Loading...
HomeMy WebLinkAbout20 - Annual Review of Development AgreementsCITY OF NEWPORT BEACH CITY COUNCIL STAFF REPORT Agenda Item No. 20 March 23, 2010 TO: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL FROM: Planning Department Rosalinh Ung, Associate Planner (949) 644 -3208 rung @newportbeachca.gov SUBJECT: Annual Review of Development Agreements for Pacific View Memorial Park (PA2009 -024), Newport Harbor Lutheran Church (PA2009 -137), and North Newport Center (PA2009 -023) ISSUE Have the applicants for development entitlements for Pacific View Memorial Park, Newport Harbor Lutheran Church, and North Newport Center demonstrated good faith compliance with the terms of their respective development agreements? RECOMMENDATION 1) Conduct a public hearing; and 2) Find that the applicants have demonstrated good faith compliance with the terms of their development agreements; and 3) Receive and file Annual Reports of Development Agreements for Pacific View Memorial Park (Attachment No. CC 1), Newport Harbor Lutheran Church (Attachment No. CC 2), and North Newport Center (Attachment No. CC 3). INTRODUCTION Section 15.45.080 of the Municipal Code requires the City Council to periodically review development agreements to determine if the applicant has complied with the terms of the agreement. This review must be conducted at least once every twelve (12) months from the date on which the agreement is executed. The applicant is required to demonstrate good faith compliance with the terms of the agreement. Should the City Council find that the applicant has not complied in good faith with terms or conditions of the agreement, the City Council may terminate or modify the agreement. 1 Annual Review of Development Agreements March 23, 2010 Page 2 I. Pacific View Memorial Park Background: On July 10, 1995, the City Council adopted Ordinance No. 95 -26 approving Development Agreement No. 7 between the City and Pack View Memorial Park. The Development Agreement established the maximum permitted development allocation for Pacific View Memorial Park. The Development Agreement contains comprehensive provisions setting forth the timing for development phasing, construction scheduling, the height and design of structures, landscaping, and the maintenance of a buffer landscape area in perpetuity between the Park and the nearby residents. On September 25, 2007, the City Council approved an amendment to Development Agreement No. 7 to allow Pacific View Memorial Park to modify the development allocation within Building Site "H" of Area 8. The term of the Development Agreement was extended for eighteen (18) years from the effective date of the amendment plus the seven (7) year automatic extension. The Development Agreement will, therefore, be in force to the year of 2032 (25 years from the effective date of the amendment). Terms and Conditions of the Agreement: The Development Agreement provides for a maximum of 30,000 square feet of administrative offices and support facilities, 114,480 square feet of community mausolea, and 12,000 square feet of family mausolea. Since the last review of the Development Agreement in 2009, a 154 - square -foot family mausoleum has been constructed, and another 354 - square -foot family mausoleum is under construction. The improvements made to date and the remaining entitlements are listed in the table below. Structures" "" Total allowed -: sf Remainin s Bu lt.to date; s Administration 30,000 9,914 20,086 Community Mausoleum 114,480 82,272 32,208 Family Mausoleum 12,000 10,679 1,321 Annual Review: Pacific View Memorial Park must comply with the terms and conditions specified in the Development Agreement. As the attached Annual Report demonstrates, Pacific View Memorial Park is in compliance with the terms and conditions of approval. No complaints have been received by staff within the last year. After reviewing the Annual Report and applicable documents, staff determined that Pacific View Memorial Park has complied in good faith with terms and conditions of the Development Agreement. Annual Review of Development Agreements March 23, 2010 Page 3 II. Newport Harbor Lutheran Church Background: On June 23, 1997, the City Council adopted Ordinance No. 97 -22 approving Development Agreement No. 10 between the City of Newport Beach and the Newport Harbor Lutheran Church (Church), which became effective on July 24, 1997. Terms and Conditions of the Agreement: The term of the Development Agreement is for a period of 25 years subject to the provisions within the Development Agreement. The purpose of the Development Agreement is to: • Grant vested development rights of 40,000 square feet to the Church for the future expansion of its facilities and uses on Church property • Provide for the Church's conveyance to the City of approximately 0.65 acres of Church property for use as a public parking facility to serve Bob Henry Park and Castaways Park, in consideration of the City's conveyance to the Church of at least 0.65 acres of City property • Provide for the construction of parking areas and other improvements on the Church property to replace existing parking spaces located on the property conveyed to the City • Restore or replace other Church improvements impacted by the City's project and /or in consideration for the exchange of property Annual Review To date, the terms and conditions of the Development Agreement have been implemented and /or accomplished, except for the Church expansion. No building permits have been issued for any new construction. After reviewing the development agreement and the status report from the Church, staff determined that the Church has complied in good faith with the terms and conditions of the Development Agreement. III. North Newport Center Background On December 18, 2007, the City Council adopted Ordinance No. 2007 -21 approving Development Agreement No. DA2007 -002 between the City and the Irvine Company. The Development Agreement granted The Irvine Company entitlement and transfer rights within the North Newport Center Planned Community. North Newport Center I Annual Review of Development Agreements March 23, 2010 Page 4 consists of Newport Center Block 500, Newport Center Block 600, Fashion Island, and San Joaquin Plaza. The Development Agreement specifies the term, permitted uses, density and intensity of development, circulation improvements, public benefits, and dedication of street right -of -way and open space. The Development Agreement vests The Irvine Company's right to build up to 75,000 square feet of retail space, 205,161 square feet of office space (through the transfer of development rights), and 430 residential units in Block 500, Block 600, and /or San Joaquin Plaza. The term of the Agreement is 20 years and will expire in 2028. Analysis The North Newport Center Development Agreement establishes entitlement rights. The improvements made in 2009 and remaining entitlements are listed in the following table: Sub -Area Entitlement Existing During 2009 Remaining ; Development Entitlement 1,348,798 Demolish: 626 1,619,525 126,588 Fashion Island Under Construction: 144,765 1,700 theater seats 1,700 theater seats -- 0 Transfer to Block 215,833 Block 500 526,517 310,684 600: 85,756 Transfer from San 339,500 Joaquin Plaza: 0 hotel rooms 1,539,565 952,673 1 295 hotel rooms 295 hotel rooms Transffer er fro Block Block 600 500: 85,754 Relocate to San 0 0 0 Joaquin Plaza: 430 residential units 95,550 337,261 Transfer to Block 430 residential 600:241,711 units San q uin Plaza 430 residential Relocate from Block units 0 600: 430 residential units Since the submittal of the Year 2008 Annual Report, Irvine Company has also completed the following: • Paid the $5,600,000.00 "Park Fee Advancement" on March 10, 2009, after City awarded a contract for the construction of the Oasis Senior Center. • Completed the Fashion Island Sprinkler System Retrofit. • Expended $279,399.00 for Fashion Island Water Quality. The remaining terms and conditions shall be completed pursuant to the timing /milestone requirement depicted in the Annual Report (Attachment No. CC3). After reviewing the Annual Review of Development Agreements March 23, 2010 Page 5 Annual Report and applicable documents, staff determined that The Irvine Company has complied in good faith with terms and conditions of the Development Agreement. ENVIRONMENTAL REVIEW This annual review is exempt from environmental review pursuant to Section 15321 of the Guidelines for Implementation of the California Environmental Quality Act. This section exempts actions by regulatory agencies to enforce or revoke a lease, permit, license, certificate, or other entitlement for use issued, adopted, or prescribed by the regulatory agency or enforcement of a law, general rule, standard, or objective, administered or adopted by the regulatory agency. PUBLIC NOTICE Notice of this hearing was published in the Daily Pilot; mailed to all owners of property within 300 feet of the boundaries of the sites, the applicant, and posted on the subject property at least 10 days prior to this hearing consistent with the provisions of the Municipal Code. Additionally, the item was shown on the agenda for this meeting, which was posted at City Hall and on the City website. Prepared by: N, O� Ph WO U.. 1A �h, F ,br N pno Assistant Planner t Russell Bunim Assistant Planner Attachments: CC 1 Project Status Report submitted by Pacific View CC 2 Project Status Report submitted by the Church CC 3 North Newport Center Annual Report for 2009 0 Attachment No. CC 1 Project Status Report submitted by Pacific View I Associates Landscape Archife<tu re MEMO DATE: February 3, 2010 TO: Rosalinh Ung City of Newport Beach FROM: Michael Green/Ruby Louis RECEIVED BY PLANNING DEPARTMENT FEB 2 3 H10 CITY OF NEWPORT BEACH RE: Pacific View Memorial Park Development Agreement Status Report We have the following response to the status update request by the city. A. Development Agreement No. 7 3.1 Negative Declaration Mitigation Measure 3.1.1 All buffer area landscaping previously installed continues to be maintained by the cemetery. 3.1.6 Maintenance of Undeveloped Areas Pacific View has continued to maintain the undeveloped areas on a twice- yearly basis. Occasionally calls are received from adjacent residents on specific issues. The concerns are immediately addressed by Pacific View. 3.1.10 Drilling and Engraving To our knowledge no complaints have been received by Pacific View on the drilling and engraving of crypt markers due to Pacific View's compliance with the Development Agreement. 3.2 Use Permit No. 3518 — Conditions of Approval 3.2.1 Family Mausolea One family mausolea was constructed and completed in 2008/2009 with the final inspection and C of O approved January 2010. It is 154 sf and has been added to the table of built square footage. Lic. # CA 2311, 4233; AZ 19864 150 Paularino Avenue, Suite 160, Costa Mesa, California 92626 (714) 434 -9803 FAX (714) 434 -9109 3.2.3 Total Entitlement Allowed and Remaining Total Built to Allowed Remaining Date Administration Building 30,000 s.f. 9,914 s.f. 20,086 s.f. Community Mausoleum 114,480 s.f 82,272 s.f. 32,208 s.f. Family Mausoleum 12,000 s.f. 10,679 s.f. 1,321 s.f. 4.0 Public Benefit Conditions 4.4 All required landscaping and screening of Sunset Court was completed in 1995 and has continued to be maintained. 4.5 Minimum of 30 months between phases and 9 months maximum to complete community mausolea projects. One community mausolea was constructed in 2008 and the C of O obtained in December 2008. The next community mausoleum cannot begin construction until July 1, 2011. 4.6 Twenty -six (26) 15- gallon trees were required to be planted in Area 8 per the Development Agreement. This was completed in 1996 when thirty-one (31) trees were planted. As of January 1, 2007 twenty -six (26) trees have survived. This meets the required number of trees. Buffer Zone Grading, and Landscaping a. All buffer zone grading, landscape and irrigation was completed in 1996. 4.7 Offsite Landscaping a. All off site landscaping requirements were completed in 1996. 4.9 430 Foot Covenant Pacific View has continued to maintain this area. Existing plant material placed by homeowners in past years is pruned upon request of the affected homeowners as a courtesy since they planted these shrubs. 4.10 Ground Burial a. Building Site `E' — Building Site `E' remains undeveloped. There are no plans for development in 2010. b. Other Building Sites — Pacific View is in full compliance with the provisions of this section. Building Site `G' is anticipated to continue as phased garden development in 2011. 2 C. Ground Burial Outside of Building Sites 1) Developed Areas 1 to 1l Pacific View is in full compliance with this section. The remainder of Area 10 was developed into lawn area in early 1997. The remainder of Area 11 was developed in 2006. Area 8 remains undeveloped and is not anticipated for cemetery development in 2010. B. First Amendment to Development Agreement No. 1 (See Related Item No. in Amendment) 12. The buffer zone has been planted consistent with these requirements. 14. The slopes behind the family mausolea in Building Site `H' have been graded and landscaped in conformance with Exhibit `F' and the City has inspected and provided final approval. 15., 16., 19. The community mausoleum completed in December 2008 complies with these requirements. 201 The recently completed (November 2008) family mausoleum in Lot 4 of Building Site `H' complies with this requirement. 20.g The recently completed estate gardens (July 2008) comply within this requirement. 21.a The family mausoleum completed (November 2008) in Lot 4 of Building Site `H' is in compliance. The family mausolea constructed in Building Site `D' and completed in December 2008 are in compliance. 22.b The height elevations for the family mausoleum constructed in Lot 4 of Building Site `H' comply with these requirements. 26. The roof elevation of the family mausoleum constructed in Lot 4 of Building Site `H' is in compliance with Exhibits D and F. 29. The required tree planting within Building Site `H' buffer zone was completed in the Spring of 2008 consistent with the requirements and time frame period identified in this item. This family mausoleum constructed in Lot 4 of Building `H' has been inspected and approved by the City of Newport Beach and is in compliance. MG /sg mem02 -0I -10 09- 016.60 3 1 Attachment No. CC 2 Project Status Report submitted by the Church j NEWPORT HARBOR LUTHERAN CHURCH A worshipping family, anchored in C rist, providing safe harbor for all. 798 Dover Drive Newport Beach California 92663 949.548.3631 fax 949.548.1544 music 949.548.8004 preschool 949.548.7198 nhic798 @aol.com February 3, 2010 Ms. Fern Nueno Assistant Planner City of Newport Beach P.O. Box 1768 RECEIVED BY PLANNING DEPARTMENT FEB 04 ni0 CITY OF NEWPORT BEACH Newport Beach, CA 92658 -8915 Subject: 2010 Status Report on Development Agreement No. 10 Newport Harbor Lutheran Church Dear Ms. Nueno: On behalf of the congregation of Newport Harbor Lutheran Church, I am responding to your letter requesting that we review the aforementioned Development Agreement and comment on the status of the conditions enumerated within it, including any construction activities the church is planning or has completed. We concur with your descriptions of the present status of items numbered 3.1 -3.5; 4.1 -4.2; 5.1 -5.4; 6.1, 6.3, and 6.5. We also are frilly aware of the term of the agreement as indentified in item 7.2. There are, therefore, no issues of contention to be raised on our part. No building projects have been undertaken since the start date of this Development Agreement, however as you are probably aware, AT &T is currently seeking city approval to construct a clock tower to house their cellular antennae that are currently installed on the roof of our offices. While no other additions to our site are being considered at this point, we are beginning to formulate a long range plan that will determine what future structure(s) might be needed for the support of our ministry to this community that would fall within the listed terms and conditions. We would then follow the appropriate process to comply with our agreed upon responsibilities. I hope this letter is sufficient for your purposes. Should you need something else from us for the City Council's review, please let us know. Cordially, � Bra. ISfienstr Pastor N Attachment No. CC 3 North Newport Center Annual Report for 2009 8 North Newport Center Annual Report Year 2009 (January 2009- December 2009) Prepared for: City of Newport Beach Planning Department Contact: Patrick Alford (949) 644 -3235 Submitted by: Irvine Company 550 Newport Center Drive Newport Beach, CA 92660 Contact: Dan Dickinson (949) 720 -2243 Prepared by: CAA Planning 85 Argonaut, Suite 220 Aliso Viejo, CA 92656 -4105 Contact: Shawn Schaffner (949) 581 -2888 February 2010 Contents Introduction..................................................................................................... ..............................1 Figure 1 — Sub -Areas in North Newport Center Planned Community ............. ..............................1 Summary Table — North Newport Center as of December 31, 2009 .............. ..............................2 DevelopmentSummary .................................................................................. ..............................3 PublicBenefits ...............................................:................................................ ..............................6 Ongoing Obligations and Public Benefits ....................................................... .............................17 CityConcurrence ........................................................................................... .............................19 Annual Report Distribution ............................................................................. .............................19 Annual Report - 2009 ii North Newport Center Zoning Implementation and Public Benefit Agreement — Expires January 2028 Feb. 25, 2010 Introduction The purpose of the 2009 Annual Report (AR) for North Newport Center is to provide an accurate record of the development that has occurred within North Newport Center during 2009. The AR contains several tables, which show development within North Newport Center as a whole and development by sub -area. The North Newport Center Statistical Table lists all of the sub -areas within North Newport Center as approved in 2007: Fashion Island, Block 500, Block 600 and San Joaquin Plaza. The table provides a comprehensive review of the development within North Newport Center in terms of existing development, maximum development (allowed by the General Plan) and development that has occurred during 2009. The other tables in this report track development by sub -area based on land uses within North Newport Center. The tables break down each sub -area of North Newport Center individually and track the area developed by land use, as applicable. A map that depicts the sub -areas within the North Newport Center Planned Community Development Plan, and those sub -areas covered by this AR is shown as Figure 1. Figure 1 — Sub -Areas in North Newport Center Planned Community' ' The North Newport Center Planned Community was amended in November 2009 to include portions of Blocks 100, 400, 800 and the open space parcel from Newport Village. The Zoning Implementation and Public Benefit Agreement 2007 - 002(Agreement) was not amended to include the new land area. The AR will only report on the blocks covered by the Agreement. Annual Report - 2009 1 North Newport Center Zoning Implementation and Public Benefit Agreement - Expires January 2028 Feb. 25, 2010 M i Summary Table — North Newport Center as of December 31, 20092 2 All numbers in this table are shown in square feet (s.f.) unless otherwise indicated. 3 626 s.f. has been demolished and 144,765 s.f. has been permitted and is currently being constructed in Fashion Island but a Certificate of Use and Occupancy has not been issued. Once the Certificate of Use and Occupancy is issued, the square footage of the existing development will be increased from 1,348,798 to 1,492,937 s.f.. The AR for 2008 projected the existing development to be 1,348,798 s.f., which included 96,220 s.f. which was under construction. A Certificate of Use and Occupancy was issued for Atrium Court in June 24, 2009. While the Certificates of Use and Occupancy were not issued for 903 and 1135 Newport Center Drive until January 12 and 13, 2010, respectively, the associated square footage is included in the "Existing Development' figure reported above. 4 1,700 theater seats equates to 27,500 s.f., per the North Newport Center Planned Community Development Plan. ' In December 2007 square footage was transferred from Block 600 to Block 500. The transfer required the demolition of 42,036 s.f. in Block 600. The 42,036 s.f. will not be demolished until the necessary timing established in the Development Agreement. Tracking Tables TD2008 -1 and TD2008 -2 reflect the post demolition square footage of 910,637 s.r. However, the square footage existing in Block 600 at the time of this writing is 952,673 s.f.. The Annual Report will reflect the demolition of the 42,036 s.f. during the year that it occurs. ' In June 2009, the City Council approved the transfer of 241,711 s.f. of general office from San Joaquin Plaza to Block 600. The square footage existing in San Joaquin Plaza at this time is 337,261 s.f. The square footage in San Joaquin Plaza will be reduced to 95,550 s.f. through the conversion of square footage to an authorized non - habitable use that does not count as development intensity under the General Plan, or shall be demolished, before a Certificate of Occupancy can be issued by the City for development in Block 600. ' Residential units are permitted in Block 500, Block 600, and San Joaquin Plaza so long as the total number of units does not exceed 430. Annual Report - 2009 2 North Newport Center Zoning Implementation and Public Benefit Agreement — Expires January 2028 Feb. 25, 2010 Existing Development Remaining Sub -Area Entitlement Development During 2009 Entitlement Fashion Island 1,619,525 1,348,7983 Demolish: 626 126,588 Under Construction: 144,765 1,700 theater seats' 1,700 theater seats 0 Block 500 526,517 310,684 Transfer to Block 215,833 600: 85,756 Block 600 1,539,565 952,6735 Transfer from San 339,500 295 hotel rooms 295 hotel rooms Joaquin Plaza: 0 hotel rooms 241,711 Transfer from Block 500:85,756 0 0 Relocate to San 0 Joaquin Plaza: 430 residential units San Joaquin Plaza 95,550 337,2616 Transfer to Block 0 600: 241,711 430 residential 0 Relocate from 430 residential units units' Block 600: 430 residential units 2 All numbers in this table are shown in square feet (s.f.) unless otherwise indicated. 3 626 s.f. has been demolished and 144,765 s.f. has been permitted and is currently being constructed in Fashion Island but a Certificate of Use and Occupancy has not been issued. Once the Certificate of Use and Occupancy is issued, the square footage of the existing development will be increased from 1,348,798 to 1,492,937 s.f.. The AR for 2008 projected the existing development to be 1,348,798 s.f., which included 96,220 s.f. which was under construction. A Certificate of Use and Occupancy was issued for Atrium Court in June 24, 2009. While the Certificates of Use and Occupancy were not issued for 903 and 1135 Newport Center Drive until January 12 and 13, 2010, respectively, the associated square footage is included in the "Existing Development' figure reported above. 4 1,700 theater seats equates to 27,500 s.f., per the North Newport Center Planned Community Development Plan. ' In December 2007 square footage was transferred from Block 600 to Block 500. The transfer required the demolition of 42,036 s.f. in Block 600. The 42,036 s.f. will not be demolished until the necessary timing established in the Development Agreement. Tracking Tables TD2008 -1 and TD2008 -2 reflect the post demolition square footage of 910,637 s.r. However, the square footage existing in Block 600 at the time of this writing is 952,673 s.f.. The Annual Report will reflect the demolition of the 42,036 s.f. during the year that it occurs. ' In June 2009, the City Council approved the transfer of 241,711 s.f. of general office from San Joaquin Plaza to Block 600. The square footage existing in San Joaquin Plaza at this time is 337,261 s.f. The square footage in San Joaquin Plaza will be reduced to 95,550 s.f. through the conversion of square footage to an authorized non - habitable use that does not count as development intensity under the General Plan, or shall be demolished, before a Certificate of Occupancy can be issued by the City for development in Block 600. ' Residential units are permitted in Block 500, Block 600, and San Joaquin Plaza so long as the total number of units does not exceed 430. Annual Report - 2009 2 North Newport Center Zoning Implementation and Public Benefit Agreement — Expires January 2028 Feb. 25, 2010 Updated Information On November 10, 2009, the City Council approved an amendment to the North Newport Center Planned Community to include portions of Block 100, Block 400 and Block 800 and an open space parcel in the northern portion of Newport Village. (Ordinance No. 2009 -38) The portions of Blocks 100, 400 and 800 are owned by Irvine Company and are fully developed. The open space parcel in the northern portion of Newport Village is also owned by Irvine Company and shall remain designated as open space. The Zoning Implementation and Public Benefit Agreement 2007 -002 (Agreement), which is between the City of Newport Beach and Irvine Company, covers Block 600 and portions of Fashion Island, Block 500 and San Joaquin Plaza. The Agreement requires compliance review once every twelve months that documents the current status of the use of the entitlements and the provision of public benefits established in the Agreement. The Agreement specifically applies to "properties located in North Newport Center (Block 600 and portions of Fashion Island, Block 500 and San Joaquin Plaza)." There have been no revisions or amendments to the Agreement since its approval. Since Block 100, Block 400, Block 800 and the open space parcel in Newport Village were not included in the Agreement, these sub -areas are not required to be part of the annual reporting process. Development Summary Annual monitoring of development is required by Agreement 2007 -002 between the City of Newport Beach and Irvine Company as part of the North Newport Center Project. The Term of the agreement is until January 2028. This section identifies specific development during the calendar year for the sub -areas that are included in the original Agreement, including but not limited to transfers of square footage and building permits issued. Below is a list of permits and approvals that have been issued within North Newport Center between January and December 2009. Development in North Newport Center for 2009 is as follows: Date Sub -Area Summary of Action Fashion Island Nordstrom Mar 2009 (Approved) 901 Newport Center Drive 140,746 s.f. (Permit X2009 -0431) Nordstrom Court Aug 2009 (Approved) 1111 Newport Center Drive 63 s.f. (Permit X2009 -0760) Aug 2009 (Approved) 1121 Newport Center Drive 186 s.f. (Permit X2009 -0761) Aug 2009 (Approved) 1125 Newport Center Drive 170 s.f. (Permit X2009 -0762) Aug 2009 (Approved) 1133 Newport Center Drive 68 s.f. (Permit X2009 -0763) Aug 2009 (Approved) 1133 Newport Center Drive Demo 626 s.f. (Permit X2009 -1166) Commons Court Oct 2009 (Approved) 565 Newport Center Drive 232 s.f. (X2009 -1068) Oct 2009 (Approved) 75 Newport Center Drive 115 s.f. (X2009 -1068) Oct 2009 (Approved) 579 Newport Center Drive 64 s.f. (X2009 -1068) Pacifica Court Dec 2009 (Approved) 1083 Newport Center Drive 211 s.f. (Permit X2009 -1490) Dec 2009 (Approved) 1085 Newport Center Drive 504 s.f. (Permit X2009 -1486) Dec 2009 (Approved) 1087 Newport Center Drive 1,097 s.f. (Permit X2009 -1487) Dec 2009 (Approved) 1089 Newport Center Drive 445 s.f. (Permit X2009 -1488) Dec 2009 (Approved) 1091 Newport Center Drive 864 s.f. (Permit X2009 -1489) Annual Report - 2009 3 North Newport Center Zoning Implementation and Public Benefit Agreement - Expires January 2028 Feb. 25, 2010 0 Date Sub -Area Summary of Action June 2009 Block 600 /San Joaquin Plaza (SJP) Transfer 241,711 s.f. from SJP to Block 600 Block 600 /SJP Relocate 430 residential units from Block 600 to SJP Block 500/600 Transfer 85,756 s.f. from Block 500 to Block 600 The following tables track development within North Newport Center by sub -area. All numbers are shown in gross square feet unless otherwise indicated. The tables are intended to track development annually. The North Newport Center table below provides a comprehensive listing of development by land use. The "Demolished" column is intended to reflect the final square footage demolished, not the square footage stated in a demolition permit. The `Built' column reflects the square footage provided in a Certificate of Use and Occupancy. Fashion Island Block 500 Existing Existing Development Entitlement Entitlement Development Tracking December December isn"ry2009 January2009 Transferred Demolished Permitted Built Number 2009 2009 Land Use Regional 1,619,525 1,252,578 626 144,765 Under 1,348,798 1,619,525 Commercial 612,273 310,684 - 85,756 Construction TD2009 -1 310,684 526,517 Theater Seats 1,700 1,700 1,700 1,700 Block 500 Annual Report - 2009 4 North Newport Center Zoning Implementation and Public Benefit Agreement — Expires January 2028 Feb. 25, 2010 Existing Existing Development Entitlement Entitlement Development Tracking December December January2009 January2009 Transferred Demolished Permitted Built Number 2009 2009 Land Use Mixed Use Horizontal3 612,273 310,684 - 85,756 TD2009 -1 310,684 526,517 (MU -H3) Residential 0 0 0 0 Units Annual Report - 2009 4 North Newport Center Zoning Implementation and Public Benefit Agreement — Expires January 2028 Feb. 25, 2010 Block 600 San Joaquin Plaza Existing December Entitlement Entitlement Development Tracking 2009 Existing December January 2009 January 2009 Transferred Demolished Permitted Built Number Development 2009 Land Use Mixed Use Horizontal 1,212,098 952,673 +327,467 TD2009 -1 952,6738 1,539,565 (MU -H3) Residential 430 0 -430 TD- 2009 -1 0 0 Units Hotel Rooms 1 295 295 295 295 San Joaquin Plaza s In December 2007 square footage was transferred from Block 600 to Block 500. The transfer required the demolition of 42,036 s.f. in Block 600. The 42,036 s.f. will not be demolished until the necessary timing established in the Development Agreement. Tracking Tables TD2008 -1 and TD2008 -2 reflect the post demolition square footage of 910,637 s.f.. However, the square footage existing in Block 600 at the time of this writing is 952,673 s.f.. The Annual Report will reflect the demolition of the 42,036 s.f. during the year that it occurs. 9 In June 2009, the City Council approved the transfer of 241,711 s.f. of general office from San Joaquin Plaza to Block 600. The square footage existing in San Joaquin Plaza at this time is 337,261 s.f. The square footage in San Joaquin Plaza will be reduced to 95,550 s.f. through the conversion of square footage to an authorized non- habitable use that does not count as development intensity under the General Plan, or shall be demolished, before a Certificate of Occupancy can be issued by the City for development in Block 600. Annual Report -2009 5 North Newport Center Zoning Implementation and Public Benefit Agreement — Expires January 2028 Feb. 25, 2010 J", I/ Existing December Entitlement Entitlement Development 1 Tracking 2009 Existing December January 2008 January 2009 Transferred Demolished Permitted Built Number Development 2009 land Use Mixed Use Horizontal3 337,261 337,261 - 241,711 TD- 2009 -1 337,261s 95,550 (MU -H3) Residential Units 0 0 +430 TD- 2009 -1 0 430 s In December 2007 square footage was transferred from Block 600 to Block 500. The transfer required the demolition of 42,036 s.f. in Block 600. The 42,036 s.f. will not be demolished until the necessary timing established in the Development Agreement. Tracking Tables TD2008 -1 and TD2008 -2 reflect the post demolition square footage of 910,637 s.f.. However, the square footage existing in Block 600 at the time of this writing is 952,673 s.f.. The Annual Report will reflect the demolition of the 42,036 s.f. during the year that it occurs. 9 In June 2009, the City Council approved the transfer of 241,711 s.f. of general office from San Joaquin Plaza to Block 600. The square footage existing in San Joaquin Plaza at this time is 337,261 s.f. The square footage in San Joaquin Plaza will be reduced to 95,550 s.f. through the conversion of square footage to an authorized non- habitable use that does not count as development intensity under the General Plan, or shall be demolished, before a Certificate of Occupancy can be issued by the City for development in Block 600. Annual Report -2009 5 North Newport Center Zoning Implementation and Public Benefit Agreement — Expires January 2028 Feb. 25, 2010 J", I/ Public Benefits The table below lists all of the public benefits resulting from Development Agreement No. DA2007 -002 entitled the Zoning Implementation and Public Benefit Agreement between the City of Newport Beach and Irvine Company Concerning North Newport Center (Fashion Island, Block 500, Block 600, and San Joaquin Plaza) (herein referred to as the development agreement). Public benefits are listed in Section 4 of the development agreement. Shaded areas represent 2009 activity. Items that have been completed in previous reporting years are shown as Complete. Public Benefits Table Type of Fee, Contribution or Dedication Development Agreement Reference TiminglMilestone Payment/Contribution/Dedication Status In -Lieu Park Fees Section 4.1 Regardless of whether a subdivision map is Landowner shall pay to City the greater of (i) the sum of Total Payment as of for Renovation of Paragraphs approved for any or all of the residential units, and $3,733,333.33 (which is 113 of the total Park Fees to be December 31, 2009: Oasis Senior Center 1 -2 prior to and as a condition to City's issuance of the paid to City under this Agreement) (the "Initial Park Fee ") $ 0 and for Park Uses First Residential Building Permit (but in no event or (ii) the applicable Per Unit Park Fees (if the First earlier than the Effective Date) Residential Building Permit includes more than one Responsible Party: hundred forty-three (143) residential units). Irvine Company Landowner's payment of the Initial Park Fee shall entitle ❑ Completed Landowner to a credit against payment of the Per Unit Park Fees for the first one hundred forty-three (143) residential units to be developed on the Property. Section 4.1 Prior to and as a condition to City's issuance of a Landowner shall pay to City the sum of $17,364.11 (the Total Payment as of Paragraph 2 building permit for development of the one hundred difference between the Initial Park Fee and the total Per December 31.2009: forty -fourth (144th) residential unit on any portion of Unit Park Fees for 144 residential units) $ 0 the Property located in Newport Center Block 500, Newport Center Block 600, or San Joaquin Plaza Responsible p Party: Irvine Company I] Completed Annual Report -2009 North Newport Center Zoning Implementation and Public Benefit Agreement — Expires January 2028 ON 6 Feb. 25, 2010 Type of Fee, Contribution or Dedication Development Agreement Reference Timing /Milestone Payment /Contribution /Dedication Status In -Lieu Park Fees Section 4.1 Prior to and as a condition to City's issuance of Landowner shall pay to City the sum of $26,046.51 per Number of units as of for Renovation of Paragraph 2 each subsequent building permitfor residential unit ( "Per Unit Park Fees ") December 31, 2009: Oasis Senior Center development within that portion of the Property (units) 0 and for Park Uses 26046.51 per unit Total Payment: $0 Responsible Party: Irvine Company ❑ Completed In -Lieu Park Fees Section 4.1 If Landowner sells any residential unit developed Landowner shall pay to City at the time of such sale of an Number of units sold as of for Renovation of Paragraph 3 within the Property to a third party purchaser in individual residential unit the then - applicable park fee for December 31.2009: Oasis Senior Center other than a bulk sale of all of the units in a single such unit as may be in effect at that time within the City (units) 0 and for Park Uses residential building of Newport Beach, less a credit for the amount of the Per Unit Park Fee paid prior to that time. $ park fee per unit Please see Section 4. 1, paragraph 3 for additional Total Payment: information regarding Landowner's obligation to pay fees $ 0 and memorandums to be recorded against the title of Responsible Party: each unit. Irvine Company ❑ Completed Annual Report -2009 7 North Newport Center Zoning Implementation and Public Benefit Agreement— Expires January 2028 Feb. 25, 2010 N Type of Fee, Development Contribution or Agreement Dedication Reference Timing /Milestone PaymentlContributionlDedication Status In -Lieu Park Fees Section 4.1 If on the date that City awards a contract for Within five (5) days after City's award of the contract, Date that City awards a contract for for Renovation of Paragraph 4 renovation of the Oasis Senior Center, the total sum Landowner shall pay to City the difference ( "Park Fee renovation of the Oasis Senior Oasis Senior Center of both the Initial Park Fee and the Per Unit Park Advancement'). Landowner's payment of the Park Fee Center: 3/1012009 and for Park Uses Fees paid by Landowner to City to date is less than Advancement shall entitle Landowner to a credit against Check below if answer is "yes." the sum of $5,600,000 the Initial Park Fee (if not paid by the time the Park Fee Advancement is paid) and against the next Per Unit Park ® the total sum of both the Initial Park' Fees that otherwise would be due and payable to City Fee and the Per Unit Park Fees paid by until the entire credit is exhausted. After such credit is Landowner to City is less than the sum' exhausted, prior to and as a condition to City's issuance of $5,600,000 (as of date above) of each subsequent building permit for residential development of any portion of the Property located in If box above is checked, then Newport Center Block 500, Newport Center Block 600, or Landowner shall pay to City "Park fee San Joaquin Plaza, Landowner shall continue to pay the Advancement" in the amount of: Per Unit Park Fees as residential building permits are $5,600,000.00 issued. No initial pads fees paid. Lump sum payment of $5,600,000 paid to City. Responsible Party: Irvine Company ® Completed Date: 3/10/ 2009 In -Lieu Park Fees Section 4.1 Not specified City shall earmark $5,600,000 of the Park Fees to be Responsible Party: for Renovation of Paragraph 5 paid by Landowner (one -half of the total Park Fees) as a City of Newport Beach Oasis Senior Center matching challenge grantto apply toward contributions to and for Park Uses the renovation of the Oasis Senior Center. ® Completed Date: Early 2009 (prior to construction). In -Lieu Park Fees Section 4.1 Not Specified City shall apply any Park Fees not spent by City on the Responsible Party: for Renovation of Paragraph 5 renovation of the Oasis Senior Center to any park use City of Newport Beach Oasis Senior Center as determined by City. Landowner acknowledges that and for Park Uses - the actual amount of funds raised through the matching ® Completed challenge may be less than $5,600,000 and that the amount raised shall not affect the amount of Park Fees Date: Early 2009 (prior to construction) payable by Landowner to City. Annual Report - 2009 8 p North Newport Center Zoning Implementation and Public Benefit Agreement— Expires January 2028 Feb. 25, 2010 ,tea Type of Fee, Development Contribution or Agreement Dedication Reference TiminglMilestone PaymentlContributionlDedication Status Public Benefit Fee Section 4.2 Not Specified Landowner shall pay to City the sum of $27,090,000 as Payment in the sum of $27,090,000 paid Paragraph 1 set forth in Section 4.2 ('Public Benefit Fee "), of the in full as of (date) Development Agreement. Responsible Party: Irvine Company ❑ Completed Section 4.2 Prior to and as a condition to the issuance of the Landowner shall pay to City the sum of $13,545,000, Payment: $13,545,000 Paragraph 1 First Building Permit which is one -half of the Public Benefit Fee ('Initial Public as of (date) Benefit Fee "). Responsible Party: Irvine Company ❑ Completed Section 4.2 Upon the issuance of building permits for the 430 The balance of the Public Benefit Fee shall be paid to Building permits have been issued for Paragraph 1 residential units authorized for development within City. The amount payable by Landowner to City for each 430 residential units as of the Property, such residential unit shall be the sum of $31,500. (date) Total Payment (balance of the Public Benefit Fee):$13,545,000 -this equates to $31,500 per unit for 430 units. Total payment as of (date) Responsible Party: Irvine Company ❑ Completed Annual Report -2009 9 North Newport Center Zoning Implementation and Public Benefit Agreement— Expires January 2028 Feb. 25, 2010 Type of Fee, Contribution or Dedication Development Agreement Reference Timing /Milestone Payment/Contribution /Dedication Status Fair Share Traffic Section 4.3 The Property is subject to City's Fair Share Traffic The City is in the process of considering updates and Fair Share Traffic Fee paid as of Fees Paragraph 1 Contribution Ordinance, which requires the payment amendments to its Fair Share Traffic Contribution December 31, 2009 of certain fair share traffic fees for development Ordinance and its Fair Share Traffic Fees and that as a for 0 (square footage): ( "Fair Share Traffic Fees'). result of such updates and amendments the Fair Share $0 Traffic Fee charged by City may be increased (the "Initial Fee Increase "). Responsible Party: Notwithstanding any other provision set forth in the Irvine Company Development Agreement to the contrary, Landowner agrees that Landowner and the Property shall be subject to the modified Fair Share Traffic Contribution Ordinance including the increased fees payable pursuant to the Initial Fee Increase. This applies to square footage that was newly entitled under this agreement. Please see Section 4.3 of the Development Agreement for additional detailed information pertaining to fees. Circulation Section 4.4 "Circulation Enhancement Contribution" to Landowner shall contribute to City the sum of Two Million Check below if answer is "yes." Enhancements to Paragraph 1 reimburse City for City's expenses incurred for the Five Hundred Thousand Dollars ($2,500,000.00) Public Right of Way design and construction of one or more of the ( "Circulation Enhancement Contribution "), ❑The City chose to approve, design circulation improvements listed in Section 4.4 of the and construct one or more of the Development Agreement, as determined by the circulation enhancements listed in City's Director of Public Works, should City choose Section 4.4 of the Development to approve the circulation enhancements after its Agreement environmental review and approval process and in Date: compliance with CEQA. If box above is checked, then Please refer to Section 4.4, paragraph 1 of the Landowner shall contribute to City Development Agreement for the list of circulation $2,500,000.00 enhancements. Responsible Party: Irvine Company ❑ Completed Date: Annual Report -2009 10 ( North Newport Center Zoning Implementation and Public Benefit Agreement— Expires January 2028 Feb. 25, 2010 ,!l Type of Fee, Contribution or Dedication Development Agreement Reference Timing /Milestone Payment /Contribution /Dedication Status Circulation Section 4.4 Landowner shall pay the Circulation Enhancement Landowner shall pay the Circulation Enhancement Indicate payment(s) below (if Enhancements to Paragraph 2 Contribution to City from time to time after the Contribution to City from time to time after the Effective applicable): Public Right of Way Effective Date, within thirty (30) days after receipt of Date and Landowner will pay any balance to the City, written request for reimbursement from City, with Amount paid by Landowner to City for any balance to be paid to City on the date that is Circulation Enhancement Contribution sixty (60) months after the Effective Date (the as of Effective Date is January 18, 2008) regardless of (date): December 31, 2009 whether City has incurred the cost for the foregoing $ 0 improvements. Alternatively, Landowner and City may mutually Date that is 60 months after the Effective Date: January 18, 2013 agree upon arrangements for Landowner to use the Circulation Enhancement Contribution to construct Amount of balance paid by Landowner the foregoing improvements subject to City's to City as of approval. (date) Responsible Party: Irvine Company ❑ Completed or ❑ Check this box if Landowner and City mutually agree for Landowner to use contribution to construct improvements. Date: Amount used to construct improvements - as of December 31. 2009: $0 Responsible Party: Irvine Company ❑ Completed Annual Report -2009 11 North Newport Center Zoning Implementation and Public Benefit Agreement— Expires January 2028 Feb. 25 2010 Type of Fee, Contribution or Dedication Development Agreement Reference Timing /Milestone PaymentlContributionfDedication Status Dedication of Public Section 4.5 At such time as City provides legal descriptions for Landowner shall provide an offer of dedication to City for Responsible Party: Rights of Way Paragraph 1 the public rights of way, which descriptions shall be the additional public rights of way necessary for Irvine Company consistent with the design of the circulation circulation improvements on the north side of San Miguel improvements for said public right of way. Drive between MacArthur Boulevard and Avocado ® Completed Avenue and on Avocado Avenue between San Nicolas Drive and San Miguel Drive. No longer applicable due to dedication of Avocado parcel on October 17, 2008; Please see Section 4.5 of the Development Agreement as described in Section 4.6 Paragraph 1 for additional information. below. Avocado parcel dedication documented in 2008 Annual Report. Dedication of Public Section 4.5 At such time as City provides legal descriptions for Landowner shall convey the public right of way to City ❑Check this box if the Landowner has Rights of Way Paragraph 1 the public rights of way, which descriptions shall be (through the recordation of an offer of dedication without recorded an offer of dedication to the consistent with the design of the circulation any restrictions or qualifications) free and clear of all City without any restrictions or improvements for said public right of way. recorded and unrecorded monetary liens, any delinquent qualifications. property taxes or assessments, and all tenancies, lessees, occupants, licensees, and all possessory rights Responsible Party: of any kind or nature. Irvine Company In addition, upon the conveyance, there shall not be any ® Completed violation of any law, rule, or regulation affecting the public right of way or its use, including any environmental law or regulation, and Landowner shall be responsible for No longer applicable due to dedication causing said condition to be satisfied. of Avocado parcel on October 17, 2008, as described in Section 4.6 Paragraph 1 below. Avocado parcel dedication documented in 2008 Annual Report. Annual Report -2009 12. North Newport Center Zoningimplementation and Public Benefit Agreement— Expires January 2028 Feb. 25, 2010 Type of Fee, Contribution or Dedication Development Agreement Reference Timing /Milestone Payment/Contribution/Dedication Status Open Space Section 4.6 Landowner shall dedicate to City (through the Landowner shall convey the Open Space Parcel for open Check below if the answer to (i) or (ii) is Dedication Paragraph 1 recordation of a grant deed) the open space parcel space or public facilities purposes, to City free and clear "yes." in Newport Center comprised of approximately 3.18 of all recorded and unrecorded monetary liens, any ❑ (i) City has awarded a construction acres of land area, bounded on the north by the Orange County Transportation Authority site, the delinquent property taxes or assessments, and all tenancies, lessees, occupants, licensees, and all contract for the construction of City Hall east by MacArthur Boulevard, the south by San possessory rights of any kind or nature. at any location within the City Miguel Drive, and the west by Avocado Avenue Date: Not Applicable ( "Open Space Parcel "),within thirty (30) days after ® (ii) the option to purchase the Option r the earliest of the following: (i) City has awarded a Site has terminated as provided in construction contract for the construction of City Hall Section 4.8.1 of Development at any location within the City or (ii) the option to Agreement No. DA2007 -002. purchase the Option Site has terminated as Date: 5127108 provided in Section 4.8.1 of Development Within 30 days after the earliest of one Agreement No. DA2007 -002. of the two events listed above, f Landowner shall dedicate to City (. (through the recordation of a grant deed). the open space in Newport ------- r r,:::n `,;,°1 ttz. -�'�� parcel Center Center comprised of approximately 3.18 acres of land area ®Check this box once the grant deed has been recorded. Date: October 117, 2008 Open Space Section 4.6 Not Specified Landowner shall, at its sole cost and expense, cause a ® Check this box once Landowner, at Dedication Paragraph 1 title company selected by City to issue to City an owner's its sole cost and expense, has caused a policy of title Insurance for the Open Space Parcel with title company selected by City to issue liability in an amount reasonably determined by City (but to City an owner's policy of title not exceeding the fair market value of the Open Space insurance for the Open Space Parcel Parcel) showing fee title to the Open Space Parcel Date: October 17, 2008 vested in City, free and clear of the liens, rights, and encumbrances referred to in Section 4.6 of Development Responsible Party: Agreement No. DA2007 -002. Irvine Company Annual Report -2009 13 North Newport Center Zoning Implementation and Public Benefit Agreement —Expires January 2028 Feb. 25, 2010 Type of Fee, Contribution or Dedication Development Agreement Reference TiminglMilestone PaymentlContributionlDedication Status Retrofit Sprinkler Systems Section 4.9 Paragraph The Newport Center Drive system retrofit shall be Landowner shall retrofit the existing sprinkler systems in Check each box below upon A completed by June 2008. the Newport Center Drive parkways and medians to low implementation of the corresponding low flow technology with the following specifications: flow technology listed to the left. € IU l 3 (1) The control system must monitor and adjust itself not N (1 �'�' less than daily, using either evapotranspiration rates for ®(2) the Corona del Mar microclimate or soil moisture levels monitored at enough locations in the irrigation area as to ® (3) cover each soil and slope type in Newport Center. ® (4) (2) The control system must adjust to rain conditions to limit or eliminate watering during rain events. ®Check this box once the Newport (3) The sprinkler heads must eliminate overspray onto Center Drive system retrofit is roads, sidewalks, and other hardscape either by using completed. highly targeted heads that only water the plant material or Date: November 1. 2008 by using a sprinkler -like wicking system, such as the Jardiniere system Responsible Party: (4) The performance of the sprinkler systems must be Irvine Company monitored on a regular basis. Landowner agrees to install flow meters to detect line and/or sprinkler head breaks when wireless flow meter technology is proven and commercially available. Annual Report - 2009 14 North Newport Center Zoning Implementation and Public Benefit Agreement— Expires January 2028 Feb. 25, 2010 FType of Fee, Contribution or Dedication Development Agreement Reference Timing /Milestone Payment/Contribution /Dedication Status Retrofit Sprinkler Section 4.9 The Fashion Island retrofit shall be completed in Landowner shall retrofit the existing sprinkler systems in Check each box below upon Systems Paragraph A phases in conjunction with the water quality the landscape areas within Fashion Island to low flow implementation of the corresponding low enhancements in Section 4,913 of the Development technology with the following specifications: flow technology specification listed to Agreement. (1) The control system must monitor and adjust itself not the left. less than daily, using either evapotranspiration rates for 2(1) the Corona del Mar microclimate or soil moisture levels ® (2) monitored at enough locations in the irrigation area as to cover each soil and slope type in Newport Center. Z (3) (2) The control system must adjust to rain conditions to ® (4) limit or eliminate watering during rain events. (3) The sprinkler heads must eliminate overspray onto ®Check this box once the Fashion roads, sidewalks, and other hardscape either by using Island retrofit is completed highly targeted heads that only water the plant material or Date: December 2009 by using a sprinkler -like wicking system, such as the Jardiniere system Sprinkler retrofit is 100% complete. See (4) The performance of the sprinkler systems must be page 21 for additional information, monitored on a regular basis. Landowner agrees to install Responsible Party: flow meters to detect line and /or sprinkler head breaks Irvine Company when wireless flow meter technology is proven and commercially available. Fashion Island Section 4.9 Not Specified Landowner commits to expend a minimum of $1 million For the year 2009, indicate the amount Water Quality Enhancements Paragraph B to enhance the water quality treatment (which could expended to enhance the water quality include biofiltration, media filtration or other technology) treatment of those surface parking areas: of those surface parking areas of Fashion Island which in Fashion Island: are not otherwise included within the new development or redevelopment projects. $279,399.00 (for 2009) Landowner has full discretion as to the treatment 392 360.00 (Cumulative Total - see methods utilized and improvement phasing, to ensure page 22 for additional information) that the improvements integrate with the water quality The amount spent above is as of treatment plans of the new development areas. December 15, 2009. Responsible Party: Irvine Company Annual Report - 2009 15 North Newport Center Zoning Implementation and Public Benefit Agreement— Expires January 2028 Feb. 25, 2010 Nk Type of Fee, Development Contribution or Agreement Dedication Reference TiminglMilestone Payment/Contribution/Dedication Status Fashion Island Section 4.9 Annually. The first report is due by January 18, Landowner agrees to make annual reports to the City HCheck this box when the 2009 Water Quality Paragraph B 2009 (one year after the Effective Date of January regarding the progress of these enhancements including Annual Report is submitted to the City. Enhancements 18, 2008). the work performed and the amount expended. Date: January 15, 2010 Enhancements were completed for Locations 3 (Nordstrom), 4 (PS2) and 7, 8 (Eastside).See page 22 for additional information. Responsible Party: Irvine Company Cooperation of Section 4.10 If City elects to construct a new City Hall on the Landowner shall cooperate in good faith with City to ®Check this box if the City elects to Landowner if City Paragraph 1 property located on the east side of Avocado implement any necessary land use regulations, including construct a new City Hall on the site Hall Constructed on Avenue, north of the Central Library zoning amendments, and to release and terminate the north of the Central Library. Property North of use restrictions contained in the deed for the property to Library allow for and accommodate construction of a new City ®Check this box once Landowner has �'f --°. — - - --, r r,\ Hall on that site. cooperated in good faith with the City and has released and terminated the use restrictions contained in the deed for the property. Date: May 20, 2008 Responsible Party: Irvine Company Dedication of Lower Section 4.11 Upon issuance of the First Building Permit Landowner shall dedicate to City the Lower Castaways ❑ Check this box once the first building Castaways Paragraph 1 site for municipal or municipally sponsored uses allowed permit has been issued. under the General Plan's Recreational Marine Commercial Date: Not Applicable designation, such as park, marine �jl 7 educational facility, marine research and conservation ® Check this box once the Lower - �� facility, or marine and harbor dependent service and Castaways site has been dedicated to support uses and other similar uses in furtherance of the the City Tidelands Trust. Date: October 17, 2008 Responsible Party: Irvine Company Annual Report - 2009 16 °.& North Newport Center Zoning Implementation and Public Benefit Agreement— Expires January 2028 Feb. 25, 2010 �d' Type of Fee, Contribution or Dedication Development Agreement Reference Timing /Milestone Payment/Contribution /Dedication Status Dedication of Lower Section 4.11 Not Specified The property shall have a deed restriction in favor of Check this box once a deed Castaways Paragraph 1 'Certificate of use and occupancy for 100th market Landowner which shall restrict the City's use of the restriction has been issued in favor of AHIP �' b; s property to such uses (listed in the row above), and allow the Landowner for the Lower Castaways. -_% ( �� 3- }) the City to contract with a for profit or non-profit entity to the p P ty site _if'�-, operate certain municipal facilities or to use the property Date: October 17 2008 rate unit / one -third of required units. in furtherance of such uses; provided that the City may 100^ market rate unit 'Certificate of use and occupancy for 300th market not transfer the property, by sale or long term lease to Responsible Parties: rate unit / one -third of required units. any private, for - profit company for any commercial boat Irvine Company and the City of Newport Beach Affordable housing agreements will be executed and marina. Date: Ongoing Obligations and Public Benefits The table below lists ongoing obligations from Irvine Company and additional public benefits resulting from Development Agreement No. DA2007 -002 referenced above. Ongoing obligations and public benefits listed in the table below are from various sections of the Development Agreement, not including Section 4, Public Benefits. Type of Fee, Contribution or Dedication Development Agreement Reference Timing /Milestone Payment/Contribution /Dedication Status Implement and Section 3 Implementation schedule: TIC must implement and document compliance with Check the appropriate box once an Document Compliance with 'Certificate of use and occupancy for 100th market the Affordable Housing Implementation Plan 'AHIP" affordable housing agreement has been AHIP rate unit / one -third of required units. ( ) . executed and recorded for each phase below 'Certificate of use and occupancy for 200th market rate unit / one -third of required units. 100^ market rate unit 'Certificate of use and occupancy for 300th market Date: rate unit / one -third of required units. 2001" market rate unit Affordable housing agreements will be executed and Date: recorded at each phase identified above for any units constructed on the Child Time site and for designated 300' market rate unit affordable units in The Bays apartment complex Date: before the point where a certificate of use and occupancy is issued for the related market rate units. Responsible Party: Irvine Company Annual Report - 2009 17 North Newport Center Zoning Implementation and Public Benefit Agreement— Expires January 2028 Feb. 25, 2010 Type of Fee, Development Contribution or Agreement Dedication Reference TiminglMilestone Payment/Contribution/Dedication Status Development of Sections 6.7 and TPO approval and compliance with the fair share Since the City will not be developing the Option Site ® Check this box when TPO approval Option Site with 7.1 traffic fee requirements must occur before TIC can with 72,000 square feet: and compliance is attainted 72,000 Square Feet of office use develop the Option Site, TIC must conduct a traffic analysis, provide traffic Date: August 7. 2008 mitigation in compliance with the Traffic Phasing "), Responsible Party: Ordinance ('TPO pay the applicable Fair Share Irvine Company Traffic Fees, and obtain TPO approval from the Planning Commission (appeal goes to City Council) before it can develop the Option Site with 72,000 square feet of office use. Complete Section 7.3 No later than the earlier of: (1) the date the City Complete construction of a third eastbound left turn ❑ Check this box once lane Construction of a issues the certificate of occupancy for any new lane at the intersection of MacArthur Boulevard and construction is complete Third Eastbound development under the First Building Permit (but San Joaquin Hills Road (within the existing right of Date: Left Turn Lane at specifically excluding the building permit for the way except for any needed dedication at the the Intersection of Parking Structure), or (2) the date that is 60 months southwest corner). Responsible Party: MacArthur Blvd. after the Effective Date, Irvine Company and San Joaquin Hills Road 60 months after the Effective Date is January 18, 2013 (60 months after January 18, 2008). Annual Review of Section 14 First annual review (including an updated tracking The parties must conduct annual review of ®Check this box once the first annual Compliance with chart of built intensity and provision of public compliance with California Government Code review has taken place Code Sections benefits) must take place by January 18, 2009 (one sections 65865 and 65865.1 and City of Newport Date:.January 16, 2009 year after the Effective Date of January 18, 2008). Beach Municipal Code §15.45.070, {City Council approval February 24,. 2009) TIC must document the current status of its entitlement use (i,e., a tracking chart of built intensity) Responsible Party: and its provision of the public benefits identified in Irvine Company Section 4 of the Development Agreement Annual Report - 2009 18 North Newport Center Zoning Implementation and Public Benefit Agreement— Expires January 2028 Feb. 25 2010 'PV City Concurre'nc By signing below, the City acknowledges its concurrence with the information presented in the Annual Report. City Acknowledgement Signature Date Title Annual Report Distribution A complete Annual Report for North Newport Center shall be completed and distributed no later than January 18 following each prior year to the individuals listed below. City of Newport Beach 3300 Newport Boulevard Post Office Box 1768 Newport Beach, California 92663 -3884 Attn: City Manager City of Newport Beach 3300 Newport Boulevard Post Office Box 1768 Newport Beach, California 92663 -3884 Attn. City Attorney Irvine Company 550 Newport Center Drive Newport Beach, California 92660 -0015 Attn: Dan Miller Latham & Watkins LLP 600 West Broadway, Suite 1800 San Diego, California 92101 -3375 Attn: Christopher W. Garrett Annual Report - 2009 19 North Newport Center Zoning Implementation and Public Benefit Agreement — Expires January 2028 Feb. 25, 2010 4,9 A. Retrofit Sprinkler System: (1) The control system must monitor and adjust itself not less than daily, using either evapotranspiration rates for the Corona del Mar microclimate or soil moisture levels monitored at enough locations in the irrigation area as to cover each soil and slope type in Newport Center. Eagle I- Central irrigation controllers by Rainmaster have been installed throughout Fashion Island at enough locations in the irrigation area as to cover each soil and slope type. This system monitors itself and uses evapotranspiration rates for proper irrigation on a daily basis. (2) The control system must adjust to rain conditions to limit or eliminate watering during rain events. • The Eagle I- Central irrigation controllers adjust to rain conditions automatically to minimize watering during rain events. Additionally, the system can be monitored and adjusted manually onsite or from a remote location via computer and the Rainmaster Internet connection. (3) The sprinkler heads must eliminate overspray onto roads, sidewalks, and other hardscape either by using highly targeted heads that only water the plant material or by using a sprinkler -like wicking system, such as the Jardiniere system • A Landscaping Irrigation Consultant was hired to determine what was the best irrigation equipment to install at Fashion Island to achieve the goal of eliminating overspray onto parking lots, roadways and sidewalks. Based on the consultants review of the property and irrigation system it was determined that a combination of Rainbird XPCN low- volume nozzles or Netafim Drip Irrigation should be installed throughout all areas. • 100% of all parking lot planters have been retrofitted with both the low- volume irrigation and overspray has been eliminated. All new Development at the property will be installing this same low- volume irrigation technology. • The 2008 goal was to complete the replacement of all parking lot irrigation with low - volume irrigation equipment, this has been achieved. The 2009 goal was to complete the remaining irrigation systems at the property with the same technology that was installed in the parking lots. 100% of the entire Fashion Island irrigation system has been retrofitted. (4) The performance of the sprinkler systems must be monitored on a regular basis. Landowner agrees to install flow meters to detect line and /or sprinkler head breaks when wireless flow meter technology is proven and commercially available. • Currently all irrigation sprinkler systems are monitored seven (7) days a week by on- site staff. Testing of all irrigation equipment occurred on a monthly basis to confirm the irrigation systems are performing at 100% capability. In future phases, master values will be installed as well as flow meter when wireless flow meter technology is proven and commercially available. Annual Report - 2009 20 North Newport Center Zoning Implementation and Public Benefit Agreement — Expires January 2028 Feb. 25, 2010 (j f 4.9 B. Fashion Island Water Quality ;Enhancements —Fashion Island IP,,arking Areas: Fashion Island WQMP Master Plan and Treatment - A master treatment plan has been created for all parking lot surface areas in Fashion Island, taking into consideration timing of development phasing, maximizing treatment potential for non - development areas and implementing construction efficiencies for cost minimization. Technical oversight on treatment design and selection to meet State Water Quality Treatment requirements utilizing bio- retention, media filtration and other technology was provided by Stantec Civil Engineering, Ni Soil Engineering and Geosyntec Engineering, a leading bio- retention engineering company. The proposed treatment plan when fully implemented would treat 95% of the parking lot surface areas and 95% of building and hardscape areas. The treatment design included four bio- retention systems and six media cartridge vault systems designed to treat a total tributary area of 1,687,617 square feet of surface parking area, including 1,539,099 square feet of Non - Development area. An additional 1,283,180 square feet of retail building area, including 1,096,658 square feet of Non - Development area, is being treated as a result of utilization of existing storm line systems. Nineteen percent of non - development tributary area is treated by bio- retention systems with the remaining 81% treated by media cartridge vault. The tributary areas treated in 2009 were Areas 3, 4, 7 and 8. A total of 1,356,037 s.f. of tributary area was treated with 551,234 s.f. of that total being Non - Development area. The treatment method for the Non - Development areas was through the installation of media cartridge vault systems. In addition, a hydrodynamic separation unit was installed in Area 8 for the treatment of Parking Structure PS4 relative to the Eastside improvements. The following tables identify the Non - Development water quality treatment through December 15, 2009, and the compliance to date with Section 4.9, Paragraph B of the Development Agreement. Fashion Island Non - Development Water Quality Treatment - 2009 Compliance To -Date, Section 4.9, Paragraph B — Development Agreement Commitment Tributary Non- Commitment To -Date Remaining Commitment 1 $1,000,000 1 $112,961 $279,399 Location - Name Area Development Installation Operational Total Cost l Total Cost Total Cost s'0 Area sf" Cost Cost 2008 2009 3 Frontage P2 324,251 16,273 $10,932 - $10,932 - $10,932 4 PS2 160,453 102,727 $99,020 - $99,020 - $99,020 7,8 Eastside 871,133 432,234 $282,158 $250 $282,408 $112,961 $169,447 Total $392,110 $250 $392,360 $112,961 $279,399 Compliance To -Date, Section 4.9, Paragraph B — Development Agreement Commitment Existing Enhancement 2009 Enhancement Commitment To -Date Remaining Commitment 1 $1,000,000 1 $112,961 $279,399 $392,360 $607,640 10 This figure represents the total area treated and includes Development and Non - Development areas. 11 This figure represents only the Non - Development areas treated. Annual Report - 2009 21 North Newport Center Zoning Implementation and Public Benefit Agreement — Expires January 2028 Feb. 25, 2010 ,;y�e NOTICE OF PUBLIC HEARING NOTICE OF ANNUAL REVIEW OF NORTH NEWPORT CENTER DEVELOPMENT AGREEMENT NO. DA2007 -002 (PA2007 -151) NOTICE IS HEREBY GIVEN that the City Council of the City of Newport Beach will hold a public hearing pursuant to Section 15.45.080 of the Municipal Code to review the status of the Development Agreement between the City and The Irvine Company. The Development Agreement, executed in 2008, vested development rights for mixed use and residential uses in North Newport Center with public benefit contributions to the City. The City Council will review Irvine Companys good faith compliance with the provisions of the Development Agreement. North Newport Center is located in Newport Center/Fashion Island and consists of Fashion Island, Block 600, and portions of San Joaquin Plaza and Block 500. NOTICE IS HEREBY GIVEN that the review of this Development Agreement and any potential actions relate thereto are not defined as a 'project" pursuant to the California Environmental Quality Act, and therefore actions are not subject to environmental review. NOTICE IS HEREBY FURTHER GIVEN that said public hearing will be held on March 23. 2010, at the hour of 7:00 p.m. in the Council Chambers of the Newport Beach City Hall, 3300 Newport Boulevard, Newport Beach, California, at which time and place any and all persons interested may appear and be heard thereon. If you challenge this project in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice or in written correspondence delivered to the City at or prior to, the public hearing. For Information call (949) 644 -32DO. ni I. rows, City Cie City of Newport Beach NOTICE OF PUBLIC HEARING NOTICE OF ANNUAL REVIEW OF NORTH NEWPORT CENTER DEVELOPMENT AGREEMENT NO. DA2007 -002 (PA2007 -151) NOTICE IS HEREBY GIVEN that the City Council of the City of Newport Beach will hold a public hearing pursuant to Section 15.45.080 of the Municipal Code to review the status of the Development Agreement between the City and The Irvine Company. The Development Agreement, executed in 2008, vested development rights for mixed use and residential uses in North Newport Center with public benefit contributions to the City. The City Council will review Irvine Company's good faith compliance with the provisions of the Development Agreement. North Newport Center is located in Newport Center /Fashion Island and consists of Fashion Island, Block 600, and portions of San Joaquin Plaza and Block 500. NOTICE IS HEREBY GIVEN that the review of this Development Agreement and any potential actions relate thereto are not defined as a "project' pursuant to the California Environmental Quality Act, and therefore actions are not subject to environmental review. NOTICE IS HEREBY FURTHER GIVEN that said public hearing will be held on March 23. 2010, at the hour of 7:00 p.m. in the Council Chambers of the Newport Beach City Hall, 3300 Newport Boulevard, Newport Beach, California, at which time and place any and all persons interested may appear and be heard thereon. If you challenge this project in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice or in written correspondence delivered to the City at, or prior to, the public hearing. For information call (949) 644 -3200. / Zeilani Brown, City CIE City of Newport Beach T kNAV-09-OWL T ,rdndod Pmgw ai jeweqj iuewe6wp T ems *ALA v wegeB ei :eman iworR,anvcnwun 1 op uNe gxgw4 el q Zegdem eP SUDS j •epd a > i e" KNOI -F AVENUE PROPERTY INC BURNHAM- NEWPORT LLC I SAN JOAQUIN 2161 LLC PO BOX 85012 PO BOX 85012 369 SAN MIGUEL DR STE 300 SAN DIEGO, CA 92186 SAN DIEGO, CA 92186 NEWPORT BEACH, CA 92660 1601 AVOCADO LLC NEWPORT DIAGNOSTIC CENTER NCMB NO 3 LLC 1605 AVOCADO AVE INC 1401 AVOCADO AVE #901 NEWPORT BEACH, CA 92660 1605 AVOCADO AVE NEWPORT BEACH, CA 92660 NEWPORT BEACH, CA 92660 RG REALITY LLC 2301 SAN JOAQUIN HILLS RD CORONA DEL MAR, CA 92625 HAL MORRIS COMPANIES INC 4 HARBOR POINTE DR CORONA DEL MAR, CA 92625 CATALYST PROPERTIES LLC 14800 ASHWORTII AVE N SHORELINE, WA 98133 PACIFIC MUTUAL LIFE FLOOR I NEWPORT BEACH, CA 92660 SCHIELEIN LLC 1221 W COAST HWY 9314 NEWPORT BEACH, CA 92663 ROGER'S REALTY LLC 2301 SAN JOAQUIN HILLS RD CORONA DEL MAR, CA 92625 NEWPORT CORPORATE PLAZA ASSOCS 1 100 NEWPORT CENTER DR #150 NEWPORT BEACH, CA 92660 BALL 1 133 GRANVILLE DR NEWPORT BEACH, CA 92660 RING 1021 GRANVILLE DR NEWPORT BEACH, CA 92660 IRVINE APARTMENT 3RD FL NEWPORT BEACH, CA 92660 MILANO 3 WATSON IRVINE, CA 92618 ALEEN 1147 GRANVILLE DR NEWPORT BEACH, CA 92660 EDDY 1055 GRANVILLE DR NEWPORT BEACH, CA 92660 PA2007 -151 NORTH NEWPORT CENTER DEVELOPMENT AGREEMENT T pdea vey T s09ts aw0wsi *"w sn mO96s an ®AL3AV i m owi firer d c«.. T AV3AV -OD-WWL ,,,dndod pmW el ~W lumo"U MP T woo•AMn mmm i w up amaev w Y >atwea a' Sus i BEHDAD AKBARPOUR DARREL D ANDERSON ' I RUECHATEAII ROYAL I RIIF.SAIM CLOUD NLWPOR "1" BISACI1. CA 92660 NEWPORT BEACH. CA 92660 P BARRY BALDWIN JOYCE TUFFREE BEAL.L 15 RUE MARSEIL.LE 6717 N CENTRAL AVE NEWPORT BEACH, CA 92660 PHOENIX, AL 85012 BEKIR BESEN CANYON COMMUNITY ASSN BIG 5 RUE CHA "I LAU ROYAL PO BOX 7091 NEWPORT" BEACH, CA 92660 NEWPORT BEACH. CA 92658 MARCEL BLATTER JAMES BOLLINGER 1117 GRANVILLE, DR 5152 PICCADILLY CIR NEWPORT BEACH, CA 92660 WESTMINSTER, CA 92683 SCO "I`F BORAS MARION C BUIF, 18 CORPORATE PLAZA DR I I I I GRANVILLE DR NEWPORT 13EACH. CA 92660 NEWPORT BEACH, CA 92660 MESA COMMUNITY CANYON MESA COMMUNITY CANYON PO BOX 7931 PO BOX 7931 NEWPORT BEACH, CA 92658 NEWPORT BEACH, CA 92658 MESA COMMUNITY CANYON VIEW COMMUNITY CANYON PO BOX 7931 PO BOX 4708 NEWPORT BEACH, CA 92658 IRVINE, CA 92616 BARBARA K CARR KIM E CATANT.ARITE 100 NEWPORT CENTER DR #140 1 CANYON CT NEWPORT BEACH, CA 92660 NEWPORT BEACH, CA 92660 OLIVIA RUTH CHAMI VALERIE C CHAN 5 RUE FONTAINE 1618 ARCH BAY DR NEWPORT BEACH, CA 92660 NEWPORT BEACH, CA 92660 KATHLEEN CHAPMAN 1071 GRANVILLE DR NEWPORT BEACH, CA 92660 ALMA CHERIAN 1070 GRANVILLE DR NEWPORT BEACH, CA 92660 80915 oAN3AV wege6 eI zoson no 9 s "wl sa tenboi ANN DAVIDSON ANTHONY 1629 ARCH BAY DR NEWPORT BEACH, CA 92660 GREGORY BERRY 32 RUE FONTAINBLEAU NEWPORT BEACH, CA 92660 JAMES J J BIRMINGHAM 1801 PARK COURT PL #1 SANTA ANA, CA 92701 ELAINE A BONUGLI 5 RUE MONTREUX NEWPORT BEACH, CA 92660 SCOTT BURNHAM 1100 NEWPORT CENTER DR #150 NEWPORT BEACH. CA 92660 FAIRWAY COMMUNITY CANYON PO BOX 4708 IRVINE, CA 92616 VIEW COMMUNITY CANYON PO BOX 4708 IRVINE, CA 92616 JAMES CAVANAUGH 554 DORSET RD DEVON, PA 19333 MARIA CHAN 1672 PLACENTIA AVE COSTA MESA, CA 92627 ZANG HEE CHO 29 HARBOR POINTE DR CORONA DEL MAR, CA 92625 w�0965 ®�j13AV P>>�1 T ~m= s a � '� F*" { �091S o0 Wa1 �+e�V es11 T AU3AV-09.008-1 T wadn-dod pmtw of jew4, luawaruV43 woo'Aaewe-mmm ' op up armM el Y zNdaa aP i ' PAUL D CHRIST DANIEL M CLAUSS PO BOX 9757 9 RUE MARSEILLE NEWPORT BEACH, CA 92658 NEWPORT BEACH, CA 92660 HEDWIG A CORTESE DOUGLAS C COULTER 8 RUE MARSEILLF 21 RUE FONTAINBLEAII NEWPORT BEACH, CA 92660 NEWPORT BEACH, CA 92660 ALBERT J CROSSON JUDY L CULP 10 CANYON FAIRWAY DR 19 RUE FONTAINBLEAU NEWPORT BEACH, CA 92660 NEWPORT BEACH, CA 92660 CRAIG DAVENPORT HOLLY DAVIS 1 120 GRANVILLE DR 1 RUE MONTREUX NEWPORT BEACH, CA 92660 NEWPORT BEACH, CA 92660 P C & A M DIORIO ILEANE DOOLIN 1059 GRANVILLE DR 1145 GRANVILLE DR NEWPORT BEACH, CA 92660 NEWPORT BEACH, CA 92660 EUGENE" RICHARD DORSEY EUGENE. RICHARD DORSEY 177 RIVERSIDE AVE 177 RIVERSIDE AVE NEWPORT BEACH, CA 92663 NEWPORT BEACII, CA 92663 SHIRLEY EBERHARD DAVID M ELLIS 40 BELCOURT DR PO BOX 1006 NEWPORT BEACH, CA 92660 SANTA MONICA, CA 90406 WILLIAM P FICKER DRUCILLA D FINKLE 1127 GRANVILLE DR 1031 GRANVILLE DR NEWPORT BEACH, CA 92660 NEWPORT BEACH, CA 92660 PETER L FITZPATRICK LILLIAN FLUOR 14 CORPORATE PLAZA DR NEWPORT BEACH, CA 92660 MARSHALL S FREEDMAN JUDITH E FREEMAN 2 HARBOR POINTE DR 3 RUE MONTREUX CORONA DEL MAR, CA 92625 NEWPORT BEACH, CA 92660 T T "�V a asmcs aa� P.., u096S ®�Mf/ t i w «� ouw T ®0916 9Aa3AV Wege6 al zoNi3n _ +0184 q "P% SMmbpl GORDON WILLIAM COOK 1007 GRANVILLE DR NEWPORT BEACH, CA 92660 DAVID W CROSS 1073 GRANVILLE DR NEWPORT BEACH, CA 92660 DANIEL D DARROW 1 100 GRANVILLE DR NEWPORT BEACH, CA 92660 RIC14ARD L DEWITT 2 RUE SAINT CLOUD NEWPORT BEACH, CA 92660 E RICHARD DORSEY 177 RIVERSIDE AVE NEWPORT BEACH, CA 92663 DONALD DUNKLEMAN 1080 GRANVILLE DR NEWPORT BEACH, CA 92660 DAVID MICHAEL ELLIS 1470 JAMBOREE RD NEWPORT BEACH, CA 92660 DOROTHY V FISCHER 2 RUE MONTREUX NEWPORT BEACH, CA 92660 FRANK LEE FRAIN 1627 ARCH BAY DR NEWPORT BEACH, CA 92660 JOHN FRENCH 16 CANYON FAIRWAY DR NEWPORT BEACH, CA 92660 v0915 +rtQM�wly asn T A83AV-091008 -t T.,dn-dcld pJO9w al )DRAW "�" VP T ®0915 *AM3AV tpege6 al zeslllm W OO �tJaAWM W ! ep ULM ai" el 8 za8de8 aP Sues 1 v @ l se0wbF4 i ROBERT E FRENCH AVRO GAON HARRY L GATES 1037 GRANVILLE DR I RUE MARSEILLE 5 RUE FONTAINBLEAU NEWPORT BEACH, CA 92660 NEWPORT BEACH, CA 92660 NEWPORT BEACH, CA 92660 JOHN GAUGIIAN CYNTHIA S GRAFF ROBERT H GRANT 3 RUE SAINT CLOUD 1125 GRANVILLE DR NEWPORT BEACH, CA 92660 NEWPORT BEACH, CA 92660 COMMUNITY ASSN GRANVILLE COMMUNITY ASSN GRANVILLE WESLEY DEAN HACKER PO BOX 19703 PO BOX 19703 6 CANYON FAIRWAY DR IRVINE, CA 92623 IRVINE, CA 92623 NEWPORT BEACH, CA 92660 JOHN WILLIAM HAMILTON KATHLEEN HANSEN COVE COMMUNITY HARBOR 100 NEWPORT CENTER DR #100 1109 GRANVILLE DR 23726 BIRTCHER DR NEWPORT BEACH, CA 92660 NEWPORT BEACH, CA 92660 LAKE FOREST, CA 92630 COVE COMMUNITY HARBOR POINTE- NEWPORT 14ARBOR POfNTE- NEWPORT HARBOR 23726 BIRTCHER DR 431 N BROOKHURST ST 431 N BROOKHURST ST LAKE FOREST, CA 92630 ANAHEIM, CA 92801 ANAHEIM, CA 92801 LLOYD HARDY PAUL & JANE 14ITZELBERGER PAUL W HITZELBERGER 6 RUE MONTREUX 4760 HIGHLAND DR #604 4760 HIGHLAND DR #604 NEWPORT BEACH, CA 92660 SALT LAKE CITY, UT 84117 SALT LAKE CITY, UT 84117 JOHN HOFFERLIN DONNA L HOLDEN RICHARD HOWARD 1131 GRANVILLE DR NEWPORT BEACH, CA 92660 ALEX JIANAS JERRY OCEAN JOHNSON DOLORES & PT JONES 1023 GRANVILLE DR 11300 N RODNEY PARHAM RD 10 RUE FONTAINBLEAU NEWPORT BEACH, CA 92660 LITTLE ROCK, AR 72212 NEWPORT BEACH, CA 92660 MITCHELL A JUNKINS DOROTHY M KANOWSKY MIE KATAYAMA 12 CORPORATE PLAZA DR # 140 1049 GRANVILLE DR 32 CANYON FAIRWAY DR NEWPORT BEACH, CA 92660 NEWPORT BEACH, CA 92660 NEWPORT BEACH, CA 92660 I SHIRLEY G KILPATRICK TODD K & YANGIA KIM DUANE LOUIS KIME 11 1367 AVOCADO AVE 9474 NW 54TH DORAL CIRCLE LN PO BOX 10387 NEWPORT BEACH, CA 92660 DORAL, FL 33178 SAN RAFAEL, CA 94912 T T m owdm Jododpool! f v119LSswOwwR ofim T AN3Atl-69-008 -L JAMES KLINGAMAN 1060 GRANVILLE. DR NEWPORT BEACH, CA 92660 M RUSSELL KRUSE JACK S LEIDER 1061 GRANVILLE DR NEWPORT BEACH, CA 92660 STARLENE M LICUDINE 1633 ARCH BAY DR NEWPORT BEACH, CA 92660 CHARLES H LOOS 1 105 GRANVILLE DR NEWPORT BEACH, CA 92660 PAUL G MACMILLIN 1 115 GRANVILLE DR NEWPORT BEACH, CA 92660 BRIAN MARTINI 3 CANYON CT NEWPORT BEACH, CA 92660 RESIDENTIAL MCMONIGLE 42 BLUE HERON IRVINE, CA 92603 GORDON GORDON MEYER 49511 CANYON VIEW DR PALM DESERT, CA 92260 GERALDINE P MIRAMS 7 RUE MARSEILLE NEWPORT BEACH, CA 92660 T w.dn-dad Wage• al ja19Aqu WDu" LP ®09&S ®AL3AV N�6 el ze11Pf eP �^Pa4 al V wldatl opv SUDS salad P BENJAMIN KRAUT 3921 SANDUNI: LN CORONA DEL MAR, CA 92625 WILLIAM W LANGE 13 CORPORATE PLAZA DR 8150 NEWPORT BEACU. CA 92660 RICHARD S LERNER 1 123 GRANVILLE DR NEWPOR F BEACH, CA 92660 WAI -I LENG LIM 30 CANYON FAIRWAY DR NEWPORT BEACH, CA 92660 RAMON ROSSI LOPEZ 5 CANYON CT NEWPORT BEACH. CA 92660 JEAN L MAHONEY 1205 N BROADWAY SANTA ANA, CA 92701 RICHARD MCCLOSKEY 4001 MACARTHUR BLVD k3 NEWPORT BEACH, CA 92660 GERALD 11 MCQUARRIE 1095 S 800 E #I OREM, UT 84097 SUSAN K MEYER 1035 GRANVILLE DR NEWPORT BEACH, CA 92660 SANDRA L MITCHELL 9 CANYON CT NEWPORT BEACH, CA 92660 LINDA G KROLOP 1 137 GRAN V II.I ..L: DR NEWPORT BEACH. CA 92660 FRANK EDWARD LEGRAND 1033 GRANVILLE DR NEWPORT BEACH, CA 92660 JAMES C LESTER 2936 ALTA VISTA DR NEWPORT BEACH, CA 92660 JOHN L LOESEL JR. VIRGINIA MACDONALD 4 RUE FONTAINBLEAU NEWPORT BEACH, CA 92660 COLLEEN B MANCHESTER 2 RUE CHATEAU ROYAL NEWPORT BEACH, CA 92660 FRANK J MCGEOY 1R. 1053 GRANVILLE DR NEWPORT BEACH, CA 92660 DOROTHY SANDRA METCALF 14 RUE MARSEILLE NEWPORT BEACH, CA 92660 ROGER MILLER 24 CANYON FAIRWAY DR NEWPORT BEACH, CA 92660 JAMES & MICHAEL MITCHELL 1045 GRANVILLE DR NEWPORT BEACH, CA 92660 T I I T ..�P3 do dod asodm wGd Dwf ous 1 �+antl wn l M096S eAumv l`� 1 a% ON CKM . I .� T Aa3AV-09-008 -L T .4t-dad Pwqw at jwAw l 4' oN9 S *AV3AV 3!+8196 el zsllpn worAAmvumm ; op up wntM el F zwMoa ap wes ; ieled q sslpq seumbpj JAMES.$ MUFFIE 1 SUSAN P MUNTI If. SEBASTIAN PAUL MUSCO 4 CANYON FAIRWAY DR 3 RUE, MARSEILLE 28 CANYON FAIRWAY DR NEWPORT BEACH, CA 92660 NEWPORT BEACH. CA 92660 NEWPORT BEACH, CA 92660 ISIDORE C MYERS ROBERT G MYERS JR. JAMES MYERSON 22 CANYON FAIRWAY DR 30 RUE FONTAINBLF.AU 47111 VINTAGE DR E 9104 NEWPORT BEACH, CA 92660 NF.WPOR'l BEACH, CA 92660 INDIAN WELLS, CA 92210 STEVEN N NELSON DOUGLAS A NEWCOMB MAAD OKKO 1063 GRANVILLE DR 1043 GRANVILLE DR 4 DAWN LN NEWPORT BEACH, CA 92660 NEWPORT BEACH. CA 92660 ALISO VIEJO, CA 92656 RALPH L OZORKIEWICZ PETER B PERRIN MOIRA ALLEN PODLISKA 1065 GRANVILLE DR 17 RUE FONTAINBLEAU NEWPORT BEACH, CA 92660 NEWPORT BEACH, CA 92660 MOIRA A PODLISKA RON E PRESTA RON E PRESTA 17 RUE FONTAINBLEAU PO BOX 7099 PO BOX 7099 NEWPORT' BEACH. CA 92660 NEWPORT BEACH, CA 92658 NEWPORT BEACH, CA 92658 RON E PRESTA ARDISTE REIS JAMES E RICH PO BOX 7099 12 RITE MARSEILLE 802 S BAYFRONT NEWPORT BEACH, CA 92658 NEWPORT BEACH, CA 92660 NEWPORT BEACH, CA 92662 ORAL CHM ROBERTS DONALD JOIN ROBINSON MARY K ROWE 1005 GRANVILLE DR 1039 GRANVILLE DR 1139 GRANVILLE DR NEWPORT BEACH, CA 92660 NEWPORT BEACH, CA 92660 NEWPORT BEACH, CA 92660 WILLIAM K RUSSELL LOUIS F SABATASSO GEORGE L SARANTOS 8 CANYON FAIRWAY DR 1009 GRANVILLE DR PO BOX 232 NEWPORT BEACH, CA 92660 NEWPORT BEACH, CA 92660 FRESNO, CA 93708 RONALD B SCHWARTZ TILLMAN I SEGAL DORIS A SEGAR 202 NEWPORT CENTER DR 8 RUE CHATEAU ROYAL 1 107 GRANVILLE DR NEWPORT BEACH, CA 92660 NEWPORT BEACH, CA 92660 NEWPORT BEACH, CA 92660 RALEIGH L SHAKLEE ARTHUR SHAPIRO HOBART A SMITH 18 CANYON FAIRWAY DR 1129 GRANVILLE DR 1029 GRANVILLE DR NEWPORT BEACH, CA 92660 NEWPORT BEACH, CA 92660 NEWPORT BEACH, CA 92660 T T Ma5pado4lodesofts ndaa PmM { ions woum ofjmv esn AMAV-09-009-L T mdn-dod Pmgaj 41wAw ivausa6metp T ®091s ®Aa3AV wege6 at zastan worA,enewuan, OP haw �Pa4 R ielld+a op SUDS haled @ wipe; seumbp; NANCY S SOROSKY JESSE W SPEARS JOHN E STONEMAN 2 RUE FONTAINBLEAU 1103 GRANVILLE DR NEWPORT BEACH, CA 92660 NEWPORT BEACH, CA 92660 MARK SUSSON IRAJ TABIBZADEH MICHAEL THOMSON 1047 GRANVILLE DR #23 11 RUE FONTAINBLEAU 3 RUE CHATEAU ROYAL NEWPORT BEACH, CA 92660 NEWPORT BEACH, CA 92660 NEWPORT BEACH, CA 92660 JAMFS "I OMKINSON PATRICK T & MARLENE V TON MARC A & REBECCA L 2 CANYON FAIRWAY DR 10 RUE MARSEILLE TRACHTMAN NEWPORT BFACH, CA 92660 NEWPORT BEACI1, CA 92660 1625 ARCH BAY DR NEWPORT BEACH, CA 92660 DOROTHY M TURNBULL MICHAEL R A WADE JOHN C WARNER I I RUE MARSEILLE I 110 GRANVILLE DR 1017 GRANVILLE DR NEWPORT BEACH, CA 92660 NEWPORT BEACH, CA 92660 NEWPORT BEACH, CA 92660 ANNE WARSAW JENE M WITTE RENE RALPH WOOLCOTT 15 RUE: FONTAINBLEAU 6 RUE MARSEILLE 3213 FIVE POINTS RD NEWPORT BEACH, CA 92660 NEWPORT BEACH, CA 92660 MARSHALL, VA 20115 RENE RALPH WOOLCOTT NAN NAN XU PARK NEWPORT LAND LTD 1620 ARCH BAY DR 201 FILBERT ST #700 NEWPORT BEACH, CA 92660 SAN FRANCISCO, CA 94133 HHR NEWPORT BEACH LLC GOLF REALTY FUND GOLF REALTY FUND PO BOX 579 1 UPPER NEWPORT PLZ I UPPER NEWPORT PLZ LOUISVILLE, TN 37777 NEWPORT BEACH, CA 92660 NEWPORT BEACH, CA 92660 GOLF REALTY FUND ORANGE COUNTY TRANSIT BANK AMERICAN SAVINGS 1221 W COAST HWY 11222 ACACIA PKWY PO BOX 4900 NEWPORT BEACH, CA 92663 GARDEN GROVE, CA 92840 SCOTTSDALE, AZ 85261 IRVINE FOUR LLC BIG CANYON COUNTRY CLUB PRESBYTERY OF LOS RANCHOS 2730 WILSHIRE BLVD #300 1 BIG CANYON DR PO BOX 910 SANTA MONICA, CA 90403 NEWPORT BEACH, CA 92660 ANAHEIM, CA 92815 NCMB NO I LLC NCMB NO 4 LLC NCMB NO 4 LLC 1401 AVOCADO AVE #901 1401 AVOCADO AVE #901 1401 AVOCADO AVE 9901 NEWPORT BEACH, CA 92660 NEWPORT BEACH, CA 92660 NEWPORT BEACH, CA 92660 �M096s T moft3 dndd .:ads Adw P@! T ems w�ai �V esn ! a hall ale PmB . smson _mmm Rma T AWWOD.008 -t ' wm•Aione•�,v, i NCMB NO 2 LLC 1401 AVOCADO AVE #901 NEWPORT BEACH, CA 92660 TRAIL PROP LLC PO BOX 9888 NEWPORT BEACH, CA 92658 CHIKUSA MASAKO 19 TRINITY IRVINE, CA 92612 BEACON BAY ENTERPRISES INC 150 NEWPORT CENTER DR NEWPORT BEACH, CA 92660 ORANGE COUNTY MUSEUM OF 850 SAN CLEMENTE DR NEWPORT BEACH. CA 92660 IRVINE APARTMENT FLOOR NEWPORT BEACH, CA 92660 IRVINE APARTMENT 550 NEWPORT CENTER DR NEWPORT BEACH, CA 92660 BALDWIN BONE PROPERTIES 280 NEWPORT CENTER DR #240 NEWPORT BEACH, CA 92660 220 NEWPORT CENTER DRIVE: 220 NEWPORT CENTER DR # 19 NEWPORT BEACH, CA 92660 DESIGN PLAZA OWNERS ASSN 505 S VILLA REAL #505 ANAHEIM, CA 92807 7. *FCIQd PmcFu e1 +W0+ wewe6+ey� f ®O LS ®AS3AV We9e614 zwon op uBe om pee of 0 N eP Sues i J"w @ sope# smanbl" EASTLIIND PROPERTIES PO BOX 9888 NEWPORT BEACH, CA 92658 TRAIL PROPERTIES LLC 7132 REGAL LN KNOXVILLE, TN 37918 180 NEWPORT CENTER LLC 18101 VON KARMAN AVE #1050 IRVINE, CA 92612 TERRIBLE HERBST INC 5195 LAS VEGAS BLVD S LAS VEGAS, NV 89119 CSHV PACIFIC FINANCIAL LLC 515 S FLOWER ST #6TH LOS ANGELES, CA 90071 IRVINE APARTMENT FLOOR 3 NEWPORT BEACH, CA 92660 HERITAGE ONE LLC 4188 MARIPOSA DR SANTA BARBARA, CA 93110 FUNAHASHI -WU 7 CANYON CT NEWPORT BEACH, CA 92660 230 NEWPORT CENTER DR LLC PO BOX 9888 SAN DIEGO, CA 92169 270 NEWPORT CENTER DR LLC PO BOX 9888 SAN DIEGO, CA 92169 369 SAN MIGUEL DRIVE PO BOX 85012 SAN DIEGO, CA 92186 SAN MIGUEL PLAZA OWNERS 1367 AVOCADO AVE NEWPORT BEACII, CA 92660 SOUTHWEST INVESTORS PO BOX 1960 NEWPORT BEACH, CA 92658 ORANGE COUNTY MUSEUM OF 850 SAN CLEMENTE DR NEWPORT BEACH, CA 92660 IRVINE APARTMENT 550 NEWPORT CENTER DR NEWPORT BEACH, CA 92660 IRVINE APARTMENT FLOOR 3 NEWPORT BEACH, CA 92660 17 CORPORATE PLAZA ASSOC 17 CORPORATE PLAZA DR NEWPORT BEACH, CA 92660 MAKARECHIAN 3535 E COAST HWY #351 CORONA DEL MAR, CA 92625 240 NEWPORT CENTER DRNE PO BOX 9888 SAN DIEGO, CA 92169 ERICKSON INDSTS INC 3861 WISTERIA ST SEAL BEACH, CA 90740 if�.oxs T ..� d� +tea mftd vo ! gmts w dim �v 9sn I, oAkLgAM 1 mown woo � .. NOTICE OF PUBLIC HEARING NOTICE OF ANNUAL REVIEW OF NEWPORT HARBOR LUTHERAN CHURCH DEVELOPMENT AGREEMENT NO. 10 (PA2009 -137) NOTICE IS HEREBY GIVEN that the City Council of the City of Newport Beach will hold a public hearing pursuant to Section 15.45.080 of the Municipal Code to review the status of the Development Agreement between the City and Newport Harbor Lutheran Church. The Development Agreement, executed in 1997, vested development rights for expansion of Church facilities. The City Council will review the Church's good faith compliance with the provisions of the Development Agreement. Newport Harbor Lutheran Church is located at 798 Dover Drive. NOTICE IS HEREBY GIVEN that the review of this Development Agreement and any potential actions related thereto is not defined as a "project' pursuant to the Califomia Environmental Quality Act, and therefore actions are not subject to environmental review. NOTICE IS HEREBY FURTHER GIVEN that said public hearing will be held on March 23, 2010, at the hour of 7:00 p.m. in the Council Chambers of the Newport Beach City Hall, 3300 Newport Boulevard, Newport Beach, California, at which time and place any and all persons Interested may appear and be heard thereon. If you challenge this project in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice or in written correspondence delivered to the City at, or prior to, the public hearing. For infonnation call (949) 644 -3200. DO /n�.rL^�, l.t�l�[1L ani L Brown, City Clerl City of Newport Beach NOTICE OF PUBLIC HEARING NOTICE OF ANNUAL REVIEW OF NEWPORT HARBOR LUTHERAN CHURCH DEVELOPMENT AGREEMENT NO. 10 (PA2009 -137) NOTICE IS HEREBY GIVEN that the City Council of the City of Newport Beach will hold a public hearing pursuant to Section 15.45.080 of the Municipal Code to review the status of the Development Agreement between the City and Newport Harbor Lutheran Church. The Development Agreement, executed in 1997, vested development rights for expansion of Church facilities. The City Council will review the Church's good faith compliance with the provisions of the Development Agreement. Newport Harbor Lutheran Church is located at 798 Dover Drive. NOTICE IS HEREBY GIVEN that the review of this Development Agreement and any potential actions related thereto is not defined as a "project" pursuant to the California Environmental Quality Act, and therefore actions are not subject to environmental review. NOTICE IS HEREBY FURTHER GIVEN that said public hearing will be held on March 23, 2010, at the hour of 7:00 a.m. in the Council Chambers of the Newport Beach City Hall, 3300 Newport Boulevard, Newport Beach, California, at which time and place any and all persons interested may appear and be heard thereon. If you challenge this project in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice or in written correspondence delivered to the City at, or prior to, the public hearing. For information call (949)644 -3200. �� Leilani Brown, city Clerk City of Newport Beach T �aanv-o�oae -� MOXAMWAUAM 049 271 08 'IIMOTHY JAMES DONNELLY 735 SAINT JAMES PI. NEWPORT BEACH, CA 92663 049271 11 LINDA IIORIOKA 724 SAINTJAME-.S PI, NEWPORT BEACH, CA 92663 117 801 19 CHURCH NEWPORT HARBOR 798 DOVER DR NEWPORT BEACH, CA 92663 117 803 27 JOHN K AGAMALIAN 16 CAPE ANDOVER NEWPOR-I BEACH, CA 92660 117803 36 EDGARE P CABALLERO 0 PO BOX 10727 NEWPORT BEACH, CA 92658 117 803 39 SAMUEL B CORLISS JR. 23 CAPE ANDOVER NEWPORT BEACH, CA 92660 11780342 JACK L CHEN 17 CAPE ANDOVER NEWPORT BEACH, CA 92660 11780345 14SIAO YUAN CHANG 9 CAPE ANDOVER NEWPORT BEACH, CA 92660 11780348 TAPPAN CAPE ANDOVER LLC 195 S CST TUSTIN, CA 92780 11780351 BARBARAJBATSON 4 CAPEANDOVER NEWPORT BEACH, CA 92660 T woqw BI tea+ lll"a "P w,dndad epup Nayel eZ"doa su epvas 049 271 09 JOSEPH I MCCARTHY 734 SAINT JAMES PI. NEWPORT BEACH, CA 92663 117631 II YEE -PAK 234 HAZEL DR CORONA DEL MAR, CA 92625 117 803 24 ERIC LEE KEILLOR 3 CASTAWAYS N NEWPORT BEACH, CA 92660 117 803 28 STEPHEN J SCHULZE 18 CAPE. ANDOVER NEWPORT BEACH, CA 92660 117 803 37 DENNIS MALKASIAN 27 CAPE ANDOVER NEWPORT BEACH. CA 92660 117 803 40 ROBERT A ALLISON 2424 SE BRISTOL ST #300 NEWPORT BEACII, CA 92660 117 803 43 LAWRENCE H BENSON 15 CAPE ANDOVER NEWPORT BEACH, CA 92660 11780346 JOANNE DOELZ 7 CAPE ANDOVER NEWPORT BEACH, CA 92660 11780349 BRETT J WILLIAMSON I CAPE ANDOVER NEWPORT BEACH, CA 92660 117 803 53 CASTAWAYS HOMEOWNERS 16845 VON KARMAN AVE #200 IRVINE, CA 92606 T 009L5 ®AL3AV WegV6 al XVIlpn _ j"W @ s„pq smawbly 049 271 10 EDWARD W NESSELROAD 730 SAINT JAMES PL NEWPORT BEACH, CA 92663 117631 12 CORP OF THE PRESIDING 50 E NORTH TEMPLE- 02223 SALT LAKE CITY, UT 84150 117 803 25 LONIE L MURR I CASTAWAYS N NEWPORT BEACH, CA 92660 117803 29 KRANTI KUMAR GUPTA 20 CAPE ANDOVER NEWPORT BEACH, CA 92660 117 803 38 BERT L HOWE JR. 25 CAPE ANDOVER NEWPORT BEACH, CA 92660 117 80341 DONALD GRANT WEST 19 CAPE ANDOVER NEWPORT BEACH, CA 92660 117 803 44 L SCOTT STONEY I I CAPE ANDOVER NEWPORT BEACH, CA 92660 11780347 DAVID SCOTT CONSANI 5 CAPE ANDOVER NEWPORT BEACH, CA 92660 117803 50 DAMON D JOHNSON 2 CAPE ANDOVER NEWPORT BEACH, CA 92660 117 803 54 PETER BOWIE 6 CAPE ANDOVER NEWPORT BEACH, CA 92660 T f a6p3 d�.ded esodxa xxkd pay / X0915 1d �Il 'j wa0965 0AN311A ' ' � % euN brae ww T Aa3AV-OD.OWI. uwrAiaAe-MwNn i 117 803 55 J & J PERRY 8 CAPE ANDOVER NEWPORTBEACH,CA 92660 117803 58 JOHN B POTTER 14 CAPE ANDOVER NEWPORT BEACH, CA 92660 dodod pjogai el nW4j 3 ev 'P i eP uge wo4x4 el 9 zWgW � 117 803 56 DAVID M MASARIK 200 EVENING STAR LN NEWPORT BEACH. CA 92660 117 81103 DONNA ADELF GALLANT 0 PO BOX 54400 LOS ANGELES, CA 90054 T 009tS oAH3AV iNege6 al zegpn i joled @ sep% Seumbpj 117 803 57 DAVID S CLOSE 12 CAPE ANDOVER NEWPORT BEACH, CA 92660 117 81107 RUSSELL E FLUTER 2025 W BALBOA BLVD NEWPORT BEACH, CA 92663 PA2009 -137 HARBOR LUTHERAN CHURCH T do4od ewmro mdw v»i v09tS a q&U9l *40Av an NOTICE OF PUBLIC HEARING NOTICE OF ANNUAL REVIEW OF PACIFIC VIEW MEMORIAL PARK DEVELOPMENT AGREEMENT NO.20GS -001 (PA20(19-024) NOTICE IS HEREBY GIVEN that the City Council of the City of Newport Beach will hold a public hearing pursuant to Section 15.45.080 of the Municipal Code to review the status of the Development Agreement between the City and Pacific View Memorial Park. The Development Agreement, executed in 1995 and subsequently amended in 2007, ensures the orderly constriction of the cemetery. The City Council will review Pacific Views good faith compliance with ft provisions of the Development Agreement. Pacific View Memorial Park is located at 3500 Pacific View Drive. NOTICE IS HEREBY GIVEN that the review of this Development Agreement and any potential actions related thereto is not defined as a'project" pursuant to the California Environmental Quality Act, and therefore actions are not subject to environmental review. NOTICE IS HEREBY FURTHER GIVEN that said public hearing will be held on March 23. 2010, at the hour of 7:00 P.m in the Council Chambers of the Newport Beach City Hall, 3300 Newport Boulevard, Newport Beach, California, at which fime and place any and all persons interested may appear and be heard thereon. If you challenge this project in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice or in written oorrespondence delivered to the City at, or prior to, the public hearing. For information call (949) 844 -3200. Tani I. Bro wn, City Clerk City of Newport Beach NOTICE OF PUBLIC HEARING NOTICE OF ANNUAL REVIEW OF PACIFIC VIEW MEMORIAL PARK DEVELOPMENT AGREEMENT NO. 2006-001 (PA2009 -024) NOTICE IS HEREBY GIVEN that the City Council of the City of Newport Beach will hold a public hearing pursuant to Section 15.45.080 of the Municipal Code to review the status of the Development Agreement between the City and Pacific View Memorial Park. The Development Agreement, executed in 1995 and subsequently amended in 2007, ensures the orderly construction of the cemetery. The City Council will review Pacific Views good faith compliance with the provisions of the Development Agreement. Pacific View Memorial Park is located at 3500 Pacific View Drive. NOTICE IS HEREBY GIVEN that the review of this Development Agreement and any potential actions related thereto is not defined as a "project" pursuant to the California Environmental Quality Act, and therefore actions are not subject to environmental review. NOTICE IS HEREBY FURTHER GIVEN that said public hearing will be held on March 23, 2010, at the hour of 7:00 a.m. in the Council Chambers of the Newport Beach City Hall, 3300 Newport Boulevard, Newport Beach, California, at which time and place any and all persons interested may appear and be heard thereon. If you challenge this project in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice or in written correspondence delivered to the City at, or prior to, the public hearing. For information call (949) 644 -3200. ABrown, City Glerk City of Newport Beach T wanv- o�-oos -� � uim•�4ane•�untM 458 221 16 SALLY GRUBF.R 3606 CATAMARAN DR CORONA DEL MAR, CA 92625 458 221 22 JAMES B JONES 3621 CATAMARAN DR CORONA DEL MAR, CA 92625 458 221 39 SHELDON E ROSS 3625 CATAMARAN DR CORONA 1)1:1. MAR, CA 92625 458 391 03 LYNN FREEMAN 1615 BAY CLIFF CIR CORONA DEL MAR, CA 92625 458 391 09 MILDRED I, CARLEY 1615 CASTLE COVE CIR CORONA DEL MAR, CA 92625 458 391 12 KARL E WOLF 25412 SEA BLUFFS DR DANA POINT, CA 92629 458 391 15 BRIAN V NORKAITIS 1633 HARBOR CREST CIR CORONA DEL MAR, CA 92625 458 391 31 HURRAY 8 REGENTS NEWPORT BEACH, CA 92660 458 401 03 REBECCA ROYA GULLICK 3840 OCEAN BIRCH DR CORONA DEL MAR, CA 92625 458 402 05 KENNETH W PETERSEN 1600 SEA BELL CIR CORONA DEL MAR, CA 92625 Y mdn -dod P+ogw el jI'� luawa6raip T 0091S SA113AV 3P"96 e1 iesllpn i eP w►e aaupcy el Y mlMer °r s meled q sMpe; sMmbp) 458 221 17 RONALD W JAWOR 3612 CATAMARAN DR CORONA DEL MAR, CA 92625 458 221 37 RALPH MACKINTOSH 3626 CATAMARAN DR CORONA DEL MAR, CA 92625 458 391 01 JOHN W PARKER 1627 BAY CLIFF CIR CORONA DEL MAR, CA 92625 458 391 04 RICHARD SI IAPIRO 1607 BAY CLIFF CIR CORONA DEL MAR, CA 92625 458 391 10 PHILIP L ERICKSON 1621 CASTLE: COVE CIR CORONA DFI. MAR. CA 92625 458 391 13 ESCALON FUNDING LLC 505 S ABERDEEN ST ANAHEIM, CA 92807 458 391 16 CHARLES S ROBERTSON 1627 HARBOR CREST CIR CORONA DEL MAR, CA 92625 458 391 32 ALVIN F MAYO 1647 REEF VIEW CIR CORONA DEL MAR, CA 92625 458 401 04 LOUISE G SHERK 3830 OCEAN BIRCH DR CORONA DEL MAR, CA 92625 458 402 06 TIMOTHY PARSON MARSHALL 1607 SEA BELL CIR CORONA DEL MAR, CA 92625 458 221 18 CHARLES C RINGWALT 3620 CATAMARAN DR CORONA DEL MAR, CA 92625 458 221 38 THOMAS J & LUCY TRUSCOTT 22 BELMONT NEWPORT BEACII, CA 92660 458 391 02 14AMID R NAROOZ NAVRAN 1621 BAY CLIFF CIR CORONA DEL. MAR, CA 92625 458 391 05 GUS MARTIN GOMEZ 1601 BAY CI.IFF CIR CORONA DEL MAR, CA 92625 458 391 11 FRANKLIN C WILSON 1627 CASTLECOVECIR CORONA DEL MAR, CA 92625 458 391 14 JAMES N CONWAY 1639 HARBOR CREST CIR CORONA DEL MAR, CA 92625 458 391 30 J MARK HOLLAND 1635 REEF VIEW CIR CORONA DEL MAR, CA 92625 458 391 33 CHARLES E GRUBBS 1653 REEF VIEW CIR CORONA DEL MAR, CA 92625 458 401 05 MARK HOWARD ELLIS 3800 OCEAN BIRCH DR CORONA DEL MAR, CA 92625 458 402 07 JOAN ORLANDO 3801 OCEAN BIRCH DR CORONA DEL MAR, CA 92625 I wa0965 T w "n do-dad asodxe adsd Pe9j { o09lS W ouft � "V esn i ®AM3Ad it i as w" bow omm v i swnm .,w A i AH3AV-09 -008 -L � W077(J811@'MMM i 458 461 01 IRVINE_ APARTMEN'l 550 NEWPORT CENTER DR #3RD NEWPORT BEACI I, CA 92660 458 471 02 SALVADOR AVIL.A 15 POINT SUR DR CORONA DEL MAR, CA 92625 458 471 05 FRANCES HANSON CARVER 7 POINT SUR DR CORONA DEL MAR, CA 92625 458 471 08 ROGER H THIEDE I POINT SUR DR CORONA DEL MAR. CA 92625 458 472 03 EARL KENNEN FISHER I CARMEL BAY DR CORONA DEL MAR. CA 92625 458 472 06 CYNTHIA ROGNLIEN GOEBEL I LITTLE RIVER CIR CORONA DEL MAR, CA 92625 458 472 09 RODNEY MAISTER 4 TWIN LAKES CIR CORONA DEL MAR, CA 92625 458 472 12 VACCHER 5535 VISTA DEL, MAR YORBA LINDA, CA 92887 458 472 15 BRUCE DUANE NYE 17 MONTEREY CIR CORONA DEL MAR, CA 92625 458 472 18 RICHARD A BROOKS 9 MONTEREY CIR CORONA DEL MAR, CA 92625 i udn4od Pw" al jIS aP �etp T mNkS OAH3AV tl�d9e6 01 mull op idle w"" QI 9 zm*u S � joIed Y ape# s•WnbIq 458 461 02 HARBOR DAY SCHOOL 3443 PACIFIC VIEW DR CORONA DEL. MAR, CA 92625 458 471 03 CIIARLF.S H MCINJYRE 11 POINT SUR DR CORONA DEI. MAR, CA 92625 458 471 06 JAMES SUEOKA 5 POINT SUR DR CORONA DEL MAR, CA 92625 458 472 01 KENTON BESHORE 5 CARMEL BAY DR CORONA DEI.. MAR, CA 92625 458 472 04 JOSEPH F CARNEY 4 LITTLE RIVER CIR CORONA DEL MAR, CA 92625 458 472 07 DANIEL 1 BURGNER 6 TWIN LAKES CIR CORONA DEL MAR, CA 92625 458 472 10 PROPERTEX INC 2 TWIN LAKES CIR CORONA DEL MAR, CA 92625 458 472 13 RICHARD A MANDEL 5 TWIN LAKES CIR CORONA DEL MAR, CA 92625 458 472 16 SHARI LYNN CIKO 15 MONTEREY CIR CORONA DEL MAR, CA 92625 4S8472 19 PHD 1997 1 7 MONTEREY CIR CORONA DEL MAR, CA 92625 458 471 01 SANDOR & Z.SUZ..SA SZABO 17 POINT SUR DR CORONA DEL MAR, CA 92625 458 471 04 RUSSELL L HAFER 1R. 9 POINT SUR DR CORONA DEL MAR, CA 92625 458 471 07 JEAN M DALES 3 POINT SUR DR CORONA DEL MAR, CA 92625 458 472 02 THOMAS NORTON 3 CARMEL BAY DR CORONA DEL MAR, CA 92625 458 472 05 JEAN SIKORA 2 LITTLE RIVER CIR CORONA DEL MAR, CA 92625 458 472 08 ERICH M VILGERTSHOFER 8 TWIN LAKES CIR CORONA DEL MAR, CA 92625 458 472 11 ANTHONY RUZBASAN I TWIN LAKES CIR CORONA DEL MAR, CA 92625 458 472 14 LEE M DICK 7 TWIN LAKES CIR CORONA DEL MAR, CA 92625 458 472 17 PATRICIA CLAYTON 1 I MONTEREY CIR CORONA DEL MAR, CA 92625 458 472 22 HILL COMMUNITY SPYGLASS 39 ARGONAUT #100 ALISO VIEJO, CA 92656 7 �o96s ®J1TJ3At/ 1 ceded Lwi! eoUOURL *Aoxv "A ! a OUR v Pm8 V I soon -mace Awa T Aa3AV-09.006-1 T .dnfdw Pmgw al Aswqj ""'0 W C0'AlaAe•AAMM l op up amlpv4 el q myd" 1458 458 472 23 472 25 KAREN L ODELL BILLY DEAN DENIIAM I MONTEREY CIR 2 MONTEREY CIR CORONA DEL MAR, CA 92625 CORONA DEL MAR, CA 92625 458 472 27 458 472 28 ROGER SAGE WILTON J IIEBERT SR. 0 PO BOX 8501 8 MONTEREY CIR NEWPORT BRACH. CA 92658 CORONA DEL MAR, CA 92625 458 472 30 458 472 31 THERESE A GOULD RICIIARD N HARRINGTON 12 MONTEREY CIR 14 MONTEREY CIR CORONA DEL MAR. CA 92625 CORONA DEL MAR, CA 92625 458 472 33 458 481 01 CONSTANCE C QUARRE CAROLINE J MILLER 3 MONTEREY CIR 19 CARMEL BAY DR CORONA DEL MAR, CA 92625 CORONA DEL MAR, CA 92625 458 481 03 458 481 04 JOAN C TEMPLEI'ON FREDERICK TULIPER 15 CARMEL BAY DR I I CARMEL. 13AY DR CORONA DEL MAR, CA 92625 CORONA DEL MAR, CA 92625 458 481 06 458 482 05 PETER WOHRIE JOHN E FORD 7 CARMEL BAY DR 15 TIBURON BAY DR CORONA DEL MAR, CA 92625 CORONA DEL MAR, CA 92625 458 482 07 458 482 08 BAHRAM FARSHIDI GARY DEAN LOBEL 9 TIBURON BAY DR 0 PO BOX 3000 CORONA DEL MAR, CA 92625 ANAHEIM, CA 92803 458 482 13 458 482 14 LEONARD HANNA HOWARD D BLAND 21 TIBURON BAY DR 19 TIBURON BAY DR CORONA DEL MAR, CA 92625 CORONA DEL MAR, CA 92625 458 483 01 458 483 02 PAUL A SCHROEDER JOHN C MURPHY 19 HALF MOON BAY DR 17 HALF MOON BAY DR CORONA DEL MAR. CA 92625 CORONA DEL MAR, CA 92625 458 491 01 458 491 02 LYNN KEITZ LAURA JEAN BETOR 21 CARMEL BAY DR 23 CARMEL BAY DR CORONA DEL MAR, CA 92625 CORONA DEL MAR, CA 92625 T ®09L5 AH3AV Wege6 al Z"!IPA J"w 9 s"l s�snbry� 458 472 26 RANKIN KELLY WIIITEHILI. 4 MONTEREY CIR CORONA DEL MAR, CA 92625 458 472 29 MAURICE PILLSBURY 10 MONTEREY CIR CORONA DEL MAR, CA 92625 458 472 32 SEAN SHIDFAR BAHRI 5 MONTEREY CIR CORONA DEL. MAR, CA 92625 458 481 02 JAMES D & PATRICIA W MOISE 17 CARMEL BAY DR CORONA DEL MAR, CA 92625 458 481 05 JOHN RUTLEDGE 9 CARMEL BAY DR CORONA DEL MAR, CA 91,625 458 482 06 TERI KATZ I I TIBURON BAY DR CORONA DEL MAR, CA 92625 458 482 12 RONALD E ROBISON 23 TIBURON BAY DR CORONA DEL MAR, CA 92625 458 482 15 MARGARET M DERN 17 TIBURON BAY DR CORONA DEL MAR, CA 92625 458 483 03 JUNE L PRESCOTT 15 HALF MOON BAY DR CORONA DEL MAR, CA 92625 458 491 03 JOHN E BARBER 25 CARMEL BAY DR CORONA DEL MAR, CA 92625 ► ents "oldm OOLMY wn 1 aaen, ..lao, cma T AHAV -ODOW i ,,dndad Pw" el imoAg+ waw 111 ep suas uwrA�ene•MMnn ep aye 4 el @ �IN�H v 1458 491 04 458 491 05 JSP WILLIAM A BUC14AN 725 VIA LIDO SOLID 29 CARMEL BAY DR NEWPORT BEACH, CA 92663 CORONA DEL MAR, CA 92625 458 491 07 458 491 08 MATTHEW C LYONS PHILIPPF LEBAYON 46 MISSION BAY DR 44 MISSION BAY DR CORONA DEL MAR, CA 92625 CORONA DEL MAR, CA 92625 458 491 10 458 491 11 KRIS SHAH DENIS LEON GRAY 40 MISSION BAY DR 38 MISSION BAY DR CORONA DEL MAR. CA 92625 CORONA DEL MAR, CA 92625 458 491 13 458 492 01 DANIEL PEDERSEN MARYHELEN RICHEY 34 MISSION BAY DR 34 POINT LOMA DR CORONA DEL MAR. CA 92625 CORONA DEL MAR, CA 92625 458 492 03 458 493 01 VASILIOS P RIGAS MAHBOD JAVADI 30 POINT I,OMA DR 27 POINT LOMA DR CORONA DEL MAR, CA 92625 CORONA DEL MAR, CA 92625 458 494 01 458 494 02 ALBERT LIN VICTOR AVILA 31 HALF MOON BAY DR 29 HALF MOON BAY DR CORONA DEL MAR, CA 92625 CORONA DEL MAR, CA 92625 458 494 04 458 494 05 STEPHANIE 1 LAMONS DAVID N PENNINGTON 25 HALF MOON BAY DR 23 HALF MOON BAY DR CORONA DEL MAR, CA 92625 CORONA DEL MAR, CA 92625 458 561 26 458 56138 BARTON J BLINDER JOHN P MILLER 2008 YACHT RESOLUTE 2003 YACHT RESOLUTE NEWPORT BEACH, CA 92660 NEWPORT BEACH, CA 92660 458 561 87 458 57135 MILLER JOANN M BROCK 2003 YACHT RESOLUTE 1911 YACHT TRUANT NEWPORT BEACH, CA 92660 NEWPORT BEACH, CA 92660 458 571 37 458 571 38 RZZONE MICHAEL PRUITT 1907 YACHT TRUANT 1905 YACHT TRUANT NEWPORT BEACH, CA 92660 NEWPORT BEACH, CA 92660 Tx,0965 ®JIi17/►V Q T me6n dndod emdua mkd Po+! sae I I w DUN wee .091S pAH3AV Wege6 81 =esOpn Y �iPe1 sMmbpi 458 491 06 MARY B LAYTON 31 CARMEL BAY DR CORONA DEL MAR, CA 92625 458 491 09 KOOROSH MOZ.AYENY 42 MISSION 13AY DR CORONA DEL MAR, CA 92625 458 491 12 DAN M PF.RLMUTTER 0 PO BOX 8414 NEWPORT BEACH, CA 92658 458 492 02 ANDREA B KLEIN 32 POINT LOMA DR CORONA DEL MAR, CA 92625 458 493 02 B J MONIGAL 25 POINT LOMA DR CORONA DEL MAR, CA 92625 458 494 03 FREDERICK M ROSHAN 27 HALF MOON BAY DR CORONA DEL MAR, CA 92625 458 494 06 GHAMARTAJ F ROSHAN 21 HALF MOON BAY DR CORONA DEL MAR, CA 92625 458 561 39 BARTHELEMY 2001 YACHT RESOLUTE NEWPORT BEACH, CA 92660 458 571 36 THOMAS V & SUSAN SCHAUPPNER 1909 YACHT TRUANT NEWPORT BEACH, CA 92660 458 571 39 SV ERRIR OLAFSSON 1903 YACHT TRUANT NEWPORT BEACH, CA 92660 009ts weWW41 04mV an i "Ron _wu Alva Aa3AV-09-008-L ►.Andod Poqwei raynv 1 ®0916 oAa3AV We9e6 al zamin l um �GanwMnn n ep UP W W4 el R:el*ji � I ielad 8 so1Pe1 seue bp$ 458 571 40 KENNETH E THOMPSON 1901 YACHTCAMILLA NEWPORT BEACH, CA 92660 458 581 04 PEARSON LYDA L OF DON 1915 YACHT ENCHANTRESS NEWPORTBEACH,CA 92660 458 581 07 ERIC THOMAS 1907 YACHT ENCHANTRESS NEWPORT BEACH, CA 92660 458 581 11 ROBERT C LEE 1901 YACHT ENCHANTRESS NEWPORT BEACH, CA 92660 458 581 02 W'YPICII 1919 YACH'I ENCHANTRESS NF.WPOR'E REACH. CA 92660 458 581 05 DONALD EUGENE OLSEN 1911 YACHT ENCIANTRESS NF•WPORT BEACH, CA 92660 458 58108 MARK & TONIE S MEYER 1905 YACHT ENCHANTRESS NEWPORT BEACII, CA 92660 458 581 12 JOHN P & K H TEELE 1917 YACHT PURITAN NEWPORT BEACH, CA 92660 458 58103 DAVID STCLAIR I BEACHCRE5T' NEWPORT COAST, CA 92657 458 581 06 JOHN PATRICK NEAL. 1909 YACHT ENCHANTRESS NEWPORT BEACH, CA 92660 458 581 10 DONALD F. MINKOFF 1903 YACHT ENCHANTRESS NEWPORT BEACH, CA 92660 458 581 13 GLENN M GELMAN 1915 YACHT PURITAN NEWPORT BEACII, CA 92660 458 581 14 458 581 15 458 581 16 MARTIN F BORSANYI RICHARD A FINN JOANNE N ROGERS 1911 YACHT PURITAN 1909 YACHT PURITAN 1907 YACHT PURITAN NEWPORT BEACH, CA 92660 NEWPORT BEACH, CA 92660 NEWPORT BEACH, CA 92660 4S8581 17 458 581 18 458 581 19 RICHARD W BAKER THOMAS G & MONICA 1 DEEMER JEFFREY C MAYHEW 1905 YACHT PURITAN 1903 YACHT PURITAN 1901 YACHT PURITAN NEWPORT BEACH, CA 92660 NEWPORT BEACH, CA 92660 NEWPORT BEACH, CA 92660 45859120 CHARLES F LANGMADE 1903 YACHTCOLINIA NEWPORT BEACH, CA 92660 458 581 23 .ZONES V HOWELL 1909 YACHT COLINIA NEWPORT BEACH, CA 92660 458 581 26 PETER F COWLES 1917 YACHT COLINIA NEWPORT BEACH, CA 92660 458 581 29 THOMAS H NIELSEN 1923 YACHT COLINIA NEWPORT BEACH, CA 92660 4S8 581 21 458 58122 THEODORE: R & SANDRA L BINDER RICHARD D BEC14TEL 1905 YACHT COLINIA 1907 YACHT COLINIA NEWPORT BEACH, CA 92660 458 58124 THOMAS 1 MITCHELL. 1911 YACHT COLINIA NEWPORT BEACH, CA 92660 458 581 27 CHRIST KRANTL 1919 YACHT COLINIA NEWPORT BEACH, CA 92660 458 581 30 COLIN C WEST 1915 YACHT RESOLUTE NEWPORT BEACH, CA 92660 NEWPORT BEACH, CA 92660 458 58[ 25 PHILLIP DOUGLAS HAMILTON 1915 YACHT COLINIA NEWPORT BEACH, CA 92660 458 581 28 LORRAINE F CORRADINI 1921 YACHT COLINIA NEWPORT BEACH, CA 92660 458 581 31 MICHAEL BEYER 11034 FOREST PL SANTA FE SPRINGS, CA 90670 11'"" s QAmmA v T maevaa d.>romca geed ! so9tse7ellw1 -4 . i. l o� aN wee . I T "MV-09-OWL worAA"vm m 458 581 32 ALBERT LADEPLANTE 1909 YACHT RESOLUTE NEWPORT BEACH, CA 92660 458 581 35 CLIFFORD L WENDT 244 VIA TIERRA ENCINITAS, CA 92024 458 581 38 SEA VIEW BROADMOOR 0 PO BOX 4708 IRVINE, CA 92616 458 621 05 CO IRVINE 550 NEWPORT CENTER DR NEWPORT BEACH, CA 92660 461 02207 PAUL A NEFF 0 PO BOX 8475 NEWPORT BEACH, CA 92658 1 m0w ®J1iJ3AV T m*t -dod pmgw al iaW4j L aD a1 ®09LS OAll3AV Wege6'M zaslllLll eP ells ewmpey el @ zmpw v i WIC @ so3isnbp� i 458 581 33 JOHN P LEHMAN 1907 YACHT RESOLUTE NEWPORT BEACH, CA 92660 458 581 36 PE "I-ER M & L S FEIBLEMAN 1901 YACHT RESOLUTE NEWPORTBEACH,CA 92660 458 581 44 THOMAS CHARLES CESARIO 1901 YACIITTRUANT NEWPORT BEACH, CA 92660 461 02205 LB &CKCOHN 3 BODEGA 13AY DR CORONA DEL MAR, CA 92625 1 .e6M dn-dod asodw xdu pow i 04 M &WW awe 458 581 34 BERNARD 1 OLOUGHLIN 1905 YACHT RESOLUTE NEWPORT BEACH, CA 92660 458 581 37 ANITA VERMUND 1901 YACHT COLINIA NEWPORT BEACH, CA 92660 458 621 04 MORTUARIES EMMERSON 1929 ALLEN PKWY HOUSTON, TX 77019 461 02206 DAVID L K£LIGIAN I BODEGA BAY DR CORONA DEL MAR, CA 92625 PA2009 -024 Pacific View Memorial Park T �o'1ts p OAMvem Am #ao AFFIDAVIT OF POSTING On 31 /Z , 2010, I posted the Notice of Public Hearing regarding: NOTICE OF ANNUAL REVIEW OF NEWPORT HARBOR LUTHERAN CHURCH DEVELOPMENT AGREEMENT NO. 10 (PA2009 -137) Date of Hearing: March 23, 2010 AFFIDAVIT OF POSTING On 3/ m , 2010, I posted the Notice of Public Hearing regarding: NOTICE OF ANNUAL REVIEW OF PACIFIC VIEW MEMORIAL PARK DEVELOPMENT AGREEMENT NO. 2006-001 (PA2009 -024) Date of Hearing: March 23, 2010 Authsrved to Publish .Advertisements of all kinds Including public notices by Decree of the Superior Court of Change County. California - Number A 6214. September 29, 1%1.and A. 24831 June H, Ishii RECEIVED PROOF OF PUBLICATION?r,;p MAR 2 STATE OF CALIFORNIA) nT, C ss. 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 parry to or interested in the below entitled matter. I am a principal clerk of the NEWPORT BEACH - COSTA MESA DAILY PILOT, a newspaper of general circulation, printed and published in the City of Costa Mesa, County of Orange, State of California, and that attached Notice is a true and complete copy as was printed and published on the following dates: March 13, 2010 I declare, under penalty of perjury, that the foregoing is true and correct. Executed on March 17, 2010 at Costa Mesa, California. ,Ci Signature m 4 53 nF �anaanwc�s �oraa�w�warEw a�wrarx�eai uma�aua onfaorweniart Na.10MA2 o+ -u� NOTICE Is NERDY OW- EN that the Cdy eouncA of the City of Newport Beach will hold a public Ihearing pursuant to Sec lion 1545.080 of the Munmi�COda to revrtw the status of the evel. opment reemenl be- Iween the city and New- port Harbor Lutheran Church. The Develop' menl Agreement. ex ecuted in 1997, vested development rights for expansion of Church If Clnles, The City Council will review the Church's goad faith compliance with the provisions of the Development Agreement. Newport Harbor Lutheran Church is located at 798 Covet Drive. NOTICE IS NERIBY OIV- IN 'hat the review of Ihis De relopmenl Agreement and any po tenlial actions related thereto is not defined as a - project- pursuant to the Caldorma Emiron mental Quality Act, and therefore actions are not subject to environmental review NOW 11 HEREBY FUR. THER DIVEN that said public hearing will be held on Mack 22, 2010, at the bout of 7:00 ". in the Council Chambers of the New port Beach City Nall, 3300 Newport Boulevard. Newport Beach, Caldor nu, at which time and place any and all per sons interested may apt pear and be heard 'haedn. If you challenge this project in court. you may be limned to raising only those issues you of someone else raised at the public hearing de scribed In this notice Or in written corre on sptence, delivered to The City al, or prior lo. the public hearing. For ."formation call (949) 644-3200 Leilam Brown, City CNra city Of Newport Beach Published Newport Bach/Costa Mesa Daily Pilot March 13. 2010 Sa112 Authoriycd h, Publish Advertisements of all kinds including public notices by Decree of the Superior Coun of Orange County. California. Number A -6214, September 29, 1461, and A -24831 Julie 11. 1%3. PROOF OF PUBLICATION STATE OF CALIFORNIA) ) ss. 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 below entitled matter. I am a principal clerk of the NEWPORT BEACH - COSTA MESA DAILY PILOT, a newspaper of general circulation, printed and published in the City of Costa Mesa, County of Orange, State of California, and that attached Notice is a true and complete copy as was printed and published on the following dates: March 13. 2010 I declare, under penalty of perjury, that the foregoing is true and correct. Executed on March 17, 2010 at Costa Mesa, California. r Signa re RECEIVED 7,10 MAR 22 AM 7 53 OFFICE OF THE OTY (BEAK (3tY O< lii w i) T BEO Nona DF PORK XEUK II Nora DF AMRMEM W WAIN VIN IA M M PARADEVFIDPAIENT AGREE W N0.20", 7M.02Q Nonce Is HEREBY GIV -I EN that the City Council of the City of Newport Beach will hold a public hearing pursuant to Sac non 15.45080 of the Municipal Code to review the status of the Devel Opment Agreement be twitch the City and Pal ufic View Memorial Park. The Development Aireem<n(, eaacu(ed in 1995 and cu beouenlly amended m 2007, em sures the orderly con. struction of the came. tery. The City Council will rariew Pacific View &odd faith compliance with the provisions of the Development Agreement. Pacific View Memorial Park is located at 3500 Pacific View Drive. NOME IS NERUV GIV- EN that the review of this Development Agreement and any po t eotial actions related Ihareto is not defined as a 'project' pursuant to the California Enynon. mental Quality Act, and Therefore actions are not subject to environmental review. NOTICE IS BERUY EIN- nlpl GIVEN that snit public hearing will be held on March 23, 2010, at the hour of 7r00 par. in the Council Chambers of the New port Beach City Nall. 3300 Newport Boulevard. Newport Beach. Calif, ma. at which time and place any and all per sons interested may ap Pear and be heard thereon. B you challenge this project in court. you may be limited to raising only those issues you or someone else raced at the public hearing de scribed in this notice or in written corre sponeence delivered to the City at. or pwr to. the public hearing. For information call (949) 644 3200. Leilam Brown, Of Clerk City of Newport Beach Published Newport Beach /Costa Mesa Daily Pilot March 13. 2010 Salll Authonied to Publish Advertisements of all kinds including Public notices by Decree of the Superior Court of Orange County. California. Number A 6214, September 29. 1% 1. and A -24931 June 11. W. RECEIVED PROOF OF PUBLICATION 2010 MAO 22 AM 9* 53 r iCr OF w.._- .wwvw. I. emowclrMw T'r rf CLEPK OFNOATNNEMI STATE OF CALIFORNIA) CEN^ ^, °TBEO QNTA01111l01MENT AfdtEEMEXT ) SS. 11011,2001-002 COUNTY OF ORANGE ) NOTICE IS HEREBY GIV- EIS HERB EN that the Council of the as of Newport ill Beach will hold a public I am a Citizen of the United States and a Sec ` °°ra°'"`1f5 «_ lion l Code of the resident of the County aforesaid; I am e scat Municipal Code to renew the sillYS or the el over the age of eighteen years, and not a t twee theMCHty and The Irvine Company. The Dr party to or interested in the below entitled flopment Agreement. matter. I am a principal clerk of the <secuted in . vested development rights for NEWPORT BEACH - COSTA MESA t al uses in and New - port Center with public DAILY PILOT, a newspaper of general the C:ty D The C.Iy Co . to the The Cd Iry al will renew Irvine ., circulation, printed and published in the Company's good joint the City of Costa Mesa, County of Orange, compliance with pro menl regiment North meet AQ " "` t North State of California, and that attached New°°" `enter .s facer ea in N Center/ Notice is a true and complete copy as f ashlon Island and con Island silts of as ia^I;;�, b Block was printed and published on the BoSan Joaquin Plaza and 500. following dates: c ITKatKt a rre'e of this Development Agreement and any per. Central actions relate thereto are not defined as a - project- pursuant to the California Envy ronmental Quality Act. and ihelet0re actions March 13, 2010 ife ^°' ippjeC10 emn- ronmentalreview NOTICE IS HEREBY FUR- THER GIVEN that said public hearing will be held an March 23, 2010, at the hour of 71,0 P.m. in the Council) Chambers of the New I declare, under penalty of perjury, that 3300 Beach Coy Nall. 3300 Newport Boulevard, Newport Beach. Calder the foregoing is true and correct. at which time and pla, place any and all per sons interested may aId poi and heard Hereon. If you u challenge Executed on March 17, 2010 at this project in court, you may be limited to raising Costa Mesa, California. p0 j"th 150`9 you at someone else raised at the public hearing de scribed in this notice or ,n written corre n c 04, citya ° t. door to the pubic hearing For information call 19491 6463200 Signature leilaCi Brown. City Clerk City of Newport Bear" Published Newport !Co Mesa Daily Ma Pilo March 13. 2010 Se 113 2010