWPORT BEACH, CA 92663 HUNTINGTON BEACH, CA 92649 047 21109 047 211 10 047 211 11 GRACE E DOVE EDWARD G HEALY EDWARD G HEALY 117 15TH ST 700 CLIFF DR 700 CLIFF DR NEWPORT BEACH, CA 92663 NEWPORT BEACH, CA 92663 NEWPORT BEACH, CA 92663 047 211 13 047 211 14 047 211 17 JOHN W VAN ORNUM MORRIE EUGENE NERO O'MELVENY 1109 MIRABELLA AVE 105 15TH ST 400 S HOPE ST #26TH NOVATO, CA 94945 NEWPORT BEACH, CA 92663 LOS ANGELES, CA 90071 047 211 18 047 211 20 047 211 22 CHARLES A BANKS TERRENCE W CHOW ABEL VILLALPANDO 1510 OCEAN FRONT W 9 HIBISCUS 304 E OJIBWA RD NEWPORT BEACH, CA 92663 IRVINE, CA 92620 DEXTER, NM 88230 047 211 23 047 211 24 047 211 25 KATHLEEN INGA MORRIS R ANDERSON JAMES DON CHRISTENSEN 7333 LESLEY AVE 5849 ROLLING RD 6508 N VISTA ST . INDIANAPOLIS, IN 46250 WOODLAND HILLS, CA 91367 SAN GABRIEL, CA 91775 047 211 26 047 21127 047 211 29 JAMES LAHR JAMES CANTWELL DONALD RAY DONALDSON 1996 N LAKE MEAD CIR 1511 BALBOA BLVD W 1517 BALBOA BLVD W ORANGE, CA 92867 NEWPORT BEACH, CA 92663 NEWPORT BEACH, CA 92663 047 212 13 047 212 14 047 212 16 MARLENE E KNOX ROBERT GRANVILLE KIRKUP RONALD JAY SEIDNER PO BOX 535 1410 OCEAN FRONT W 611 GORDON HIGHLANDS CT MENTONE, CA 92359 NEWPORT BEACH, CA 92661 GLEN DORA, CA 91741 047 212 17 047 212 19 047 222 06 MORRIE C ADNOFF 15TH STREET PROPERTY LLC BALBOA PALMS LLC 14925 LA CUARTA ST 104 15TH ST 1020 KILDONAN DR WHITTIER, CA 90605 NEWPORT BEACH, CA 92663 GLENDALE, CA 91207 047 222 09 047 223 19 047 223 24 ORANGE COUNTY SANITATION <Null> CHURCH UNITED METHODIST ADRIAN 0 COHEN PO BOX 8127 1400 BALBOA BLVD W 5353 HORIZON DR FOUNTAIN VALLEY, CA 92728 NEWPORT BEACH, CA 92661 MALIBU, CA 90265 Ctiquettes faciles a peter A Repliez b la hachure afin de www.avery.com Utilisez le gabarit AVERY® 51600 A chSens de ent rev6ler le rebord Pop -UpTM �' 1- 800-GO -AVERY d Easy Peeel@ Labels Use Avery® Template 51600 047 223 25 TIMOTHY JOSEPH GRABER II 200 15TH ST NEWPORT BEACH, CA 92663 047 212 12 SUB -TRUST A ALEY. 1406 W OCEANFRONT NEWPORT BEACH, CA 92661 047 222 07 1500 BALBOA M2 LLC 1500 W BALBOA BLVD NEWPORT BEACH, CA 92663 939 800 10 BAHER 5 FAHMY 2706 N BENTLEY ST ORANGE, CA 92867 3 ® Bend along line to AVEpY® 51600 Feed Paper expose Pop-Up Edgerm d lJ d 047 212 15 047 212 25 LEO PO LID T &MICHELLECAVALLONE OUR LADY OF MOUNT CARMEL CH 432 VIA LIDO NORD 1441 W BALBOA BLVD NEWPORT BEACH, CA 92663 NEWPORT BEACH, CA 92661 047 211 30 TONY L PINKERT PO BOX 401 HOLUALOA, HI 96725 047 211 19 SHARON FRITZ 1512 W OCEANFRONT NEWPORT BEACH, CA 92663 939 800 11 DIAA SAMIR FAHMY 44 CALLE AMENO SAN CLEMENTE, CA 92672 047 212 18 1420 OCEANFRONT SURF LP 500 N BRAND BLVD 41870 GLENDALE, CA 91203 047 211 28 JOSEPH P M & JOHN ANGELO 101E15THST NEWPORT BEACH, CA 92663 047 300 03 STATE OF CALIFORNIA 3300 NEWPORT BLVD NEWPORT BEACH, CA 92663 Etiquettes faciles a peter i A Repliez 6 la hachure afin de www.avery.com Utilisez le gabarit AVERY-0 51600 j charaement rEveler le rebord Pop UpT" 1-800-GO-AVERY d CITY CLE�FCS OFFVCE On 3/1(Z�o �3 , 2013, 1 posted 17- Site Notices of the Notice of Public Hearing regarding: Coastal Land Use Plan Amendments Locations: 3363 -3377 Via Lido lZ) 3378 Via Oportohl 6908 -6936 W. Coast Hwy..z) 6480 W. Coast HwyCZ) 6904 W. Coast Hwyt -L 105 15th Street(2) Date of City Council Public Hearing: March 12, 2013 f PROOF OF all II I I RTWO I N STATE OIL OALWORMA) SS. COUNTY OF ORANGE I am a citizen of the United States and a resident of the County of Los Angeles; I am over the age of eighteen years, and not a party to or interested in the notice published. I am a principal clerk of the NEWPORT BEACH /COSTA MESA DAILY PILOT, which was adjudged a newspaper of general circulation on September 29, 1961, case A6214, and June 11, 1963, case A24831, for the City of Costa Mesa, County of Orange, and the State of California. Attached to this Affidavit is a true and complete copy as was printed and published on the following date(s): Saturday, March 2, 2013 I certify (or declare) under penalty of perjury that the foregoing is true and correct. Executed on March 8, 2013 at Los Angeles, California W &14- � Signature + i. NOTICE 6F-#t WQ: HEARING The pmc s ego` _ndine ay ��,eSc 3 C FOr4queshons +regartlidg (his putilic, Iheann'g item, (please contactY [JavieL +.ySr Garcia` >IAICKI Senior Plan err i ( 941) 644 "3206ijgarclaQnewpodbeeoll a gov /s-/ L6IIanlBrown IClfj�yClerk Cof NewpotBeaEry" Hl.) }/=471 +G,J,t1 p A110 )lu3b A113 3Fi1 , 7V �JI -r-lj EO �l NY I Z 6GO Eluz 03313038 E%ISTING:ANO CHANGES,_ PREVIOUSLY-AP,-P.ROVEO BY4COUNCIL_� Ldcations:l General Plan, Coastal L n !Eoning Dislrick A(aP,PI ^ u`mb`e�'j. L_ Use Plan: L r— From To^ F rom To J F�r�m, L^ Tro I�6.480 WW Coast M Y` - - - —IF' Property1L. My Paat - RT' [ CG 0.5 1 RT,E... r I CG;B - - 1' R 2 GG,0.5 (,Kennard LC2010 002 (PA2070- ,790)` I 2 Clly -0ouncil Approved Mayd24, 2V7,1' J 6804 W Ccest Htvy1 T`he NaLOnal Cat Piotectlon'9oaety. RTr IMU U( R7 E MU -V, 1 rR 2 L'201_100,003 (1011'OF1'4 _ Coy.nc�,iI.APPmv�,�d ,CItY MayL4;�20:�; 6908 6806 W'Coasl H TK Brimen The Frog House L 207p i1 (PA2010 18 ERR - :MU Vi ( -�I RT'E MU V �R 2 - "MU: V pCtty Coun n LLcil Approyetl May12�011_I 3363 -3377 V;a Lido„ �rFainbarg Property, RM, 1 + Ml9 'V,+ IRMI mu -V`J i 1RM. LC2011�'002 (PA2011" -024) iCAy COUncll App tlJUne 28u2)11' ,",105 15th Streef' Nero Propertyy� ^_ LC 003. (PA2017 0-1 r RT7 li, ' fMUHZ I, r^" - LRTtD7 _. _ fMUrH _ [R 2l MU[CSI 15, -?STS r City (`.O nc,I Apprgve st 20,11.3 The pmc s ego` _ndine ay ��,eSc 3 C FOr4queshons +regartlidg (his putilic, Iheann'g item, (please contactY [JavieL +.ySr Garcia` >IAICKI Senior Plan err i ( 941) 644 "3206ijgarclaQnewpodbeeoll a gov /s-/ L6IIanlBrown IClfj�yClerk Cof NewpotBeaEry" Hl.) }/=471 +G,J,t1 p A110 )lu3b A113 3Fi1 , 7V �JI -r-lj EO �l NY I Z 6GO Eluz 03313038